California State University, Long Beach. RECORDS/INFORMATION RETENTION AND DISPOSITION SCHEDULE 1.0 Personnel / Payroll

Size: px
Start display at page:

Download "California State University, Long Beach. RECORDS/INFORMATION RETENTION AND DISPOSITION SCHEDULE 1.0 Personnel / Payroll"

Transcription

1 Califnia State University, Long Beach RECORDS/INFORMATION RETENTION AND DISPOSITION SCHEDULE 1.0 Personnel / Payroll Recd Recd Title Custodian of Recds Recd 1.1 Personnel Files Typical Documents Employment Applications Vice President, human Resources Resume/Faculty Biography - Staff and MPP : Associate Vice President, Human Resources Appointment letters - O,L 29 U.S.C. Section 201- O,L 29 U.S.C. Section 201- O,L 29 U.S.C. Section 201- f retention periods based f retention periods based f retention periods based f retention periods based

2 Recd Recd Title Custodian of Recds Recd Required state fms (e.g., Oath of Allegiance, Designation of Person Authized to Receive Warrants) Staff and MPP : Associate Vice President, Human Resources Associate Vice President Other new hire paperwk - Staff and MPP : President, Associate Vice Position descriptions - Staff and MPP : Associate Vice President, Human Resources f retention periods based f retention periods based f retention periods based

3 Recd Recd Title Custodian of Recds Recd Personal data infmation and changes, including name, address, education level (e.g., Request f Nondisclosure of Employee Address) infmation is on a personnel transaction fm PTF and payroll personnel transaction fm PPT] Employee personnel transaction fms suppting documentation f actions such as reclassification, reassignment, promotion/demotion, Time base changes, etc. (e.g., Employee Transaction fms, including CSU Personnel/Payroll Transaction and Student Employment Payroll Transaction fms) [AT CSULB: this type of infmation is on a personnel transaction fm PTF and payroll personnel transaction fm PPT] Court Procedures (e.g., Notice of Judgment Against Wages) Associate Vice President O, F, L 29 U.S.C. Section 201- F, L 29 U.S.C. Section 201- f retention periods based f retention periods based f retention periods based

4 Recd Recd Title Custodian of Recds Recd Employee benefit enrollment and change documentation. Benefits include health and welfare programs, voluntary programs, retirement programs, and tax savings programs. O, F, L 29 U.S.C. Section 201- f retention periods based Permanent status letters Resources f retention periods based Memanda letters of praise, counseling reprimand f retention periods based Notices of training completed [e.g. ADA, Harassment, and Discrimination] Direct, Equity and Diversity f retention periods based

5 Recd Recd Title Custodian of Recds Recd Perfmance evaluations (e.g., Student Perfmance Rept) Resources f retention periods based Salary adjustment documentation infmation is on a 'personnel transaction fm' PTF and fm' PPT] O, F, L 29 U.S.C. Section 201- f retention periods based Separation fms and resignation letters (including FERP/Rehired Annuitant) Resources O, F, L 29 U.S.C. Section 201- f retention periods based

6 Recd Recd Title Custodian of Recds Recd Infmation Sign-in Sheet (incl. Emergency contact infmation) f retention periods based Other job-related personnel recds L 29 U.S.C. Section 201- f retention periods based Final disciplinary recds, in accdance with collective bargaining agreement Resources f retention periods based 1.2 Personnel Files f Separated Employees f the following Separation Types Deceased infmation is on a 'personnel transaction fm' PTF and F, L 29 U.S.C. Sections C.F.R. Section years after separation

7 Recd Recd Title Custodian of Recds Recd fm' PPT] Resources Voluntary resignation (without fault) infmation is on a 'personnel transaction fm' PTF and fm' PPT] Resources F, L 29 U.S.C. Sections C.F.R. Section years after separation Voluntary service retirement infmation is on a 'personnel transaction fm' PTF and fm' PPT] Resources F, L 29 U.S.C. Sections C.F.R. Section years after separation Rejection during probation infmation is on a 'personnel transaction fm' PTF and fm' PPT] F, L 29 U.S.C. Sections C.F.R. Section years after separation

8 Recd Recd Title Custodian of Recds Recd Resources End of tempary employment infmation is on a 'personnel transaction fm' PTF and fm' PPT] Resources F, L 29 U.S.C. Sections C.F.R. Section years after separation 1.3 Personnel Files f Separated Employees f the following Separation Types Disability Retirement infmation is on a 'personnel transaction fm' PTF and fm' PPT] Disability Separation infmation is on a 'personnel transaction fm' PTF and fm' PPT] F, L 5 years after separation from the CSU final payment, whichever is later F, L 5 years after separation from the CSU final payment, whichever is later 1.4 Personnel Files f Separated Employees f the following Separation Types

9 Recd Recd Title Custodian of Recds Recd AWOL infmation is on a 'personnel transaction fm' PTF and fm' PPT] F, L 5 years after separation Layoff infmation is on a 'personnel transaction fm' PTF and fm' PPT] Non-retention (MPP Only) infmation is on a 'personnel transaction fm' PTF and fm' PPT] Resignation with fault infmation is on a 'personnel transaction fm' PTF and fm' PPT] Staff and MPP, Associate Resources Staff and MPP, Associate Resources Staff and MPP, Associate F, L 5 years after separation F, L 5 years after separation F, L 5 years after separation

10 Recd Recd Title Custodian of Recds Recd Resources Involuntary Termination/Dismissal infmation is on a 'personnel transaction fm' PTF and fm' PPT] 1.5 Employment Recds NOT to be Kept in Personnel File Staff and MPP, Associate Resources F, L 5 years after separation The following recds should not be kept in the employee's personnel file because of privacy concerns to prevent claims that others' access to certain infmation could expose an employee to retaliation: (Recd #'s ) 1.6 Verification of right to wk in the U.S. (e.g., Fm I-9, Feign National Infmation fm) O, L 8 U.S.C. Section 1324a 3 years 1 year after termination of employment, whichever is longer 1.7 EEOC Charge of Discrimination and related documents Direct, Equity and O, L 29 C.F.R. Sectio years after separation

11 Recd Recd Title Custodian of Recds Recd Diversity 1.8 DFEH Charge of Discrimination and related documents Direct, Equity and Diversity O, L 29 C.F.R. Section years after separation 1.9 Wkers' Compensation claims and related documents 1.10 Return to Wk documentation (May be either NDI (Nonindustrial Disability Insurance) Wkers' Compensation related) 1.11 Unemployment recds held by the campus (not the files of the Third-Party Administrat, which serves as the official Custodian of Recds) O, F, L 8 Califnia Code of Regulations Section years after date of injury date on which Wkers' Compensation benefits were last provided, whichever occurs later. However, cases involving Permanent Disability should be kept permanently. O, L 5 years after date of illness/injury date on which benefits were last provided, whichever occurs later. If NDI converts to a Wkers' Compensation claim, defer to Wkers' Compensation claims and related documents retention period. F, L 26 C.F.R. Section (e)-1 Most unemployment tax recds should be kept f at least 6 years.

