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
03/11/2010
Your search returned 34 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Little Miami Local School District
"Fiscal Watch Analysis - Declaration"
Warren
Fiscal Watch Analysis - Declaration
School
07/01/2009
to
06/30/2010
03/11/2010
Hancock County Republican Party
Hancock
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/11/2010
Wood County Democratic Party
Wood
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/11/2010
Springfield Township
Summit
Financial Audit
Township
01/01/2009
to
12/31/2009
03/11/2010
Noble County Democratic Party
Noble
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/11/2010
Preble County Democratic Party
Preble
Agreed Upon Procedures
Political Party
01/01/2009
to
12/31/2009
03/11/2010
Clyde-Green Springs Exempted Village School District
Sandusky
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
Crestline Exempted Village School District
Crawford
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
Focus Learning Academy of Southeastern Columbus
Franklin
Financial Audit
Community School District
07/01/2008
to
06/30/2009
03/11/2010
Chesapeake Union Exempted Village School District
Lawrence
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
The Capella High School
Cuyahoga
Financial Audit
Community School District
07/01/2008
to
06/30/2009
03/11/2010
Hudson City School District
Summit
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
Wayne County Schools Career Center
"wayne county joint vocational school district"
Wayne
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
Kings Local School District
Warren
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
Lake Local School District
Stark
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
Akron City School District
Summit
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
Cambridge City School District
Guernsey
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
Finneytown Local School District
Hamilton
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
Central Local School District
Defiance
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
Northeastern Local School District
Clark
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
Salem City School District
Columbiana
Financial Audit
School
07/01/2008
to
06/30/2009
03/11/2010
*
Autism Model School
Lucas
Financial Audit
Community School District
07/01/2008
to
06/30/2009
03/11/2010
*
Jerusalem Township
Lucas
Financial Audit
Township
01/01/2008
to
12/31/2008
03/11/2010
Defiance Public Library
Defiance
Financial Audit
Library/Law Library
01/01/2008
to
12/31/2009
03/11/2010
Napoleon Public Library
Henry
Financial Audit
Library/Law Library
01/01/2008
to
12/31/2009
03/11/2010
Ohio-Kentucky-Indiana Regional Council of Governments
Hamilton
Financial Audit
Regional Planning Commission / Organization
01/01/2008
to
12/31/2009
03/11/2010
Yes
City of Marysville
Union
Financial Audit
City
01/01/2008
to
12/31/2008
03/11/2010
Mahoning County District Board of Health
Mahoning
Financial Audit
Board of Health
01/01/2008
to
12/31/2008
03/11/2010
Huron County Family and Children First Council
Huron
Financial Audit
Family and Children First Council
07/01/2007
to
06/30/2009
03/11/2010
Cedar Cliff Local School District
Greene
Financial Audit
School
07/01/2007
to
06/30/2009
03/11/2010
Village of Rock Creek
Ashtabula
Financial Audit
Village
01/01/2007
to
12/31/2008
03/11/2010
Walnut Creek Sewer District
Fairfield
Financial Audit
Water/Sewer/Sanitary District
01/01/2007
to
12/31/2008
03/11/2010
Canton Township
Stark
Financial Audit
Township
01/01/2006
to
12/31/2007
03/11/2010
Good Hope Township
Hocking
Financial Audit
Township
01/01/2006
to
12/31/2008
03/11/2010
Back to Search