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
10/01/2013
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)
Hamilton County Sheriff
Hamilton
Agreed Upon Procedures
County
12/31/2012
to
01/07/2013
10/01/2013
Otsego Local School District
Wood
Financial Audit
School
07/01/2012
to
06/30/2013
10/01/2013
Toledo-Lucas County Port Authority
Lucas
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2012
to
12/31/2012
10/01/2013
Defiance County
Defiance
Financial Audit
County
01/01/2012
to
12/31/2012
10/01/2013
Erie County General Health District
Erie
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
10/01/2013
Guernsey County
Guernsey
Financial Audit
County
01/01/2012
to
12/31/2012
10/01/2013
Noble County
Noble
Financial Audit
County
01/01/2012
to
12/31/2012
10/01/2013
City of Perrysburg
Wood
Financial Audit
City
01/01/2012
to
12/31/2012
10/01/2013
Jackson County
Jackson
Financial Audit
County
01/01/2012
to
12/31/2012
10/01/2013
Coshocton County
Coshocton
Financial Audit
County
01/01/2012
to
12/31/2012
10/01/2013
Shelby County Metropolitan Housing Authority
Shelby
Financial Audit
Metropolitan Housing Authority
01/01/2012
to
12/31/2012
10/01/2013
Ashland County
Ashland
Financial Audit
County
01/01/2012
to
12/31/2012
10/01/2013
Henry County Landfill
Henry
Agreed Upon Procedures
Landfill
01/01/2012
to
12/31/2012
10/01/2013
Crawford and Marion County Board of Alcohol, Drug Addiction and Mental Health Services
Marion
Financial Audit
ADAMH Board
01/01/2012
to
12/31/2012
10/01/2013
Portage County Metropolitan Housing Authority
Portage
Financial Audit
Metropolitan Housing Authority
01/01/2012
to
12/31/2012
10/01/2013
Delaware County Convention and Visitors Bureau, Inc.
Delaware
Financial Audit
Visitor and Convention Bureau
01/01/2012
to
12/31/2012
10/01/2013
City of Hudson
Summit
Financial Audit
City
01/01/2012
to
12/31/2012
10/01/2013
Clinton Metropolitan Housing Authority
Clinton
Financial Audit
Metropolitan Housing Authority
01/01/2012
to
12/31/2012
10/01/2013
City of Rossford
Wood
Financial Audit
City
01/01/2012
to
12/31/2012
10/01/2013
Delaware General Health District
Delaware
Financial Audit
Board of Health
01/01/2012
to
12/31/2012
10/01/2013
City of Lebanon
Warren
Financial Audit
City
01/01/2012
to
12/31/2012
10/01/2013
Medina County Convention and Visitors Bureau
Medina
Agreed Upon Procedures
Visitor and Convention Bureau
01/01/2012
to
12/31/2012
10/01/2013
City of Springdale
Hamilton
Financial Audit
City
01/01/2012
to
12/31/2012
10/01/2013
City of Napoleon
Henry
Financial Audit
City
01/01/2012
to
12/31/2012
10/01/2013
Athens County Agricultural Society
Athens
Financial Audit
Agricultural Society
12/01/2011
to
11/30/2012
10/01/2013
Hamilton Township
Jackson
Financial Audit
Township
01/01/2011
to
12/31/2012
10/01/2013
Crawford Township
Coshocton
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/01/2013
Village of Tuscarawas
Tuscarawas
Financial Audit
Village
01/01/2011
to
12/31/2012
10/01/2013
Washington Township
Lucas
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/01/2013
German Township
Fulton
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/01/2013
Geauga Public Health
Geauga
Financial Audit
Board of Health
01/01/2011
to
12/31/2012
10/01/2013
Grand Prairie Township
Marion
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/01/2013
Washington Township
Clermont
Financial Audit
Township
01/01/2011
to
12/31/2012
10/01/2013
Norwich Township
Franklin
Financial Audit
Township
01/01/2011
to
12/31/2012
10/01/2013
Bennington Township
Licking
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/01/2013
Pleasant Township
Brown
Financial Audit
Township
01/01/2011
to
12/31/2012
10/01/2013
Hanover Township
Licking
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/01/2013
Village of Kelleys Island
Erie
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
10/01/2013
Hartland Township
Huron
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/01/2013
Village of Gambier
Knox
Agreed Upon Procedures
Village
01/01/2011
to
12/31/2012
10/01/2013
*
Swancreek Township
Fulton
Agreed Upon Procedures
Township
01/01/2011
to
12/31/2012
10/01/2013
Village of Evendale
Hamilton
Financial Audit
Village
01/01/2011
to
12/31/2012
10/01/2013
Lisbon-Lepper Library Association
Columbiana
Financial Audit
Library/Law Library
01/01/2010
to
12/31/2011
10/01/2013
Friendly Transportation Services, Inc
Franklin
Compliance Examination
Medicaid Provider
10/01/2009
to
12/31/2010
10/01/2013
Back to Search