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
08/03/2010
Your search returned 49 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Cuyahoga County Auditors Office
"Performance Audit"
Cuyahoga
Performance Audit
County
08/03/2010
to
08/03/2010
08/03/2010
Seneca County
Seneca
Financial Audit
County
01/01/2009
to
12/31/2009
08/03/2010
Village of Beverly
Washington
Financial Audit
Village
01/01/2009
to
12/31/2009
08/03/2010
City of Fairborn
Greene
Financial Audit
City
01/01/2009
to
12/31/2009
08/03/2010
Batavia Township
Clermont
Financial Audit
Township
01/01/2009
to
12/31/2009
08/03/2010
Athens County Landfill
Athens
Agreed Upon Procedures
Landfill
01/01/2009
to
12/31/2009
08/03/2010
City of Athens
Athens
Financial Audit
City
01/01/2009
to
12/31/2009
08/03/2010
Warren Metropolitan Housing Authority
Warren
Financial Audit
Metropolitan Housing Authority
01/01/2009
to
12/31/2009
08/03/2010
City of Mason
Warren
Financial Audit
City
01/01/2009
to
12/31/2009
08/03/2010
Central Ohio Health Care Consortium
Franklin
Financial Audit
Insurance Pool
01/01/2009
to
12/31/2009
08/03/2010
Perry County Metropolitan Housing Authority
Perry
Financial Audit
Metropolitan Housing Authority
01/01/2009
to
12/31/2009
08/03/2010
Multi-County Juvenile Attention System
Stark
Financial Audit
Community Based/Multi-County/Juvenile Correctional Facility
01/01/2009
to
12/31/2009
08/03/2010
West Chester Township
Butler
Financial Audit
Township
01/01/2009
to
12/31/2009
08/03/2010
City of Hilliard
Franklin
Financial Audit
City
01/01/2009
to
12/31/2009
08/03/2010
Jackson-Milton Local School District
Mahoning
Financial Audit
School
07/01/2008
to
06/30/2009
08/03/2010
Imani Learning Academy
Lucas
Financial Audit
Community School District
07/01/2008
to
06/30/2009
08/03/2010
Madison Avenue School of Arts
Lucas
Financial Audit
Community School District
07/01/2008
to
06/30/2009
08/03/2010
Cambridge Area Regional Airport Authority
Guernsey
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2008
to
12/31/2009
08/03/2010
Village of Newtown
Hamilton
Financial Audit
Village
01/01/2008
to
12/31/2009
08/03/2010
Valley Township
Guernsey
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
08/03/2010
Belmont Park District
Belmont
Financial Audit
Park/Recreation District
01/01/2008
to
12/31/2009
08/03/2010
Hill Valley Fire District #3
Belmont
Agreed Upon Procedures
Police/Fire/EMS/Ambulance District
01/01/2008
to
12/31/2009
08/03/2010
Medina County Law Library Association
Medina
Financial Audit
Library/Law Library
01/01/2008
to
12/31/2009
08/03/2010
Bloomingburg Joint Cemetery
Fayette
Agreed Upon Procedures
Cemetery
01/01/2008
to
12/31/2009
08/03/2010
Village of LaGrange
Lorain
Financial Audit
Village
01/01/2008
to
12/31/2009
08/03/2010
Crawford County Regional Planning Commission
Crawford
Financial Audit
Regional Planning Commission / Organization
01/01/2008
to
12/31/2009
08/03/2010
BKP Ambulance District
Hardin
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2008
to
12/31/2009
08/03/2010
Dallas Township
Crawford
Financial Audit
Township
01/01/2008
to
12/31/2009
08/03/2010
Village of Fredericksburg
Wayne
Financial Audit
Village
01/01/2008
to
12/31/2009
08/03/2010
Clark Township
Coshocton
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
08/03/2010
Mohican Township
Ashland
Financial Audit
Township
01/01/2008
to
12/31/2009
08/03/2010
Jackson Township
Guernsey
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
08/03/2010
Elizabeth Township
Lawrence
Financial Audit
Township
01/01/2008
to
12/31/2009
08/03/2010
London Public Library
Madison
Agreed Upon Procedures
Library/Law Library
01/01/2008
to
12/31/2009
08/03/2010
Village of Syracuse
Meigs
Financial Audit
Village
01/01/2008
to
12/31/2009
08/03/2010
Village of Lordstown
Trumbull
Financial Audit
Village
01/01/2008
to
12/31/2009
08/03/2010
Wilkesville Township
Vinton
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
08/03/2010
Richland Township
Guernsey
Agreed Upon Procedures
Township
01/01/2008
to
12/31/2009
08/03/2010
Portsmouth Area Convention and Visitors Bureau
Scioto
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2008
to
12/31/2009
08/03/2010
Preble County Park District
Preble
Financial Audit
Park/Recreation District
01/01/2008
to
12/31/2009
08/03/2010
Ashtabula Township
Ashtabula
Financial Audit
Township
01/01/2008
to
12/31/2009
08/03/2010
Conneaut Public Library
Ashtabula
Agreed Upon Procedures
Library/Law Library
01/01/2008
to
12/31/2009
08/03/2010
Warren Water Authority (was Warren Regional Water and Sewer District)
Jefferson
Financial Audit
Water/Sewer/Sanitary District
01/01/2008
to
12/31/2009
08/03/2010
*
German Township
Harrison
Financial Audit
Township
01/01/2008
to
12/31/2009
08/03/2010
Village of Milledgeville
Fayette
Financial Audit
Village
01/01/2008
to
12/31/2009
08/03/2010
Monroe Township
Logan
Financial Audit
Township
01/01/2008
to
12/31/2009
08/03/2010
Batavia Township
Clermont
Financial Audit
Township
01/01/2008
to
12/31/2008
08/03/2010
Noble County Agricultural Society
Noble
Agreed Upon Procedures
Agricultural Society
12/01/2007
to
11/30/2009
08/03/2010
Union County Agricultural Society
Union
Financial Audit
Agricultural Society
12/01/2007
to
11/30/2009
08/03/2010
Back to Search