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.