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
08/09/2001
Your search returned 45 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
*
Ashland County
Ashland
Financial Audit
County
01/01/2000
to
12/31/2000
08/09/2001
City of Ashtabula
Ashtabula
Financial Audit
City
01/01/2000
to
12/31/2000
08/09/2001
Mental Health Recovery Board Serving Belmont, Harrison, and Monroe Counties
Belmont
Financial Audit
ADAMH Board
01/01/2000
to
12/31/2000
08/09/2001
Champaign County
Champaign
Financial Audit
County
01/01/2000
to
12/31/2000
08/09/2001
City of Springfield
Clark
Financial Audit
City
01/01/2000
to
12/31/2000
08/09/2001
Clermont County Water Resources Department
Clermont
Financial Audit
Water/Sewer/Sanitary District
01/01/2000
to
12/31/2000
08/09/2001
Regional Income Tax Agency
Cuyahoga
Financial Audit
Other
01/01/2000
to
12/31/2000
08/09/2001
Yes
*
Darke County
Darke
Financial Audit
County
01/01/2000
to
12/31/2000
08/09/2001
Alcohol, Drug and Mental Health Board of Franklin County
Franklin
Financial Audit
ADAMH Board
01/01/2000
to
12/31/2000
08/09/2001
Franklin County
Franklin
Financial Audit
County
01/01/2000
to
12/31/2000
08/09/2001
Solid Waste Authority of Central Ohio
Franklin
Financial Audit
Solid Waste District
01/01/2000
to
12/31/2000
08/09/2001
City of Beavercreek
Greene
Financial Audit
City
01/01/2000
to
12/31/2000
08/09/2001
City of Painesville
Lake
Financial Audit
City
01/01/2000
to
12/31/2000
08/09/2001
Mahoning County Democratic Party
Mahoning
Agreed Upon Procedures
Political Party
01/01/2000
to
12/31/2000
08/09/2001
City of Miamisburg
Montgomery
Financial Audit
City
01/01/2000
to
12/31/2000
08/09/2001
City of Oakwood
Montgomery
Financial Audit
City
01/01/2000
to
12/31/2000
08/09/2001
Noble County Health Department
Noble
Financial Audit
Board of Health
01/01/2000
to
12/31/2000
08/09/2001
Preble County
Preble
Financial Audit
County
01/01/2000
to
12/31/2000
08/09/2001
Richland County
Richland
Financial Audit
County
01/01/2000
to
12/31/2000
08/09/2001
Sandusky County
Sandusky
Financial Audit
County
01/01/2000
to
12/31/2000
08/09/2001
Logan County
Logan
Financial Audit
County
01/01/2000
to
12/31/2000
08/09/2001
Stark County Community Improvement Corporation
Stark
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
01/01/2000
to
12/31/2000
08/09/2001
Warren Metropolitan Housing Authority
Warren
Financial Audit
Metropolitan Housing Authority
01/01/2000
to
12/31/2000
08/09/2001
Clermont Metropolitan Housing Authority
Clermont
Financial Audit
Metropolitan Housing Authority
10/01/1999
to
09/30/2000
08/09/2001
Greater Cincinnati Community Academy
Hamilton
Financial Audit
Community School District
07/01/1999
to
06/30/2000
08/09/2001
Lockland City School District
Hamilton
Financial Audit
School
07/01/1999
to
06/30/2000
08/09/2001
St. Bernard-Elmwood Place City School District
Hamilton
Financial Audit
School
07/01/1999
to
06/30/2000
08/09/2001
Springfield Township
Hamilton
Financial Audit
Township
01/01/1999
to
12/31/2000
08/09/2001
Village of Senecaville
Guernsey
Financial Audit
Village
01/01/1999
to
12/31/2000
08/09/2001
Appalachian Family and Children First Council
Lawrence
Financial Audit
Family and Children First Council
01/01/1999
to
12/31/2000
08/09/2001
Village of Chesapeake
Lawrence
Financial Audit
Village
01/01/1999
to
12/31/2000
08/09/2001
Village of Proctorville
Lawrence
Financial Audit
Village
01/01/1999
to
12/31/2000
08/09/2001
Union Township
Licking
Financial Audit
Township
01/01/1999
to
12/31/2000
08/09/2001
Gallia County Family and Children First Council
Gallia
Financial Audit
Family and Children First Council
01/01/1999
to
12/31/2000
08/09/2001
Washington County District Board of Health
Washington
Financial Audit
Board of Health
01/01/1999
to
12/31/2000
08/09/2001
Richland Township
Logan
Financial Audit
Township
01/01/1999
to
12/31/2000
08/09/2001
Washington Township
Logan
Financial Audit
Township
01/01/1999
to
12/31/2000
08/09/2001
Village of South Webster
Scioto
Financial Audit
Village
01/01/1999
to
12/31/2000
08/09/2001
Lexington Township
Stark
Financial Audit
Township
01/01/1999
to
12/31/2000
08/09/2001
Scippo Sewer District
Pickaway
Financial Audit
Water/Sewer/Sanitary District
01/01/1999
to
12/31/2000
08/09/2001
Jackson Township
Pike
Financial Audit
Township
01/01/1999
to
12/31/2000
08/09/2001
*
Mifflin Township
Pike
Financial Audit
Township
01/01/1999
to
12/31/2000
08/09/2001
Morgan-Meigsville Rural Water District
Morgan
Financial Audit
Water/Sewer/Sanitary District
01/01/1999
to
12/31/2000
08/09/2001
Madison Township
Muskingum
Financial Audit
Township
01/01/1999
to
12/31/2000
08/09/2001
Monroe Township
Muskingum
Financial Audit
Township
01/01/1999
to
12/31/2000
08/09/2001
Back to Search