Clerk of Courts Records

  

RECORDS OF THE UNION COUNTY CLERK OF COURTS    

   

 APPELLATE DIVISION

SUPREME COURT (1820-1851)   

CASE FILES (1820-1851)

2.0 Cubic Feet
Arranged Numerically by Case

Contains original documents filed in each case, showing case number, plaintiff and defendant; including petitions, injunctions, bills of particulars, journal entries, transcripts from lower courts, and final disposition.  An index to supreme court cases filed in Union County, Ohio, can be found here: Supreme Court Case File Index.

Box
1. Supreme Court Case Files (1820-SC-0001 - 1834-SC-0001) (1820-1834)
2. Supreme Court Case Files (1835-SC-0001 - 1840-SC-0011) (1835-1840)
3. Supreme Court Case Files (1841-SC-0001 - 1842-SC-0023) (1841-1842)
4. Supreme Court Case Files (1843-SC-0001 - 1846-SC-0006) (1843-1846)
5. Supreme Court Case Files (1847-SC-0001 - 1851-SC-0005) (1847-1851)

   
COMPLETE RECORD (1820-1851) 
  

2 Volumes
Arranged Chronologically by Court Term, therein Chronologically by Case Settled  

Collects in one section all entries and orders in a case showing plaintiff, and defendant; including bills of particulars, exceptions to verdicts of the court of common pleas, petitions, motions, answers, pleas, writs, mandates, briefs of evidence submitted, decisions, and findings of the court.  

1. Supreme Court Record, Volume 1   (1820-1850)
2. Supreme and District Court Record, Volume 2   (1850-1851)

JOURNAL (1820-1851)   

1 Volume
Arranged Chronologically by Court Term  

Contains copies of all orders and entries of cases heard in the court showing plaintiff and defendant or appellant and appellee granting, denying, or continuing appeal, petitions of error, and attorneys’ applications to practice their profession.  

1. Journal                                                          (1820-1851)


DISTRICT COURT (1852-1884)   

APPEARANCE DOCKET (1878-1884)   

1 Volume
Arranged Numerically by Case  

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

1. District Court Appearance Docket, Volume A  (1878-1884)

COMPLETE RECORD (1852-1884)   

2 Volumes
Arranged Chronologically by Case Settled  

Collects in one section verbatim transcripts of all entries and orders in a case showing plaintiff, defendant, and case number; including complaints, cross-complaint, answers, bills of exception on appeals, summons, motions of counsel, rulings of the court, and final disposition.  

1. Supreme and District Court Record, Volume 2   (1852-1878)
2. District Court Record, Volume 2  (1879-1884)

JOUNRALS (1852-1884)   

3 Volumes
Arranged Chronologically by Court Term  

Contains copies of court orders in cases heard in addition to copies of notices of appeals, motions, answers, final decisions of the court, certificates of citizenship to aliens, and orders admitting attorneys to practice at the bar.  District Court Journal volume A is the same as Supreme Court Journal volume 1, as the District Court Journal entries immediately follow the Supreme Court entries.  

1. Journal, Volume A  (1852-1852)
2. District Court Journal, Volume 1  (1853-1880)
3. District Court Journal, Volume 2  (1881-1884)

TRIAL DOCKETS (1853-1884)   

2 Volumes
Arranged Chronologically by Term of the Court, therein Chronologically by Case  

Collects in one section plaintiff and defendant, case number, and claim or charges, with judge’s summary of actions in the case showing final disposition.  

1. Court Docket, Volume 1 (1853-1879)
2. District Court Docket, Volume 2   (1880-1884)


CIRCUIT COURT (1885-1912)   

APPEARANCE DOCKET (1885-1912)   

1 Volume
Arranged Numerically by Case  

Collects in one section plaintiff and defendant, date filed, and charges or claim, with a summary of all action in the case showing final disposition.  The Circuit Court Appearance Docket is found at the beginning of the Court of Appeal Appearance Docket volume 1.  

1. Appearance Docket, Volume 1             (1885-1912)

COMPLETE RECORD (1885-1912)   

2 Volumes
Arranged Chronologically by Case Settled  

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

1. Record, Volume 1                                  (1885-1900)
2. Record, Volume 2 (1901-1912)

JOURNAL (1885-1912)   

1 Volume
Arranged Chronologically by Court Term  

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.  

1. Journal, Volume 1                                  (1885-1912)

TRIAL DOCKET (1885-1912)   

1 Volume
Arranged Chronologically by Term of the Court, therein Chronologically by Case  

Collects in one section plaintiff, defendant, case number, nature of appeal, with a summary of actions in the case, showing final disposition.  The Circuit Court Trail Docket follows the District Court Trail Docket in the same volume.  

1. District Court, Volume 2                           (1885-1912)


COURT OF APPEALS (1913-PRESENT)   

APPEARANCE DOCKETS (1913-1990)   

3 Volumes
Arranged Numerically by Case  

Collects in one section plaintiff, defendant, case number, reason for appeal, with a summary of all actions in the case showing final disposition.  The Circuit Court Appearance Docket precedes the Court of Appeals Appearance Docket in volume 1.  

1. Appearance Docket, Volume 1  (1913-1940)
2. Appearance Docket, Volume 2   (1940-1980)
3. Appearance Docket, Volume 3   (1980-1990)

COMPLETE RECORD (1913-1922)   

1 Volume
Arranged Chronologically by Case Settled  

Contains a complete record of proceedings in cases heard on appeal from lower courts, showing plaintiff, defendant, judges, case number, and term of court and including motions to appeal, briefs of exception, petitions, pleas, affidavits, writs, motions, demurrers, briefs of testimony, and court orders showing final disposition.  

1. Final Record, Volume 1   (1913-1922)

JOURNAL (1913-1964)   

1 Volume
Arranged Chronologically by Court Term  

Contains copies of court orders showing case number; appellant and appellee granting, denying, or continuing appeal or a motion in such cases as mandamus, dissolutions of corporations, petitions of error, disposition of funds held by receivers in bankruptcy, restraining order or injunction, appointment of counsel for receivers, appeal to the state supreme court, and permission to file a brief as a “friend of the court.”  

1. Journal, Volume 1   (1913-1964)

TRIAL DOCKET (1913-1967)   

1 Volume
Arranged Chronologically by Term of the Court, therein Chronologically by Case  

Collects in one section: plaintiff, defendant, case number, and reason for appeal with a summary of actions in the case showing final disposition.  

1. Court of Appeals Trial Docket, Volume 1   (1913-1967)

  

  AUTO TITLE DIVISION

  

INDEX TO BILLS OF SALE OF MOTOR VEHICLES (1922-1923)   

1 Volume
Arranged Alphabetically  

Indexes bills of sale and transfer of motor vehicles showing grantor and grantee, date transferred, and filing fee.  

1. Index of Motor Vehicles Sales and Transfers, Volume 2   (1922-1923)

  

 CIVIL DIVISION

  

ABSTRACT OF VOTES (1820-1889)   

1 Volume
Arranged Chronologically by Election  

Contains an abstract of votes in national, state, and local elections showing date of election, candidates and proposals, votes received in each precinct and grand total.  Presidential election votes are not included in this record series.  

1. Abstract of Votes, Volume 1 (1820-1889)

ANNUAL STATISTICAL REPORTS (1870-1930)   

9 Volumes
Arranged Chronologically  

Clerk of court’s annual statistical report to the secretary of state contains date on fines and costs assessed; forfeited recognizances; civil judgments; jury and witness fees; number of suits for divorce; for crimes against persons, property, the public peace and health, against chastity and morality; convictions for crimes of a lower degree than charged in the indictment; and total cases filed in the court of common pleas and court of appeals.  

1. Report of the Judicial Statistics   (1870)
2. Report of the Judicial Statistics   (1923)
3. Report of the Judicial Statistics   (1924)
4. Report of the Judicial Statistics   (1925)
5. Report of the Judicial Statistics   (1926)
6. Report of the Judicial Statistics   (1927)
7. Report of the Judicial Statistics   (1928)
8. Report of the Judicial Statistics   (1929)
9. Report of the Judicial Statistics   (1930)

BAR DOCKETS (1867-1901)   

7 Volumes
Arranged Chronologically by Court Term, therein Chronologically by Case Filed  

Collects in one section plaintiff, defendant, and attorneys, charges or claim, case number, and date filed.  

1. Bar Docket, Volume A (1867-1870)
2. Bar Docket, Volume B (1871-1876)
3. Bar Docket, Volume C (1877-1879)
4. Bar Docket, Volume D (1879-1884)
5. Bar Docket, Volume E (1885-1887)
6. Bar Docket, Volume F (1887-1891)
7. Bar Docket, Volume H (1896-1901)

CASH BOOKS (1871-1989)   

9 Volumes
Arranged Chronologically  

Ledger showing details of daily receipts and expenditures, including running balances for each fund.  Shows date, docket number, case number, by whom paid or to whom paid, total, fund accounts, date paid into or out of the county treasury.  

