Holmes County Website - State of Ohio

Juvenile Court

Documents
2017 Annual Report 1.78 Megabytes Wednesday, 07 March 2018
2018 Annual Report 2.21 Megabytes Monday, 20 May 2019
2019 Annual Report 1.74 Megabytes Tuesday, 26 May 2020
2019 Annual Report 1.74 Megabytes Tuesday, 26 May 2020
2020 Annual Report 1.68 Megabytes Wednesday, 24 March 2021
2021 Annual Report 2.42 Megabytes Monday, 07 March 2022
2022 Annual Report 2.69 Megabytes Tuesday, 25 April 2023
2022 Annual Report 2.69 Megabytes Tuesday, 25 April 2023
2023 Annual Report 3.37 Megabytes Monday, 18 March 2024
Affidavit (to be used when requesting emergency custody) 189 Kilobytes Tuesday, 26 November 2024
Application and Certification for Appointed Counsel 144 Kilobytes Friday, 13 December 2024
Application for Guardian ad Litem Appointment 85 Kilobytes Friday, 13 December 2024
Application to Expunge Record(s) 6 Kilobytes Friday, 04 April 2014
Application to Seal Record(s) 7 Kilobytes Saturday, 29 November 2014
Attorney Education Qualification Charts 289 Kilobytes Friday, 13 December 2024
Authorization for Criminal Background Check (Mentoring Program) 88 Kilobytes Monday, 05 February 2018
Blank Motion 213 Kilobytes Tuesday, 26 November 2024
Caretaker Authorization Affidavit (CAA) 327 Kilobytes Tuesday, 26 November 2024
Certificate of Service 185 Kilobytes Tuesday, 26 November 2024
Community Service Time Slip 8 Kilobytes Friday, 04 April 2014