JCPS Extended Retention Memorandum

Similar documents
Revenue Codes (Revised October 2008)

Series # Records Series Title Description Minimum Retention Disposition Notes and Citations A. ACCOUNTING RECORDS. Page 1 of 9

GEORGIA LOCAL UNITS OF ADMINISTRATION

SCHEDULE OF RECORDS RETENTION AND DISPOSITION CONTINUATION SHEET

ACCOUNTING MANUAL FOR EDUCATIONAL SERVICE DISTRICTS IN THE STATE OF WASHINGTON

PROCEDURE - ASSOCIATED STUDENT BODY BUDGETS

DODDRIDGE COUNTY SCHOOLS MANUAL OF FINANCIAL RECORDS FOR INDIVIDUAL SCHOOLS

FINANCIAL MANAGEMENT FOR GEORGIA LOCAL UNITS OF ADMINISTRATION

RECORD TIME TABLE FOR MUNICIPALITIES (GENERAL)

The title "School Finance Officer" shall be used herein to designate the position responsible for handling the School Activity Funds.

Fiscal Policies and Procedures for County Councils. Responsibilities

Business Operating Procedures

THE SCHOOL BOARD OF BREVARD COUNTY, FLORIDA FINANCIAL STATEMENTS FOR THE PERIOD ENDING NOVEMBER 30, 2016

Financial Statements (Unaudited) June 30, 2015

Supplement 17 Student Nutrition. PSAB Supplement 17 Student Nutrition

BUSA PRACTICAL ACCOUNTING I/II Entiat High School

COLORADO STATE UNIVERSITY Financial Procedure Instructions FPI 10-1

Humble Independent School District Travel Guidelines Effective 03/01/2016 i

Financial Statements (Unaudited) June 30, 2017

COLLEGE OF SOUTHERN NEVADA STATEMENTS OF NET POSITION Unaudited

MINNEAPOLIS PUBLIC SCHOOLS SPECIAL DISTRICT NO. 1 REPORTS ON GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND LEGAL COMPLIANCE

MORGAN COUNTY SCHOOL DISTRICT

Accounting 3 4. Course Outline. Board Approved: October 10, I. Course Information. A. Course Title: Accounting 3-4. B. Course Code Number: BU143

WHITE & ASSOCIATES, PSC CERTIFIED PUBLIC ACCOUNTANTS 1407 Lexington Road Richmond, Kentucky Phone (859) Fax (859)

THE SCHOOL BOARD OF BREVARD COUNTY, FLORIDA FINANCIAL STATEMENTS FOR THE PERIOD ENDING FEBRUARY 28, 2017

Uniform Municipal Fiscal Procedures Act

SCHOOL DISTRICT CITY OF SOMERS POINT OF THE. Auditor s Management Report For the Fiscal Year Ended June 30, 2016

AP 5 10 Purchasing Procedures

PROCESS IMPROVEMENT TO TRAVEL PROCEDURES OPERATIONS DEPARTMENT DIVISION OF FINANCE AND ADMINISTRATION

COMMUNITY UNIT SCHOOL DISTRICT NO. 1 COLES-CUMBERLAND COUNTIES. FINANCIAL STATEMENTS For the Year Ended June 30, 2018

FRANKFORT INDEPENDENT SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2016

Travel Expense and Reimbursement

FISCAL YEAR-END PROCEDURES AASBO MENTOR MEETING SEPTEMBER 18, Karen O Bannon, CSFO Madison County Schools

FRANKFORT INDEPENDENT SCHOOL DISTRICT AUDIT REPORT JUNE 30, 2015

School Finance 101 for New Superintendents

CHAPTER IX SECTION IX-ASB ASSOCIATED STUDENT BODY FUND (ASB)

Minneapolis Public Schools Special District No. 1. Reports on Government Auditing Standards, Uniform Guidance, and Legal Compliance.

APPENDIX E Additional Accounting Guidance

TOWN OF BURLINGTON, MASSACHUSETTS REPORT ON APPLYING AGREED-UPON PROCEDURES SCHOOL DEPARTMENT MUSIC AND PERFORMING ARTS REVOLVING FUND AUGUST 2017

Financial Policies and Procedures

BOARD OF EDUCATION OF THE EASTERN CAMDEN COUNTY REGIONAL SCHOOL DISTRICT COUNTY OF CAMDEN

CITY OF JEFFERSON BOARD OF EDUCATION JACKSON COUNTY, GEORGIA

Washington State Community College Business Office Record Retention Schedule

THE SCHOOL BOARD OF BREVARD COUNTY, FLORIDA FINANCIAL STATEMENTS FOR THE PERIOD ENDING APRIL 30, 2017

Sponsoring Organization Disbursement Record (Child Care Centers and Adult Day Care Centers)

RECORD RETENTION AND DESTRUCTION

District Activity Funds

BUCKEYE LOCAL SCHOOL DISTRICT JEFFERSON COUNTY TABLE OF CONTENTS. Independent Accountants Report Management s Discussion and Analysis...

