Please silence all electronic devices. Purpose of Meeting: To approve Records Retention Policies
|
|
- Rolf Merritt
- 5 years ago
- Views:
Transcription
1 NOTICE & AGENDA: NORTHFIELD CENTER TOWNSHIP RECORDS RETENTION COMMISSION December 21, :30 p.m. (Subject to change: Final Draft: December 20, :00 pm) Please silence all electronic devices. Purpose of Meeting: To approve Records Retention Policies A. Records Retention Commission Member Paul G. Buescher calls the meeting to order at p.m. B. Roll Call: Roll Call: Andrew LaGuardia, ;Paul G. Buescher,--~- Also Present: A Sign-in Sheet is available at the beginning of the meeting and is available for viewing upon request. C. The Pledge of Allegiance: D. Notice of this meeting: The Public was notified of this Meeting by: Facebook; Sunshine Law Notice to the Township Meeting Notification List; NCT web site; Voice Mail System; Town Hall bulletin board; the Park Sign; the Town Hall voice mail system; and Cable E. Motions & Resolutions: 1) moves to nominate as Chair of the Records Retention ---- Commission. seconds the motion Roll Call: Andrew LaGuardia, ; Paul G. Buescher 2) The Chair moves to nominate Commission. as Secretary of the Records Retention the motion. Roll Call: Andrew LaGuardia, ---; Paul G. Buescher, ~...,..--~seconds /,
2 3) Discussion and review of the Records Retention Schedule (Form RC-2), as approved by the Ohio Historical Society on January 1, 2015 and the on February 2, The RC-2 Form begins on page 3 of this Agenda. The Chair moves for Resolution No RecA to: Reaffirm the Records Retention Schedule (Form RC-2), as approved by the Ohio Historical Society on January 1, 2015 and the Auditor of State on February 2, Discussion: seconds the motion. Roll Call: Andrew LaGuardia, ; Paul G. Buescher, ~ F. The Chair requests a motion for adjournment at p.m.. econds the motion. Roll Call: Andy LaGuardia,._ ; Paul G. Buescher, 1.
3 OHIO nrjhv \Y/ State Archives of Ohio Local Government Records Program 800 E. Ifn Avenue Columbut, Ohio OHIO HISTORY CONNECTION STATE AND LOCAL Page f of RECORDS RETENTION SCHEDULE (RC-2) See instructions bafore completing this form. Section A: Local Government Unit Northfield Center Township (local government entity] (unit) (signature of responsible official) Paul G. Buescher (name) Trustee/Chair (title) December 29, 2014 (date) Section B: Records Commission Northfield Center Township Records Retention Commission ext Brandywine Road (address) Records Commission Northfield Center Township (city) (Telephone Number) Summit (zip code) (county) To have this form returned to the Records Commission electronically, include an address: townhall@northfieldcenter.com I hereby certify that our records commission met in an open meeting, as required by Section 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 Z4&fr&~~*~' December 29, 2014 Records Commission Chair Signature Date Section C: Ohio Historical Society - State Archives Signature Title /Date/ Signature Date Please Mote: The State Archives retains RC-2 forms permanently. It is strow&iv recommended that the Records Commission /retain a ggrmanent coov of this form 3.
4 Page of Section E: Records Retention Schedule (local government entity} (unit) (1) Schedule Number a b (2) Record Title and Description Voice Mail Boxes: 14-al: Trustees/Administrator 14-a2: Township Secretary 14 -a3: Zoning Inspector 14- a4: Top Floor Meeting Room 14 -a5: Main Floor Meeting Room 12 -a6: Lower Floor Meeting Room 12-a7: Fiscal Officer 12 -a8 Road Superintendent 12-a9: Road Foreman Daily Network backup tapes for all Township computers on the server/daily online backups. Daily Backup server backup on the web at I- Drive All Public Meetings Digital recordings All Public Meeting Agendas (3) Retention Period Retain until no longer of value. The messages Trustees/Admin istrator voic are copied to a spread sheet and kept indefinitely. Overwritten nnnii i*«nl> unless kept for archival purposes. Monthly backups on the last day of each month. Stored online indefinitely Copied to the Administrator's hard drive & CDs and kept indefinitely Hard copies destroyed after copied to the Administrator's hard drive for at least 2 y ears. They are also kept for at least 2 years on the Township web site. Recordings are deleted from the recorder after the copies are made and reviewed. (4) Media Type iliiiik JJmfflBWmb: mlksttm iimiaii HH ^^ra^^m^ sp^^hfmdra^^^^m ^O@i'*I^*siis5S3!?fflt8HK 'l^'/stfts? "'liw^s^^i* *JWWJ**^ \<$ \ ' *' «> *'*»,«4,».w ****. >«*<.<» f< ') *«, tv"*'* v'7' S.H^V/V ' ' ' r'rf * * t t * 1, ' *, t <", ' ^j^mfflls -%' > ibbbiffll whhe^ ț A/ *^. TtH $M ^rf A&M*. ji'm J"' JW "*-,,'nib^" ' **Vt»r*^ ' ' 4%' w.1.^, 4.
