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
10/23/2006
Your search returned 18 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
City of Findlay
Hancock
Financial Audit
City
01/01/2005
to
12/31/2005
10/23/2006
Jefferson County
Jefferson
Financial Audit
County
01/01/2005
to
12/31/2005
10/23/2006
Highland County Democratic Party
Highland
Agreed Upon Procedures
Political Party
01/01/2005
to
12/31/2005
10/23/2006
Village of Seville
Medina
Financial Audit
Village
01/01/2005
to
12/31/2005
10/23/2006
Cleveland Citywide Development Corporation
Cuyahoga
Financial Audit
Community Improvement Corporation / Land Reutilization Corporation
10/01/2004
to
09/30/2005
10/23/2006
Village of Seville
Medina
Financial Audit
Village
01/01/2004
to
12/31/2004
10/23/2006
City of Avon Lake Landfill
Lorain
Agreed Upon Procedures
Landfill
01/01/2004
to
12/31/2004
10/23/2006
Washington Township
Clinton
Financial Audit
Township
01/01/2004
to
12/31/2005
10/23/2006
*
Village of Ottoville
Putnam
Financial Audit
Village
01/01/2004
to
12/31/2005
10/23/2006
Wilmington Public Library
Clinton
Financial Audit
Library/Law Library
01/01/2004
to
12/31/2005
10/23/2006
Visitors Bureau of Highland County
Highland
Financial Audit
Visitor and Convention Bureau
01/01/2004
to
12/31/2005
10/23/2006
Twin City Water and Sewer District
Tuscarawas
Financial Audit
Water/Sewer/Sanitary District
01/01/2004
to
12/31/2005
10/23/2006
Village of Brookside
Belmont
Financial Audit
Village
01/01/2004
to
12/31/2005
10/23/2006
Union Township
Mercer
Financial Audit
Township
01/01/2004
to
12/31/2005
10/23/2006
Village of Cherry Fork
Adams
Financial Audit
Village
01/01/2004
to
12/31/2005
10/23/2006
Blanchester Public Library
Clinton
Financial Audit
Library/Law Library
01/01/2004
to
12/31/2005
10/23/2006
Village of Florida
Henry
Financial Audit
Village
01/01/2004
to
12/31/2005
10/23/2006
Wood County Regional Airport Authority
Wood
Financial Audit
Airport/Transit/Port Authority/Convention Facilities / Financial Auth
01/01/2004
to
12/31/2005
10/23/2006
Back to Search