Loading...
HomeMy WebLinkAboutResolutions - No. 79-50RESOLUTION NO. 79-50 A RESOLUTION AUTHORIZING DESTRUCTION OF CERTAIN COMMUNITY DEVELOPMENT DEPARTMENT RECORDS In accordance with Government Code Section 34090, the City Attorney has filed his written consent to the destruction of certain Community Development Department Records, an inventory of which is attached hereto, identified as Exhibit "A", and thereby made a part hereof. that: BE IT RESOLVED, by the City Council of the City of Lodi 1. The Records identified on Exhibit "A" attached hereto are no longer required. 2. The City Council of the City of Lodi finds that the City Attorney has given his written consent to the destruc- tion of the records described on Exhibit "A", attached hereto, and the Community Development Director is hereby authorized to destroy such records. Dated: May 2, 1979 I hereby certify that Resolution No. 79-51 was passed and adopted by the City Council of the City of Lodi in a regular meeting held May 2, 1979 by the following vote: Ayes: Councilmen - Hughes, Katnich, McCarty, Pinkerton and Katzakian Noes: Councilmen - None Absent: Councilmen - None ALICE M. REIMCHE CITY CLERK 79-51 FILES FOR DESTRUCTION - Box #5 (Planning Department) SIGNS Study - Survey and Violations 1971 (Alphabetical - Aaron Manor to Music Box) Consent to Destroy By:Date: 'T % Robert H. M,131en, City Attorney FILES FOR DESTRUCTION - Planning Department - Box iib Page 1 of 2 GENERAL BUDGET 1957 - 58 " 1958 - 59 " 1959-60 " 1960 - 61 " 1961 - 62 " 1962 - 63 " 1963 - 64 1964 - 65 " 1965 - 66 If 1966 - 67 " 1967 - 68 1968 - 69 CAPITAL OUTLAY 1959 - 63 CLAIMS & REQUISITIONS 1960 - 61 to " 1962 to " 1963 It " 1964 it 1965 is " 1966 " 1967 if 1968 "if1969 to it 1970 itIf1971 CONSULTANTS - EIR/Miscellaneous LETTER PURCHASE ORDERS/CLAIMS 1959 - 1961 Consent to Destroy By:, -_2 xo�(,.. Date: Robert H. Mullen, City Attorney FILES FOR DESTRUCTION - Planning Department -Box X66 GENERAL Home Occupation Permits 1965 " it 1966 " if 1967 It to 1968 ' of" 1969 " it 1970 1971 1972 1973 1974 (Page 2 of 2) Consent to Destroy By: %� f'�l Date: Rc6e,fit H. MU116n, City Attorney r RECORDS FOR DESTRUCTION - Planning Department - Box #7 PLANNING Lodi Avenue Rezoning 1964 - 1965 Molfino & Beckman Rezoning 1972 - 1957 Sarguinetti 1964 - 1959 Rempfer Rezoning Request 1955 - 1966 McDaniel Industrial Park 1968 - 1969 Master Plan 1955 - 1962 Mobilehome Parks 1968 - 1970 Petite Beauty Shop 1965 Lodi Fab Company 1971 - 1975 MISCELLANEOUS Miscellaneous - Correspondence 1953 - 1957 is " 1958 - 1959 it It1960 - 63 - 64 ItIf 1966 if it1967 - 1972 " - Memorandums 1964 - 1971 " - Nonconforming Uses ORDINANCES: Subdivision Ordinance 1958 Subdivision Ordinance Amendment 1957 - 1963 Consent to Destroy By:�!//9�fi� __ _ Date: Robert H. Mullen, City Attorney FILES FOR DESTRUCTION - Planning Department - Box #9 (Page 1 of 2) BUDGET Capital Improvement Program 1961 - 1964 1965 - 1975 Budget. 1969 - 1970 " 1970 - 1971 It 1971 - 1972 " 1972 - 1973 IT 1973 - 1974 is 1974 - 1975 " 1975 - 1976 CALIFORNIA Housing Committee 1976 Task Force Committee/LCC #2 1976 Miscellaneous .1962 - 1976 COUNCIL Memorandums 1975 - 1976 HOME OCCUPATIONS Listings 1966 - 1974 MISCELLANEOUS Correspondence 1976 It 1975 " 1974 PLANNING Agendas 1976 SAN JOAQUIN COUNTY PLANNING ASPA 1973 - 1974 SPARC (Site Plan & Arcbitectural Review Committee) Index Correspondence 1973 if111972 i Consent to Destroy By Date: Robert H. *tullen, City Attorney FILES FOR DESTRUCTION - Planning Department - Box #9 (page 2 of 2) DEVELOPMENTS - PUBLIC Welfare Material (Homes for Aged - Residential) 1964 DEVELOPMENT - SCHOOLS Proposed School Sites 1973 Tokay High School - Site #1 1973 " " of - Site #2 1973 it VI " - Site #3 1973 itIf to- Site #4 1974 Consent to Destroy By:% ' Date: �tober . Mullen, C" y Attorney FILES FOR DESTRUCTION - Planning Commission - Box 410 (Page 1 of 2) Date of Latest Correspondence SPECIAL PROJECTS Civil Defense 1968 Freeway Study 1962 Lighting Study 1967 Fence Study 1968 Miscellaneous 1973 Business - Alpha Listing 1968 STREETS Lockeford Abandonment 1963 Design & Standards 1972 General 1969 DEVELOPMENT - COMMERCIAL Shopping District C -1-S Zone 1961 Neighborhood Shopping Center 1966 Pedestrian Mall 1963 Beauty Shops 1967 Veterinary Hospitals 1956 CIVIC CENTER Proposals (Site) 1958 DEVELOPMENT - INDUSTRIAL Standard 1963 DEVELOPMENT - PUBLIC Division of Highways 1973 Fire Station Sites - Proposed 1973 Consent to Destroy By: --% �/��� I iZ (,6„_. Date: iRo ert H. ;Mullen; City Attorney LAND -USE Central Business District 1967 MISCELLANEOUS Correspondence. 1973 ZONING Foster Care Homes 1972 Alley Houses 1957 Consent to Destroy By : Date :�-'% Rober. H. Mullen, City Attorney FILES FOR DESTRUCTION - Planning Department - Box 4610 (Page 2 of 2) Date of Latest Correspondence CALIFORNIA Roadside Council 1975 League Committee 1973 SAN JOAQUIN COUNTY DEPARTMENT Street - Name Changes 1966 . PLANNING - City of Lodi Reports to City Manager 1972 PARKS Mokelumne River Park 1972 Fourteen Mile Slough 1964 DEVELOPMENT - PUBLIC Post Office Sites (new) 1956 DEVELOPMENTS - SCHOOLS Delta College 1966 Woods Senior Elementary Site 1963 Woods School Study k965 Cherokee Lane - School Site - LAND -USE Central Business District 1967 MISCELLANEOUS Correspondence. 1973 ZONING Foster Care Homes 1972 Alley Houses 1957 Consent to Destroy By : Date :�-'% Rober. H. Mullen, City Attorney