HomeMy WebLinkAboutResolutions - No. 79-40RESOLUTION NO. 79-40
A RESOLUTION AUTHORIZING DESTRUCTION OF
CERTAIN PUBLIC WORKS RECORDS (PUBLIC WORKS
DEPARTMENT)
WHEREAS, the City Attorney has given his written consent to the destruction
of certain records in the City of Lodi Public Works Department; and
WHEREAS, this City Council concurs in the judgment of the City Attorney in
regard to the destruction of said records;
NOW, THEREFORE, BE 1T RESOLVED that, in accordance with Section 34090
of the Government Code of the State of California, the City of Lodi Public Works
Department be and the some is hereby authorized to destroy the following records:
1. Correspondence concerning completed developments for which all correspondence
is more than five years old.
2. Correspondence for completed subdivisions for which all correspondence
is more than five years old.
3. Project files for completed projects of curb, gutter, sidewalk, electrical,
parks, sanitary sewer, storm drains, water and miscellaneous, for which
the last entry is over five years old.
4. Miscellaneous correspondence files over five years old.
Dated: April 18, 1979
I hereby certify that Resolution No.79-40 was passed and adopted by the
City Council of the City of Lodi in regular meeting held April 18, 1979
by the following vote:
Ayes: Councilmen - Katnich, McCarty, Pinkerton and Katzakian
Noes: Councilmen - None
Absent: Councilmen - Hughes
ALICE M. REIIMCHE
City Clerk -�
79-40
RECORDS FOR DESTRUCTION - Box #1
Turner Road
Underpass Construction - General
1962
Turner Road
Design Calcs
1959
Turner Road
Compaction Tests
1961
"
Change Orders
1962
It
Foundation Investigation
1959
"
Plans & Specs File Correspondence
1961
"
State Assistance Request
1960
"
(Classified) Misc. Correspondence
1957
"
Preliminary Report
1957
"
Compaction Tests
1959
"
Concrete Cylinders
1962
"
Final Pay Quantities
"
Earth Quantities
1961
"
Cost Estimates
1959
"
Payments
1962
"
Misc. Correspondence, pictures, plans etc.
1961
"
Southern Pacific Pipelines
1962
"
Daily Work Reports - SP Co.
1962
Consent to Destroy By:,,��z✓%� z Date: 4/18/79
Robert H. Mullen, City Attorney
RECORDS FOR DESTRUCTION - Box #2
Personnel
1949
Miscellaneous - A, B, C, D, E, F, G, H, I, J, K, N, O 1949
Requisitions
City Planning Commission
1953
1946
Consent to Destroy By /� Date �/ 18/79
Robe fi' H. Mull en, City Attorney
RECORDS FOR DESTRUCTION - Box 3 (Page 1 of 2)
Legislative Bills, 1953 Session
1953
Building Official (Wallace Norum)
1955
Zoning Bulletins
1955
Population
1955
State of California Motor Vehicle Storage Building
1951
National Production Authorities
1951
Correspondence
1947
Road Roller Specs and Bids
1928
Specs - Oil Macadam Road Const.
1926
Specs - 1/2 -ton Truck
1928
Adding Machines
• 1928
Lawn Mowers
1928
Concrete Bids (Ed Spikerman)
1928
Purchase of Sewage Pumps
1937
Bids on Tennis Court Lighting
1929
Comfort Station = Lawrence Park
1930
Baths - Lockers
1928
Storm Drains - Bids
1922
Bids on Street Sweeper
1929
Plumbing Permit Receipts
1949-1956
Earthquake Reports
1948
Concrete Block Reports
1945
Reroof - City Hall
1930
Claims, Vouchers
1953
Pump and Motor Bids
1935
Miscellaneous Forms
1928
Sanitary Sewer - Walnut Avenue
1922
Vehicle Liability
1930
Div. of Highways - Project Statements, Other Streets
1950
State Project #12 - 1945-50 W.L.B.
