Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Request an Audit
About the Team
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
StaRS
Training
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
02/28/2002
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)
Tuscarawas County Democratic Party
Tuscarawas
Agreed Upon Procedures
Political Party
01/01/2001
to
12/31/2001
02/28/2002
Tuscarawas County Republican Party
Tuscarawas
Agreed Upon Procedures
Political Party
01/01/2001
to
12/31/2001
02/28/2002
Delaware County Democratic Party
Delaware
Agreed Upon Procedures
Political Party
01/01/2001
to
12/31/2001
02/28/2002
Union County Republican Party
Union
Agreed Upon Procedures
Political Party
01/01/2001
to
12/31/2001
02/28/2002
Clermont County Republican Party
Clermont
Agreed Upon Procedures
Political Party
01/01/2001
to
12/31/2001
02/28/2002
Wayne County Democratic Party
Wayne
Agreed Upon Procedures
Political Party
01/01/2001
to
12/31/2001
02/28/2002
Ohio-Kentucky-Indiana Regional Council of Governments
Hamilton
Financial Audit
Regional Planning Commission / Organization
07/01/2000
to
06/30/2001
02/28/2002
Yes
Lakewood City School District
Cuyahoga
Financial Audit
School
07/01/2000
to
06/30/2001
02/28/2002
St. Clairsville-Richland City School District
Belmont
Financial Audit
School
07/01/2000
to
06/30/2001
02/28/2002
Graham Local School District
Champaign
Financial Audit
School
07/01/2000
to
06/30/2001
02/28/2002
Perkins Local School District
Erie
Financial Audit
School
07/01/2000
to
06/30/2001
02/28/2002
Riverdale Local School District
Hancock
Financial Audit
School
07/01/2000
to
06/30/2001
02/28/2002
Educational Service Center of Cuyahoga County
Cuyahoga
Financial Audit
Educational Service Center/District
07/01/2000
to
06/30/2001
02/28/2002
Shawnee Local School District
Allen
Financial Audit
School
07/01/2000
to
06/30/2001
02/28/2002
Marion Metropolitan Housing Authority
Marion
Financial Audit
Metropolitan Housing Authority
07/01/2000
to
06/30/2001
02/28/2002
Swanton Local School District
Fulton
Financial Audit
School
07/01/2000
to
06/30/2001
02/28/2002
Tod Township
Crawford
Financial Audit
Township
01/01/2000
to
12/31/2001
02/28/2002
Clinton Township
Franklin
Financial Audit
Township
01/01/2000
to
12/31/2001
02/28/2002
Cranberry Township
Crawford
Financial Audit
Township
01/01/2000
to
12/31/2001
02/28/2002
Marion Township
Fayette
Financial Audit
Township
01/01/2000
to
12/31/2001
02/28/2002
Piqua Public Library
Miami
Financial Audit
Library/Law Library
01/01/2000
to
12/31/2001
02/28/2002
*
City of Warren
Trumbull
Financial Audit
City
01/01/2000
to
12/31/2000
02/28/2002
Upper Sandusky Community Library
Wyandot
Financial Audit
Library/Law Library
01/01/2000
to
12/31/2001
02/28/2002
Back to Search