Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Agenda Report - April 6, 2022 C-16
CITY OF AGENDA ITEM 40/ a t CALIFORNIA COUNCIL COMMUNICATION AGENDA TITLE: Adopt Resolution Authorizing Destruction of Certain Citywide Records in Accordance with the Government Code and the City's Records Management Policy MEETING DATE: April 6, 2022 PREPARED BY: City Clerk RECOMMENDED ACTION: Adopt resolution authorizing the destruction of certain Citywide records in accordance with the Government Code and the City's Records Management Policy. BACKGROUND INFORMATION: Section 34090 of the California Government Code provides for the destruction of certain City records with the approval of the legislative body by resolution and the written consent of the City Attorney. The City Clerk's office coordinated and compiled a listing of citywide records to be destroyed from the various departments pursuant to the City's Records Management Program and Policy (2007), which specifically provides for the annual destruction of said records in accordance with the Secretary of State's Records Retention Guidelines. FISCAL IMPACT: FUNDING AVAILABLE: Not applicable. Not applicable. 4241� W,,7/Z21 Pamela M. Farris Assistant City Clerk Attachments Signature: 51 �7?,TTA�ub jMor27,2aa2 12:09 P07) Email: sschwabauer@lodi.gov APPROVED: Steve Schwabauer Stephen Schwabauer, City Manager 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. In 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 applicable, retained in the archives. Documents involved in litigation or pending audit will not be destroyed. f Department: Date: Total No. of Pages: Proposed Destruction City Clerk 1/21/22 Unknown Date: 4/21/22 Division: Elections and Operations _ Prepared By: Pamela Farris ature: / ^„ Record Series Title Dates of Records Storage Location Box No. (Same as Retention Schedule) From and To OPERATIONS: Not Applicable City Clerk/City Council Calendars 2019 and prior All records listed are (GC 34090 et seq. — 2 years) currently stored in the City Clerk's Office and/or vaults. City Clerk/City Council Travel 2019 and prior (GC 34090 at seg. — 2 years) 2019 and prior City Clerk/City Council Departmental Budget Copies (GC 34090 et se . - 2 ears) City Clerk/City Council General 2019 and prior Correspondence GC 34090 at seg. — 2 vears) 2019 and prior City Council Regular/ Special Meeting Packets (Available in e -Records) (GC 34090 at seg, — 2. ears Shirtsleeve Session Meeting 2019 and prior Packets (Available in e -Records) (GC 34090 et seg. — 2 years) _ 2020 and prior Regular/Special/Shirtsleeve Session Meeting Recording Audio/Video GC 34090.7 — Current + 3 months Hardcopy Closed Session 2020 and prior Minutes (GC 34090, 34090.5 — 2 years) (closed Session Minutes Xe tParmanend Elecironicall _ 2016 and prior Board, Committee, Commission Applications and Correspondence - Selected (GC 34090, 40801 — 5years) Board, Committee, Commission 2019 and prior Applications and Correspondence - Not Selected (GC 34090 — 2 years.) Legal Advertising/Proof of 2017 and prior Publications (CCP 343, 349 at seq., GC 911.2, 34090 — 4 years) Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. \\cvcfilv01\administration$\Administration\CLERK\Records\Destruction\2021AUTHORITY TO DESTROY OBSOLETE RECORDS.doc City of Lodi Petitions to Legislative Body 2020 and prior _(GC 6253, 50115 — 1 yeaQ Public Hearing Notices 2019 and prior GC 34090 — 2 ears Public Records Act Requests 2019 and prior GC 34090 — 2 ears Protests from City Council Public 2019 and prior Hearings - Water / Wastewater / Electric Utility Rates GC 34090 — 2 ears Protests from City Council Public 2019 and prior Hearings - All Other GC 34090 — 2 ears 2017 and prior Taxicab/Pedicab Permits (Autos for Hire) (GC 34090 — Termination + 4 ears) 2019 and prior Weed Abatement Files GC 34090 — 2 yeaLs ELECTIONS: Election Calendars 2019 and prior GC 34090 — Election + 2 ears) Certificates of Election 2019 and prior (GC 34090 — Election + 2 years Nomination Papers - Elected and 2015 and prior ` Non -Elected EC 17100 — Term + 4 ears) Notices and Publications 2016 and prior GC 34090 — Election + 2 ears) Oaths of Office 2013 and prior (GC 34090, 29 USC 1113 — Term + 6 ears Petitions -Initiatives, Recalls, 2020 and prior Referendums (EC 14700, 17200, 17400, GC 7253.5, 3756.8 — Election + 8 months) Candidate Statements 2018 and prior _ GC 34090 — Election + 2 ears) FPPC: Form 460 - Campaign Disclosure 2014 and prior Statements, Non -Elected (GC 81009 — Current + 7 years, Elected - Permanent Form 460 - Campaign Disclosure 2014 and prior Statements, Committees GC 81009 — Current + 7 ears _ 2014 and prior Form 700 - Statements of Economic Interest - Administration/Employees FPPC Opinions — Curren( + 7 ears Form 700 - Statements of 2014 and prior Economic Interest - Elected GC 81009 - Current + 7 ears) Form 700 - Statements of 2014 and prior Economic Interest - Non -Elected (GC 81009 — Current + 7 ears) Form 801 - Gifts to Agency 2014 and prior (GC 81009 — Current + 7 years) Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. \\cvcfilv0l\administration$\Administration\CLERK\Records\Destruction\2021AUTHORITY TO DESTROY OBSOLETE RECORDS.doc Form 802 — Ticket Distribution (GC 81009 — Current + 7 years) Form 803 — Behested Payment GC 81009 — Current + 7 ears Form 806 — Appointments (GC 81009 — Current + 7 years) All Forms Not Specified Above - Elected and Non -Elected (GC 81009 — Current + 7years) CONTRACTS: Contracts & Agreements (GC 53066 — Term + 5),, 5073 — Authorization to Order Under State Agreement 5108 — Concessions @ Adult Softball & Chapman Field 5109 — Asphalt Materials 5140 — Line of Credit Loan Agreement 5147 — Software Enhancement & Services Agreement 5151 — Refrigerator/Freezer Recycling Program 5157 —Traffic Signal Preventive Maintenance 5175 —Appraisal Services 5181 — San Joaquin Delta College Intern Agreement 5182 — LUSD Services Agreement 5186 — Prop 13 Water Recycling Grant Agreement 5216 — Redevelopment Project Area 5219 — Summer Swim League 5223 — Air Resources Board Grant Award Agreement 5226 — Salvation Army SHARE Program 5229 — Asphalt Materials 5231 — Consultant Booking @ HSS 5238 — Finance Department Relocation 5239 — Concessions at Lodi Lake 5241 — Landscape Maintenance 5242 — Telestaff Software for Fire Department 5246 — Downtown Lodi PBID/CDB Investigation 5247 — LFD Consolidation Study 5248 — Purchase of AS400 Computer 5249 — Asphalt Rubber Cape Seal City of Lodi 2014 and prior 2014 and prior 2014 and prior 2014 and prior 2016 and prior Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. \\cvcfilv01\administration$\Administration\CLERK\Records\Destruction\2021AUTHORITY TO DESTROY OBSOLETE RECORDS.doc City of Lodi 5250 — P & R Rental Agreement 5251 — Technology Services 5253 — Redevelopment Project Area 5256 — Downtown Parking Lot Cleaning 5259 — Redevelopment Project Area 5265 — School Safety Signage 5267 — Lodi CARE Package Program 5268 — Livingwise Program 5269 — Lodi Solar Schoolhouse Program 5270 — Waste Discharge Requirement Gap Analysis 5279 — General Plan Project Manager 5284 — San Joaquin Delta College District EIR Management Services & Lead Agency Agreement 