Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Annual Reports
Request an Audit
Special Investigations
Reporting Fraud
Fraud Red Flags
Cybersecurity
Findings for Recovery
Search Audits
Local Government
New Fiscal Officers
Outgoing Fiscal Officers
Cybersecurity
Reference Materials
Financial Health Indicators (FHI)
Hinkle System Financial Reporting
UAN
UAN Link Support Site
UAN Login
Regional Councils (COGs)
Fiscal Distress
Local Distress
School Distress
Taxpayer Hero Award
Open Government
Public Records Request
CPRT Schedule
StaRS
Trainings
List of Trainings
Fiscal Integrity Act (FIA)
Training Portal
Resources
IPA Resources
Contracting
Reporting
IPA Correspondence
Reference Materials
Federal
General Federal
COVID-19
Infrastructure Funding
Publications
Procurement Opportunities
Web Links
Student Center
Required Filings & Notifications
eServices
Ohio Checkbook
Contact Us
Report Fraud
Request a Speaker
Request Auditor Faber to Speak
Careers
About
About Auditor Keith Faber
Newsroom
Official Bulletins
Press Release
Publications
Advisory Memos
Ohio Laws & Rules
Unauditable List.pdf
NSAA Peer Review Opinion.pdf
Search Audits
eServices Login
Audits
Financial Audits
Performance Audits
Special Investigations Unit
Findings for Recovery
Audit Search
Search Results
Release Date
08/18/2011
Your search returned 18 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Symmes Valley Local School District
Lawrence
Financial Audit
School
07/01/2010
to
06/30/2011
08/18/2011
City of Martins Ferry
Belmont
Financial Audit
City
01/01/2010
to
12/31/2010
08/18/2011
City of Circleville
Pickaway
Financial Audit
City
01/01/2010
to
12/31/2010
08/18/2011
City of Willard
Huron
Financial Audit
City
01/01/2010
to
12/31/2010
08/18/2011
Convention Facilities Authority for Hamilton County Ohio
Hamilton
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2010
to
12/31/2010
08/18/2011
City of Union
Montgomery
Financial Audit
City
01/01/2010
to
12/31/2010
08/18/2011
Champaign County Transit Commission
Champaign
Agreed Upon Procedures
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2010
to
12/31/2010
08/18/2011
City of Portsmouth
Scioto
Financial Audit
City
01/01/2010
to
12/31/2010
08/18/2011
Stokes Township
Logan
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
08/18/2011
Thompson Township
Seneca
Financial Audit
Township
01/01/2009
to
12/31/2010
08/18/2011
Richland Township
Darke
Financial Audit
Township
01/01/2009
to
12/31/2010
08/18/2011
Fayette County Family and Children First Council
Fayette
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
08/18/2011
Chester Township
Wayne
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
08/18/2011
Village of Mifflin
Ashland
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
08/18/2011
*
Village of Glandorf
Putnam
Financial Audit
Village
01/01/2009
to
12/31/2010
08/18/2011
Central Joint Fire District
Wood
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2009
to
12/31/2010
08/18/2011
Union Township
Logan
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
08/18/2011
Richland County Agricultural Society
Richland
Financial Audit
Agricultural Society
12/01/2008
to
11/30/2010
08/18/2011
Back to Search