Skip to main content

Clerk Of Courts

 Organization

Biography

In creating a state judicial system, the 1802 Ohio State Constitution provided for the appointment of a clerk of courts for each county. Originally, the clerk of courts was appointed by the judges of the court of common pleas for a seven-year term. Under the 1851 Constitution, the office became elective for a three-year term which was extended to four years in 1936.

The clerk of courts maintains the records of the court of common pleas and various courts which have exercised appellate jurisdiction on the county level. The records of the common pleas court pertain to all civil cases in which the amount or matter in dispute exceeds the statutory jurisdiction of county or municipal courts, and all criminal cases except those misdemeanors which are vested by statute in an inferior court.

Throughout the history of this office, the clerk has acquired additional filing duties, such as recording notary commissions (1858), partnership agreements (1894), trademarks and brands (1911), copies of federal court judgments (1898), special police commissioners (1867-1935), certificates of judgment which would be considered as liens (1935), and motor vehicle ownership (1921). From 1856 to 1867, the clerk of courts maintained a list of births and deaths within the county and transmitted annually to the secretary of state an abstract of the list; from 1864 to 1893, the clerk served as the county supervisor of elections; and currently, the clerk serves as a member of the county records commission.

The Clerk of Courts office plays a vital role in serving the interests of justice. This role includes: 1. Filing, docketing, indexing, and preserving all court pleadings for civil, felony criminal, and domestic relations cases; 2. Maintaining filings for the District Court of Appeals; 3. Collection of all revenue related to court costs, bonds, fines, and forfeitures; 4. Authentication of Notaries previously registered in our court;

The Clerk of Courts has the authority to issue writs to carry out Court orders including summons, subpoenas, warrants to arrest, and sign the death warrant in capital murder cases.

Found in 294 Collections and/or Records:

Alimony Records

 Collection
Identifier: COC-24531
Scope and Contents

Contains a record of alimony payments and receipts showing payee, payor, and dates and amounts received and disbursed.

Dates: 1959-1964

Appearance Dockets

 Collection — Clerk of Courts CDs
Identifier: COC-13769
Scope and Contents

Arranged by case number. May include further reference information such as box number, final record volume, journal number, and page numbers. Contains a chronological listing of court filings, final disposition and breakdown of court costs.

Dates: 1853 - 1981

Chancery Records

 Collection
Identifier: COC-17591
Scope and Contents

Arranged chronologically by case settled. Contains a complete record of chancery proceedings including petitions, pleas, motions, affidavits, briefs of testimony, and orders of the court showing plaintiff and defendant, case number, judge, verdict rendered, and date judgement issued.

Dates: 1821 - 1854

Circuit Court Appearance Dockets

 Collection
Identifier: COC-20270
Scope and Contents

Arranged numerically by case. Collects in one section plaintiff and defendant, date filed, and charges or claim, with a summary of all actions in the case showing final disposition.

Dates: 1883-1905

Circuit Court Final Records

 Collection
Identifier: COC-20275
Scope and Contents

he record of a case in its final form as shown by the permanent docket entries made by the recording officer of the court.

Dates: 1885-1912

Circuit Court Journals

 Collection
Identifier: COC-20272
Scope and Contents

Arranged chronologically by filing. Contains copies of orders remanding a case back to a lower court for rehearing, showing plaintiff, defendant, case number, reason for order, and date issued.

Dates: 1885-1913

Civil Case

 File — Accession 16367
Identifier: COC-16367
Content Description

Civil case involving unservicable fire hydrants maintained by Beavercreek Township and Greene County. The unservicable fire hydrants caused siginificant damage to a house in Beavercreek Township.

Case number 1984CV07170

Dates: 1984 - 1985

Civil Case Files

 Collection — Accession 33075
Identifier: COC-33075
Scope and Contents

Documents filed in an action or proceeding in the court related to private rights and remedies that are sought by action or suit, usually by pursuit of redress of wrongs by compelling compensation, restitution or recovery.

Dates: 1852 - 1984

Clerk of Courts Judicial Statistics

 Collection — Multiple Containers
Identifier: COC-20260
Scope and Contents

Greene County Clerk of Courts judicial statistics including number of fines, costs forfeited, recognizances, civil judgments, jury fees, divorces, criminal offenses.

This record is open per the Ohio Revised Code and is only accessible at the Archives.

Dates: Majority of material found within 1902-1919

Comfort Rape Trial Transcript

 Item — Multiple Containers
Identifier: COC-20258
Scope and Contents

A court transcript is a verbatim record of the court proceeding.

