Loading...
HomeMy WebLinkAboutResolutions - No. 2020-74RESOLUTION NO. 2O2O-74 A RESOLUTION OF THE LODI CITY COUNCIL AUTHORIZING DESTRUCTION OF CERTAIN CITYWIDE RECORDS WHEREAS, in accordance with Government Code Section 34090, the City Clerk and City Attorney have filed written consent to the destruction of certain Citywide records as specifically set forth in the attached inventory marked as Exhibit A, and thereby made a part hereof. NOW, THEREFORE, BE lT RESOLVED by the Lodi City Councilthat 1. The records heretofore identified are no longer required 2 The Lodi City Council finds that the City Clerk and City Attorney have given written consent to the destruction of the records inventoried on Exhibit A attached hereto and the destruction of those records is hereby authorized. Dated: April 15,2020 I hereby certify that Resolution No. 2020-74 was passed and adopted by the City Council of the City of Lodi in a regular meeting held April 15, 2020, by the following vote: AYES: COUNCIL MEMBERS - Chandler, Mounce, Nakanishi, and Mayor Kuehne NOES: COUNCIL MEMBERS - None ABSENT: COUNCIL MEMBERS - None ABSTAIN: COUNCIL MEMBERS - None -/2.rd^qntñ'"ü¿ PAMELA M. FARRIS Assistant City Clerk 2020-74 City of Lodi EXHIBIT A AUTHORITY TO DEST OBSOLETE RECORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules, ln accordance with the City's Records Management Program, with the consent of the Depadment Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note: Documents will be reviewed far historical value and, if applicable. retained in the archives. Documents involved in litigstion_or oendtlg audit willnat be destroved. Attachment A - Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to ex¡sting or anticipated litigation. Department PRCS Oele: 312120 Total No. of Pages: 2 Proposed DestructionDate: TBD Division: ALL Prepared By: Terri Lovell Signature Record Series Title fSame as Retention Schedule) Dates of Records (From and Tol Storage Location Box No, " After School Program Enrollment Forms (GC12946 - CL+3) 2013 - 2014 PRCS ADMIN 1,2 Facility Rental Permits (GC34090 - CU+2) 2016 - 2017 PRCS ADMIN 3,4 Fingerprint Forms (GC34090 -T+2\ 2016 - 2017 PRCS ADMIN 5 lnvoices (GC34090 - AU+4) 2014 - 2017 PRCS ADMIN./HSS 6-8 Coaches Applications (GC12946-CL+3) 2013 - 2014 PRCS ADMIN 9-11 CalCard Statements (GC34090-AU+4) 2015 - 2016 PRCS ADMIN.12-14 PersonnelAction Forms (GC34090; GC6250 - CU + 2\ 2009 - 2017 PRCS ADMIN 15-18 Publicity (HSS) (GC34090-CU+2) 2010 - 2015 HSS 19-21 Rental Refunds (HSS) (GC34090-AU+4) 2012 - 2016 HSS 22 -25 Reconciliation Reports (GC34090-AU+2) 2016 HSS ¿o, ¿t Daily Deposit Recap (HSS) (GC34090; CCP 337 - AU + 4\ 2012 -2013 HSS 28-30 Theatre Settlements (HSS) (GC34090 - AU+4) 2010 HSS 31 -33 lnstructor Claim Vouchers (HSS) (CG34090-AU+4) 2012 - 2015 HSS 34-37 Charter School lnvoices (CG34090-AU +4) 2012 -2015 HSS 38, 39 City of Lodi Department Head: City Clerk Consent is hereby given to destroy the above-listed records: *City Attorn Destruction Completed By: Date NLlD Date Old lnstructor Files (HSS) (GC34090; GC6250 - CU + 2\ 2013 - 2015 HSS 40,41 Lodi Arts Foundation lnvoices (GC34090-AU+2) 2013 - 2013 HSS 42 LodiArts Foundation Scholarship (GC34090 CU + 2\ 2014 - 2015 HSS 43 Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) "Signature ceñifies a C¡ty Attorney assessment that records are not relevant to ex¡st¡ng or ant¡cipated l¡t¡gat¡on. City of Lodi AUTHORITY TO DESTROY OBSOLETE RECORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note: Documents will lE¡ reviewed for hiçtprical value and, if apnlicabte, retained in the archtves. Docum.ents involved in litigation or pendirtg audit will not be destroved. Department Head:Date Jû City Clerk Date 3 3t D Consent is hereby given to destroy the above-listed records .City Atto -,---r.-.-Date: Destruction Completed By: Department: Fire Date: 2128120 Total No. of Pages:1 z-:,n Proposed Destruction i-Ðate: TBD Division: Fire Admin Prepared By sig Record Series Title (Same as Retention Schedule) Dates of Records (From and To) Storage Loðãfíon Box Nò. 2016 and prÌor Fire Admin 1Fire Prev. lnspections UFC 103.34 Fire Prev. lnspections UFC 1 03.34 2016 and prior Electronic 1 Fire Station Journals GC34090 2016 and prior Fire Admin 1 Permits, Uniform Fire Code GC34090 2016 and prior Fire Admin 1 Personnel Training GC34090 2016 and prior Fire Admin 1 Property - ApparatusA/eh icle GC 34090 2016 and prior Fire Admin 1 ø A Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) *Signature ceñifies a City Attorney assessmenf fâa t records are not rølevant to existing or anticipated titigatíon, City of Lodi AUTHORITY TO DESTROY OBSOLETE RECORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and staie laws as set forth in the City of Lodi Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note: Documents will be reviÊ_t'tpçlJçt histarical value and. if apþlicalsle, retairted in thg a(g.h!ye'. Documents involved in litigalioyot nenctinç audil will nal be destravecl. Department Head Date 3'SîaÕ City Clerk: Consent is hereby given to destroy the above-listed records .City A ''ry- a^t" 3/3¡/2tâo It oate: Ò.3{ zu l>o>ø Destruction Completed By: Depadment: Administration Date: March 4, 2020 Total No. of Pages: 1 Proposed Destruction Division: City Manager P