June 1, Dear School District Records Commission:

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

CLARK COUNTY SCHOOL DISTRICT REGULATION

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

BOARD OF EDUCATION POLICIES SECTION C GENERAL SCHOOL ADMINISTRATION

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

Student Support Services Division

B TABLE OF CONTENTS Page 1 of 1

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

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

Fiscal Compliance: Desk Audit and Fiscal Monitoring Reviews

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

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

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

DEPARTMENT OF JUVENILE JUSTICE TELEWORK AGREEMENT

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

Objectives for Financial Control over Grant Programs

Handbook For Parent Organizations

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

AURORA POLICE DEPARTMENT DIRECTIVES MANUAL

CHAPTER 5 RECORD KEEPING, REPORTING, & DATA MANAGEMENT

Policy on Principal Investigators Duties and Responsibilities on Sponsored Projects

ENTERPRISE INCOME VERIFICATION (EIV) SECURITY POLICY

10 CFR 600: KNOW YOUR REQUIREMENTS

CHAPTER 5 Revenues and Other Financing Sources

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

FLORIDA DEPARTMENT OF JUVENILE JUSTICE PROCEDURE

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

CHAPTER 5 Revenues and Other Financing Sources

POLICIES, RULES AND PROCEDURES

FLORIDA DEPARTMENT OF JUVENILE JUSTICE PROCEDURE

Utah State General Records Retention Schedule SCHEDULE 1 ADMINISTRATIVE

CHARTER SCHOOL CLOSURE POLICY

SUPPORTED LIVING PROVISION OF IN-HOME SUBSIDIES FOR PERSONS IN SUPPORTED LIVING ARRANGEMENTS

Schedule for Winding-Up and Dissolution

GDPR Records Management Policy

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

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

STATE AID TO AIRPORTS PROGRAM NC DEPARTMENT OF TRANSPORTATION DIVISION OF AVIATION

NOGALES UNIFIED SCHOOL DISTRICT #1 FOOD SERVICE PROCEDURES MANUAL

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

BOARD OF FINANCE REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES

STUDENT ACTIVITY FUNDS

ADMINISTRATIVE PRACTICE LETTER

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

Personal Information Bank (PIB) Details

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

SAN DIEGO POLICE DEPARTMENT PROCEDURE

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

Early Education and Care Voucher Services Agreement Summer Camps 2017

Other State Allocations for Current Operations (3200) and (3300)

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

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

Dear Targeted Small Business (TSB) Applicant:

Meeker and Wright Special Education Cooperative serving our members:

Cultural Competency Initiative. Program Guidelines

March 31, 2006 APD OP SUPPORTED LIVING PROVISION OF IN-HOME SUBSIDIES FOR PERSONS IN SUPPORTED LIVING ARRANGEMENTS

CHAPTER 10 Grant Management

Indiana Energy Assistance Program Application Part 1. Personal Information

ADMINISTRATIVE INSTRUCTION

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

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

Welcome & Opening PRESENTER INTRODUCTIONS HOUSEKEEPING INFO EMERGENCY EXITS

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

RULES AND REGULATIONS IMPLEMENTING THE FIRST SOURCE HIRING ORDINANCE

Transition Review of the Greater Fort Lauderdale Convention & Visitors Bureau

REQUEST FOR APPLICATIONS

BASIC EDUCATION FOR ADULTS LEADERSHIP BLOCK GRANT

STATE AID TO AIRPORTS PROGRAM NC DEPARTMENT OF TRANSPORTATION DIVISION OF AVIATION

Wayzata Fire Department 600 East Rice Street Wayzata, Minnesota (952)

Grants Financial Procedures (Post-Award) v. 2.0

SECTION I Applicant/Project Information

EXHIBIT A SPECIAL PROVISIONS

Parent and Community-Funded Contributions for Programs at School Sites

Agency for Health Care Administration

SHAWNEE COMMUNITY COLLEGE ULLIN, ILLINOIS ADMISSION PACKET

Department of Defense INSTRUCTION

Early Education and Care Voucher Services Agreement Summer Camps 2018

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 P R O J E C T G R A N T A G R E E M E N T

City of Green River City Council Meeting Agenda Documentation

Roman Catholic Diocese of Owensboro Record Retention Schedule

MISSISSIPPI SMALL MUNICIPALITIES AND LIMITED POPULATION COUNTIES GRANT PROGRAM

County Transportation Infrastructure Fund Grant Program Implementation Procedures

