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
02/29/2000
Your search returned 24 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Gallia County Democratic Party
Gallia
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
02/29/2000
Gallia County Republican Party
Gallia
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
02/29/2000
Hocking County Democratic Party
Hocking
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
02/29/2000
Hocking County Republican Party
Hocking
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
02/29/2000
Jackson County Democratic Party
Jackson
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
02/29/2000
Perry County Democratic Party
Perry
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
02/29/2000
Perry County Republican Party
Perry
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
02/29/2000
Pike County Democratic Party
Pike
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
02/29/2000
Pike County Republican Party
Pike
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
02/29/2000
Washington County Public Library
Washington
Financial Audit
Library/Law Library
01/01/1999
to
12/31/1999
02/29/2000
Western Local School District
Pike
Financial Audit
School
07/01/1998
to
06/30/1999
02/29/2000
Tri-County Joint Vocational School District
Athens
Financial Audit
School
07/01/1998
to
06/30/1999
02/29/2000
Eastern Suburban Regional Council of Governments
Cuyahoga
Financial Audit
Other
07/01/1998
to
06/30/1999
02/29/2000
Yes
Niles City School District
Trumbull
Financial Audit
School
07/01/1998
to
06/30/1999
02/29/2000
Frontier Local School District
Washington
Financial Audit
School
07/01/1998
to
06/30/1999
02/29/2000
Athens City School District
Athens
Financial Audit
School
07/01/1998
to
06/30/1999
02/29/2000
Twin Valley Community Local School District
Preble
Financial Audit
School
07/01/1998
to
06/30/1999
02/29/2000
Marysville Public Library
Union
Financial Audit
Library/Law Library
01/01/1998
to
12/31/1999
02/29/2000
Springfield Township Park District
Williams
Financial Audit
Park/Recreation District
01/01/1998
to
12/31/1999
02/29/2000
Newton Local School District
Miami
Financial Audit
School
07/01/1997
to
06/30/1999
02/29/2000
Arcanum Butler Local School District
Darke
Financial Audit
School
07/01/1997
to
06/30/1999
02/29/2000
Council for Union County Families
Union
Financial Audit
Family and Children First Council
01/01/1997
to
12/31/1998
02/29/2000
Village of Middleport
Meigs
Financial Audit
Village
01/01/1997
to
12/31/1998
02/29/2000
Pleasant Township
Perry
Financial Audit
Township
01/01/1997
to
12/31/1998
02/29/2000
Back to Search