The approving agent at the Auditor of State s office will sign the form and return it to the OHS-LGRP.

Similar documents
June 1, Dear School District Records Commission:

CLARK COUNTY SCHOOL DISTRICT REGULATION

Aging Services. Schedule # AG-007. Program Record Title Description Retention Classification Comments

APPENDIX "A" BRANDON VALLEY SCHOOL DISTRICT 49-2 TEACHER "HIRING SCHEDULE"

BOARD OF EDUCATION POLICIES SECTION C GENERAL SCHOOL ADMINISTRATION

COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1 RISK MANAGEMENT PROGRAM

General Records Schedule GS7 for Public Schools Pre-K-12 and Adult and Career Education

SCHOOL BOARD OF BREVARD COUNTY OFFICE OF PURCHASING SERVICES 2700 JUDGE FRAN JAMIESON WAY VIERA, FL

Presenter: David V. Foster, CPA Vavrinek, Trine, Day & Co.

CITY OF SLAYTON Application for Police Service APPENDIX A

B TABLE OF CONTENTS Page 1 of 1

Student Support Services Division

CHAPTER 5 Revenues and Other Financing Sources

Personal Information Bank (PIB) Details

ENTERPRISE INCOME VERIFICATION (EIV) SECURITY POLICY

Parent and Community-Funded Contributions for Programs at School Sites

CHAPTER 5 Revenues and Other Financing Sources

FLORIDA DEPARTMENT OF JUVENILE JUSTICE PROCEDURE

New Brunswick Nurses Union Text for all changes proposed in Tentative Agreement January 2013

STATE UNIVERSITY OF NEW YORK RECORDS RETENTION AND DISPOSITION SCHEDULE

Objectives for Financial Control over Grant Programs

M E M O R A N D U M PAYROLL OFFICE

DEPARTMENT OF JUVENILE JUSTICE TELEWORK AGREEMENT

Trinity Valley Community College. Grants Accounting Policy and Procedures 2012

LIBRARY COOPERATIVE GRANT AGREEMENT BETWEEN THE STATE OF FLORIDA, DEPARTMENT OF STATE AND [Governing Body] for and on behalf of [grantee]

General Records Schedules Subject Index GENERAL RECORDS SCHEDULES. Subject Index

RULES AND REGULATIONS IMPLEMENTING THE FIRST SOURCE HIRING ORDINANCE

NOGALES UNIFIED SCHOOL DISTRICT #1 FOOD SERVICE PROCEDURES MANUAL

FLORIDA DEPARTMENT OF JUVENILE JUSTICE PROCEDURE

GDPR Records Management Policy

DEFINITIONS. Subpart 1. Scope. As used in this chapter, the following terms have the meanings given them in this part.

Fiscal Compliance: Desk Audit and Fiscal Monitoring Reviews

Roman Catholic Diocese of Owensboro Record Retention Schedule

January 26, Mr. Robert Becker, Superintendent Dover Town Board of Education 100 Grace Street Dover, NJ Dear Mr.

THE AMERICAN LEGION DEPARTMENT OF MISSOURI, INC. 990 COMPLIANCE POLICY

Utah State General Records Retention Schedule SCHEDULE 1 ADMINISTRATIVE

Handbook For Parent Organizations

HAVA GRANTS AND MONITORING. Presented by: Dan Glotzer, Election Funds Manager and Venessa Miller, HAVA Grant Monitor

FLSA Classification Problems. Advanced FLSA Regional Workshops. Chapel Hill. February 28 March 1, 2017

Indiana Energy Assistance Program Application Part 1. Personal Information

Schedule for Winding-Up and Dissolution

Cultural Competency Initiative. Program Guidelines

Wyoming Department of Workforce Services. Documentation Requirements. & Instructions for Grant Reimbursement

Transition Review of the Greater Fort Lauderdale Convention & Visitors Bureau

Request for Qualifications. Professional Design and Construction Services as a Design-Builder. For. Delhi Township Fire Station

14. PCA PROVIDER WRITTEN AGREEMENT (PCA CHOICE OR TRADITIONAL PCA)

Section 3. Contractor Handbook. The City of Middletown. for

5.3.1 Easements Chancellor's Office - CPDC L CSU Practice Forever while owned by the CSU

I. PURPOSE II. RECOGNITION

.s US1 I OFFICIAL. DOCUMENTS T Fo/ 6 5 FROM THE AMERICAN PEOPLE

An ordinance authorizing the employment of personnel in the Bureau of Sanitation of the City of Los Angeles.

