HomeMy WebLinkAboutRES CC 2008 2687 2008 0220RESOLUTION NO. 2008 -2687
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
MOORPARK, CALIFORNIA, AUTHORIZING THE
DESTRUCTION OF CERTAIN RECORDS (CITY COUNCIL
AND REDEVELOPMENT AGENCY RECORDS ON FILE
WITH THE CITY CLERK; CITY MANAGER'S OFFICE; AND
ADMINISTRATIVE SERVICES DEPARTMENT)
WHEREAS, Government Code Section 34090, et. seq., authorizes the
destruction of City records, documents, instruments, books, or papers after the same
are no longer required and are older than two years, with the approval of the legislative
body by resolution and the written consent of the City Attorney.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF MOORPARK
DOES HEREBY RESOLVE AS FOLLOWS:
SECTION 1. The City Council finds that the records set forth in Exhibit "A ",
attached hereto, are older than two years; do not affect title to real property or liens
thereon; are not court records or matters of pending or threatened litigation; are not
minutes, ordinances or resolutions of the City Council or any board or commission of
the City; and are not records required to be kept by statute.
SECTION 2. The City Council also finds that the City Attorney and the City
Clerk have given written consent to the destruction of said records, as shown on Exhibit
"A„
SECTION 3. The City Council h
City Records listed in Exhibit "A ".
s the City Clerk to destroy the
SECTION 4. The City Clerk Oall certify to the aoption
shall cause a certified resolution to b(/filed in the book of iginal)
PASSED AND ADOPTED thiib 20th day of Feb
ATTEST:
Maureen Benson, Assistant City Clerk
Attachment: Exhibit "A"
this tesolution and
ns.
Resolution No. 2008 -2687
Page 2
EXHIBIT "A"
RECORDS DESTRUCTION CONSENT
Location
Description of Record
Dates
Administrative
City Council Meeting Written
July 2002 & Prior
Services Department
Statement Cards
Administrative
City Council and Redevelopment
August 2002
Services Department
Agency Speaker Cards and
through
Written Statement Cards
December 2004
Administrative
Redevelopment Agency Meeting
July 2002 & Prior
Services Department
Speaker Cards and Written Statement
Cards
Administrative
Services Department
City Manager's
Office
Administrative
Services Department
City Clerk Calendars
City Manager Calendars
Telephone Message Pads,
City Clerk and City Manager
August 2002
through July 2005
August 2002
through July 2005
August 2004
through July 2005
Administrative City Hall Conference Room August 2004
Services Department Calendars through July 2005
Citation: California Government Code, Section 34090
Consent to Destruction:
Joseph M. Kontes, City orney
Deborah S. Traffenstedt, City C erk
Resolution No. 2008 -2687
Page 3
STATE OF CALIFORNIA )
COUNTY OF VENTURA ) ss.
CITY OF MOORPARK )
I, Maureen Benson, Assistant City Clerk of the City of Moorpark, California, do
hereby certify under penalty of perjury that the foregoing Resolution No. 2008 -2687 was
adopted by the City Council of the City of Moorpark at a regular meeting held on the
20th day of February, 2008, and that the same was adopted by the following vote:
AYES: Councilmembers Mikos, Millhouse, Parvin, Van Dam, and Mayor
Hunter
NOES: None
ABSENT: None
ABSTAIN: None
WITNESS my hand and the official seal of said City this 5th day of March, 2008.
Maureen Benson, Assistant City Clerk
(seal)