12 Recd Recd Title Custodian of Recds Recd 1.12 Social Security, and Medicare Tax Recds (e.g., deduction recds f Social Security and Medicare) 1.13 American with Disabilities Act claim documentation Direct, Equity and Diversity O, F, L 26 U.S.C. Sections Most social security and Medicare tax recds should be kept f at least 4 years after the tax is due paid, whichever occurs later. O, L 5 years after separation 1.14 Medical infmation protected by the Califnia Confidentiality of Medical Infmation Act L At least 4 years from the date of the document 1.15 Survey of ethnic disabled veteran status f repting and recdkeeping purposes (e.g., data CSU is required to collect from the employee f state/federal agencies) O, L At least 4 years from the date of the document 1.16 Any infmation that may be alleged to be defamaty (Campuses may consult with their campus counsel when determining whether a document contains defamaty infmation). (CSULB: no such recds) O, F, L At least 4 years from the date of the document 1.17 Any infmation that is not job- L At least 4 years from the

13 Recd Recd Title Custodian of Recds Recd related (CSULB: no such recds) date of the document 1.18 Any documents related to grievances, faculty status disputes, litigation complaints, both fmal and infmal (e.g., non-litigation settlement agreements) Resources O, L Keep at least 5 years after separation from the CSU, 5 years after resolution of matter, whichever is later Health Insurance Ptability and Accountability Act (HIPAA) documentation (e.g., fms CSU is required to have employees sign regarding privacy, disclosure of personal health infmation) [At CSULB: We provide the employee with the HIPAA documentation but we don't have them sign any fm regarding HIPAA] O, L 45 C.F.R (j)(2) At least 6 years from the date the document was created was last in effect Whistleblower documentation Direct, Internal Audit/Infmation Security Officer L By analogy to the provisions of the Sarbanes-Oxley Act of 2002 (Section 802) regarding recds 7 years after the conclusion of the investigation

14 Recd Recd Title Custodian of Recds Recd retention (17 CFR 210) Whistleblower annual notifications as required by Califnia State Audit, incl. list of employee addresses Direct, Internal Audit/Infmation Security Officer L Internal control compliance recd 4 years (same as "internal control compliance" recds) 1.21 Pay Related Recds - Typical Documents*: L Recds of hours wked (e.g., Time and Attendance Rept, Monthly Attendance Summary, Student Assistant Attendance Rept, Student Time Voucher and timesheets, Student Attendance Repting Spreadsheet, Miscellaneous Payroll/Leave Actions) [At CSULB: we will collectively refer to these as timesheets] O, F, L 29 U.S.C. Sections 201- Unemployment Insurance Code Section 1085 (22 Califnia Code of Regulations Section ) 4 years Leave accrual and usage recds [At CSULB: we will collectively refer to these as timesheets] O, F, L 29 U.S.C. Sections 201- Unemployment Insurance Code Section 1085 (22 Califnia Code of Regulations 4 years

15 Recd Recd Title Custodian of Recds Recd Section ) Employee leave recds [At CSULB: we will collectively refer to these as timesheets] Resources O, F, L 29 U.S.C. Sections 201- Unemployment Insurance Code Section 1085 (22 Califnia Code of Regulations Section ) 4 years Authization f compensating time off [At CSULB: we will collectively refer to these as timesheets] O, F, L 29 U.S.C. Sections 201- Unemployment Insurance Code Section 1085 (22 Califnia Code of Regulations Section ) 4 years Authization f extra hours/overtime documentation (e.g., Rept of Extra Hours to be Paid) [At CSULB: we will collectively refer to these as timesheets] O, F, L 29 U.S.C. Sections 201- Unemployment Insurance Code Section 1085 (22 Califnia Code of Regulations Section ) CA Business & 4 years

16 Recd Recd Title Custodian of Recds Recd Profession Code Section a. Recds of additions to deductions from wages (e.g., Pay Adjustment Request, Payroll Adjustment Notice, Rept of Extra Hours to be Paid, Salary Garnishment, Dock) O, F, L 29 U.S.C. Sections 201- Unemployment Insurance Code Section 1085 (22 Califnia Code of Regulations Section ) 4 years b. Salary Garnishment Notifications O, F, L Wk Schedules O, L 29 U.S.C. Sections 201- Unemployment Insurance Code Section 1085 (22 Califnia Code of Regulations Section ) 4 years Withholding documentation, (e.g., Employee Action Request fm, Student Payroll Action Request fm, Statement O, F, L 29 U.S.C. Sections 201- Unemployment Insurance Code Section 4 years

17 Recd Recd Title Custodian of Recds Recd Concerning Your Employment in a Job Not Covered by Social Security) 1085 (22 Califnia Code of Regulations Section ) W-4 fms [At CSULB: these are called EAR (Employment Action Request) Fms] O, F, L 29 U.S.C. Sections 201- Unemployment Insurance Code Section 1085 (22 Califnia Code of Regulations Section ) 4 years W-2 fms returned by Post Office (can also der from the State Controller's Office) O, F, L Revenue and Taxation Code Section Most income tax documents should be kept f at least 6 years Income tax recds (e.g., fee waiver tax liability and domestic tax liability fms, including Nonresident Alien Employee Federal Income Tax Withholding Authization) F, L Revenue and Taxation Code Section C.F.R. Section Most income tax documents should be kept f at least 6 years. A 15-year recds retention period may be necessary in cases where the Internal Revenue Service will undertake a collection action.

18 Recd Recd Title Custodian of Recds Recd Miscellaneous pay related documents (e.g., Proof of Lost Destroyed Payroll Warrant and Request f Issuance of Duplicate Warrant, Request f Duplicate Controller's Warrant/Stop Payment, Request f University Check (State Revolving Fund), Payroll Exceptions Rept) O, L Miscellaneous statutes including, but not limited to, 29 U.S.C. Sections 201- Unemployment Insurance Code Section 1085 (22 Califnia Code of Regulations Section ) 4 years 1.22 Conflict of Interest Statements (Fm 700) L Government Code Section years 1.23 Family Medical Leave Act (FMLA) Recds O, L, F 29 C.F.R. Section At least 3 years from the date of the document the event, whichever is later Recruitment Recds Recruitment Recds O, L 29 C.F.R. Section When an applicant has been solicited, recruitment documents should be kept f 3 years (recruitment

