Please ensure Javascript is enabled for purposes of website accessibility

Internal Forms

find what you're looking for

Title
File
Date
Year Category
Geauga County 2025 Sick and Vacation Report sick-vacation-2025-1.pdf Jan 22, 2026 2026-01-22 Year End Reports
Geauga County Vacation Report 2025 vacation-report-2025.pdf Jan 9, 2026 2026-01-09 Year End Reports
Geauga County 2025 Terminated Employees Sick Leave Balance terminated-employees-2025.pdf Jan 9, 2026 2026-01-09 Year End Reports
Geauga County 2025 Accounts Receivable Report receivable-report-2025.pdf Jan 9, 2026 2026-01-09 Year End Reports
Geauga County Year End Grant Report: Year Ended 2025 year-end-grant-report-2025.pdf Jan 9, 2026 2026-01-09 Year End Reports
Geauga County 2025 Checking Account Report checking-acct-report-2025.pdf Jan 9, 2026 2026-01-09 Year End Reports
Geauga County 2025 Cash Report cash-report-2025.pdf Jan 9, 2026 2026-01-09 Year End Reports
Geauga County 2025 Capital Leases capital-leases-2025.pdf Jan 9, 2026 2026-01-09 Year End Reports
Geauga County Volunteers – Workers Compensation 2025 volunteer-workers-comp-form-2025-1.pdf Jan 9, 2026 2026-01-09 Year End Reports
Geauga County Mileage/Miscellaneous Reimbursement Voucher for All That Follow IRS Standard Mileage – 2026 mileage-reimbursement-2026.pdf Jan 7, 2026 2026-01-07 Mileage Reimbursement Forms
Employee’s Withholding Certificate – Form W-4 form-w4-2026.pdf Jan 5, 2026 2026-01-05 Payroll Forms
Geauga County Uniform Use / Provided Meals Affidavit (2025) Uniform-Use-Affidavit-2025-1.pdf Oct 22, 2025 2025-10-22 Year End Reports
Geauga County Vehicle Use Affidavit: For Elected Officials (2025) Elected-Official-Vehicle-Affidavit-2025.pdf Oct 22, 2025 2025-10-22 Year End Reports
Geauga County Vehicle Use Affidavit: Cents per Mile Method (2025) Cents-per-Mile-Vehicle-Affidavit-2025-1.pdf Oct 22, 2025 2025-10-22 Year End Reports
Geauga County Vehicle Use Affidavit: Automobile Lease Valuation Method (2025) Automobile-Lease-Value-Affidavit-2025-1.pdf Oct 22, 2025 2025-10-22 Year End Reports
Geauga County Vehicle Use Affidavit (2025) vehicle-use-affidavit-2025.pdf Oct 21, 2025 2025-10-21 Year End Reports
Employee’s Withholding Exemption Certificate – Form IT 4 FormIT4-Jan2024.pdf May 20, 2025 2025-05-20 Payroll Forms
Statement Concerning Your Employment in a Job Not Covered by Social Security – Form SSA-1945 ssa-1945.pdf Mar 31, 2025 2025-03-31 Payroll Forms
GASB 96 SBITA Spreadsheet GASB-96-SBITA-Spreadsheet.xlsx Jan 24, 2025 2025-01-24 Year End Reports
GASB 96 Frequently Asked Questions GASB-96-FAQs.pdf Jan 24, 2025 2025-01-24 Year End Reports
Request for Taxpayer Identification Number and Certification (Form W-9) Federal-Form-W-9-2024.pdf Jan 21, 2025 2025-01-21 Accounting Forms
Fraud Reporting Recipient Tracking Sheet fraud-reporting-recipient-tracking-sheet-2024.xlsx Jan 13, 2025 2025-01-13 Year End Reports
Required Fraud Reporting and Training aos-fraud-bulletin-2024-005.pdf Jan 13, 2025 2025-01-13 Year End Reports
Acknowledgement of Receipt of Auditor of State Fraud-Reporting System Information local-fraud-reporting-form-2024.pdf Jan 13, 2025 2025-01-13 Year End Reports
Geauga County Mileage/Miscellaneous Reimbursement Voucher for All That Follow IRS Standard Mileage – 2025 mileage-reimb-irs-standard-2025.pdf Jan 8, 2025 2025-01-08 Mileage Reimbursement Forms
Geauga County Quarterly Checking Account Report quarterly-checking-account-2024.pdf Jan 7, 2025 2025-01-07 Year End Reports
IRS Publication 15-B: Employer’s Tax Guide to Fringe Benefits (2024) IRS-Publication-15-B-2024.pdf Nov 8, 2024 2024-11-08 Year End Reports
Geauga County Auditor’s Office Accounting Manual accounting-manual-20241231.pdf Oct 22, 2024 2024-10-22 Accounting Forms