1. Cash Book, Volume 1   (1871-1895)
2. Deposit Box, Volume 1   (1901-1906)
3. Cash Book, Volume 2A   (1907-1910)
4. Cash Book, Volume 2B   (1910-1912)
5. Cash Book, Volume 3   (1912-1915)
6. Cash Book, Volume 4   (1915-1917)
7. Cash Book, Volume 5   (1917-1919)
8. Cash Book, Volume 43   (1984-1987)
9. Cash Book, Volume 44   (1987-1989)

CIVIL APPEARANCE DOCKETS (1853-1990)   

48 Volumes
Arranged Numerically by Case  

Shows names and addresses of plaintiff, defendant, and attorney for each; cause to be heard (e.g. – injunctive relief, money judgment, foreclosure, mandamus, mechanics lien, or cognovits note); and judge to whom assigned; collecting in one section a summary of actions in the case showing final disposition and costs.  Cases prior to March 1863 did not have case numbers assigned to them.  

1. Civil Appearance Docket, Volume 1 (1853-1858)
2. Civil Appearance Docket, Volume A   (1858-1867) Cases 00001-00400  
3. Civil Appearance Docket, Volume B    (1867-1873) Cases 00401-01435   
4. Civil Appearance Docket, Volume C    (1873-1877) Cases 01436-02408   
5. Civil Appearance Docket, Volume D    (1877-1879) Cases 02409-03281   
6. Civil Appearance Docket, Volume E    (1879-1879) Cases 03282-03389   
7. Civil Appearance Docket, Volume F    (1879-1881) Cases 03389-03885   
8. Civil Appearance Docket, Volume G    (1881-1883) Cases 03886-04374   
9. Civil Appearance Docket, Volume H    (1883-1885) Cases 04375-04875   
10. Civil Appearance Docket, Volume I   (1885-1887) Cases 04876-05374   
11. Civil Appearance Docket, Volume J    (1887-1889) Cases 05375-05874   
12. Civil Appearance Docket, Volume K    (1889-1892) Cases 05875-06374   
13. Civil Appearance Docket, Volume L   (1892-1894) Cases 06375-06848   
14. Civil Appearance Docket, Volume M    (1895-1897) Cases 06849-07466   
15. Civil Appearance Docket, Volume N    (1897-1902) Cases 07467-08048   
16. Civil Appearance Docket, Volume O    (1902-1907) Cases 08049-08639   
17. Civil Appearance Docket, Volume P    (1907-1912) Cases 08640-09279   
18. Civil Appearance Docket, Volume Q    (1912-1916) Cases 09280-09879   
19. Civil Appearance Docket, Volume R    (1916-1920) Cases 09880-10460   
20. Civil Appearance Docket, Volume S   (1920-1923) Cases 10461-11058   
21. Civil Appearance Docket, Volume T   (1923-1925) Cases 11059-11660   
22. Civil Appearance Docket, Volume U    (1925-1928) Cases 11661-12260   
23. Civil Appearance Docket, Volume V    (1928-1930) Cases 12261-12860   
24. Civil Appearance Docket, Volume W    (1930-1933) Cases 12861-13460   
25. Civil Appearance Docket, Volume X    (1933-1936) Cases 13461-14060   
26. Civil Appearance Docket, Volume Y    (1936-1937) Cases 14061-14500   
27. Civil Appearance Docket, Volume Z    (1937-1940) Cases 14501-15000   
28. Civil Appearance Docket, Volume 1    (1940-1943) Cases 15001-15500   
29. Civil Appearance Docket, Volume 2    (1943-1947) Cases 15501-16000   
30. Civil Appearance Docket, Volume 3    (1947-1949) Cases 16001-16500   
31. Civil Appearance Docket, Volume 4    (1949-1952) Cases 16501-17000   
32. Civil Appearance Docket, Volume 5    (1952-1954) Cases 17001-17500   
33. Civil Appearance Docket, Volume 6    (1954-1956) Cases 17501-18000   
34. Civil Appearance Docket, Volume 7    (1956-1959) Cases 18001-18500   
35. Civil Appearance Docket, Volume 8    (1959-1962) Cases 18501-19000   
36. Civil Appearance Docket, Volume 9   (1962-1964) Cases 19001-19500   
37. Civil Appearance Docket, Volume 10 (1964-1966) Cases 19501-20000   
38. Civil Appearance Docket, Volume 11 (1966-1969) Cases 20001-20500   
39. Civil Appearance Docket, Volume 12 (1969-1971) Cases 20501-21000   
40. Civil Appearance Docket, Volume 13 (1971-1973) Cases 21001-21500   
41. Civil Appearance Docket, Volume 14   (1973-1974) Cases 21501-22000   
42. Civil Appearance Docket, Volume 15 (1974-1976) Cases 22001-22600   
43. Civil Appearance Docket, Volume 16   (1976-1977) Cases 22601-23053   
44. Civil Appearance Docket, Volume 17   (1978-1982) Cases 78CV0001-82CV0012   
45. Civil Appearance Docket, Volume 18   (1982-1984) Cases 82CV0013-84CV0050   
46. Civil Appearance Docket, Volume 19 (1984-1986) Cases 84CV0051-86CV0171   
47. Civil Appearance Docket, Volume 20 (1987-1989) Cases 87CV0001-89CV0092   
48. Civil Appearance Docket, Volume 21  (1989-1990) Cases 89CV0093-90CV0117   

CIVIL/DOMESTIC CASE FILES (1820-1855)

11.0 Cubic Feet
Arranged Numerically by Case

CIVIL – Contains complaint showing names of plaintiff and defendant, complaint and remedy sought, plea of defendant, and decision of the court.  May also contain amended complaint, cross-complaint, written answer of the defendant, demand for a jury trial, written interrogatories and answers, and motions of counsel with supporting briefs and memoranda.

DOMESTIC – Contains original complaint showing plaintiff, defendant, grounds for divorce claimed, date and place of marriage, names and ages of children, and goods owned by both parties.  Also contains copy of separation agreement covering such matters as custody, division of real and personal property, settlement of debs, and order of court either dismissing the complaint or granting the divorce.  May also contain cross-complaint of defendant; motions to dismiss, alter or change child custody, alimony, support, or visitation with supporting briefs or memoranda; and order of the court.

An index to civil and domestic cases filed in Union County, Ohio, from 1820 through 1855 can be found here: Civil and Domestic Case File Index 1820-1855.

Box
1. Civil/Domestic Case Files (1820-CV-0001 - 1824-CV-0007) (1820-1824)
2. Civil/Domestic Case Files (1825-CV-0001 - 1829-CV-0011) (1825-1829)
3. Civil/Domestic Case Files (1830-CV-0001 - 1834-CV-0030) (1830-1834)
4. Civil/Domestic Case Files (1835-CV-0001 - 1836-CV-0028) (1835-1836)
5. Civil/Domestic Case Files (1837-CV-0001 - 1837-CV-0058) (1837-1837)
6. Civil/Domestic Case Files (1838-CV-0001 - 1838-CV-0057) (1838-1838)
7. Civil/Domestic Case Files (1839-CV-0001 - 1839-CV-0067) (1839-1839)
8. Civil/Domestic Case Files (1840-CV-0001 - 1840-CV-0069) (1840-1840)
9. Civil/Domestic Case Files (1840-CV-0070 - 1841-CV-0039) (1840-1841)
10. Civil/Domestic Case Files (1841-CV-0040 - 1842-CV-0039) (1841-1842)
11. Civil/Domestic Case Files (1842-CV-0040 - 1842-CV-0093) (1842-1842)
12. Civil/Domestic Case Files (1843-CV-0001 - 1843-CV-0059) (1843-1843)
13. Civil/Domestic Case Files (1844-CV-0001 - 1844-CV-0031) (1844-1844)
14. Civil/Domestic Case Files (1845-CV-0001 - 1845-CV-0049) (1845-1845)
15. Civil/Domestic Case Files (1846-CV-0001 - 1846-CV-0054) (1846-1846)
16. Civil/Domestic Case Files (1847-CV-0001 - 1847-CV-0064) (1847-1847)
17. Civil/Domestic Case Files (1848-CV-0001 - 1848-CV-0053) (1848-1848)
18. Civil/Domestic Case Files (1849-CV-0001 - 1849-CV-0063) (1849-1849)
19. Civil/Domestic Case Files (1850-CV-0001 - 1850-CV-0065) (1850-1850)
20. Civil/Domestic Case Files (1851-CV-0001 - 1851-CV-0059) (1851-1851)
21. Civil/Domestic Case Files (1852-CV-0001 - 1852-CV-0073) (1852-1852)
22. Civil/Domestic Case Files (1853-CV-0001 - 1853-CV-0049) (1853-1853)
23. Civil/Domestic Case Files (1853-CV-0050 - 1854-CV-0029) (1853-1854)
24. Civil/Domestic Case Files (1854-CV-0030 - 1854-CV-0080) (1854-1854)
25. Civil/Domestic Case Files (1855-CV-0001 - 1855-CV-0069) (1855-1855)
26. Civil/Domestic Case Files (1855-CV-0070 - 1855-CV-0134) (1855-1855)

   
CHANCERY CASE FILES (1821-1853)

4.75 Cubic Feet
Arranged Numerically by Case

Contains original documents in cases filed in equity, showing case number, plaintiffs and defendants; including petitions, bills of particulars, answers, demurrers, pleas, motions, affidavits, briefs of testimony, orders of the court, opinion of the court and/or verdict rendered.  Ohio courts in chancery were abolished in 1853 and cases in equity were combined with civil pleadings.  An index to chancery cases filed in Union County, Ohio, can be found here: Chancery Case File Index.