Chapter 6. Accounting For Cash and Internal Controls

530: Accounts Payable Policy

ANNUAL SCHOOL BUDGET

CHAPTER VII GENERAL JOURNAL ENTRIES. Table of Journal Entries by Type of Transaction VII 2-3. Overview of Accounting Activities VII 4

Minneapolis Public Schools Special District No. 1. Reports on Government Auditing Standards, Uniform Guidance and Legal Compliance.

DESCRIPTION OF GENERAL LEDGER ACCOUNTS

MINNEAPOLIS PUBLIC SCHOOLS SPECIAL DISTRICT NO. 1 REPORTS ON GOVERNMENT AUDITING STANDARDS, OMB CIRCULAR A-133 SINGLE AUDIT AND LEGAL COMPLIANCE

Bixby Public Schools Essential Elements Grade: 10-12

CITY OF BUFORD BOARD OF EDUCATION

REQUEST FOR PROPOSALS AUDIT SERVICES

Policy and Procedures Manual

Learn and Serve America Budget

CHAPTER 4 General Ledger Accounts

State Agencies Child Nutrition Programs All States. State Agencies Food Distribution Programs All States

Disaster Recovery Grant Programs

WHITE & ASSOCIATES, PSC CERTIFIED PUBLIC ACCOUNTANTS 1407 Lexington Road Richmond, Kentucky Phone (859) Fax (859)

WHITE & ASSOCIATES, PSC CERTIFIED PUBLIC ACCOUNTANTS 1407 Lexington Road Richmond, Kentucky Phone (859) Fax (859)

Kelley, Galloway & Company, PSC

Board Policy No

ASSOCIATED STUDENT BODY FUND (ASB)

CHAPTER 4 General Ledger Accounts

CHAPTER 4 General Ledger Accounts

EWING TOWNSHIP BOARD OF EDUCATION MERCER COUNTY, NEW JERSEY FINANCIAL, COMPLIANCE AND PERFORMANCE FISCAL YEAR ENDED JUNE 30, 2016

FOREST PARK SCHOOL DISTRICT. Financial Report with Supplemental Information Prepared in Accordance with GASB 34. June 30, 2018

FORMS. Document Description. Document Number

Expense &Travel Policy and Procedures

Boone County School District. Financial Statements With Supplementary Information Year Ended June 30,2015 With Independent Auditors' Report

IRWIN COUNTY BOARD OF EDUCATION OCILLA, GEORGIA

BOARD OF EDUCATION HOLLAND TOWNSHIP AUDITORS MANAGEMENT REPORT ON ADMINISTRATIVE FINDINGS, FINANCIAL, COMPLIANCE AND PERFORMANCE

BOARD OF EDUCATION OF THE BOROUGH OF SOMERDALE SCHOOL DISTRICT COUNTY OF CAMDEN

GALLEROS KOH LLP CERTIFIED PUBLIC ACCOUNTANTS

WUPRPM. Regulations and Procedures. Effective Date: January 25, 2008 Q. Moving Expenses Revision Date: January 12, 2017.

PCard Frequently Asked Questions

OVERTON ISD FUNDRAISER/ACTIVITY FUND & PROCEDURE MANUAL

TABLE OF CONTENTS SECTIONS INTRODUCTION ACCOUNTING SYSTEM COMPONENTS FUND & ACCOUNT GROUP COMPONENT ACCOUNT TYPE COMPONENT

TRAVEL WORKSHOP PRESENTED BY. Florida Agricultural and Mechanical University. Tiffany Holmes, AVP/University Controller

KASFAA Policy and Procedure Manual. A record of membership dues for the past five years can be found in Appendix D of this manual.

MIDLOTHIAN INDEPENDENT SCHOOL DISTRICT COMBINED SUMMARY - GENERAL, CHILD NUTRITION AND DEBT SERVICE FUNDS JULY 1, 2018 THROUGH JUNE 30, 2019

Financial Management Webinar #2 Handouts

APPENDIX E Additional Accounting Guidance

Records Retention. 3. You file a fraudulent return; keep records indefinitely. 4. You do not file a return; keep records indefinitely.

WEST CHESTER AREA SCHOOL D~STR~CT BUDGET. Glossary of Terms

ATKINSON COUNTY BOARD OF EDUCATION PEARSON, GEORGIA

CHAPTER 7 General Journal Entries

FOOD SERVICE M&O EXPENDITURES FUND 001 CAPITAL EXPENDITURES FUND 610

GUIDELINES FOR MANAGING FUND DEPOSITS

PUTNAM CENTRAL SCHOOL DISTRICT PUTNAM STATION, NEW YORK Proposed Budget. Budget Hearing: May 6, 2014 at 7:00 P.M.

