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
04/15/2010
Your search returned 39 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Orange Village
"Performance Audit"
Cuyahoga
Performance Audit
Village
04/15/2010
to
04/15/2010
04/15/2010
Village of Belmore
"Fiscal Watch Analysis - Termination"
Putnam
Fiscal Watch Analysis - Termination
Village
01/01/2009
to
12/31/2009
04/15/2010
Union County Democratic Party
Union
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
04/15/2010
Village of Caledonia
Marion
Financial Audit
Village
01/01/2009
to
12/31/2009
04/15/2010
Jackson County Republican Party
Jackson
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
04/15/2010
Stark County Park District
Stark
Financial Audit
Park/Recreation District
01/01/2009
to
12/31/2009
04/15/2010
Wyandot County General Health District
Wyandot
Financial Audit
Board of Health
01/01/2009
to
12/31/2009
04/15/2010
Stark County Republican Party
Stark
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
04/15/2010
Portage County Republican Party
Portage
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
04/15/2010
Youngstown Metropolitan Housing Authority
Mahoning
Financial Audit
Metropolitan Housing Authority
07/01/2008
to
06/30/2009
04/15/2010
Ottawa Hills Local School District
Lucas
Financial Audit
School
07/01/2008
to
06/30/2009
04/15/2010
Springfield Clark Career Technology Center
Clark
Financial Audit
School
07/01/2008
to
06/30/2009
04/15/2010
East Palestine City School District
Columbiana
Financial Audit
School
07/01/2008
to
06/30/2009
04/15/2010
GOAL Digital Academy Community School
Richland
Financial Audit
Community School District
07/01/2008
to
06/30/2009
04/15/2010
Mahoning Unlimited Classroom
Mahoning
Financial Audit
Community School District
07/01/2008
to
06/30/2009
04/15/2010
East Liverpool City School District
Columbiana
Financial Audit
School
07/01/2008
to
06/30/2009
04/15/2010
Maplewood Local School District
Trumbull
Financial Audit
School
07/01/2008
to
06/30/2009
04/15/2010
Mansfield City School District
Richland
Financial Audit
School
07/01/2008
to
06/30/2009
04/15/2010
Eastern Local School District
Brown
Financial Audit
School
07/01/2008
to
06/30/2009
04/15/2010
Batavia Local School District
Clermont
Financial Audit
School
07/01/2008
to
06/30/2009
04/15/2010
Mount Gilead Exempted Village School District
Morrow
Financial Audit
School
07/01/2008
to
06/30/2009
04/15/2010
Educational Academy at Linden
Franklin
Financial Audit
Community School District
07/01/2008
to
06/30/2009
04/15/2010
Educational Academy for Boys and Girls
Franklin
Financial Audit
Community School District
07/01/2008
to
06/30/2009
04/15/2010
Gateway Academy of Ohio
Franklin
Financial Audit
Community School District
07/01/2008
to
06/30/2009
04/15/2010
Southern Local School District
Meigs
Financial Audit
School
07/01/2008
to
06/30/2009
04/15/2010
Gallipolis City School District
Gallia
Financial Audit
School
07/01/2008
to
06/30/2009
04/15/2010
Medina Metropolitan Housing Authority
Medina
Financial Audit
Metropolitan Housing Authority
07/01/2008
to
06/30/2009
04/15/2010
Edgewood City School District
Butler
Financial Audit
School
07/01/2008
to
06/30/2009
04/15/2010
World Collegiate Preparatory School (was W.C. Cupe Community School)
Franklin
Financial Audit
Community School District
07/01/2008
to
06/30/2009
04/15/2010
Mansfield-Richland County Public Library
Richland
Financial Audit
Library/Law Library
01/01/2008
to
12/31/2009
04/15/2010
*
City of Nelsonville
Athens
Financial Audit
City
01/01/2008
to
12/31/2008
04/15/2010
Perry Township
Licking
Financial Audit
Township
01/01/2008
to
12/31/2009
04/15/2010
Middlebury Township
Knox
Financial Audit
Township
01/01/2008
to
12/31/2009
04/15/2010
Lake Township
Ashland
Financial Audit
Township
01/01/2008
to
12/31/2009
04/15/2010
Saybrook Township Park Commission
Ashtabula
Financial Audit
Park/Recreation District
01/01/2008
to
12/31/2009
04/15/2010
Forest Hill Union Cemetery
Mercer
Agreed Upon Procedures
Cemetery
01/01/2008
to
12/31/2009
04/15/2010
New Carlisle Public Library
Clark
Agreed Upon Procedures
Library/Law Library
01/01/2008
to
12/31/2009
04/15/2010
Ottawa Hills Local School District
Lucas
Financial Audit
School
07/01/2007
to
06/30/2008
04/15/2010
City of Nelsonville
Athens
Financial Audit
City
01/01/2007
to
12/31/2007
04/15/2010
Back to Search