Title I, Part A Homeless, Foster Care and N&D Title I, Part D / Title VI, Part B / Title X, Part C FY17 Monitoring Evidence Sheet Grants Unit

GENERAL STATEMENT OF SAFETY POLICY

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

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

CHAPTER 08 - LAND RECORDS MANAGEMENT DIVISION SECTION GENERAL

SHAWNEE COMMUNITY COLLEGE ULLIN, ILLINOIS ADMISSION PACKET

Non-Federal Cost Share Match Program Grant Implementation Checklist

PCA CHOICE TRATIIONAL PCA

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

Department of Contracts, Grants and Financial Administration, Texas Education Agency 1/26/18

HUMBOLDT STATE UNIVERSITY SPONSORED PROGRAMS FOUNDATION

Employee Last Name: Employee ID Number: Classification Details. Payroll & Grants Coordinator. Job Code: Pay Level: 10

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

DEVELOPMENTAL DISABILITIES INDIVIDUAL LETTER OF INTENT

Chapter 21. Chapter 21 Booster Clubs, Foundations, Auxiliary Organizations and Other Parent-Teacher Associations

CONTRACT FOR THE PROVISION OF MUNICIPAL ENGINEERING CONSULTING SERVICES TO THE CITY OF AVON, OHIO

Transcription:

88 East Broad Street P.O. Box 1140 Columbus, Ohio 43216-1140 Telephone 614-466-4514 800-282-0370 Facsimile 614-466-4490 www.auditor.state.oh.us June 1, 2002 Dear School District Records Commission: In an effort to organize and systemize school district Records s and the records retention and disposal process for the State of Ohio, our office has created a suggested Records and Disposal for you consideration and ultimate adoption. The enclosed Records (RC-2) lists common school district records and sets forth suggested retention periods for each. The schedule has been reviewed by both the Ohio Historical Society and the State Auditor s Office. Our goal is to encourage all school districts within the State of Ohio to adopt and follow the suggested schedule. Such action on your part would assist our office in making the records retention and disposal review process more uniform, as well as more cost effective. Please find enclosed an instruction handout regarding the record retention and disposal process. Follow the instruction handout to create and adopt your records and disposal guidelines, procedures and Records (RC-2). Also enclosed are copies of appropriate forms which you may copy and use to effect the process. Questions regarding this mailing packet may be directed to your area Ohio Historical Society Record s Specialist (see enclosed map) or to the State Auditor s Office. Thank You for your attention to this matter. Your assistance in coordinating the system is greatly appreciated. Sincerely, Martin E. Meeks Records Specialist Enclosure

SAMPLE RECORDS DISPOSAL POLICY The orderly acquisition, storage and retention of school district records is essential for the overall efficient and effective operation of the district. The Board of Education establishes a district records commission to govern matters pertaining to district records, their retention and disposal in accordance with ORC 149.41. The records commission shall consist of the board president, treasurer, and superintendent. The treasurer shall serve as chairman/secretary of the district records commission. The members of this commission shall appoint necessary records officers through the district to carry out the necessary work associated with district records. The district records commission shall meet at least once annually to review certificates of records disposal forms (RC-3) as submitted by the records officers. Upon the approval of the commission, such records may be disposed of, pursuant to the following standards: 1. Procedures to dispose of records according to the school district s approved schedule of records retention and disposition (RC-2) will be initiated annually. 2. Records officers will list those eligible, disposable records on the certificate of records disposal (RC-3), in accordance with the district s approved schedule. 3. The records commission shall review the certificates of records disposal forms as submitted, annually. 4. Upon the commission s approval, the certificates (RC-3) will be forwarded as follows: Original Copies -Forward the original to the Ohio Historical Society Network Specialist for your County. See attached map to determine your County s Record Specialist. -Keep one copy for the Record Commission files. -The Ohio Historical Society Records Specialist will send a copy to the State Auditor s office on your behalf. The school district does not need to send a copy to the State Auditor s office. 5. Records shall be destroyed only as directed by the district records secretary. 6. The district records shall develop the necessary regulations and record retention schedules to carry out their purpose.