5 of/i. (1) Schedule Number (2) Record Title and Description (3) Retention Period (4) Media Type jfe VACANT All documents, under the overall supevision of the Fiscal Officer: the Road Superintendent, Administrator, Zoning Inspector, and Township Secretary to be responsible for all aspects of records retention and disposition within their respective departments, with the exceptions that all original financial invoices and personnel files be stored under the direct responsibility of the Fiscal Officer ACCIDENT REPORTS ACCOUNTS RECORDS (ORC ) AGENDAS Amended Official Certificates of Estimated Resources From County Fiscal Officer of Township for yearly budget. Annual Budget Resolution (July documents and December amendments) Annual Financial Reports to Annual Financial Reports (ORC 507.7) Annual Inventories - (ORC ) 20 years 2 years provided no action pending Retain 10 years after last entry, provided audited by and an Audit Report released 2 years 10 years 10 years Incorporate into minutes 25 years - Incorporate into minutes 10 years - Incorporate into minutes 3 Fiscal Years provided audited by Auditor of State and audit - Year 2004 to current year available on electronic media & township server & website /ele ctronic /ele ctronic /Ad ministrator hard drive *$."*}* * < < \> \ / -'" : &V?,! ' «,,1 'I. *%" ' 1\ ^ { a V p n P a a / */ a/ D Revised January
6 Page 7 of (1) Schedule Number (2) Record Title and Description Annual Reports - (ORC ) (3) Retention Period the destroyed. 10 years (4) Media Type (5) For use by Auditor of State w OHS-LGRP.....,.., ^ (6) K$-3 Required byqhs- LGRP,, '- -/{ w Applications for Employment Appropriation Ledgers (Receipts & Expenditures Records) Retain with Personnel Record if application employed; others destroy after 2 years. 10 years :n tr AUDIT REPORTS 10 fiscal years n BANK DEPOSIT RECEIPT/SLIPS BANK STATEMENTS (Reconciliations) BIDS (Successful & Unsuccessful) 10 fiscal years after audited by the Auditor of State audit and audit 10 fiscal years after audited by the Auditor of State audit and audit 3 fiscal years, after audited by the Auditor of State audit and audit.'.-.- n P a Revised January
7 Page ^ of (1) Schedule Number (2) Record Title and Description BOND REGISTERS (Revenue Bonds) BONDS, OFFICIALS' (Records of Officials' Oaths and Bonds; Notice to Elected Officials Elected or Appointed; ORC ;507.04;507.05;507.08) BONDS, OFFICIALS' (Records of Officials' Oaths and Bonds; Notice to Elected Officials Elected or Appointed; ORC ; ;507.05; ) BONDS. REVENUE BUDGETARY AND FISCAL WORK SHEETS CANCELED CHECKS (3) Retention Period 20 fiscal years after issue called 3 fiscal years, after audited by the Auditor of State audit and audit redemption, provided redemption, provided redemption, provided (4) Media Type ffi For use by Auditor of State or OHS-LGRP 1 (6) fic4i Required by OHSi&Rp -[ q., ;:.';. ; s '- / ttr..;.:.'/ / - '^/' Up D a a Revised January
8 Page of s (1) Schedule Number (2) Record Title and Description CASH BONDS (Cash Receipts and Expenditures Journals) CERTIFICATES OF TOTAL AMOUNT FROM SOURCES AVAILABLE FOR EXPENDITURES AND BALANCES. CERTIFICATES OF PUBLISHING LEGAL NOTICES (3) Retention Period 2 years (4) Media Type (*> For use by Auditor of State or OHS-LGRP '. (6) RC4.. Required by OHS- MBRP D,. D n ^33 CHECK REGISTERS CONSTRUCTION FILES CONTRACTS AND AGREEMENTS 15 years of construction completion 10 fiscal years.., n n n EMERGENCY FUND MINUTES Permanent rt Revised January
9 -7 n Page / of /- (1) Schedule Number (2) Record Title and Description (3) Retention Period (4) Media Type Auditor of Required.' EMPLOYEE TIME RECORDS EMPLOYMENT REPORTS (Ohio Bureau of Employment Reports Quarterly payroll reports) EQUIPMENT MISSED, DAMAGED, DESTROYED (Contains description of equipment, facts of Incident, and date) GAS SLIPS, USAGE RECORDS GRANTS 10 years 2 years Permanent Pi'..-0 '-fsk' INCOME TAX RETURNS INVENTORIES (Lists of equipment, departmental property, with dates value and status of the various items.) INVOICES (Accounts payable invoices - bills for goods shipped or services rendered. They are matched with Purchase Orders and delivery/shipping receipts, and attached to vouchers for payment) 10 Years 2 years until superceded. q P LANDFILL RECORDS Permanent. V LAW SUITES (After decisions) Permanent G/ Revised January
10 PageL (1) Schedule Number LEASES LEASES (2) Record Title and Description (3) Retention Period (4) Media Type SISpMe or OH&LGRP :-mn- ' t'skp ' D; ' d LEVY FILES Life of Levy plus 5 years J MEMORANDUMS MINUTES (Proceedings of Trustee/Zoning Meeting) Hardcopy & Audio PAY-IN-ORDERS (Receipts) Until no longer of administrative value Permanent / Appraise for historic value Electronic /. B. '"' ' '/ IE S, PAYROLL RECORDS 10 years,e PAYROLL RECORDS,. D Revised January