nature: Linda Tremble Dates of Records Storage Location Box No To Record Series Title (lncluding Statutory Reference and Retention) None \I Printed Name Signature Date Attachment A - Fofm 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessmenl that records are not relevant to existing or anticipated litigation City of Lodi TO DESTROY OBSOLETE RECO The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodì Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Deparlment Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note: Documents will be revìewed fgr histoÍical value and. if apolicable, retained in the archives. Documents involved in litigation or pendinq audit will not be destroved. Department: lnternal Services All files prior to December 31,2017 Department Head Date City Clerk:Date: =/at/gzâo Attachment A - Form 4 (Authority to Destroy Records) *Signature ce¡tifies a CW Atlorney assessmenl that records are not relevant to existing or anticipated litigation. Date: 212712020 Total No. of Pages 2 Proposed Dgstruction Date: J.SÞ Division: Human Resources Prepared By Signature Hussain Dates of Records Storage Location Box No. and To Record Series Title (Same as Retention Schedule) Hourly Employees T + 6; GC12946; GC34090.29 CFR 1627.3, Labor Relations Section '1174 All files prior to December3l,2013 Basement 221W. Pine St. Motor Vehicle Pulls (DMV) CL + 7; GC12946,.C491009; 8 USC 1324 (a\ All files prior to December 31,2012 All files prior to December 31,2016 Basement 221W. Pine St. Non-Safety Employees T + 3; Reference: 29 CFR 1627.3', CCR Sec 1174', 29 CFR 1602.30.32; GC6250 et seq;29 GFR; GC 12946, 34090"1607.4; 29 CFR 655.202',29 CFR 516.6 et seq;45 CFR Recruitment CL + 3; Reference: GC12946; cC6250 et seq; 29 CFR 1602 et seq 29 CFR 1607; 29CFR 1627.3 Basement 221W. Pine St. All files prior to December 31,2016 Basement 221 W. Pine St All files prior to December 31,2O14 Basement 221 W. Pine St. Basement 221 W. Pine St. City of Lodi Consent is hereby given to destroy the above-listed records .Cíty A Destruction Cffieted By: Date Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) "S¡gnature ceftilies a ùty Attomey assossr?tenl frat rêcords are not relevant to existing or anticipated lltígation. City of Lodi AUTHORITY TO DESTROY OBSOLETE RECORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as sei forth in the Cityãt lo¿¡ Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, tnese records will be properly destroyed/disposed of. Nate- Documents-vtill be reviewed for historical value and, if applicable. retained in the archives. Docuntents involved inIitieation or nendinq audìt will not be deslroved. Department: lnternal Services Date:212712020 Total No. of Pages: 2 Proposed Destruction: TBD Division: Accounting Prepared By: Candice Alaniz nature Record Series Title (lnclud¡ng Statutory Reference ând Retention) Dates of Records (From and To) Storage Location Box No. Accounts Payable Claims GC34090 AU+4 years 2010-2015 Basement (Hall) Accounts Payable Claims GC34090 AU+4 years 1993-201 1 Basement (Storage) Accounts Payable Claims GC34090 AU+4 years 1 990-1 998 Transit Bank Reconciliation GC 34090 AU+5 Years 1 990-1 995 Transit Bank Reconciliation GC 34090 AU+5 Years 1995-2014 Basement (Storage) Budget Adjustments, Journa I Entries GC 34090 AU+2 years 1987-2015 Basement (Storage) Budget Adjustments, Journal Entries Gc 34090 AU+2 years 1991-1992 Transit Federal and State G rants/Financial Records GC34090 CL+g yg¿¡t 1998-201 1 Basement (Storage) Fixed Assets lnventory GC34090 AU+4 years 1 999-201 3 Basement (Storage) Reports GC 34090 AU+4 years 2013-2014 Basement (Hall) Reports GC 34090 AU+4 years 1990-2011 Basement (Storage) Taxes, Receivable CCP338 AU+3 Years 1992-2004 Basement (Storage) Department Head: City Clerk: Consent is hereby gíven to destroy the above-listed records "City Atto -F Destruction Completed By: Date: å o.te, 43/2Ð2o r^,1¿r. faræDate. Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessmenf tñat records are not retevant to ex¡sting or anticipated litigation City of Lodi AUTHORITY TO DESTROY OBSOLETE RECORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note: Documents will be reviewe.d for historica! value and. if applicable, retained in tbe archives. Documents involved in litíqation or pendinq audit will not be destroved. Department Head Date:'L.24, City Clerk: Consent is hereby given to destroy the above-listed records Date:lst/eoa D ,..>4,^.City Date Destruction Completed By: Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) *Signature cert¡fies a City Attorney assessrnert ¿hat records are not relevant to ex¡st¡ng or anticipated litigation Proposed DestructionDepartment: Public Works Datet2l24l20 Total No. of Pages: 1 Prepared By: Tosha Wiman Signature:Divis ion : WtlNWiStreets Dates of Records lFrom and To) Storage Location Box No.Record Series Title (lnclud¡ng Statutory Reference and Retent¡on) 2016-2417 MSC 1Personnel Records (copies) (GC34090-2years) Employee Time Sheets (GC34090-6years)2012 MSC 2 Employee Time Sheets (part{ime) (GC34090-6years)2011-2014 MSC 3 Employee T¡me Sheets (GC34090-6years)2010-2011 MSC 4 Employee ïime Sheets (GC34090-6years)2012-2013 MSC 5 MSC 6Employee ïime Sheets (GC34090-6years) 2014 7Finance Vouchers & Employee Reimbs. (GC34090-4yearc) 