TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON FEBRUARY 28 17

Similar documents
TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON JANUARY 31 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON MAY 8 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON JULY 31 18

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON SEPTEMBER 10 18

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON AUGUST 30 16

Mountain View Fire and Rescue Scheduled Board of Commissioners Meeting November 14, 2017

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012.

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

Butler County Sheriff s Office District #6 Hanover Township Contract Cars Monthly Report for March 2014

A motion to approve the minutes for the January 23, 2018 Regular Meeting by Trustee Vanhaaren, seconded by Trustee Wright.

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

RECORDS RETENTION SCHEDULE (RC-2)

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Brittany Landers from The Marietta Times, and Clerk Rick Peoples.

RECORD OF PROCEEDINGS. XENIA TOWNSHIP TRUSTEES: August 20, :00 PM

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008

Minutes DEFIANCE TOWNSHIP TRUSTEES September 27 th, 2010 MEETING

DECEMBER 22, rd DAY OF THE OCTOBER ADJOURN TERM

TUESDAY, DECEMBER 12, 2017 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

WORK SESSION 4:00 P.M.

RECORD OF PROCEEDINGS

LAKE TOWNSHIP, STARK COUNTY, OHIO June 25, 2018 Page 1 of 10. John Arnold called the regular meeting to order.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

LAKE TOWNSHIP, STARK COUNTY, OHIO December 12, 2011 Page 1 of 5. John Arnold called the meeting to order at 6:30 p.m.

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

All Trustees were present; Fiscal Officer Richter arrived at 6:05 PM

Chapter 4 - Other Appointive Officers

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

Tuesday, February 16, 2016

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Hamilton Township Trustee s Meeting. December 6, 2017

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

REVISED Liberty Township Trustees Meeting Agenda Tuesday, April 5, Liberty Centre Drive, Suite A Liberty Township, OH 45069

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

Town. 2. Shall appoint a fire district secretary.

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016

Record of Proceedings: September 22, 2015 West Chester Township Board of Trustees - Regular Meeting

Proudly serving residents since Pierce Picture of the Month. Board of Trustees. Regular Monthly Meeting. February 10, 2016

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Village of Hanover Council Meeting Minutes July 11, 2018

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA

Hamilton Township Trustee s Meeting. January 2, 2019

Fulton County Commissioners Meeting Agenda Date August 4, 2015

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *

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

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

KEY LARGO FIRE RESCUE & EMS DISTRICT MEETING MINUTES: MAY FINAL

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

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

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

SAYDEL COMMUNITY SCHOOL DISTRICT

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING MONDAY, DECEMBER 8, :30 P.M. MAYOR MATTHEW E. BRETT PRESIDING

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

Beaver Township Regular Board Meeting Minutes

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. October 16, 2018 at 7:00 PM, Hiram Township Townhall

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

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

Minutes of the Village Council Meeting February 22, 2016

Minutes of the Village Council Meeting February 23, 2015

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate.

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016.

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 28, 2008

Portage County Democratic Central / Executive Committee

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

HOUSE ENROLLED ACT No. 1264

Page 1 of 5 COMMUNITY BETTERMENT

MEETING MINUTES DECEMBER 14, 2015

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF OCTOBER 27, 2015

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

MINUTES. December 7, 2010

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present:

BELLBROOK CITY COUNCIL AGENDA April 10, 2017

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015

There was no further discussion. Roll call was taken:

ATTICA TOWNSHIP BOARD MEETING. October 12, Nancy Herpolsheimer, Clerk

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

Hiram Township. Hiram Township Trustees Meeting Minutes. October 18, 2016 at 7:00 PM at Hiram Township Townhall

Granville Township Minutes of Regular Meeting, January 27, 2016

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

ORGANIZATIONAL MINUTES FOR 2019

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

Transcription:

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON FEBRUARY 28 17 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on February 28, 2017 at 8:30 a.m. with the following person present: TRUSTEES: Jim VanDeGrift, Daniel Jones, and Jonathan Sams CHIEF FISCAL OFFICER: Gregory S. Johnson GUEST: Steve Flint, Tammy Boggs, Ron Chasteen, Jennifer Niehaus, Michael Shaffer, Jill Wilson, Gary Horning The meeting opened with Mr. Jones leading the Pledge of Allegiance. The minutes of the previous meeting were received by the Trustees prior to the meeting for review. Corrections were made regarding land valuations. Mr. Jones moved for acceptance, seconded by Mr. VanDeGrift. All were in favor and the minutes were approved as written. Mr. Sams made a motion, seconded by Mr. Jones to enter into a public hearing to allow public discussion regarding TIF Resolutions for Union Village. Upon roll call to enter the public hearing, Mr. Sams and Mr. Jones. All present voiced a vote and the motion passed to enter into a public hearing at 8:02 a.m. Mrs. Wilson with Otterbein Retirement Community thanked the trustees for their work and cooperation on the development. There being no other persons wishing to speak, Mr. Sams made a motion, seconded by Mr. Jones to enter out of the public hearing and to return to the regularly scheduled board of Trustees meeting. Upon roll call to exit the public hearing, Mr. Sams and Mr. Jones. All present voiced a vote and the motion was passed at 8:07 a.m. Mr. VanDeGrift arrived to the meeting at 8:10 a.m. Department Reports: Fire/EMS: Steve Flint, Fire Chief, informed the board the Engine 31 had been taken to Sutphen to repair the Engine from the accident a few months ago. Chief Flint also requested the board make a decision on the roofing contractor for Station 31 as they were beginning to book appointments for spring time already. The board asked Chief Flint to have the proposed vendors state how many layers of shingles would need replaced prior to approving the work. Mike Jameson, Asst. Chief, informed the board he would like to send an additional person to the swift water training being held by the Career Center at a cost of $680.00. Mr. Sams made a motion, seconded by Mr. VanDeGrift to send one additional person to the swift water class at a cost of $680.00. All present voiced a vote and the motion passed with resolution 17-02-07 (a copy of the resolution will be included in the minutes). Asst. Chief Jameson also requested approval to send himself and Scott Davis to advanced training in dive rescue being put on by Wright Patterson at a cost of $375.00 per person. Mr. Sams made a motion, seconded by Mr. VanDeGrift to send Asst. Chief Jameson and Scott Davis to the dive rescue training. All present voiced a vote and the motion passed with resolution 17-02-08 (a copy of the resolution will be included in the minutes). Chief Flint and Mrs. Boggs informed the board they would like to move forward with hiring 3 new volunteers effective March 6, 2017. Mr. Sams made a motion, seconded by Mr. VanDeGrift to hire Alexander Beltran, Kevin Lothian, and Joseph Essig effective March 6, 2017. All present voiced a vote and the motion passed with resolution 17-02-09 (a copy of the resolution will be included in the minutes). Road and Bridge: Ron Chasteen, Road Supervisor, requested the board to approve the roadwork for 2017 to include Waynesville Rd (from I-71 overpass to St. Rt. 350), Kirby Rd (West Side), Timbercreek Subdivision, and Tilton Green Subdivision at a budget of approximately $344,000.00. Mr. Sams made a motion, seconded by Mr. VanDeGrift to approve the roadwork for 2017. All present voiced a vote and the motion passed. Mr. Chasteen also informed the board that the developer for Charleston Woods wanted approval to change the landscaping at the front entrance of the neighborhood extending it into the ditch. The trustees have asked that the developer submit more detailed plans and drawings of exactly what improvements will be made and how they will affect the ditch. 1

Mr. Chasteen informed the board that he would like for the Township to accept the roads in Section 8 of the Trails of Shaker Run. Mr. VanDeGrift made a motion, seconded by Mr. Sams to accept the roads in Section 8 of Trails of Shaker Run. All present voiced a vote and the motion passed. Administration: Tammy Boggs, Township Administrator, informed the board it was time to make nominations for the NCA board to present to the county. Mr. Sams made a motion, seconded by Mr. VanDeGrift to nominate Mark Hurst, Tammy Boggs, Martin Russell, and Michael Shaffer to serve on the NCA Board. A letter stating such will be sent to the Warren County Commissioners. Mrs. Boggs informed the Board that the Port Authority had picked up additional cost on the land appraisal and the Township s portion would now only be $2,500.00. Mrs. Boggs informed the board that the renewal for the Public Officials Insurance was returned at $6,165.00. Mr. Sams made a motion, seconded by Mr. VanDeGrift to approve the renewal cost. All present voiced a vote and the motion passed with resolution 17-02-10 (a copy of the resolution will be included in the minutes). Mrs. Boggs informed the board that she had followed up with an Engineer and the cost to inspect the structure of Station 33 would be $215.00 per hour. Mrs. Boggs also spoke with the county and was informed that the right of way on the thoroughfare plan for St. Rt 741 was 102 ft. with a utility easement of 15 ft. The current station is 65 ft. off the roadway. Mr. VanDeGrift made a motion, seconded by Mr. Sams to approve Mrs. Boggs to move forward in retaining a contractor for the design build portion for a new station to be built behind the current station 33 located on St. Rt. 741. All present voiced a vote and the motion passed. Lastly, Mrs. Boggs informed the board a zoning variance request was received for LCI to install a composting facility behind their prison located off St. Rt. 63. Trustee Sams requested a letter be returned to the zoning commission thanking and appreciating the prison but requesting the prison reconsider due to the noxious odors a composting facility would cause to nearby neighbors. Fiscal Officer Reports: None General Reports: 1. CORRESPONDENCE: IN: Letter from Prime Health Services for services Resolution from WC Commissioners regarding acknowledgement of TIF Email from M. Bielinski regarding the zoo property Email from DDC regarding a meeting to be held on March 3, 2017 Resolution from WC Commissioners regarding petition for establishment of the NCA for Union Village Letter from Ohio Department of Taxation regarding the payment for Miami Valley Gaming from April 23, 2016 to December 31, 2016 Letter from Premier Health requesting information for drug license Letter from EMP regarding recall of Intranasal Mucosal Atomization Device Email from Larry Budd, Cox Ohio regarding the TIF s for Union Village 2017 Annual Report from WC Prosecutor s office Letter from Warren County Rural Zoning regarding rezoning on LCI/State of Ohio OUT: Invoice to Union Village for Legal Fees Letter from WC Rural Zoning regarding updates to zoning code Email to M. Bielinski regarding the zoo property Letter to WC Regional Planning regarding subdivision text amendments Email to Larry Budd, Cox Ohio regarding the TIF s for Union Village Letter to WC Regional Planning regarding the appointments for 2017 2

