Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Annual Reports
Request an Audit
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
CPRT Schedule
StaRS
Trainings
List of Trainings
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
02/20/2003
Your search returned 23 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Hancock County Democratic Party
Hancock
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
02/20/2003
Putnam County Democratic Party
Putnam
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
02/20/2003
Putnam County Republican Party
Putnam
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
02/20/2003
Clinton County Republican Party
Clinton
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
02/20/2003
Hancock County Republican Party
Hancock
Agreed Upon Procedures
Political Party
01/01/2002
to
12/31/2002
02/20/2003
Wayne Local School District
Warren
Financial Audit
School
07/01/2001
to
06/30/2002
02/20/2003
Graham Local School District
Champaign
Financial Audit
School
07/01/2001
to
06/30/2002
02/20/2003
Pleasant Local School District
Marion
Financial Audit
School
07/01/2001
to
06/30/2002
02/20/2003
Hudson City School District
Summit
Financial Audit
School
07/01/2001
to
06/30/2002
02/20/2003
Northeastern Local School District
Clark
Financial Audit
School
07/01/2001
to
06/30/2002
02/20/2003
North Royalton City School District
Cuyahoga
Financial Audit
School
07/01/2001
to
06/30/2002
02/20/2003
Kent State University
Portage
Financial Audit
Universities, Colleges, Tech Schools
07/01/2001
to
06/30/2002
02/20/2003
Southwestern City School District
Franklin
Financial Audit
School
07/01/2001
to
06/30/2002
02/20/2003
Richland County Regional Planning Commission
Richland
Financial Audit
Regional Planning Commission / Organization
07/01/2001
to
06/30/2002
02/20/2003
Toronto City School District
Jefferson
Financial Audit
School
07/01/2001
to
06/30/2002
02/20/2003
Scioto Valley Local School District
Ross
Financial Audit
School
07/01/2001
to
06/30/2002
02/20/2003
Ohio Expositions Commission
Franklin
Financial Audit
State Agency
07/01/2001
to
06/30/2002
02/20/2003
Mentor Exempted Village School District
Lake
Financial Audit
School
07/01/2001
to
06/30/2002
02/20/2003
Xenia Community School District
Greene
Financial Audit
School
07/01/2001
to
06/30/2002
02/20/2003
Lorain County Visitors Bureau, Inc.
Lorain
Financial Audit
Visitor and Convention Bureau
04/01/2001
to
03/31/2002
02/20/2003
*
Washington County
Washington
Financial Audit
County
01/01/2001
to
12/31/2001
02/20/2003
Trumbull County Law Library Association
Trumbull
Financial Audit
Library/Law Library
01/01/2000
to
12/31/2001
02/20/2003
Village of Rochester
Lorain
Financial Audit
Village
01/01/2000
to
12/31/2001
02/20/2003
Back to Search