When used in this directive, the following terms shall have the meanings designated:

10 CFR 600: KNOW YOUR REQUIREMENTS

ORDINANCE NO An ordinance authorizing the employment of personnel in the Bureau of Sanitation of the City of Los Angeles.

Food Service Management Company (FSMC) Monitoring Form Contracting Entities (CEs) use this form to monitor the FSMC s operation of the program.

Policy on Principal Investigators Duties and Responsibilities on Sponsored Projects

PROCEDURE-STUDENT RECORDS

MONTGOMERY COUNTY INTERMEDIATE UNIT #23

INVITATION TO BID (Request for Proposal)

Orphan or Abandoned Well Plugging

State of Michigan. Department of History, Arts and Libraries - Records Management Records Retention and Disposal Schedule

COUNTY OF LOS ANGELES INTERNAL SERVICES DEPARTMENT OPEN COMPETITIVE JOB OPPORTUNITY

CHAPTER 5 RECORD KEEPING, REPORTING, & DATA MANAGEMENT

CHAPTER 10 Grant Management

AGRICULTURAL MARKETING AND DEVELOPMENT DIVISION MDA Grants Line: AGRI MINNESOTA FARM TO EARLY CARE AND EDUCATION GRANT PROGRAM

Meeker and Wright Special Education Cooperative serving our members:

Grants Financial Procedures (Post-Award) v. 2.0

SOUTH TECH CHARTER ACADEMY, INC. BOARD POLICY CHAPTER 6 BUSINESS AND FINANCIAL POLICY

City of Green River City Council Meeting Agenda Documentation

Advancing Accountability

PLEASE TYPE OR PRINT CLEARLY USING A PEN. Today s Date:

PCA CHOICE TRATIIONAL PCA

PENNSYLVANIA DEPARTMENT OF TRANSPORTATION By the Bureau of Public Transportation JULY 2013 PENNSYLVANIA PUBLIC TRANSPORTATION AUDIT REQUIREMENTS

The telecommuting option is not an employee benefit it is a management option that provides an alternative means to fulfill work requirements.

Agency for Health Care Administration

CHARTER SCHOOL CLOSURE POLICY

Greenways, Trails and Recreation Program (GTRP)

Department of Veterans Affairs. Functional Analysis & Records Disposition Authority

ADMINISTRATIVE INSTRUCTION

An ordinance authorizing the employment of personnel in the Department of General Services of the City of Los Angeles.

MISSISSIPPI SMALL MUNICIPALITIES AND LIMITED POPULATION COUNTIES GRANT PROGRAM

SECTION I Applicant/Project Information

Non-Federal Cost Share Match Program Grant Implementation Checklist

TOPIC: CONTRACTS STATE OF MISSISSIPPI DEPARTMENT OF EDUCATION SECTION 17.0 PAGE 1 OF 38 EFFECTIVE DATE: MAY 1, 2017 REVISION #4: MARCH 1, 2017

Welcome & Opening PRESENTER INTRODUCTIONS HOUSEKEEPING INFO EMERGENCY EXITS

City of Clarksville Non-Profit Grant Program Guidelines

E-rate: Part II. If you missed Session I 7/17/2015. Presentation 1. Julia Benincosa Legg

DEPARTMENT OF HEALTH HELEN HAYES HOSPITAL SELECTED FINANCIAL MANAGEMENT PRACTICES. Report 2006-S-49 OFFICE OF THE NEW YORK STATE COMPTROLLER

SAN DIEGO POLICE DEPARTMENT PROCEDURE

PROGRAM INSTRUCTION. Texas Department of Aging and Disability Services (DADS) Access and Intake Division

Guidance for Locally Administered Projects. Funded Through the NJDOT/MPO Program Funds Exchange. August 27, Revised September 15, 2014

Certified or able to be certified as a Michigan Law Enforcement Officer Must have one of the following:

ADMINISTRATIVE PRACTICE LETTER

AN INTRODUCTION TO FINANCIAL MANAGEMENT FOR GRANT RECIPIENTS. National Historical Publications and Records Commission

O H I O P U B L I C W O R K S C O M M I S S I O N L O C A L T R A N S P O R T A T I O N I M P R O V E M E N T P R O G R A M

FLORIDA DEPARTMENT OF JUVENILE JUSTICE PROCEDURE

AURORA POLICE DEPARTMENT DIRECTIVES MANUAL

REQUEST FOR PROPOSAL TO PROVIDE AUDIT SERVICES FOR OAKLAND TOWNSHIP OAKLAND COUNTY, MICHIGAN November 13, 2013

AGRICULTURAL MARKETING AND DEVELOPMENT DIVISION MDA Grants Line:

County Transportation Infrastructure Fund Grant Program Implementation Procedures

Transcription:

INSTRUCTIONS RC-2 Section A: Local Government Unit Include the name of the municipality, county, township, school, library, or special taxing district (local government entity) for which the form is being submitted. Include the unit (department, agency, office), if applicable. The departmental official directly responsible for the records must sign and date the form. Section B: Records Commission Complete the phone number and mailing address for the Records Commission, including the county. To have this form returned to the Records Commission electronically, include an email address. It is the responsibility of the Records Commission to forward an electronic or paper copy of the approved form to the appropriate department. The Records Commission Chairperson must sign the certification statement before it can be reviewed and signed at the Ohio Historical Society by the Local Government Records representative, and approved by the State s Office. Section C: Ohio Historical Society State Archives The reviewing agent from Ohio Historical Society (OHS-) will indicate on your RC-2 which records series will require a Certificate of Records Disposal () prior to disposal. They will sign the form and forward it to the State s Office. Section D: State The approving agent at the State s office will sign the form and return it to the OHS-. Section E: Records 1) numbers can be expressed by a year and item numbering scheme for each records series being scheduled, for example, 09-1 and 09-2. Another option is to include a unique abbreviated identifier for each office, for example, Eng. [Engineer] 1, Eng. 2, etc. The numbering schema is your choice, and it will be used later on your Certificate of Records Disposal (). 2) Include the title of the records series and a brief description of each series. Please provide information about the content and use of the records series. 3) Articulate a retention period for the record in terms of time (exp. six years), an action (exp. until audited), or both (six years after audit). 4) Include the formats of the record (paper, electronic, microfilm, etc.) 5) the the OHS-. OHS- will mark the records series that will need an prior to disposal. GENERAL INSTRUCTIONS: --- For questions related to records scheduling and disposition, OHS-: (614) 297-2553 or at localrecs@ohiohistory.org --- After completing sections A and E, submit the form to your records commission so it can be approved in an open meeting pursuant to Section 121.22 ORC. See Ohio Revised Code Section 149.38 (counties), 149.39 (municipalities), 149.41 (school districts), 149.411 (libraries), 149.412 (special taxing districts) and 149.42 (townships) for the composition of your records commission. Your records commission completes section B and sends the form to OHS- at: localrecs@ohiohistory.org OR The Ohio Historical Society Local Government Records Archivist Columbus, OH 43211-2497 --- The OHS- will review this RC-2 and forward it to the State s Records Officer, Columbus. --- This RC-2 is in effect when all signatures have been affixed to it. OHS- will return a copy of the approved form to the Records Commission. The local records commission and the originating office should retain permanent copies of the form to document legal disposal of public records. --- Remember, at least 15 Business days before you intend to dispose of records, submit a Certificate of Records Disposal () to the OHS-. Copies of s will not be returned. Form:FP-RC2 (part 1), Revised February 2012

