HomeMy WebLinkAboutRES CC 2009 2871 2009 1104RESOLUTION NO. 2009 -2871
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
MOORPARK, CALIFORNIA, AUTHORIZING THE
DESTRUCTION OF CERTAIN RECORDS (FINANCE
DEPARTMENT)
WHEREAS, Government Code Section 34090, et. seq., authorizes the
destruction of City records that are no longer required after the minimum retention
period of two years has been met, with the approval of the legislative body by resolution
and the written consent of the City Attorney; and
WHEREAS, The State Code of Civil Procedure Section 337 prescribes the time
periods for the commencement of certain legal actions, and thereby extends the
minimum retention period for certain types of files, including a minimum four -year
retention for files pertaining to any contract, obligation or liability founded upon an
instrument in writing; an action to recover upon an account; and an action based upon a
rescission of an account in writing; and
WHEREAS, Records currently held by the City of Moorpark, which are no longer
required and which need not be retained as provided for in the Government Code and
State and Federal authorities may be destroyed in accordance with the appropriate
provisions.
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 the applicable retention periods required by the City
Council's approved Records Retention Schedule, the Secretary of State's Local
Government Records Management Guidelines and/or State and Federal law; and the
records 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 hereby authorizes the City Clerk to destroy the
City Records listed in Exhibit "A".
Resolution No. 2009 -2871
Page 2
SECTION 4. The City Clerk shall certify to the adoption of this resolution and
shall cause a certified resolution to be filed in the book of original resolutions.
PASSED AND ADOPTED this 4th day of November, 2009.
ATTEST:
Maureen Benson, Assistant City Clerk
Attachment: Exhibit "A"
4Jace S. Parvin, Mayor
Resolution No. 2009 -2871
Page 3
EXHIBIT "A"
RECORDS DESTRUCTION CONSENT
Citations: California Government (GC) Code, Section 34090, et. seq.,
California Code of Civil Procedure (CCP), Section 337,
Code of Federal Regulations, 26 CFR 16001 -1, and
City of Moorpark Records Retention Schedule (MRRS)
Description
Dates of
Retention
Citation
Records
Requirement
(For Longest
(Years)
Retention
Period
Accounts Payable Files,
1986 - 1990;
Audit + 5 Years
MRRS
Invoices, Check Copies and
1998 —1999
Supporting Documentation
Accounts Payable Files,
1986 —2002
Audit + 5 Years
MRRS
Vendor Folders: A - Z
(w/ copies of checks, paid
invoices/purchase orders)
Accounts Payable Files,
1987-
Audit + 5 Years
MRRS
Vendor Folders: Willdan
1994;7/1995 -
Associates, Contract City
1/1988;5/1988 -
Engineer (w/ copies of
3/1991
checks, paid
invoices/purchase orders
Accounts Payable Files,
8/1994 - 6/1997
Audit + 5 Years
MRRS
Vendor Folders: Charles
Abbott Vendor Files,
Contract City Engineer and
Building & Safety
(copies of checks/invoices
Accounts Payable, Check
1993 - 6/1997;
Audit + 5 Years
MRRS
Copies
7/1998 - 6/1999;
7/2001 - 6/2002
Accounts Payable, Check
7/1999 - 6/2000
Audit + 5 Years
MRRS
Copies White
Accounts Payable,
7/1991 - 6/1992
Audit + 5 Years
MRRS
Payments for Publication
Accounts Payable, Vendor
1997— 1999
Audit + 5 Years
MRRS
Payment History
Accounts Payable: Zip Disk,
1995— 1998
Audit + 5 Years
MRRS
Lotus Julia Shipman Backup
Accounts Receivable
3/1997 - 1999;
Audit + 5 Years
MRRS
1/2001 - 6/2001;
1/2002 - 12/2000;
7/2001 - 12/2001
Resolution No. 2009 -2871
Page 4
EXHIBIT "A"
