Public Transparency
About
News & Updates
Awards
Public Records Policies
Auditor History
Board Memberships
Data Processing (ADP)
Contact
For Residents
Tools & Forms
Video Library
(440) 279-1600
Navbar
Charles E. Walder
Geauga County Auditor
Search
Public Transparency
About
News & Updates
Awards
Public Records Policies
Auditor History
Board Memberships
Data Processing (ADP)
Contact
For Residents
Tools & Forms
Video Library
(440) 279-1600
Fiscal
Fiscal
The County Auditor is Chief Fiscal Officer of the county. It is his/her responsibility to account for the millions of dollars received each year by the County and to issue warrants (checks).
Column 2
Annual Reports
Internal Forms
Budget Commission
General Accounting
Unclaimed Funds
Real Estate
Real Estate
It is the duty of the County Auditor to assure that every parcel of land and the buildings thereon are fairly and uniformly appraised and then assessed for tax purposes.
Column 2
Property Search (Geauga REALink)
Conveyance Information
Forfeited Land Sale
Homestead Exemption
Column 3
Owner Occupancy Credit
Business Information
Licensing
Weights and Measures
Appraisal
Appraisal
The main function of the appraisal department is to maintain fair and equal market values of all real estate and manufactured homes in the county.
Column 2
Board of Revision
Board of Revision Minutes
House Bill 126 Values
CAUV
Estate Tax
Ohio Forest Tax Law
Column 3
Manufactured Homes
Property Classes
Reappraisal
Statistics
Tax Info
Tax Info
Discover how upcoming levy changes, tax rates, and value of your property affects your property taxes.
Column 2
Calculate Your Taxes
Tax Rates
Levy Estimator
Dog Services
Dog Services
Purchase Dog Tags online, see locations to purchase your dog tag as well as notify the Auditor's office of dogs which you no longer own.
Column 2
Dog License Locations
Lost Dogs
Report a Lost Dog
Column 3
No Longer Own a Dog
#1 Dog Contest
Geographic Information (GIS)
Internal Forms
find what you're looking for
Home
Fiscal
Internal Forms
- Select Category -
Year End Reports
Mileage Reimbursement Forms
Payroll Forms
Accounting Forms
Internal Forms
Title
File
Date
Year
Category
Inventory Criteria
Inventory-Criteria.pdf
Jan 19, 2023
2023-01-19
Year End Reports
Geauga County Mileage / Miscellaneous Reimbursement Voucher for ALL that follow IRS Standard Mileage – 2023
MR-IRS-Standard-2023.pdf
Jan 10, 2023
2023-01-10
Mileage Reimbursement Forms
Employee’s Withholding Certificate – Form W-4
FormW4-2023.pdf
Jan 3, 2023
2023-01-03
Payroll Forms
Taxable Benefits Affidavits Letter 2022
TaxableBenefitsLetter2022-1.pdf
Nov 4, 2022
2022-11-04
Year End Reports
IRS Publication 15-B 2022
IRSPublication5-B2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Geauga County Uniform Use / Provided Meals Affidavit (2022)
UniformUseAffidavit2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Geauga County Volunteers – Workers Compensation (2022)
VolunteerWorkerCompForm2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
IRS Fringe Benefits Transportation (2022)
TransportationFringeBenefitsValuation2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Geauga County Vehicle Use Affidavit: Automobile Lease Valuation Method (2022)
AutomobileLeaseValueAffidavit2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Capital Leases – Geauga County 2022
CapitalLeases2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Cash Report – Geauga County 2022
CashReport2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Geauga County Vehicle Use Affidavit: Cents per Mile Method (2022)
CentsPerMileVehicleAffidavit2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Checking Account Report – Geauga County 2022
CheckingAcctReport2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Geauga County Vehicle Use Affidavit: For Elected Officials (2022)
ElectedOfficialVehicleAffidavit2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Year End Grant Report: Geauga County Year Ended 2022
FederalFinancialAssistance2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Geauga County Quarterly Checking Account Report (2022)
QuarterlyCheckingAccount2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Accounts Receivable Report – Geauga County 2022
ReceivableReport2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Sick and Vacation Report – Geauga County 2022
SickAndVacation2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Terminated Employees Sick Leave Balance – Geauga County 2022
TerminatedEmployees2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Geauga County Vacation Report (2022)