Page 1 of 20 RECORDS RETENTION SCHEDULE (RC-2) See instructions before completing this form. Section A: Local Government Unit Worthington City School District_ (local government entity) (unit) Jeffrey S. McCuen, /CFO March 20, 2012 (signature of responsible official) (name) (title) (date) Section B: Records Commission Worthington City Schools 614.450.6121 Records Commission (telephone number) 200 E. Wilson Bridge Road, Worthington, OH 43085 Franklin (address) (city) (zip code) (county) To have this form returned to the Records Commission electronically, include an email address: I hereby certify that our records commission met in an open meeting, as required by Section 121.22 ORC, and approved the schedules listed on this form and any continuation sheets. I further certify that our commission will make every effort to prevent these records series from being destroyed, transferred, or otherwise disposed of in violation of these schedules and that no record will be knowingly disposed of which pertains to any pending legal case, claim, action or request. This action is reflected in the minutes kept by this commission. Records Commission Chair Signature Date Section C: Ohio Historical Society - State Archives Signature Title Date Section D: State Signature Date Please Note: The State Archives retains RC-2 forms permanently. It is strongly recommended that the Records Commission retain a permanent copy of this form ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 2 of 20 Section E: Records Worthington City Schools (local government entity) (unit) 1000 Board & Administrative Records OHS- 1101 Board meeting Minutes Records all actions taken by the Board of Educ. 1101.1 Board meeting electronic recordings Audio recording of regular board meetings 1102 Blue Prints, Plans, Maps Schematic drawings of facilities and property 1103 Deeds, Easements, Leases Permanent Permanent Permanent 1104 Board Policy Books and Other Adopted Policies Superintendent and Secretary 1105 Administrative Regulations Superintendent 1106 Court Decision 1 year after superseded 1 year after superseded Permanent 1107 Claims and Litigation 1201 Elections 1202 Record Disposal forms () 1203 Bargaining Agreements 1204 Budget Policy Files after closed 10 years 10 years 10 years after expiration ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 3 of 20 1301 Worker s Compensation Claims 7 years OHS- 1302 Bank Depository Agreements 1303 Organization Reports after completion ** 1304 Board Meeting Notes 1 year 1305 Agendas 1401 Adopted Courses of Study Superintendent and Secretary 1402 Adopted Special Education Programs Superintendent and Secretary 1403 Adopted Special Programs Superintendent and Secretary 1 calendar year** 1450 Email & Voice mail (General) Discretionary 1451 Email & Voice mail (Critical) ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 4 of 20 2000 Human Resources For use by Auditor of State or OHS- (Employee files include employment applications, resumes, contracts/salary notices, evaluations, personnel actions, absence certification, transcripts and any other documents which become part of the file). 2101 Certified Active Employees Asst. Supt, Personnel Secretary 2102 Classified Active Employees Asst. Supt, Personnel Secretary 2103 Certificated Inactive Employees Asst. Supt, Personnel Secretary 2104 Classified Inactive Employees Asst. Supt, Personnel Secretary 2105 Civil Rights, Civil Services and Disciplinary Reports Asst. Supt, Personnel Secretary 2107 Retirement Letters Asst. Supt, Personnel Secretary 2108 Substitute Records Asst. Supt, Personnel Secretary 2303 Irregular Employee Contracts (Substitutes) after contract expires 2304 Unemployment Claims 2306 Applications (hot hired) Asst. Supt., Personnel and Secretary ** ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 5 of 20 2307 of Employees Asst. Supt., Personnel and Secretary Fiscal Year plus 2 Years For use by Auditor of State or OHS- 2308 Student Helper Applications Asst. Supt., Personnel and Secretary 2309 Teacher Personnel Reports (Internal) Asst. Supt., Personnel and Secretary 2310 I-9 Immigration Verification Forms Asst. Supt., Personnel and Secretary 2401 Job Description Asst. Supt., Personnel and Secretary Fiscal Year plus 1 Year Termination of Employ. plus 1 year*** 1 year after superseded 