5302 — Service for Selling Surplus City Property 5313 Ceridian Services Agreement 5314 — Administration Services Agreement 5319 — Landscape Maintenance 5320 — BOBS Concession Agreement 5322 — Home Energy Suite 5323 — Stockton fire Department Training Agreement 5339 — Test Rental Agreement 5355 — West 60kV Transmission Project 5359 — Police Chief Employment Agreement 5363 — Landscaping Services Department City Clerk+ Date: !! A! Date: Consent is hereby iven to destroy the above -listed records: *City Attoey: Destruction Cb- - d By: Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. \\cvcfilv01\administration$\Administration\CLERK\Records\Destruction\2021AUTHORITY TO DESTROY OBSOLETE RECORDS.doc 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. In 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 applicable retained in the archives. Documents involved in litigation orpending audit will not be destroyed. Department: Date: Total No. of Pages: Proposed Destruction Community Development 03/04/2022 txtj S 20 Z2. Division: Building, Neighborhood Prepared By: Signa r Services, Planning, Community Lorie Waters A)Iq� Improvement Dates of Records Storage Location B x No. Record Series Title (Including Statutory Reference and Retention) From and To Copies - Invoices I Claim vouchers / Prior to Jan. 2018 City Hall — CDD CDD -001, CDD -002, Settlements w/backup docs CDD -003 GC34090; AU+4 years Payroll Documents Prior to Jan. 2016 City Hall — CDD CDD -001 (Employee Time Sheets) GC34090: 29 CFR 516.2 / AU+6 years Payroll Documents Prior to Jan. 2018 City Hall - CDD CDD -001 (Adjustments) GC34090; 29 CFR 516.5-516.6 /AU +4 years Misc. Correspondence Prior to Jan. 2020 City Hall - CDD CDD -001, CDD -002, (Working Documentation & General CDD -003 Subject Files) GC34090d; CU + 2 years Grants, Community/Urban Prior to Jan. 2018 City Hall - CDD CDBG (2013-2014) Development (includes CDBG) 24CFR 570.502(b)(3); 241CFR 85.42 & CDBG (2014-2017) OMB Cir. A-110, Attach. C;* / CL + 4 years Consent is hereby iven to destroy the above -listed records: *City Atto ne Destruction Completed By: Printed Name Signature Date: -3 s Z-z� k OV L'LIL�r � �1 -. Date: ( 2 -- Date Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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. !Vote: Documents will be reviewed forhistorical value arid, if atiplicable, retained in the archives. Documents Involved in fift-arlonow pending audit will n t bo de ed. Department:Lodi Electric Date: 313/22 Total No. of Pages: 2 Proposed Destruction of 2 May 20, 2022 Prepared By: Michelle N. Signature: 0 Division: Eng. & Operations Construction/Maint Record Series Title Dates of Records Storage Location Box No. (Including Statutory Reference and Retention) From and To Operations Logs (GC34090 Cu + 2) 1990's 2009 LEU Connex LEU Connex 2 & 3 4 Conference Binders — CMRG & various other conferences (GC34090 (d) Cu +7) System Log Reports (GC34090 1980's LEU Connex 6 Cu + 2) Jan 09 -Jun 11 13 Operations Service Reports LEU Connex (GC34090 Cu +2) Service Tags (GC34090 Cu +2) July 11 -Jun 14 LEU Connex 14 Switching Programs & Ops Systems 1987 f LEU Connex 18 Logs (GC34090 Cu +2) Service Reports & Voltage Reports 1994-95 LEU Connex 8 (GC34090 Cu +2) MSDS Sheets & Bid Specs 1972-1990's LEU Connex 12 (GC34090: CCP337 Au + 4) Department Head: 1�lf 0@�kh.ff �104,,I: ,_ li 0305-i City Clerk: 11 ,fflo'.. Date: Mar 3, 2022 Consent is hereby given to destroy the above -listed records: f "City Rttorey: Date: Destruction Completed By: Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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. Nor'e: Docu r7 s w/f/ 6a nsvie ed for his[orica/ value ar�d if o licsWe retained in th rahives. Do z s involved in /iti alien or per ding audit will no[ be deslmvQrl Department: Lodi Electric Date: 03103/22 Total No. of Pages: 1 Proposed Destruction 2019-2020 LEU Connex of 2 May 20, 2022 Prepared By: Michelle N. Signature: Cu + 2) Division: Management Services/Admin wv. f%Z Record Series Title Dates of Records Storage Location Box No. rincludinq Statutory Reference and Retention) (From and To) Price Quotes and Bid Specs 1990-2001 Medical Documents (GC34090 AU+2) 2012 & Earlier LEU Connex 1 ' Copies of Council Comm, Reso & 1995-2001 Business Expense Reports 2001 LEU Connex 19 LEU Connex SMUD Solar Pioneer Program (CCP337.2 — T+5) Department Head: Iell d4khorr. (Mar 3, 20221700PST) 5 City Clerk: Irvoices, Pu ch Orders, Payroll and LEU Connex 1982-2005 7 Uniform Comm Reports (GC34090 Ai<J+4) April 2017 -Dec 2018 j Payroll (GC34090 29 CFR AU+4) LEU Connex 9 & 10 Irvoices (GC34090 Cu + 2) 1 2002 1 LEU Connex j 11 Closed Medical Files (GC34090 2019-2020 LEU Connex 15 Cu + 2) Time Cards (GC34090 29 CFR 2008 LEU Connex 16 AU+4) Price Quotes and Bid Specs 1990-2001 LEU Connex 17 (GC34090: CCP337 Au + 4) Business Expense Reports 2001 LEU Connex 19 (GC34090 CU+2) Department Head: Iell d4khorr. (Mar 3, 20221700PST) Date: Mar 3, 2022 City Clerk: Date: Consent is hereby given to destroy the above -listed records. "City Attor y: Date. Ora�- Destruction Completed By: Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing 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, In 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. Nom.-: Doclrrrt�s witl_rie reviewed inr 1listarical value arrd,. if ab1?iict7hte. retained rri 1110 erchiv urns t 1 d i► Irfi_gption or pending audit will not be desfro ed. Department: FIRE Division: ADMIN Record Series Title Including Statutory Reference and Retent Payroll Records (OT cards, reports) Cal Card Records (Statements, receipts) Department Head: City Clerk: Date: March 1, 2022 Total No. of Pages; 1 Prepared By: M. DITMORE Dates of Records From and To 2615 and prior 2016 and prior Consent is hereby given to destroy the above -listed records: *City Attorn Destruction Completed By: Printed Name Signature Storage Admin Closet Admin Closet Date: Destruction TPA c No, 1 1 Date: a A%4z Date Attachment A - Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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: Dacu_mpnts will be reviewed for historicat value and If applicable, retained In the archives. Documer?ts involved in 16galion or Pending attdA will not be destroyed. Department: PRCS Date: 313122 Total No. of Pages: 2 Proposed Destruction Date: TBD Prepared By: Terri Lovell Signature: Division: ALL Record Series Title Dates of Records Storage Location Box . (Same as Retention Schedule) (From and To) Rental Refunds -HSS 2016 —2018 HSS 1 -2 (GC34090 — AU + 4 Invoices 2016-2017 HSS 3 GC34090 — AU+4) Claim Vouchers 2016— 2017 HSS 4 (GC34090-AU+4� Deposit Receipts 2016-2017 HSS 5-6 GC34090: CCP 337 — AU+4 Theater Reconciliation 2015-2017 HSS 7 GC34090 — AU + 4) Timesheets 2010-2016 PRCS _ 8 — GC34090; GC6250 — CU + 2 Timecards 2014-2015 PRCS 9-12 GC34090; GC6250 — CU + 2 2018-2019 Personnel Action Forms PRCS 13-14 (GC34090; GC6.250 — CU + 2) �T Invoices 2018-2019 PRCS 15-16 GC34090 — AU + 2 ActiveNet Reconciliations 2015 —2016 PRCS 17-18 Coaching Applications 2014 —2018 PRCS 19-21 GC12046- CI.. + 3 Reservations 2018-2019 PRCS 22 GC34090 — CU + 2) Special Events 1998-2009 PRCS — 23 �GC34090 — CU + 2) Misc. Files (Steve Dutra) 2004 —2007 PRCS 24 GC34090d — CU + 2 Misc. Files (Scott Essin) 1994-1995 PRCS 24 GC34090d — CU + 2 Department Head:` Attachment —Form 4 (Authority to Destroy Rr ebnrds) 'Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation, City of Lodi City Clerk: . 