19 Recd Recd Title Custodian of Recds Recd Resources documents f the applicant hired should be transitioned to the Personnel File) Fee Waiver Recds Resources O, F, L These recds should be kept at least 6 years. However, recds sufficient in detail to determine benefits due, that may become due to employees, must be held an indefinite period of time Employment Retirement Income Security Act Recds (ERISA) e.g., Qualified Medical Child Suppt Orders O, L 29 U.S.C. Sections U.S.C. Section 1059 These recds should be kept at least 6 years. However, recds sufficient in detail to determine benefits due, that may become due to employees, must be held an indefinite period of time Background Checks f staff personnel O,L CSU HR Background check policy All background check results f applicants should be kept up to two years past the position filled date pursuant to Equal Employment Opptunity Commission

20 Recd Recd Title Custodian of Recds Recd 1.28 Background Checks f Faculty personnel O,L (EEOC) Regulation 29 CFR Notes: * Typical documents may include a variation of standard State fms. Recd s: O Operational, F Fiscal, L Legal, H Histical, V Vital 1 Please refer to Coded Memandum HR ( f further infmation regarding the "Internet Applicant Rule." CSU's Recd Retention policy of 3 5 years, depending upon the type of separation, exceeds the 2-year period required by the Office of Federal Contract Compliance Programs (OFCCP) regulations. Accdingly, these recds should be retained pursuant to CSU's Recd Retention policy. Italic text indicates CSU Long Beach campus specific modifications to this schedule.

Record Value: O - Operational F - Fiscal L - Legal H - Historical V - Vital O F L H V

Record Value: O - Operational F - Fiscal L - Legal H - Historical V - Vital O F L H V Name Title s Value: 1.1 Personnel Files - Typical Documents*: 29 U.S.C. Section 201-29 CFR Section 1627.3 or 28 U.S.C. Section 1658 Applications 1 Campus X X " " " " Resume/faculty biography Campus X X

More information

Records Retention Schedule

Records Retention Schedule Questions often arise regarding how long records should be kept and what should be retained or discarded. Some requirements are set by various federal and state laws. For school districts and educational

More information

CHART OF WORKPLACE DATA AND RELATED LEGAL REQUIREMENTS

CHART OF WORKPLACE DATA AND RELATED LEGAL REQUIREMENTS Shap irofussell ATTORNEYS AT LAW E. Ray Stanford Telephone: 404.870.2218 Facsimile: 404.870.2222 rstanford@shapirofussell.com CHART OF WORKPLACE DATA AND RELATED LEGAL Note: The information contained in

More information

Personnel Record Retention Requirements

Personnel Record Retention Requirements Personnel Record Retention Requirements Federal and State Record Retention Requirements SUBJECT Wages, Hours, Working Conditions Payroll records Name Address 3 years from date of last entry Fair Labor

More information

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA (562)

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA (562) THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA 90802-4210 (562) 951-4411 Date: August 6, 2003 Code: HR 2003-15 To: CSU Presidents Supersedes: HR 2002-31 From:

More information

Words importing the singular number shall, unless the context otherwise requires, also include the plural number and vice versa.

Words importing the singular number shall, unless the context otherwise requires, also include the plural number and vice versa. Name of document: Applicability: Policy on Preservation of Documents Hindalco Industries Limited 1. Introduction The Board of Directs ( the Board ) of Hindalco Industries Limited ( the Company ) has adopted

More information

POLICY. Student, Academic Data... 5 Type of Records... 5 Recommended Retention... 5 Enforcement Policy Purpose... 11

POLICY. Student, Academic Data... 5 Type of Records... 5 Recommended Retention... 5 Enforcement Policy Purpose... 11 POLICY Policy Name Policy Category Policy Sub-Category Responsible Department Policy to be Approved By Responsible VP Responsible AVP or Director Original Policy Date: N/A Date of Policy Review: 12/19/2017

More information

Record Retention Guide For State & Federal Requirements (California / Nevada)

Record Retention Guide For State & Federal Requirements (California / Nevada) Record Retention Guide For State & Federal Requirements (California / Nevada) A guide prepared as a service to our member credit unions. (Revised: 05/22/2017) Presented by: The California & Nevada Credit

More information

CTAS e-li. Published on e-li (http://ctas-eli.ctas.tennessee.edu) January 03, 2018 Employment Records Retention Schedule

CTAS e-li. Published on e-li (http://ctas-eli.ctas.tennessee.edu) January 03, 2018 Employment Records Retention Schedule Published on e-li (http://ctas-eli.ctas.tennessee.edu) January 03, 2018 Dear Reader: The following document was created from the CTAS electronic library known as e-li. This online library is maintained

More information

A Absences... 5, 45, 46, 48, 49, 54, 55, 56 Academic Calendar ACADEMIC FACULTY ACADEMIC FREEDOM, Article Academic Rank for Provosts

A Absences... 5, 45, 46, 48, 49, 54, 55, 56 Academic Calendar ACADEMIC FACULTY ACADEMIC FREEDOM, Article Academic Rank for Provosts A Absences... 5, 45, 46, 48, 49, 54, 55, 56 Academic Calendar... 83 ACADEMIC FACULTY... 13 ACADEMIC FREEDOM, Article 2... 3 Academic Rank for Provosts and Academic Deans. 19 ACCRETION, Article 8... 19

More information

The Superintendent or the Superintendent s designee is responsible for these records.

The Superintendent or the Superintendent s designee is responsible for these records. Administrative Rule Board Policy 800 Approved: March 12, 2015 This Administrative Rule should guide employees as they retain and destroy the School District s records, whether in hard copy or in electronic

More information

Policy No.: 11. Created: 7/2015

Policy No.: 11. Created: 7/2015 Policy No.: 11 Created: 7/2015 Signature: Reviewed: 5/2018 Revised: DOCUMENT RETENTION SCOPE: All Envision Healthcare colleagues. For purposes of this policy, all references to colleague or colleagues

More information

GITA RENEWABLE ENERGY LIMITED POLICY FOR PRESERVATION OF DOCUMENTS

GITA RENEWABLE ENERGY LIMITED POLICY FOR PRESERVATION OF DOCUMENTS GITA RENEWABLE ENERGY LIMITED POLICY FOR PRESERVATION OF DOCUMENTS Gita Renewable Energy Limited Page 1 of 8 POLICY FOR PRESERVATION OF DOCUMENTS 1. INTRODUCTION The Board of Directs ( the Board ) of Chennai

More information

Covered California for Small Business (CCSB)

Covered California for Small Business (CCSB) Covered Califnia f Small Business (CCSB) Application f Employers Covered Califnia f Small Business offers a new way f small employers to offer health insurance to employees. Who can use this application?