3000 STUDENT RECORDS 3101 Student Records Folders Enrollment/Withdrawal Birth Certificate Grades/Transcripts Activities Record Attendance Records Individual Test Results Standardized Competency/Proficiency Aptitude Intervention Records Foreign Exchange Records Home Schooled Student Records 3102 Office Record Card (K-9) 3201 Health/Medical Records Nurse/Bldg. Sec. Visual Screening Hearing Screening Immunization Records 7 years after Graduation*** ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 6 of 20 3202 Discipline Records Letters to Parents Office Discipline 3203 Psychological Records (Restricted) Special Ed. Secretary/Nurse 1 year after Student Leaves School For use by Auditor of State or OHS- 3204 Child Abuse/Neglect Referral Letters 3301 Teacher Grade Books/Records 3302 Pre-School Screening Profiles 3303 Age and Schooling Records (Work Permits) Through Graduation 3 years*** 3 years 3 years 3304 Accident Reports Nurse/ Provided no action pending 3305 Individual Education Plan (IEP) /Special Ed. Secretary Permanent 3306 Free/Reduced Price Lunch Application 3401 Emergency Information superseded ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 7 of 20 4000 BUILDING RECORDS OHS- 4202 Tornado and Fire Drill Records 4203 Building Health Inspections 4301 Student Activity Records Pay-in forms Pay-out forms Account forms/dist. Ticked sale reports 4401 Textbook Inventories 1 year* * ** superseded 4402 Supplies Inventory 4403 Student Handbooks Special Education Department 5221 Special Education Tutoring Reports Special Ed. Secretary 10 years 5222 Individual Educational Plan (IEP) Special Ed. Secretary 5223 Psychological Records (Restricted) Special Ed. Secretary Permanent Permanent ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 8 of 20 5000 CENTRAL DEPT. RECORDS For use by OHS- Administrative Offices 5301 Repair, Installation and Maintenance Records 5302 Prevailing Wage Records 5303 Rental Information (Use of Facilities) 5304 Work Orders 5305 Environmental Reports and Data (asbestos, etc.) 5306 Vandalism Reports 5307 Student Activity Purpose Clauses 5308 Sales Potential Forms (Student Activities) 5309 Bids and Specifications (Unsuccessful) 5310 Bid and Specifications (Successful) 5311 Contractor Files (Resolutions, additions, drawing, etc.) 1 year after completion of project Project Complete, if No Action Pending** ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 9 of 20 Administrative Offices OHS- 5401 Preventive Maintenance Reports 5402 Warranty/Guarantee 5403 Plant and Equipment Inventory Fiscal Year plus 2 yrs. Life/Warranty of Equip. *** ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 10 of 20 Transportation Department OHS- 5340 Driver Physical, Transportation Secretary after termination 5341 Fuel Consumption Data Transportation Secretary 5342 Transportation Records Transportation Secretary ** ** 5343 Field Trip forms and Volunteer Driver forms Transportation Secretary 5441 Accident Reports Transportation Secretary 5442 Vehicle Registration 5443 Vehicle License 5445 Driver Certifications Transportation Secretary 5446 Supplies Inventory Transportation Secretary 5447 Vehicle Defect Report Transportation Fiscal Year plus 2 yrs. 3 years Provided no action pending Life of Vehicle 1 year after termination 1 year after termination Life of Vehicle ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 11 of 20 Food Service Department OHS- By OHS- 5561 Food Service Records Cafeteria Supervisor Menus Food Production Milk Sold Students Served 5562 Lunchroom Records Cafeteria Supervisor Cash Register Tapes Cashier s Daily Reports 5563 Lunchroom Reports Cafeteria Supervisor (Free and Reduced Lunch) 1 year* 1 year* 1 year* 5565 Lunchroom License Cafeteria Supervisor 5564 Inventories Cafeteria Supervisor 1 year after expiration ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 12 of 20 6000 FINANCIAL RECORDS OHS- 6101 Annual Financial Reports Appropriation Ledgers Budget Ledgers Revenue Journals Vendor Listing Check Register Purchase Order Listing Invoice List Account Reports Financial Summary Detail reports ** 6102 Activity Fund Cash Journal and Ledger ** 6103 Bond Register After Issue Expires 6104 Securities ** 6201 Investment Ledger 6202 Foundation Distribution ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 13 of 20 6203 