4-7"L Consent is hereb given to destroy the above -listed records: *City Attor a� Destruction Comp a ed By: Printed Name Signature Date:—N=/= Date:.." tle Z a _ Attachment A — Form 4 (Authority to Destroy Records) Date 'Signature certifies a City Attomey assessment that records are not relevant to existing 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. In 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. Mote: Documents will be reviewed for historical value and, if anoficable, retained in the archives. Docunients involved in ff ation orpending audit will not be destroyed. Department: Police Division: Admin/Training Record Series Title (Same as Retention Schedule) Training/Admin (PRA 6254, IPA 1798.40, CD. — 3 years) Date: 02/25/22 Prepared By: Jennifer Howell Dates of Records (From and To) _ FY 16.17 FY 17.18 FY 18.19 Equipment/Purchase Orders (GC34090; CCP 337; GC 25105-1; GC 34090 - AU + 4 years) Invoices (GC34090, AU +4) f FY 17.18 Department Head. a Total No. of Pages Storag MUivn N ADMIN ADMIN Consent is hereby given to destroy the above -listed records: "City Destruction Printed Name Signature re: LProposed Destruction Date: TBD —_ ,, m_ t -_n ' � Box No. FY 16.17 (1) FY 17.18 (1) FY 18.19 (4) FY 17.18 A -S FY 17,18 T -Z FY 16.17 AN FY 16.17 V -Z Date: Date: Attachment A — Form 4 (Authority to Destroy Records) Date 'Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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, iJ a-plicabie. retained in the archives. Documents involved in Ociation oripending audit will not be destroyed. Dep—tent: a jX (,p_ Division :An�nvI Date: Total No. off Pages: Proposed Destruction Prepa d By: Signature• y�ia�J Record Series Title Including Statutory Reference and Retentlon Dates of Records From and To Storage Location Box No. /� 611, ^) Anvrn` t .7 15 r(,,b^',- I D1 S u1 - Dec Q� 11��5 �rw+s I �� s U J ��II�ry+ ���I 2C Qb, Y tCc c LC -No mr I -0Q ,l q, Department Head: S • rsvL-, &*- City Clerk! __Qe2�en__� 4.1. k Consent is hereby given to destroy the above -listed records: *City Attor4�4 `-'�� Destruction Completed By. Printed Name Signature Date: 3 - 3 - Z -Z Date: Date Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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 applicable, retained in the archives. Documents involved in iifipatiQn (pending audit will not be destroyed. - Department: Date: Total No. of Pages: Proposed Destruction Division: Prepared By: #� Signature:, Dates of Records 1 Storage Location I Box No. From and Tv I Record Series Title (Including Statutory Reference and Retention) Ll CIO lie _J1, G J i3�u�� ►s �� '��uti, 1 Department Head: Date: City Clerk. Y � ; �},Lo Date: 0 Consent is hereby given to destroy the above -listed records: *City Attor _ _ Date: 073 B —V_7 z Destruction Completed By: Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing 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 appllcable federal and state laws as set forth in the City of Lodi Retention Schedules. In 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 apiolicable. retained in the archives. Documents involved in litigation or pending audit will not be destroyed. Department: POLICE Date: 02/03/22 Total No. of Pages: Proposed Destruction TBD Division: ADMINISTRATION Prepared By: H. KIRSCHENMAN Sig Record Series Title Dates of Records Storage Location Box No. (Including Statutory Reference and Retention) From and To) BACKGROUND INVESTIGATION 2017 AND PRIOR ADMINISTRATION AND EMPLOYMENT RECORDS OF FILE ROOM PREVIOUS LODI POLICE DEPARTMENT EMPLOYEES (GC34090) SUBPOENA DOCUMENTS 2019 AND PRIOR ADMINISTRATIVE (GC34090) ASSISTANT DESK PARKING APPEALS 2019 AND PRIOR ___r (GC34090.7) PARKING CITATIONS 2019 AND PRIOR (GC34090.7) BADGE ORDERING FILES (GC34090) COORESPONDENCE (GC34090) TUITION REIMUBRSEMENT FILE (GC34090) SUBPOENA LOG TRACKING SYSTEM (GC34090) 2019 AND PRIOR I M01-7-AND—PRIOR 26-18—AND—PRIOR CU+2 2019 AND PRIOR CAL CARD STATEMENTS & ____F2619 AND PRIOR RECEIPTS (GC34090) I ORDERS- BUSINESS CARDS, 2020 &PRIOR LOCKER & MAILROOM NAME PLATES, NAME TAGS (GC34090) COMMUNITY ROOM RESERVATION RECORDS (GC34090) L 2020 AND PRIOR ROOM 209 ROOM 209 ADMINISTRATIVE ASSISTANT DESK ADMINISTRATIVE ASSISTANT DESK ADMINISTRATIVE ASSISTANT DESK ELECTRONIC — PUBLIC FOLDER - ADMIN DOCS ADMINISTRATIVE ASSISTANT DESK ADMINISTRATIVE ASSISTANT DESK ADMINISTRATIVE ASSISTANT DESK Department Head: S. T5w,.# .... City Clerk: Qz,, AAF, r Consent is hereby given to destroy the above -listed records - Date: 343 —2-Z *City Attorney: '" Date: 03 /0 ,U A.2 Destruction Completed By: Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing 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, In 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 histafical value and, if applicable, retained in the archives, Documents involved in litigation or vending audit will not be destroyed. Department: POLICE Date: 03/03/2022 Total No. of Pages: Proposed Destruction TBD Division: PARTNERS Record Series Title (Including Statutory Reference and Retentii Abandoned Auto Investigations CL+2 (GC34090d) Daily Activity Logs CU+2 (GC34090) Schedules Daily CU+2 (GC34090) Daily Activity (Desk Logs) CU+2 (GC34090) Parades & Special Events File CL+2 (GC34090) Background Investigation & Personnel Files of Previous PARTNERS Volunteers 2016 & Prior (GC34090) Prepared By: C. Roe Signature- t__ �. Dates of Records From and To) Storage Location Box No. FY 2016 PARTNERS Office FY 2016 FY 2016 PARTNERS Office FY 2016 FY 2016 PARTNERS Office FY 2016 FY 2016 PARTNERS Office FY 2016 FY 2016 1 PARTNERS Office I FY 2016 FY 2016 1 PARTNERS Office I FY 2016 Department Head City Clerk: Consent is hereby given to destroy the above -listed records *City Attor Destruction Completed By: Printed Name Signature Date: 5 ' S - Z Z 02 1 P r . Ii E Ii Date: Date Attachment A - Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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 a /icable retained in the archives. Documents involved in litigation or pending audit will not be destroyed. Department: Internal Services Division: Human Resources Record Series Title (Including Statutory Reference and Retention Hourly Employees T + 6; GC12946; GC34090*29 CFR 1627.3, Labor Relations Section 1174 Motor Vehicle Pulls (DMV) CL + 7; GC12946, *CA91009; 8 USC 1324 (a) Non -Safety Employees T + 3; Reference: 29 CFR 1627.3; CCR Sec 1174; 29 CFR 1602.30.32; GC6250 et seq; 29 CFR; GC 12946, 34090*1607.4; 29 CFR 655.202; 29 CFR 516.6 et seq; 45 CFR Date: 3/3/22 1 Total No. of Pages: 7 I Proposed Destruction Prepared By: Cristina Gonzales Signature: Dates of Records Storage Location Box No. From and To) All files prior to Basement December 31, 2015 221 W. Pine St. All files prior to December 31, 2014 All files prior to December 31, 2017 Recruitment All files prior to CL + 