2011-2012 MSC MSC ILandscepe (GC34090-2years)1995,2001-2004 2011-2012 MSC ILandscape (GC 34090 - 2 City of Lodi AUTHORITY TO DESTROY OBSOLETE RECORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note: Documents will be reviewed for historical value and, il applicaþle, retained in the archives. Documents involved in litiçation or pendinq audit will ¡"tot be destrcved. Department Head Date: 2,2q, Zo City Clerk:Date:,1/st/ ßp'lç Consent is hereby given to destroy the above-listed records: .City o"t",ù31*r, /*o- Destruction Completed By: DepartmenÍ Electric Utility Date:2121l,20 Total No. of Pages: 1 Proposed Destruction May l5th Division: Administration Prepared By: Jennifer Whiteman sis Record Series Title (lncludino Statutorv Reference and Retention) Dates of Records lFrom and To) Storage Location Box Ilı.-- lnvo¡ces GC34090 et seq. - 2 years 2017-2018 EU/Admin EU.Ol Accounts Receivable GC34090 et seq. - 4 years 2016 EU/Admin EU-01 Applications GC34090 et seq, - 2 years 2417 EU/Admin EU.OI Printed Name Signature Date Attachment A - Form 4 (Author¡ty to Destroy Records) *Signature cedif¡es a C¡ty Attorney assessmenf fhat records ate not relevant to existing or ant¡c¡patecl l¡t¡gat¡on City of Lodi AUTHORITY TO DEST OBSOLETE RECORDS ïhe belowlisted departmenl records have been retained in accordance wíth the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note: Documents will be reviewed for hi,storical value and. if anplicable, retained in the archives. Documents involved in litiga.tiqn ol pe¡tding audit will not be destraved. Attachment A - Form 4 (Authority to Oestroy Records) *Signature certifies a City Attorney âssessøenf fl'rat records are not relevant to existing or anticipated litigation. \\cvcfilv0l \edm¡nistration$\Administretion\CLERK\Records\2020AUTHORlTY TO DESTROY OBSOLETE RECORDS.doc Department: Citv Clerk Date: 'l18l20 Total No. of Pages Unknown Proposed Destruction Date:5/15/20 Division: Elections and Operations re VN Record Series Title (Same as Retention Schedule) Dates of Records (From and To) Storege Location Box No OPERATIONS: City ClerUCity Council Calendars (GC 34090 efseq. - 2 years) 2017 and prior All records listed are currently stored in the City Clerk's Otfice and/or vaults. Not Applicable City Clerk/City Council Travel (GC 34090 et seq. - 2 vears) 2017 and prior City Clert</City Council Departmental Budget Copies {GC 34090 el seq, - 2 years) 2017 and prior City Clerk/City Council General Correspondence (GC 34090 et seq. - 2 vears) 2017 and prior City Council Regular / Special Meeting Packets (Ava¡lable ¡n e-Records) (GC 34090 et seq. - 2 vears) 2017 and prior Shirtsleeve Session Meeting Packets (Available in e-Records) (GC 34090 et seq. - 2 vears) 2017 and prior Reg u lar/Special/Sh irtsleeve Session Meeting Recording AudioA/ideo (GC 34090.7 - Current + 3 months) 2018 and prior Hardcopy Closed Session Minutes (GC 34090, 34090.5- 2 years) ¡ctosea SÊssi,ôr /Ltmrfês KA nl PÞtñaâÈnllv FlÊ.hôñìiâllv| 2018 and prior Board, Committee, Commission Applications and Correspondence - Selected (GC 34090. 40801 - 5 vears) 2014 and prior Board, Committee, Commission Applications and Correspondence - Not Selected (GC34090-2vears) 2417 and prior Legal Advertising/Proof of Publications (CCP 343, 349 et seq., GC 91 1.2, 34A90 - 4 years) 2015 and prior Petitions to Legislative Body (GC 6253. 50115- 1 vear) 2018 and prior Public Hearing Notices (GC3409A-2vearsl 2017 and prior Public Records Act Requests (GC34090-2vears) 2017 and prior Protests from City Council Public Hearings - Water / Wastewater / Electric Utility Rates (GC34a90-2vears) 2017 and prior Protests from City Council Public Hearings - All Other (GC34090-2vears) 2017 and prior Taxicab/Pedicab Permits (Autos for Hire) Gc 34090 - Termination + 4 vears) 2015 and prior Weed Abatement Files (GC34090-2vears) 2017 and prior E[EC7-lOÂ1S; Election Calendars IGC 34090 - Election + 2 vears) 2017 and prior Certificaies of Election {GC 34090 - Eleclion + 2 vears) 2017 and prior Nomination Papers - Elected and Non-Elected (EC 1 71 00 - Term + 4 vears) 2013 and prior Notices and Publications {GC 34090 - Election + 2 years) 2014 and prior Oaths of Office (GC 34090, 29 USC 1113 - Term + 6 vears) 2011 and prior Petitions - lnitiatives, Recalls, Referendums (EC 1 4700, 17200, 17400, GC 7253,5, 3756.8 - Election + I months) 2018 and prior Candidate Statements (GC 34090 - Election + 2 vears) 2016 and prior FPPC: Form 460 - Campaign Disclosure Statements, Non-Elected (GC 81009 - Current + 7 years, Elected- Permanent) 2Q12 and prior Form 460 - Campaign Disclosure Statements, Committees rcC 81009 - Current + 7 vears) 2012 and prior Form 700 - Statements of Economic lnterest - Administration/Employees IFPPC Oninions- Current + 7 vears) 2012 and prior Form 700 - Statements of Economic lnterest - Elected rcC U 009 - Current + 7 vears) 2Q12 and prior Form 700 - Statements of Economic lnterest - Non-Elected rcC ü009 _ Cunent + 7 voars) 2O12 and prior Form 801 - Gifts to Agency (GC 81009 - Current + 7 vears) 2012 and prior City of Lodi Attachment A - Form 4 (Authority to Destroy Records) "S¡gnature ceftifies a C¡ty Attomey assessrnenf that records are not relevant to existing or antic¡pated l¡t¡gation. \\cvcfilvOl\administration$\Adminiskation\CLERK\Records\202OAUTHORITY