1949
Hall of Justice (Floor Plans)
Curb, Gutter, Sidewalk, Driveways
1956
Alterations to City Hall
1955
RECORDS FOR DESTRUCTION-- Box 3 (Page 2 of 2)
Raymond L. Blais (Re: Grant Deed) 1956
Encroachments - Jan. 32- 1946, Citation Forms, St. of CA 1946
Other Departments - Letters and Memorandums 1953
California State Automobile Association 1956
CRN Builders ( RE: Subd. Bond - Loma Park) 1957
Capital Outlay Program (56-65) 1956
Memos - Chapman and Heckenlaible 1957
City of Lodi vs. Ralph Christianson 1956
Encroachment Permits (Div. of Highways) 1961
Federal Housing Administration 1956
Division of Highways, Dept. of Public Works 1951
Memos - City Manager 1956
t
Consent to Destroy By Date 4/18/79
Rob' 'H. Mul en,' City Attorney
RECORDS FOR DESTRUCTION - Box 4
Sanitary Sewer - Mills Avenue
1962
Specs - Rose/Lockeford Sanitary Sewers
1962
Sanitary Sewer in Washington, Vine and Stockton Streets
1962
16" Srn itary Sewer N. Washington & Lockeford
1962
Delores -Lloyd Street Storm Laterals
1962
Eden Street Storm Drain
1962
Storm Sewers in Elm St. & Milts Ave.
1962
26" Storm Drain - Elm Street Extension
1962
Frontage Road Storm Drain
1962
Frontage Storm Drain Reports & Tests
1962
Houston Lane Storm Drain
1962
Lodi Union High School Storm Sewer
1962
Walnut Orchard Storm Drain
1962
Kleymeyer, Fred - Mariposa Street Ext.
1958
Son Ray
1960
Son -Ray Fark
1963
Tecklenberg Apts.
1963
Tokay Gardens #2
1960
Vista Ray Conv. Hospital
1963
Vista Ray Subdivision
1965
Voelker Drive
1953
Walnut Orchard
1965
Willow Glen No. 2
1962
West Terrace Subdivision
1960
Williams Motel
1953
Wohl Minor Su' --division
1962
Zapara Minor Subdivision
1966
Utilities Installation Costs
1957
(2nd) Comminution Mechanism
1959
Sewage Treatment PI -cant Electric Motor Driven Blower
1961
Chlorination Room
1966
Sewage Treatment Works Facilities - Enlargement
1954
" Secondary Clarifier
1958
" Construc°ion
1956
RECORDS FOR DESTRUCTION - Box 4 (Fuge 2 of 2)
Raw Sewage Pumps - Yoder 1957
Sewage Lift Station 1957
Sewage Treatment Works Facilities Enlargement 1954
Federal Grant for Sewage Pump Siation 1956
Consent to Destroy By,� Date 4/18/79
Ro e. H. Mu en,' City Attorney
RECORDS FOR DESTRUCTION - Box 5
1972
Lincoln Avenue (Kundert)
Loma Court
Looser Minor Development
Siebross - Heisler Water Main
Pietzke Minor Subdivision
F. H. Schubert Minor Subdivision
Purity Stores (W. Lodi Avenue)
Maurice O. Ray, Jr., Minor Subdivision
Sharon Manor Units 1 & 2
Son Ray Court
Benson Manor
Benson, Vinal E. Dev.
Bertsch Subdivision
Bertsch, Tim - Properties, Pleasant & Turner
Copell Park - Grace Church
Century Manor No. 4
Erich Park Utilities
Filippini, D., Development
Focacci Minor Subdivision
Glen Hurst Place Unit No. 2
Glen Hurst Place
Gross Convalescent Home and Residence
Hutchins - Sunset Park
Lake Lawn Subdivision
Lodi Funeral dome
Robert Houston, E. Lodi Ave. & Kelly St.
Lakewood School
Lawrence Ranch Unit No. 2
Lockeford Street Widening R/W
W. Lockeford Street - Rights of Way Preliminary Reports
Tokay Street Crossing - SP, also Walnut -Oak Crossing
Turner Road Underpass - Accounting to State Div. of Highways Billing
Lodi Ave., Benson Drive Sanitary
Sewers in Costa and Vinewood Tracts, S. Lee, S. Crescent
Bypass Westlake Sanitary
Eastside Sanitary Sewer
Construction of Freeway. Utilities
Freeway Relocation of Utilities
Permit Dept. Utility Relocations - Div. of Highways Frontage Road & Freeway
Sewers in Hutchins - Sunset Park
Sanitary Sewer From Hutchins Sunset Park to Disposal Plant
Sewers in Keffle man Lane and S. School St.