Box
1. Chancery Case Files (1821-CH-0001 - 1833-CH-0009) (1821-1833)
2. Chancery Case Files (1834-CH-0001 - 1837-CH-0012) (1834-1837)
3. Chancery Case Files (1838-CH-0001 - 1839-CH-0020) (1838-1839)
4. Chancery Case Files (1840-CH-0001 - 1842-CH-0009) (1840-1842)
5. Chancery Case Files (1842-CH-0010 - 1843-CH-0021) (1842-1843)
6. Chancery Case Files (1844-CH-0001 - 1845-CH-0025) (1844-1845)
7. Chancery Case Files (1846-CH-0001 - 1846-CH-0039) (1846-1846)
8. Chancery Case Files (1847-CH-0001 - 1848-CH-0020) (1847-1848)
9. Chancery Case Files (1849-CH-0001 - 1850-CH-0014) (1849-1850)
10. Chancery Case Files (1850-CH-0015 - 1851-CH-0030) (1850-1851)
11. Chancery Case Files (1852-CH-0001 - 1853-CH-0016) (1852-1853)
 

COMPLETE RECORD (1820-1963)   

83 Volumes
Arranged Chronologically by Case Settled  

CIVIL – Collects in one section verbatim transcript of all entries and orders in a case showing plaintiff, defendant, and case number, including petition of plaintiff, answer of defendant, cross-complaint, summons, demand for jury trial, verdict, and judgment of the court in action regarding: damages, foreclosures, setting aside a conveyance, injunction, alienation of affection, or money.  The dates listed below are approximations of the volume, as some entries span many years.  

DOMESTIC – Collects in one section a verbatim transcript of all entries and orders in the case, showing case number, plaintiff, and defendant; including original complaint; separation agreement; cross-complaint; restraining order; recommendation of referee; motions to dismiss, alter or change child custody, alimony, support, or visitation with supporting briefs and memoranda; withdrawal of complaint; and final disposition.  The dates listed below are approximations of the volume, as some entries span many years.  

1. Record, Volume 1  (1820-1828)
2. Record, Volume 2  (1829-1837)
3. Law Record (Transcribed), Volumes 1-2 (1820-1837)
4. Record, Volume 3 (1837-1842)
5. Law Record (Transcribed), Volume 3 (1837-1842)
6. Record, Volume 4  (1842-1846)
7. Law Record (Transcribed), Volume 4 (1842-1846)
8. Record, Volume 5  (1846-1850)
9. Law Record (Transcribed), Volume 5 (1846-1850)
10. Law Record, Volume 6  (1850-1853)
11. Law Record, Volume 7 (1854-1856)
12. Law Record, Volume 8  (1857-1860)
13. Law Record, Volume 9 (1860-1863)
14. Law Record, Volume 10 (1863-1867)
15. Law Record, Volume 11 (1867-1870)
16. Law Record, Volume 12 (1870-1872)
17. Law Record, Volume 13 (1872-1874)
18. Law Record, Volume 14 (1874-1876)
19. Law Record, Volume 15 (1876-1877)
20. Law Record, Volume 16 (1877-1878)
21. Law Record, Volume 17 (1878-1879)
22. Law Record, Volume 18 (1879-1880)
23. Law Record, Volume 19 (1880-1881)
24. Law Record, Volume 20 (1881-1883)
25. Law Record, Volume 21 (1883-1884)
26. Law Record, Volume 22 (1884-1885)
27. Law Record, Volume 23 (1885-1885)
28. Law Record, Volume 24 (1885-1886)
29. Law Record, Volume 25 (1886-1887)
30. Law Record, Volume 26 (1887-1887)
31. Law Record, Volume 27 (1887-1888)
32. Law Record, Volume 28 (1888-1889)
33. Law Record, Volume 29 (1889-1890)
34. Law Record, Volume 30 (1890-1890)
35. Law Record, Volume 31 (1890-1891)
36. Law Record, Volume 32 (1892-1893)
37. Law Record, Volume 33 (1893-1893)
38. Law Record, Volume 34 (1893-1894)
39. Law Record, Volume 35 (1894-1894)
40. Law Record, Volume 36 (1894-1895)
41. Law Record, Volume 37 (1895-1896)
42. Law Record, Volume 38 (1896-1896)
43. Law Record, Volume 39 (1897-1897)
44. Law Record, Volume 40 (1897-1898)
45. Law Record, Volume 41 (1898-1898)
46. Law Record, Volume 42 (1899-1900)
47. Law Record, Volume 43 (1901-1902)
48. Law Record, Volume 44 (1903-1904)
49. Law Record, Volume 45 (1904-1906)
50. Law Record, Volume 46 (1906-1907)
51. Law Record, Volume 47 (1908-1908)
52. Law Record, Volume 48  (1909-1909)
53. Law Record, Volume 49  (1909-1911)
54. Law Record, Volume 50  (1912-1914)
55. Law Record, Volume 51  (1914-1914)
56. Law Record, Volume 52  (1914-1916)
57. Law Record, Volume 53  (1916-1919)
58. Law Record, Volume 54  (1920-1922)
59. Law Record, Volume 55  (1922-1924)
60. Law Record, Volume 56  (1924-1925)
61. Law Record, Volume 57  (1926-1927)
62. Law Record, Volume 58  (1927-1927)
63. Law Record, Volume 59  (1927-1929)
64. Law Record, Volume 60  (1929-1930)
65. Law Record, Volume 61  (1930-1931)
66. Law Record, Volume 62  (1931-1932)
67. Law Record, Volume 63 (1932-1933)
68. Law Record, Volume 64 (1933-1934)
69. Law Record, Volume 65    (1934-1936)
70. Law Record, Volume 66    (1936-1938)
71. Law Record, Volume 67    (1938-1938)
72. Law Record, Volume 68    (1938-1939)
73. Law Record, Volume 69   (1939-1940)
74. Law Record, Volume 70 (1940-1941)
75. Law Record, Volume 71 (1941-1944)
76. Law Record, Volume 72 (1944-1947)
77. Law Record, Volume 73 (1947-1949)
78. Law Record, Volume 74    (1950-1952)
79. Law Record, Volume 75    (1952-1953)
80. Law Record, Volume 76    (1953-1956)
81. Law Record, Volume 77    (1956-1958)
82. Law Record, Volume 78    (1958-1960)
83. Law Record, Volume 79   (1961-1963)

COST BILL RECORDS (1820-1834)   

2 Volumes
Arranged Chronologically by Filing  

Contains duplicate copy of civil and criminal cost bills in common pleas court cases showing term of court, plaintiff, defendant, attorney, case number, nature of action, itemized account of costs, total amount due, and date rendered.  

1. Cost Bill Record, Volume A                       (1820-1828)
2. Cost Bill Record, Volume B   (1829-1834)

EXECUTION DOCKETS (1820-1992)   

45 Volumes
Arranged Numerically by Execution  

Shows plaintiff, defendant, docket and page number where summary of the case may be found, amount of judgment, date praecipe filed, costs, and sheriff’s return(s).  Also shows either date judgment vacated and released or date satisfied. Volumes P and V are Execution and Order of Sale Dockets, which contains order of sale to satisfy judgments, showing plaintiff, defendant, amount of judgment, and description of property, with sheriff’s return showing date of sale, purchaser, and amount realized.  

