Skip to main content

Clerks of court

 Subject
Subject Source: Library of Congress Subject Headings

Found in 68 Collections and/or Records:

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

Circuit Court Appearance Docket 1, 1883-1905

 Item — Accession 20270
Scope and Contents From the Collection:

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 Appearance Docket 2, 1904-1914

 Item — Accession 20271
Scope and Contents From the Collection:

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: 1904-1914

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 Record 1, 1885-1900

 Item — Accession 20275
Scope and Contents From the Collection:

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: 1885-1900

Circuit Court Final Record 2, 1901-1906

 Item — Accession 20276
Scope and Contents From the Collection:

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: 1901-1906

Circuit Court Final Record 3, 1907-1912

 Item — Accession 20277
Scope and Contents From the Collection:

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: 1907-1912

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 Journal 1, 1885-1896

 Item — Accession 20272
Scope and Contents From the Collection:

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: 1885-1896

Circuit Court Journal 2, 1896-1906

 Item — Accession 20273
Scope and Contents From the Collection:

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: 1896-1906

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

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 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

Court of Appeals Appearance Docket 1, 1913-1934

 Item — Accession 17877
Scope and Contents From the Collection:

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: 1913-1934

Court of Appeals Appearance Docket 2, 1934-1974

 Item — Accession 17884
Scope and Contents From the Collection:

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: 1934-1974

Court of Appeals Appearance Docket 3, 1972-1979

 Item — Accession 17886
Scope and Contents From the Collection:

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: 1972-1979

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

Court of Appeals Final Record Volume 1, 1913-1923

 Item — Accession 13766
Scope and Contents From the Collection:

Includes a transcript of all entries and orders in a case, showing plaintiff and defendant, case number, including bills of exception, motions, supporting arguments of counsel, rulings of the court, and final disposition.

Dates: 1913-1923

Court of Appeals Final Record Volume 2, 1923-1956

 Item — Accession 13767
Scope and Contents From the Collection:

Includes a transcript of all entries and orders in a case, showing plaintiff and defendant, case number, including bills of exception, motions, supporting arguments of counsel, rulings of the court, and final disposition.

Dates: 1923-1956

Court of Appeals Final Records

 Collection
Identifier: COC-13766
Scope and Contents

Includes a transcript of all entries and orders in a case, showing plaintiff and defendant, case number, including bills of exception, motions, supporting arguments of counsel, rulings of the court, and final disposition.

Dates: 1913-1956

Court of Appeals Journals

 Collection
Identifier: COC-17901
Scope and Contents

Arranged chronologically by filing of all appeals. Includes the case number, plaintiff, and defendant.

Dates: 1913 - 1981

Dissolution of Marriage Case Files

 Collection — Accession 26531
Identifier: COC-26531

Dissolution of Marriage Case Files

 Collection — Accession 26532
Identifier: COC-26532

District Appearance Docket Volume 1, 1852-1881

 Item — Accession 20265
Scope and Contents From the Collection:

Arranged numerically by case. Includes the plaintiff, defendant, attorneys, charges or claim, case number, and date filed.

Dates: 1852-1881

District Appearance Docket Volume 2, 1880-1885

 Item — Accession 20266
Scope and Contents From the Collection:

Arranged numerically by case. Includes the plaintiff, defendant, attorneys, charges or claim, case number, and date filed.

Dates: 1880-1885

District Court Appearance Dockets

 Collection
Identifier: COC-20265
Scope and Contents

Arranged numerically by case. Includes the plaintiff, defendant, attorneys, charges or claim, case number, and date filed.

Dates: 1852-1885