3; Reference: GC12946; December 31, 2017 GC6250 et seq; 29 CFR 1602 et _seq 29 CFR 1607; 29CFR 1627.3 Safety Employees All files prior to T + 5; Reference 29 CFR 16273; December 31, 2015 CCR Sec 1174; 29 CFR 1607.4; *29 CFR 1602.30.32; 29 CFR 655.202; 29 CFR 516.6 et seq; 45 CFR 1068.6(a) Surveys and Studies CU + 2; GC 12946, 34090; 29 CFR 516.6(2); 29 CFR 1602.14 Basement 221 W. Pine St. Basement 221 W. Pine St. Basement 221 W. Pine St. Basement 221 W. Pine St. All files prior to I Basement December 31, 2017 221 W. Pine St. Department Head: GL City CIerk__QMIaP�CAnL_ Consent is hereby given to destroy the above -listed records: , *City Attorne�. Destruction Completed By: Printed Name Signature Date: Date: Date: 0, 3 C � 0 g2 Date Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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: QocumgAts will be reviewed for historical value and if applicable . reryiped in the archives. ❑ocumen involved in litigation or pending auUd will _not -be destroyed, Department: POLICE Date: 02109/2022 Total No. of Pages: 2 Proposed Destruction Division: RECORDS Prepared By: BECKY HILL Signat e• Record Series Title Dates of Records Storage Location Box No. (including Statutory Reference and Retentlon) (From and To) _ Citations 2019 & Prior LPD Records Arrest / Booking Sheets 12015 & Prior I LPD Records Statistical Reports (UCR) 2019 & Prior LPD Records Permits — Permit Applications 2019 & Prior LPD Records (GC 34090) (Massage, Card Room, Peddler, 2019 & Prior LPD Records Solicitor, Tow Truck, Pawnbroker, (GC 34090 Secondhand Dealer etc.)_ 2019 & Prior LPD Records Subpoenas & CPRA Requests 2019 & Prior LPD Records NCIC Audit Reports (GC 34090) _ LPD Records Court ordered records sealing Destruction date LPD Records Adult / Juvenile reports 2019 & Prior LPD Records PC 851.8, WIC 826(a)&(b), 781(a) C -Pouches Misdemeanor arrest LPD Records date 2011 & Prior Live Scan Billing Records 2019 & Prior LPD Records (GC 34090) In Custody & Out of Custody Lists 2019 & Prior LPD Records (GC 34090 DMV Re -Exam Forms 2019 & Prior LPD Records GC 34090) NCIC Audit Reports 2019 & Prior _ LPD Records GC 34090) CHP 180"s 2019 & Prior LPD Records Scanned Documents 1 2019 & Prior I LPD Records No Longer Interested Forms 2019 & Prior i LPD Records Department Head. Date: 3 — 3 —Z -Z City Clerk: Date: 3 Consent is hereby given to destroy the above -listed records: *City Attorney (�. Date: Destruction Completed By: Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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 applicable, retained in the archives. Documents involved in titivation orDandina audit will not be destroved. Department: Police Date: 8 February 2022 Total No. of Pages: Proposed Destruction TBD Division: Property and Evidence Prepared By: Kim Van Tassel Signature,_,_",_, Record Series Title Dates of Records Storage Location Box No. (Including Statutory Reference and Retention) From and To Evidence Disposition Forms 2018-2020 Property Attached to property 1 GC 34090 record I Appropriate PC Section Fingerprints 2018-2020 Property _ GC 34090 Property Property Control Logs 2018 Until adjudication GC 34090 2018 Inmate Photo Logs Property Practical and functional GC 34090 assignment Department Head. Consent is hereby given to destroy the above -listed records: *City Attor Destruction Completed By: Printed Name Signature Date: Date:6` , - Date Attachment A - Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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 applicable, retained in the archives. Documents involved in litigation orgending audit will not be destroyed. Department: Date: Total No. of Pages: Public Works 3/3/2022 14 Division: Prepared By:Sign ure: Administration/Engineering Corina DelBarba Record Series Title Dates of Records Storage Location Same as Retention Schedule (From and To_) 2013-2015 Traffic Signal 2019 and prior City Hall Preventative Maintenance and Repair Program - CC34090 – 2 2015-2016 Transit Station 2018 and prior City Hall Landscape Maintenance – Marina Landscape, Inc. - CC34090 – 2 ears City Hall 2015-2017 Asphalt Materials - 2018 and prior CC34090 – 2 years 2017 and prior City Hall 2016 Storm Drainage Improvements - CC34090 – 2 years 2016-2017 Landscape _ 2018 and prior City Hall Maintenance of Miscellaneous Areas and Lodi Consolidated Landscape Assessment District No. 2003-1 - CC34090 – 2 vears 2017 DeBenedetti Park Trail and 2018 and prior City Hall Parking Lot Improvements - CC34090 —ears 2017 Extruded Traffic Stripes, _ 2018 and prior City Hall Various City Streets - CC34090 – 2 years 2018 Pavement Crack Sealing 2019 and prior City Hall Project - CC34090 – 2 years 2019 Downtown Concrete 2019 and prior City Hall Cleaning - CC34090 – 2 years 2000 and prior 3/4" Residential Water Meters - PS - 2022 Box No. 1 Work Orders 1994-2000 - CC34090 – 2 years 3D Data Com - Transit Station 2019 and prior City Hall and Parking Structure Safety and Security Project - CC34090 – 2 years Attachment A – Form 4 (Authority to Destroy Records) Proposed Destruction Date: Box No. "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi A & A Electric - CC34090 — 2 2018 and prior City Hall ears 2018 and prior A-1 Exterminators - CC34090 — 2 City Hall ears 2018 and prior City Hall ABC Plumbing, Heating, and Air - CC34090 — 2 years ABM Janitorial Services — City 2019 and prior City Hall Facilities Janitorial Services - CC34090 — 2 years _ 2019 and prior ABM Janitorial Services — City City Hall Facilities Janitorial Services - Specs & Bids - CC34090 — 2 years 2013 and prior City Hall ADA Improvement Project Phase 2 Lodi Softball Complex and Salas Park(401 N. Stockton St) (2001 South Stockton Street) (CDBG Project) - CC34090 — 2 ears Adecco Employment Services - 2018 and prior City Hall Temporary Clerical (WS/SWTF/IS) - CC34090 — 2 ears Alley Improvement Project Phase 2014 and prior City Hall 4 (Alley North of Lodi Avenue and West of Church Street, Alley North of Elm Street, Central Avenue to Garfield Street) (Construction File) (CDBG) (6213) - CC34090 — 2 years City Hall Alley Improvement Project Phase 2014 and prior 4 (Alley North of Lodi Avenue and West of Church Street, Alley North of Elm Street, Central Avenue to Garfield Street) (Construction File) (CDBG) (6213)9 Specifications - CC34090 — 2 years City Hall Badger Meter, Inc. dba National 2019 and prior Meter and Automation - Water Meter Assemblies - CC34090 — 2 years City Hall f Barnett Environmental — 2016 and prior Resource to Assist w/Permitting for Replacement of Boat Dock/Ramp at Lodi Lake - CC34090 — 2 years Baumbach & Piazza - On -Call 2018 and prior City Hall Professional Services - CC34090 — 2 years CCMI — Labor Compliance 2019 and prior City Hall Services for WSWPCF Storage Expansion Project - CC34090 — 2 ears 2018 and prior City Hall Civil Engineering Solutions, Inc. - Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi 200 year event H&H ULOP Flood Study Review - CC34090 — 2 ears Cluff Avenue (Northwest) Sewer 2018 and prior City Hall Lift Station Improvements - CC34090 — 2 years CNG Vehicles (05-06)(06-07) 2019 and prior City Hall Contractor Compliance 2018 and prior