Documents

Downloads

Download documents from Ohio Treasurer Investor Relations, sort and filter documents, and sign up to receive document updates.

IRMA

Filter by category
|
All Years
All Years
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
Date ↓
Date ↑
Date ↓
Category ↑
Category ↓
Summary ↑
Summary ↓

Document Summary

Comprehensive Annual Financial Report
DateNameCategorySummary
February 14, 2024 December 2023 Sinking Fund Report Commissioners of the Sinking Fund Reports
September 28, 2023 Chapter 154 Report Chapter 154 Reports
August 14, 2023 June 2023 Sinking Fund Report Commissioners of the Sinking Fund Reports
June 30, 2023 FY 2023 ACFR Annual Comprehensive Financial Reports
June 22, 2023 IRMA Letter IRMA
February 14, 2023 December 2022 Sinking Fund Report Commissioners of the Sinking Fund Reports
September 28, 2022 Chapter 154 Report Chapter 154 Reports
August 12, 2022 June 2022 Sinking Fund Report Commissioners of the Sinking Fund Reports
August 1, 2022 FY 2022 TOS Annual Report Ohio Treasurer Annual Reports
June 30, 2022 FY 2022 ACFR Annual Comprehensive Financial Reports
February 14, 2022 December 2021 Sinking Fund Report Commissioners of the Sinking Fund Reports
September 28, 2021 Chapter 154 Report Chapter 154 Reports
August 14, 2021 June 2021 Sinking Fund Report Commissioners of the Sinking Fund Reports
August 1, 2021 FY 2021 TOS Annual Report Ohio Treasurer Annual Reports
June 30, 2021 FY 2021 ACFR Annual Comprehensive Financial Reports
February 14, 2021 December 2020 Sinking Fund Report Commissioners of the Sinking Fund Reports
September 28, 2020 Chapter 154 Report Chapter 154 Reports
August 14, 2020 August 2020 Sinking Fund Report Commissioners of the Sinking Fund Reports
August 1, 2020 FY 2020 TOS Annual Report Ohio Treasurer Annual Reports
June 30, 2020 FY 2020 CAFR Annual Comprehensive Financial Reports
February 14, 2020 February 2020 Sinking Fund Report Commissioners of the Sinking Fund Reports
September 27, 2019 Chapter 154 Report Chapter 154 Reports
August 14, 2019 August 2019 Sinking Fund Report Commissioners of the Sinking Fund Reports
August 1, 2019 FY 2019 TOS Annual Report Ohio Treasurer Annual Reports
August 2019 State Debt Policy State Debt Policy
June 30, 2019 FY 2019 CAFR Annual Comprehensive Financial Reports
February 14, 2019 February 2019 Sinking Fund Report Commissioners of the Sinking Fund Reports
September 28, 2018 Chapter 154 Report Chapter 154 Reports
August 14, 2018 August 2018 Sinking Fund Report Commissioners of the Sinking Fund Reports
August 1, 2018 FY 2018 TOS Annual Report Ohio Treasurer Annual Reports
June 30, 2018 FY 2018 CAFR Annual Comprehensive Financial Reports
April 2018 Post-Issuance Compliance Policy for Conduit Debt Post-Issuance Compliance Policy for Conduit Debt
February 14, 2018 February 2018 Sinking Fund Report Commissioners of the Sinking Fund Reports
January 29, 2018 Fitch Ratings Report Ratings
January 29, 2018 Moody's Ratings Report Ratings
January 19, 2018 S&P Ratings Report Ratings
October 17, 2017 Fitch Ratings Report Ratings
October 6, 2017 S&P Ratings Report Ratings
October 5, 2017 Moody's Credit Report Ratings
August 14, 2017 August 2017 Sinking Fund Report Commissioners of the Sinking Fund Reports
August 1, 2017 FY 2017 TOS Annual Report Ohio Treasurer Annual Reports
June 30, 2017 FY 2017 CAFR Annual Comprehensive Financial ReportsComprehensive Annual Financial Report
February 14, 2017 February 2017 Sinking Fund Report Commissioners of the Sinking Fund Reports
2017 Chapter 154 Report Chapter 154 Reports
August 14, 2016 August 2016 Sinking Fund Report Commissioners of the Sinking Fund Reports
August 2016 FY 2016 TOS Annual Report Ohio Treasurer Annual Reports
February 14, 2016 February 2016 Sinking Fund Report Commissioners of the Sinking Fund Reports
2016 FY 2016 CAFR Annual Comprehensive Financial Reports
2016 FY 2016 Report Chapter 154 Reports
August 14, 2015 August 2015 Sinking Fund Report Commissioners of the Sinking Fund Reports
August 2015 FY 2015 TOS Annual Report Ohio Treasurer Annual Reports
February 14, 2015 February 2015 Sinking Fund Report Commissioners of the Sinking Fund Reports
January 2015 Arbitrage Policy Arbitrage Policy
2015 FY 2015 CAFR Annual Comprehensive Financial Reports
2015 FY 2015 Report Chapter 154 Reports
August 14, 2014 August 2014 Sinking Fund Report Commissioners of the Sinking Fund Reports
August 2014 FY 2014 TOS Annual Report Ohio Treasurer Annual Reports
February 14, 2014 February 2014 Sinking Fund Report Commissioners of the Sinking Fund Reports
2014 FY 2014 CAFR Annual Comprehensive Financial Reports
2014 FY 2014 Report Chapter 154 Reports
August 14, 2013 August 2013 Sinking Fund Report Commissioners of the Sinking Fund Reports
August 2013 FY 2013 TOS Annual Report Ohio Treasurer Annual Reports
February 14, 2013 February 2013 Sinking Fund Report Commissioners of the Sinking Fund Reports
2013 FY 2013 CAFR Annual Comprehensive Financial Reports
2013 FY 2013 Report Chapter 154 Reports
August 14, 2012 August 2012 Sinking Fund Report Commissioners of the Sinking Fund Reports
August 2012 FY 2012 TOS Annual Report Ohio Treasurer Annual Reports
February 14, 2012 February 2012 Sinking Fund Report Commissioners of the Sinking Fund Reports
2012 FY 2012 CAFR Annual Comprehensive Financial Reports
2012 FY 2012 Report Chapter 154 Reports
August 12, 2011 August 2011 Sinking Fund Report Commissioners of the Sinking Fund Reports
August 2011 FY 2011 TOS Annual Report Ohio Treasurer Annual Reports
2011 FY 2011 Report Chapter 154 Reports
August 2010 FY 2010 TOS Annual Report Ohio Treasurer Annual Reports
2010 FY 2010 Report Chapter 154 Reports
August 2009 FY 2009 TOS Annual Report Ohio Treasurer Annual Reports
2009 FY 2009 Report Chapter 154 Reports
August 2008 FY 2008 TOS Annual Report Ohio Treasurer Annual Reports
2008 FY 2008 Report Chapter 154 Reports
August 2007 FY 2007 TOS Annual Report Ohio Treasurer Annual Reports
2007 FY 2007 Report Chapter 154 Reports
August 2006 FY 2006 TOS Annual Report Ohio Treasurer Annual Reports
2006 FY 2006 Report Chapter 154 Reports
August 2005 FY 2005 TOS Annual Report Ohio Treasurer Annual Reports
2005 FY 2005 Report Chapter 154 Reports