1. Execution Docket, Volume 1  (1820-1850)
2. Execution Docket, Volume 2 (1837-1842)
3. Execution Docket, Volume 3 (1842-1845)
4. Execution Docket, Volume A  (1850-1855)
5. Execution Docket, Volume B  (1855-1857)
6. Execution Docket, Volume C  (1857-1859)
7. Execution Docket, Volume D  (1859-1861) Executions 0001-0215  
8. Execution Docket, Volume E (1861-1865) Executions 0216-0523  
9. Execution Docket, Volume F (1865-1868) Executions 0524-0833  
10. Execution Docket, Volume G (1868-1870) Executions 0834-1170  
11. Execution Docket, Volume H (1870-1873) Executions 1171-1566  
12. Execution Docket, Volume I (1873-1875) Executions 1567-1999  
13. Execution Docket, Volume J (1875-1877) Executions 2000-2362  
14. Execution Docket, Volume K (1877-1877) Executions 2363-2669  
15. Execution Docket, Volume L (1878-1878) Executions 2670-2984  
16. Execution Docket, Volume M (1878-1879) Executions 2985-3292  
17. Execution Docket, Volume N (1879-1882) Executions 3293-3622  
18. Execution Docket, Volume O (1882-1883) Executions 3623-3933  
19. Execution Docket, Volume P (1880-1892) Executions 3934-4210  
20. Execution Docket, Volume Q (1883-1884) Executions 4570-4855  
21. Execution Docket, Volume R (1885-1886) Executions 4856-5141  
22. Execution Docket, Volume S (1886-1888) Executions 5142-5429  
23. Execution Docket, Volume T (1888-1889) Executions 5930-6215  
24. Execution Docket, Volume U (1890-1892) Executions 6216-6500  
25. Execution Docket, Volume V (1892-1911) Executions 6501-6774  
26. Execution Docket, Volume W (1892-1894) Executions 6775-7065  
27. Execution Docket, Volume X (1894-1895) Executions 7065-7322  
28. Execution Docket, Volume Y (1895-1898) Executions 7323-7590  
29. Execution Docket, Volume Z (1898-1900) Executions 7591-7859  
30. Execution Docket, Volume 27 (1900-1902) Executions 7860-8124  
31. Execution Docket, Volume 28 (1902-1905) Executions 8125-8409  
32. Execution Docket, Volume 29 (1905-1907) Executions 8410-8692  
33. Execution Docket, Volume 30 (1907-1909) Executions 8693-8976  
34. Execution Docket, Volume 31 (1909-1911) Executions 8977-9260  
35. Execution Docket, Volume 32 (1912-1914) Executions 9260-9559  
36. Execution Docket, Volume 33 (1914-1916) Executions 9560-9860  
37. Execution Docket, Volume 34 (1916-1918) Executions 9861-10160  
38. Execution Docket, Volume 35 (1918-1920)
39. Execution Docket, Volume 36 (1920-1921)
40. Execution Docket, Volume 37 (1922-1924)
41. Execution Docket, Volume 38 (1925-1929)
42. Execution Docket, Volume 39 (1923-1932)
43. Execution Docket, Volume 40 (1932-1941)
44. Execution Docket, Volume 41  (1941-1957)
45. Execution Docket, Volume 42   (1957-1984)
46. Execution Docket, Volume 43    (1985-1992)

GENERAL INDEX (1831-1878)   

1 Volume
Arranged Alphabetically, therein by Civil Suit Filed  

Contains parties to the suit, date of judgment decree, amount satisfied, journal number, complete record number and/or execution docket entry.  

1. General Index                                        (1831-1878)

INDEX TO PENDING SUITS AND LIVING JUDGMENTS (1876-1990)   

13 Volumes
Arranged Alphabetically, therein by Date Suit Filed  

Shows plaintiff, defendant, case numbers of pending suits, case numbers of judgments in favor and against, and numbers of executions filed against.  Volumes 10 to 13 are located in the Clerk of Court’s office and cover the years 1954 to 1990.  

1. Index to Pending Suits, Living Judgments and Executions, Volume 1  (1876-1881)
2. Index to Pending Suits, Living Judgments and Executions, Volume 2 (1882-1892)
3. Index to Pending Suits, Living Judgments and Executions, Volume 3 (1893-1900)
4. Index to Pending Suits, Living Judgments and Executions, Volume 4 (1900-1910)
5. Index to Pending Suits, Living Judgments and Executions, Volume 5 (1911-1920)
6. Index to Pending Suits, Living Judgments and Executions, Volume 6 (1920-1928)
7. Index to Pending Suits, Living Judgments and Executions, Volume 7 (1928-1934)
8. Index to Pending Suits, Living Judgments and Executions, Volume 8 (1934-1941)
9. Index to Pending Suits, Living Judgments and Executions, Volume 9 (1941-1953)
10. Index to Pending Suits, Living Judgments and Executions, Volume 10 (1953-1963)
11. Index to Pending Suits, Living Judgments and Executions, Volume 11 (1964-1977)
12. Index to Pending Suits, Living Judgments and Executions, Volume 12 (1978-1984)
13. Index to Pending Suits, Living Judgments and Executions, Volume 13 (1985-1990)

JOURNALS (1820-1964)   

40 Volumes
Arranged Chronologically by Court Term  

CIVIL – Contains copies of orders of the court in civil cases, such as complaint, cross-complaint, continuance, demand of jury trial, motions of opposing counsel and court’s ruling, permission to transmit interrogatories, withdrawal or dismissal of complaint, and decision of the court.  Also, nineteenth century volumes may contain tavern licenses, ferry licenses, peddlers’ licenses, and retail merchants’ licenses; all showing name and place of business, term of license and fee, appointments of clerks of court, court constables, prosecuting attorneys, and jury commissioners, and surety bonds of common pleas judges, clerks of court, sheriffs, and prosecuting attorneys.  Prior to 1851, may also contain entries relating to the settlement of estates and guardianships, including appraisal of estate, indentures of wards as apprentices, probate of wills, and settling of accounts, as well as entries relating to hearings regarding lunacy and feeble-mindedness and naturalizations.  

CRIMINAL – Contains copies of court orders in criminal cases, such as termination of probation, entry of plea, probation violations, appointment of counsel, suppression of inadmissible evidence, forfeiture of bail, dismissal of indictments, waiver of indictment, setting of bail, appointment of grand jurors and alternates, commitment for psychiatric examination, findings of jury, pronouncement of sentence, continuance, waiver of trial by jury, and indictments, showing case number in later years, defendant, and date filed.  

DOMESTIC – Contains copies of orders in divorce and dissolution cases including custody, visitation rights, child support, alimony, restraining orders, continuations, dismissal of complaints, division of real and/or personal property, and judgment decrees of dissolution and divorce.  

1. Journal, Volume 0   (1820-1825)
2. Journal, Volume 1   (1825-1838)
3. Journal, Volume 2   (1838-1842)
4. Journal, Volume 3   (1842-1847)
5. Journal, Volume 4   (1847-1851)
6. Journal, Volume 5   (1851-1855)
7. Journal, Volume 6   (1856-1860)
8. Journal, Volume 7   (1860-1867)
9. Journal, Volume 8  (1867-1871)
10. Journal, Volume 9  (1871-1875)
11. Journal, Volume 10   (1875-1878)
12. Journal, Volume 11   (1878-1880)
13. Journal, Volume 12   (1880-1883)
14. Journal, Volume 13   (1883-1886)
15. Journal, Volume 14   (1886-1889)
16. Journal, Volume 15   (1889-1891)
17. Journal, Volume 16   (1891-1894)
18. Journal, Volume 17   (1894-1896)
19. Journal, Volume 18  (1896-1899)
20. Journal, Volume 19   (1899-1903)
21. Journal, Volume 20   (1904-1907)
22. Journal, Volume 21  (1907-1909)
23. Journal, Volume 22   (1909-1912)
24. Journal, Volume 23   (1912-1915)
25. Journal, Volume 24   (1915-1917)
26. Journal, Volume 25   (1917-1920)
27. Journal, Volume 26  (1920-1923)
28. Journal, Volume 27   (1923-1926)
29. Journal, Volume 28   (1926-1928)
30. Journal, Volume 29   (1928-1930)
31. Journal, Volume 30  (1930-1932)
32. Journal, Volume 31 (1932-1934)
33. Journal, Volume 32 (1934-1937)
34. Journal, Volume 33 (1937-1939)
35. Journal, Volume 34  (1939-1943)
36. Journal, Volume 35   (1943-1949)
37. Journal, Volume 36   (1949-1953)
38. Journal, Volume 37  (1953-1957)
39. Journal, Volume 38 (1957-1960)
40. Journal, Volume 39  (1961-1964)

JUDGMENT INDEXES (1820-1948)   

16 Volumes
Arranged Alphabetically, therein by Date of Judgment  

Shows plaintiff (creditor), defendant (debtor), date and amount of judgment, volume and page of execution docket, journal, and complete record wherein entries in the case may be found, and date judgment satisfied.  