RECORDS RETENTION AND DISPOSAL PROCESS INSTRUCTION HANDOUT TERMINOLOGY: RC-2: RC-3: RC-1: The RC-2 Form is used to establish the general of Records and Disposition to be used by your entity. It must be created and approved by your Records Commission per the Ohio Revised Code and then approved by both the Ohio Historical Society and the State Auditor s Office. The RC-3 Form is also called the Certificate of Disposal. This form gives notice as to when records are to be disposed according to the pre-approved general of Records (RC-2). This form simply serves as notice to the Ohio Historical Society and State Auditor s Office that records will be disposed of by your entity per your pre-approved general. You should prepare and mail the RC-3 to the Ohio Historical Society fifteen (15) business days prior to disposal. The RC-1 is a one-time records disposal schedule. It pre-empts the RC-2 and approval is limited to the listed documents only. We do not encourage use of this form, as a system adhering to the RC-2 and RC-3 format is more efficient and cost-effective. PROCEDURE: RC-2 Process 1. Create and adopt a general of Records and disposition for entity. 2. Submit this to your Department Head for approval if applicable. 3. Submit and obtain approval of this general from your local Records Commission per the Ohio Revised Code. (See Ohio Revised Code Section 149.38 for municipalities, 149.41 for school districts or 149.42 for townships for the composition of your commission.) 4. Make and keep one copy of the general for the Records Commission file. Maintain a copy for your files. 5. Once approved by your Records Commission, forward the general to the Local Records Specialist from the Ohio Historical Society. See the attached map for the Ohio Historical Society for your county.

6. The Ohio Historical Society Records Specialist will review and approve the schedule if acceptable, and then forward to the Auditor of State Records Officer in Columbus, Ohio. 7. The Auditor of State Records Officer will review and approve the and make two (2) copies. One (1) copy will be maintained in the Columbus office. Another copy will be sent to the Regional Auditor in your entity s district. The original will be mailed back to the Ohio Historical Society Records Specialist in your county. 8. The Ohio Historical Society Records Specialist will make a copy and mail it to you for your records and will keep on (1) copy for its own files. RC-3 Process: 1. Once the General has been approved by both the Ohio Historical Society and the State Auditor s Office and is in place, you will use the RC-3 Form to activate the disposal process. Your entity s Records Officer must complete the RC-3 Form when disposal is timely according to the pre-approved RC-2 General. 2. Complete the RC-3 Form and make one (1) copy for your Records Commission files. Maintain one copy for your files. 3. Mail the original RC-3 Form to the Ohio Historical Society or Records Specialist in your county. See attached map. 4. The Record Specialist will forward to the State Auditor s Office on your behalf. 5. You will not receive the original RC-3 Form back. Its purpose is to serve notice to both the Ohio Historical Society and State Auditor s Office that disposal of records is to take place. 6. Wait fifteen (15) business days after mailing the RC-3 Form to the Ohio Historical Society and then dispose of records according to the approved. 7. If for some reason, disposal is not appropriate, you will be informed within the fifteen (15) business day period established for such a situation.

RECORD RETENTION AND DESTRUCTION Key To 1000- BOARD AND ADMINISTRATIVE RECORDS 5000- CENTRAL DEPARTMENT 20000- EMPLOYEE RECORDS 6000- FINANCIAL RECORDS 3000- STUDENT RECORDS 7000-PAYROLL RELATED RECORDS 4000- BUILDING RECORDS 8000- REPORTS 9000- OTHER Symbols meanings: After end of fiscal year means the number of years specified plus the current year. Provided Audited means the record series has been audited by the Auditor of State and the audit report released.

Page 1 of 20_ (1) TO: Records Commission, Tel. No.:. (ADDRESS) (CITY) (ZIP CODE) (COUNTY) (2) FROM: (SIGNATURE OF RESPONSIBLE OFFICIAL) (TITLE) (DATE) (3) CERTIFICATION: I hereby certify that our records commission met in and open meeting, as required by Section 121.22 ORC, and passed the retention schedules contained on this form and any continuation sheets. I further certify that our commission will make every effort to prevent these record series from being destroyed, transferred, or otherwise disposed of in violation of this schedule and that no record will be be knowingly disposed of which pertains to any pending case, claim, action or request. This was approved on as reflected by the minutes kept by this commission. Chairman, Records Commission: Signature Date (4) Subject to selection upon receipt of a Certificate of Records Disposal (RC-3): For the Ohio Historical Society Date Approved by the Ohio Auditor of State: For the Ohio Auditor of State Date Page 2 of 20 State or OHS-LGRP 1000 BOARD AND ADMINISTRATIVE RECORDS 1101 Minutes Permanent 1101.1 Audio Tapes 2 Years 1102 Blue Prints, Plans, Maps & Permanent 1103 Deeds, Easements, Leases Permanent 1104 Board Policy Books and Other Adopted Policies Superintendent and 1 year after superceded 1105 Administrative Regulations Superintendent and 1 year after superceded