Sewers in Lawrence Ranch
Lockeford Sanitary Sewers
Sewers in Lowe Village and Century Manor Subdivision
Rose-Lockeford Sanitary Sewer
Consent to Destroy By r Date 4/18/79
Robe t Mullen, Ocity Attorney
RECORDS FOR DESTRUCTIOP' - Box 6
Memos - City Manager - 1957 - 1959
Rice Brothers . INC.
Safeway Store Site (Old Salem School)
Swimming Pool
City Manager - 1948-1953
Memos - City Manager - 1954-1955
Prentice Thompsen
Werner Manufacturing Co.
Southern Pacific Co. -1950
Yoder M. Carleton - 1950-1960
Superintendent of Documents, Washington D.C.& Superintendent of Documents, Stockton Calif.
S.E.R.A.
Ducommun Metals & Supply Co.
Hyde Forbes
Gilmore Steel & Supply Co.
Jenk's Report - Correspondence
Keuffe I & Esser Co.
N.Y.Z.
A. Lietz Co.
Means - Correspondence
Pacific Gas & Electric Co.
Paraffine Companies INC.
Republic Flow Meters
Searls - Correspondence
Shell Oil Co.
Joe Stem (White Truck) 1938
Union Ice. Co.
Glen West - Correspondence to & from
Federal Emergency Admi nistration of Public Works
Resolutions
Miscellaneous
Index of Affidavits of Defendants & Allegation Answered by Affidavits
National Inventory of Works Projects - A.D. Wilder
W.P.A. Project Damsite Survey
P.G. & E. V. Lodi - INJUCTION
R. R. Com. Rates - Lodi Contracts 1910-1928
Sewage Disposal Plant Painting of 1935
Lodi Municipal Lake Park
8228 Clinton Henning - Notes on "Ground -Water Hydrology of the MokelumnbArea Calif.
S.E.R.A. -Tool Shortage
Shewin-Jives Sbrvey
Linseed Oil & Paint Prices for Armory
Survey Date Celery Patches
Power Project - Material Lists for Buildings
Miscellaneous
Webb- Accident Case
City of Lodi Accounts Closed & Old Jobs 1936-40
Ledger Sheets - Engineering Dept. Equipment 1937-47
City of Lodi Engineering Dept. Account Sheets, May 1936 -June 1941
City of Lodi Engineering Dept. Jobs, July 1941 to June 1942
Ledger Sheets 1942 through 1948
Lodi Municipal Lake Park CalculaticAs Survey
Consent to Destroy By j/� // ( 141 Date 4/18/79
Robe t1 . Mullen, City Attorney
RECORDS FOR' DESTRUCTION - Box 7
Proposals - Sewage Treatment Plant 1954
(About 15 Envelopes)
Traffic Line Paint Specs
Pipe, Valves, Fittings, Hydrants Specs and Bids 1947
Linvoln Ave. Pump 1952
Sewage Pumping Unit Specs 1951
Major Street Improvements, 1948
Is 1950
if 1951
Consent to Destroy By -4- Date-. 4/18/79
. M40L u en; Uty Attorney
RECORDS FOR DESTRUCTION - Box 8
Employment Building 1
1949 Project Gas Tax
Miscellaneous File
SS and Watermain Extensions
Comminuting Mechanism
City of Lodi Proposed Floodlighting for Lawrence Park Baseball Field
Sacramento Street Industrial Waste Line
Materials for Liquid Waste Disposal Works
Liquid Waste Disposal Works
Main Drain & Outfall Line, Units 2 & 3, Pipeline
" " Unit 1, Pipeline 1
Major Streets 1948
City of Lodi Sanitary Sewer & Storm Drain Extensions (Construction)
Concrete Pipe for Sanitary and Storm Sewer Extei Bions
City of Lodi Proposed Stadium Seat Additions
City of Lodi Proposed Storm Drains in Lockeford & Oak Streets
Storm Sewer Designs Northeast Section of City
Street and Alley Improvements 1946
Central -Watson -Mission
Water Line from Well 010 to Washington Street
1946-1951
1947
1949
Stadium Concession Stand
City of Lodi Additions to Dressing Rooms at Lodi Municipal Lake Park
Pleasant Avenue Widening
Storm Sewer in Cross and Lake Streets
Sanitary Sewer in Sargent Road and Corinth Avenue
Main Drain & Outfall Line Daily Extra Work Reports, Daily
Memoranda, Progress Reports, Daily Cost Sheets
Proposed Plan & Profile, City of Lodi Outfall Line from Kettleman Lane
& Woodbridge Canal to Disposal Site in Sections 23 & 24, T3N R5E
Lodi Avenue Widening
Sacramento Street Industrial Waste Line (Daily Reports etc.)
