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
08/11/2011
Your search returned 28 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 Rossford
Wood
Financial Audit
City
01/01/2010
to
12/31/2010
08/11/2011
Ashland County Democratic Party
Ashland
Agreed Upon Procedures
Political Party
01/01/2010
to
12/31/2010
08/11/2011
Heath Newark Licking County Port Authority
Licking
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2010
to
12/31/2010
08/11/2011
Sinclair Community College Foundation
Montgomery
Financial Audit
Foundation
01/01/2010
to
12/31/2010
08/11/2011
Lien Forward Ohio
Mahoning
Financial Audit
Other
01/01/2010
to
12/31/2010
08/11/2011
City of Findlay
Hancock
Financial Audit
City
01/01/2010
to
12/31/2010
08/11/2011
Heath Newark Licking County Port Authority
Licking
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2009
to
12/31/2009
08/11/2011
Brady Township
Williams
Financial Audit
Township
01/01/2009
to
12/31/2010
08/11/2011
Hubbard Union Cemetery
Trumbull
Agreed Upon Procedures
Cemetery
01/01/2009
to
12/31/2010
08/11/2011
Community Improvement Corporation of Belmont County
Belmont
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2009
to
12/31/2010
08/11/2011
PMP Joint Ambulance District
Hancock
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2009
to
12/31/2010
08/11/2011
Lee Township
Athens
Financial Audit
Township
01/01/2009
to
12/31/2010
08/11/2011
Library of Wagnalls Memorial Foundation
Fairfield
Financial Audit
Library/Law Library
01/01/2009
to
12/31/2010
08/11/2011
Cardington Community Improvement Corporation
Morrow
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2009
to
12/31/2010
08/11/2011
Perry Township
Montgomery
Financial Audit
Township
01/01/2009
to
12/31/2010
08/11/2011
Village of Kirby
Wyandot
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
08/11/2011
Village of Gloria Glens Park
Medina
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
08/11/2011
Village of Lucas
Richland
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
08/11/2011
Village of Ostrander
Delaware
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
08/11/2011
Swiss Valley Joint Ambulance District
Tuscarawas
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2009
to
12/31/2010
08/11/2011
Jackson Township
Stark
Financial Audit
Township
01/01/2009
to
12/31/2010
08/11/2011
Lake County Family and Children First Council
Lake
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
08/11/2011
Village of Grafton
Lorain
Financial Audit
Village
01/01/2009
to
12/31/2010
08/11/2011
Williams County Regional Airport Authority
Williams
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2009
to
12/31/2010
08/11/2011
Gahanna Convention and Visitors Bureau
Franklin
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2009
to
12/31/2010
08/11/2011
Village of Waite Hill
Lake
Financial Audit
Village
01/01/2009
to
12/31/2010
08/11/2011
Van Wert County Agricultural Society
Van Wert
Financial Audit
Agricultural Society
12/01/2008
to
11/30/2010
08/11/2011
Miami County Agricultural Society
Miami
Financial Audit
Agricultural Society
12/01/2008
to
11/30/2010
08/11/2011
Back to Search