Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Request an Audit
About the Team
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
StaRS
Training
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
10/11/2011
Your search returned 32 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Stark County Area Vocational School District
Stark
Financial Audit
School
07/01/2010
to
06/30/2011
10/11/2011
Highland County
Highland
Financial Audit
County
01/01/2010
to
12/31/2010
10/11/2011
Hocking County
Hocking
Financial Audit
County
01/01/2010
to
12/31/2010
10/11/2011
Village of Racine
Meigs
Financial Audit
Village
01/01/2010
to
12/31/2010
10/11/2011
Stark County Democratic Party
Stark
Agreed Upon Procedures
Political Party
01/01/2010
to
12/31/2010
10/11/2011
Carroll County
Carroll
Financial Audit
County
01/01/2010
to
12/31/2010
10/11/2011
City of Macedonia
Summit
Financial Audit
City
01/01/2010
to
12/31/2010
10/11/2011
Clinton Metropolitan Housing Authority
Clinton
Financial Audit
Metropolitan Housing Authority
01/01/2010
to
12/31/2010
10/11/2011
City of Toledo
Lucas
Financial Audit
City
01/01/2010
to
12/31/2010
10/11/2011
Lucas County Family and Children First Council
Lucas
Financial Audit
Family and Children First Council
01/01/2010
to
12/31/2010
10/11/2011
*
Clark County
Clark
Financial Audit
County
01/01/2010
to
12/31/2010
10/11/2011
*
W.E.B. Dubois Academy
Hamilton
Financial Audit
Community School District
07/01/2009
to
06/30/2010
10/11/2011
Carroll County Family and Children First Council
Carroll
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
10/11/2011
Village of Milton Center
Wood
Financial Audit
Village
01/01/2009
to
12/31/2010
10/11/2011
Bladensburg Joint Fire District
Knox
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2009
to
12/31/2010
10/11/2011
*
Marion Township
Henry
Financial Audit
Township
01/01/2009
to
12/31/2010
10/11/2011
Miami County Park District
Miami
Financial Audit
Park/Recreation District
01/01/2009
to
12/31/2010
10/11/2011
Rush Township
Tuscarawas
Financial Audit
Township
01/01/2009
to
12/31/2010
10/11/2011
Village of Owensville
Clermont
Financial Audit
Village
01/01/2009
to
12/31/2010
10/11/2011
Village of Freeport
Harrison
Financial Audit
Village
01/01/2009
to
12/31/2010
10/11/2011
*
Jackson Township
Highland
Financial Audit
Township
01/01/2009
to
12/31/2010
10/11/2011
Hinckley Township
Medina
Financial Audit
Township
01/01/2009
to
12/31/2010
10/11/2011
Village of North Bend
Hamilton
Financial Audit
Village
01/01/2009
to
12/31/2010
10/11/2011
Paxton Township
Ross
Financial Audit
Township
01/01/2009
to
12/31/2010
10/11/2011
*
TEMS Joint Ambulance District
Jefferson
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2009
to
12/31/2010
10/11/2011
Clay Township
Muskingum
Financial Audit
Township
01/01/2009
to
12/31/2010
10/11/2011
Hamilton Township
Franklin
Financial Audit
Township
01/01/2009
to
12/31/2010
10/11/2011
Fredericktown Recreation District
Knox
Agreed Upon Procedures
Park/Recreation District
01/01/2009
to
12/31/2010
10/11/2011
Village of Malta
Morgan
Financial Audit
Village
01/01/2009
to
12/31/2010
10/11/2011
Pickaway County Board of Developmental Disabilities
Pickaway
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2008
to
12/31/2009
10/11/2011
Heartland Behavioral Healthcare: Summit County Without Walls Community Support Network
Summit
Agreed Upon Procedures
Community Support Network
07/01/2007
to
06/30/2009
10/11/2011
Heartland Behavioral Healthcare: Medina County Child and Family Intervention Team CSN
Medina
Agreed Upon Procedures
Community Support Network
07/01/2007
to
06/30/2009
10/11/2011
Back to Search