11 Page,!:L of I J... (1) (2) (3) Schedule Record Title and Description Retention Number Period PERMITS & LICENSES 20 years after expiration, provided, then d P.E.R.S. MONTHLY REPORTS 10 years PERSONNEL FILES (May include FMLA, disability claims, Workers Compensation records, discipline and grievance records, 60 years memos, pay increases, certifications, recommendations lette etc. PermanenUApp PLATS AND MAPS raise for historic value Permanent TOWNSHIP PUBLICATIONS retain 2 copies tor record. REAL ESTATE DATA REPRODUCED FROM COUNTY FISCAL' OFFICERS 10 years RECORDS Electronic/ RECORDS OF COMMITTEES SERVED ON 2 years. 0 Retain 5 years RECORDS RETENTION SCHEDULES after or 0 obsolete Permanent REQUISITIONS (Invoices, Purchase Orders) ies Rev1sed January 2013
12 Page I IJ of!..j:: Schedule Number Record Title and Description are, Include in the electronic RESOLUTIONS Resolutions database. Administr ator hard drive I paper SEMI-ANNUAL APPORTIONMENT OF TAXES years SICK & VACATION LEAVE RECORDS,. ~ ;:,, SPECIFICATIONS BOOK STATEMENTS OF ACCOUNT FOR PER DIEM AND SERVICES (ORO ) years then Electronic I SUBDIVISION RECORD PLANS Permanent 0 [] TAX SETTLEMENTS 6 year [] years [] TELEPHONE BILLS, LONG DISTANCE LOGS Revrsed January 2013
13 Page/L of_!)... (1) Schedule Number (2) Record Title and Description (3) Retention Period (4) Media Type TIME SHEI:TS VEHICLE MAINTENANCE/ OPERATION RECORDS (Includes service records, operation maintenance reports of licensed vehicles, warranty, and guaranty statements, and shop-work orders, accident reports, repair records mileage and usage logs.) W-2 FORMS WORK SCHEDULES WORKERS COMPENSATION CLAIMS 2 years after Retain during ownership of vehicle, then destroy 2 years after all rights removed One year after schedule changed. date of final payment Electronic/ paper ~ ~ t.. ' D D D '" D BLACKTOPPING AND RESURFACING RECORDS Permanent CERTIFICATES OF LABOR PERFORM3D Until no longer of administrative value. Appraise for historical value. 0 / DITCH RECORDS Permanent / EASEMENTS Permanent JOB ORDERS 10 Years after completion 8ectronic/ paper 0 Rev1sed January 2013
14 Page/} of/}- (1) (2) (3) Schedule Record Title and Description Retention Number Period no longer of NOTICES TO DESTROY WEEDS administrative value. Appraise for historic value. ROAD FUND RECORDS (Expenses of Township Road & Bridge Repairs; Delinquent Road Fund Journal, ORC ; ) then ROAD IMPROVEMENTS RECORDS (ORC ) Permanent ROAD MILEAGE/LOG REPORTS Permanent ROAD RECORDS (ORC ; ) Permanent ROAD TAX OS (Road Tax Duplicates; Supervisor's Abstract of Tax Duplicates and Yearly Reports and Permanent ALL ZONING APPLICATIONS {Approved or not) Permanent ALL LAW SUITES Permanent All ZONING MINUTES Permanent MESSAGE/ COMPLAINT/REQUEST DATABASE Permanent Stored in an Excel file in the Administr a tor LEGAL OPINIONS Permanent /Eie ctronic Revised January 20 13
15 NOTICE & AGENDA NORTHFIELD CENTER TOWNSHIP BOARD OF TRUSTEES SPECIAL (CLOSEOUT) MEETING: December 21, 2017 Following the 6:30 pm Records Retention Commission (Draft: December 20, :00 pm - Subject to Change) Purposes: 1) Approval of the Advancement of Local Taxes; 2) Approval of the Temporary Appropriations; 3) Authorize any other 2017 Closeout or Township business before the Board; and 4) Approve a possible Executive Session to discuss topics to be named at the meeting. A. THE CHAIR CALLS THE MEETING TO ORDER AT P.M. ROLL CALL: Richard H. Reville, ;John J. Romanik, ; Paul G. Buescher,. A Sign-in Sheet is available at the beginning of the meeting and is available for viewing upon request. The Public was notified of this Meeting by: Facebook; Cable 16; an Sunshine Law notice to the Meeting Notification List; information placed on the Township's Web Site; the Township Voice Mail System; the Town Hall lobby bulletin board; and the Park Sign. B. THE PLEDGE OF ALLEGIANCE. C. DISCUSSION & RESOLUTIONS 1) The Chair requests Resolution No. 17/12-21 to: Authorize the Advancement of Local Taxes by the County Fiscal Office for the 2017 Tax Year, payable in The complete text of this Resolution is located on page 3 of this Agenda. moves; seconds. Discussion: Roll Call: Richard H. Reville, ; John J. Romanik, ; Paul G. Buescher,. 2) The Chair requests Resolution No. 17/12-21 to: Approve the Year 2018 Temporary Appropriations. The complete text of this Resolution is located on pages 4-10 of this Agenda. moves; seconds. Discussion:. Roll Call: Richard H. Reville, ; John J. Romanik, ; Paul G. Buescher,. 1
16 3) The Chair requests Resolution No. 176/12-21 to: Approve the following item(s) regarding the 2017 Closeout and/or Township Business:. moves; seconds. Discussion:. Roll Call: Richard H. Reville, ; John J. Romanik, ; Paul G. Buescher,. 4) The Chair requests Resolution No. 17/12-21 to: Go into Executive Session to discuss discipline of a Township Employee. moves; seconds. Discussion:. Roll Call: Richard H. Reville, John J. Romanik, ; Paul G. Buescher,. The Executive Session starts at p.m. The Executive Session ends at p.m. The Chair requests Resolution No. 17/12-21 to: moves; seconds. Discussion: Roll Call: Richard H. Reville, ; John J. Romanik, ; Paul G. Buescher,. D. TRUSTEE MOVES FOR ADJOURNMENT. moves; seconds. Discussion: Roll Call: Richard H. Reville, ; John J. Romanik, ; Paul G. Buescher,. The Meeting adjourns at p.m. 2
