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
11/15/2011
Your search returned 19 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Parma City School District
"Performance Audit"
Cuyahoga
Performance Audit
School
11/15/2011
to
11/15/2011
11/15/2011
Upper Arlington City School District
Franklin
Financial Audit
School
07/01/2010
to
06/30/2011
11/15/2011
Southern Ohio Agricultural and Community Development Foundation
Highland
Financial Audit
State Agency
07/01/2010
to
06/30/2011
11/15/2011
Jackson Local School District
Stark
Financial Audit
School
07/01/2010
to
06/30/2011
11/15/2011
Lancaster Fairfield Community School
Fairfield
Financial Audit
Community School District
07/01/2010
to
06/30/2011
11/15/2011
Trumbull Township
Ashtabula
Financial Audit
Township
01/01/2010
to
12/31/2010
11/15/2011
City of Twinsburg
Summit
Financial Audit
City
01/01/2010
to
12/31/2010
11/15/2011
Putnam County Schools Insurance Group
Putnam
Financial Audit
Insurance Pool
01/01/2010
to
12/31/2010
11/15/2011
Hamilton County Republican Party
Hamilton
Agreed Upon Procedures
Political Party
01/01/2010
to
12/31/2010
11/15/2011
City of Streetsboro
Portage
Financial Audit
City
01/01/2010
to
12/31/2010
11/15/2011
Rome Township
Lawrence
Financial Audit
Township
01/01/2009
to
12/31/2010
11/15/2011
Village of Osgood
Darke
Financial Audit
Village
01/01/2009
to
12/31/2010
11/15/2011
Village of Sheffield
Lorain
Financial Audit
Village
01/01/2009
to
12/31/2010
11/15/2011
Meigs County Family and Children First Council
Meigs
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
11/15/2011
Hocking County District Board of Health
Hocking
Financial Audit
Board of Health
01/01/2009
to
12/31/2010
11/15/2011
Newton Township
Muskingum
Financial Audit
Township
01/01/2009
to
12/31/2010
11/15/2011
Southern Ohio Port Authority
Scioto
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2009
to
12/31/2010
11/15/2011
Seneca County Board of Developmental Disabilities
Seneca
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2008
to
12/31/2009
11/15/2011
*
Kenneth K Akabutu LPN
Franklin
Compliance Examination
Medicaid Provider
07/01/2006
to
06/30/2009
11/15/2011
Back to Search