TO DESTROY OBSOLETE RECORDS.doc City of Lodi Department City Cl Consent is here iven to destrpy the above-listed records *City Destruction Co By Date: Date: Date nl+o/aræ 2012 and priorForm 802 - Ticket Distribution (GC 81 009 - Currcnt + 7 years) 2012 and priorForm 803 - Behested Payment (GC 81009 - Cunent + 7 years) 2012 and priorForm 806 - Appointments rcC il009 - Cuïent + 7 vears) 2012 and priorAll Forms Not Specified Above - Elected and Non-Elected (GC 81009 - Cuffent + 7 years) Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) 'Signature ceftifies a C¡ty Attorney assessmenf fha t records are not relevant to existing or ant¡cipated lit¡gation. \\cvcf¡1v01\administration$\Administration\CLERK\Records\2020AUTHORlTY TO DESTROY OBSOLETE RECORDS.doc City of Lodi AUTHOR¡TY TO DESTROY OBSOLETE RECORDS The below-listed depaftment records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Deparlment Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note: Documents will be reviewed for historical value and. if apnlicable, retained in the archives. Documents itzvolved in litiqation ar pending audit will not be destroved. Attachment A - Form 4 (Authority to Destroy Records) 'Signature certifies a City Attorney assessmenf lhat records are not relevant to exist¡ng or anticipated litigation. Department: Public Works Date: 2t4t2020 Total No. of P¡ I Proposed Destruction , Date¿1 Administration/E Prepared By: TiffaniChristy Signi -'lt ; Record Series Title (Same as Retention Schedule) Dates of Records (From and To) Storage Loca(9ln Box No. 2011 Alley Reconstruction Project (Alley N. of Tokay St., Stockton St., to Washington.; Alley No. of Eden St., Washington St. to Garfield St.) CDBG Project - CC34090 - 2 years 2012 and prior City Hall 2011 Alley Reconstruction Project (Alley N. of Tokay St., Stockton St., to Washington.; Alley No. of Eden St., Washington St. to Garfield St.) CDBG Project Specs - cc34090 - 2 years 2012 and prior City Hall 2011 Disabled Access lmprovements (100 Block West Elm Street and 111 North Stockton Street - CC34090 - 2 years 2012 and prior City Hall 2011 Disabled Access lmprovements (100 Block West Elm Street and 111 North Stockton Street (Specifications) - Cßa090 - 2 years 2012 and prior City Hall 2Ot3-2O15 Sidewal k Gri ndi ng Program - CC34090 - 2 years 2017 and prior City Hall 29t3-20t5 Tree Maintenance - CC34090 - 2 years 2017 and prior City Hall 2Ot5-201.6 La ndscape Maintenance of Misc. Areas and Lodi Consolidated Landscape Assessment District No. 2003-1 - CC34090 - 2 years 2OL7 and prior City Hall 2015-2OL7 Sidewalk and Concrete 2017 and prior City Hall Repair, Various Locations - CC34090 - 2 years 2016 Downtown Concrete Cleaning Project - CC34090 - 2 years 2017 and prior City Hall 2016 Extruded Traffic Stripes- CC34090 - 2 years 20L7 and prior City Hall 2017 Finance Parking Lot Resurfacing Project - CC34090 - 2 years 2017 and prior City Hall 3D Data Corn - Security Maintenance Services - CC34090 - 2 years 2017 and prior City Hall Aegis lTS, lnc. - Pole Replacement at Lodi Avenue and Mills Avenue - CC34090 - 2 years 2017 and prior City Hall Baumbach & Piazza - Hary Lane Grade Sep - CC34090 - 2 years 2016 and prior City Hall Bear Electrical Solutions, lnc. - Pole Replacement at Tokay Street and Cherokee Lane - CC34090 - 2 years 2017 and prior City Hall Beckman Park Storm Water Pump Station lmprovement Project - CC34090 - 2 years 2017 and prior City Hall Bid Tabs (1997-201s) - CC34090 - 2 yea rs 2017 and prior City Hall City Hall Annex First Floor - Phase 2 lnter¡or Remodel Project - Weekly Meet¡ng Notes - CC34090 - 2 years 2017 and prior City Hall City Hall Annex First Floor- Phase 2 lnterior Remodel Project - CC34090 - 2 years 2017 and prior City Hall City Hall Annex First Floor- Phase 2 lnterior Remodel Project - Change Orders - CC34090 - 2 years 2017 and prior City Hall City Hall Annex First Floor- Phase 2 lnterior Remodel Project (Bid Proposals) - CC34090 - 2 years 2017 and prior City Hall Downtown Angle Parking - CC34090 - 2 years 2004 and prior City Hall City of Lodi Attachment A - Form 4 (Authority to Destroy Records) *Signature cert¡fies a C¡ty Attomey assessmenf that records are not rclevant to existing or anticípated lítigation. Elm Street Asphalt Concrete Overlay (Hutchins Street to Church Street) Construction File #1 & Specifications -CC34090-2years 2012 and prior City Hall Empire Today, LLC - CC34090 - 2 years 2017 and prior City Hall Federal Transit Administration (FTA) Drug & Alcohol Audit - File #1 (2007 - 2008) -CC34090-2years 2014 and prior City Hall Fehr& Peers-Traffic Study/Technical Memorandum for Lockeford Street I mprovements Project - CC34090 - 2 years 2017 and prior City Hall Garland DBS, lnc. - HSS Roof Restoration - Phase 3 - CC34090 - 2 years 2017 and prior City Hall Garland DBS, lnc. - HSS Roof Section C Restoration - CC34090 - 2 years 2017 and prior City Hall Garland DBS, lnc. - Salas Park Restroom Roof Replacement - CC34090 - 2 years 2017 and prior City Hall Ham Lane Signal Modification lmprovements 2015 - Vine, Tokay, and Lockeford Street - CC34090 - 2 yea rs 2016 and prior City Hall LaRue Communícations - Radio Communications (Transit) 5660- CC34090 - 2 years 2017 and prior City Hall Lodi Public Library Children's Area Expansion - CC34090 - 2 years 20L7 and prior City Hall Lodi Public Library Children's Area Expansion - Specifications - CC34090 - 2 years 2017 and prior City Hall Lodi Unified School District cNG Fueling Stat¡on Agreement - CC34090 - 2 years 20L5 and prior City Hall Municipal Service Center (MSC) Trans¡t Vehicle Ma¡ntenance Facility Solar Power Project - CC34090 - 2 vears 2012 and prior City Hall City of Lodi Attachment A - Form 4 (Authority to Destroy Records) "Signature certifies a C¡ty Attorney assess¡nenf that records are not relevant to existing or anticipated litigation. Municipal Service Center (MSC) Transit Vehicle Maintenance Facility Solar Power Project (Certified Payroll) - CC34090 - 2 years 2012 and prior City Hall Municipal Service center (Msc) Transit Vehicle Maintenance Facility Solar Power Project (Contract Payments) (Contract Change Orders) -CC34090-2years 2012 and prior City Hall Municipal Service Center (MSC) Transit Vehicle Maintenance Facility Solar Power Project) Specifications/RFP/Bids - CC34090 - 2 years 2012 and prior City Hall NBS - Annual Engineers Reports (37921 - CC34090 - 2 years 2017 and prior City Hall Petralogix Engineering, lnc. - Enginnering & Environmental Services (CEQA) - CC34090 - 2 years 2017 and prior City Hall Petralogix Engineering, lnc. - Proposition 84 Grant Funding Assìstance WSWPCF Award - CC34090 - 2 years 201-7 and prior City Hall Petralogix Engineering, lnc.- Prop 84- Grant Funding Proposal, White Slough Waste Water Treatment Plant-CC34090-2years 2017 and prior City Hall Reports -State and FederaI/COG Bills File #1 (Moved to Closed Files/202}l' - CC34090 - 2 years 2014 and prior City Hall Shady Acres Pump Station Trash Handling Project - Certified Payroll - CC34090 - 2 years 2016 and prior City Hall SNG & Associates, lnc. - Rose Gate Reimbursement Agreement - CC34090 - 2 years 2017 and prior City Hall Sunrise Consulting, lnc. (lTS) - CC34090 - 2 years 2017 and prior City Hall Terracon Consultant's lnc. - Construct¡on Testing and Inspection, 2017 and prior City Hall City of Lodi Attachment A - Form 4 (Authority to Destroy Records) 'Signature ce¡fifies a City Attorney assessmenf lhat records are not relevant to existing or anticipated litigation. Various City Projects - CC34090 - 2 years Terracon Consultant's lnc. - Construction festing and lnspection, Various City Projects - Certified Payroll - CC34090 - 2 years 2017 and prior City Hall Terracon Consultant's lnc. - Construction Testing and lnspection, Various City Projects - Reports - CC34090 - 2 years 2017 and prior City Hall Tim Paxin's Pacific Excavation, lnc. - Signal Pole Replacement NW Corner Turner Road and Mills Avenue- CC34090 - 2 years 2017 and prior City Hall Transit Service Reductions - CC34090 - 2 years 201"4 and prior City Hall Transit Station Facility lmprovement Project - CC34090 - 2 years 2013 and prior City Hall Transit Station Facility lmprovement Project - Certified Payroll - CC34090 - 2 years 2013 and prior City Hall Transit Station Facility lmprovement Project - RFP/Bids - CC34090- 2 yea rs 2013 and prior City Hall Wastewater Main Rehabilitation Program Project No. 6 - CC34090 - 2 years 2015 and prior City Hall Well 10C Rehabil¡tation Project - CC34090 - 2 years 2OL7 and prior City Hall Well 10C Rehaþilitation Project - Certif¡ed Payroll - CC34090 - 2 years 2017 and prior City Hall Well 23 GAC Replacement Project - CC34090 - 2 years 2017 and prior City Hall West Yost Assoc¡ates - Task Order No.41-CC34090-2years 2017 and prior City Hall White Slough (WSWPCF) Farm lrrigation lmprovement - Phase 1 - CC34090 - 2 years 2015 and prior City Hall City of Lodi Attachment A - Form 4 (Authority to Destroy Records) *Signature ceftifies a City Aftorney assessmeni that records are not relevant to existing or anticipated litigation. WMB Architects, lnc - HSS North Entrance ADA Access - CC34090 - 2 years 2017 and prior City Hall WMB Architects, lnc, - CC34090 - 2 years 2017 and prior City Hall 2012 ADA Access lmprovernent Project, Various Locations - Specifications (Sept 2012 only) - CC34090 - 2 years 2012 and prior City Hall 2012 ADA Access lmprovement Project, Various Locations (March 2013 - November 2012) - CC34090 - 2 years 2012 and prior City Hall Lodi Avenue lmprovement Project (Lodi Avenue Reconstruction - UPRR to Cherokee Lane) (ESPL 5154) (036) Certified Payroll and Preliminary Notices (File #1) - CC34090 - 2 years 2012 and prior City Hall Lodi Avenue lmprovement Project (Lodi Avenue Reconstruction - UPRR to Cherokee Lane) (ESPL 5154) (036) CONTRACT CHANGE ORDERS, contract items, pay quantity, extra work report (3/10 thru 3/tt') - CC34090 - 2 years 2012 and prior City Hall Lodi Avenue lmprovement Project (Lodi Avenue Reconstruction - UPRR to Cherokee Lane) (ESPL 5154) (036) CONTRACT PAYMENTS (4/10 thru 7 /1L') - CC34090 - 2 years 2012 and prior City Hall Lodi Avenue lmprovement Project (Lodi Avenue Reconstruction - UPRR to Cherokee Lane) (E5PL 5154) (036) SJCOG MEASURE K SMART GROWTH & CO-OP AGREEMENT & MEASURE K PAYMENTS (9-09 thru 2/7!) - CC34090 - 2 years 2012 and prior City Hall Lodi Public Library Phase 1. Remodel Project - CDBG - CC34090 - 2 years 2011 and prior City Hall Lodi Public Library Phase L Remodel Project Plans and Specifications - CC34090 - 2 years 20L1 and prior City Hall City of Lodi