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