Loading...
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)