Attachment A - Form 4 (Authority to Destroy Records) "Signature aeftifies a City Attomey assessrnenf lr?at records are not relevant to ex¡sting or ant¡c¡pated titigat¡on. SJCOG - CMAQ 2001 (ln 2019 Destruction Box #1 @ Lodi Parking Structure) - CC34090 - 2 years 2011 and prior City Hall 20L2 Alley Reconstruction Project (Alley No. of Pine St. Stockton to Washington St.) (alley No. of Flora Street, Garfield to Cherokee Lane) (CDBG) April 2ot2- Jan 2013- CC34090 - 2 years 2013 and prior City Hall 2012 Alley Reconstruct¡on Project (Alley No. of Pine St. Stockton to Washington St.) (alley No. of Flora Street, Garfield to Cherokee Lane) (CDBG) Specifications March 2012 - April 2OI2- CC34090 - 2 years 20L3 and prior City Hall Lodi Ave Design and Environmental 9/07 - 9109 - CC34090 - 2 years 2012 and prior City Hall Lodi Avenue lrnprovement Project (Lodi Avenue Reconstruction - UPRR to Cherokee Lane) (ESPL 5L54) (036) (Specifications and DBS lnformation) -Cc34090-2years 2012 and prior City Hall Lodi Avenue lmprovement Project (Lodi Avenue Reconstruction - UPRR to Cherokee Lane) (ESPL sLs4) (036) (Specifications and DBS lnformation) Date: 06/09 thru 9/2009 - CC34090 - 2 years 2012 and prior City Hall Lodi Avenue lmprovernent Project (Lodi Avenue Reconstruction - UPRR to Cherokee Lane Contractor Correspondence, General Correspondence, and Project Personnel {ESPL 5154) (036) Date: 8/3/LO only - CC34090 - 2 years 2012 and prior City Hall Lodi Avenue lmprovement Project (Lodi Avenue Reconstruction - UPRR to Cherokee Lane) Testing and I nspections (5/ !0 - 3 / Lt) - CC34090 - 2 years 2012 and prior City Hall Lodi Avenue lmprovement Project (Reconstruction - UPRR to Cherokee Lane Bids from Contractors (ESPL s1s4) (036) 9/09 thru oct. 2009) - 20L2 and prior City Hall City of Lodi Attachment A - Form 4 (Authority to Destroy Records) *Signature ceftifies a City Aftorney assessrnenf that records are not relevant to existing or anticipated litigation. CC34090 - 2 years Lodi Avenue lmprovement Project (Reconstruction - UPRR to Cherokee Lane Bids from Contractors (ESPL s1s4) (036) CONSTRUCTTON FrLE #L {Date: 6/09 thru July 207I) - CC34090 - 2 years 2012 and prior City Hall Lodi Avenue lmprovement Project (Reconstruction - UPRR to Cherokee Lane Bids from Contractors (ESPL s1s4) (036) CONSTRUCTTON FrLE #2 (Date: 2/10 thru Jan. 20L2) - CC34090 - 2 years 2012 and prior City Hall Lodi Avenue Reconstruction Project {UPRR to Cherokee Lane) (Measure K) (ESPL s1s4) {036) 7 /08 thru lhj - CC34090 - 2 years 2Ot2 and prior City Hall City of Lodi "ln all cases, original plans are ma¡ntained Department Head City Clerk: Consent is hereby given to destroy the above-listed records' *City A Destruction Coñpleted By Date: Z,\CI 'L o Date Date 3 3/st /poe D Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) *Signature ceftifies a C¡U Attoney assessment that records are not relevant ta exist¡ng or anticipated litigation. City of Lodi AUTHORITY TO DESTROY OBSOLETE RECORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. ln accordance with the City's Records Managemeni Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyedldisposed of . Note: Docun¡ef!9.-Will be reviewed for historical value and. if appljcable. retained itt the archives..DacuqJents involvecl i¡t Iitigatlon or penclinçt audit will nat lse-clestrcyed. o2t20t20 Department Head:^--Date: 'J {- '-- ¿-¿ City C Date:3/,^t/ eoâ o Consent is hereby given to destroy the above-listed records: "City Atto Date j Destruction Completed By: Printed Name Signature Date Attachment A - Form 4 (Authorlty to Destroy Records) *Signature ceftifies a City Attorney assessøent that records are not relevant to ex¡sting or anticipated litigation Department: POLICE Pages Proposed Destruction Date: TBA Division: ADMIN/TRAIN¡NG Prepared By:JENNIFER HOWELL Signature: n^ Éa*<-AQ Record Series Title (lnclud¡ng Statutory Reference and Retention) Dates of Records (From and To) Storage Location Box No. 201512016 FY tNVOTCES A-Z (GC 34090 et seq.) 07t01t15-06t30t16 ADMIN 1 I ) City of Lodi AUTHORITY TO DESTROY OBSOLETE RECORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note: Documents will be reviewed for l'¡isto¡ical value and. if applicable. retainecl in the archives. Documents involved in tJlqatan o| Be-nøgg quctit-wÌ Total No. of Pages:Proposed DestructionDepartment: Prepared By:%, Vexts l¿L¡< s¡ft¡*Division: Dates of Records Storage Location Box No.Record Series Title Reference andncl June 2013 to July 2013 OPStA 13-04 Government Code 34090 OPS Government Code 34090 3-O7 December 20'l 3 to March 2014 June 2014 to September 2014 tA 14-01 Government Code 34090 OPStA 14-02 Government Code 34090 June 2014 to November 2014 June 2014 to July 2014 rA'14-03 Government Code 34090 OPStA 14-04 Government Code 34090 August 2014 to March 2015 December 2014 to January 201 5 tA 14-08 Government Code 34090 tA 14-09 Government Code 34090 January 2014 to February 2015 January 1, 201 I to 31,2019 OPSMakeNote File Government Code 34090 Department Head Date: Ðv?-/At City Clerk: /e {*--¿k-"-/-- Date:3'^'r' ', 'lÕ Consent is hereby given to destroy the above-listed records: .-\.