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
09/20/2011
Your search returned 44 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
AB Graham Academy
Champaign
Financial Audit
Community School District
07/01/2010
to
06/30/2011
09/20/2011
Graham Digital Academy
Champaign
Financial Audit
Community School District
07/01/2010
to
06/30/2011
09/20/2011
Village of Ottoville
Putnam
Financial Audit
Village
01/01/2010
to
12/31/2010
09/20/2011
Champaign County
Champaign
Financial Audit
County
01/01/2010
to
12/31/2010
09/20/2011
Athens County
Athens
Financial Audit
County
01/01/2010
to
12/31/2010
09/20/2011
Huron County Public Health
Huron
Financial Audit
Board of Health
01/01/2010
to
12/31/2010
09/20/2011
Athens County Landfill
Athens
Agreed Upon Procedures
Landfill
01/01/2010
to
12/31/2010
09/20/2011
City of Wooster
Wayne
Financial Audit
City
01/01/2010
to
12/31/2010
09/20/2011
City of Ravenna
Portage
Financial Audit
City
01/01/2010
to
12/31/2010
09/20/2011
Paint Valley Alcohol Drug Addiction and Mental Health Services Board
Ross
Financial Audit
ADAMH Board
01/01/2010
to
12/31/2010
09/20/2011
City of Ontario
Richland
Financial Audit
City
01/01/2010
to
12/31/2010
09/20/2011
Cleveland Public Library
Cuyahoga
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2010
09/20/2011
Bristol Township
Trumbull
Financial Audit
Township
01/01/2010
to
12/31/2010
09/20/2011
Licking County
Licking
Financial Audit
County
01/01/2010
to
12/31/2010
09/20/2011
Hancock County
Hancock
Financial Audit
County
01/01/2010
to
12/31/2010
09/20/2011
Steel Valley Regional Transit Authority
Jefferson
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2010
to
12/31/2010
09/20/2011
Southington Township
Trumbull
Financial Audit
Township
01/01/2009
to
12/31/2010
09/20/2011
Clinton Township
Knox
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
09/20/2011
Morgan County Improvement Corporation
Morgan
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2009
to
12/31/2010
09/20/2011
Richmond Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
09/20/2011
Bristol Township
Trumbull
Financial Audit
Township
01/01/2009
to
12/31/2009
09/20/2011
Village of Winchester
Adams
Financial Audit
Village
01/01/2009
to
12/31/2010
09/20/2011
City of Ontario
Richland
Financial Audit
City
01/01/2009
to
12/31/2009
09/20/2011
Allen County Family and Children First Council
Allen
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
09/20/2011
Village of Lockington
Shelby
Financial Audit
Village
01/01/2009
to
12/31/2010
09/20/2011
Colerain Township
Hamilton
Financial Audit
Township
01/01/2009
to
12/31/2009
09/20/2011
Allen County Regional Airport Authority
Allen
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2009
to
12/31/2010
09/20/2011
Gilead Township
Morrow
Financial Audit
Township
01/01/2009
to
12/31/2010
09/20/2011
Freedom Township
Wood
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
09/20/2011
Venice Township
Seneca
Financial Audit
Township
01/01/2009
to
12/31/2010
09/20/2011
Village of Archbold
Fulton
Financial Audit
Village
01/01/2009
to
12/31/2010
09/20/2011
Ballville Township
Sandusky
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
09/20/2011
Brown Township
Paulding
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
09/20/2011
Jackson Township
Paulding
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
09/20/2011
Latty Township
Paulding
Financial Audit
Township
01/01/2009
to
12/31/2010
09/20/2011
Village of Whitehouse
Lucas
Financial Audit
Village
01/01/2009
to
12/31/2010
09/20/2011
Loramie Township
Shelby
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
09/20/2011
Harrison Township
Paulding
Financial Audit
Township
01/01/2009
to
12/31/2010
09/20/2011
Morrow County Agricultural Society
Morrow
Financial Audit
Agricultural Society
12/01/2008
to
11/30/2010
09/20/2011
Lucas County Agricultural Society
Lucas
Financial Audit
Agricultural Society
12/01/2008
to
11/30/2010
09/20/2011
Colerain Township
Hamilton
Financial Audit
Township
01/01/2008
to
12/31/2008
09/20/2011
Village of Murray City
Hocking
Financial Audit
Village
01/01/2008
to
12/31/2009
09/20/2011
Meigs County Board of Developmental Disabilities
Meigs
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2008
to
12/31/2009
09/20/2011
*
Village of Salesville
Guernsey
Financial Audit
Village
01/01/2008
to
12/31/2009
09/20/2011
Back to Search