HomeMy WebLinkAboutRES CC 2010 2928 2010 0616RESOLUTION NO. 2010 -2928
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
MOORPARK, CALIFORNIA, AUTHORIZING THE
DESTRUCTION OF SPECIFIED RECORDS
(ADMINISTRATIVE SERVICES COMMISSION RECORDS)
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, 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
SECTION 3. The City Council hereby authorizes the City Clerk to destroy the
City Records listed in Exhibit "A ".
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 16th day of June, 2010.
ATTEST:
Maureen Benson, Assistant City Clerk
Attachment: Exhibit "A"
Ja ice S. Parvin, Mayor
Resolution No. 2010 -2928
Page 2
EXHIBIT "A"
RECORDS DESTRUCTION CONSENT
Citations: California Government (GC) Code, Section 34090, et. seq., and
City of Moorpark Records Retention Schedule (MRRS)
Description
Dates of
Records
Retention
Requirement
(Years)
Citation
(For Longest
Retention
Period
Parks and Recreation
1983-1995
Terminated + 2
MRRS
Commission Appointment
Years
Correspondence
Parks and Recreation
Terminated + 2
MRRS
Commissioner Oaths of
Years
Office /Loyalty Oaths:
Arlene Butler
2/6/1995
James Hartley
2/6/1995
Sandra Thompson
2/6/1995
John Hall Jr.
2/6/1995
David Badoud
2/6/1995
Debra Ulis -Judd
1/11/1993
Arlene Butler
1/11/1993
John Hall
1/11/1993
Sandra Thompson
1/11/1993
Ginger Stratton
1/11/1993
Connie Volke
8/12/1991
Ginger Stratton
4/8/1991
John R. Hall, Jr.
12/11/1990
Sandra G. Thompson
12/11/1990
Ronald W. Corzine
12/11/1990
Lynn Crockatt
12/11/1990
Teresa A. Godinez
7/10/1989
Sam Nainoa
12/12/1988
Lynn Crockatt
12/12/1988
Patricia Arambula
12/12/1988
Tom E. Wheeler
12/12/1988
Teresa Radich
12/12/1988
Patricia Arambula
1/06/1988
Lynn Crockatt
1/06/1988
John Roberts
1/06/1988
Tom E. Wheeler
1/06/1988
Dan Rasey
2/25/1987
Michael Wilson
10/07/1985
Mike McElligott
5/13/1985
Cheryl Zemont
3/27/1985
Resolution No. 2010 -2928
Page 3
EXHIBIT "A"
RECORDS DESTRUCTION CONSENT
Citations: California Government (GC) Code, Section 34090, et. seq., and
City of Moorpark Records Retention Schedule (MRRS)
Planning Commission
1983-1994
Terminated + 2
MRRS
Appointment Correspondence
Years
Planning Commissioner
Terminated + 2
MRRS
Oaths of Office /Loyalty Oaths:
Years
Keith Millhouse
1/13/1997
Gary M. Lowenberg
1/13/1997
Paul G. Norcross
1/13/1997
Barton Miller
1/13/1997
Ernesto J. Acosta
1/13/1997
Theodore H. Martens
5/25/1994
Michael H. Wesner Jr.
1/19/1993
John Torres
1/19/1993
Christina D. May
1/19/1993
Barton Miller
1/19/1993
Steve Brodsky
1/19/1993
Glenn Schmidt
2/25/1987
James A. Hartley
7/21/1986
Paul Lawrason
7/21/1986
Bernardo M. Perez
11/26/1986
John Wozniak
11/26/1986
William Butcher
11/26/1986
Scott Montgomery
11/26/1986
Drew James Keenan
10/07/1985
Daniel P. Claffe
9/24/1985
Correspondence,
1984-1996
Terminated + 2
MRRS
Planning Commissioner
Years
Resignations
Correspondence,
1983-2002
Terminated + 2
MRRS
Commissions General
Years
Log: Scanned Records
1983 — 7/2001
Current + 2
GC 34090
(Paper)
Years
Consent to Destruction:
ontes, g ty Attorney
Resolution No. 2010 -2928
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 -2928 was
adopted by the City Council of the City of Moorpark at a regular meeting held on the
16th day of June, 2010, 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 1st day of July, 2010.
Maureen Benson, Assistant City Clerk
(seal)