17 Resolution No. 17/12-21 A Resolution authorizing the Advancement of Local Taxes by the County Fiscal Office for the 2017 Tax Year, payable in WHEREAS, Section of the Ohio Revised Code states that all local governments must file a Resolution with the County Fiscal Office each year in order to receive advance payment of local taxes; NOW, THEREFORE, BE IT RESOLVED by the Northfield Center Township Board of Trustees, County of Summit and State of Ohio: Section 1. That the Northfield Center Township Board of Trustees hereby authorizes the advance of local taxes by the County Fiscal Office for the 2017 tax year, payable in 2018 in order to comply with Section of the Ohio Revised Code to receive advance payment of local taxes. Section 2. That it is found and determined that all formal actions of the Board concerning and relating to the adoption of this resolution were adopted in an open meeting of the Board and that all deliberations of this Board and any of its committees that resulted in such formal action were in meetings open to the public, in compliance with law. Section 3. That the Fiscal Officer be, and hereby is, authorized and directed to forward a copy of this Resolution to the Fiscal Officer of Summit County, Ohio. Section 4. This Resolution is hereby declared necessary for the immediate preservation of the public peace, health, safety, convenience and welfare of Northfield Center Township and the inhabitants hereof, and provided it received the affirmative vote of two- thirds of the members elected or appointed to the Board, it shall take effect and be in force immediately upon its passage and approval by the Board; otherwise it shall take effect and be in force at the earliest period allowed by law. Attest: This 21 st day of December 2017 Andrew LaGuardia Fiscal Officer Paul G. Buescher Trustee/Chair Richard H. Reville Trustee John J. Romanik Trustee/Vice-Chair 3
18 Resolution No. 17/12-21 TEMPORARY APPROPRIATION RESOLUTION The Board of Trustees of Northfield Center Township, Summit County, Ohio met in Regular Session on December, 2016 at the office of Northfield Center Township Board of Trustees, with the following members present: John J. Romanik, Paul G. Buescher, and Richard H. Reville moved for the adoption of the Resolution: BE IT RESOLVED by the Board of Trustees of Northfield Center Township, Summit County, Ohio, to approve Temporary Appropriations to provide for the current expenses and other expenditures of said Board of Trustees, during the fiscal year, ending December 31, 2018 the following sums be and the same are hereby set aside and appropriated for the several purposes for which expenditures are to be made for and during said fiscal year, as follows: seconded the Resolution and the roll being called upon its adoption the vote resulted as follows: yea yea yea Adopted December 21, 2017 State of Ohio ) ) ss: CERTIFIED BY THE FISCAL OFFICER Summit County ) I, Andy LaGuardia, Fiscal Officer of the Board of Trustees of Northfield Center Township, Summit County, Ohio, and in whose custody the files, journals and records of said Board are required by the laws of the State of Ohio to be kept, do hereby certify that the foregoing Temporary Appropriation Resolution is taken and copied from the Original Resolution now on file with said board, that the foregoing Resolution has been compared by me with the said original and that the same is a true and correct copy thereof. WITNESS, my signature, this 21 st day of December, 2017 Andrew LaGuardia, Fiscal Officer Northfield Center Township 4
19
20
21
22
23
24
RECORDS RETENTION SCHEDULE (RC-2)
211:23 AM Historical Society Archives of Ohio Government Records Program 7 th Avenue bus, Ohio 43211-2497 1 For State Archives - Use Only Date Reviewed: Form Scanned: RECORDS RETENTION SCHEDULE (RC-2)
More informationACCOUNTING SERVICES FIXED ASSETS
ACCOUNTING SERVICES FIXED ASSETS 450.01 Tag Control Sheets (Originals) Dates: 1976-2 Cu. Ft. Tag Control Sheets maintained by the Office of Property Control. The records generally include documents generated
More informationRECORDS RETENTION SCHEDULE (RC-2) - Part 1
OHIO H I» T 0 K Y W Ohio Historical Society State Archives of Ohio Local Government Records Program 1982 Velma Avenue Columbus, Ohio 43205 DEC I 1 2018 Page 1 of For State Archives - LGRP Use Only Date
More informationLocal Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756
Local Records Commission Application No. Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756 APPLICATION FOR AUTHORITY TO (217)782-7075 DISPOSE OF LOCAL RECORDS COUNTY
More informationOHIO HIS' RECORDS RETENTION SCHEDULE (RC-2) - Part 1. See instructions before completing this form. Must be submitted with PART 2. John Creech.