1. Judgment Index - Direct, Volume 1  (1820-1860)
2. Judgment Index - Direct, Volume 2  (1860-1878)
3. Judgment Index - Direct, Volume 3  (1878-1882)
4. Judgment Index - Direct, Volume 4  (1878-1891)
5. Judgment Index - Direct, Volume 5  (1892-1911)
6. Judgment Index - Direct, Volume 6  (1912-1921)
7. Judgment Index - Direct, Volume 7  (1922-1935)
8. Judgment Index - Direct, Volume 8 (1936-1948)

1. Judgment Index - Reverse, Volume 1  (1820-1860)
2. Judgment Index - Reverse, Volume 2 (1860-1878)
3. Judgment Index - Reverse, Volume 3 (1878-1882)
4. Judgment Index - Reverse, Volume 4  (1878-1891)
5. Judgment Index - Reverse, Volume 5 (1892-1911)
6. Judgment Index - Reverse, Volume 6  (1912-1921)
7. Judgment Index - Reverse, Volume 7 (1922-1935)
8. Judgment Index - Reverse, Volume 8 (1936-1948)

JUDGMENT LIEN DOCKETS (1935-2002)   

14 Volumes
Arranged Chronologically by Filing  

Shows plaintiff, defendant, date and amount of judgment, interest levied, costs, with docket and page where a summary of the case may be found, and date judgment satisfied.  

1. Certificate of Judgment Lien Docket, Volume 1 (1935-1953)
2. Certificate of Judgment Lien Docket, Volume 2 (1953-1964)
3. Certificate of Judgment Lien Docket, Volume 3 (1964-1974)
4. Certificate of Judgment, Volume 8 (1984-1986)
5. Certificate of Judgment, Volume 9 (1987-1989)
6. Certificate of Judgment, Volume 10 (1989-1991) Cases 90CJ0001-91CJ0130
7. Certificate of Judgment, Volume 11 (1991-1993) Cases 91CJ0131-93CJ0007
8. Certificate of Judgment, Volume 12 (1993-1994) Cases 93CJ0008-94CJ0258
9. Certificate of Judgment, Volume 13 (1995-1996) Cases 95CJ0001-96CJ0293
10. Certificate of Judgment, Volume 14 (1996-1998) Cases 96CJ0294-98CJ0174
11. Certificate of Judgment, Volume 15 (1998-1999) Cases 98CJ0175-99CJ0179
12. Certificate of Judgment, Volume 16 (2000-2000) Cases 00CJ0001-00CJ0264
13. Certificate of Judgment, Volume 17 (2001-2001) Cases 01CJ0001-01CJ0267
14. Certificate of Judgment, Volume 18 (2002-2002) Cases 02CJ0001-02CJ0039

JURY RECORDS (1859-1957)   

6 Volumes
Arranged Chronologically by Trial  

Contains lists of jurors for cases heard showing for each case: case number, defendant, plaintiff, date of trial and names and addresses of jurors showing for each: dates in attendance, mileage, and total amount due.  

1. Jury Record, Volume A (1859-1866)
2. Jury Record, Volume 1 (1866-1877)
3. Jury Record, Volume 2 (1878-1891)
4. Jury Record, Volume 3 (1891-1908)
5. Jury Book, Volume 4 (Trial Docket, Volume 1)   (1908-1919)
6. Jurors Register   (1909-1957)

MOTION DOCKETS (1856-1896)   

3 Volumes
Arranged Chronologically by Court Term, therein Chronologically by Motion Filed  

Collects in one section case number, plaintiff, defendant, attorneys, charges or complaint, motion, and a summary of hearings on the motion showing final disposition.  

1. Motion Docket, Volume 1 (1856-1864)
2. Motion Docket, Volume A (1865-1880)
3. Motion Docket, Volume B (1880-1896)

NATURALIZATION RECORDS (1906-1920)   

4 Volumes
Arranged Chronologically by Filing  

Contains complete records of naturalization proceedings showing name and nativity of applicant including copy of original declaration of intent, certificate of arrival, petitions for naturalization, and affidavits of witnesses showing date petition granted or denied.  Declarations of Intention contains applicant, address, occupation, age, sex, race, physical description, nativity, date of birth, date of entrance into the United States, place of emigration, and date filed.  Naturalization records from 1820 to 1859 can be found in the Common Pleas Court Journal and naturalizations from 1860 to 1906 can be found in the Probate Court.  

1. Declaration of Intention, Volume 1    (1906-1920)
2. Petition of Naturalization, Volume 1    (1906-1920)
3. Certificate of Naturalization, Volume 1    (1906-1916)
4. Certificate of Naturalization, Volume 2    (1917-1920)

PARTITION RECORDS (1873-1921)   

2 Volumes
Arranged Numerically by Case  

Contains a complete record of partition proceedings showing litigants and case number, including all pleadings, motions, briefs, and orders of the case, showing final decision of the court.  

1. Partition Record, Volume 1 (1873-1888)
2. Partition Record, Volume 2 (1889-1921)

RECEIPTS FOR PAPERS (1876-1957)   

2 Volumes
Arranged Chronologically  

Contains a record of files borrowed from the court showing borrower, signature, and date taken out and returned.  

1. Receipts for Papers, Volume 1   (1876-1888)
2. Receipts for Original Papers, Volume 1   (1953-1957)

RECORD OF ACCRUED FEES (1907-1918)   

1 Volume
Arranged Chronologically  

Contains a record of fees and costs due but unpaid showing date and amount, litigants, title and number of case, to whom costs charged, nature of service, and date paid.  

1. Record of Accrued Fees, Volume 1   (1907-1918)

RECORD OF ESTRAYS (1820-1927)   

3 Volumes
Arranged Chronologically by Report  

Contains copies of notices filed by persons having possession of stray domestic animals, showing date reported, description of stray, name and address of person holding the stray, justice of the peace’s appraisal, and date claimed or sold at auction.  

1. Estray Record, Volume A (1820-1840)
2. Stray Record, Volume 1 (1840-1880)
3. Estray Record, Volume 2 (1881-1927)

RECORD OF JUSTICES’ COMMISSIONS (1820-1956)   

6 Volumes
Arranged Chronologically by Filing  

Indexed in front by justice of the peace.  Contains copies of justices’ commissions, showing for each: official; township, city, or village; date issued; term of office; and date filed.  Record of Justice’s Commission volumes A and B are found in Record of Notaries’ Commission volumes 1 and 2, as the two record series were recorded together.  

1. Record of Justices' Commissions, Volume A   (1820-1858)
2. Record of Justices' Commissions, Volume B   (1858-1869)
3. Record of Justices' Commissions, Volume C   (1864-1880)
4. Record of Justices' Commissions, Volume 1   (1883-1901)
5. Record of Justices' Commissions, Volume 2   (1902-1947)
6. Record of Justices' Commissions, Volume 3   (1948-1956)

RECORD OF NOTARIES’ COMMISSIONS (1854-1966)   

13 Volumes
Arranged Chronologically by Filing  

Indexed in front by notary.  Contains copies of notaries’ commissions, showing name, address, date appointed, term, and date filed.  

1. Record of Notary Commissions, Volume A (1854-1858)
2. Record of Notary Commissions, Volume 1 (1858-1864)
3. Record of Notary Commissions, Volume 2 (1865-1874)
4. Record of Notary Commissions, Volume 3 (1874-1880)
5. Record of Notary Commissions, Volume 4 (1880-1901)
6. Record of Notary Commissions, Volume 5 (1900-1916)
7. Record of Notary Commissions, Volume 7   (1929-1939)
8. Record of Notary Commissions, Volume 8   (1939-1948)
9. Record of Notary Commissions, Volume 11   (1962-1966)
10. Record of Notary Commissions, Volume 21   (1999-1999)
11. Record of Notary Commissions, Volume 22   (2000-2000)
12. Record of Notary Commissions, Volume 23   (2001-2001)
13. Record of Notary Commissions, Volume 24   (2002-2002)

RECORD OF OFFICIALS’ BONDS (1820-1875)   

1 Volume
Arranged Chronologically by Filing  

Contains a copy of surety bonds filed by county officials showing office holder, office, sureties, amounts and conditions of bonds, date approved, and date filed.  

1. Clerk's Record of Bonds, Volume 1 (1820-1875)

RECORD OF RAILROAD POLICEMEN'S COMMISSIONS (1885-1920)   

2 Volumes
Arranged Chronologically by Filing  

Indexed in front by appointee.  Contains copies of appointments and commissions issued by the governor to railroad police showing date of appointment, appointee, railroad where employed, term of appointment, and date filed.  

The expansion of railroads in the mid-nineteenth century led to an increase in both passenger travel and the conveyance of goods across the nation.  The ease and swiftness made this mode of transportation the primary means of transport of people, merchandise and materials.  The value of these goods and the possessions of the passengers resulted in the steady increase in train robberies.  To combat this trend, states began authorizing the appointment of special railroad police.  It was the duties of these individuals to patrol trains and prevent crimes aboard them much like the policeman on the city streets.  