Tax Settlements OHS- 6204 Budgets (Annual) 6205 Insurance Policies After expiration provide claims settled (Open) (once settled) 6206 Contracts 6207 Bond and Coupons Redeemed *** 6210 Budget Work papers 6211 Vouchers, Invoices, and Purchase Orders 6212 State Program Files Aux Services, DPPF, Adult Vocational, Excess Lottery, Data Processing, Public/Private Grants, etc. 6213 Federal Program Files, Title I, II, III, IV-B, IV-C & VI-B; Chapter 1, 2; Drug Free, etc. 6215 Tax Anticipation Notes, (Records borrowing against future tax collections) ** 10 years ** 10 years ** 10 years ** 10 years ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 14 of 20 6216 State Reimbursement Settlements, ** OHS- 6217 Unemployment Claims, 2 year** 6218 Employee Bonds, Board Member Bonds, ** 6219 Certificate of Estimated Resources, ** 6220 Appropriation Resolutions, ** 6222 Tax Apportionments, ** 6301 Canceled Checks and Bank Statements, 6302 Publication Notice, 6303 Tuition Fees and Payments, ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 15 of 20 6304 School Finance Monthly Statements, OHS- 6305 Investment Records, (May include individual record of investments, bank confirmations, wire transfers, copy of CD, etc.) 6308 Student Activity Fund, (Pay-ins, Pay-outs, Receipts/Deposits, Reports) ** 6309 Check Registers, ** 6310 Deposit Slips/Cash Proofs, ** 6311 Bids and Specifications, (Unsuccessful) 6312 Bids and Specifications, (Successful) ** after completion of project** 6313 Receipt Books, ** 6314 Extra Trip Records, ** 6315 Monthly Financial Reports, 6316 Accounting Data, ** 6317 Service Contracts, ** 6319 Delivery/Packing Slips, 1 year** ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 16 of 20 7000 PAYROLL RELATED OHS- 7001 Payroll Ledgers, Bi-Weekly Payroll Reports, Quarterly Payroll Reports 7102 Earnings Registers, By Staff Member By Calendar 7103 Monthly Payroll Reports, Leave usage and Accumulation, Retirement service, etc. 7201 Bureau of Employment Service Quarterly Reports, 7 years 7301 W-2 s, W-4 s, (Employer copy) 7302 Federal Income Tax, (Quarterly/Annual) 7303 Ohio Income Tax, (Monthly/Annual) 7304 City Income Tax, (Monthly/Annual) 6 years and Current** 6 years and Current** 6 years and Current** 6 years and Current** ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 17 of 20 7305 School Income Tax, (Monthly/Annual) 7306 Payroll Reports, Reports used for Each payroll- Computer generated 6 years and Current** ** OHS- 7307 Payroll Update Listing, ** 7308 Payroll Calculations, ** 7309 State Teachers System, and School Employees Retirement System Waivers 7310 State Employees, Retirement System (SERS) Reports 7311 State Teachers, Retirement System (STRS) Reports ** ** 7312 Annuity Reports, ** 7313 Benefit Folders/Reports, ** 7314 Employee Request and/or Authorization for Leave Forms (Sick, Vacation, Personal, or other leave) 7315 Deduction Reports, Voluntary payroll Deductions ** ** ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 18 of 20 7316 Employee Vacation/ Sick Leave Records, ** OHS- 7317 Time Sheets, 6 years** 7318 Overtime Authorization, 6 years 7319 Employee Insurance Bills, Medical Dental Life ** 7323 Paycheck Register, ** 7324 Payroll Bank Statement, ** 7401 Deduction Authorization, or Employee Terminated ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 19 of 20 8000 REPORTS OHS- 8201 State Audit Reports, 8204 School Finance, (S.F.) Reports-annual 8205 Special Education (S.E.) Reports-annual Special Ed. Sec. Supt. Sec. 8206 Vocation Education (V.E.) Reports-annual Vocational Sec. Supt. Sec. 8207 Ohio Common Core Data (OCCD) Reports Supt. Sec. 8209 Ohio Department of Education (ODE) Reports Bldg. Sec. 8211 Civil Rights Reports Supt. Sec. 8212 Title IX Reports Supt. Sec. 7 years 10 years ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally

Page 20 of 20 9000 Other For use by OHS- 9101 Personnel Directory Supt. Sec. 10 years 9102 Enrollment Record (By grade and building) Supt. Sec. Permanent** * 9202 School Calendars Supt. Sec. 9203 Building, Boiler, Maintenance Reports Business Office and Sec. 9402 Employee Handbooks Supt. Sec. * 9403 Directives, Standards, Laws for Local, State And Federal Governmental Agencies All Secretaries 9404 Attendance Records ***Hard Copy Maintained for 2 Years After Audited, Then Stored ally