æ Destruction Completed By: *City Date:f^l '-,'ØÐ Printed Name Signature Date Attachmenl A - Form 4 (Authority to Destroy Records) *signature ceñifies a City Attorney assessmenf lhat records âre not rclevant to existing or anticipated litigation City of Lodi AUTHORITY TO DESTROY OBSOLETE REGORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Depanment Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. NeIe* Documents will be revieuted for ltislarical value ancl, if annlicable. relained in the archives. Documents involved in litiçJation or pendinq audit wilLtpt lrc deêlroved. Department: POLICE Datei0zllOI2O Total No. of Pages Proposed Destruction TBD Division: ADMINISTRATION Prepared By: H. KIRSCHENMAN 2 v4{' . Record Series Title (lncluding Statutory Reference and Retention) Dates of Records (From and To) Storage Location Bı-x No. Administration/lnternal Affairs lnvestigations 01t01t14-01t01t15 (cc34090) lnternal Affairs Sgt. File Cabinet Background lnvestígat¡ons and empioyment records of prevìous Lodi Police Department Employees Background I nvestigations hired) Subpoena 20'15 and prior (GC34090) Administration File Room 2017 and prior (GC340e0) Administration File Room 2417 and prior(GC34090) Admínistrative Secretary Desk Departmental Budget Copies 2016-2017 (GC340e0) Police Admin-Mgt. Analyst Office JAG Grant 20'10 and prior (GC34090) Police Admin-Mgt Analyst Office Þo- n¿{ dastroy pø Cl+r CUr"tcit . 2017 and prior (GC340e0 7) Room 209 Parking Citations 2Q17 and prior (GC34090.7) Room 209 Badge Ordering File 20'17 and prior (GCs40e0) Administrative Secretary Desk Coorespondence 2015 and prior Administrative Secretary Desk Tuition Reimbursement File 2016 and prior (GC340e0) Administrative Secretary Desk Concealed Weapons Permit & Billing Records Closure +2 (2017 and prior) GC34090 Administrative Secretary Desk Electronic- Public Folder-Admin Docs CU+z (2017 and prior)GC34090 Subpoena Log Tracking System 2Q17 and prior (GC34090) Administrative Secretary Desk Cal Card Statements & Receipts Administrative Secretary Desk 2018 & prior (GC34090) Orders-Business Cards, Locker & Mailroom Name Plate, Name Tags 2018 and orior [\csnosot Administrative Secretary Desk Community Room Reservation Records Date o7-7å?z 3/et/eono Department Head tl City Clerk. Consent is hereby given to destroy the above-listed records: "City A Destruction Completed By: Date Date:aqfz-q/r-n Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) *Signature ceftifies a City Attorney assess¡nenl fhat records are not relevant to existing or anticipated litigatlon City of Lodi AUTHORITY TO DESTROY OBSOLETE RECORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules, ln accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note: Documents will be reviqgecl þtltlstoricalvalu¿ary!. t aêpllçable. retained in the arçhives. Doçuments involved in lìliqation or pendínq audit will not be destroved. Depa rtment H Date:Òz?-8 Date:3/at/eCity Clerk: Consent is hereby given to destroy the above-listed records *City /-v*- {2 Date:as/¿q /pn Destruction Completed By: Department: Police Dale: O2l19l2O2O ota ONE Destruction TBD Prepared By: N. BakerDivision: Code Enforcement Box No.Record Series Title Reference and Dates and Desk Area 1Case files, logs, violations, zoning, property. Areâ 2Vendor Permit Records Printed Name Signature Attachment A - Form 4 (Authority to Destroy Records) Date *Signature ceftifies a City Attorney assessrnenl that records are not relevant to existing or anticipated litigation City of Lodi AUTHOR¡TY TO DESTROY OBSOLETE RECORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. ln accordance with the Gity's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note; Documents will be revíewed far hisLorical value and, if appllcabl-e-.tetained in the archives. Documents involved in Iitiaation or pendino audìt will not be destro.yed. Department City Clerk: Consent is to destroy the aþove-listed records:rf'f ?-Ò?/) Date: Date: Date:.City Attorn Destruction Department: Police Department Date: 02t25t2020 Total No. of Pages:Proposed Destruction TBD Division: Dispatch/Jail Prepared By: Teresa Fulwiler Record Series Title (lncluding Statutory Roference end Relention) Dates of Records (From and To) Storage Location Box No. Jail Daily Logs 2013 an prior tGc34090l Jail Printed Name Destroy Records) Signature Date Attachment A - Form 4 (Authority to *Signature cerlifies a City Attorney assessment lhat records are not relevant to ex¡sting or ant¡c¡patecl lit¡gat¡on City of Lodi The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed / disposed of. Note: Documents will be reviewed for historical value and, if applicaþlo. rgtai-gd in the archives. Ðacuments involved in lítioation or nendinø audit will not be destroved. Attachment A - Form 4 (Authority to Destroy Records) 'Signature ceftllles a Clty Attornay assesement that reco¡ds arc not ratdvant to extstlng or anticipated tìtigalton. Dopartment POLICE Ðale:0210412020 Total No, of Pages:Proposed DestructionDate: TBD Dlvl¡lon¡ RECORDS Prepared By: B. HILL :t Record Serle¡ Tltle (Same as Retentlon Schedulel Dater of Records fFrom and Tol Storag€ Location Box No. Tnafüc Citations 2017 &Prior {GC 34090) LPD Records Arrest I Bookíng Sheets 2013 & Prior (GC 34090) LPD Records Statistical Reports (UCR)2017 &Priot (GC 34090) LPD Records Permits - Permit Applications (Massage, Card Room, Peddler, Solicitor, Tow Truck, Pawnbroker, Secondhand Dealer etc.) 2017 &Prior (GC 340e0) LPD Records Subpoenas 2017 &Prior (GC 34090) LPD Records Sealed Adult / Juvenile Reports Destruction date 2018 and prior (PC 851,8, WtC 826(a)&(b). 