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
04/08/2003
Your search returned 22 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Morgan County Democratic Party
Morgan
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
04/08/2003
Ottawa County Democratic Party
Ottawa
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
04/08/2003
Ottawa County Republican Party
Ottawa
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
04/08/2003
Erie County Republican Party
Erie
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
04/08/2003
Guernsey County Democratic Party
Guernsey
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
04/08/2003
Perry County Democratic Party
Perry
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
04/08/2003
Perry County Republican Party
Perry
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
04/08/2003
Cuyahoga County Board of Health
Cuyahoga
Financial Audit
Board of Health
01/01/2002
to
12/31/2002
04/08/2003
Summit County Republican Party
Summit
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
04/08/2003
Clark-Shawnee Local School District
Clark
Financial Audit
School
07/01/2001
to
06/30/2002
04/08/2003
Vinton County Local School District
Vinton
Financial Audit
School
07/01/2001
to
06/30/2002
04/08/2003
Office of the Ohio Treasurer of State
Franklin
Agreed Upon Procedures
State Agency
07/01/2001
to
06/30/2002
04/08/2003
Vandalia Butler City School District
Montgomery
Financial Audit
School
07/01/2001
to
06/30/2002
04/08/2003
Ridgemont Local School District
Hardin
Financial Audit
School
07/01/2001
to
06/30/2002
04/08/2003
Monroe County Metropolitan Housing Authority
Monroe
Financial Audit
Metropolitan Housing Authority
07/01/2001
to
06/30/2002
04/08/2003
Morgan County Metropolitan Housing Authority
Morgan
Financial Audit
Metropolitan Housing Authority
07/01/2001
to
06/30/2002
04/08/2003
Swancreek Water District
Fulton
Financial Audit
Water/Sewer/Sanitary District
01/01/2001
to
12/31/2002
04/08/2003
Swancreek Township
Fulton
Financial Audit
Township
01/01/2001
to
12/31/2002
04/08/2003
Green Township
Clinton
Financial Audit
Township
01/01/2001
to
12/31/2002
04/08/2003
Union Township
Fayette
Financial Audit
Township
01/01/2001
to
12/31/2002
04/08/2003
Clinton County Airport Authority
Clinton
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2001
to
12/31/2002
04/08/2003
Central Lorain County Joint Ambulance District
Lorain
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/2000
to
12/31/2002
04/08/2003
Back to Search