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
07/26/2011
Your search returned 44 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Toledo-Lucas County Port Authority
Lucas
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2010
to
12/31/2010
07/26/2011
Village of Anna
Shelby
Financial Audit
Village
01/01/2010
to
12/31/2010
07/26/2011
Mental Health Recovery Services Board of Seneca Sandusky Wyandot Counties
Seneca
Financial Audit
ADAMH Board
01/01/2010
to
12/31/2010
07/26/2011
City of Brook Park
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
07/26/2011
City of Clayton
Montgomery
Financial Audit
City
01/01/2010
to
12/31/2010
07/26/2011
City of Oregon
Lucas
Financial Audit
City
01/01/2010
to
12/31/2010
07/26/2011
Ashtabula Metropolitan Housing Authority
Ashtabula
Financial Audit
Metropolitan Housing Authority
01/01/2010
to
12/31/2010
07/26/2011
North Central Ohio Solid Waste Management District
Allen
Financial Audit
Solid Waste District
01/01/2010
to
12/31/2010
07/26/2011
City of Alliance
Stark
Financial Audit
City
01/01/2010
to
12/31/2010
07/26/2011
Portage County Metropolitan Housing Authority
Portage
Financial Audit
Metropolitan Housing Authority
01/01/2010
to
12/31/2010
07/26/2011
City of Pickerington
Fairfield
Financial Audit
City
01/01/2010
to
12/31/2010
07/26/2011
City of East Palestine
Columbiana
Financial Audit
City
01/01/2010
to
12/31/2010
07/26/2011
Wayne Metropolitan Housing Authority
Wayne
Financial Audit
Metropolitan Housing Authority
01/01/2010
to
12/31/2010
07/26/2011
Youngstown City School District
Mahoning
Financial Audit
School
07/01/2009
to
06/30/2010
07/26/2011
Union-Scioto Local School District
Ross
Financial Audit
School
07/01/2009
to
06/30/2010
07/26/2011
Bridge Academy of Ohio
Lucas
Financial Audit
Community School District
07/01/2009
to
06/30/2010
07/26/2011
Pleasant Township
Hancock
Financial Audit
Township
01/01/2009
to
12/31/2010
07/26/2011
Northern Hardin County Fire District
Hardin
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2009
to
12/31/2010
07/26/2011
Coitsville Township
Mahoning
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/26/2011
Washington Township
Preble
Financial Audit
Township
01/01/2009
to
12/31/2010
07/26/2011
Village of Wharton
Wyandot
Financial Audit
Village
01/01/2009
to
12/31/2010
07/26/2011
Adams Township
Champaign
Financial Audit
Township
01/01/2009
to
12/31/2010
07/26/2011
Alexandria Public Library
Licking
Agreed Upon Procedures
Library/Law Library
01/01/2009
to
12/31/2010
07/26/2011
Pataskala Public Library
Licking
Agreed Upon Procedures
Library/Law Library
01/01/2009
to
12/31/2010
07/26/2011
Miami Township
Logan
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/26/2011
Perry Township
Morrow
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/26/2011
Brilliant Water and Sewer District
Jefferson
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2009
to
12/31/2010
07/26/2011
Village of Berlin Heights
Erie
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
07/26/2011
Village of Kirtland Hills
Lake
Financial Audit
Village
01/01/2009
to
12/31/2010
07/26/2011
Scott Township
Marion
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/26/2011
Ashtabula County Family and Children First Council
Ashtabula
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
07/26/2011
Portage County Family and Children First Council
Portage
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
07/26/2011
Somers Township
Preble
Financial Audit
Township
01/01/2009
to
12/31/2010
07/26/2011
Noble County Family and Children First Council
Noble
Financial Audit
Family and Children First Council
01/01/2009
to
12/31/2010
07/26/2011
Richland Township
Marion
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/26/2011
Big Island Township
Marion
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/26/2011
Claridon Township
Marion
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/26/2011
Montgomery Township
Marion
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/26/2011
Springfield Township
Richland
Financial Audit
Township
01/01/2009
to
12/31/2010
07/26/2011
Orange Township
Ashland
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/26/2011
Perry Township
Tuscarawas
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
07/26/2011
Village of Gratiot
Licking
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
07/26/2011
St. Albans Township
Licking
Financial Audit
Township
01/01/2009
to
12/31/2010
07/26/2011
Williams County Agricultural Society
Williams
Financial Audit
Agricultural Society
12/01/2008
to
11/30/2010
07/26/2011
Back to Search