Please silence all electronic devices. Purpose of Meeting: To approve Records Retention Policies

Similar documents
RECORDS RETENTION SCHEDULE (RC-2)

ACCOUNTING SERVICES FIXED ASSETS

RECORDS RETENTION SCHEDULE (RC-2) - Part 1

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

OHIO HIS' RECORDS RETENTION SCHEDULE (RC-2) - Part 1. See instructions before completing this form. Must be submitted with PART 2. John Creech.

SAYDEL COMMUNITY SCHOOL DISTRICT

Revision Attachment A Golden West CSD RECORD RETENTION SCHEDULE 2015

APPLICATION FOR AUTHORITY Application No TO DISPOSE OF STATE RECORDS Page 1 of 26 STATE OF ILLINOIS STATE RECORDS COMMISSION

Alabama Board of Examiners in Counseling. Functional Analysis & Records Disposition Authority

Florida Records Management Association (FRMA) RECORDS RETENTION SCHEDULE

GRS : Accounting Records

Alabama Board of Cosmetology. Functional Analysis & Records Disposition Authority

STATE OF ILLINOIS STATE RECORDS COMMISSION

Board of Funeral Service. Functional Analysis & Records Disposition Authority

STATE AND LOCAL GOVERNMENT HuuUn^ RECORDS RETENTION SCHEDULE (RC-2) See instructions before completing this form. Aimee Pientka. Strongsville 44149

Alabama State Licensing Board for General Contractors. Functional Analysis & Records Disposition Authority

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

General Schedules - Executive Branch Retention Schedules

Alabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority

ADMINISTRATIVE RECORDS Records Series Definition Retention DRAFT. Contains substantive information of operations, policies, procedures and planning

COAST COMMUNITY COLLEGE DISTRICT CHANCELLOR'S CABINET MEETING

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Item Number Record Series Title Minimum Retention Required Disposition

Functional Analysis and Records Appraisal of the Alabama Manufactured Housing Commission

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

ORGANIZATIONAL MINUTES FOR 2019

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

GENERAL RETENTION SCHEDULE #23 ELECTIONS RECORDS INTRODUCTION

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

Probate Court of Cuyahoga County, Ohio Anthony J. Russo, Presiding Judge Laura J. Gallagher, Judge APPLICATION FOR APPOINTMENT OF TRUSTEE

Village of Richfield

SLR 105 Form SLR105C must accompany this form 1 STATE OF TEXAS. Page 4 of 104. Records Retention Schedule

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

XOWNSHIJ> J.lll\f I BEING A BY-LAW TO ESTABLISH SCHEDULES OF RETENTION PERIODS FOR DOCUMENTS, RECORDS AND OTHER PAPERS OF THE MUNICIPALITY.

Department of Labor. Functional Analysis & Records Disposition Authority

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012

Trust accounting. A. Required records; maintenance and reporting. (1) Types of records. Every attorney subject to these rules shall maintain

COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY

ORDINANCE NO. 2 SEWER DISPOSAL

2015 Constitutional Committee Proposed Changes

OFFICE OF THE CLERK OF COURTS

The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON SEPTEMBER 10 18

Missouri General Retention and Disposition Schedule Approved August 2, 2007 by State Records Commission In accordance with RSMo

ARTICLE VII RECORDS REQUEST TO INSPECT PUBLIC RECORDS.

GENERAL RECORD RETENTION SCHEDULE. For the

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION

Record Retention Policy

PLANNING BOARD RECORDS DISPOSAL SCHEDULE Municipal Government

UNIVERSITY OF ARIZONA COMMON RECORDS RETENTION AND DISPOSITION SCHEDULE Office Administration

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

INDEX Page INDEX Page Budget Records 12 Mental Health Case Files (MH) 2 Case Management System 1-3 Miscellaneous Records 8-9 Collection Investigator

Frequently Asked Questions for Municipalities LOCAL GOVERNMENT BODIES RECORDS

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

MISSOURI SUNSHINE LAW

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

Olathe Chamber of Commerce. Financial Policies & Procedures Handbook

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Washington State Archives Office of the Secretary of State. Local Government Common Records Retention Schedule (CORE) Version 3.