Dates: 1889

Common Pleas Civil Minutes

 Item — Accession 20286
Identifier: COC-20286
Scope and Contents

Arranged by date of filing. Contains court orders in all cases heard under its jurisdiction including judgments, execution, rulings on motions, entry of plea, setting of bail, granting continuance, punishment for contempt, and pronouncement of sentence.

This record is open per the Ohio Revised Code and is only accessible at the Archives.

Dates: Majority of material found within 1804-1813

Common Pleas Final Record, 1853-1957

 Collection
Identifier: COC-12570
Content Description

Organized chronologically by year then month. Contains description of case, actions taken by court and judgement.

Dates: 1853 - 1957

Common Pleas General Index

 Collection — Accession 9784
Identifier: COC-9784
Dates: 1861 - 1877

Common Pleas General Index, Direct

 Collection — Accession 9782
Identifier: COC-9782
Dates: 1802 - 1861

Common Pleas General Index, Reverse

 Collection — Accession 9783
Identifier: COC-9783
Dates: 1802 - 1861

Common Pleas Judgment Dockets

 Collection
Identifier: COC-17926
Scope and Contents

A chronological listing of all judgment cases that came before the court.

Dates: 1935 - 1983

Common Pleas Minutes/Journals

 Collection — Accession 9980
Identifier: COC-9980
Scope and Contents

Arranged by date of filing. Contains court orders in all cases heard under its jurisdiction including judgements, execution, rulings on motions, entry of plea, setting of bail, granting continuance, punishment for contempt, and pronouncement of sentence. Retention: Permanent. Historical. Legal.

Dates: 1853 - 1982

Common Pleas Record

 Collection
Identifier: COC-12547
Scope and Contents

A verbatim transcript of court actions arrangd chronologically by case settled.

Dates: Majority of material found within 1809 - 1853

Coroner Inquests, A thru F

 Collection — Accession 3596
Identifier: COC-3596
Scope and Contents

Arranged alphabetically. Contains proceedings of coroner's inquest in cases of homicide, accidental or sudden death showing decedent, date of death, witnesses, coroner's jurors, testimony, and verdict as to cause or manner of death.

Dates: 1879 - 1911

Coroner Inquests, A thru K

 Collection — Accession 11089
Identifier: COC-11089
Scope and Contents

Arranged chronologically. Contains proceedings of coroner's inquest in cases of homicide, accidental or sudden death showing decedent, date of death, witnesses, coroner's jurors, testimony, and verdict as to cause or manner of death.

Dates: 1966 - 1972

Coroner Inquests and Inquiries, A thru E

 Collection — Accession 11088
Identifier: COC-11088
Dates: 1935 - 1966

Coroner Inquests, G thru MA and Mc

 Collection — Accession 3709
Identifier: COC-3709
Scope and Contents

Arranged alphabetically. Contains proceedings of coroner's inquest in cases of homicide, accidental or sudden death showing decedent, date of death, witnesses, coroner's jurors, testimony, and verdict as to cause or manner of death.

Dates: 1879 - 1911

Coroner Inquests, L thru Z

 Collection — Accession 21448
Identifier: COC-21448
Scope and Contents

Arranged chronologically. Contains proceedings of coroner's inquest in cases of homicide, accidental or sudden death showing decedent, date of death, witnesses, coroner's jurors, testimony, and verdict as to cause or manner of death.

Dates: 1966 - 1972

Coroner Inquests: ME thru ST

 Collection — Accession 3710
Identifier: COC-3710
Scope and Contents

Arranged alphabetically. Contains proceedings of coroner's inquest in cases of homicide, accidental or sudden death showing decedent, date of death, witnesses, coroner's jurors, testimony, and verdict as to cause or manner of death.

Dates: 1879 - 1911

Coroner Inquests: Su thru Z

 Collection — Accession 9908
Identifier: COC-9908
Scope and Contents

Arranged alphabetically. Contains proceedings of coroner's inquest in cases of homicide, accidental or sudden death showing decedent, date of death, witnesses, coroner's jurors, testimony, and verdict as to cause or manner of death.

Dates: 1879 - 1911

Coroner Inquiries and Inquests, M thru Sto

 Collection — Accession 21446
Identifier: COC-21446
Dates: 1935 - 1966

Coroner Inquiries and Inquests; S thru Z

 Collection
Identifier: COC-21447
Dates: 1935 - 1966

Coroners' Index to Inquests

 Collection
Identifier: COC-9565
Scope and Contents

The index for the record of Coroner's inquiry into cases of homicide, accidental or sudden death.

Dates: March 6, 1882 thru May 18, 1972

Court of Appeals Appearance Dockets

 Collection
Identifier: COC-17877
Scope and Contents

Arranged numerically by case. Collects in one section plaintiff and defendant, date filed, and charges or claim, with a summary of all actions in the case showing final disposition.

Dates: 1913-1982