More information

The Cooper Union POLICY STATEMENT

The Cooper Union POLICY STATEMENT The Cooper Union POLICY STATEMENT The Cooper Union requires that different types of records be retained for specific periods of time, and has designated official repositories for their maintenance. These

More information

CALIFORNIA STATE UNIVERSITY, FULLERTON RISK MANAGEMENT. ANNUAL REPORT January 2008 OFFICE OF UNIVERSITY RISK MANAGEMENT CP

CALIFORNIA STATE UNIVERSITY, FULLERTON RISK MANAGEMENT. ANNUAL REPORT January 2008 OFFICE OF UNIVERSITY RISK MANAGEMENT CP CALIFORNIA STATE UNIVERSITY, FULLERTON RISK MANAGEMENT ANNUAL REPORT January 2008 OFFICE OF UNIVERSITY RISK MANAGEMENT CP-320 714-278-7346 I. Executive Summary A. Program Cost 2006 2007 Risk Management

More information

DOCUMENT RETENTION GUIDELINES (Updated March, 2018)

DOCUMENT RETENTION GUIDELINES (Updated March, 2018) DOCUMENT RETENTION GUIDELINES (Updated March, 2018) THIS GUILDLINE IS NOT THE SAME AS A DOCUMENT RETENTION POLICY. YOUR BUSINESS SHOULD HAVE A DOCUMENT RETENTION POLICY FOR MAXIMUM LEGAL PROTECTION. THIS

More information

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA (562)

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA (562) THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA 90802-4275 (562) 951-4411 Date: January 11, 2006 Code: HR 2006-02 Reference: HR/Benefits 2004-30 To: CSU Presidents

More information

Medical Assessment results CA-1, Federal Employee s Notice of Traumatic Injury and Claim for Continuation of Pay/Compensation

Medical Assessment results CA-1, Federal Employee s Notice of Traumatic Injury and Claim for Continuation of Pay/Compensation April 9, 2007 MANAGERS, HUMAN RESOURCES (AREAS) MANAGERS, HUMAN RESOURCES (DISTRICTS) MANAGERS, PERSONNEL SERVICES SUBJECT: Official Personnel Folder Documents This Memorandum of Policy (MOP) is issued

More information

CALIFORNIA STATE UNIVERSITY, FULLERTON RISK MANAGEMENT. ANNUAL REPORT November 2005 OFFICE OF UNIVERSITY RISK MANAGEMENT LH-806C

CALIFORNIA STATE UNIVERSITY, FULLERTON RISK MANAGEMENT. ANNUAL REPORT November 2005 OFFICE OF UNIVERSITY RISK MANAGEMENT LH-806C CALIFORNIA STATE UNIVERSITY, FULLERTON RISK MANAGEMENT ANNUAL REPORT November 2005 OFFICE OF UNIVERSITY RISK MANAGEMENT LH-806C 714-278-7346 I. Introduction The Office of University Risk Management provides

More information

CALIFORNIA STATE UNIVERSITY, FULLERTON RISK MANAGEMENT. ANNUAL REPORT November 2006 OFFICE OF UNIVERSITY RISK MANAGEMENT LH-806C

CALIFORNIA STATE UNIVERSITY, FULLERTON RISK MANAGEMENT. ANNUAL REPORT November 2006 OFFICE OF UNIVERSITY RISK MANAGEMENT LH-806C CALIFORNIA STATE UNIVERSITY, FULLERTON RISK MANAGEMENT ANNUAL REPORT November 2006 OFFICE OF UNIVERSITY RISK MANAGEMENT LH-806C 714-278-7346 I. Executive Summary A. Program Cost 2005 2006 Risk Management

More information

RECORD RETENTION GUIDELINES

RECORD RETENTION GUIDELINES RECORD RETENTION GUIDELINES THESE GUIDELINES SHOULD BE USED WITH YOUR CONTRACTUAL REQUIREMENTS, INDUSTRY STANDARDS, BUSINESS NEEDS, AND COST BENEFIT ANALYSIS. THESE GUIDELINES ARE NOT THE SAME AS A RECORD

More information

Inactive (Off-Site) Total Retention. Media

Inactive (Off-Site) Total Retention. Media Ver.11.5 Schedule: COUNTY-WIDE C1 County Counsel Human Resources or CAO ACCIDENT (INVOLVING COUNTY VEHICLES) REPTS ACCIDENT AND INJURY REPTS - EMPLOYEES (employee injuries, not including County property,

More information

Employer Legal Obligations

Employer Legal Obligations Employer Legal Obligations No. Statute Protected Categories/ 1 IRCA Immigration Reform and Control Act of 1986, 8 USC 1101 nt. et. seq. 2 FLSA Fair Labor Standards Act, 29 USC 201 et seq. 3 EPA Equal Pay

More information

RECORDS/INFORMATION RETENTION AND DISPOSITION SCHEDULE 2.0 Fiscal Records. Retention Source Authority. Retention Period

RECORDS/INFORMATION RETENTION AND DISPOSITION SCHEDULE 2.0 Fiscal Records. Retention Source Authority. Retention Period California State University, Long Beach RECORDS/INFORMATION RETENTION AND DISPOSITION SCHEDULE 2.0 Fiscal Records Record 2.1 ACCOUNTS PAYABLE O, F, L See Remarks. Custodian's record: Retain the fiscal

More information

HEAD START COMMUNITY PROGRAM OF MORRIS COUNTY, INC. Record Retention and Destruction Policy

HEAD START COMMUNITY PROGRAM OF MORRIS COUNTY, INC. Record Retention and Destruction Policy Approved by Policy Council August 25, 2015 Approved by Board of Directors June 23, 2015 HEAD START COMMUNITY PROGRAM OF MORRIS COUNTY, INC. Record Retention and Destruction Policy Purpose This policy is

More information

Record Keeping Requirements & Destruction. Attorney Minakshi V. Hemlani Wednesday July 2, 2014

Record Keeping Requirements & Destruction. Attorney Minakshi V. Hemlani Wednesday July 2, 2014 Record Keeping Requirements & Destruction Attorney Minakshi V. Hemlani Wednesday July 2, 2014 1 Importance of Good Record Keeping Businesses that employ others have significant and important statutory

More information

Bentley University Record Retention and Destruction Policy

Bentley University Record Retention and Destruction Policy Bentley University Record and Destruction Policy PURPOSE: The purpose of this Policy is to ensure that necessary records and documents of Bentley University are adequately protected and maintained and

More information

Ascension Health FLEXIBLE SPENDING ACCOUNT PLAN SUMMARY PLAN DESCRIPTION ("SPD") St. Thomas Health Services

Ascension Health FLEXIBLE SPENDING ACCOUNT PLAN SUMMARY PLAN DESCRIPTION (SPD) St. Thomas Health Services Ascension Health FLEXIBLE SPENDING ACCOUNT PLAN SUMMARY PLAN DESCRIPTION ("SPD") St. Thomas Health Services TABLE OF CONTENTS INTRODUCTION TO THE FLEXIBLE SPENDING ACCOUNT PLAN SUMMARY PLAN DESCRIPTION...

