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
12/01/2011
Your search returned 15 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Kent State University Foundation
Portage
Financial Audit
Foundation
07/01/2010
to
06/30/2011
12/01/2011
Green Local School District
Wayne
Financial Audit
School
07/01/2010
to
06/30/2011
12/01/2011
Star Ohio
Franklin
Financial Audit
State Agency
07/01/2010
to
06/30/2011
12/01/2011
Danbury Local School District
Ottawa
Financial Audit
School
07/01/2010
to
06/30/2011
12/01/2011
Cornerstone Academy
Franklin
Financial Audit
Community School District
07/01/2010
to
06/30/2011
12/01/2011
Greene County Metropolitan Housing Authority
Greene
Financial Audit
Metropolitan Housing Authority
04/01/2010
to
03/31/2011
12/01/2011
Hocking County Community Improvement Corporation
Hocking
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2010
to
12/31/2010
12/01/2011
Port Authority of Allen County
"was Allen County Port Authority"
Allen
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2009
to
12/31/2010
12/01/2011
Village of Cedarville Landfill
Greene
Agreed Upon Procedures
Landfill
01/01/2009
to
12/31/2010
12/01/2011
Morgan Township
Gallia
Financial Audit
Township
01/01/2009
to
12/31/2010
12/01/2011
City of East Liverpool
Columbiana
Financial Audit
City
01/01/2009
to
12/31/2009
12/01/2011
Village of New Bavaria
Henry
Financial Audit
Village
01/01/2009
to
12/31/2010
12/01/2011
Village of Rock Creek
Ashtabula
Financial Audit
Village
01/01/2009
to
12/31/2010
12/01/2011
Village of Cedarville
Greene
Financial Audit
Village
01/01/2009
to
12/31/2010
12/01/2011
Village of Benton Ridge
Hancock
Financial Audit
Village
01/01/2009
to
12/31/2010
12/01/2011
Back to Search