Ohio enacted its first law for “the employment of a police force by railroad companies” in 1867.  This law allowed the governor to commission men to act as policemen on behalf of railroad companies who hired men to apply to the governor for such appointments.  Each policeman was required to swear an oath “before the clerk of the court of common pleas, in any county through which the railroad” was located and passed through.  They were charged with upholding “the laws of the state” and enforcing “rules and regulations” established by the railroad company on corporation property.  Their commission remained in effect until the railroad informed the various clerks of court otherwise.  

The 1867 law was replaced on February 18, 1885.  It was under this law that the modern form and requirements of the commission of railroad police was instituted until the mid-twentieth century.  It was encompassed in Revised Statutes sections 3427 to 3430 and later expanded to section 3436 and General Code sections 9150 to 9159.  It took effect June 1, 1885, and was as follows:  

Section 3427.  The governor, upon the application of a company owning or using any railroad in this state, shall appoint and commission such persons as the company may designate, or as many thereof as he may deem proper, to act as policemen for and upon the premises of such railroad, or elsewhere when directly in the discharge of their duties for such railroad; and all policemen so appointed shall be citizens of the state of Ohio, and men of good character; and said policemen shall hold their office for three years, unless their commissions be revoked by the governor for good cause shown, or by the railroad company as provide by section 3432 of the Revised Statues, and all commissions heretofore issued by the governor of this state, under and by virtue of section 3427 of the Revised Statutes of Ohio, as passed March 18, 1867, shall expire, and the authority under and by virtue of the same shall be revoked on and after the first day of June 1885.  

Section 3428.  Each policeman so appointed shall, before entering upon the duties of his office, take and subscribe an oath of office, which shall be endorsed upon his commission; a certified copy of such commission, with the oath, shall be recorded in the office of the clerk of the court of common pleas in every county through or into which the railroad for which such policeman is appointed runs, and for which it is intended he shall act; and policemen so appointed and commissioned shall severally possess and exercise all the powers, and be subject to all the liabilities of policemen of cities of the first class, in the several counties in which they are authorized to act while in the discharge of their duties for which they are appointed.  

Section 3430.  Each policeman so appointed and commissioned, shall wear in plain view, when on duty as heretofore specified, a metallic shield with the word “Police,” and the name of the railroad for which he is appointed inscribed thereon, except while acting as detective in the discharge of his duties for such railroad.  

This act was revised and expanded in later years, but the intent and operating structure of the appointment, commission and recording of the appointments in the clerk of courts office remained the same.  

Decline in train robberies and passenger traffic in the mid-twentieth century resulted in a steady drop for the necessity of railroad police.  The responsibilities of the clerk of courts in regards to railroad police were transferred to the Ohio Secretary of State, effective June 4, 1935, who assumed exclusive jurisdiction of the recording of special railroad police commissions.  The Secretary of State maintains this control to the present day.  Currently, the statute commissioning special railroad police is found in Ohio Revised Code section 4973.17(B).  

1. Railroad Police Record, Volume 1 (1885-1906)
2. Railroad Police Record, Volume 2 (1907-1920)

       REGISTER OF OPTOMETRY CERTIFICATES (1920-1998)   

2 Volumes
Arranged Chronologically  

Contains a record of licenses issued to practice optometry, showing optometrist, license number, school of graduation, date issued, and date filed.  

1. Register of Certificates of Optometry, Volume 1   (1920-1959)
2. Registry of Optometry Certificates, Volume 2   (1960-1998)

REGISTER OF REAL ESTATE LICENSES (1936-1994)   

2 Volumes
Arranged Chronologically  

Contains a record of licenses issued to real estate brokers and salesmen, showing name and address of licensee, date issued, license number, employer (if a salesperson), and date license cancelled, revoked, or suspended.  

1. Register of Real Estate Brokers & Salesmen, Volume 1   (1936-1960)
2. Register of Real Estate Brokers & Salesmen, Volume 3   (1977-1994)

SECOND TRIAL DOCKET (1858-1865)   

1 Volume
Arranged Chronologically by Court Term, therein Chronologically by Trial  

Contains a docket of cases assigned for a second trial in the court of common please showing court term, litigants, title and number of case, judge’s memoranda, and final disposition.  

1. Second Trial Docket                   (1858-1865)

TRIAL DOCKETS (1825-1911)   

68 Volumes
Arranged Numerically by Case  

Collects in one section case number, plaintiff, defendant, nature of case, with a summary of all actions and showing final disposition.  

1. Court Docket, Volume A  (1825-1834)
2. Court Docket, Volume B  (1834-1840)
3. Court Docket, Volume C  (1841-1846)
4. Court Docket, Volume D  (1847-1851)
5. Court Docket, Volume 1  (1852-1857)
6. Court Docket, Volume 2  (1857-1865)
7. Court Docket, Volume 3  (1865-1867)
8. Court Docket, Volume 4  (1867-1870)
9. Court Docket, Volume 5  (1870-1873)
10. Court Docket, Volume 6  (1873-1876)
11. Court Docket, Volume 7  (1876-1877)
12. Court Docket, February Term  (1878)
13. Court Docket, April Term  (1878)
14. Court Docket, September Term  (1878)
15. Court Docket, February Term  (1879)
16. Court Docket, April Term  (1879)
17. Court Docket, September Term  (1879)
18. Court Docket, January Term  (1880)
19. Court Docket, May Term  (1880)
20. Court Docket, September Term  (1880)
21. Court Docket, January Term  (1881)
22. Court Docket, April Term  (1881)
23. Court Docket, September Term  (1881)
24. Court Docket, January Term  (1882)
25. Court Docket, May Term  (1882)
26. Court Docket, September Term  (1882)
27. Court Docket, January Term  (1883)
28. Court Docket, April Term  (1883)
29. Court Docket, September Term  (1883)
30. Court Docket, January Term  (1884)
31. Court Docket, April Term  (1884)
32. Court Docket, September Term  (1884)
33. Court Docket, February Term  (1885)
34. Court Docket, May Term  (1885)
35. Court Docket, October Term  (1885)
36. Court Docket, February Term  (1886)
37. Court Docket, May Term  (1886)
38. Court Docket, October Term  (1886)
39. Court Docket, February Term  (1887)
40. Court Docket, May Term  (1887)
41. Court Docket, October Term  (1887)
42. Court Docket, February Term  (1888)
43. Court Docket, May Term  (1888)
44. Court Docket, October Term  (1888)
45. Court Docket, March Term  (1889)
46. Court Docket, May Term  (1889)
47. Court Docket, November Term  (1889)
48. Court Docket, March Term  (1890)
49. Court Docket, May Term  (1890)
50. Court Docket, November Term  (1890)
51. Court Docket, February Term  (1891)
52. Court Docket, May Term  (1891)
53. Court Docket, November Term  (1891)
54. Court Docket, January Term  (1901)
55. Court Docket, April Term  (1901)
56. Court Docket, October Term  (1901)
57. Court Docket, January Term  (1902)
58. Court Docket, January Term  (1907)
59. Court Docket, October Term  (1907)
60. Court Docket, March Term  (1909)
61. Court Docket, September Term  (1909)
62. Court Docket, January Term  (1910)
63. Court Docket, April Term  (1910)
64. Court Docket, September Term (1910)
65. Court Docket, September Term  (1911)
66. Civil Docket Transfer    (1908-1914)
67. Civil Docket Transfer    (1914-1919)
68. Civil Docket Transfer    (1919-1927)

UNCLAIMED COSTS RECORDS (1870-1910)   

1 Volume
Arranged Alphabetically, therein Chronologically  

Contains report of unclaimed costs and fees from the clerk of courts showing payee, fine, docket number, and amount and date certified into the county treasury.  

1. Index to Unclaimed Costs   (1870-1910)

WITNESS DOCKETS (1853-1973)  

13 Volumes
Arranged Chronologically by Court Term  

Contains a record of witnesses subpoenaed and appearing at Common Pleas Court hearing, showing case number, plaintiff, defendant, witnesses, date subpoenaed, amount due each, and date certified for payment and sent to county auditor. Records related to the grand jury are confidential pursuant to Ohio Criminal Rule 6.  

1. Witness Docket, Volume 1 (1853-1858)
2. Witness Docket, Volume 2 (1859-1868)
3. Witness Docket, Volume 3 (1868-1877)
4. Witness Docket, Volume 4 (1878-1879)
5. Witness Docket, Volume 5 (1880-1882)
6. Witness Docket, Volume 6 (1882-1885)
7. Witness Docket, Volume 7 (1885-1889)
8. Witness Docket, Volume 8 (1889-1895)
9. Witness Docket, Volume 9 (1895-1903)
10. Witness Docket, Volume 10 (1903-1910)
11. Witness Docket, Volume 11 (1910-1918)
12. Witness Docket, Volume 12 (1918-1933)
13. Witness Docket, Volume 14   (1948-1973)

  

 CRIMINAL DIVISION

   

COMPLETE RECORD (1837-1963)   

9 Volumes
Arranged Chronologically by Case Settled  

Collects in one section a verbatim transcript of all actions in the case showing defendant and case number; including indictment by a grand jury, arraignment, entry of plea, subpoenas of witnesses, appointment of counsel, findings of jury/court, sentence, and cost bill.  May also contain miscellaneous motions for suppression of evidence, dismissal of charges, directed verdict of acquittal, or new trial with briefs and memoranda in support of the motion and the ruling of the court.  Complete record entries for criminal cases prior to 1837 can be found in the Civil Division Complete Record.  