SP Business and Noninstructional Operations TRAVEL

FISCAL POLICIES AND PROCEDURES

TRAVEL REGULATIONS 2. TRAVEL BY INDIVIDUALS WHO ARE NOT STATE EMPLOYEES

DORA CONSOLIDATED SCHOOLS

DOCUMENT AND RECORD RETENTION POLICY

Transcription:

JCPS Extended Retention Memorandum Jefferson County Public Schools Archives and Records Center The following series have an extended retention period according to JCPS policy. Records should be managed at the local office or at the Archives and Records Center in accordance with the retention periods specified here. Series Number Series Title Retention (in years) L301 Periodic Reports of Official Programs, Schools & Departments L069 AmeriCorps Time Reporting Records L070 AmeriCorps Program Budget Form L071 AmeriCorps Program-State Formula Application L078 AmeriCorps -Financial Records L247 Student Activities Budget Form L249 Requisition and Report of Ticket Sales - Special Events L447 Home/ Hospital Program Annual Report L1914 Custodial Supplies Order L4444 Family Resource Center Advance Funding Request

L444 Family Resource Center Budget Report L4446 Family Resource Center Budget Amendment Request L281 Periodic Audits (Daily, Monthly or Quarterly) L274 Journals (a.k.a Monthly Reconciliations, Monthly Funds Ledger, Open Journal Entries. Includes Revenue, Expense, General, Special Fund, Cash Receipt, Cash Disbursements, Purchase, Payroll, Expenditure Subsidiary Ledger, Revenue Subsidiary Ledger, other subsidiary ledgers, special journals, fee books, day books, cash books and treasurers cash Book ) (V) L27 Audit Trail Lists L4468 General Fund Reports L1803 District Receipt and Expenditure Summary L341 Student Activity Fund File L294 Accounts Payable File L282 Accounts Receivable File L296 Purchase Order/ Requisition Reference and Tracking Instruments L29 Voucher Register L283 Banking Records File L4469 Budgetary Control Summary

L298 Bid Files -Successful (V) Indefinite - Destroy years after specifications met or completion of contract or agreement and audit L2816 Monthly Return of Utility Gross Receipts License Tax for Schools (V) L2817 Utility Gross Receipts License Tax for Schools Tax Collection Audit (V) L291 Employer's Quarterly Return of Occupational License Tax For Schools L292 Annual Reconciliation of Occupational License Tax Withheld for Schools L4471 Tuition Reimbursement Records (C) 20 USC Section 1232g et seq. & KRS 160.700 et seq. L4472 Building, Grounds, and Facilities Usage and Rental Application File (V) L279 Asset/ Equipment Inventory File Indefinite - Destroy years after update is completed and audit; keep fixed asset inventory permanently L1876 Free and Reduced Meals Eligibility File L2307 Application for Free and Reduced Price School Meals (C) (V) L1877 Monthly Allocation of Food, Milk and Other Costs L1878 Daily Goods and Services Received and Other Direct Costs File

L1879 Non-Expendable Equipment Depreciation Schedule L1880 Purchased Food and Milk Inventory L1881 USDA Commodity Perpetual Inventory L1882 List of Food Suppliers/ Bid List L1884 United States Department of Agriculture (USDA) Quarterly Food Inventory L188 Notice of Delivery of Donated Foods to Schools and Other Recipient Agencies L1886 Notice of Allocated Donated Food L1887 Notice of Arrival-Donated Food at Distributor's Warehouse L1888 Report and Claim for Reimbursement L1889 Breakfast Participation Report L1890 Lunch Participation Report L1891 Daily Program Invoice L1916 Inter-School Transfer Sheet for USDA Commodities L4494 Lunchroom Reports Monthly L249 Government Grant Program Files Indefinite - Destroy years after submission of final expenditure report and audit.

L302 Grants Administration File Indefinite - Destroy years after submission of final expenditure report and audit. L293 Regional Assessment Center File L1782 Adult Education Kentucky Literacy Commission Financial Report L1796 Adult Education Monthly Record of Training and Wages U.S. Veterans Administration (C) 20 USC Section 1232g et seq. & KRS 160.700 et seq. L2068 Textbook Inventory L1923 Salary Schedule (V) L1926 Payroll Worksheet L1928 Payroll Check List L1930 Payroll Check Copies L1932 Unemployment Compensation Quarterly Contribution Report L260 Time and Attendance Record File L237 Payroll Deduction Reports (Monthly & Pay Period)

L28 Monthly Summary of Wages Earned L26 Transmittal Register of Direct Deposits L267 Form 1099 L271 Reimbursing Employer's Quarterly Unemployment Wage Report L119 Payroll Update Forms L121 Pay Plan/ Payment Method Forms L122 Request for Stop Payment -Payroll L3012 School-Based Decision Making Council Budget Expenditure Report (V) L4431 Vendor Files( KETS) L2090 Annual Bus Fuel Consumption Report File L2091 Bus Driver Extra Trip Pay Voucher L3116 Standard Bus Route Time Determination Record L2637 Class Record Book