RIMS Home RIMS Home
  • General Schedule List
  • Agency Schedule Search
  • Agency-Adopted General Schedule Search
  • Agency/Division/Section
  • State User Login

Agency Schedule Detail

Authorization Number :  800-0827
Agency Series No. :  10-23
Status :  Active
Agency Web Link : 
Agency :  COM
Confidential Description : 
Division :  COMUCF2
Vital Description : 
Section :  COMUCF2ACCT
Record Title :  Stock Sale Statements
Revision :  0
Record Description :  This record retention schedule consists of statements received from financial institutions that have liquidated shares of stock reported to the Division of Unclaimed Funds as dormant.
Retention Period Retention Justification Media Code Method of Disposal
Retain 6 months after the close of the fiscal year in which sale proceeds are received. These are sole source documents to evidence the date of liquidation and the basis for the reported stock value. Paper Shred
Stock sale statements are imaged no later than six months following the close of he fiscal year in which the stock sale proceeds are reported to the Director. Electronic Permanent

Approvals

Status Name Title Date
Approved Stacey Adams Records Coordinator 1/24/2020 11:28:00 AM
Approved Kelli Lister Records Officer 2/14/2020 1:32:00 PM
Approved Terri Dittmar Record Administrator 2/20/2020 8:31:00 AM
Approved Martin Meeks State Auditor 2/20/2020 2:12:00 PM
Approved Fred Previts State Archivist 2/25/2020 3:42:00 PM

Notes

Date Reason User

Back to List  

Records Management
Records Management
  • Home
  • Contact/Help
  • Home
  • Contact/Help

© 2025 - RIMS, State of Ohio

© 2025 - RIMS, State of Ohio