RECORDS DESTRUCTION CONSENT
Citations: California Government (GC) Code, Section 34090, et. seq.,
California Code of Civil Procedure (CCP), Section 337,
Code of Federal Regulations, 26 CFR 16001 -1, and
City of Moorpark Records Retention Schedule (MRRS)
Description
Dates of
Retention
Citation
Records
Requirement
(For Longest
(Years)
Retention
Period)
Bank Deposit Tickets, Pink
1995 - 6/2001
Audit + 5 Years
MRRS
Copies of Receipts, Copies
of Revenue Checks
Bank Receipts with Journal
7/1995 - 6/1996
Audit + 5 Years
GC 34090;
Entry History Reports
26 CFR 16001 -1
Bank Reconciliation: BNY
1999 —2000
Audit + 5 Years
GC 34090;
Western Trust Account
26 CFR 16001 -1
Bank Reconciliation:
1998 —2001
Audit + 5 Years
GC 34090;
Bank of America Control
26 CFR 16001 -1
Disbursement
Bank Reconciliations
1/2000;
Audit + 5 Years
GC 34090;
7/2000 - 12/2000;
26 CFR 16001 -1
4/2001; 1/2002
Bank Statements, Bank
1988 —1993
Audit + 5 Years
GC 34090;
Deposits Slips
26 CFR 16001 -1
Bank/Account
1997 —2002
Audit + 5 Years
GC 34090;
Reconciliation: Bank of
26 CFR 16001 -1
America Account
Bank/Account Records:
1991— 1992
Audit + 5 Years
GC 34090;
Bank of A Levy Records
26 CFR 16001 -1
Budget Preparation Files
1995— 1998
Audit + 2 Years
GC 34090
Calendar Year Form 1099s
1996 —2001
5 Years
MRRS
Canceled Checks, Accounts
1994— 2002
Audit + 5 Years
GC 35090;
Payable
CCP 337
Canceled Checks, Payroll
12/1994 — 6/2002
Audit + 5 Years
GC 35090;
CCP 337
Cash Receipts Yellow
7/1995 - 3/1996
Audit + 5 Years
MRRS
Copies
Disbursement
7/1991 - 6/1992
Audit + 5 Years
GC 34090;
Authorizations
26 CFR 16001 -1
Disbursement History
1998 —1999
Audit + 5 Years
GC 34090;
Report
26 CFR 16001 -1
Disbursement Journal
7/1991 - 6/1992
Audit + 5 Years
GC 34090;
26 CFR 16001 -1
Resolution No. 2009 -2871
Page 5
EXHIBIT "A"
RECORDS DESTRUCTION CONSENT
Citations: California Government (GC) Code, Section 34090, et. seq.,
California Code of Civil Procedure (CCP), Section 337,
Code of Federal Regulations, 26 CFR 16001 -1, and
City of Moorpark Records Retention Schedule (MRRS)
Description
Dates of
Retention
Citation
Records
Requirement
(For Longest
(Years)
Retention
Period
Disbursement Journal for
7/1999 - 9/1999
Audit + 5 Years
GC 34090;
Council Meetings
26 CFR 16001 -1
Journal Entries, Edit
1995 - 6/2002
Audit + 2 Years
GC 34090
Listings, Journal Entry
History, Journal Entry
History Reports, Journal
Entry Reports
Moorpark Receipts, Actual
7/1996 — 12/1996;
Audit + 5 Years
MRRS
Backup
2/2002 - 6/2002
Purchase Orders
1993— 1999
Audit + 5 Years
MRRS
Receipt History
1993 - 1994;
Audit + 5 Years
MRRS
1998-1999
Receipts, Yellow Copies
3/1996 - 2002
Audit + 5 Years
MRRS
Reconciliation: Balance
1994— 1997
Audit + 5 Years
GC 34090;
Sheet, Disbursement
26 CFR 16001 -1
History, Vendor Payments,
Vendor History, Revenue
Guide and Expenditure
Guide
Validated deposit tickets,
7/1998 - 6/1999;
Audit + 5 Years
MRRS
receipt pink copies, copy of
7/2001 - 6/2002
revenue checks
Consent to Destruction:
Josep*M. Montes, City Attorney
Deborah S. Traffenstedt, ity Clerk
Resolution No. 2009 -2871
Page 6
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. 2009 -2871 was
adopted by the City Council of the City of Moorpark at a regular meeting held on the 4th
day of November, 2009, and that the same was adopted by the following vote:
AYES: Councilmembers Mikos, Pollock, Van Dam, and Mayor Parvin
NOES: None
ABSENT: Councilmember Millhouse
ABSTAIN: None
WITNESS my hand and the official seal of said City this 18th day of November, 2009.
Maureen Benson, Assistant City Clerk
(seal)