More information

PROCEDURE TITLE: Record Retention POLICY NO: 277P1 PAGE 1 of 12 DISTRICT RECORDS RETENTION SCHEDULE

PROCEDURE TITLE: Record Retention POLICY NO: 277P1 PAGE 1 of 12 DISTRICT RECORDS RETENTION SCHEDULE PROCEDURE TITLE: Record Retention POLICY NO: 277P1 PAGE 1 of 12 DISTRICT RECORDS RETENTION SCHEDULE ADMINISTRATION - ATTENDANCE - ANNUAL ATTENDANCE SUMMARIES BY BUILDING ADMINISTRATION - ATTENDANCE - Enrollment

More information

Concrete Foundations Association Document Retention and Destruction Policy

Concrete Foundations Association Document Retention and Destruction Policy Concrete Foundations Association Document Retention and Destruction Policy The Sarbanes-Oxley Act addresses the retention of business records and documents and turns intentional document destruction into

More information

January 9, 2009 MANAGERS, HUMAN RESOURCES (AREAS) MANAGERS, HUMAN RESOURCES (DISTRICTS) MANAGERS, PERSONNEL SERVICES

January 9, 2009 MANAGERS, HUMAN RESOURCES (AREAS) MANAGERS, HUMAN RESOURCES (DISTRICTS) MANAGERS, PERSONNEL SERVICES January 9, 2009 MANAGERS, HUMAN RESOURCES (AREAS) MANAGERS, HUMAN RESOURCES (DISTRICTS) MANAGERS, PERSONNEL SERVICES SUBJECT: Official Personnel Folder Documents This Memorandum of Policy (MOP) supersedes

More information

This policy shall be effective upon approval of the Associated Students Board of Directors (AS BOD).

This policy shall be effective upon approval of the Associated Students Board of Directors (AS BOD). I. NAME This document shall be called the Records Retention Policy (RRP). II. PURPOSE The purpose of this policy is to ensure compliance with Federal and California laws and to implement the most efficient

More information

NO FEAR Act Notice. Antidiscrimination Laws

NO FEAR Act Notice. Antidiscrimination Laws NO FEAR Act Notice On May 15, 2002, Congress enacted the ``Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002,'' which is now known as the No FEAR Act. One purpose of the

More information

Date: April 13, 2009 Code: TECHNICAL LETTER HR/Benefits To: Human Resources Directors Benefits Representatives

Date: April 13, 2009 Code: TECHNICAL LETTER HR/Benefits To: Human Resources Directors Benefits Representatives Office of the Chancellor 401 Golden Shore, 4 th Floor Long Beach, CA 90802-4210 562-951-4411 E-mail: hradmin@calstate.edu Date: April 13, 2009 Code: TECHNICAL LETTER HR/Benefits 2009-02 To: Human Resources

More information

Conditional Cash In Lieu of County Sponsored Health Insurance

Conditional Cash In Lieu of County Sponsored Health Insurance Conditional Cash In Lieu of County Sponsored Health Insurance Human Resources Use Only Effective Date: Date of Hire: Amount: Certified by: Medi-Cal Tricare Schools Employer Plan CHIP Medicare Part A Full-Time

More information

California State University

California State University California State University Nonindustrial Disability Insurance (NDI) Leave Program Administrative Guide December 2015 The California State University Nonindustrial Disability Insurance (NDI) Leave Program

More information

State Farm Insurance Companies Flexible Compensation Plan for U.S. Employees. Summary Plan Description

State Farm Insurance Companies Flexible Compensation Plan for U.S. Employees. Summary Plan Description State Farm Insurance Companies Flexible Compensation Plan for U.S. Employees Effective January 1, 2018 Table of Contents Introduction... 4 Eligibility... 4 Who Is Eligible... 4 Who Is Not Eligible... 5

More information

RECORD CUSTODIAN DESIGNATED DESCRIPTION OFFICIAL RETENTION PERIOD

RECORD CUSTODIAN DESIGNATED DESCRIPTION OFFICIAL RETENTION PERIOD A. CORPORATE AND GENERAL Incorporation and Reorganization: a) Charter or certificate of incorporation and amendments. Corporate Secretary/Legal Department b) Minutes of directors, executive committees,

More information

Record Retention and Destruction Policy

Record Retention and Destruction Policy Record Retention and Destruction Policy This policy covers all records and documents, regardless of physical form or characteristics, which have been made or received by Boys & Girls Clubs of Palm Beach

More information

Health and Welfare Plan Compliance Checklist

Health and Welfare Plan Compliance Checklist Health and Welfare Plan Compliance Checklist ERISA Disclosure Requirements, including Plan document Summary plan description (SPD) Summary of material modifications or reductions (SMM or SMR) Summary of

More information

Overview. Affected Employee: All employee groups/units subject to the 2009/2010 Furlough Program Group(s)/Unit(s) Summary

Overview. Affected Employee: All employee groups/units subject to the 2009/2010 Furlough Program Group(s)/Unit(s) Summary ` Office of the Chancellor 401 Golden Shore, 4 th Floor Long Beach, CA 90802-4210 562-951-4411 email: hradmin@calstate.edu Date: August 20, 2009 Code: TECHNICAL LETTER To: Associate Vice Presidents/Deans

More information

THE CALIFORNIA STATE UNIVERSITY 403(b) TAX SHELTERED ANNUITY PROGRAM ADMINISTRATIVE Guide

THE CALIFORNIA STATE UNIVERSITY 403(b) TAX SHELTERED ANNUITY PROGRAM ADMINISTRATIVE Guide THE CALIFORNIA STATE UNIVERSITY 403(b) TAX SHELTERED ANNUITY PROGRAM ADMINISTRATIVE Guide Office of the Chancellor Human Resources Administration 401 Golden Shore, 4 th Floor Long Beach, CA 90802-4210

More information

HRxpress -- Federal HR Compliance including Posting and Notice Requirements

HRxpress -- Federal HR Compliance including Posting and Notice Requirements Law Background ER Size Posting and Notice Requirements Age Discrimination in Employment Act (ADEA) Protects people 40 and older from discrimination based on age. Also makes it illegal to retailiate against

More information

No FEAR Act: Notification and Federal Employee Anti-Discrimination and Retaliation Act of 2002

No FEAR Act: Notification and Federal Employee Anti-Discrimination and Retaliation Act of 2002 No FEAR Act: Notification and Federal Employee Anti-Discrimination and Retaliation Act of 2002 Training Module Prepared by: Naval Office of EEO Complaints Management& Adjudication Overview of No FEAR Act

More information

The California State University Office of the Chancellor 401 Golden Shore Long Beach, California (562)