City of Lodi Addition of Restrooms & Basement Remodel
Lawrence Park Restrooms
Lodi Public Library
Street & Alley Improvements
North Main Street Storm Sewer
Storm Sewers in Kettleman Lane & Lee Avenue
Curb & Gutters 39-92-125
Painting Baths
Lake Park
Curb Painting B20-185
Water Mains
Curb & Gutter - Crescent B1-254
Curb & Gutter 39-B15-167
Forrestry
Curb & Gutter - Crescent Ave.
Report Blanks & Project Completion Percentages
WPA Projects
Correspondence prior to 1936-1939
1947
1946
Consent to Destroy By
Asphalt Sv'rt (Separate box) - '1
Date: 4/18/79 /�"'�� /,l —Robert H. Mullen C;ty Attu -.n, ,, -
r
RECORDS FOR DESTRUCTION - < 9
xrr". porderce ?hru 19!,q Tnr-.r.
Allis-Chalmers
Asphalt Test
A.C. Tractor ?nd Drott
Bear ^.reel:
Bennett :`_^r e 3ervi.ce
Bids -Forms
W.L. Bruner
Building Dept.
Budget -End . Dept.
The Carborimdm Jomr ny
Central California T'ra• t.i or_ moo,
Central Valley Po;rer :'o.
Engineering Dept. -Correspondence with ':ity Council 1.937-%48
Concrete Pipe -Supplied by :3piekerman& Mumbert
Concrete Pipe
Dept. of :Motor Vehicles Ditrisi on of Registration
Defense
East Side "i.nery
alifornia State chamber of Correrce
Project Statements
Foris
Filtros, Incorporated
Ford Truck Oata.
Foster & ",-lard Canning -"o.
L.S.B. - Streets- Garbalse Disposal
Garbage Disposal Site
George:'•lashington Elementary School
Gas Inspection Dept.
Gaither Line "c Fertilization Co.
Myron C. could Associates
Division of High-uays 19*2741,8
Housinc, Division of.
Industrial 'Tastes Disposal
Ingersoll - Rand Co.
J - Misc.
Huber Correspondence
Lodi, Grape Festival Assn.
Grape Festival. - Clearing - Grading Fencing Utilities
King Knight "o.
Lodi Grape Festival E National ?line Shod
Southern Pacific 'Vo. 1941-49
Grape Festival E-chibitior. &: Recreation Buldin;s
Lodi Memorial Hospital Assn.
?Mage schedules, Labor
Lea,ae of_'alifornia Cities
Los Angeles Chmical Co.
Lodi, Union High School
Bono &; rise.
Modesto irreg.-at District
Nor; am,, "Q.
Ordinances
Pacific Electric Mfg. Corporation
Power Project - 1935 Applicants for Position
Post War Plans - State Shared Costs
Purms
Roma Wine Company
Consent to Destroy by Date 4/18/79
-Robert H. ullen, City Attorney
RECORDS FOR DESTRUCTION - Box 10
"M" (General Files
Webb - Accident Case
"L" (General Files)
"S"
"P"
„GP
UP
„yy„
Ityll
Yoder
General Mills
1950
Consent to DestroyByl /� I Date 4/18/79
Robert H. Mullen', City Attorney
MEMORANDUM, City of Lodi, Public Works Department
TO: City Attorney
FROM: Public Works Director
DATE: Apri 1 5, .1979
SUBJECT: Destruction of files and records over five years old.
Attached for your review is a list of records in the City of Lodi Public Works
Department that we intend to submit to the City Council for permission to destroy.
The list contains the following:
1. Correspondence concerning completed developments for which all
correspondence is more than five years old.
2. Correspondence for completed subdivisions for which all correspondence
is more than five years old.
3. Project files for completed projects of curb, gutter, sidewalk, electrical,
parks, sanitary sewers, storm drains, water and miscellaneous, for which
the last entry is over five years old.
4. Miscellaneous correspondence files over five years old.
During the recent remodeling of City Hall several boxes of old files were brought
to our attention. In some cases the information dates back as for as 1922 with no
information less than five years old. Original plans for all the work is being
retained.
Upon your consent the records will be submitted to the City Council requesting
authorization to destroy.
. Ronsko
Works Director
Attachment