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
03/23/2010
Your search returned 54 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Logan County Democratic Party
Logan
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Huron County Republican Party
Huron
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Hardin County Republican Party
Hardin
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Auglaize County Republican Party
Auglaize
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Vinton County Republican Party
Vinton
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Jackson County Democratic Party
Jackson
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Crawford County Republican Party
Crawford
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Guernsey County Democratic Party
Guernsey
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Marion County Democratic Party
Marion
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Van Wert County Democratic Party
Van Wert
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Belmont County Democratic Party
Belmont
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Richland County Democratic Party
Richland
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Miami County Democratic Party
Miami
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
Miami County Republican Party
Miami
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/23/2010
*
Noble Local School District
Noble
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Groveport Madison Local School District
Franklin
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Canton City School District
Stark
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
New Choices Community School
Montgomery
Financial Audit
Community School District
07/01/2008
to
06/30/2009
03/23/2010
Tri-County ADAMHS Board of Mercer, Van Wert and Paulding Counties
Mercer
Financial Audit
ADAMH Board
07/01/2008
to
06/30/2009
03/23/2010
Wickliffe City School District
Lake
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Bethel-Tate Local School District
Clermont
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
*
Vinton County Local School District
Vinton
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Trotwood-Madison City School District
Montgomery
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Educational Service Center of Medina County
Medina
Financial Audit
Educational Service Center/District
07/01/2008
to
06/30/2009
03/23/2010
Wayne County Family and Children First Council
Wayne
Financial Audit
Family and Children First Council
07/01/2008
to
06/30/2009
03/23/2010
Gallia County Local School District
Gallia
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Par Excellence Academy
Licking
Financial Audit
Community School District
07/01/2008
to
06/30/2009
03/23/2010
Brookville Local School District
Montgomery
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Trimble Local School District
Athens
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Gallia-Vinton Educational Service Center
Gallia
Financial Audit
Educational Service Center/District
07/01/2008
to
06/30/2009
03/23/2010
Buckeye Hills Regional Council
Washington
Financial Audit
Other
07/01/2008
to
06/30/2009
03/23/2010
Yes
Athens City School District
Athens
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Bloom Vernon Local School District
Scioto
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Lexington Local School District
Richland
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Canton Local School District
Stark
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Lorain City School District
Lorain
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
Miami Valley Academies
Montgomery
Financial Audit
Community School District
07/01/2008
to
06/30/2009
03/23/2010
Warren City School District
Trumbull
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
*
Norwood City School District
Hamilton
Financial Audit
School
07/01/2008
to
06/30/2009
03/23/2010
City of Canfield
Mahoning
Financial Audit
City
01/01/2008
to
12/31/2008
03/23/2010
Gallia County Convention and Visitors Bureau
Gallia
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2008
to
12/31/2009
03/23/2010
Richland Township
Allen
Financial Audit
Township
01/01/2008
to
12/31/2009
03/23/2010
Staunton Township
Miami
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
03/23/2010
Coldwater Public Library
Mercer
Agreed Upon Procedures
Library/Law Library
01/01/2008
to
12/31/2009
03/23/2010
Meigs County Law Library Association
Meigs
Financial Audit
Library/Law Library
01/01/2008
to
12/31/2009
03/23/2010
Fearing Township
Washington
Financial Audit
Township
01/01/2008
to
12/31/2009
03/23/2010
Darke County Law Library
Darke
Financial Audit
Library/Law Library
01/01/2008
to
12/31/2009
03/23/2010
Franklin Township
Darke
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
03/23/2010
Lostcreek Township
Miami
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
03/23/2010
Clinton Township
Shelby
Financial Audit
Township
01/01/2008
to
12/31/2009
03/23/2010
Miami County Educational Service Center
Miami
Financial Audit
Educational Service Center/District
07/01/2007
to
06/30/2009
03/23/2010
Village of Bloomingburg
Fayette
Financial Audit
Village
01/01/2007
to
12/31/2008
03/23/2010
Educational Service Center of Medina County
Medina
Financial Audit
Educational Service Center/District
01/01/2007
to
06/30/2008
03/23/2010
City of Canfield
Mahoning
Financial Audit
City
01/01/2007
to
12/31/2007
03/23/2010
Back to Search