City Hall Monitoring, Inc. - CC34090 — 2 ears 2019 and prior City Hall CSG Consultants, Inc. - Peer Review of Cost Sharing Engineer's Report - CC34090 — 2 ears DeBenedetti Park Phase 1 2012 and prior City Hall Improvements - 2350 S. Lower Sacramento Road - Certified Payroll - CC34090 — 2 years DeBenedetti Park Phase 1 2012 and prior City Hall Improvements - 2350 S. Lower Sacramento Road - File #1 - CC34090 — 2 years City Hall DeBenedetti Park Phase 1 2012 and prior Improvements - 2350 S. Lower Sacramento Road - File #2 - CC34090 — 2 years 2019 and prior Diede Construction, Inc. - Central City Hall Plume Year 8 - CC34090 — 2 years _ Domenichelli & Associates, Inc. - 2017 and prior City Hall SB -5 Compliance Assistance - CC34090 — 2 years Domestic Outfall Sewer Pipeline 2017 and prior City Hall Condition Assessment - CC34090 — 2 years Eaton Drilling Co., Inc. - Well 24 2018 and prior City Hall Pump Removal and Video Inspection - CC34090 — 2 years Econolite Systems, Inc. - Pole 2018 and prior City Hall Replacement at Lodi Avenue and Central - CC34090 — 2 years 2017 and prior Fehr & Peers — Traffic City Hall Study/Technical Memorandum for Lockeford Street Improvements Project - CC34090 — 2 years Fence Repair Program - Various 2018 and prior City Hall Locations 2014-2015 - CC34090 — 2 years Fire Station #2 Site Improvement 2013 and prior City Hall Project, 705 East Lodi Avenue 2/13-8/13 - CC34090 — 2 years 2018 and prior City Hall Garland DBS, Inc. - Fire Station No. 3 Roof Replacement - CC34090 — 2 years Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. Garland DBS, Inc. - HSS Metal Roof Replacement - CC34090 — 2 years Garland DBS, Inc. - Library Roof Replacement - CC34090 — 2 Garland DBS, Inc. - Park Annex Building Roof Repair - CC34090 — 2 years Garland DBS, Inc. - WOW Science Museum Roof Replacement - CC34090 — 2 Garland DBS, Inc. - WSWPCF Boiler Room Replacement Project - CC34090 — 2 years Garland/DBS, Inc. - Fire Station No. 1 Roof Replacement - CC34090 — 2 years Grape Bowl Phase 3 Improvements 221 Lawrence Street (File #1) - CC34090 — 2 years Grape Bowl Phase 3 Improvements 221 Lawrence Street (File #2)(includes contract payments, prelim notices, certified payroll) - CC34090 — 2 years Grape Bowl Phase 3 Improvements, 221 Lawrence Street (Contract Change Orders) - CC34090 — 2 years Grape Bowl Phase 3 Improvements, 221 Lawrence Street (Specifications) - CC34090 — 2 years Guild Avenue, 770 North (Mondavi Winery) - CC34090 — 2 years Guild Avenue, North of Industrial Way — PCP Expansion - CC34090 — 2 vears Hale Park Sports Court Resurfacing, 209 East Locust Street (CDBG) - CC34090 — 2 Ham Lane & Harney Lane Traffic Signal & Lighting Project - CC34090 — 2 years Harney Lane and Mills Avenue Traffic Signal and Lighting Improvements - CC34090 — 2 years Harney Lane/State Route 99 Interchange - CC34090 — 2 years City of Lodi 2017 and prior City 2018 and prior City 2018 and prior City 2018 and prior City 2018 and prior City Hall 2019 and prior City Hall 2013 and prior City Hall 2013 and prior City Hall 2013 and prior City Hall 2013 and prior City Hall 2013 and prior City Hall 2001 and prior I City Hall 2001 and prior 2013 and prior 2013 and prior 2018 and prior 2017 and prior City Hall City Hall City Hall I City Hall City Hall Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi Harney Lane/State Route 99 2018 and prior City Hall Interchange (Binders and Drafts) - CC34090 — 2 years Harney Lane/State Route 99 2019 and prior City Hall Interchange (SJCOG Payments) - CC34090 — 2 years Harney Lane/State Route 99 2012 and prior City Hall Interim Improvement Project (Certified Payroll) - CC34090 — 2 ears City Hall Harney Lane/State Route 99 2013 and prior Interim Improvement Project (Construction) - CC34090 — 2 ears City Hall Harney Lane/State Route 99 _ 2014 and prior Interim Improvement Project (Contract Change Orders) - CC34090 — 2 years Harney Lane/State Route 99 2015 and prior City Hall Interim Improvement Project (Designs and Permits) - CC34090 _— 2 years 2016 and prior City Hall Harney Lane/State Route 99 Interim Improvement Project (Specifications) - CC34090 — 2 ears City Hall HCS Engineering, Inc. - Central 2018 and prior Plume Water Treatment Unit - CC34090 — 2 years City Hall Henderson Bros. Company Inc. 2015 and prior (WMPP5 On -Call Residential Plumbing) - CC34090 — 2 years Henderson Bros. Company Inc. 2017 and prior City Hall (WMPP6 On -Call Residential Plumbing) - CC34090 — 2 years Henderson Brothers Company - 2019 and prior City Hall Water Meter Phase 7 - On-call Plumbing Services - CC34090 — 2 ears Henry Glaves Park Playground 2018 and prior City Hall Improvements - CC34090 — 2 years City Hall Holmes International - 2018 and prior Wastewater Pipeline Condition Assessment - CC34090 — 2 vears Hutchins Street Reconstruction — 2013 and prior i City Hall Lodi Avenue to Pine Street - CC34090 — 2 years Hutchins Street Reconstruction — 2013 and prior City Hall Lodi Avenue to Pine Street - Certified Payroll/Contract Change Orders/Contract Payments - CC34090 — 2 vears Hutchins Street Reconstruction — 2013 and prior Lodi Avenue to Pine Street — City Hall Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. Specifications - CC34090 — 2 Hutchins Street_ Square Holz Room Flooring Replacement — 125 South Hutchins Street - CC34090 — 2 years Hutchins Street Square Kirst Hall HVAC Replacement Project, 125 South Hutchins Street (6181) - CC34090 — 2 years Hutchins Street Square Pool Filtration System Upgrade Project - CC34090 — 2 years Hutchins Street Square South Entrance ADA - CC34090 — 2 ICR Refrigeration - CC34090 — 2 Interwest Consulting Group, Inc. - City Traffic Engineer Services - CC34090 — 2 years Interwest Consulting Group, Inc. - Preparation and Submission of Measure K Grant Applications - CC34090 — 2 gears Jacobs Engineering Group, Inc. - CC34090 — 2 years Jorgensen & Sons - CC34090 — 2 Kjeldsen, Sinnock & Neudeck, Inc. - CC34090 — 2 years Kjeldsen, Sinnock & Neudeck, Inc. — 200 -Year Floodplain Evaluation and Delineation - CC34090 — 2 years Kofu Park — West Parking Lot ADA Improvements - CC34090 — 2 ears KPFF Consulting Engineers - Lodi Bus Wash - 1331 South Ham Lane - CC34090 — 2 years Lawrence Avenue Accessibile Parking Improvements - CC34090 — 2 years Lodi Electric Utility Storage Yard Block Wall - CC34090 — 2 years Lodi Lake Nature Area Emergency Repair - CC34090 — 2 years Lodi Public Library Teen Scene Project - CC34090 — 2 years Lodi Public Library Teen Scene Project - Certified Payroll File #1 - CC34090 — 2 years _ Lodi Public Library Teen Scene 12018 and prior I City Hall Attachment A — Form 4 (Authority to Destroy Records) City of Lodi 2018 and prior I City Hall 2014 and prior I City Hall 2014 and prior I City Hall 2014 and prior 2018 and prior 2018 and prior 2018 and prior City Hall City Hall City Hall City Hall 2013 and prior City Hall 2018 and prior City Hall 2018 and prior City Hall 2019 and prior City Hall 2017 and prior I City Hall 2017 and prior City Hall 2018 and prior City Hall 2017 and prior City Hall 2018 and prior City Hall 2018 and prior j City Hall 2018 and prior I City Hall *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi Project - Certified Payroll File #2 - CC34090 — 2 years Lodi Public Library Teen Scene 2018 and prior City Hall Project — Specifications - CC34090 - 2 years LSC Transportation Consultants, 2019 and prior City Hall Inc. — Short -Range Transit Plan Update - CC34090 — 2 years _ 2016 and prior City Hall Mark Thomas & Company, Inc. - Victor Road/Guild Ave H S I P Application - CC34090 — 2 years Michael Baker International - 2019 and prior City Hall Payroll/Labor Compliance Review - CC34090 — 2 years MSC CNG Upgrade Comp No. 1 2010 and prior PS - 2019 Box No. 4 Control Panel RFP Specs - CC34090 — 2 years MSC Compressed Natural Gas 2010 and prior City Hall Compressor No. 1 Rebuild Project Specifications - CC34090 — 2 years 2012 and prior _ MSC Parking Lot Improvements City Hall Project,1331 S. Ham Lane - CC34090 — 2 years Municipal Parking Services, Inc. - 2018 and prior City Hall Downtown Parking Meter Pilot Stud - CC34090 — 2 years Municipal Service Center 2010 and prior City Hall Compressed Natural Gas (CNG) Fueling Station Improvements Project - CC34090 — 7 years Municipal Service Center 2010 and prior City Hall Compressed Natural Gas (CNG) Fueling Station Improvements Project (Specifications) - CC34090 — 7 years Munoz Roofing - CC34090 — 2 2018 and prior City Hall ears City Hall NBS - Landscape Maintenance 2018 and prior District (6300) - CC34090 — 2 years City Hall NBS Government Finance Group 2018 and prior _ - CC34090 — 2 vears City Hall Neil O. Anderson - Water Meter III 2014 and prior Test/Observe - CC34090 — 2 vears 2015 and prior Neil O. Anderson and Associates City Hall -Water Meter Phase 4 - (6309) - CC34090 — 2 years 2016 and prior Neil O. Anderson and Associates City Hall -Water Meter Phase 5 - CC34090 — 2 vears Neil O. Anderson and Associates 2016 and prior City Hall -Water Meter Phase 5 (Inspection Reports) - CC34090 — 2 years Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi Paramount Pest - Pigeon Control 2018 and prior City Hall 1331 South Ham Lane - CC34090 — 2 years Payroll 2014 - CC34090 — 7 years 2014 and prior City Hall Petralogix - Long -Term Facilities 2018 and prior City Hall Planning, Management, and Review for WSWPCF - CC34090 — 2 years Petralogix Engineering - 2019 and prior City Hall Construction Assistance Services for WSWPCF Expansion Pond Project - CC34090 — 2 years Playground Surfacing 2018 and prior City Hall Improvements - CC34090 — 2 ears Police Station Sanitary Sewer Lift 2019 and prior City Hall Station Improvements - CC34090 — 2 years Quick's Rdential Glass 2019 and prior City Hall Installation, Inc. - Citywide Glass Repair - CC34090 — 2 years 2018 and prior City Hall Reed Group - Master Service Agreement - CC34090 — 2 years Reed Group - Task Orders - 2018 and prior City Hall — 2 years _CC34090 Residential Water Meter 2009 and prior City Hall Installation Project (Phase #2) - CC34090 — 2 years Residential Water Meter 2011 and prior City Hall Installation Project (Phase #3) - CC34090 — 2 years Restoration Management 2019 and prior City Hall Company - Restoration and Remodel Carnegie Forum- CC34090 — 2 years RJQ Landscaping & Design - On- 2017 and prior City Hall call landscaping & irrigation services for WMPP6- CC34090 — 2 years RMC Water and Environment - 2018 and prior City Hall Task Order No. 3- CC34090 — 2 years 2018 and prior RMC Water and Environment - City Hall Task Order No. 5- CC34090 — 2 ears RMC Water and Environment - 2018 and prior City Hall Task Order No. 6- CC34090 — 2 years 2016 and prior City Hall RMC Water and Environment (Task Order #7) Water Meter Phase 5 (5554) - CC34090 — 2 year _. RMC Water and Environment 2018 and prior City Hall (Task Order #8) Water Meter Phase 6- CC34090 — 2 years Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi RMC Water and Environment 2019 and prior City Hall (Task Order No. 9) Water Meter Program Phase 7- CC34090 — 2 years - 2015 and prior City Hall Sacramento Street Streetscape - Agreements RPSTPLE 5154 044 - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall Bid Documents RPSTPLE 5154 044 - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall Bid Documents RPSTPLE 5154 044 - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall Bid Documents RPSTPLE 5154 - CC34090 — 2 years _(044) Sacramento Street Streetscape - f 2015 and prior City Hall Contract Change Orders RPSTPLE 5154 (044) - CC34090 — 2 years _ Sacramento Street Streetscape - 2015 and prior City Hall Environmental RPSTPLE 5154 (044) - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall General Correspondence RPSTPLE 5154 (044) - CC34090 — 2 vears Sacramento Street Streetscape - 2015 and prior City Hall Labor Compliance RPSTPLE 5154 044 - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall Meetings RPSTPLE 5154 (044) - CC34090 — 2 ears City Hall Sacramento Street Streetscape - 2015 and prior Payments RPSTPLE 5154 (044) - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall Progress Schedule RPSTPLE 5154 (044) - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall Project Closeout RPSTPLE 5154 044 - CC34090_— 2 years City Hall Sacramento Street Streetscape - 2015 and prior Project personnel RPSTPLE 5154 __(044) - CC34090 — 2_years 2015 and prior City Hall Sacramento Street Streetscape - Submittals RPSTPLE 5154 (044 Sacramento Street Streetscape - 2015 and prior City Hall Testing & Inspection RPSTPLE 5154 044 - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall Testing & Inspection RPSTPLE 5154 (044) - CC34090 — 2 years 2018 and prior Scoreboard Installation City Hall Improvements-CC34090-2 Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi years Securitas Electronic Seurity, Inc. - 2019 and prior City Hall Repairs & Maintenance of City Security Doors, Gates, and Access Controls- CC34090 — 2 Service 1st Overhead Door- CC34090 — 2 years Shady Acres Pump Station Trash Handling Project (358 Shady Acres Dr). - CC34090 — 2 years Shady Acres Stormwater Pump Replacement Project- CC34090 — 2 years Siegfried Engineering, Inc. — Animal Shelter Evaluation- CC34090 — 2 years Siegfried Engineering, Inc. - Lodi Parking Garage Structural Management- CC34090 — 2 years Siegfried Engineering, Inc. - Professional Services for Proposed Replacement of Park Scoreboards- CC34090 — 2 vears Siegfried Engineering, Inc. - Structural Engineering Services for Lodi Station Parking Garage- CC34090 — 2 years Stamos Enterprises - Pressure Washing Services- CC34090 — 2 years Stantec Consulting Corporation- CC34090 — 2 years Terracon - On -Call Construction Materials Testing and Inspection Services- CC34090 — 2 years Terracon - Water Meter Program Phase 6- CC34090 — 2 years Terracon - Water Meter Program Phase 6 - Inspection Reports - CC34090 — 2 years Terracon - Water Meter Program Phase 6 - Payroll Reporting- CC34090 — 2 years Terracon Consultants, Inc. - Phase 1 Environmental Site Assessment - Lockeford Street (Main to Cherokee) - CC34090 — 2years Terracon Consultants, Inc. - Testing and Inspection Various City Project- CC34090 — 2 years Terracon Consultants, Inc. - 2018 and prior I City Hall 2016 and prior I City Hall 2017 and prior I City Hall 2018 and prior I City Hall 2018 and prior I City Hall 2018 and prior I