VacationUsedInJanuary2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Geauga County Vehicle Use Affidavit (2022)
VehicleUseAffidavitFillable2022.pdf
Nov 4, 2022
2022-11-04
Year End Reports
Geauga County Mileage / Miscellaneous Reimbursement Voucher for ALL that follow IRS Standard Milage – Effective July 1, 2022
MR-IRS-Standard-2ndHalf2022.pdf
Jul 1, 2022
2022-07-01
Mileage Reimbursement Forms
Geauga County Mileage / Miscellaneous Reimbursement Voucher for ALL that follow IRS Standard Mileage – January 1, 2022 to June 30, 2022
MR_IRS_Standard2022.pdf
Jan 1, 2022
2022-01-01
Mileage Reimbursement Forms
Vendor Application for Registration
Vendor-v2.pdf
Nov 29, 2021
2021-11-29
Accounting Forms
Geauga County Mileage / Miscellaneous Reimbursement Voucher for ALL that follow IRS Standard Mileage – 2021
MR_IRS_Standard2021.pdf
Jan 1, 2021
2021-01-01
Mileage Reimbursement Forms
Employee’s Withholding Exemption Certificate – Form IT-4
FormIT4.pdf
Dec 7, 2020
2020-12-07
Payroll Forms
Taxable IRS Fringes Memorandum
FringeBenefitMemo.pdf
Sep 8, 2020
2020-09-08
Payroll Forms
Employment Eligibility Verification – Form I-9
FormI9.pdf
Jun 11, 2020
2020-06-11
Payroll Forms
Auditor of State Bulletin 2020-001 – Fraud Hotline
FraudNotice.pdf
Feb 24, 2020
2020-02-24
Payroll Forms
Cell phone and vehicle use affidavit – Dated: October 27, 2006
CellPhoneAffidavit.pdf
Feb 12, 2020
2020-02-12
Payroll Forms
2007 Taxable Benefits Memo
BenefitsWarning.pdf
Feb 12, 2020
2020-02-12
Internal Forms
New Benefits Taxation Feature
NonCashBenefit.pdf
Feb 12, 2020
2020-02-12
Internal Forms
Contract Transmittal
ContractTransmit.pdf
Jan 15, 2020
2020-01-15
Accounting Forms
Vendor Policy
Vendor-Policy.pdf
Apr 5, 2019
2019-04-05
Accounting Forms
Cash Transfer Request
CashTransfer.pdf
Mar 14, 2019
2019-03-14
Accounting Forms
Employee Address/Municipal Tax Form
Municipal-Tax-Form.pdf
Oct 15, 2018
2018-10-15
Payroll Forms
Purchase Order Form
PurchaseOrder.pdf
Sep 19, 2018
2018-09-19
Accounting Forms
Lost Check Affidavit
LostCheck.pdf
Aug 22, 2018
2018-08-22
Accounting FormsPayroll Forms
Accounting Forms Authorization Form
AccountingAuthorization.pdf
Aug 22, 2018
2018-08-22
Accounting Forms
Payroll Authorization Form
PayrollAuthorizationForm.pdf
Aug 22, 2018
2018-08-22
Payroll Forms
Certificate of Exemption
CertExemption.pdf
Aug 22, 2018
2018-08-22
Accounting Forms
Fixed Asset Inventory Change
FixedAsset.pdf
Aug 22, 2018
2018-08-22
Accounting Forms
Unclaimed Funds
UnclaimedFunds.pdf
Apr 4, 2018
2018-04-04
Accounting Forms
Supplemental Appropriation Request
supplemental.pdf
Nov 2, 2017
2017-11-02
Accounting Forms
Appropriation Transfer Request
AppropriationTransfer.pdf
Nov 2, 2017
2017-11-02
Accounting Forms
Request for Taxpayer Identification Number and Certification
FormW9^2018.pdf
Aug 11, 2016
2016-08-11
Accounting Forms
Revenue Certification Request
RevenueCert.pdf
Aug 11, 2016
2016-08-11
Accounting Forms
Travel Expense Request
TravelRequest.pdf
Aug 11, 2016
2016-08-11
Accounting Forms
Geauga County Asset Inventory valued between $25 and $5000 Form
25-5000Inventory.pdf
Aug 11, 2016
2016-08-11
Year End Reports
Employment in a Job Not Covered by Social Security form – Form SSA-1945
FormSSA1945.pdf
May 9, 2016
2016-05-09
Payroll Forms
Independent Contractor Acknowledgment
IndependentContractorAcknowledgment.pdf
Dec 23, 2015
2015-12-23
Accounting Forms
Employee Status Change Notice
PayrollStatusChange.pdf
Jan 7, 2015
2015-01-07
Payroll Forms
Miscellaneous Employee Pay
MiscPay.pdf
Nov 21, 2013
2013-11-21
Payroll Forms
Notice of Right and Request for Determination for OPERS Membership
NoticeRightRequestDeterminationOpersMembership.pdf
Mar 4, 2013
2013-03-04
Accounting Forms
Payroll Savings Bonds
SavingsPlanMemo.pdf
Feb 20, 2013
2013-02-20
Payroll Forms
Geauga County Supplies Inventory Form
SuppliesInventory.pdf
Jan 9, 2013
2013-01-09
Year End Reports
Payroll Savings Plan Authorization Form
PaySavingsPlan.pdf
Jan 9, 2013
2013-01-09
Payroll Forms
Personal History Record Form – Ohio Public Employees Retirement System (PERS)
PERSPersonalHist.pdf
May 9, 2012
2012-05-09
Payroll Forms
Contributions Rates
OPERS_Contributions_Rates.pdf
Apr 24, 2012
2012-04-24
Internal Forms
Explanation of Amounts Reported on 2006 Form W-2
2006W2Explainations.pdf
Apr 24, 2012
2012-04-24
Internal Forms
Changes in Income Tax Withholding
TaxWithholdingChange.pdf
Apr 12, 2012
2012-04-12
Internal Forms
Request for Fund Approval
FundApproval.pdf
Apr 9, 2012
2012-04-09
Accounting Forms
IRS Fringe Benefit Summary
IRSFringeBenefitSummary.pdf
Apr 9, 2012
2012-04-09
Payroll Forms
No Results Found
«
‹
{pageNumber}
›
»
Page {pageNumber} of {pagesNumber}