OHIO HISTORY CONNECTION Ohio History Connection State Archives of Ohio Local Government Records Program 800 E. 17* Avenue Columbus, OH 432112474 OHIO HIS RECORDS RETENTION SCHEDULE (RC2) Part 1 Page 1
More informationSAYDEL COMMUNITY SCHOOL DISTRICT
SAYDEL COMMUNITY SCHOOL DISTRICT Code No. 708.R Page 1 of 8 DUTIES OF DIRECTORS AND THE BUSINESS OFFICE: RECORDS RETENTION Officers and directors of corporations have two essential duties to which their
More informationRevision Attachment A Golden West CSD RECORD RETENTION SCHEDULE 2015
Type of Record Retention Time Remarks 1. ADMINISTRATION Agendas/Supporting Documents 10 years In Binders Agreements/Leases El Dorado Storage Yearly save + after current year Post Office Yearly save + after
More informationAPPLICATION FOR AUTHORITY Application No TO DISPOSE OF STATE RECORDS Page 1 of 26 STATE OF ILLINOIS STATE RECORDS COMMISSION
TO DISPOSE OF STATE RECORDS Page 1 of 26 STATE RECORDS UNIT ILLINOIS STATE ARCHIVES SPRINGFIELD, IL 62756 (217)782-2647 STATE OF ILLINOIS STATE RECORDS COMMISSION AGENCY DIVISION SUBDIVISION Illinois State
More informationAlabama Board of Examiners in Counseling. Functional Analysis & Records Disposition Authority
Alabama Board of Examiners in Counseling Functional Analysis & Records Disposition Authority Presented to the State Records Commission April 25, 2007 Table of Contents Functional and Organizational Analysis
More informationFlorida Records Management Association (FRMA) RECORDS RETENTION SCHEDULE
Florida Records Management Association (FRMA) RECORDS RETENTION SCHEDULE # Title and Description Retention Period 1 ADMINISTRATIVE CONVENIENCE RECORDS DUPLICATES of correspondence, reports, publications,
More informationGRS : Accounting Records
Issued to: All Agencies GRS-1000.1002: Accounting Records Last Revised: 1/26/2011 Vermont State Archives and Records Administration Vermont Office of the Secretary of State www.vermont-archives.org/records/schedules
More informationAlabama Board of Cosmetology. Functional Analysis & Records Disposition Authority
Alabama Board of Cosmetology Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission January 25, 2001 The Table of Contents Functional and Organizational
More informationSTATE OF ILLINOIS STATE RECORDS COMMISSION
TO DISPOSE OF STATE RECORDS Page 1 of 112 STATE RECORDS UNIT ILLINOIS STATE ARCHIVES SPRINGFIELD, IL 62756 (217)782-2647 STATE OF ILLINOIS STATE RECORDS COMMISSION AGENCY DIVISION Southern Illinois University
More informationBoard of Funeral Service. Functional Analysis & Records Disposition Authority
Board of Funeral Service Functional Analysis & Records Disposition Authority Presented to the State Records Commission January 24, 2002 Table of Contents Functional and Organizational Analysis of the Alabama
More informationSTATE AND LOCAL GOVERNMENT HuuUn^ RECORDS RETENTION SCHEDULE (RC-2) See instructions before completing this form. Aimee Pientka. Strongsville 44149
f} j f) Ohio Historical Society OHIO HISTORY CONNECTION w f? f State Archives of Ohio Local Government Records Program n0 800 E. 1T» Avenue Columbus, Ohio 43211-2497 INSTRUCTIONS RC-2 STATE AND LOCAL
More informationAlabama State Licensing Board for General Contractors. Functional Analysis & Records Disposition Authority
Alabama State Licensing Board for General Contractors Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission October 25, 2000 Table of Contents Functional
More informationAMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS
AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation
More informationGeneral Schedules - Executive Branch Retention Schedules
Retention Schedules AR1 # Create Date 94-494 2:27:06 94-501 2:27:06 05-446 2:27:06 94-493 2:27:06 16969 2:27:06 Department Division Section Subsection Title Schedule Superseded 05-447 2:27:06 16968 2:27:06
More informationAlabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority
Alabama State and Local Government Records Commission Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission July 27, 2000 Table of Contents Functional and
More informationADMINISTRATIVE RECORDS Records Series Definition Retention DRAFT. Contains substantive information of operations, policies, procedures and planning
Probate Court Retention Schudule (Draft) This schedule lists Probate Court records commonly found in county offices.the retention periods specified herein are either required by the Rules of Superintendence
More informationCOAST COMMUNITY COLLEGE DISTRICT CHANCELLOR'S CABINET MEETING
COAST COMMUNITY COLLEGE DISTRICT CHANCELLOR'S CABINET MEETING Monday, September 24, 2012 8:30-10:30 a.m. Golden West College President s Conference Room TOPIC BACKGROUND DUE DATE ACTION ASSIGNEE 1. Massive
More informationCh. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS
Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of
More informationItem Number Record Series Title Minimum Retention Required Disposition
Public Records Administration Connecticut State Library 231 Capitol Ave., Hartford, CT 06106 Municipal Records Retention Schedule M1 GENERAL ADMINISTRATION Revised 2/2005 Accident Records (M7-295) a. Fatal