SCHEDULE OF REOCRDS RETENTION AND DISPOSITION 1106 Court Decisions Permanent State Or OHS-LGRP 1107 Claims and Litigation Permanent 1201 Elections 10 Years 1202 Record Disposal forms (RC-3) 10 Years 1203 Bargaining Agreements 10 Years after Expiration 1204 Budget Policy Files 5 Years 1301 Worker s Compensation Claims 10 Years after Financial Payment made 1302 Bank Depository Agreements 4 Years after Completion 1303 Organization Reports 2 Years** 1304 Board Meeting Notes 1 Year 1305 Agendas 1 Calendar Year** 1401 Adopted Courses of Study Superintendent and Superseded 1402 Adopted Special Education Programs Superintendent and Superseded 1403 Adopted Special Programs Superintendent and Superseded *After end of fiscal year ** Provided Audited

Page 3 or 20 2000 (Employee files include employment applications, resumes, contracts/sala ry notices, evaluations, personnel actions, absence certification, transcripts and any other documents which become part of the file.) 2101 Certified Active Employees Asst Supt, Personnel Permanent 2102 2103 2104 2105 2107 2108 Classified Active Employees Certificated Inactive Employees Classified Inactive Employees Civil rights, Civil Services and Disciplinary Reports Retirement Letters Substitute records Permanent 25 Years 2301 Employee Contracts 4 Years after termination from employment. 2302 Professional Conference Applications Asst. Supt, Personnel and *After end of fiscal year **Provided Audited ***Hard copy maintained for 3 years after audited- then microfilmed. 2 Years**

FORM RC-2 Page 4 of 20 FROM : 2303 Irregular Employee Contracts (Substitutes, etc.) 4 Years after contract expires 2304 Unemployment Claims 5 Years 2305 Unemployment 5 Years 2306 Applications (not hired) Asst Supt. Personnel and 2 Years** 2307 2308 2309 2310 2401 s of Employees Student Helper Applications Teacher Personnel Reports (internal) I-9 Immigration Verification Forms Job Description Fiscal Year Plus 2 years 2 Years Fiscal Year Plus 1 year Termination of employment plus 1 year ** Provided Audited

Page 5 of 20 (POLITICAL SUBDIVSION NAME) 3000 STUDENT RECORDS 3101 Student Record Folders Bldg Enrollment/Withdrawl Information Grades/Transcripts Activities Record Attendance Records Individual Test Results Standardized Competency/Proficiency Aptitude Intervention Records Foreign Exchange Records Suspensions/Expulsions Home Schooled Student Records 3102 Office Record Card (K-9) Bldg 3103 Cosmetology Records (Vocational) Voc. 3201 Health/Medical Records Visual Screening Hearing Screening Immunization Records Nurse/Bldg 7 Years After Graduation 3202 Discipline Records Letters to Parents Office Discipline Bldg 1 Year after Student leaves School 3203 3204 3301 Psychological Records (Restricted) Child Abuse/Neglect Referral Letters Teacher Grade Books/ Records Special Ed. /Nurse Bldg Bldg Through Graduation 3 Years** ** Provided Audited *** Hard Copy maintained for after Student leaves system then microfilmed.

