Ohio Administrative Code|Rule 123:1-41-08 | Verification of retention points.

                                                

(A) General. This rule is only applicable to positions in the service of the state. Employees shall be laid off using the following process for systematic consideration of continuous service. An employee's total retention points shall be the sum of the base retention points plus the retention points assigned for continuous service.

(B) Computation of retention points. The appointing authority shall compute the total retention points for each employee in the classifications affected by a layoff or position abolishment, including the classifications in which displacement may occur.

If an appointing authority indicated a different continuous service date for which retention points are calculated than the date indicated by the director, then the difference must be supported by documentation which shall be submitted with the list.

(C) Date for calculation of retention points. Retention points shall be calculated as of the pay period ending date prior to the pay period in which retention points are received by the director for verification.

(D) Submission of information to the director. The appointing authority shall submit the list of employees' computed retention points, The number of pay periods of continuous service for each employee, a list of available vacancies within the same layoff jurisdiction as applicable, statement of rationale, and supporting documentation with the request for verification. Appointing authorities shall also provide a breakdown of the dates and number of pay periods of continuous service for employees with a combination of full-time and other than full-time service. This documentation will be used to verify retention points. The list submitted for verification of retention points must identify those persons being considered for layoff and/or the positions being considered for abolishment.

(E) Verification by the director. The director shall verify the calculation of retention points of the employees of appointing authorities whose employees are paid by warrant of the director of budget and management. Notification by appointing authorities to affected employees shall not occur prior to the director's verification of retention points.

(F) Movement into and out of affected classifications. Once an appointing authority has submitted the list of retention points and employees to the director the appointing authority may not hire into or move employees into or out of affected classifications by means of promotions, intra-transfers, voluntary demotions, position control number change, lateral or classification changes, or reassignments, except that inter-transfers out of an agency or implementation of the findings of a position audit commenced prior to the date of the submission of the list for verification of retention points shall be implemented.

(G) Personnel actions and recall lists. Personnel action forms and recall lists resulting from a layoff or displacement must be received by the director at least seven calendar days prior to the effective date of a layoff or displacement. Appointing authorities whose employees are paid directly by warrant of the director of budget and management must include all forms submitted by the employee indicating the counties the employee designated as acceptable for recall purposes for reinstatement or reemployment with the personnel action forms.

(H) Notice of layoff, displacement, and sick leave conversion forms. A copy of the notice of layoff or displacement to employees shall be forwarded to the director with the personnel actions resulting from a layoff. If an employee had displacement rights in a layoff the appointing authority must indicate to the director whether or not the employee exercised those displacement rights. If the employee did not exercise displacement rights or the employee did not notify the appointing authority of a desire to exercise displacement rights, the personnel action forms or other appropriate forms, must indicate that fact.

View Latest Documents

preview-icon 5 pages

E0836 ; G24 e | | | e BEFORE T.O.APRIL 2010 Approved _/<2_ ‘E0836 - G25 KEVIN R. DAVIS APPOINTING AUTHORITY INST SUPT 3 PN 20039738 Clarence V. Kirby Jr. MUI Facility Manager | Men Health Admin 3 PN 20039749 ‘Chart #1-3 Sane, Security, Heaith and Safety/MUI Unit Table of Organization Gallipolis Developmental Center£0836 G26 @ e@ AFTER T.O.JULY 2010 G27 e E0836 KEVIN R. DAVIS APPOINTING AUTHORITY INST SUPT 3 PN 20039738 …

Case Name 10 CV 005527
Case Filed

Apr 09, 2010

County

Franklin County, OH

Filed Date

Mar 08, 2011

Judge Hon. Jeffrey M. Brown Trellis Spinner 👉 Discover key insights by exploring more analytics for Jeffrey M. Brown
preview-icon 3 pages

OB507 - 197 Franklin County Ohio Clerk of Courts of the Common Pleas- 2013 Dec 03 9:35 AM-12CV004331 IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO Roger G. Yontz, Jr., Plaintiff, v. Case No. 12 CV 004331 Gregg Appliances, Inc., et al., Judge Patrick E, Sheeran Defendants. MOTION IN LIMINE REGARDING UNEMPLOYMENT COMPENSATION BENEFITS This Court should issue an Order, in limine, precluding any evidence or testimony at trial of unemployment compensation benefits received by Plaintiff …

Case Name 12 CV 004331
Case Filed

Apr 04, 2012

Case Status

CLOSED

County

Franklin County, OH

Filed Date

Dec 03, 2013

Judge Hon. JEFFREY M BROWN Trellis Spinner 👉 Discover key insights by exploring more analytics for JEFFREY M BROWN
preview-icon 4 pages

E0943~- V6 . 1 e David A. Lahman, et al. 2 8 201022391 m > Gn) a) COURT OF COMMON PLEAS os FRANKLIN COUNTY, OHIO a ~~ o Wells Fargo Bank, N.A. successor by _{ Case No. 10CVE 05 08105 S merger to Wells Fargo Home i Aw Mortgage, Inc. i bad ! Judge Richard Frye Plaintiff i -Vs- MOTION TO REACTIVATE i PR IN Defendants Now comes the plaintiff, Wells Fargo Bank, N.A. successor by merger to Wells Fargo Home Mortgage, Inc., by and through its counsel, and hereby moves the Court to reactivate the…

Case Name 10 CV 008105
Case Filed

May 28, 2010

Case Status

CLOSED

County

Franklin County, OH

Filed Date

Apr 18, 2011

Judge Hon. RICHARD FRYE Trellis Spinner 👉 Discover key insights by exploring more analytics for RICHARD FRYE
preview-icon 7 pages

Franklin County Ohio Clerk of Courts of the Common Pleas- 2012 Jul 17 2:00 PM-12CV004852 OA555 - C88 iN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO John T. Vickers : Appellant, x Case No. 12CV004852 Judge Sheward Ohio State Department : of Administrative Services Director : Appeliee, REPLY BRIEF OF APPELLANT JOHN T. VICKERS The Ohio State Department of Administrative Services (“DAS”) Director's denial of disability benefits for John T. Vickers is not supported by reliable, probat…

Case Name 12 CV 004852
Case Filed

Apr 17, 2012

Case Status

CLOSED

County

Franklin County, OH

Filed Date

Jul 17, 2012

Judge Hon. DAVID C YOUNG Trellis Spinner 👉 Discover key insights by exploring more analytics for DAVID C YOUNG
preview-icon 8 pages

(Ceiiincewany wor IN THE COMMON PLEAS COURT OF MONTGOMERY COUNTY, OHIO cota CIVIL DIVISION Coit 22 Aes VINCENT KITT ve ) CASENO 720 Clarkson Ave - de, ) DAYTON, OH.45402 | CY. ohio ) 08 2 U 3 1 2 Plaintiff) : ) VERIFIED COMPLAINT -vs- ) FOR INJUNCTIVE AND OTHER RELIEF THE DAYTON PUBLIC SCHOOLS 115 S, LUDLOW STREET DAYTON, OHIO 45402 ) YVONNE V. ISAACS, PRESIDENT ) DAYTON BOARD OF EDUCATION 115 §. LUDLOW STREET DAYTON, OHIO 45402 PERCY MACK, SUPERINDENTENT DAYTON PUBLIC SCHOOLS ) 115 8, LU…

Case Filed

Feb 29, 2008

Case Status

CLOSED

County

Montgomery County, OH

Filed Date

Feb 29, 2008

Category

INJUNCTION

View More Documents

Please wait a moment while we load this page.

New Envelope