The Fiscal Officer presented the bills which were due and the following checks were approved and signed. Check Nos. 27552 through 27611 (copy to follow) and Vouchers 26-2017, 29-2017, and 30-2017. The Fiscal Office reported the following income from: Post Date Receipt Number Source Account Code Total Receipt Purpose 2/13/17 97-2017 UNITED HEALTHCARE 2191-299-0000 $441.40 LIFESQUAD SERVICES 2/13/17 98-2017 PREMIER HEALTH PLAN 2191-299-0000 $500.50 LIFESQUAD SERVICES 2/14/17 99-2017 S. RIFE 2191-299-0000 $265.00 LIFESQUAD SERVICES 2/14/17 100-2017 HIGHMARK BLUE SHIELD 2191-299-0000 $96.14 LIFESQUAD SERVICES 2/16/17 101-2017 BCBS OF MICHIGAN 2191-299-0000 $82.82 LIFESQUAD SERVICES 2/16/17 102-2017 MIDDLETOWN WORKS UNION RETIREES 2191-299-0000 $69.65 LIFESQUAD SERVICES 2/17/17 103-2017 WASHINGTON NTL INSURANCE CO 2191-299-0000 $96.58 LIFESQUAD SERVICES 2/24/17 104-2017 MEDICOUNT MGMT 2191-299-0000 $50.00 LIFESQUAD SERVICES (JAN 17 DEPOSITS) Visitor Concerns None Trustee Reports: The Annual Records Commission meeting of the Board of Turtlecreek Township Trustees was held at 8:24 a.m. during the regular meeting. A motion was made by Mr. Sams and seconded by Mr. VanDeGrift to destroy records per the records retention policy. All present voiced a vote and the motion passed. A listing of records to be destroyed will be included in the minutes. Mr. Sams made a motion seconded by Mr. VanDeGrift to enter into executive session to consider the purchase of property for public purposes pursuant to ORC 121.22(G)(2). Upon roll call to enter executive session, Mr. Sams, Mr. Jones, and Mr. VanDeGrift. All voiced a vote and the motion passed to enter into executive session at 09:38 a.m. There being no further discussion to be held in executive session, Mr. Sams made a motion seconded by Mr. Jones to enter out off executive session to the regular scheduled meeting of the township board of trustees. Upon roll call to exit executive session, Mr. Sams, Mr. Jones, and Mr. VanDeGrift. All present voiced a vote and the motion was passed at 10:00 a.m. There being no further business, Mr. Sams made a motion, seconded by Mr. VanDeGrift to adjourn the meeting. All present voiced a vote and the motion passed. The next regular meeting is scheduled for March 13, 2017 at 7:00 P.M. Signed: President Attest: RESOLUTION 17-02-07 TURTLECREEK TOWNSHIP SWIFT WATER TRAINING, LEBANON, OH NOW, THEREFORE, BE IT RESOLVED, Turtlecreek Township Fire Department has the approval of the Board of Trustees to purchase the training for up to 1 person at a cost of $680.00 per person to attend a swift water training class. The training will be paid for out of the Fire Training Fund 2192-220-590-006. Mr. Sams moved for the adoption of the foregoing resolution. Mr. VanDeGrift seconded the motion. All voiced a vote and the resolution was passed. Adopted this 28th day of February, 2017 Signed: 3