More informationFunctional Analysis and Records Appraisal of the Alabama Manufactured Housing Commission
Functional Analysis and Records Appraisal of the Alabama Manufactured Housing Commission Sources of Information Representative of the Alabama Manufactured Housing Commission Kathy Crowder, Records Liaison,
More informationBOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES
BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I
More informationORGANIZATIONAL MINUTES FOR 2019
January 7, 2019 The Organization Meeting of the Supervisors of Franklin Township, held in the Franklin Township Volunteer Fire Department Social Hall, was called to order at 1903 hours. Present were Supervisors
More information2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I
2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County
More informationGENERAL RETENTION SCHEDULE #23 ELECTIONS RECORDS INTRODUCTION
GENERAL RETENTION SCHEDULE #23 ELECTIONS RECORDS INTRODUCTION Public Records The Michigan Freedom of Information Act (FOIA) (MCL 15.231-15.246) defines public records as recorded information prepared,
More informationAN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE
AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout
More informationProbate Court of Cuyahoga County, Ohio Anthony J. Russo, Presiding Judge Laura J. Gallagher, Judge APPLICATION FOR APPOINTMENT OF TRUSTEE
9 WRONGFUL DEATH TRUST 9 TESTAMENTARY TRUST 9 SPECIAL NEEDS TRUST APPLICATION FOR APPOINTMENT OF TRUSTEE Hereby make(s) application to be appointed Trustee(s) of the: 9 Wrongful Death Trust fbo as the
More informationVillage of Richfield
Village of Richfield 4410 W. STREETSBORO ROAD, RICHFIELD, OHIO 44286 PHONE 330-659-9201 RECORDS RETENTION SCHEDULE AND PROCEDURE MANUAL Approved by Village of Richfield Records Commission on April 11,
More informationSLR 105 Form SLR105C must accompany this form 1 STATE OF TEXAS. Page 4 of 104. Records Retention Schedule
SLR 05 Form SLR05C must Page 4 of 04 4. Records 5. Dept. 6. 7. 8. 0. ALL09 SYLLABUS - COURSE CONTENT. PM PM USED TO ASSESS EQUIVALENCY OF TRANSFER COURSES. RECORD MAY BE KEPT IN ELECTRONIC AND PAPER MEDIUM.
More informationSPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING
The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational
More informationADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING
ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of
More informationXOWNSHIJ> J.lll\f I BEING A BY-LAW TO ESTABLISH SCHEDULES OF RETENTION PERIODS FOR DOCUMENTS, RECORDS AND OTHER PAPERS OF THE MUNICIPALITY.
XOWNSHIJ> 011 BY-LAW NO. t/2-js 8 J.lll\f I CORPORATION OF THE bilifi/:5 H Ll OF /us BEING A BY-LAW TO ESTABLISH SCHEDULES OF RETENTION PERIODS FOR DOCUMENTS, RECORDS AND OTHER PAPERS OF THE MUNICIPALITY.
More informationDepartment of Labor. Functional Analysis & Records Disposition Authority
Department of Labor Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission January 26, 2011 Table of Contents Functional and Organizational Analysis of the
More informationBylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District
Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,
More informationPROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)
PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) 420.01 Payroll Distribution Listings (Computer Printouts) Dates: 1987-6 Cu. Ft. Annual Accumulation: 24 Cu. Ft. Arrangement: By personnel classification,
More informationMr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman
Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on
More informationBYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012
BYLAWS OF UNITE HERE LOCAL 737 ORLANDO, FLORIDA Revised 2012 ARTICLE I NAME AND OBJECT Section 1 This organization shall be known as UNITE HERE Local 737, Orlando, Florida, affiliated with UNITE HERE International
More informationTrust accounting. A. Required records; maintenance and reporting. (1) Types of records. Every attorney subject to these rules shall maintain
17-204. Trust accounting. A. Required records; maintenance and reporting. (1) Types of records. Every attorney subject to these rules shall maintain complete records, in either hard copy or stored electronically
More informationCOUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY
COUNTY RECORDS MANAGEMENT AND ARCHIVES POLICY A-43 1 of 13 Background... 2 Part A. County Records and Information Management... 3 Section A. General... 3 Section A.1. Authority... 3 Section A.2. Program
More informationORDINANCE NO. 2 SEWER DISPOSAL
ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide
More information2015 Constitutional Committee Proposed Changes
2015 al Committee Proposed Changes Proposed Change #1 ARTICLE 3 Membership 3. Any Member of this Local promoted to a supervisory position may retain their membership without voice or voting privileges.
More informationOFFICE OF THE CLERK OF COURTS
OFFICE OF THE CLERK OF COURTS CC-1 Administrative And Subject Files See Administrative and Legal Records found in Section 2 for retention guidance. CC-2 Annual Audit And Financial Reports Report submitted
More informationThe purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.