Butte County Board of Supervisors Agenda Transmittal

TEXAS STATE RECORDS RETENTION SCHEDULE

RECORDS RETENTION AND DISPOSITION SCHEDULE

Retention Schedules For Local Government Paper & Electronic Records

City Records Retention Schedule. What have you done and how do I use it now?

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

Bylaws of the Board of Trustees

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

Chapter 4 - Other Appointive Officers

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

BYLAWS ARTICLE I. CREATION AND APPLICATION

THE AMERICAN LEGION DEPARTMENT OF TEXAS POST 990 COMPLIANCE POLICY

TEXAS STATE RECORDS RETENTION SCHEDULE

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

CHAPTER 5.14 PUBLIC RECORDS

UW-MADISON RETIREMENT ASSOCIATION CURRENT OPERATING PROCEDURES BOARD OF DIRECTORS September, 2015

By-Laws Hunter Mill Swim and Racquet Club Amended May 21, 2007

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

Records Retention Schedule

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

Alabama Office of the Treasurer. Functional Analysis & Records Disposition Authority

BYLAWS LOCAL UNION 1615 INTERNATIONAL BROTHERHOOD ELECTRICAL WORKERS ST. JOHN'S, NEWFOUNDLAND, CANADA. Entire Bylaws Retyped and

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC.

Department of Court and Detention Services Records Retention Schedules

Transcription:

NOTICE & AGENDA: NORTHFIELD CENTER TOWNSHIP RECORDS RETENTION COMMISSION December 21, 2017-6:30 p.m. (Subject to change: Final Draft: December 20, 2017-4:00 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; E-mail 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 1 0 2 3. 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 /,

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, 2015. The RC-2 Form begins on page 3 of this Agenda. The Chair moves for Resolution No. 17112-21RecA 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, 2015. 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.

OHIO nrjhv \Y/ State Archives of Ohio Local Government Records Program 800 E. Ifn Avenue Columbut, Ohio 43311-2497 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 330.467.7646 ext. 5 9546 Brandywine Road (address) Records Commission Northfield Center Township (city) (Telephone Number) 44067 Summit (zip code) (county) To have this form returned to the Records Commission electronically, include an email address: townhall@northfieldcenter.com 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 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.

Page of Section E: Records Retention Schedule (local government entity} (unit) (1) Schedule Number 2014-1 2014-2a 2014-2b 2014-3 2014-4 (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 voicemail 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.

of/i. (1) Schedule Number (2) Record Title and Description (3) Retention Period (4) Media Type jfe 2014-5 2014-6 2014-7 2014-8 2014-9 2014-10 2014-11 2014-12 2014-13 2014-14 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 507.04) 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 505.04) 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 2013 5.

Page 7 of (1) Schedule Number 2014-15 (2) Record Title and Description Annual Reports - (ORC 5571.13) (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 2014-16 2014-17 Applications for Employment Appropriation Ledgers (Receipts & Expenditures Records) Retain with Personnel Record if application employed; others destroy after 2 years. 10 years :n tr 2014-18 AUDIT REPORTS 10 fiscal years n 2014-19 2014-20 2014-21 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 2013 6.

Page ^ of (1) Schedule Number 2014-22 2014-23 2014-24 2014-25 2014-26 2014-27 (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 503.26;507.04;507.05;507.08) BONDS, OFFICIALS' (Records of Officials' Oaths and Bonds; Notice to Elected Officials Elected or Appointed; ORC 503.26;507. 04;507.05;507. 08) 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 2013 7.

Page of s (1) Schedule Number 2014-28 2014-29 2014-30 (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 2014-31 2014-32 2014^33 CHECK REGISTERS CONSTRUCTION FILES CONTRACTS AND AGREEMENTS 15 years of construction completion 10 fiscal years.., n n n 2014-34 EMERGENCY FUND MINUTES Permanent rt Revised January 2013 8.

-7 n Page / of /- (1) Schedule Number (2) Record Title and Description (3) Retention Period (4) Media Type Auditor of Required.' 2014-35 2014-36 2014-37 2014-38 2014-39 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' 2014-40 2014-41 2014-42 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. 2014-43 LANDFILL RECORDS Permanent. V 2014-44 LAW SUITES (After decisions) Permanent G/ Revised January 2013 9.

