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
03/23/2000
Your search returned 17 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Crawford County Democratic Party
Crawford
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
03/23/2000
Mercer County Democratic Party
Mercer
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
03/23/2000
Union County Democratic Party
Union
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
03/23/2000
Union County Republican Party
Union
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
03/23/2000
Marietta City School District
Washington
Financial Audit
School
07/01/1998
to
06/30/1999
03/23/2000
Allen County Metropolitan Housing Authority
Allen
Financial Audit
Metropolitan Housing Authority
07/01/1998
to
06/30/1999
03/23/2000
Northwest Local School District
Stark
Financial Audit
School
07/01/1998
to
06/30/1999
03/23/2000
East Clinton Local School District
Clinton
Financial Audit
School
07/01/1998
to
06/30/1999
03/23/2000
Hancock County Convention and Visitors Bureau
Hancock
Financial Audit
Visitor and Convention Bureau
01/01/1998
to
12/31/1999
03/23/2000
Auburn Township
Crawford
Financial Audit
Township
01/01/1998
to
12/31/1999
03/23/2000
City of Pataskala
Licking
Financial Audit
City
01/01/1998
to
12/31/1998
03/23/2000
Hasson Joint Cemetery
Hancock
Financial Audit
Cemetery
01/01/1998
to
12/31/1999
03/23/2000
Preble County Democratic Party
Preble
Agreed Upon Procedures
Political Party
01/01/1998
to
12/31/1999
03/23/2000
Trumbull Township
Ashtabula
Financial Audit
Township
01/01/1998
to
12/31/1999
03/23/2000
Jackson County
Jackson
Financial Audit
County
01/01/1998
to
12/31/1998
03/23/2000
Marvin Memorial Library
Richland
Financial Audit
Library/Law Library
01/01/1998
to
12/31/1999
03/23/2000
Preble County Republican Party
Preble
Agreed Upon Procedures
Political Party
01/01/1998
to
12/31/1999
03/23/2000
Back to Search