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
09/21/2000
Your search returned 30 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Springfield Local School District
"Performance Audit"
Summit
Performance Audit
School
02/15/2000
to
06/30/2000
09/21/2000
Hocking Metropolitan Housing Authority
Hocking
Financial Audit
Metropolitan Housing Authority
01/01/1999
to
12/31/1999
09/21/2000
Regional Income Tax Agency
Cuyahoga
Financial Audit
Other
01/01/1999
to
12/31/1999
09/21/2000
Yes
Darke County
Darke
Financial Audit
County
01/01/1999
to
12/31/1999
09/21/2000
City of Rittman
Wayne
Financial Audit
City
01/01/1999
to
12/31/1999
09/21/2000
Village of North Baltimore
Wood
Financial Audit
Village
01/01/1999
to
12/31/1999
09/21/2000
Muskingum Authority of Public Transit
Muskingum
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/1999
to
12/31/1999
09/21/2000
Pickaway County Metropolitan Housing Authority
Pickaway
Financial Audit
Metropolitan Housing Authority
01/01/1999
to
12/31/1999
09/21/2000
City of Louisville
Stark
Financial Audit
City
01/01/1999
to
12/31/1999
09/21/2000
Guernsey County
Guernsey
Financial Audit
County
01/01/1999
to
12/31/1999
09/21/2000
Vinton Metropolitan Housing Authority
Vinton
Financial Audit
Metropolitan Housing Authority
10/01/1998
to
09/30/1999
09/21/2000
Logan County Convention and Tourism Bureau
Logan
Financial Audit
Visitor and Convention Bureau
01/01/1998
to
12/31/1999
09/21/2000
Xenia Township
Greene
Financial Audit
Township
01/01/1998
to
12/31/1999
09/21/2000
Village of Seville
Medina
Financial Audit
Village
01/01/1998
to
12/31/1999
09/21/2000
Village of Hartville
Stark
Financial Audit
Village
01/01/1998
to
12/31/1999
09/21/2000
Village of Plymouth
Richland
Financial Audit
Village
01/01/1998
to
12/31/1999
09/21/2000
York Township
Tuscarawas
Financial Audit
Township
01/01/1998
to
12/31/1999
09/21/2000
Village of Mendon
Mercer
Financial Audit
Village
01/01/1998
to
12/31/1999
09/21/2000
Blanchard Township
Hardin
Financial Audit
Township
01/01/1998
to
12/31/1999
09/21/2000
Jackson Township
Hardin
Financial Audit
Township
01/01/1998
to
12/31/1999
09/21/2000
Taylor Creek Township
Hardin
Financial Audit
Township
01/01/1998
to
12/31/1999
09/21/2000
Ashland County Regional Planning Commission
Ashland
Financial Audit
Regional Planning Commission / Organization
01/01/1998
to
12/31/1999
09/21/2000
City of Oxford
Butler
Financial Audit
City
01/01/1998
to
12/31/1999
09/21/2000
Hamilton Visitors Bureau
Butler
Financial Audit
Visitor and Convention Bureau
01/01/1998
to
12/31/1999
09/21/2000
Johnson Township
Champaign
Financial Audit
Township
01/01/1998
to
12/31/1999
09/21/2000
Bethlehem Township
Coshocton
Financial Audit
Township
01/01/1998
to
12/31/1999
09/21/2000
Clark Township
Coshocton
Financial Audit
Township
01/01/1998
to
12/31/1999
09/21/2000
Ashland County Regional Airport Authority
Ashland
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/1998
to
12/31/1999
09/21/2000
Village of New Alexandria
Jefferson
Financial Audit
Village
01/01/1997
to
12/31/1998
09/21/2000
Village of Smithfield
Jefferson
Financial Audit
Village
01/01/1997
to
12/31/1998
09/21/2000
Back to Search