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
08/09/2011
Your search returned 58 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Tri-County Board of Recovery and Mental Health Services
Miami
Financial Audit
ADAMH Board
01/01/2010
to
12/31/2010
08/09/2011
City of Blue Ash
Hamilton
Financial Audit
City
01/01/2010
to
12/31/2010
08/09/2011
City of New Carlisle
Clark
Financial Audit
City
01/01/2010
to
12/31/2010
08/09/2011
Lawrence Economic Development Corporation
Lawrence
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2010
to
12/31/2010
08/09/2011
Mental Health Recovery Services Board of Allen, Auglaize and Hardin Counties
Allen
Financial Audit
ADAMH Board
01/01/2010
to
12/31/2010
08/09/2011
Mental Health Recovery Board Serving Belmont, Harrison, and Monroe Counties
Belmont
Financial Audit
ADAMH Board
01/01/2010
to
12/31/2010
08/09/2011
City of Heath
Licking
Financial Audit
City
01/01/2010
to
12/31/2010
08/09/2011
City of Cleveland
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
08/09/2011
Four County Board of Alcohol, Drug Addiction and Mental Health Services
Henry
Financial Audit
ADAMH Board
01/01/2010
to
12/31/2010
08/09/2011
West Chester Township
Butler
Financial Audit
Township
01/01/2010
to
12/31/2010
08/09/2011
Central Ohio Interoperable Radio System
Franklin
Financial Audit
Other
01/01/2010
to
12/31/2010
08/09/2011
Yes
Village of Minster
Auglaize
Financial Audit
Village
01/01/2010
to
12/31/2010
08/09/2011
Mark-Milford-Hicksville Joint Township Hospital District
Defiance
Financial Audit
Hospital
01/01/2010
to
12/31/2010
08/09/2011
City of Wilmington
Clinton
Financial Audit
City
01/01/2010
to
12/31/2010
08/09/2011
City of Miamisburg
Montgomery
Financial Audit
City
01/01/2010
to
12/31/2010
08/09/2011
City of Napoleon
Henry
Financial Audit
City
01/01/2010
to
12/31/2010
08/09/2011
Ohio Statewide Independent Living Council
Franklin
Agreed Upon Procedures
State Agency
10/01/2009
to
09/30/2010
08/09/2011
Pemberville Public Library
Wood
Agreed Upon Procedures
Library/Law Library
01/01/2009
to
12/31/2010
08/09/2011
German Township
Fulton
Financial Audit
Township
01/01/2009
to
12/31/2010
08/09/2011
Madison County Park Distirct
Madison
Financial Audit
Park/Recreation District
01/01/2009
to
12/31/2010
08/09/2011
Monday Creek Township
Perry
Financial Audit
Township
01/01/2009
to
12/31/2010
08/09/2011
Village of Jamestown
Greene
Financial Audit
Village
01/01/2009
to
12/31/2010
08/09/2011
Huntington Township
Ross
Financial Audit
Township
01/01/2009
to
12/31/2010
08/09/2011
Village of Sabina
Clinton
Financial Audit
Village
01/01/2009
to
12/31/2010
08/09/2011
Ashtabula Township Park Commission
Ashtabula
Agreed Upon Procedures
Park/Recreation District
01/01/2009
to
12/31/2010
08/09/2011
Geneva Union Cemetery District
Ashtabula
Agreed Upon Procedures
Cemetery
01/01/2009
to
12/31/2010
08/09/2011
Village of East Canton
Stark
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
08/09/2011
Village of Mount Cory
Hancock
Financial Audit
Village
01/01/2009
to
12/31/2010
08/09/2011
Village of Malinta
Henry
Financial Audit
Village
01/01/2009
to
12/31/2010
08/09/2011
Village of Craig Beach
Mahoning
Financial Audit
Village
01/01/2009
to
12/31/2010
08/09/2011
Village of Bergholz
Jefferson
Financial Audit
Village
01/01/2009
to
12/31/2010
08/09/2011
Jefferson County Family and Children First Council
Jefferson
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
08/09/2011
Lodi Township
Athens
Financial Audit
Township
01/01/2009
to
12/31/2010
08/09/2011
Northwest Regional Water District
Scioto
Financial Audit
Water/Sewer/Sanitary District
01/01/2009
to
12/31/2010
08/09/2011
Clinton County District Board of Health
Clinton
Financial Audit
Board of Health
01/01/2009
to
12/31/2010
08/09/2011
Rome Township
Athens
Financial Audit
Township
01/01/2009
to
12/31/2010
08/09/2011
Paint Township
Fayette
Financial Audit
Township
01/01/2009
to
12/31/2010
08/09/2011
Perrysburg Convention and Visitors Bureau
Wood
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2009
to
12/31/2010
08/09/2011
Marion County Family and Children First Council
Marion
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
08/09/2011
Logan Township
Auglaize
Financial Audit
Township
01/01/2009
to
12/31/2010
08/09/2011
Village of Scott
Van Wert
Financial Audit
Village
01/01/2009
to
12/31/2010
08/09/2011
Village of Chagrin Falls
Cuyahoga
Financial Audit
Village
01/01/2009
to
12/31/2010
08/09/2011
Monroe Township
Licking
Financial Audit
Township
01/01/2009
to
12/31/2010
08/09/2011
Hopewell Township
Licking
Financial Audit
Township
01/01/2009
to
12/31/2010
08/09/2011
Village of Corwin
Warren
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
08/09/2011
Twin Keystone Water District
Summit
Financial Audit
Water/Sewer/Sanitary District
01/01/2009
to
12/31/2010
08/09/2011
Village of Harrisville
Harrison
Financial Audit
Village
01/01/2009
to
12/31/2010
08/09/2011
Porter Township
Scioto
Financial Audit
Township
01/01/2009
to
12/31/2010
08/09/2011
Franklin Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
08/09/2011
*
Village of Perry
Lake
Financial Audit
Village
01/01/2009
to
12/31/2010
08/09/2011
Village of New Bremen
Auglaize
Financial Audit
Village
01/01/2009
to
12/31/2010
08/09/2011
Perry Township
Shelby
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
08/09/2011
Ross Township
Greene
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
08/09/2011
Village of New Knoxville
Auglaize
Financial Audit
Village
01/01/2009
to
12/31/2010
08/09/2011
Academy of Cleveland
Cuyahoga
Financial Audit
Community School District
07/01/2008
to
06/30/2010
08/09/2011
*
Village of Octa
Fayette
Financial Audit
Village
01/01/2008
to
12/31/2009
08/09/2011
Village of Manchester
Adams
Financial Audit
Village
01/01/2007
to
12/31/2008
08/09/2011
*
Village of Trimble
Athens
Financial Audit
Village
01/01/2007
to
12/31/2009
08/09/2011
Back to Search