City Hall 2019 and prior I City Hall 2019 and prior I City Hall I City Hall 2019 and prior City Hall 2017 and prior City Hall 2017 and prior I City Hall 2017 and prior I City Hall 2018 and prior I City Hall 2018 and prior I City Hall 2018 and prior I City Hall Water Meter Program Phase 7- CC34090 — 2 years 1 Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi The Reed Group - Water and 2019 and prior City Hall Wastewater Financial Plan and Rate Study- CC34090 — 2 years Treadwell & Rollo Task Orders 2008 and prior City Hall 10-14- CC34090 — 2 years City Hall Treadwell & Rollo Task Orders 1- 2006 and prior 4- CC34090 — 2 years City Hall Treadwell & Rollo Task Orders 2009 and prior 15-18- CC34090 — 2 years 2007 and prior City Hall Treadwell & Rollo Task Orders 5- 7- CC34090 — 2 years 2008 and prior Treadwell & Rollo Task Orders 8- City Hall 9- CC34090 — 2 vears Turner Road Surface 2015 and prior City Hall Improvements- CC34090 — 2 years _ United Cerebral Palsy - 2019 and prior City Hall Downtown Cleaning/Transit Facility Cleaning/HSS Landscape _Maintenance- CC34090 — 2 years Wastewater Main Rehabilitation 2019 and prior City Hall Program - Project No. 7- CC34090 — 2 years Water Meter - Residential Paid 94 1999 and prior PS - 2022 Box No. 2 thru 99- CC34090 — 2 years Water Meter Program — Fixed 2014 and prior City Hall Network (equipment reading meters) - CC34090 — 2 years Water Meter Program - Phase 1- 2012 and prior City Hall CC34090 — 2 years 2013 and prior Water Meter Program — Phase 2 - I City Hall CC34090 — 2 years I City Hall Water Meter Program - Phase 2 2013 and prior Bid Proposals- CC34090 — 2 ears Water Meter Program — Phase 2 2013 and prior _ City Hall Certified Payroll File #1 - CC34090 — 2 vears _ Water Meter Program — Phase 2 City Hall 2013 and prior Certified Payroll File #2 - CC34090 — 2 years Water Meter Program — Phase 2 2013 and prior City Hall Contract Change Orders- CC34090 — 2 years Water Meter Program - Phase 2 2013 and prior City Hall Contract Payments - CC34090 — 2 years Water Meter Program - Phase 2 2013 and prior City Hall Design- CC34090 — 2 years Water Meter Program — Phase 2 2013 and prior City Hall Specifications - CC34090 — 2 ears City Hall Water Meter Program - Phase 3 2014 and prior Certified Payroll File #1- CC34090 — 2 vears Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi Water Meter Program - Phase 3 2014 and prior City Hall Certified Payroll File #2- CC34090 — 2 years Water Meter Program - Phase 3 City Hall 2014 and prior File #1- CC34090 — 2 years City Hall Water Meter Program - Phase 3 2014 and prior File #2- CC34090 — 2 years City Hall Water Meter Program - Phase 3 _ 2014 and prior Specifications/Bid Docs- CC34090 — 2 years Water Meter Program — Phase 4 - 2015 and prior City Hall CC34090 — 2 years Water Meter Program — Phase 4 2015 and prior City Hall Certified Payroll- CC34090 — 2 ears Water Meter Program - Phase 4 2015 and prior City Hall Change Orders- CC34090 — 2 ears Water Meter Program - Phase 4 2015 and prior City Hall Design- CC34090 — 2 years 2016 and prior Water Meter Program - Phase 5 City Hall Certified Payroll- CC34090 — 2 ears Water Meter Program - Phase 5 2016 and prior City Hall Design- CC34090 — 2 years _ Water Meter Program - Phase 5 2016 and prior City Hall File #1- CC34090 — 2 years Water Meter Program - Phase 6- 2017 and prior City Hall CC34090 =2 years City Hall Water Meter Program - Phase 6 - 2017 and prior Certified Payroll - CC34090 — 2 ears Water Meter Program - Phase 6 - 2017 and prior City Hall l� Change Orders - CC34090 — 2 ears Water Meter Program - Phase 6 — 2017 and prior City Hall Design - CC34090 — 2 ears West Yost Associates - Task City Hall 2018 and prior Order No. 42 City Hall West Yost Associates, Inc. -Task 2019 and prior Order No. 40 - CC34090 — 2 ears 2018 and prior WMB Architects, Inc. - Audio City Hall Visual Conceptual Design - CC34090 — 2 years WMB Architects, Inc. - Finance 2018 and prior City Hall Department Customer Service Lobb - CC34090 — 2 years WMB Architects, Inc. - Fire 2019 and prior City Hall Station No. 1 Interior Finishes - CC34090 — 2 years 2019 and prior City Hall WMB Architects, Inc. - Lodi Civic Center Reimeter Fence Design Concepts and Investigation - CC34090 — 2 years Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi WMB Architects, Inc. - Lodi 2018 and prior City Hall Library Teen Scene - CC34090 — 2 vears City Hall WMB Architects, Inc. - Lodi Public 2019 and prior Safety Building Partial Second Floor Remodel - CC34090 — 2 ears WSWPCF 2016 Improvements 2018 and prior City Hall Corrosion Repair Project - CC34090 — 2 years WSWPCF 2016 Improvements 2018 and prior City Hall Corrosion Repair Project - Change Orders - CC34090 — 2 ears WSWPCF Aeration Blowers 2018 and prior City Hall Replacement Project - CC34090 — 2 years WSWPCF Field 5 Levee Repair 2018 and prior _ City Hall Project - CC34090 — 2 years J City Hall West Yost Associates - Task 2018 and prior Order No. 42 - CC34090 — 2 ears West Yost Associates, Inc. -Task 2019 and prior City Hall Order No. 40 - CC34090 — 2 years City Hall _ WMB Architects, Inc. -Audio 2018 and prior Visual Conceptual Design - CC34090 — 2 years WMB Architects, Inc. - Finance 2018 and prior City Hall Department Customer Service Lobb - CC34090 — 2_years WMB Architects, Inc. - Fire 2019 and prior City Hall Station No. 1 Interior Finishes - CC34090 — 2 years City Hall WMB Architects, Inc. - Lodi Civic 2019 and prior Center Reimeter Fence Design Concepts and Investigation - CC34090 — 2 years WMB Architects, Inc. - Lodi 2018 and prior City Hall Library Teen Scene - CC34090 — 2 years 2019 and prior City Hall WMB Architects, Inc. - Lodi Public Safety Building Partial Second Floor Remodel - CC34090 — 2 years 2018 and prior City Hall WSWPCF 2016 Improvements Corrosion Repair Project - CC34090 — 2 years WSWPCF 2016 Improvements 2018 and prior City Hall Corrosion Repair Project - Change Orders - CC34090 — 2 years WSWPCF Aeration Blowers 2018 and prior City Hall Replacement Project - CC34090 — 2 years Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi WSWPCF Field 5 Levee Repair 2018 and prior Project - CC34090 — 2years West Yost Associates - Task 2018 and prior Order No. 42 - CC34090 — 2 years West Yost Associates, Inc. -Task 2019 and prior Order No. 40 - CC34090 — 2 City Hall City Hall City Hall ears WMB Architects, Inc. - Audio 2018 and prior City Hall Visual Conceptual Design - CC34090 — 2 years f WMB Architects, Inc. - Finance Department Customer Service 2018 and prior City Hall I Lobby - CC34090 — 2 years _ 2019 and prior City Hall WMB Architects, Inc. - Fire Station No. 1 Interior Finishes - CC34090 — 2 . ears 2019 and prior City Hall WMB Architects, Inc. - Lodi Civic Center Reimeter Fence Design Concepts and Investigation - CC34090 — 2 years 2018 and prior City Hall WMB Architects, Inc. - Lodi Library Teen Scene - CC34090 — 2 gears WMB Architects, Inc. - Lodi Public 2019 and prior City Hall Safety Building Partial Second Floor Remodel - CC34090 — 2 WSWPCF 2016 Improvements 2018 and prior City Hall Corrosion Repair Project - CC34090 — 2 years WSWPCF 2016 Improvements 2018 and prior City Hall Corrosion Repair Project - Change Orders - CC34090 — 2 years WSWPCF Aeration Blowers Replacement Project - CC34090 — 2 years WSWPCF Field 5 Levee Repair Project - CC34090 — 2 years 2018 and prior I City Hall 2018 and prior I City Hall *In all cases, original plans are maintained. Department Head: Date: Z7 City Clerk:y[],�� Date:,,,3�z�22 Consent is ;hereby iven to destroy the above -listed records *City Attorn Destruction pteed By: Date: M116 2-a".a Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing oranklpated 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. Ii 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. 