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
03/25/2004
Your search returned 21 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Ohio Public Employees Retirement System
Franklin
Agreed Upon Procedures
Retirement System
12/31/2003
to
12/31/2003
03/25/2004
Development Finance Authority of Summit County
Summit
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2003
to
12/31/2003
03/25/2004
Fairfield County Republican Party
Fairfield
Agreed Upon Procedures
Political Party
01/01/2003
to
12/31/2003
03/25/2004
Fairfield County Democratic Party
Fairfield
Agreed Upon Procedures
Political Party
01/01/2003
to
12/31/2003
03/25/2004
Montgomery County Republican Party
Montgomery
Agreed Upon Procedures
Political Party
01/01/2003
to
12/31/2003
03/25/2004
Montgomery County Democratic Party
Montgomery
Agreed Upon Procedures
Political Party
01/01/2003
to
12/31/2003
03/25/2004
Darke County Democratic Party
Darke
Agreed Upon Procedures
Political Party
01/01/2003
to
12/31/2003
03/25/2004
Greene County Educational Service Center
Greene
Financial Audit
Educational Service Center/District
07/01/2002
to
06/30/2003
03/25/2004
Rock Hill Local School District
Lawrence
Financial Audit
School
07/01/2002
to
06/30/2003
03/25/2004
Northwest Local School District
Scioto
Financial Audit
School
07/01/2002
to
06/30/2003
03/25/2004
Mississinawa Valley Local School District
Darke
Financial Audit
School
07/01/2002
to
06/30/2003
03/25/2004
NOLA Regional Library System
Trumbull
Financial Audit
Library/Law Library
07/01/2002
to
06/30/2003
03/25/2004
Coshocton County Career Center
Coshocton
Financial Audit
School
07/01/2002
to
06/30/2003
03/25/2004
Akron City School District
Summit
Financial Audit
School
07/01/2002
to
06/30/2003
03/25/2004
Centerburg Local School District
Knox
Financial Audit
School
07/01/2002
to
06/30/2003
03/25/2004
Hamilton County Educational Service Center
Hamilton
Financial Audit
Educational Service Center/District
07/01/2002
to
06/30/2003
03/25/2004
Trotwood-Madison City School District
Montgomery
Financial Audit
School
07/01/2002
to
06/30/2003
03/25/2004
Fairborn Digital Academy Community School
Greene
Financial Audit
Community School District
07/01/2002
to
06/30/2003
03/25/2004
*
Village of Convoy
Van Wert
Financial Audit
Village
01/01/2002
to
12/31/2003
03/25/2004
Texas Township
Crawford
Financial Audit
Township
01/01/2002
to
12/31/2003
03/25/2004
Whetstone Township
Crawford
Financial Audit
Township
01/01/2002
to
12/31/2003
03/25/2004
Back to Search