Internal Forms

find what you're looking for

Title
File
Date
Year Category
Inventory Criteria Inventory-Criteria.pdf Jan 19, 2023 2023-01-19 Year End Reports
Geauga County Mileage / Miscellaneous Reimbursement Voucher for ALL that follow IRS Standard Mileage – 2023 MR-IRS-Standard-2023.pdf Jan 10, 2023 2023-01-10 Mileage Reimbursement Forms
Employee’s Withholding Certificate – Form W-4 FormW4-2023.pdf Jan 3, 2023 2023-01-03 Payroll Forms
Taxable Benefits Affidavits Letter 2022 TaxableBenefitsLetter2022-1.pdf Nov 4, 2022 2022-11-04 Year End Reports
IRS Publication 15-B 2022 IRSPublication5-B2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Geauga County Uniform Use / Provided Meals Affidavit (2022) UniformUseAffidavit2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Geauga County Volunteers – Workers Compensation (2022) VolunteerWorkerCompForm2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
IRS Fringe Benefits Transportation (2022) TransportationFringeBenefitsValuation2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Geauga County Vehicle Use Affidavit: Automobile Lease Valuation Method (2022) AutomobileLeaseValueAffidavit2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Capital Leases – Geauga County 2022 CapitalLeases2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Cash Report – Geauga County 2022 CashReport2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Geauga County Vehicle Use Affidavit: Cents per Mile Method (2022) CentsPerMileVehicleAffidavit2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Checking Account Report – Geauga County 2022 CheckingAcctReport2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Geauga County Vehicle Use Affidavit: For Elected Officials (2022) ElectedOfficialVehicleAffidavit2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Year End Grant Report: Geauga County Year Ended 2022 FederalFinancialAssistance2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Geauga County Quarterly Checking Account Report (2022) QuarterlyCheckingAccount2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Accounts Receivable Report – Geauga County 2022 ReceivableReport2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Sick and Vacation Report – Geauga County 2022 SickAndVacation2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Terminated Employees Sick Leave Balance – Geauga County 2022 TerminatedEmployees2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Geauga County Vacation Report (2022) VacationUsedInJanuary2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Geauga County Vehicle Use Affidavit (2022) VehicleUseAffidavitFillable2022.pdf Nov 4, 2022 2022-11-04 Year End Reports
Geauga County Mileage / Miscellaneous Reimbursement Voucher for ALL that follow IRS Standard Milage – Effective July 1, 2022 MR-IRS-Standard-2ndHalf2022.pdf Jul 1, 2022 2022-07-01 Mileage Reimbursement Forms
Geauga County Mileage / Miscellaneous Reimbursement Voucher for ALL that follow IRS Standard Mileage – January 1, 2022 to June 30, 2022 MR_IRS_Standard2022.pdf Jan 1, 2022 2022-01-01 Mileage Reimbursement Forms
Vendor Application for Registration Vendor-v2.pdf Nov 29, 2021 2021-11-29 Accounting Forms
Geauga County Mileage / Miscellaneous Reimbursement Voucher for ALL that follow IRS Standard Mileage – 2021 MR_IRS_Standard2021.pdf Jan 1, 2021 2021-01-01 Mileage Reimbursement Forms
Employee’s Withholding Exemption Certificate – Form IT-4 FormIT4.pdf Dec 7, 2020 2020-12-07 Payroll Forms
Taxable IRS Fringes Memorandum FringeBenefitMemo.pdf Sep 8, 2020 2020-09-08 Payroll Forms
Employment Eligibility Verification – Form I-9 FormI9.pdf Jun 11, 2020 2020-06-11 Payroll Forms
Auditor of State Bulletin 2020-001 – Fraud Hotline FraudNotice.pdf Feb 24, 2020 2020-02-24 Payroll Forms
Cell phone and vehicle use affidavit – Dated: October 27, 2006 CellPhoneAffidavit.pdf Feb 12, 2020 2020-02-12 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
Contract Transmittal ContractTransmit.pdf Jan 15, 2020 2020-01-15 Accounting 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
Lost Check Affidavit LostCheck.pdf Aug 22, 2018 2018-08-22 Accounting FormsPayroll Forms
Accounting Forms Authorization Form AccountingAuthorization.pdf Aug 22, 2018 2018-08-22 Accounting Forms
Payroll Authorization Form PayrollAuthorizationForm.pdf Aug 22, 2018 2018-08-22 Payroll 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
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
Request for Taxpayer Identification Number and Certification FormW9^2018.pdf Aug 11, 2016 2016-08-11 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
Employment in a Job Not Covered by Social Security form – Form SSA-1945 FormSSA1945.pdf May 9, 2016 2016-05-09 Payroll Forms
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
Geauga County Supplies Inventory Form SuppliesInventory.pdf Jan 9, 2013 2013-01-09 Year End Reports
Payroll Savings Plan Authorization Form PaySavingsPlan.pdf Jan 9, 2013 2013-01-09 Payroll Forms
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}