Organizational Documents

View written records and reports behind the scenes of our operations

Organizational Documents and Policies
Articles of Incorporation as Filed and Recorded
Code of Regulations
Agreement and Plan

Reports
CCLRC Audited Financial Statements, For the Year ending December 31, 2023 as accepted by the Ohio Auditor of State
CCLRC Audited Financial Statements, For the Year ending December 31, 2022 as accepted by the Ohio Auditor of State
CCLRC Audited Financial Statements, For the Year ending December 31, 2021 as accepted by the Ohio Auditor of State
CCLRC Audited Financial Statements, For the Year ending December 31, 2020 as accepted by the Ohio Auditor of State
CCLRC Audited Financial Statements, For the Year ending December 31, 2019 as accepted by the Ohio Auditor of State
State of Ohio Regular Audit, For the Year ending December 31, 2018
State of Ohio Regular Audit, For the Year ending December 31, 2017
State of Ohio Regular Audit, For the Year ending December 31, 2016
State of Ohio Regular Audit, For the Year ending December 31, 2015
State of Ohio Regular Audit, For the Year ending December 31, 2014
State of Ohio Regular Audit, For the Year ending December 31, 2013
State of Ohio Regular Audit, For the Year ending December 31, 2012
State of Ohio Regular Audit, For the Year ending December 31, 2011
State of Ohio Regular Audit, For the Year ending December 31, 2010
State of Ohio Regular Audit, For the Year ending December 31, 2009
2009 Report to the Ohio General Assembly

Board of County Commissioners’ Resolutions
Incorporation of CCLRC (091413)
Designating CCLRC as County Agent (091709)
Approving Agreement and Plan (092456)

Policies
Ethics Policy
Public Records Policy
Records Retention Schedule