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
09/15/2011
Your search returned 13 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Rittman
Wayne
Financial Audit
City
01/01/2010
to
12/31/2010
09/15/2011
Village of St. Henry
Mercer
Financial Audit
Village
01/01/2010
to
12/31/2010
09/15/2011
Alcohol, Drug Addiction and Mental Health Services Board of Adams, Lawrence and Scioto Counties
Scioto
Financial Audit
ADAMH Board
01/01/2010
to
12/31/2010
09/15/2011
Metropolitan Sewer District of Greater Cincinnati
Hamilton
Financial Audit
Other
01/01/2010
to
12/31/2010
09/15/2011
City of Fairborn
Greene
Financial Audit
City
01/01/2010
to
12/31/2010
09/15/2011
Springfield Metropolitan Housing Authority
Clark
Financial Audit
Metropolitan Housing Authority
10/01/2009
to
09/30/2010
09/15/2011
Western Joint Ambulance District
Hamilton
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2009
to
12/31/2010
09/15/2011
Scioto Township
Delaware
Financial Audit
Township
01/01/2009
to
12/31/2010
09/15/2011
Paint Township
Wayne
Financial Audit
Township
01/01/2009
to
12/31/2010
09/15/2011
Grand Prairie Township
Marion
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
09/15/2011
Crawford Township
Wyandot
Financial Audit
Township
01/01/2009
to
12/31/2010
09/15/2011
Stark Council of Governments
Stark
Financial Audit
Other
01/01/2009
to
12/31/2010
09/15/2011
Yes
Auglaize County Board of Developmental Disabilities
Auglaize
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2008
to
12/31/2009
09/15/2011
Back to Search