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
06/30/2011
Your search returned 23 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ashland County Republican Party
Ashland
Agreed Upon Procedures
Political Party
01/01/2010
to
12/31/2010
06/30/2011
Tuscarawas County Convention and Visitors Bureau
Tuscarawas
Financial Audit
Visitor and Convention Bureau
01/01/2010
to
12/31/2010
06/30/2011
NORMA Self Insurance Pool Inc
Cuyahoga
Financial Audit
Insurance Pool
01/01/2010
to
12/31/2010
06/30/2011
Montgomery County Transportation Improvement District
Montgomery
Financial Audit
Transportation Improvement District/Regional Project
01/01/2010
to
12/31/2010
06/30/2011
Ohio Township Association Risk Management Authority
Lucas
Financial Audit
Insurance Pool
01/01/2010
to
12/31/2010
06/30/2011
Mid-Ohio Regional Planning Commission
Franklin
Financial Audit
Regional Planning Commission / Organization
01/01/2010
to
12/31/2010
06/30/2011
Butler County Transportation Improvement District
Butler
Financial Audit
Transportation Improvement District/Regional Project
01/01/2010
to
12/31/2010
06/30/2011
Village of Lynchburg
Highland
Financial Audit
Village
01/01/2010
to
12/31/2010
06/30/2011
Clermont County Water Resources Department
Clermont
Financial Audit
Water/Sewer/Sanitary District
01/01/2010
to
12/31/2010
06/30/2011
Washington-Centerville Public Library
Montgomery
Financial Audit
Library/Law Library
01/01/2009
to
12/31/2010
06/30/2011
Radnor Township
Delaware
Financial Audit
Township
01/01/2009
to
12/31/2010
06/30/2011
Mill Creek Township
Coshocton
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
06/30/2011
Noble County Water Authority
Noble
Financial Audit
Water/Sewer/Sanitary District
01/01/2009
to
12/31/2010
06/30/2011
Coshocton Public Library
Coshocton
Financial Audit
Library/Law Library
01/01/2009
to
12/31/2010
06/30/2011
Auburn Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
06/30/2011
Village of Ithaca
Darke
Financial Audit
Village
01/01/2009
to
12/31/2010
06/30/2011
Pickaway County Park District
Pickaway
Financial Audit
Park/Recreation District
01/01/2009
to
12/31/2010
06/30/2011
Tuscarawas Township
Coshocton
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
06/30/2011
Turtle Creek Township
Shelby
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
06/30/2011
Village of Stratton
Jefferson
Financial Audit
Village
01/01/2009
to
12/31/2010
06/30/2011
Stock Township
Noble
Financial Audit
Township
01/01/2009
to
12/31/2010
06/30/2011
Village of Nevada
Wyandot
Financial Audit
Village
01/01/2008
to
12/31/2009
06/30/2011
Village of Lynchburg
Highland
Financial Audit
Village
01/01/2008
to
12/31/2009
06/30/2011
Back to Search