The California State University Office of the Chancellor 401 Golden Shore Long Beach, California (562) The California State University Office of the Chancellor 401 Golden Shore Long Beach, California 90802-4210 (562) 951-4411 Date: March 3, 2005 Code: TECHNICAL LETTER To: Associate Vice Presidents/Deans,

More information

The Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002

The Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002 The Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002 This training will acquaint you with the No FEAR Act and laws making discrimination and retaliation in the workplace

More information

UNIVERSITY OF CALIFORNIA SECTION 125 PLAN. (Amended and Restated Effective as of January 1, 2014)

UNIVERSITY OF CALIFORNIA SECTION 125 PLAN. (Amended and Restated Effective as of January 1, 2014) EXECUTION COPY UNIVERSITY OF CALIFORNIA SECTION 125 PLAN (Amended and Restated Effective as of January 1, 2014) TABLE OF CONTENTS INTRODUCTION...1 ARTICLE 1 DEFINITIONS...2 1.1 Benefit Program... 2 1.2

More information

Summary of the Ohio University 2018 VP University Outreach and Regional Campuses Faculty Early Retirement Incentive Plan

Summary of the Ohio University 2018 VP University Outreach and Regional Campuses Faculty Early Retirement Incentive Plan Summary of the Ohio University 2018 VP University Outreach and Regional Campuses Faculty Early Retirement Incentive Plan Ohio University (the University ) is offering a plan to its eligible employees under

More information

EMPLOYMENT PRACTICES LIABILITY COVERAGE PART TABLE OF CONTENTS

EMPLOYMENT PRACTICES LIABILITY COVERAGE PART TABLE OF CONTENTS 1. INSURING AGREEMENTS 2. DEFINITIONS 3. EXCLUSIONS 4. OTHER INSURANCE EMPLOYMENT PRACTICES LIABILITY COVERAGE PART TABLE OF CONTENTS 1. INSURING AGREEMENTS A. Employment Practices Liability EMPLOYMENT

More information

Cloquet Public School ISD #94 HEALTH REIMBURSEMENT ARRANGEMENT HRA Summary Plan Description

Cloquet Public School ISD #94 HEALTH REIMBURSEMENT ARRANGEMENT HRA Summary Plan Description Cloquet Public School ISD #94 HEALTH REIMBURSEMENT ARRANGEMENT HRA Summary Plan Description 1 HEALTH REIMBURSEMENT ARRANGEMENT INTRODUCTION We are pleased to announce that we have established a medical

More information

Academic Professionals of California (Unit 4)

Academic Professionals of California (Unit 4) Academic Professionals of California (Unit 4) NOTE: The following summary is intended to provide an overview of leave program information. Please refer to the respective collective bargaining agreement

More information

University of New England Defined Contribution Plan. Summary Plan Description

University of New England Defined Contribution Plan. Summary Plan Description University of New England Defined Contribution Plan Summary Plan Description Revised Effective as of January 1, 2015 Table of Contents INTRODUCTION... 4 ELIGIBILITY... 5 Am I eligible to participate in

More information

Initial COBRA Notification Continuation Rights Under COBRA

Initial COBRA Notification Continuation Rights Under COBRA Introduction Initial COBRA Notification Continuation Rights Under COBRA Below is the Group Health Continuation under COBRA - notice. The purpose of this initial notice is to acquaint you with the COBRA

More information

Sandgate District State High School

Sandgate District State High School Sgate District State High School P.O. Box 195 Sgate QLD Telephone: (07) 3869 9888 Facsimile: (07) 3869 9800 Email: principal@sgatedistrictshs.eq.edu.au STUDENT RESOURCE SCHEME 2019 Sgate District State

More information

BUSINESS ASSOCIATE AGREEMENT

BUSINESS ASSOCIATE AGREEMENT BUSINESS ASSOCIATE AGREEMENT This Business Associate Agreement (the Agreement ) is entered into this day of, 20, by and between the University of Maine System ( University ), and ( Business Associate ).

More information

Villanova University New Employee Personal Information Form

Villanova University New Employee Personal Information Form Villanova University New Employee Personal Infmation Fm Employee Name (as it appears on your social security card): Department: of Birth: Gender: US Citizen? If no, Visa status/permanent resident #: of

More information

AGREEMENT FOR EMPLOYEE STAFFING SERVICES RECITALS. A. ESI is a corporation in the business of providing employee staffing services.

AGREEMENT FOR EMPLOYEE STAFFING SERVICES RECITALS. A. ESI is a corporation in the business of providing employee staffing services. AGREEMENT FOR EMPLOYEE STAFFING SERVICES This Agreement for Employee Staffing Services ( Agreement ) is entered into in the State of Arizona effective July 1, 2017 ( Effective Date ), by and between Florence

More information

WITTENBERG UNIVERSITY FLEXIBLE BENEFITS PLAN DOCUMENT. Amended and Restated Plan Effective December 31, 2013

WITTENBERG UNIVERSITY FLEXIBLE BENEFITS PLAN DOCUMENT. Amended and Restated Plan Effective December 31, 2013 WITTENBERG UNIVERSITY FLEXIBLE BENEFITS PLAN DOCUMENT Amended and Restated Plan Effective December 31, 2013 WITTENBERG UNIVERSITY FLEXIBLE BENEFITS PLAN TABLE OF CONTENTS SECTION PAGE 1. DEFINITIONS...

More information

Sarasota County Government. Cafeteria Plan as Amended and Restated Effective January 1, 2016

Sarasota County Government. Cafeteria Plan as Amended and Restated Effective January 1, 2016 Sarasota County Government Cafeteria Plan as Amended and Restated Effective January 1, 2016 PREAMBLE AND EXECUTION The Section 125 arrangement affecting the employees of Sarasota County Government shall

More information

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA (562)

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA (562) THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, CA 90802-4210 (562) 951-4411 Date: August 4, 2004 Code: TECHNICAL LETTER To: Human Resource Directors Payroll Managers

More information

MERANI CONSTRUCTION LLC CAFETERIA PLAN BASIC PLAN DOCUMENT #125

MERANI CONSTRUCTION LLC CAFETERIA PLAN BASIC PLAN DOCUMENT #125 MERANI CONSTRUCTION LLC CAFETERIA PLAN BASIC PLAN DOCUMENT #125 MERANI CONSTRUCTION LLC CAFETERIA PLAN BASIC PLAN DOCUMENT TABLE OF CONTENTS ARTICLE 1 INTRODUCTION Section 1.01 Plan... 1 Section 1.02 Application

More information

Title: Document Retention Policy Type: Finance No: Approval Date: May 20, 2015 Responsible Office: Vice President for Business and Finance

Title: Document Retention Policy Type: Finance No: Approval Date: May 20, 2015 Responsible Office: Vice President for Business and Finance Title: Document Retention Policy Type: Finance No: Approval Date: May 20, 2015 Responsible Office: Vice President for Business and Finance Approved By: William Short Next Review: Revision No: Table of

More information

Application for Employment

Application for Employment Application for Employment We welcome you as an applicant for employment with the City of St. Michael. It is the City of St. Michael s policy to provide equal opportunity in employment. The City of St.

