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
04/05/2001
Your search returned 37 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Defiance County Democratic Party
Defiance
Agreed Upon Procedures
Political Party
01/01/2000
to
12/31/2000
04/05/2001
Defiance County Republican Party
Defiance
Agreed Upon Procedures
Political Party
01/01/2000
to
12/31/2000
04/05/2001
Licking County Republican Party
Licking
Agreed Upon Procedures
Political Party
01/01/2000
to
12/31/2000
04/05/2001
Lucas County Democratic Party
Lucas
Agreed Upon Procedures
Political Party
01/01/2000
to
12/31/2000
04/05/2001
Mercer County Democratic Party
Mercer
Agreed Upon Procedures
Political Party
01/01/2000
to
12/31/2000
04/05/2001
Henry County Democratic Party
Henry
Agreed Upon Procedures
Political Party
01/01/2000
to
12/31/2000
04/05/2001
Henry County Republican Party
Henry
Agreed Upon Procedures
Political Party
01/01/2000
to
12/31/2000
04/05/2001
Paulding County Democratic Party
Paulding
Agreed Upon Procedures
Political Party
01/01/2000
to
12/31/2000
04/05/2001
Paulding County Republican Party
Paulding
Agreed Upon Procedures
Political Party
01/01/2000
to
12/31/2000
04/05/2001
Wood County Democratic Party
Wood
Agreed Upon Procedures
Political Party
01/01/2000
to
12/31/2000
04/05/2001
Wood County Republican Party
Wood
Agreed Upon Procedures
Political Party
01/01/2000
to
12/31/2000
04/05/2001
Hardin County Metropolitan Housing Authority
Hardin
Financial Audit
Metropolitan Housing Authority
10/01/1999
to
09/30/2000
04/05/2001
Mt. Healthy City School District
Hamilton
Financial Audit
School
07/01/1999
to
06/30/2000
04/05/2001
Cincinnati Metropolitan Housing Authority
Hamilton
Financial Audit
Metropolitan Housing Authority
07/01/1999
to
06/30/2000
04/05/2001
Buckeye Valley Local School District
Delaware
Financial Audit
School
07/01/1999
to
06/30/2000
04/05/2001
Columbiana County Metropolitan Housing Authority
Columbiana
Financial Audit
Metropolitan Housing Authority
07/01/1999
to
06/30/2000
04/05/2001
Green Inspiration Academy
Cuyahoga
Financial Audit
Community School District
07/01/1999
to
06/30/2000
04/05/2001
Northeast Ohio Areawide Coordinating Agency
Cuyahoga
Financial Audit
Regional Planning Commission / Organization
07/01/1999
to
06/30/2000
04/05/2001
Colonial Preparatory Academy
Summit
Financial Audit
Community School District
07/01/1999
to
06/30/2000
04/05/2001
Middlebury Preparatory Academy
Summit
Financial Audit
Community School District
07/01/1999
to
06/30/2000
04/05/2001
Northeast Ohio University Foundation
Portage
Financial Audit
Foundation
07/01/1999
to
06/30/2000
04/05/2001
Job Training Partnership SDA #23 Stark Wayne Holmes
Stark
Financial Audit
Other
07/01/1999
to
09/30/2000
04/05/2001
Lawrence County Educational Service Center
Lawrence
Financial Audit
Educational Service Center/District
07/01/1999
to
06/30/2000
04/05/2001
*
Riser Military Academy
"Special Audit"
Franklin
Special Audit
Community School District
05/01/1999
to
02/29/2000
04/05/2001
Cambridge Metropolitan Housing Authority
Guernsey
Financial Audit
Metropolitan Housing Authority
04/01/1999
to
03/31/2000
04/05/2001
Athens Hocking Vinton Board of ADAMH Services
Athens
Financial Audit
ADAMH Board
01/01/1999
to
12/31/1999
04/05/2001
Swanton Public Library
Fulton
Financial Audit
Library/Law Library
01/01/1999
to
12/31/2000
04/05/2001
Deer Park-Silverton Joint Fire District
Hamilton
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/1999
to
12/31/2000
04/05/2001
Monroe Township
Pickaway
Financial Audit
Township
01/01/1999
to
12/31/2000
04/05/2001
Brown Township
Paulding
Financial Audit
Township
01/01/1999
to
12/31/2000
04/05/2001
Village of East Sparta
Stark
Financial Audit
Village
01/01/1999
to
12/31/2000
04/05/2001
Reed Township
Seneca
Financial Audit
Township
01/01/1999
to
12/31/2000
04/05/2001
Jackson Township
Shelby
Financial Audit
Township
01/01/1999
to
12/31/2000
04/05/2001
Pleasant Township
Van Wert
Financial Audit
Township
01/01/1999
to
12/31/2000
04/05/2001
Hope Academy Broadway Campus
Cuyahoga
Financial Audit
Community School District
07/01/1998
to
06/30/2000
04/05/2001
Mifflin Township
Franklin
Financial Audit
Township
01/01/1998
to
12/31/1999
04/05/2001
*
Village of Milford Center
Union
Financial Audit
Village
01/01/1998
to
12/31/1999
04/05/2001
Back to Search