Loading...
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)