Attest: RESOLUTION 17-02-08 TURTLECREEK TOWNSHIP DIVE RESCUE TRAINING, DAYTON, OH NOW, THEREFORE, BE IT RESOLVED, Turtlecreek Township Fire Department has the approval of the Board of Trustees to purchase the training for up to 2 persons at a cost of $375.00 per person to attend Dive Rescue Training. The training will be paid for out of the Fire Training Fund 2192-220-590-006. Mr. Sams moved for the adoption of the foregoing resolution. Mr. VanDeGrift seconded the motion. All voiced a vote and the resolution was passed. Adopted this 28th day of February, 2017 Signed: Attest: RESOLUTION 17-02-09 TURTLECREEK TOWNSHIP BE IT REOLVED by the Board of Trustees of Turtlecreek Township, Warren County, Ohio, that they shall employ, Alexander Beltran, Kevin Lothian, and Joseph Essig as volunteer employees, with a hire date of March 6, 2017. Mr. Sams moved for adoption of the foregoing resolution. Mr. VanDeGrift seconded the motion. All voiced a vote and the resolution passed. Adopted this 28th day of February, 2017. Signed: Attest: RESOLUTION 17-02-10 TURTLECREEK TOWNSHP BE IT RESOLVED by the Board of Trustees of Turtlecreek Township, Warren County, Ohio, that they shall purchase Public Official E & O Insurance from Senour-Flaherty Insurance at an approximate cost of $6,165.00. Source of the funds will be from the General Fund #1000-110- 389-0000 (Other- Insurance and Bonding). Resolution was initiated by Mr. Sams and seconded by Mr. VanDeGrift. All voiced a vote and the resolution passed. Adopted this 28th day of February, 2017 4

Signed: Attest: 5 DISCARD/ SHRED INVENTORY FOR 2017 DISPOSAL Document Year Description Recommended Retention 1986-2001 Fire Run Reports 5 yrs, unless Arson, loss of life, injury 1991-2008 PERS (TO) EMPLOYER NOTES(discretionary) 1996-2009 Snow Removal Charges/ Billing (not specified) 1998-2004 Road & Bridge Activity Reports 2 years 2004-2014 Green Sign Forms (completed) 2 years 2005 OPW McClure Road Project 10 yrs post completion 2005 Quarterly Mo. Financial Report 5 years 2005 Motor Fuel Tax 5 years 2006 Monthly Financial Report 5 years 2006-2007 Appropriations Ledger Reports 5 years 2006 Quarterly Financial Report 5 years 2006-2013 Liquor Permits/Licensing 3 years 2007 Quarterly & Monthly Fin. Report 5 years 2007 1099 s 5 years 2007-2010 LCNB Investment Statements 5 years 2008-2009 EMS Run Reports 7 years 2008 P.O. s and Blanket Certificates 5 years 2008 Quarterly& Monthly Fin. Reports 5 years 2008-2011 Deferred Comp. Employer Stmts.5 years 2008 1099 s & 941 s 5 years 2008 OH Tax Withholdings 7 years 2008-2009 Amended Off. Cert. of Est.Resources 7 years 2008-2009 Cert. Total Amt. Exp s. & Balances7 years 2008 Certification Total Amt. All Resources 7 years 2009 1099 s and W2 s 7 years 2009 Quarterly&Monthly Fin. Reports 5 years 2009 Appropriations Ledger Reports 5 years 2009 Time Sheets and Leave Forms 5 years 2009 Receipt Register 5 years 2009 1099 s & 941 s 5 years 2009-2010 Examples of Year-end reports 5 years 2009-2011 Patient Response/Surveys 5 years 2010 Monthly Financial Reports 5 years 2010 Appropriations Ledger Reports 5 years 2010 941 s 5 years 2010 Boundary Survey 5 years 2011 Correspondence Gen., In&Out 5 years 2011 Correspondence with: W.C. Commisssioners, Engineer,

Health Dept., Zoning, Water, & Regional Planning 5 years 2011 Budget Worksheets 5 years 2011 Gas Tax Refunds 5 years 2011 Estate Tax Notices 5 years 2011 License Tax Reports 5 years 2011 Year-End Procedures 5 years 2011 Permissive Tax Reports 5 years 2011 Property Tax Settlement Sheets 5 years 2011 Fund Status/Mo.TTEEs Report 5 Years 2011 Firefighters Dependents Fund 5 years 2011 Statements,Vouchers, Receipts 5 years 2011 P.O. s and Blanket Certificates 5 years 2011 Leave Forms 5 years 2011 Bank Statements 5 years 2011 Receipts Register 5 years 2013-2014 Park Shelter Reservations 2 years 6