Loading...
HomeMy WebLinkAboutRES CC 2010 2900 2010 0421RESOLUTION NO. 2010 -2900 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MOORPARK, CALIFORNIA, AUTHORIZING THE DESTRUCTION OF SPECIFIED RECORDS (FINANCE AND HUMAN RESOURCES) 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. 2010 -2900 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 21st day of April, 2010. zy�� ani a S. Parvin, Mayor ATTEST: Maureen Benson, Assistant City Clerk Attachment: Exhibit "A" Resolution No. 2010 -2900 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, 7/1989 — 6/1994 Audit + 5 Years MRRS Vendor Folders: Charles Abbott Vendor Files, Contract City Engineer and Building & Safety (copies of checks /invoices Accounts Payable, Vendor 7/1991 — 6/1996 Audit + 5 Years MRRS Payment History Accounts Receivable 1991 —2002 Audit + 5 Years MRRS Bank Reconciliations 1993 —1994; Audit + 5 Years GC 34090; 7/1995 — 2002 26 CFR 16001 -1 Checks, Manual Check 2/1996 — 6/1997; Audit + 5 Years GC 35090; Stubs 1/1998 — 6/1999 CCP 337 Checks, Blank/Unused Not Applicable Audit + 5 Years GC 35090; (Numbers 1017 to 1503) CCP 337 Unsolicited 2005 —2006 Current + 2 GC 34090 Applications /Resumes for Years Employment Approved for Destruction: Consent to Destruction: Ron Ahlers, Finance Director Josep". Monte City Attorney ) Z26t�— �J Deborah S. Traffenstedt, WCIerk Resolution No. 2010 -2900 Page 4 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. 2010 -2900 was adopted by the City Council of the City of Moorpark at a regular meeting held on the 21 st day of April, 2010, and that the same was adopted by the following vote: AYES: Councilmembers Mikos, Millhouse, Pollock, Van Dam, and Mayor Parvin NOES: None ABSENT: None ABSTAIN: None WITNESS my hand and the official seal of said City this 28th day of April, 2010. Maureen Benson, Assistant City Clerk (seal)