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
10/25/2011
Your search returned 26 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Area 16 Workforce Development Board
Belmont
Financial Audit
Workforce Development Area Agency
07/01/2010
to
06/30/2011
10/25/2011
Yes
Hilliard City School District
Franklin
Financial Audit
School
07/01/2010
to
06/30/2011
10/25/2011
City of Independence
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
10/25/2011
City of Maple Heights
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
10/25/2011
Montgomery Township
Wood
Financial Audit
Township
01/01/2010
to
12/31/2010
10/25/2011
City of Conneaut
Ashtabula
Financial Audit
City
01/01/2010
to
12/31/2010
10/25/2011
Lawrence County
Lawrence
Financial Audit
County
01/01/2010
to
12/31/2010
10/25/2011
*
Mahoning County Democratic Party
Mahoning
Agreed Upon Procedures
Political Party
01/01/2010
to
12/31/2010
10/25/2011
City of Parma
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
10/25/2011
City of Grove City
Franklin
Financial Audit
City
01/01/2010
to
12/31/2010
10/25/2011
Guernsey County
Guernsey
Financial Audit
County
01/01/2009
to
12/31/2009
10/25/2011
Village of Rochester
Lorain
Financial Audit
Village
01/01/2009
to
12/31/2010
10/25/2011
Village of Creston
Wayne
Financial Audit
Village
01/01/2009
to
12/31/2010
10/25/2011
Village of Deshler
Henry
Financial Audit
Village
01/01/2009
to
12/31/2010
10/25/2011
Mifflin Township
Richland
Financial Audit
Township
01/01/2009
to
12/31/2010
10/25/2011
The Olander Park System
Lucas
Financial Audit
Park/Recreation District
01/01/2009
to
12/31/2010
10/25/2011
Chippewa Township
Wayne
Financial Audit
Township
01/01/2009
to
12/31/2010
10/25/2011
Village of Port Washington
Tuscarawas
Financial Audit
Village
01/01/2009
to
12/31/2010
10/25/2011
Beaver Township
Noble
Financial Audit
Township
01/01/2009
to
12/31/2010
10/25/2011
Swanton Public Library
Fulton
Agreed Upon Procedures
Library/Law Library
01/01/2009
to
12/31/2010
10/25/2011
Montgomery Township
Wood
Financial Audit
Township
01/01/2009
to
12/31/2009
10/25/2011
Village of Holland
Lucas
Financial Audit
Village
01/01/2009
to
12/31/2010
10/25/2011
Village of Bairdstown
Wood
Financial Audit
Village
01/01/2009
to
12/31/2010
10/25/2011
Coshocton County Agricultural Society
Coshocton
Financial Audit
Agricultural Society
12/01/2008
to
11/30/2010
10/25/2011
*
Claymont Public Library
Tuscarawas
Financial Audit
Library/Law Library
01/01/2008
to
12/31/2009
10/25/2011
*
City of Grove City
"Special Audit"
Franklin
Special Audit
City
01/01/2004
to
12/31/2010
10/25/2011
Back to Search