HomeMy WebLinkAboutRES CC 2011 3016 2011 0406RESOLUTION NO. 2011 -3016
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
MOORPARK, CALIFORNIA, AUTHORIZING THE
DESTRUCTION OF CERTAIN RECORDS (CALENDARS,
CITY COUNCIL AND REDEVELOPMENT AGENCY
SPEAKER AND WRITTEN STATEMENT CARDS,
CERTIFICATE AND PROCLAMATION RECORDS AND
RELATED CORRESPONDENCE, CITY TELEPHONE
SYSTEM REPORTS, AND TELEPHONE MESSAGE PADS)
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.
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 State law
(Government Code Section 34090 and the City's adopted Retention Schedule; 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 ".
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 6th day of April, 2011.
ATTEST:
Maureen Benson, City Clerk
Attachment: Exhibit "A"
Qayce S. Parvin, Mayor
Resolution No. 2011 -3016
Page 2
EXHIBIT "A"
RECORDS DESTRUCTION CONSENT
Citation: California Government (GC) Code, Section 34090
DESCRIPTION
DATES OF
RETENTION
CITATION
RECORDS
REQUIREMENT
(For longest retention
YEARS
period)
Calendars, City Manager
January 1, 2008
Current + 2
GC 34090
through December
Years
31, 2008
Calendars, Large Conference
January 1, 2008
Current + 2
GC 34090
Room
through December
Years
31, 2008
Calendars, Small Conference
January 1, 2005
Current + 2
GC 34090
Room
through December
Years
31, 2006
City Council and
January 1, 2005
Current + 2
GC 34090
Redevelopment Agency
through December
Years
Speaker Cards and Written
Statement Cards
31, 2008
City Telephone Detail Activity
May 1, 2007
Current + 2
GC 34090
Reports by Department
through December
Years
31, 2008
City Telephone System
January 1, 2003
Current + 2
GC 34090
Original Data Records
through December
Years
31, 2008
Correspondence Related to
January 1, 2006
Current + 2
GC 34090
Certificates and
through December
Years
Proclamations, Paper and
31, 2008
Electronic files (Requested of
City/Issued by City)
Electronic files for:
January 1, 2006
Current + 2
GC 34090
Certificates of Recognition;
through December
Years
Certificates of
31, 2008
Commendation; and
Proclamations (Issued by
City)
Telephone Message Pads,
August 1, 2005
Current + 2
GC 34090
City Clerk's Division and City
through December
Years
Manager
31, 2008
Consent to Destruction:
Joseph M-01Vlontes, City AAorney
Maureen Benson, City Clerk
Resolution No. 2011 -3016
Page 3
STATE OF CALIFORNIA )
COUNTY OF VENTURA ) ss.
CITY OF MOORPARK )
I, Maureen Benson, City Clerk of the City of Moorpark, California, do hereby certify
under penalty of perjury that the foregoing Resolution No. 2011 -3016 was adopted by the
City Council of the City of Moorpark at a regular meeting held on the 6th day of April, 2011,
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 20th day of April, 2011.
Maureen Benson, City Clerk
(seal)