HomeMy WebLinkAboutAgenda Report - December 21, 1988 (102)100AN 0421,
C 0 u iC I L COP1h10N I CAT. .iN
TC: THE CITY CJUNCL
FROM: THE CITY MANAGER'S OFFICE
COUNCIL MEETING DATE:
DECEMBER 21, 1988
SUBJECT: APPROVE DESI147CM*4 OF CERTAIN RECORDS RETAINED BY THE CITY CLERK
RECOMMEMDED ACTIOIN: That the City Council adopt Resolution No. 88-172 approving
destruction of certain files retained by the City Clerk as shown
on Exhibit A attached hereto.
Section 34090 of the State of California Government Code provides for the destruction of
certain city records that are over two years old and are no longer required with the
approval of the legislative body by resolution and the written consent of the City Attorney.
The City Attorney has given his written consent to the destruction of certain files
retained in the City Clerk's office as shown on Exhibit A attached hereto.
Alice M. Refmche
Citv Clerk
A
RESOLUTION NO. 88-172
A RESOLUTION AUTHORIZING DESTRUCTION OF
CERTAIN RECORDS RETAINED BY THE CITY CLERK
In accordance with Government Code Section 34090, the City Attorney has filed
his written consent to the destruction of records retained by the City Clerk,
an inventory of which is attached hereto marked Exhibit "A", and thereby made a
part hereof.
BE IT RESOLVED, by the City Council of the City of Lodi that:
1. The records heretofore identified are no longer required.
2.
The City Council of the
City of Lodi finds that the
City Attorney had
given his written consent
to the destruction of the
records
inventoried on Exhibit
"A" attached hereto, and the
destruction of
these records is hereby
author; zed.
Dated:
December 21, 1988
.`I hereby.certify
that Resolution
No. 88-172 was passed and adopted-by.,the
City
Council of
__the Czty of Lodi 1n a`regular
cneeting_held December
22, 1988 by .the
following
-vote.
Ayes:
Council Members -Hirschman, Olson, Reid, Snider and
Pi.nkerton.(Mayor)
Noes;
Council: Members -'..None
Absent.
mil Kkibbas - Nme
Y
Alice.M: Rei the ,':
"City Clerk
88-172
C0NTRACTS TO BE DESTROYED
2478 - Maple Street Storm Drain, Stockton Street to Central Avenue, Downer and
Associates
2613
- California Street Improvements, Lockeford Street to Turner Road, Claude
C. Wood Co.
2638
- Cherokee Lane Improvements, :test Side N/Lockeford Street, Claude C.
Wood Co.
2653
- Lcdi Library Reroof, 201 West Locust Street, Western Roofing
2671
- Well 6R Enclosure, 218 Mission Street, Neth Construction
2676
- Salas Park Picnic Shelter, Diede Construction
2677
- Garfield Street Storm Drain, Locust Street to Railroad Avenue, Bowers
2679
Gorr
- todi Avenue Street Improvements, School Street to Main Street, Claude
C. Wood Co.
2682
- Street Overlays, Hutchins Street, Harney Lane to Kettleman Lane, HM
Lane, Lockeford Street to Turner Road, Turner Road, McLane Substation to
Ham r p Teichert Construction Co.
2684
- Ham Lane Median Landscaping, Century Boulevard to Kettleman Lane,
Expert BUilding Maintenance
2692
- Lodi Grape Bowl Interior Fencing, Frontier Guardco, Inc.
2709
- Stockton Street Improvements, Vine Street to Tokay Street, Claude C.
Wood Co.
2710
- Century Boulevard Street Improvements, Mills Avenue to W.I.D. , Claude
C. Wood Co.
2715
- Armory Park Fence,.Stockton Street/Lawrence Avenue/Washington Street,
J
Central Fence, Co.
2716
-Church Street Watermain, Tamarack Street to Vine Street, P' k`Street
Watermain, Church Street to Shcool Street, Poplar Street Watermain,
`
Washington Street to Priebe Street
2738
- Turner Road Storm Drain and Reconstruction, Lower Sacramento Road (S)
to Lower Sacramento Road (N) , Claude C. Wood Co.
2746
- Lodi Grape Bowl Seat Replacement, Stadiums Unlimited, Inc.
2758
- Asphalt Concrete Overlays, Victor Road, Pine Street and Lodi Avenue,
Claude C. Wood Co.
2760
- Pine Street and F]m Street at SPRR Street Improvements, Claude C. Wood
Co.
2787
- Lover Sacramento Road Sanitary Sewer, 120' N/Yosemite Drive to 260'
N/Yosemite Drive, Claude C. Wood Co.
Approved:
Bibby
W. McNatt
,.
City Attorney