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
08/23/2001
Your search returned 18 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
SOLO Regional Library System
Noble
Agreed Upon Procedures
Library/Law Library
06/30/2001
to
06/30/2001
08/23/2001
Children and Adults Care Food Program:Neighborhood Child Care
Cuyahoga
Public Interest Report
Medicaid Provider
10/01/2000
to
04/30/2001
08/23/2001
City of Canton
Stark
Financial Audit
City
01/01/2000
to
12/31/2000
08/23/2001
Stark County
Stark
Financial Audit
County
01/01/2000
to
12/31/2000
08/23/2001
Akron-Canton Regional Airport Authority
Summit
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2000
to
12/31/2000
08/23/2001
City of Norwalk
Huron
Financial Audit
City
01/01/2000
to
12/31/2000
08/23/2001
Miami County Community Action Council
Miami
Financial Audit
Other
01/01/2000
to
12/31/2000
08/23/2001
Monroe County Family and Children First Council
Monroe
Financial Audit
Family and Children First Council
01/01/1999
to
12/31/2000
08/23/2001
Noble County Family and Children First Council
Noble
Financial Audit
Family and Children First Council
01/01/1999
to
12/31/2000
08/23/2001
Village of Buchtel
Athens
Financial Audit
Village
01/01/1999
to
12/31/2000
08/23/2001
Belmont County Family and Children First Council
Belmont
Financial Audit
Family and Children First Council
01/01/1999
to
12/31/2000
08/23/2001
Richland Township Memorial Park District
Belmont
Financial Audit
Park/Recreation District
01/01/1999
to
12/31/2000
08/23/2001
Clinton County District Board of Health
Clinton
Financial Audit
Board of Health
01/01/1999
to
12/31/2000
08/23/2001
Salt Creek Township
Wayne
Financial Audit
Township
01/01/1999
to
12/31/2000
08/23/2001
Village of Montpelier
Williams
Financial Audit
Village
01/01/1999
to
12/31/2000
08/23/2001
Village of Jerry City
Wood
Financial Audit
Village
01/01/1999
to
12/31/2000
08/23/2001
Village of New Madison
Darke
Financial Audit
Village
01/01/1999
to
12/31/2000
08/23/2001
Village of Continental
Putnam
Financial Audit
Village
01/01/1999
to
12/31/2000
08/23/2001
Back to Search