More information

CAPITAL AREA UNITED WAY

CAPITAL AREA UNITED WAY Committee: Finance Date Adopted: November 2015 Last Reviewed: November 2015 CAPITAL AREA UNITED WAY POLICY: Record Retention and Destruction Policy Purpose: These policies provide for the systematic review,

More information

SERVICE AGREEMENT CONTRACT NO.

SERVICE AGREEMENT CONTRACT NO. SERVICE AGREEMENT CONTRACT NO. THIS SERVICE AGREEMENT dated 20 between STOCKTON UNIVERSITY (the "UNIVERSITY") and (the SERVICE PROVIDER ), with a business address at. 1.1 Services. ARTICLE 1 SCOPE OF SERVICES

More information

Jim Ahearn, CPCU, CIC, CRM Account Executive Principal Hausmann-Johnson Insurance, Inc. Madison, WI. Liability Risks for Non-Profits

Jim Ahearn, CPCU, CIC, CRM Account Executive Principal Hausmann-Johnson Insurance, Inc. Madison, WI. Liability Risks for Non-Profits Insurance Basics for Non-Profits Jim Ahearn, CPCU, CIC, CRM Account Executive Principal Hausmann-Johnson Insurance, Inc. Madison, WI Agenda Liability Risks for Non-Profits General & Misconduct Professional

More information

Trusted Care Solutions A Private Pay Care Management Program Offered by The Information Center, Inc.

Trusted Care Solutions A Private Pay Care Management Program Offered by The Information Center, Inc. Trusted Care Solutions A Private Pay Care Management Program Offered by The Information Center, Inc. Direct Service Purchasing Agreement The Information Center 20500 Eureka Road Suite #110 Taylor MI 48180

More information

HEALTHIER TOGETHER PLAN TABLE OF CONTENTS

HEALTHIER TOGETHER PLAN TABLE OF CONTENTS Healthier Together Plan January 1, 2016 HEALTHIER TOGETHER PLAN TABLE OF CONTENTS Healthier Together Plan Highlights... 1 Introduction... 2 Who Is Eligible?... 2 How Do I Enroll?... 2 How Does Plan Coverage

More information

COLUMBIA UNIVERSITY HUMAN RESOURCES POLICY ON RECORDS RETENTION

COLUMBIA UNIVERSITY HUMAN RESOURCES POLICY ON RECORDS RETENTION COLUMBIA UNIVERSITY HUMAN RESOURCES POLICY ON RECORDS RETENTION Effective Date: May 2011 Revision: July 2015 Policy Statement Pursuant to Columbia University s Records Retention policy, this policy establishes

More information

CREATE FOUNDATION Document/Records Retention Policy

CREATE FOUNDATION Document/Records Retention Policy CREATE FOUNDATION Document/Records Retention Policy This policy addresses the retention and destruction of business records and documents and follows the guidelines of The Sarbanes-Oxley Act of 2002. It

More information

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, California (562)

THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, California (562) THE CALIFORNIA STATE UNIVERSITY Office of the Chancellor 401 Golden Shore Long Beach, California 90802-4210 (562) 951-4411 Date: March 5, 2004 Code: TECHNICAL LETTER To: From: Subject: Human Resources

More information

Company Pensions from Zurich

Company Pensions from Zurich GDPR (General Data Protection Regulation) Application Fm - Company Pensions from Zurich DC/ Plan Advis use only Regular R Once-off R Special instructions A Note: Please complete all sections in BLOCK CAPITALS.

More information

Coaches Handbook. California Faculty Association.

Coaches Handbook. California Faculty Association. Coaches Handbook California Faculty Association www.calfac.org WELCOME This edition of the CFA Coaches Handbook comes to you through the efforts of your California Faculty Association colleagues. It will

More information

COMMON AND COSTLY EMPLOYEE BENEFITS & HR MISTAKES

COMMON AND COSTLY EMPLOYEE BENEFITS & HR MISTAKES COMMON AND COSTLY EMPLOYEE BENEFITS & HR MISTAKES Mistakes in employee benefits and human resources can be quite costly to employers in the form of extra benefits, complaints, lawsuits, government-assessed

More information

iahhc Home Care Law By Robert Markette: Hall, Render, Killian, Heath & Lyman

iahhc Home Care Law By Robert Markette: Hall, Render, Killian, Heath & Lyman The Resource Newsletter for Home and Hospice Care August 2016 iahhc Home Care Law LEGAL HOT TOPIC: HOME HEALTH, HOSPICE, AND PERSONAL SERVICES RECORD RETENTION By Robert Markette: Hall, Render, Killian,

More information

Table of Contents Section 2: General Information

Table of Contents Section 2: General Information Table of Contents Section 2: General Information INTRODUCTION... 2.1 WHEN YOU NEED INFORMATION... 2.2 ELIGIBILITY... 2.3 Benefit-Based Employees... 2.3 Non-Benefit-Based Employees... 2.4 Affiliate Organizations...

More information

Sandia Health Benefits Plan for Active Employees Summary Plan Description

Sandia Health Benefits Plan for Active Employees Summary Plan Description Sandia Health Benefits Plan for Active Employees Effective: January 1, 2017 IMPORTANT This (including documents incorporated by reference) applies to non-represented and represented employees, effective

More information

SUMMARY PLAN DESCRIPTION FOR BENEFITS ELIGIBLE EMPLOYEES

SUMMARY PLAN DESCRIPTION FOR BENEFITS ELIGIBLE EMPLOYEES SUMMARY PLAN DESCRIPTION FOR BENEFITS ELIGIBLE EMPLOYEES Effective January 1, 2016 TABLE OF CONTENTS Introduction 1 Summary of the Benefit Plans 2 Eligibility 5 Enrollment and Elections 9 Changes to Your

More information

2016 SCRIPPS HEALTH PLAN ERISA INFORMATION. Supplement to the Scripps Health Plan HMO Combined Evidence of Coverage and Disclosure Form

2016 SCRIPPS HEALTH PLAN ERISA INFORMATION. Supplement to the Scripps Health Plan HMO Combined Evidence of Coverage and Disclosure Form 2016 SCRIPPS HEALTH PLAN ERISA INFORMATION Supplement to the Scripps Health Plan HMO Combined Evidence of Coverage and Disclosure Form TABLE OF CONTENTS Introduction... 3 Specific Plan Information... 3

More information

Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002

Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002 Welcome Welcome to the Notification and Federal Employee Antidiscrimination and Retaliation (No FEAR) Act Training course. Our Mission: On behalf of the Department of Defense (DoD) and other U.S. Government

More information

Part A Personal Details

Part A Personal Details Part A Personal Details Infmation requested Response 1. Your full name Include any names by which you have been known previously 2. Your date of birth (dd/mm/yyyy) 3. Nationality and proof of identification

More information

Program Requirements for Service Providers Energy Solutions for Business

Program Requirements for Service Providers Energy Solutions for Business Program Requirements f Service Providers Energy Solutions f Business I. INTRODUCTION BGE is pleased to partner with local Service Providers to promote energy efficiency services to our business customers.

