Ohio Revised Code
Chapter 3105 | Divorce, Alimony, Annulment, Dissolution of Marriage
Section 3105.54 | Short Title.

Effective: March 22, 2013
Latest Legislation: House Bill 461 - 129th General Assembly
Sections 3105.41 to 3105.54 of the Revised Code may be cited as the "Ohio collaborative family law act."

Structure Ohio Revised Code

Ohio Revised Code

Title 31 | Domestic Relations-Children

Chapter 3105 | Divorce, Alimony, Annulment, Dissolution of Marriage

Section 3105.01 | Divorce Causes.

Section 3105.011 | Jurisdiction Over Domestic Relations Matters.

Section 3105.02 | Prohibited Acts.

Section 3105.03 | Venue.

Section 3105.04 | Residence of Spouse.

Section 3105.06 | Notice of Pendency of Action by Publication When Residence Unknown.

Section 3105.08 | Converting Divorce Action Into Dissolution Action.

Section 3105.091 | Conciliation Procedures.

Section 3105.10 | Judgment - Separation Agreement.

Section 3105.12 | Proof of Marriage.

Section 3105.16 | Restoring Name Before Marriage.

Section 3105.17 | Complaint for Divorce or Legal Separation.

Section 3105.171 | Equitable Division of Marital and Separate Property - Distributive Award.

Section 3105.18 | Awarding Spousal Support - Modification of Spousal Support.

Section 3105.21 | Order for Disposition, Care and Maintenance of Children.

Section 3105.31 | Causes for Annulment.

Section 3105.32 | When Action for Annulment Must Be Commenced and by What Parties.

Section 3105.34 | Restoring Name Before Marriage.

Section 3105.41 | Definitions for Sections 3105.41 to 3105.54.

Section 3105.42 | Laws Applicable to Collaborative Family Law Participation Agreement.

Section 3105.43 | Collaborative Family Law Participation Agreements; Mandatory Inclusions.

Section 3105.44 | Collaborative Family Law Process.

Section 3105.45 | Representation by Collaborative Family Lawyer.

Section 3105.46 | Informal Disclosure of Information.

Section 3105.47 | Applicability of Professional Responsibility Provisions.

Section 3105.48 | Confidentiality of Communications.

Section 3105.49 | Privileged Communications.

Section 3105.50 | Waiver of Privileges.

Section 3105.51 | Communications Not Subject to Privilege.

Section 3105.52 | Effect of Finding of Intent to Make an Agreement.

Section 3105.53 | Electronic Signatures.

Section 3105.54 | Short Title.

Section 3105.61 | Jurisdiction.

Section 3105.62 | Residency Requirement.

Section 3105.63 | Separation Agreement Provisions.

Section 3105.64 | Time of Court Appearance After Filing Petition.

Section 3105.65 | Power of Court.

Section 3105.71 | Prohibiting Cancellation of Health Insurance During Pendency Prior to Court Determination of Responsibility.

Section 3105.72 | [Repealed Effective 3/23/2023 by s.b. 210, 134th General Assembly] Social Security Numbers Included in Records.

Section 3105.73 | Award of Attorney's Fees and Litigation Expenses - Factors Considered - Payment.

Section 3105.80 | Property Division Orders Involving Public Retirement Program Definitions.

Section 3105.81 | Order for Equitable Division of Property to Require Compliance With Provisions.

Section 3105.82 | Requirements of Order.

Section 3105.821 | Monthly Benefit.

Section 3105.83 | Commencing Payments.

Section 3105.84 | Defraying Administrative Costs.

Section 3105.85 | Limit on Withholding.

Section 3105.86 | Terminating Alternate Payee Rights.

Section 3105.87 | Disclosing Participant's Personal History Record.

Section 3105.88 | Transmitting Order to Retirement Program.

Section 3105.89 | Court Retains Jurisdiction - Modification of Orders.

Section 3105.90 | Form for Court Orders.

Section 3105.99 | Penalty.