Organizational Documents and Policies
Articles of Incorporation as Filed and Recorded
Code of Regulations as updated 4/14/2020
Reports
2009 Report to the Ohio General Assembly
State of Ohio Regular Audit, For the Year ending December 31, 2009
State of Ohio Regular Audit, For the Year ending December 31, 2010
State of Ohio Regular Audit, For the Year ending December 31, 2011
(State Auditor's Award)
State of Ohio Regular Audit, For the Year ending December 31, 2012
State of Ohio Regular Audit, For the Year ending December 31, 2013
State of Ohio Regular Audit, For the Year ending December 31, 2014
State of Ohio Regular Audit, For the Year ending December 31, 2015
State of Ohio Regular Audit, For the Year ending December 31, 2016
State of Ohio Regular Audit, For the Year ending December 31, 2017
State of Ohio Regular Audit, For the Year ending December 31, 2018
Board of County Commissioners' Resolutions
Incorporation of CCLRC (091413)
Designating CCLRC as County Agent (091709)
Approving Agreement and Plan (092456)
Policies
Ethics Policy as updated 11/2018