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
09/27/2011
Your search returned 36 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Buckeye Local School District
Medina
Financial Audit
School
07/01/2010
to
06/30/2011
09/27/2011
Madison County
Madison
Financial Audit
County
01/01/2010
to
12/31/2010
09/27/2011
Allen County
Allen
Financial Audit
County
01/01/2010
to
12/31/2010
09/27/2011
Carroll County Landfill
Carroll
Agreed Upon Procedures
Landfill
01/01/2010
to
12/31/2010
09/27/2011
Community Improvement Corporation of Ashland
Ashland
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2010
to
12/31/2010
09/27/2011
Coshocton County
Coshocton
Financial Audit
County
01/01/2010
to
12/31/2010
09/27/2011
City of Broadview Heights
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
09/27/2011
Crawford County Landfill
Crawford
Agreed Upon Procedures
Landfill
01/01/2010
to
12/31/2010
09/27/2011
City of Westerville
Franklin
Financial Audit
City
01/01/2010
to
12/31/2010
09/27/2011
*
Darke County
Darke
Financial Audit
County
01/01/2010
to
12/31/2010
09/27/2011
Cuyahoga Metropolitan Housing Authority
Cuyahoga
Financial Audit
Metropolitan Housing Authority
01/01/2010
to
12/31/2010
09/27/2011
Clermont County Park District
Clermont
Financial Audit
Park/Recreation District
01/01/2010
to
12/31/2010
09/27/2011
Logan County
Logan
Financial Audit
County
01/01/2010
to
12/31/2010
09/27/2011
Ashland County
Ashland
Financial Audit
County
01/01/2010
to
12/31/2010
09/27/2011
Mahoning County
Mahoning
Financial Audit
County
01/01/2010
to
12/31/2010
09/27/2011
Jackson County
Jackson
Financial Audit
County
01/01/2010
to
12/31/2010
09/27/2011
City of New Philadelphia
Tuscarawas
Financial Audit
City
01/01/2010
to
12/31/2010
09/27/2011
Fayette County
Fayette
Financial Audit
County
01/01/2010
to
12/31/2010
09/27/2011
City of Middletown
Butler
Financial Audit
City
01/01/2010
to
12/31/2010
09/27/2011
Village of Plymouth
Richland
Financial Audit
Village
01/01/2010
to
12/31/2010
09/27/2011
Medina County
Medina
Financial Audit
County
01/01/2010
to
12/31/2010
09/27/2011
Portage County
Portage
Financial Audit
County
01/01/2010
to
12/31/2010
09/27/2011
Northeast Ohio Consortium Council of Governments
Geauga
Financial Audit
Workforce Development Area Agency
07/01/2009
to
06/30/2010
09/27/2011
Yes
Village of Kingston
Ross
Financial Audit
Village
01/01/2009
to
12/31/2010
09/27/2011
Village of Lockbourne
Franklin
Financial Audit
Village
01/01/2009
to
12/31/2010
09/27/2011
Upper Arlington Public Library
Franklin
Financial Audit
Library/Law Library
01/01/2009
to
12/31/2010
09/27/2011
Clermont County Park District
Clermont
Financial Audit
Park/Recreation District
01/01/2009
to
12/31/2009
09/27/2011
Vinton County Family and Children First Council
Vinton
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
09/27/2011
Village of Zaleski
Vinton
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
09/27/2011
Village of Eldorado
Preble
Financial Audit
Village
01/01/2009
to
12/31/2010
09/27/2011
Western Reserve Joint Fire District
Mahoning
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2009
to
12/31/2010
09/27/2011
Vinton County District Board of Health
Vinton
Financial Audit
Board of Health
01/01/2009
to
12/31/2010
09/27/2011
Village of Hanover
Licking
Financial Audit
Village
01/01/2009
to
12/31/2010
09/27/2011
Jackson Township
Knox
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
09/27/2011
Greenfield Township
Gallia
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
09/27/2011
Twin Valley Behavioral Healthcare: Twin Valley Community Support Network
Franklin
Agreed Upon Procedures
Community Support Network
07/01/2007
to
06/30/2009
09/27/2011
Back to Search