AUDITS
Financial
Performance
Performance Audits
Recent Releases
Annual Reports
Request Form
Special (SIU)
Special Investigations Unit
Reporting Fraud
Fraud Red Flags
Cybersecurity
Audit Findings
Findings for Recovery
General & Certified Search
Audit Search
LOCAL GOVERNMENTS
Local Government Services (LGS)
Local Government Resources
New Fiscal Officers
Outgoing Officers
Cybersecurity
Reference Materials
Financial Health Indicators (FHI)
Heat Map
Report Search
Trend Search
Hinkle System Financial Reporting
Regional Councils of Governments (COGs)
Auditor of State Awards
Fiscal Distress
School Districts Fiscal Distress
Local Government Fiscal Distress
Receivership
UAN Overview
Uniform Accounting Network
UAN Login
OPEN GOVERNMENT
Open Government Unit (OGU)
Public Records Request
CPRT Schedule
StaRS
TRAINING
Training Agenda
Types of Trainings
Fiscal Integrity Act (FIA)
FIA Training Portal
RESOURCES
IPA Resources
IPA
Contracting
Reporting
IPA Correspondence
IPA Login
Reference Materials
Federal
General Federal
COVID-19
Publications & Manuals
Technical Bulletins
Procurement Opportunities
Web Links
Required Filings & Notifications
Ohio Checkbook
Make a Payment
eServices
eServices Login
Kids Corner
Student Center
CONTACTS
Contact Us
Regional Contacts
Report Fraud
ABOUT
About AOS
Department Organization
Auditor Keith Faber
Career Opportunities
NEWSROOM
Newsroom
AOS Now
Press Releases
Publications & Manuals
Technical Bulletins
Advisory Memos
Ohio Laws & Rules
Unauditable List
NSAA Peer Review Opinion.pdf
Search Results
Select...
Audit Search
Reports Released
Search Essentials
Request a Report
Audit Search
Reports Released
Search Essentials
Request a Report
Release Date
02/25/2003
Your search returned 14 records
* Denotes Findings for Recovery
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Sandusky County Republican Party
Sandusky
Agreed Upon Procedures
Political Party
01/01/2002
–
12/31/2002
02/25/2003
Sandusky County Democratic Party
Sandusky
Agreed Upon Procedures
Political Party
01/01/2002
–
12/31/2002
02/25/2003
Adams County Democratic Party
Adams
Agreed Upon Procedures
Political Party
01/01/2002
–
12/31/2002
02/25/2003
Sandusky City School District
Erie
Financial Audit
School
07/01/2001
–
06/30/2002
02/25/2003
Lordstown Local School District
Trumbull
Financial Audit
School
07/01/2001
–
06/30/2002
02/25/2003
Lorain County Joint Vocational School District
Lorain
Financial Audit
School
07/01/2001
–
06/30/2002
02/25/2003
Highland Local School District
Medina
Financial Audit
School
07/01/2001
–
06/30/2002
02/25/2003
Greeneview Local School District
Greene
Financial Audit
School
07/01/2001
–
06/30/2002
02/25/2003
Treasurer of State Lease Revenue Bonds
Franklin
Financial Audit
State Agency
07/01/2001
–
06/30/2002
02/25/2003
James A. Garfield Local School District
Portage
Financial Audit
School
07/01/2001
–
06/30/2002
02/25/2003
Miami Valley Career Technology Center
Montgomery
Financial Audit
School
07/01/2001
–
06/30/2002
02/25/2003
State Teachers Retirement System of Ohio
Franklin
Financial Audit
Retirement System
07/01/2001
–
06/30/2002
02/25/2003
University of Cincinnati Foundation
Hamilton
Financial Audit
Foundation
07/01/2001
–
06/30/2002
02/25/2003
Village of Bloomingdale
Jefferson
Financial Audit
Village
01/01/2000
–
12/31/2001
02/25/2003
Back to search