1. Order Book, Volume 1  (1837-1856)
2. Criminal Record, Volume 2  (1860-1883)
3. Criminal Record, Volume 3  (1884-1901)
4. Criminal Record, Volume 4 (1902-1912)
5. Criminal Record, Volume 5 (1912-1928)
6. Criminal Record, Volume 6 (1928-1938)
7. Criminal Record, Volume 7 (1938-1942)
8. Criminal Record, Volume 8 (1942-1957)
9. Criminal Record, Volume 9 (1957-1963)

CRIMINAL APPEARANCE DOCKETS (1875-1990)   

11 Volumes
Arranged Numerically by Case  

Indexed in front by defendant, collects in one section defendant, case number, charge, attorney, amount of bond, bondsman, and judge; summarizing all actions in the case and indexing original entry on order book by volume and page.  Also shows plea of defendant, final disposition of the case, and costs.  Criminal cases prior to 1875 can be found in the Civil Appearance Docket.  

1. Criminal Appearance Docket, Volume A (1875-1891) Cases 0316-0829  
2. Criminal Appearance Docket, Volume B (1891-1914) Cases 0830-1489  
3. Criminal Appearance Docket, Volume C (1914-1927) Cases 1490-1965  
4. Criminal Appearance Docket, Volume D (1927-1933) Cases 1966-2500  
5. Criminal Appearance Docket, Volume E (1933-1944) Cases 2501-3000  
6. Criminal Appearance Docket, Volume F (1944-1956) Cases 3001-3500  
7. Criminal Appearance Docket, Volume G (1956-1967) Cases 3501-4000  
8. Criminal Appearance Docket, Volume H (1967-1974) Cases 4001-4500  
9. Criminal Appearance Docket, Volume I (1974-1980) Cases 4501-5000  
10. Criminal Appearance Docket, Volume J (1980-1987) Cases 5001-5500  
11. Criminal Appearance Docket, Volume K (1987-1990) Cases 5501-90CR0029  

    
CRIMINAL CASE FILES (1820-1900)

15.0 Cubic Feet
Arranged Numerically by Case

Contains original indictment by grand jury, entry of plea, subpoenas of witnesses, appointment of counsel, findings of jury/court, sentence, and cost bill.  May also contain miscellaneous motions for suppression of evidence, dismissal of charges, directed verdict of acquittal, or new trial with briefs and memoranda in support of the motion, rulings of the court in these motions, and a notice of appeal.  An index to criminal cases filed in Union County, Ohio, can be found here: Criminal Case File Index.

Box
1. Criminal Case Files (1820-CR-0001 - 1833-CR-0004) (1820-1833)
2. Criminal Case Files (1834-CR-0001 - 1836-CR-0023) (1834-1836)
3. Criminal Case Files (1837-CR-0001 - 1838-CR-0027) (1837-1838)
4. Criminal Case Files (1839-CR-0001 - 1840-CR-0025) (1839-1840)
5. Criminal Case Files (1841-CR-0001 - 1844-CR-0008) (1841-1844)
6. Criminal Case Files (1845-CR-0001 - 1849-CR-0018) (1845-1849)
7. Criminal Case Files (1850-CR-0001 - 1851-CR-0029) (1850-1851)
8. Criminal Case Files (1851-CR-0030 - 1855-CR-0003) (1851-1855)
9. Criminal Case Files (1856-CR-0001 - 1859-CR-0019) (1856-1859)
10. Criminal Case Files (1860-CR-0001 - 1863-CR-0024) (1860-1863)
11. Criminal Case Files (1864-CR-0001 - 1865-CR-0031) (1864-1865)
12. Criminal Case Files (1866-CR-0001 - 1867-CR-0018) (1866-1867)
13. Criminal Case Files (1868-CR-0001 - 1871-CR-0005) (1868-1871)
14. Criminal Case Files (1872-CR-0001 - 1881-CR-0015) (1872-1881)
15. Criminal Case Files (1882-CR-0001 - 1884-CR-0015) (1882-1884)
16. Criminal Case Files (1885-CR-0001 - 1892-CR-0007) (1885-1892)
17. Criminal Case Files (1893-CR-0001 - 1900-CR-0003) (1893-1900)
18. Criminal Case Files (0001-0069) (1865-1871)
19. Criminal Case Files (0070-0129) (1871-1871)
20. Criminal Case Files (0130-0199) (1871-1873)
21. Criminal Case Files (0200-0259) (1873-1875)
22. Criminal Case Files (0260-0309) (1875-1877)
23. Criminal Case Files (0310-0379) (1877-1878)
24. Criminal Case Files (0380-0434) (1878-1878)
25. Criminal Case Files (0435-0479) (1878-1879)
26. Criminal Case Files (0480-0519) (1879-1880)
27. Criminal Case Files (0520-0559) (1880-1881)
28. Criminal Case Files (0560-0599) (1881-1881)
29. Criminal Case Files (0600-0634) (1882-1883)
30. Criminal Case Files (0635-0669) (1883-1884)
31. Criminal Case Files (0670-0694) (1884-1885)
Criminal Case Files (0695-0738) (1886-1886)
Criminal Case Files (0739-0778) (1887-1888)
Criminal Case Files (0779-0799) (1889-1889)
32. Criminal Case Files (0800-0818) (1889-1890)
Criminal Case Files (0819-0843) (1891-1891)
Criminal Case Files (0844-0906) (1892-1893)
Criminal Case Files (0907-0949) (1894-1897)
33. Criminal Case Files (0950-0979) (1897-1898)
Criminal Case Files (0980-1013) (1899-1899)
Criminal Case Files (1014-1071) (1900-1900)

    
CRIMINAL EXECUTION DOCKETS (1861-1910) 
  

4 Volumes
Arranged Numerically by Execution  

Shows plaintiff, defendant, docket and page number where summary of the case may be found, amount of judgment, date praecipe filed, costs, and sheriff’s return(s).  Also shows either date judgment vacated and released or date satisfied. Executions prior to 1861 can be found in the Civil Execution Docket.  Volumes D, F and G (1890-1902; 1910-1931), are missing.  

1. Criminal Execution Docket, Volume A (1861-1876) Executions 4583-5129  
2. Criminal Execution Docket, Volume B  (1876-1880) Executions 5130-5385  
3. Criminal Execution Docket, Volume C (1880-1890) Executions 5386-5500
Cases 0632-0805  
4. Criminal Execution Docket, Volume E (1902-1910) Cases 0110-1394  

GRAND JURY WITNESS RECORD (1894-1897)

4 Volumes
Arranged Chronologically

Shows names and addresses of witnesses heard each day, reporting for each witness: case heard for and amount paid.

1. Grand Jury Entry Book, Volume 1 (1894)
2. Grand Jury Entry Book, Volume 2 (1895)
3. Grand Jury Entry Book, Volume 3 (1896)
4. Grand Jury Entry Book, Volume 4 (1897)

HABITUAL TRAFFIC OFFENDER'S DOCKET (1958-1967)   

1 Volume
Arranged Numerically by Case  

Collects in one section name, address, date of birth, and driver’s license number of defendant; dates application filed for judgment as a habitual offender, notice of defendant issued, hearing set, and disposition of case.  If adjudged habitual offender shows term of suspension of license, costs, date notice sent to Bureau of Motor Vehicles and a summary of any other court orders in the case.  

1. Habitual Traffic Offender's Docket, Volume 1 (1958-1967)

RECORDS OF INQUESTS (1883-2001)   

4 Volumes
Arranged Chronologically by Filing  

Indexed in front by decedent.  Contains a copy of inquests or investigations held by the coroner showing date of report, decedent, date of investigation, place and cause of death, and date of filing.  

1. Inquest Docket  (1883-1967)
2. Coroners’ Reports, Volume 1   (1967-1979)
3. Coroners’ Reports, Volume 2   (1979-1989)
4. Coroners’ Reports, Volume 3   (2000-2001)

TRIAL DOCKETS (1867-1907)   

4 Volumes
Arranged Numerically by Case  

Collects in one section a summary of all actions in the case showing case number, defendant, charges, and decision of the court.  Criminal trial docket records prior to 1867 can be found in the civil trial docket.