Page 6 of 20 FROM: State or OHS-LRRP 3302 Pre-School Screening Profiles Bldg 3 years 3303 Age and Schooling Records (Work Permits) Bldg 3 years 3304 Accident Reports Nurse/Bldg provided no action pending 3305 Individual Educational Plan (IEP) Bldg Special Ed. Permanent 3306 Free/Reduced Price Lunch Application Bldg 4 years 3401 Emergency Information Bldg Superceded

Page 7 of 20 (POLITICAL SUBDIVSION NAME) 4000 BUILDING RECORDS 4202 Tornado and Fire Drill Records Bldg 1 year* 4203 Building Health Inspections Bldg 2 years* 4301 Student Activity Records Pay-in forms Pay-out forms Account forms/dist. Budget forms Requisitions Purchase orders Ticked sale reports Bldg 2 years** 4302 Receipts/Deposit Slips Bldg 4303 Budget/Appropriation Records Bldg 4304 Requisitions/ Purchase Orders Bldg 10 years** 4401 Textbook Inventories Bldg Superceded 4402 Supplies Inventory Bldg Superceded 4403 Student Handbooks Bldg Superceded *After end of fiscal year ** Provided Audited

Page 8 of 20 5000 CENTRAL DEPARTMENTAL RECORDS Administrative Offices 5201 School Calendars Supt. 5301 Repair, Installation and Maintenance Records and 5302 Prevailing Wage Records and 5303 Rental Information (Use of Facilities) and 5304 Work Orders and 5305 Environmental Reports And Data ( asbestos, etc.) and secretary 5306 Vandalism Reports and secretary 5307 Student Activity Purpose Clauses and secretary 5308 Sales Potential Forms (Student Activities) and secretary 5309 Bids and Specifications (Unsuccessful) and secretary 1 year** 5310 Bids and Specifications (Successful) and secretary 4 years after completion of Project** ** Provided Audited

Page 9 of 20 Administrative Offices Continued 5311 Contractor Files (Resolutions, additions,drawings, etc.) and Project Complete, if No Action Pending** 5401 Preventive Maintenance Reports and Fiscal year Plus 2 years 5402 Warranty/Guarantee and Life/Warranty of Equipment 5403 Plant and Equipment Inventory and Superceded** 5404 Textbook/Workbook Inventory Curriculum Dir. and Superceded** 5405 Supplies Inventory and Superceded** ** Provided Audited

Page 10 of 20 Special Education Department 5221 Special Education Tutoring Reports Special Ed. 10 years 5222 Individual Educational Plan (IEP) Special Ed. 7 years 5223 Psychological Records (Restricted) Special Ed. Transportation Department 5340 Driver Physical Transportation 2 years after termination 5341 Fuel Consumption Data Transportation 5342 Transportation Records Transportation 5343 Field Trip forms and Volunteer Driver forms Transportation Fiscal year Plus 2 years 5441 Accident Reports Transportation 3 years provided no action pending 5442 Vehicle Registration and Life of Vehicle 5443 Vehicle License and 1 year after termination 5445 Driver Certifications Transportation 1 year after termination ** Provided Audited *** Hard copy maintained for 3 years after audited then microfilmed

Page 11_of 20 Transportation Department Continued 5446 Supplies Inventory Transportation Superceded** 5447 Vehicle Defect Report Transportation Life of Vehicle Food Service Department 5561 Food Service Records Menus Food Production Milk Sold Students Served Cafeteria Supervisor 5562 Lunchroom Records Cash Register Tapes Cashier s Daily Reports Cafeteria Supervisor 5563 Lunchroom Reports (Free and Reduced) Cafeteria Supervisor 5564 Inventories Cafeteria Supervisor Superceded** 5565 Lunchroom License Cafeteria Supervisor 1 year after expiration ** Provided Audited

Page 12 of 20 (POLITICAL SUBDIVSION NAME) 6000 FINANCIAL RECORDS 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 20 years after issue expires 6104 Securities 6201 Investment Ledger ** 6202 Foundation Distribution ** 6203 Tax Settlements (Semi- (Annual) and Advances ** 6204 Budgets (Annual) ** 6205 Insurance Policies 1 after Expiration Provided all Claims settled ** Provided Audited *** Hard copy maintained for 3 years after audit- then microfilmed

Page 13 of 20 State of OHS-LGRP 6206 Contracts 1 after Expiration 6207 Bonds and Coupons Redeemed** 6208 Accounts Payable Ledgers ** 6209 Accounts Receivable Ledgers ** 6210 Budget Work Papers ** 6211 Vouchers, Invoices and Purchase Orders 10 years** 6212 State Program Files Aux. Services, DPPF, Adult Vocational, Excess Lottery, Data Processing, Public/ Private Grants, etc. 10 years** 6213 Federal Program Files Title I,II,III, IV-B IV-C, & VI-B; Chapter 1, 2; Drug Free, etc. 10 years** 6214 Travel Expense Vouchers 10 years** 6215 Tax Anticipation Notes (Records borrowing against future tax collections) 10 years** ** Provided Audited