PageL (1) Schedule Number 2014-45 2014-46 LEASES LEASES (2) Record Title and Description (3) Retention Period (4) Media Type SISpMe or OH&LGRP :-mn- ' t'skp ' D; ' d 2014-47 LEVY FILES Life of Levy plus 5 years J3-2014-48 2014-49 2014-50 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, 2014-51 PAYROLL RECORDS 10 years,e3 2014-52 PAYROLL RECORDS,. D Revised January 2013 10.

Page,!:L of I J... (1) (2) (3) Schedule Record Title and Description Retention Number Period 2014-53 PERMITS & LICENSES 20 years after expiration, provided, then d 201 4-54 P.E.R.S. MONTHLY REPORTS 10 years PERSONNEL FILES (May include FMLA, disability claims, Workers Compensation 2014-55 records, discipline and grievance records, 60 years memos, pay increases, certifications, recommendations lette etc. PermanenUApp 2014-56 PLATS AND MAPS raise for historic value Permanent - 201 4-57 TOWNSHIP PUBLICATIONS retain 2 copies tor record. REAL ESTATE DATA REPRODUCED 2014-58 FROM COUNTY FISCAL' OFFICERS 10 years RECORDS Electronic/ 2014-59 RECORDS OF COMMITTEES SERVED ON 2 years. 0 Retain 5 years 2014-60 RECORDS RETENTION SCHEDULES after or 0 obsolete. 2014-61 Permanent 0 2014-62 0 REQUISITIONS (Invoices, Purchase Orders) ies Rev1sed January 2013

Page I IJ of!..j:: Schedule Number Record Title and Description are, Include in the electronic 2014-63 RESOLUTIONS Resolutions database. Administr ator hard drive I paper 2014-64 SEMI-ANNUAL APPORTIONMENT OF TAXES years 2014-65 SICK & VACATION LEAVE RECORDS,. ~ ;:,, 2014-66 SPECIFICATIONS BOOK 2014-67 STATEMENTS OF ACCOUNT FOR PER DIEM AND SERVICES (ORO 505.24) years then Electronic I 2014-68 SUBDIVISION RECORD PLANS Permanent 0 [] 2014-69 TAX SETTLEMENTS 6 year [] years [] 2014-70 TELEPHONE BILLS, LONG DISTANCE LOGS Revrsed January 2013

Page/L of_!)... (1) Schedule Number (2) Record Title and Description (3) Retention Period (4) Media Type 2014-71 2014-72 2014-73 2014-74 2014-75 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 2014-76 BLACKTOPPING AND RESURFACING RECORDS Permanent 0 2014-77 CERTIFICATES OF LABOR PERFORM3D Until no longer of administrative value. Appraise for historical value. 0 / 2014-78 DITCH RECORDS Permanent / 2014-79 EASEMENTS Permanent 201 4-80 JOB ORDERS 10 Years after completion 8ectronic/ paper 0 Rev1sed January 2013

Page/} of/}- (1) (2) (3) Schedule Record Title and Description Retention Number Period no longer of 2014-81 NOTICES TO DESTROY WEEDS administrative value. Appraise for historic value. ROAD FUND RECORDS (Expenses of 2014-82 Township Road & Bridge Repairs; Delinquent Road Fund Journal, ORC 507.04; 5543.05) then 2014-83 ROAD IMPROVEMENTS RECORDS (ORC 5675.09) Permanent 2014-84 ROAD MILEAGE/LOG REPORTS Permanent 2014-85 ROAD RECORDS (ORC 507.05; 5576.09) Permanent 2014-86 ROAD TAX OS (Road Tax Duplicates; Supervisor's Abstract of Tax Duplicates and Yearly Reports and Permanent 2014-87 ALL ZONING APPLICATIONS {Approved or not) Permanent 2014-88 ALL LAW SUITES Permanent 2014-89 All ZONING MINUTES Permanent 2014-90 MESSAGE/ COMPLAINT/REQUEST DATABASE Permanent Stored in an Excel file in the Administr a tor 2014-91 LEGAL OPINIONS Permanent /Eie ctronic Revised January 20 13

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, 2017 3:00 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 E-mail 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 2018. 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

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

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 2018. WHEREAS, Section 321.34 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 321.34 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

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