Loading...
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