Vendor Application for Registration Vendor-Applictaion-for-Registration.pdf Aug 14, 2024 2024-08-14 Accounting Forms
Contract Transmittal Form ContractTransmit-2022.pdf Jun 13, 2024 2024-06-13 Accounting Forms
GASB 87 Lease Reporting GASB-87-Lease-Spreadsheet.xlsx Jan 25, 2024 2024-01-25 Year End Reports
Transportation Fringe Benefit Valuation Rules (2023) TransportationFringeBenefitsValuation-2023.pdf Nov 30, 2023 2023-11-30 Year End Reports
2023 Taxable Benefits Affidavits Letter TaxableBenefitsLetter-2023.pdf Nov 30, 2023 2023-11-30 Year End Reports
Employment Eligibility Verification – Form I-9 i-9.pdf Oct 11, 2023 2023-10-11 Payroll Forms
Inventory Criteria Inventory-Criteria.pdf Jan 19, 2023 2023-01-19 Year End Reports
Taxable IRS Fringes Memorandum FringeBenefitMemo.pdf Sep 8, 2020 2020-09-08 Payroll Forms
2007 Taxable Benefits Memo BenefitsWarning.pdf Feb 12, 2020 2020-02-12 Internal Forms
New Benefits Taxation Feature NonCashBenefit.pdf Feb 12, 2020 2020-02-12 Internal Forms
Cell phone and vehicle use affidavit – Dated: October 27, 2006 CellPhoneAffidavit.pdf Feb 12, 2020 2020-02-12 Payroll Forms
Vendor Policy Vendor-Policy.pdf Apr 5, 2019 2019-04-05 Accounting Forms
Cash Transfer Request CashTransfer.pdf Mar 14, 2019 2019-03-14 Accounting Forms
Employee Address/Municipal Tax Form Municipal-Tax-Form.pdf Oct 15, 2018 2018-10-15 Payroll Forms
Purchase Order Form PurchaseOrder.pdf Sep 19, 2018 2018-09-19 Accounting Forms
Payroll Authorization Form PayrollAuthorizationForm.pdf Aug 22, 2018 2018-08-22 Payroll Forms
Accounting Forms Authorization Form AccountingAuthorization.pdf Aug 22, 2018 2018-08-22 Accounting Forms
Certificate of Exemption CertExemption.pdf Aug 22, 2018 2018-08-22 Accounting Forms
Fixed Asset Inventory Change FixedAsset.pdf Aug 22, 2018 2018-08-22 Accounting Forms
Lost Check Affidavit LostCheck.pdf Aug 22, 2018 2018-08-22 Accounting FormsPayroll Forms
Unclaimed Funds UnclaimedFunds.pdf Apr 4, 2018 2018-04-04 Accounting Forms
Supplemental Appropriation Request supplemental.pdf Nov 2, 2017 2017-11-02 Accounting Forms
Appropriation Transfer Request AppropriationTransfer.pdf Nov 2, 2017 2017-11-02 Accounting Forms
Revenue Certification Request RevenueCert.pdf Aug 11, 2016 2016-08-11 Accounting Forms
Travel Expense Request TravelRequest.pdf Aug 11, 2016 2016-08-11 Accounting Forms
Geauga County Asset Inventory valued between $25 and $5000 Form 25-5000Inventory.pdf Aug 11, 2016 2016-08-11 Year End Reports
Independent Contractor Acknowledgment IndependentContractorAcknowledgment.pdf Dec 23, 2015 2015-12-23 Accounting Forms
Employee Status Change Notice PayrollStatusChange.pdf Jan 7, 2015 2015-01-07 Payroll Forms
Miscellaneous Employee Pay MiscPay.pdf Nov 21, 2013 2013-11-21 Payroll Forms
Notice of Right and Request for Determination for OPERS Membership NoticeRightRequestDeterminationOpersMembership.pdf Mar 4, 2013 2013-03-04 Accounting Forms
Payroll Savings Bonds SavingsPlanMemo.pdf Feb 20, 2013 2013-02-20 Payroll Forms
Payroll Savings Plan Authorization Form PaySavingsPlan.pdf Jan 9, 2013 2013-01-09 Payroll Forms
Geauga County Supplies Inventory Form SuppliesInventory.pdf Jan 9, 2013 2013-01-09 Year End Reports
Personal History Record Form – Ohio Public Employees Retirement System (PERS) PERSPersonalHist.pdf May 9, 2012 2012-05-09 Payroll Forms
Contributions Rates OPERS_Contributions_Rates.pdf Apr 24, 2012 2012-04-24 Internal Forms
Explanation of Amounts Reported on 2006 Form W-2 2006W2Explainations.pdf Apr 24, 2012 2012-04-24 Internal Forms
Changes in Income Tax Withholding TaxWithholdingChange.pdf Apr 12, 2012 2012-04-12 Internal Forms
Request for Fund Approval FundApproval.pdf Apr 9, 2012 2012-04-09 Accounting Forms
IRS Fringe Benefit Summary IRSFringeBenefitSummary.pdf Apr 9, 2012 2012-04-09 Payroll Forms
No Results Found
Page {pageNumber} of {pagesNumber}