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
07/26/2007
Your search returned 34 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Village of Lakeline
Lake
Agreed Upon Procedures
Village
02/28/2007
to
04/30/2007
07/26/2007
Pickaway County Metropolitan Housing Authority
Pickaway
Financial Audit
Metropolitan Housing Authority
01/01/2006
to
12/31/2006
07/26/2007
City of Greenville
Darke
Financial Audit
City
01/01/2006
to
12/31/2006
07/26/2007
Noble County Democratic Party
Noble
Agreed Upon Procedures
Political Party
01/01/2006
to
12/31/2006
07/26/2007
Licking County Democratic Party
Licking
Agreed Upon Procedures
Political Party
01/01/2006
to
12/31/2006
07/26/2007
Ohio Democratic Party
Franklin
Agreed Upon Procedures
Political Party
01/01/2006
to
12/31/2006
07/26/2007
Ohio Republican Party
Franklin
Agreed Upon Procedures
Political Party
01/01/2006
to
12/31/2006
07/26/2007
Crawford County Democratic Party
Crawford
Agreed Upon Procedures
Political Party
01/01/2006
to
12/31/2006
07/26/2007
Crawford County Republican Party
Crawford
Agreed Upon Procedures
Political Party
01/01/2006
to
12/31/2006
07/26/2007
City of Westerville
Franklin
Financial Audit
City
01/01/2006
to
12/31/2006
07/26/2007
Knox County
Knox
Financial Audit
County
01/01/2006
to
12/31/2006
07/26/2007
Stark County Family Council
Stark
Financial Audit
Family and Children First Council
01/01/2006
to
12/31/2006
07/26/2007
City of Medina
Medina
Financial Audit
City
01/01/2006
to
12/31/2006
07/26/2007
Columbus Metropolitan Housing Authority
Franklin
Financial Audit
Metropolitan Housing Authority
01/01/2006
to
12/31/2006
07/26/2007
City of Springdale
Hamilton
Financial Audit
City
01/01/2006
to
12/31/2006
07/26/2007
Hocking County
Hocking
Financial Audit
County
01/01/2006
to
12/31/2006
07/26/2007
City of Lyndhurst
Cuyahoga
Financial Audit
City
01/01/2006
to
12/31/2006
07/26/2007
Criminal Justice Coordinating Council
Lucas
Financial Audit
Other
01/01/2006
to
12/31/2006
07/26/2007
Yes
Regional Income Tax Agency
Cuyahoga
Financial Audit
Other
01/01/2006
to
12/31/2006
07/26/2007
Yes
City of Maumee
Lucas
Financial Audit
City
01/01/2006
to
12/31/2006
07/26/2007
Wilmington City School District
Clinton
Financial Audit
School
07/01/2005
to
06/30/2006
07/26/2007
State of Ohio
Franklin
Financial Audit
State Agency
07/01/2005
to
06/30/2006
07/26/2007
Economic Development and Finance Alliance of Tuscarawas Co
Tuscarawas
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2005
to
12/31/2006
07/26/2007
Penn Township
Highland
Financial Audit
Township
01/01/2005
to
12/31/2006
07/26/2007
Village of Ostrander
Delaware
Financial Audit
Village
01/01/2005
to
12/31/2006
07/26/2007
Village of Hemlock
Perry
Financial Audit
Village
01/01/2005
to
12/31/2006
07/26/2007
Eagle Township
Hancock
Financial Audit
Township
01/01/2005
to
12/31/2006
07/26/2007
Clayton Township
Perry
Financial Audit
Township
01/01/2005
to
12/31/2006
07/26/2007
Jefferson Township
Noble
Financial Audit
Township
01/01/2005
to
12/31/2006
07/26/2007
Guernsey County Port Authority
Guernsey
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2005
to
12/31/2006
07/26/2007
Village of Scott
Van Wert
Financial Audit
Village
01/01/2005
to
12/31/2006
07/26/2007
Village of Anna
Shelby
Financial Audit
Village
01/01/2005
to
12/31/2006
07/26/2007
Jefferson Township
Noble
Financial Audit
Township
01/01/2003
to
12/31/2004
07/26/2007
Pleasant Township
Perry
Financial Audit
Township
01/01/2003
to
12/31/2004
07/26/2007
Back to Search