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
07/12/2011
Your search returned 57 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Mansfield
"Performance Audit"
Richland
Performance Audit
City
07/12/2011
to
07/12/2011
07/12/2011
Gallia County Community Improvement Corporation
Gallia
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2010
to
12/31/2010
07/12/2011
City of Westlake
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
07/12/2011
City of Avon
Lorain
Financial Audit
City
01/01/2010
to
12/31/2010
07/12/2011
City of Newton Falls
Trumbull
Financial Audit
City
01/01/2010
to
12/31/2010
07/12/2011
Ohio Air Quality Development Authority
Franklin
Financial Audit
State Agency
01/01/2010
to
12/31/2010
07/12/2011
City of Brooklyn
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
07/12/2011
City of Deer Park
Hamilton
Financial Audit
City
01/01/2010
to
12/31/2010
07/12/2011
Licking County Metropolitan Housing Authority
Licking
Financial Audit
Metropolitan Housing Authority
01/01/2010
to
12/31/2010
07/12/2011
City of Brecksville
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
07/12/2011
City of Brooklyn Landfill
Cuyahoga
Agreed Upon Procedures
Landfill
01/01/2010
to
12/31/2010
07/12/2011
City of North Ridgeville
Lorain
Financial Audit
City
01/01/2010
to
12/31/2010
07/12/2011
Parma Public Housing Agency
Cuyahoga
Financial Audit
Other
01/01/2010
to
12/31/2010
07/12/2011
Clermont County Transportation Improvement District
Clermont
Financial Audit
Transportation Improvement District/Regional Project
01/01/2010
to
12/31/2010
07/12/2011
City of Bellbrook
Greene
Financial Audit
City
01/01/2010
to
12/31/2010
07/12/2011
City of Eaton
Preble
Financial Audit
City
01/01/2010
to
12/31/2010
07/12/2011
Alcohol, Drug Addiction and Mental Health Services Board of Tuscarawas and Carroll Counties
Tuscarawas
Financial Audit
ADAMH Board
01/01/2010
to
12/31/2010
07/12/2011
Geauga Metropolitan Housing Authority
Geauga
Financial Audit
Metropolitan Housing Authority
01/01/2010
to
12/31/2010
07/12/2011
Adams County Regional Medical Center
Adams
Financial Audit
Hospital
01/01/2010
to
12/31/2010
07/12/2011
City of Shaker Heights
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
07/12/2011
City of Oberlin
Lorain
Financial Audit
City
01/01/2010
to
12/31/2010
07/12/2011
Mt Healthy Preparatory and Fitness Academy
Hamilton
Financial Audit
Community School District
07/01/2009
to
06/30/2010
07/12/2011
*
George Washington Carver Preparatory Academy
Franklin
Financial Audit
Community School District
07/01/2009
to
06/30/2010
07/12/2011
ScholARTS Preparatory and Career Center for Children
Franklin
Financial Audit
Community School District
07/01/2009
to
06/30/2010
07/12/2011
Cuyahoga Heights Local School District
Cuyahoga
Financial Audit
School
07/01/2009
to
06/30/2010
07/12/2011
Orange Township
Shelby
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/12/2011
Village of Tiltonsville
Jefferson
Financial Audit
Village
01/01/2009
to
12/31/2010
07/12/2011
Village of Orangeville
Trumbull
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
07/12/2011
Sheffield Township
Ashtabula
Financial Audit
Township
01/01/2009
to
12/31/2010
07/12/2011
Jackson Township
Auglaize
Financial Audit
Township
01/01/2009
to
12/31/2010
07/12/2011
Perry Area Joint Economic Development Council
Lake
Agreed Upon Procedures
Community Improvement Corporation / Land Reutilization Corporation
01/01/2009
to
12/31/2010
07/12/2011
Conneaut Township Park Commission
Ashtabula
Financial Audit
Park/Recreation District
01/01/2009
to
12/31/2010
07/12/2011
Jefferson Township
Franklin
Financial Audit
Township
01/01/2009
to
12/31/2010
07/12/2011
Van Wert County General Health District
Van Wert
Financial Audit
Board of Health
01/01/2009
to
12/31/2010
07/12/2011
Concord Township
Ross
Financial Audit
Township
01/01/2009
to
12/31/2010
07/12/2011
Jackson Township
Shelby
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/12/2011
Monroe Township
Pickaway
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/12/2011
City of Bellbrook
Greene
Financial Audit
City
01/01/2009
to
12/31/2009
07/12/2011
*
Village of Jeromesville
Ashland
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
07/12/2011
Village of Aquilla
Geauga
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
07/12/2011
Goshen Township
Champaign
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/12/2011
Lenox Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/12/2011
Orwell Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/12/2011
Bristol Public Library
Trumbull
Agreed Upon Procedures
Library/Law Library
01/01/2009
to
12/31/2010
07/12/2011
Mesopotamia Township
Trumbull
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/12/2011
Baughman Township
Wayne
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/12/2011
Village of Fort Recovery
Mercer
Financial Audit
Village
01/01/2009
to
12/31/2010
07/12/2011
Village of Haskins
Wood
Financial Audit
Village
01/01/2009
to
12/31/2010
07/12/2011
Salt Lick Township
Perry
Financial Audit
Township
01/01/2009
to
12/31/2010
07/12/2011
Newcomerstown Community Improvement Corporation
Tuscarawas
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2009
to
12/31/2010
07/12/2011
Guernsey County Family and Children First Council
Guernsey
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
07/12/2011
Village of Mineral City
Tuscarawas
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
07/12/2011
Osnaburg Township
Stark
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/12/2011
Jefferson Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/12/2011
Hartsgrove Township
Ashtabula
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/12/2011
Eagle Heights Academy
Mahoning
Financial Audit
Community School District
07/01/2008
to
06/30/2009
07/12/2011
Southern Ohio Port Authority
Scioto
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2007
to
12/31/2008
07/12/2011
Back to Search