1. Criminal Docket, Volume A    (1867-1871)
2. Criminal Docket, Volume B  (1871-1877)
3. Criminal Docket, Volume 1  (1877-1889)
4. Criminal Docket, Volume 2  (1889-1907)

  

 DOMESTIC RELATIONS DIVISION

  

ALIMONY RECORDS (1913-1966)   

5 Volumes
Arranged Numerically by Case  

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

1. Alimony Record, Volume 1 (1913-1938)
2. Alimony Record, Volume 2 (1938-1946)
3. Alimony Record, Volume 3 (1946-1953)
4. Alimony Record, Volume 4 (1954-1959)
5. Alimony Cash Book, Volume 1 (1959-1966)

DIVORCE APPEARANCE DOCKETS (1978-1990)   

6 Volumes
Arranged Numerically by Case  

Collects in one section names and addresses of plaintiff, defendant, and attorneys, showing cause for divorce or dissolution and a summary of actions in the case.  Divorce or dissolution actions prior to 1978, or volume 18, are found in the Civil Appearance Docket.  

1. Divorce Appearance Docket, Volume 18 (1978-1980) Cases 78DR0001-80DR0050
2. Divorce Appearance Docket, Volume 19 (1980-1982) Cases 80DR0051-82DR0047
3. Divorce Appearance Docket, Volume 20 (1982-1984) Cases 82DR0048-84DR0087
4. Divorce Appearance Docket, Volume 21 (1984-1986) Cases 84DR0088-86DR0239
5. Divorce Appearance Docket, Volume 22 (1987-1989) Cases 87DR0001-89DR0068
6. Divorce Appearance Docket, Volume 23 (1989-1990) Cases 89DR0069-90DR0110

RECIPROCAL SUPPORT APPEARANCE DOCKETS (1983-1989)   

1 Volume
Arranged Numerically by Case  

Collects in one section names and addresses of plaintiff, defendant, and attorneys, in cases related to out of state child support, and a summary of actions in the case.  Cases prior to 1983 and after 1989 can be found in the Divorce and/or Civil Appearance Docket.  

1. Reciprocal Support Docket, Volume 1 (1983-1989) Cases 83R0001-89R0008

  

 JUSTICE OF THE PEACE DIVISION
 

EXECUTION AND LIEN CASE FILES (1853-1957)

9.0 Cubic Feet
Arranged Numerically by Case

Contains original papers in civil proceedings levied against property to satisfy judgment issued, including complaint, justice’s notes, publication notices, execution against property and cost bill.  An index to execution and lien cases filed in Union, Ohio, from 1853-1900 can be found here: Execution & Lien Case File Index 1853-1900.

Box
1. Execution & Lien Case Files (1853-EL-0001-1874-EL-0001) (1853-1874)
2. Execution & Lien Case Files (0001-0699) (1860-1867)
3. Execution & Lien Case Files (0700-1999) (1867-1875)
4. Execution & Lien Case Files (2000-2911) (1875-1878)
5. Execution & Lien Case Files (4211-4299) (1878-1882)
6. Execution & Lien Case Files (4300-4399) (1882-1885)
7. Execution & Lien Case Files (4400-4499) (1885-1887)
8. Execution & Lien Case Files (4500-4569) (1887-1888)
9. Execution & Lien Case Files (5430-5499) (1888-1889)
10. Execution & Lien Case Files (5500-5599) (1889-1891)
11. Execution & Lien Case Files (5600-5699) (1891-1892)
12. Execution & Lien Case Files (5700-5799) (1892-1895)
13. Execution & Lien Case Files (5800-5899) (1895-1897)
14. Execution & Lien Case Files (5900-5999) (1897-1900)
15. Execution & Lien Case Files (6000-6008) (1900-1900)
Execution & Lien Case Files (6009-6099) (1901-1904)
16. Execution & Lien Case Files (6100-6169) (1904-1907)
17. Execution & Lien Case Files (6170-6249) (1907-1912)
18. Execution & Lien Case Files (6250-6329) (1912-1917)
19. Execution & Lien Case Files (6330-6399) (1917-1924)
20. Execution & Lien Case Files (6400-6449) (1924-1928)
21. Execution & Lien Case Files (6450-6512) (1928-1957)

   
EXECUTION AND LIEN DOCKETS (1878-1957) 
  

4 Volumes
Arranged Chronologically by Execution  

Shows case number, the judgment issued, date execution issued, description of property levied against, amount realized, costs, and net amount paid plaintiff.  

1. Execution & Lien Docket, Volume 1 (1878-1888) Executions 4211-4592  
2. Execution & Lien Docket, Volume 2 (1888-1898) Executions 5430-5931  
3. Execution & Lien Docket, Volume 3 (1898-1926) Executions 5930-6429  
4. Execution & Lien Docket, Volume 4 (1926-1957) Executions 6430-6512  

CIVIL DOCKETS (1840-1957)   

31 Volumes
Arranged Numerically by Case  

Indexed in front by litigants.  Collects in one section a summary of proceedings in civil actions showing case number, plaintiff, defendant, reason for hearing, final disposition, and costs.  The office of Justice of the Peace was abolished effective January 1, 1958.  All “pleadings, orders, entries, dockets, bonds, papers, records, books, exhibits, files, moneys [and] property” of the former Justices of the Peace were transferred to the Union County Court and filed with at the time with the Clerk of Courts.  

Darby Township   

1. Civil Docket   (1862-1885)
2. Civil Docket   (1885-1922)
3. Civil Docket                   (1923-1933)

Dover Township   

4. Civil Docket, Volume 2   (1872-1938)
5. Civil Docket, Volume 3   (1872-1932)

Jerome Township   

6. Civil Docket (1867-1888)
7. Civil Docket (1882-1902)
8. Civil Docket (1888-1905)
9. Civil Docket   (1900-1935)
10. Civil Docket   (1914-1933)
11. Civil Docket   (1933-1942)
12. Civil Docket   (1943-1955)
13. Civil Docket                     (1955-1957)

Liberty Township

14. Civil Docket (1878-1896)
15. Civil Docket, Volume 2   (1897-1910)
16. Civil Docket (1915-1939)
17. Civil Docket (1922-1938)
18. Civil Docket (1939-1945)

Millcreek Township   

19. Civil Docket                        (1840-1842)

Paris Township   

20. Civil Docket, Volume D   (1886-1890)
21. Civil Docket, Volume G   (1907-1916)
22. Civil Docket, Volume 1   (1916-1925)
23. Civil Docket, Volume 1   (1926-1941)
24. Civil Docket, Volume 2   (1941-1946)
25. Civil Docket   (1938-1945)
26. Civil Docket   (1945-1953)
27. Civil Docket   (1953-1957)

Taylor Township   

28. Civil Docket                 (1949-1957)

Union Township   

29. Civil Docket                  (1930-1953)

York Township

30. Civil Docket (1922-1933)
31. Civil Docket (1930-1953)

    

CRIMINAL DOCKETS (1867-1957)   

25 Volumes
Arranged Numerically by Case  

Indexed in front by defendant.  Collects in one section a summary of proceedings in criminal actions showing case number, defendant, charges, complainant, final disposition and costs.  The office of Justice of the Peace was abolished effective January 1, 1958.  All “pleadings, orders, entries, dockets, bonds, papers, records, books, exhibits, files, moneys [and] property” of the former Justices of the Peace were transferred to the Union County Court and filed with at the time with the Clerk of Courts.  

Claibourne Township   

1. Criminal Docket                             (1948-1957)

Dover Township   

2. Criminal Docket                              (1870-1934)

Jerome Township   

 3. Criminal Docket                            (1877-1954)
 4. Criminal Docket   (1940-1940)
 5. Criminal Docket   (1940-1940)
 6. Criminal Docket                   (1940-1954)
 7. Criminal Docket (1954-1955)

Liberty Township

 8. Criminal Docket                         (1895-1931)
 9. Criminal Docket (1922-1943)

Paris Township   

10. Criminal Docket, Volume A   (1867-1889)
11. Criminal Docket, Volume 2   (1896-1911)
12. Criminal Docket, Volume 1   (1913-1926)
13. Criminal Docket, Volume 1   (1926-1936)
14. Criminal Docket, Volume 2   (1936-1943)
15. Criminal Docket, Volume 3   (1944-1945)
16. Criminal Docket, Volume 1   (1913-1917)
17. Criminal Docket, Volume 2   (1915-1921)
18. Criminal Docket, Volume A   (1930-1937)
19. Criminal Docket, Volume B   (1937-1942)
20. Criminal Docket, Volume C   (1942-1948)
21. Criminal Docket, Volume D (Part 1)
Criminal Docket, Volume D (Part 2)
(1948-1955)
22. Criminal Docket, Volume E   (1955-1957)

Taylor Township   

 23. Criminal Docket                               (1923-1957)

Union Township   

 24. Criminal Docket                              (1932-1954)

   
York Township

25. Criminal Docket (1940-1947)