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
09/26/2000
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)
Ohio Tuition Trust Authority
"Performance Audit"
Franklin
Performance Audit
State Agency
08/01/1999
to
12/15/1999
09/26/2000
Ohio Public Facilities Commission
Franklin
Financial Audit
State Agency
07/01/1999
to
06/30/2000
09/26/2000
Geauga Metropolitan Housing Authority
Geauga
Financial Audit
Metropolitan Housing Authority
01/01/1999
to
12/31/1999
09/26/2000
City of Riverside
Montgomery
Financial Audit
City
01/01/1999
to
12/31/1999
09/26/2000
Rossford Perrysburg Township Joint Economic Development Authority Port Authority
Wood
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/1999
to
12/31/1999
09/26/2000
Solid Waste Authority of Central Ohio
Franklin
Financial Audit
Solid Waste District
01/01/1999
to
12/31/1999
09/26/2000
City of Conneaut
Ashtabula
Financial Audit
City
01/01/1999
to
12/31/1999
09/26/2000
Clark County Combined Health District
Clark
Financial Audit
Board of Health
01/01/1999
to
12/31/1999
09/26/2000
Pierce Township
Clermont
Financial Audit
Township
01/01/1999
to
12/31/1999
09/26/2000
City of Norwalk
Huron
Financial Audit
City
01/01/1999
to
12/31/1999
09/26/2000
Jefferson County Metropolitan Housing Authority
Jefferson
Financial Audit
Metropolitan Housing Authority
01/01/1999
to
12/31/1999
09/26/2000
City of Marion
Marion
Financial Audit
City
01/01/1999
to
12/31/1999
09/26/2000
Portage County Regional Airport Authority
Portage
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/1999
to
12/31/1999
09/26/2000
City of Clyde
Sandusky
Financial Audit
City
01/01/1999
to
12/31/1999
09/26/2000
City of Wooster
Wayne
Financial Audit
City
01/01/1999
to
12/31/1999
09/26/2000
Wayne County
Wayne
Financial Audit
County
01/01/1999
to
12/31/1999
09/26/2000
Milton Township
Wood
Financial Audit
Township
01/01/1998
to
12/31/1999
09/26/2000
Perrysburg Township
Wood
Financial Audit
Township
01/01/1998
to
12/31/1999
09/26/2000
Rarden Township
Scioto
Financial Audit
Township
01/01/1998
to
12/31/1999
09/26/2000
Village of Reminderville
Summit
Financial Audit
Village
01/01/1998
to
12/31/1999
09/26/2000
Sandy Township
Tuscarawas
Financial Audit
Township
01/01/1998
to
12/31/1999
09/26/2000
Marion Township
Marion
Financial Audit
Township
01/01/1998
to
12/31/1999
09/26/2000
Village of Green Camp
Marion
Financial Audit
Village
01/01/1998
to
12/31/1999
09/26/2000
Village of Morral
Marion
Financial Audit
Village
01/01/1998
to
12/31/1999
09/26/2000
Lakefield Airport Authority
Mercer
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/1998
to
12/31/1999
09/26/2000
Village of Laura
Miami
Financial Audit
Village
01/01/1998
to
12/31/1999
09/26/2000
Village of Clarington
Monroe
Financial Audit
Village
01/01/1998
to
12/31/1999
09/26/2000
Tri Valley Fire District
Logan
Financial Audit
Police/Fire/EMS/Ambulance District
01/01/1998
to
12/31/1999
09/26/2000
Metropolitan Park District of the Toledo Area
Lucas
Financial Audit
Park/Recreation District
01/01/1998
to
12/31/1999
09/26/2000
Youngstown/Mahoning County Convention and Visitors Bureau
Mahoning
Financial Audit
Visitor and Convention Bureau
01/01/1998
to
12/31/1999
09/26/2000
Berne Township
Fairfield
Financial Audit
Township
01/01/1998
to
12/31/1999
09/26/2000
Village of Sugar Grove
Fairfield
Financial Audit
Village
01/01/1998
to
12/31/1999
09/26/2000
Village of Geneva on the Lake
Ashtabula
Financial Audit
Village
01/01/1998
to
12/31/1999
09/26/2000
*
Village of Coolville
Athens
Financial Audit
Village
01/01/1998
to
12/31/1999
09/26/2000
Middletown Convention and Visitors Bureau, Inc.
Butler
Financial Audit
Visitor and Convention Bureau
01/01/1998
to
12/31/1999
09/26/2000
Village of Archbold
Fulton
Financial Audit
Village
01/01/1998
to
12/31/1999
09/26/2000
Valley Township
Guernsey
Financial Audit
Township
01/01/1998
to
12/31/1999
09/26/2000
Village of Cumberland
Guernsey
Financial Audit
Village
01/01/1998
to
12/31/1999
09/26/2000
Village of Salesville
Guernsey
Financial Audit
Village
01/01/1998
to
12/31/1999
09/26/2000
City of Deer Park
Hamilton
Financial Audit
City
01/01/1998
to
12/31/1999
09/26/2000
Village of Forest
Hardin
Financial Audit
Village
01/01/1998
to
12/31/1999
09/26/2000
Rossford Transportation Improvement District
Wood
Financial Audit
Transportation Improvement District/Regional Project
01/01/1998
to
12/31/1999
09/26/2000
Troy Township
Wood
Financial Audit
Township
01/01/1998
to
12/31/1999
09/26/2000
Morgan Township
Morgan
Financial Audit
Township
01/01/1998
to
12/31/1999
09/26/2000
Shawnee Township
Allen
Financial Audit
Township
01/01/1998
to
12/31/1999
09/26/2000
Back to Search