More information

1. Employee/parent becomes enrolled in Medicare 2. Dependent child ceases to be a dependent under the terms of the group health plan

1. Employee/parent becomes enrolled in Medicare 2. Dependent child ceases to be a dependent under the terms of the group health plan GENERAL COBRA NOTICE Introduction The following information is intended to inform you, in a summary fashion, of your rights and obligations under the continuation of coverage provisions of Minnesota and

More information

GRAND LODGE F&AM OF WI Code of Ethics Policy Adopted 10 December 2009

GRAND LODGE F&AM OF WI Code of Ethics Policy Adopted 10 December 2009 GRAND LODGE F&AM OF WI Code of Ethics Policy Adopted 10 December 2009 The Grand Lodge F&AM of WI Code of Ethics; Conflict of Interest, Records Retention and Whistleblower policies directly reflect the

More information

Section 125 Premium Only Plan

Section 125 Premium Only Plan Voluntary Benefits Program for individuals and their families from United American Insurance Company Section 125 Premium Only Plan Employer Implementation Manual P.O. Box 8080 McKinney, TX 75070 www.unitedamerican.com

More information

TEMPLATE LARGE PHYSICIAN PRACTICE ACQUISITION DUE DILIGENCE INFORMATION REQUEST

TEMPLATE LARGE PHYSICIAN PRACTICE ACQUISITION DUE DILIGENCE INFORMATION REQUEST TEMPLATE LARGE PHYSICIAN PRACTICE ACQUISITION DUE DILIGENCE INFORMATION REQUEST In connection with the proposed transaction under discussion, we would appreciate your assistance in locating and assembling

More information

Summary Plan Description

Summary Plan Description Summary Plan Description For the Allegheny College Section 125 Plan Amended and Restated Effective July 1, 2014 This document with the attached documents listed on the final page, constitute the written

More information

Notification and Federal Employee Antidiscrimination and Retaliation (No FEAR) Act Training

Notification and Federal Employee Antidiscrimination and Retaliation (No FEAR) Act Training Notification and Federal Employee Antidiscrimination and Retaliation (No FEAR) Act Training Our Mission: Our mission is to provide the Army the installation capabilities and services to support expeditionary

More information

WELLNESS PROGRAMS UNDER FINAL HIPAA/PPACA, ADA, AND GINA REGULATIONS

WELLNESS PROGRAMS UNDER FINAL HIPAA/PPACA, ADA, AND GINA REGULATIONS WELLNESS PROGRAMS UNDER FINAL, ADA, AND GINA REGULATIONS Wellness programs come in many different shapes and sizes and may be called something other than wellness programs. These programs may provide very

More information

ALAMEDA COUNTY CAFETERIA PLAN FOR ELIGIBLE EMPLOYEES. Amended and Restated Plan Document. January 1, 2014

ALAMEDA COUNTY CAFETERIA PLAN FOR ELIGIBLE EMPLOYEES. Amended and Restated Plan Document. January 1, 2014 ALAMEDA COUNTY CAFETERIA PLAN FOR ELIGIBLE EMPLOYEES Amended and Restated Plan Document January 1, 2014 TABLE OF CONTENTS Page INTRODUCTION...1 ARTICLE I DEFINITIONS... 2 1.1 Applicable Law... 2 1.2 Benefit

More information

University of Florida Sick Leave Pool Policy. Protecting you when you need it

University of Florida Sick Leave Pool Policy. Protecting you when you need it University of Florida Sick Leave Pool Policy Protecting you when you need it University Benefits PO Box 115007 903 W. University Ave. Gainesville, FL 32611 May 2015 TABLE OF CONTENTS TOPIC Objective and

More information

This Webcast Will Begin Shortly

This Webcast Will Begin Shortly This Webcast Will Begin Shortly If you have any technical problems with the Webcast or the streaming audio, please contact us via email at: accwebcast@commpartners.com Thank You! An Employer s s Guide

More information

STATE OF NEW JERSEY COUNTY AGENCIES GENERAL RECORDS RETENTION SCHEDULE C

STATE OF NEW JERSEY COUNTY AGENCIES GENERAL RECORDS RETENTION SCHEDULE C STATE OF NEW JERSEY COUNTY AGENCIES GENERAL RECORDS RETENTION SCHEDULE C820000-005 Prepared by: Division of Archives and Records Management 2300 Stuyvesant Avenue, PO Box 307 Trenton, NJ 08625-0307 www.njarchives.org

More information

Dangers of Employee Misclassification April 9, 2015

Dangers of Employee Misclassification April 9, 2015 Dangers of Employee Misclassification April 9, 2015 Summer Conley, Partner, Moderator Pascal Benyamini, Partner, Speaker Katrina Veldkamp, Associate, Speaker NOTICE This presentation is intended to provide

More information

GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT

GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT This Agreement, made between Group Health Inc., having its principal office at 55 Water Street, New York, NY 10041 ("GHI"), and, having its principal office

More information

DON T DON T DO NOT , DON T DO NOT DON T

DON T DON T DO NOT , DON T DO NOT DON T Common errs that delay processing Kansas Income Tax fms are designed to be imaged on our computers, enabling us to process your tax return faster and with fewer errs. In der f our system to wk at its best

More information

Safe Time Added to New York City s Earned Sick Time Act

Safe Time Added to New York City s Earned Sick Time Act May 10, 2018 Safe Time Added to New York City s Earned Sick Time Act The New York City Earned Sick Time Act (ESTA) requires most New York City employers to provide mandatory sick leave of up to 40 hours

More information

claiming a benefit for a terminal illness or terminal medical condition

claiming a benefit for a terminal illness or terminal medical condition claiming a benefit f a terminal illness terminal medical condition HS 1146.3 03/18 ISS3 If you are diagnosed with a terminal illness terminal medical condition, you may be eligible to claim f: 1. Death

More information

ARTICLE 16 LAYOFF AND REDUCTION IN TIME

ARTICLE 16 LAYOFF AND REDUCTION IN TIME A. GENERAL CONDITIONS ARTICLE 16 LAYOFF AND REDUCTION IN TIME 1. Layoffs may be temporary or indefinite and may occur because of budgetary reasons, curtailment of operations, lack of work, reorganization,

More information