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
10/20/2011
Your search returned 11 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 Tobacco Settlement Financing Authority of Ohio
Franklin
Financial Audit
State Agency
07/01/2010
to
06/30/2011
10/20/2011
City of Bellefontaine
Logan
Financial Audit
City
01/01/2010
to
12/31/2010
10/20/2011
Henry County
Henry
Financial Audit
County
01/01/2010
to
12/31/2010
10/20/2011
Defiance County Landfill
Defiance
Agreed Upon Procedures
Landfill
01/01/2010
to
12/31/2010
10/20/2011
Village of Jefferson
Ashtabula
Financial Audit
Village
01/01/2009
to
12/31/2010
10/20/2011
Adams County Family and Children First Council
Adams
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
10/20/2011
Village of Conesville
Coshocton
Financial Audit
Village
01/01/2009
to
12/31/2010
10/20/2011
Chester Township
Clinton
Financial Audit
Township
01/01/2009
to
12/31/2010
10/20/2011
*
Village of Utica
Licking
Financial Audit
Village
01/01/2008
to
12/31/2009
10/20/2011
Athens County Board of Developmental Disabilities
Athens
Agreed Upon Procedures
County Board of Developmental Disabilities
01/01/2008
to
12/31/2009
10/20/2011
*
Lincare, Inc.
Licking
Compliance Examination
Medicaid Provider
11/01/2007
to
10/29/2009
10/20/2011
Back to Search