The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government. As proposed in Indiana s Constitution, County Government in Indiana still operates
More informationTURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON SEPTEMBER 10 18
BOARD OF TRUSTEES ON SEPTEMBER 10 18 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on September 10, 2018 at 7:00 p.m. with the following persons present: TRUSTEES:
More informationMissouri General Retention and Disposition Schedule Approved August 2, 2007 by State Records Commission In accordance with RSMo
Missouri General Retention and Disposition Schedule Approved August 2, 2007 by State Records Commission In accordance with RSMo 109.250. Cutoff Codes: PR - EOFY - End of Fiscal Year in which the subject
More informationARTICLE VII RECORDS REQUEST TO INSPECT PUBLIC RECORDS.
ARTICLE VII RECORDS 7700. REQUEST TO INSPECT PUBLIC RECORDS. 7700.10 A request to inspect public records may be written or oral and may be delivered by mail or in person to the administrator in charge
More informationGENERAL RECORD RETENTION SCHEDULE. For the
GENERAL RECORD RETENTION SCHEDULE For the Adopted by the Carver SWCD Board on September 18, 2003 GENERAL RECORDS RETENTION SCHEDULE FOR THE CARVER SOIL AND WATER CONSERVATION DISTRICT Purpose of the General
More informationORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL
ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL
More informationCHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS
CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR
More informationYELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION
BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).
More informationBY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)
1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II
More informationTHE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES
Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.
More informationBY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION
BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION By-laws are the regulations necessary for the operational procedures of the Association, for governing its own local or internal affairs and its dealings
More informationRecord Retention Policy
Record Retention Policy Guidelines for record retention June 30, 2015 5420 Old Orchard Road Skokie, Illinois 60077-1083 847.966.6200 Fax 847.966.9781 www.cement.org Purpose 1. Ensure that the Records (as
More informationPLANNING BOARD RECORDS DISPOSAL SCHEDULE Municipal Government
PLANNING BOARD RECORDS DISPOSAL SCHEDULE 22-85 Revised 1/91 Municipal Government The Commonwealth of Massachusetts Secretary of the Commonwealth William Francis Galvin DS-22-85 REV-1-4-91 PLANNING BOARD
More informationUNIVERSITY OF ARIZONA COMMON RECORDS RETENTION AND DISPOSITION SCHEDULE Office Administration
Office Administration Records Management & Archives 250 E. Valencia Rd, Tucson, AZ. 85706 Phone: 520-889-5666 Fax: 520-889-5660 E-mail: rmaa@email.arizona.com r-... Website:http://records.web.arizona.edu
More informationIndian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision
Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association
More informationINDEX Page INDEX Page Budget Records 12 Mental Health Case Files (MH) 2 Case Management System 1-3 Miscellaneous Records 8-9 Collection Investigator
INDEX Page INDEX Page Budget Records 12 Mental Health Case Files (MH) 2 Case Management System 1-3 Miscellaneous Records 8-9 Collection Investigator Financial Affidavits 11 Misdemeanor Files/Petty Offense
More informationFrequently Asked Questions for Municipalities LOCAL GOVERNMENT BODIES RECORDS
Frequently Asked Questions for Municipalities The Freedom of Information and Protection of Privacy (FOIP) Act aims to strike a balance between the public s right to know and the individual s right to privacy,
More informationCODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII
CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE
More informationMISSOURI SUNSHINE LAW
MISSOURI SUNSHINE LAW MISSOURI MUNICIPAL LEAGUE 2008 ELECTED OFFICALS TRAINING CONFERENCE Presented by: Paul A. Campo Williams & Campo, P.C. 200 NE Missouri Road, Suite 200 Lee s Summit, Missouri 64086
More informationBOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019
BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 The Harrison Township Trustees met in regular session on January 7, 2019 at the Township
More informationOlathe Chamber of Commerce. Financial Policies & Procedures Handbook
Olathe Chamber of Commerce Financial Policies & Procedures Handbook Approved July 24, 2007 A 2.3 BASIC POLICY STATEMENT The Olathe Chamber of Commerce is committed to responsible financial management.
More informationBYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.
BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama
More informationDS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG
FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT
More informationResolution calling special election on the question of levying a voter approved physical plant and equipment property tax
A G E N D A I T E M S Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax This Agenda Item must be posted pursuant to Iowa Code Chapter
More informationWashington State Archives Office of the Secretary of State. Local Government Common Records Retention Schedule (CORE) Version 3.
1.1 ADMINISTRATION (GENERAL) The activity associated with the day-to-day operations of the agency. Includes short-term records that can be disposed of as part of normal administrative practice. GS50-01-12
More informationButte County Board of Supervisors Agenda Transmittal
Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.26 Subject: Revenue Contract Amendment Department: Sheriff-Coroner Meeting Date Requested: January 8, 2013
More informationTEXAS STATE RECORDS RETENTION SCHEDULE
TEAS STATE RECORDS RETENTION SCHEDULE 3rd Edition Effective June 1, 2005 Texas Administrative Code, Title 13, Chapter 6, Section 6.10 TEAS STATE LIBRARY AND ARCHIVES COMMISSION TEAS STATE RECORDS RETENTION
More informationRECORDS RETENTION AND DISPOSITION SCHEDULE
RECORDS RETENTION AND DISPOSITION SCHEDULE LOCAL EDUCATION AGENCIES Issued By: North Carolina Department of Cultural Resources Division of Archives and History Archives and Records Section Records Services
More informationRetention Schedules For Local Government Paper & Electronic Records
Retention Schedules For Local Government Paper & Electronic Records THE GEORGIA ARCHIVES 5800 JONESBORO ROAD MORROW, GA 30260 TEL: 404-756-4860 FAX: 678-364-3860 WWW.GEORGIAARCHIVES.ORG Morrow, Georgia
More informationCity Records Retention Schedule. What have you done and how do I use it now?