Page 14 of 20 6216 State Reimbursement Settlement Sheets ** 6217 Unemployment Claims 6218 Employee Bonds, Board Member Bonds 6219 Certificate of Estimated Resources 1 after Expiration 6220 Appropriation Resolutions 6222 6301 Tax Apportionments (Semi-Annual) Canceled Checks and Bank Settlements 6302 Publication Notice 6303 Tuition Fees and Payments 6304 School Finance (S.F.) Monthly Statements 6305 Investment Records (May include individual Record of investments, bank Confirmations, wire transfers, Copy of CD, etc.) 6306 Travel Expense Reports 10 years** 6307 State Sales Tax Reports ** Provided Audited

Page 15 of 20 6308 Student Activity Fund (Pay-ins, Pay-outs, Receipts/Deposits, Reports) 6309 Check Registers 6310 Deposit Slips/Cash Proofs 6311 Bids and Specifications (Unsuccessful) 1 year** 6312 Bids and Specifications (Successful) 4 year after completion of project** 6313 Receipt Books 6314 Extra Trip Records 6315 Monthly Financial Reports 6316 Accounting Data 6317 Service Contracts 6318 State Subsidy Reports Applications for Driver education, Pupil transportation, Special Education, etc. 3 years** 6319 Delivery/Packing Slips 1 year** 6401 Requisitions Treasuere 1 year* *After end of fiscal year **Provided Audited

Page 16 of 20 7000 PAYROLL RELATED 7001 Payroll Ledgers Bi-Weekly Payroll Reports, Quarterly Payroll Reports 7102 Earnings Registers By Staff Member By Calendar Year 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) 6 years and Current** 7302 Federal Income Tax (Quarterly/Annual) 6 years and Current** 7303 Ohio Income Tax (Monthly/Annual) 6 years and Current** 7304 City Income Tax (Monthly/Annual) 6 years and Current** 7305 School Income Tax (Monthly/Annual) 6 years and Current** 7306 Payroll Reports Reports used for Each payroll- Computer generated **Provided Audited ***Hard Copy maintained for, then microfilmed

Page 17 of 20 SCHEDULE OF RECORDS AND RETENTION AND DISPOSTION 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 7316 Employee Vacation/ Sick Leave Records 7317 Time Sheets 6 years** ** Provided Audited *** Hard Copy maintained for, then microfilmed

Page 18 of 20 7318 Overtime Authorization 6 years 7319 Employee Insurance Bills Medical Dental Life 7323 Paycheck Register 7324 Payroll Bank Statement 7401 Deduction Authorization Superceded or Employee Terminated ** Provided Audited

Page 19 of 20 State or OHS-LRGP 8000 REPORTS 8201 State Audit Reports 8202 8203 #59, #659 and #4502 #25 and #625 8204 School Finance (S.F.) Reports- annual 8205 Special Education (S.E.) Reports-annual SpEd Supt 7 years 8206 Vocation Education (V.E.) Reports-annual Voc Supt 8207 Ohio Common Core Data (OCCD) Reports Supt 8208 Drivers Education Reports 8209 Ohio Department of Education (ODE) Reports Bldg 8211 Civil Rights Reports Supt 8212 Title IX Reports Supt 10 years 8213 SM-1 & SM-2 (Annual and Quarterly) 10 years 8214 State Minimum Standards Supt 10 years ***Hard Copy Maintained for, then microfilmed

Page 20 of 20 Records title and description 8301 Personnel State Reports (Currently SF-1, CS-1) Personnel 8302 Worker s Comp Wage Reports (Co. Auditor) 8303 Bank Balance Certification (Co. Auditor) 8304 Transportation Reports Transportation 9000 Other 9101 Personnel Directory Supt 10 years 9102 Enrollment Record (By grade and building) Supt 9202 School Calendars Supt 9203 Building, Boiler, Maintenance Reports and 2 years* 9402 Employee Handbooks Supt Superceded 9403 Directives, Standards, Laws for Local, State and Federal Governmental Agencies All Secretaries Superceded 9404 Attendance Records Superceded *After end of fiscal year **Provided Audited ***Hard Copy maintained for, then microfilmed