781(a) LPD Records C-Pouches Misdemeanor arrast date 2009 & Prior (GC 34090) LPD Records Live Scan Billing Records 2017 & prior (GC 34090) LPD Records ln Custody & Out of Custody Lists 2017 &Prior (GC 34090) LPD Records Daily Cash Drawer Receipts 2017 &P¡ior (GC 34090) LPD Records DMV Re-Exam forms 2017 & Prior (GC 34090) LPD Records NCIC Reports 2017 &Prlor LPD Records CHP 180's 2017 & Prior (GC 34090) LPD Records Scanned Documents 2017 &P¡ior (GC 34090) LPD Records No Longer lnterested FormE 2017 & P¡ior (GC 34090) LPD Records City of Lodi Department Head:/ÞL-/ City Clerk:â-rr"-h-WL-,. ú A)¡-j,rt Consent is hereby given to destroy the above-listed records: g¿¡s.o7Z9?4 ,^r". a/d t/aaeo Date: æ./a¡-*.C¡ty Destruction Completed By: Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) 'Slgneturc ceftlfles a CIV Attomey asæssment thet ¡Ecards arc not ralevant to ex¡st¡ng ot antlcipated litigetion. City of Lodi AUTHORITY TO DESTROY OBSOLETE RECORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/d isposed of. Note Document$ wiJl be reviewed far historical value and, if applícable. retainecl i¡t lhe arehives. Doatments ittvolved ¡n líllqation t)r pendins audit will not be dçÃtroyed. Depadment Head t4*t - Ê)t --- \n-¡^. O¿rJJ ¿l)udtË. City Clerk Date.313, ¡t ¿;a Consent is hereby given to destroy the abovelisted records .City Date 7.ð Destruction Completed By: o"Lis,*iå*?*f? ,?fl;-Date: ,- u -âô Total No.of Pages Proposed Destruction Division: -ucdi /lr,¡rnal 9.or ¿i cø S sig Box No.onStorageof Records and Record Series Title (l ncludinq StâtutorV Reference and Retention) 6f a.,,r trl ã,lli/' '?,#*:^â@t.t l"gr_-f+<An rha^ I slojÍú/l¡l,-3 tC3,taqo f;MåIHl årlt Jan Ðt-M*not lìtn)ul Ll æz)oeailW"WÀ Àûti+ \nn-fnv A^,-^ f \h ilr 5 æz+Òq tsnltl#ç}H'*:.^ lLf a, rL- û¿n Amt,ncl \tv,]hr 6 \, /) Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessmenl that records are not relevant to ex¡st¡ng or anticipated litigation City of Lodi AUTHORITY TO DESTROY OBSOLETE RECORDS The below-listed department records have been retained in accordance with the City's Records Management Program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. ln accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note: Documents will be reviewecl for ltistorical value and. ìf applicablg. retained i¡t the archives. Documents involved in litiçation or pending audit willnot be destroyed. Department Head '"1:.,:+Date ðZ?-þ2Ð City Clerk:Date:3/edAteqc Consent is hereby given to destroy the above-listed records *City Atto Date:7àæ. Destruction Completed By: Department: Police Date: 3 February 2020 Total No. of Pages Proposed Destruction TBD Division: Property and Evidence Prepared By: Kim Van Tassel s i I nature :¿i *Lzq V<-., ._r". Record Series Title (lncluding Statutory Reference and Retent¡on) Dates of Records (From and To) Storage Location Box No Evidence Disposition Forms 2016-2019 cc 34090 Propedy Attached to property record Fingerprints 201 6-201 Icc 3Åoco Property Appropriate PC Section 2016cc 34090 Property Control Logs Property Until adjudication lnmate Photo Logs 2016 GC 34090 Property Practical and functional assignment Printed Name Signature Daie City of Lodi AUTHORITY TO DESTROY OBSOLETE RECORDS The below-listed dêpartment records have been relained in eccordance with the City's Records Management program Policy and Procedures and with applicable federal and state laws as set forth in the City of Lodi Retentión Schedulós, ln eccordance with the-City's Reqords Management Program, with the consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. Note: Documents will be revìewed for historical value and, if aoplicabte. retained in the archives. Ðocuments involved in liligation or pendinq audit will not be destroyed, DepaÉment: Adm¡n¡strãtlon Date: March 25,2020 Total No. of Pagês: I Proposed DestructlonDate: TBD Divlslon: C¡ty Attornây Prepared By: Peggy Nicolini S¡gnature: Record Series Title (Same as Retentlon Schedule) Dates ot Records (From and To) Date flles closed Storage Location Box No. Litigation Cases -CL +3 CCP ı83.320(aX3); GC34090 2014-2016 Vault 1&2 Bankruptcy CLOSE +3 . PER CCP ı83.3201a1(31; Gc340901 20't0-2015 City Atlorney's Office 3 Celifornie Public Records Act Requests- CL +2 Years GC34090 2014-2015 City Attorney's Office 4 Subpoenas for Miscellaneous, Personnel, Public Records - CL +3 ccP s83.320(aX3); Gc34090 2012-2016 City Attorney's Office 3&5 Small Claims- CL +3 cCP ı83.320(aX3); Gc34090 2014-2015 City Attorney's Office 5 Pitchess Motions - CL +3 CCP 583.320(al(31; GC34090 2014-2017 City Attorney's Office 2&5 Misc. Subject F¡les 2005-2017 City Attorney's Office 4&5 Personnel lssues - CL +5 2000-201 5 City Attorney's Office Vault 4,6 10, 11,12 Lodi Munlcipal Code Violations/Arraignment Docs 2010-2018 City Attorney's Office 7,8,9 Departme City Consent is -City Deskuction C o^t ,o(foQltpø € to destroy the abovelisted records: Zo Pr¡nted Name Signâture Dete Attachment A - Form 4 (Authority to Destroy Records) 'Signature ceft¡lies a C¡U Aftorney assessrnenf fñal records are not relevanl to exist¡ng ü ant¡cipated t¡tigat¡on.