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
04/25/2000
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)
Monroe County Republican Party
Monroe
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
04/25/2000
Montgomery County Democratic Party
Montgomery
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
04/25/2000
Monroe County Democratic Party
Monroe
Agreed Upon Procedures
Political Party
01/01/1999
to
12/31/1999
04/25/2000
Dayton City School District
Montgomery
Financial Audit
School
07/01/1998
to
06/30/1999
04/25/2000
Sidney City School District
Shelby
Financial Audit
School
07/01/1998
to
06/30/1999
04/25/2000
Union Township
Knox
Financial Audit
Township
01/01/1998
to
12/31/1999
04/25/2000
*
Village of Bloomdale
Wood
Financial Audit
Village
01/01/1998
to
12/31/1999
04/25/2000
Village of Miller City
Putnam
Financial Audit
Village
01/01/1998
to
12/31/1999
04/25/2000
Willshire Township
Van Wert
Financial Audit
Township
01/01/1998
to
12/31/1999
04/25/2000
Windham Township
Portage
Financial Audit
Township
01/01/1998
to
12/31/1999
04/25/2000
Putnam County District Library
Putnam
Financial Audit
Library/Law Library
01/01/1998
to
12/31/1999
04/25/2000
Riley Township
Putnam
Financial Audit
Township
01/01/1998
to
12/31/1999
04/25/2000
Ross Township
Butler
Financial Audit
Township
01/01/1998
to
12/31/1999
04/25/2000
Salem Public Library
Columbiana
Financial Audit
Library/Law Library
01/01/1998
to
12/31/1999
04/25/2000
Amanda Township
Hancock
Financial Audit
Township
01/01/1998
to
12/31/1999
04/25/2000
Big Spring Township
Seneca
Financial Audit
Township
01/01/1998
to
12/31/1999
04/25/2000
Delhi Township Park District
Hamilton
Financial Audit
Park/Recreation District
01/01/1998
to
12/31/1999
04/25/2000
Glendale Union Cemetery
Morrow
Financial Audit
Cemetery
01/01/1998
to
12/31/1999
04/25/2000
Jefferson County Regional Planning Commission
Jefferson
Financial Audit
Regional Planning Commission / Organization
01/01/1998
to
12/31/1999
04/25/2000
Liberty Township
Ross
Financial Audit
Township
01/01/1998
to
12/31/1999
04/25/2000
Madison Township
Scioto
Financial Audit
Township
01/01/1998
to
12/31/1999
04/25/2000
Marion Township
Fayette
Financial Audit
Township
01/01/1998
to
12/31/1999
04/25/2000
Geauga County Republican Party
Geauga
Agreed Upon Procedures
Political Party
01/01/1998
to
12/31/1999
04/25/2000
Village of Aquilla
Geauga
Financial Audit
Village
01/01/1998
to
12/31/1999
04/25/2000
Back to Search