City Records Retention Schedule What have you done and how do I use it now? The Law ORS 192.005 (5) Public record (a) Means any information that: (A) Is prepared, owned, used or retained by a state agency
More informationTOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS
TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm
More informationBylaws of the Board of Trustees
Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:
More informationBY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY
BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional
More informationChapter 4 - Other Appointive Officers
Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission
More informationIII. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date
1 IPA Recommendation Form for Local Public Bodies Under the Tiered System (LPB) (Please Use your LPB s Letterhead when printing this recommendation) Complete the contract (including obtaining the IPA's
More informationBYLAWS ARTICLE I. CREATION AND APPLICATION
BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection
More informationTHE AMERICAN LEGION DEPARTMENT OF TEXAS POST 990 COMPLIANCE POLICY
THE AMERICAN LEGION DEPARTMENT OF TEXAS POST 990 COMPLIANCE POLICY AS ADOPTED JANUARY 2009 MISSION The American Legion, Department of Texas, Post EIN, is exempt from Federal income tax under section 501(C)(19)
More informationTEXAS STATE RECORDS RETENTION SCHEDULE
Figure: 13 TAC 6.10 TEAS STATE RECORDS RETENTION SCHEDULE 4 th Edition Effective September 1, 2007 Texas Administrative Code, Title 13, Chapter 6, Section 6.10 TEAS STATE LIBRARY AND ARCHIVES COMMISSION
More informationBYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD
BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit
More informationCHAPTER 5.14 PUBLIC RECORDS
CHAPTER 5.14 PUBLIC RECORDS SECTIONS: 5.14.010 Purpose 5.14.020 Public Records--Court Documents--Not Applicable 5.14.030 Definitions 5.14.040 County Formation and Organization 5.14.050 County Procedures--Laws--Benton
More informationUW-MADISON RETIREMENT ASSOCIATION CURRENT OPERATING PROCEDURES BOARD OF DIRECTORS September, 2015
I. REPORTING RESPONSIBILITY UW-MADISON RETIREMENT ASSOCIATION CURRENT OPERATING PROCEDURES BOARD OF DIRECTORS September, 2015 A. In addition to reports to its members through The Sifter, the Association
More informationBy-Laws Hunter Mill Swim and Racquet Club Amended May 21, 2007
Hunter Mill Swim and Racquet Club Amended May 21, 2007 Article One NAME Section 1. Name. The name of this corporation shall be as identified in the Articles of Incorporation, hereinafter referred to as
More informationMARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750
MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative
More informationRecords Retention Schedule
Retention Schedule Form C must Record Title Storage 1. Page 1 of 104 106 Category 1: Administrative Section 1.1 - General 1.1.002 34 Audits Audits and reviews performed by or on behalf of an agency, including
More informationCITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS
CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04
More informationCHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT
Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and
More informationBYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION
BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The
More informationAlabama Office of the Treasurer. Functional Analysis & Records Disposition Authority
Alabama Office of the Treasurer Functional Analysis & Records Disposition Authority Presented to the State Records Commission January 25, 2001 Table of Contents Functional and Organizational Analysis of
More informationBYLAWS LOCAL UNION 1615 INTERNATIONAL BROTHERHOOD ELECTRICAL WORKERS ST. JOHN'S, NEWFOUNDLAND, CANADA. Entire Bylaws Retyped and
BYLAWS OF LOCAL UNION 1615 INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS ST. JOHN'S, NEWFOUNDLAND, CANADA Entire Bylaws Retyped and ORDER OF BUSINESS l. Opening. 2. Roll Call of Officers and Reading
More informationWESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP
WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION The name of the corporation is Westgate South HOA, Inc. (hereinafter referred to as HOA ), a not-for-profit
More informationAMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II
ARTICLE I Name and Location: The name of the Association is SUNLAND CONDOMINIUM OWNERS' ASSOCIATION, an association of owners in SunLand Division 7, a Condominium, hereinafter referred to as the "Association."
More informationMayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018
xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The
More informationBY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION
BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION 1.01 Identity: These are the By-Laws of Tillett Bayou Preserve Howeowners Association,
More informationBYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC.
BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. Not Filed ARTICLE 1 NAME, PRINCIPAL OFFICE, AND DEFINITIONS 1.1 Name 1.2 Principal Office 1.3 Definitions ARTICLE 2 ASSOCIATION: MEMBERSHIP,
More informationDepartment of Court and Detention Services Records Retention Schedules
~ Department of Court and Detention Services Ordinances, Orders, Resolutions - Departmental copies Photographs, Recordings, and other Audio or Visual Media Publications Insurance Policies Postal and Delivery
More information