018: Dognen er II/ ba .evie.wed for hlsfarJcal a Ire and if k8ble ratained in the arc Ives. Dacjvr gots Inv 1 in lfi anon r r dirt aucfy will not be flestroyed Department: Public Warks Date: 2/24/2022 Total No. of Pages: Proposed Destruction Division, WNVW & Streets Prepared By: Tosha Wiman Signature: Record Series Title of Storage Location Box No. (Including Statutory Reference and Retention)s To 2016 SWTF Payroll E4/1/2015-9/13/15 MSC 1 Employee Time Sheets Payroll (3034091 -29 CFR 516.2 AU+6 Town Water Bacteriological 1985-2001 WSWPCF 3 Bactl lab sheets Tests 40 CFR 141.33 CLI _ WSWPCF 4 Chemical Analysis Bloassay +1990-2006 Bacteriology Bioassay lab sheets, well samples, monthly town sampling Tests 40 CFR 141,.33 (CU 5) WSWPCF 5 Mata ta Sheets 2012-2013 Field Records, Digester temp checks, Totalizers, Operator rounds Logs (CU+5) State Certification/Report 2006-2008 6 WSWPCF Chain of custody & contract lab data from river monitoring to Slough State Certification 40 CFR 141.91 (CU, 112 i,.. _ Operator's Log 2000-2009 7 WSWPCF Turbidity, blower & meter readings, sludge, MLSS sheets, and filter checks Logs C U+5 _ Operations Rata Sheets 1 2013-2016 WSWPCF 8 Field Records, Digester _emp checks, Totalizers, Operator rounds Loos CU+S WSWPCF 9 —� Industrial Billing, State Certification, 1995 Air Pollution Billing paperwork, Air Pollution Control specifying air constituents Billing [CU+2)_ Chemical Lab work 2000-200$ WSWPCF 10 Chain of custody documentation Testa 40 CFR 141.33 (Ck)+5)_ WSWPCF 11 Safety Training 1997-2011 Sign in sheets L.Safety GC34090 (CU+2) Kecord Series Title I Dates of Records (Includi(1g Statutory Reference and Retention) (From and To) Payroll Records 1997-2011 Employee timesheets Payroll GC34090; 29 CFR 516.2 AU+6 Lab & Septic Rates 1997-2011 Rates GC34090 CU+2 Operator's Log 2010-2012 Turbidity, blower & meter readings, sludge, MLSS sheets, and filter checks Logs (CU+ Irrigation Log 2004 Logs (CU+5) Lab data 2006-2011 Monitoring well bactis, bioassay worksheets, biosolid info, weekly lab checklists Tests 40 CFR 141.33 CU+5 Bacteriological data 1995-2014 Qtrly well bactis, wkly lab checklists, influent lab data sheets Tests 40 CFR 141.33 (CU+5 Industrial Discharge Monitoring 1994-2000 Discharge Monitoring 40 CFR 122.41 CU+5) Purchase Orders 2004 Purchase Orders GC64090;CCP337 AU+4 Cal Card Reconciliations 2004 Belonging to employees Ken Capitanich and Kelly Powers. Bank Reconciliation GC34090; 26 CFR16001-1 (AU+5) Purchase Orders 1996-2010 Purchase Orders GC64090;CCP337 AU+4 Bacteriological data 2002-2016 Effluent lab worksheets Tests 40 CFR 141.33 (CU+5) Storage Location Box No WSWPCF 11 WSWPCF WSWPCF WSWPCF WSWPCF WSWPCF WSWPCF WSWPCF WSWPCF WSWPCF WSWPCF 11 12 12 13 14 15 12 12 15 it. Septic Billing 2005-2012 WSWPCF 16 Billing CU+2.) 2009-2010 WSWPCF 16 Purchase Order Log Purchase Orders GC64090;CCP337 (AU+4) Operator Logs WSWPCF 1987-1999 17 Turbidity, blower & meter readings, sludge, MLSS sheets, and filter checks _Logs (C U+5)_ 1975-1986 WSWPCF Operator Logs 18 Turbidity,,blower & meter readings, sludge, MLSS sheets, and filter checks Logs (CU+5) Industrial Billing 2014 WSWPCF 19 Billing paperwork Billing CU+2) Septic Billing 2013 WSWPCF 19 Billing (CU+2) Purchase Orders 2012-2013 WSWPCF 19 Purchase Orders GC64090;CCP337 (AU+4) Record Series Title (Includ-ing Statutory Reference and Retention) Septic & Grease Manifests Hazardous Waste Disposal CAL _OSHA. 40 CFR 122.21 CU+10) Operator Logs Turbidity, blower & meter readings, sludge, MLSS sheets, and filter checks Logs (CU+5) WSWPCF Expansion Roofing, Doors, etc. Facilities GC34090 .T+2 Bacteriological data Effluent lab worksheets Tests 40 CFR 141.33 CU+5 Billing Documentation Dates of Records Storage Location (From and To) 2007-2010 WSWPCF 2000-2005 WSW PCF 2010-2011 1990 WSWPCF 1984-2001 j WSWPCF 1979-1995 Operator Logs 1972-1974 Turbidity, blower & meter readings, 2012-2015 sludge, MLSS sheets, and filter checks Logs (CU+5) Operator Logs 1969-1971 Turbidity, blower & meter readings, 2016-2019 sludge, MLSS sheets, and filter checks Logs CU+5 Consent is hereby given to destroy the above -listed records: Department Head: �� a2 f„�R,.,,_o,.50 5„ City Clerk: City Attorn --�- Destruction Completed By: Printed Name Signature WSWPCF WSWPCF Box No. 20 22 23 24 25 26 27 Date: Feb 24, 2022 Date: A �1 v%s Date: M Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation RESOLUTION NO. 2022-81 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 IT RESOLVED by the Lodi City Council that: 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 6, 2022 I hereby certify that Resolution No. 2022-81 was passed and adopted by the City Council of the City of Lodi in a regular meeting held April 6, 2022, by the following vote: AYES: COUNCIL MEMBERS — Hothi, Khan, Kuehne, and Nakanishi NOES: COUNCIL MEMBERS — None ABSENT: COUNCIL MEMBERS — Mayor Chandler ABSTAIN: COUNCIL MEMBERS — None PAMELA M. FARRIS Assistant City Clerk 2022-81 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. In 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 rev;ewed for hid2rical value and If appliicable,. retained in ft ,archiyes_Dagyments involved in fitication or ponding auditwill noibe Department; Date: Total No. of Pages: Proposed Destruction City Clerk 1/21/22 1 Unknown Date: 4/21/22 Division: Elections and Operations Prepared By: Pamela Farris 1g ature; r • Record Series Title Dates of Records Storage Location Box No. Same as Retention Schedule)_- _(Fro_ m and To - OPERA TION : - City Clerk/City Council Calendars All records listed are 2019 and prior Not Applicable (GC 34090 at seq. — 2 years) currently stored in the City Clerk's Office and/or vaults. City Clerk/City Council Travel 2019 and prior (GC 34090 at seq. — 2 years) City Clerk/City Council 2019 and prior Departmental Budget Copies (GC 34090 at seq. — 2 years) 2019 and prior City Clerk/City Council General Correspondence (GC 34090 at seq. - 2 years City Council Regular / Special 2019 and prior _ Meeting Packets (Available In e -Records) (GC 34090 at seq. — 2 years) 2019 and prior Shirtsleeve Session Meeting Packets (Available in e -Records) (GC 34090 at seq. — 2 years) 2020 and prior Regular/Special/Shirtsleeve Session Meeting Recording Audio/Video (GC 34090.7 — Current + 3 months Hardcopy Closed Session 2020 and prior Minutes (GC 34090, 34090.5 — 2 years) (Closed Session Minules Xeol Permanenllx Beclmnir U ) Board, Committee, Commission 2016 and prior Applications and Correspondence - Selected (GC 34090. 40801 — 5 years) Board, Committee, Commission 2019 and prior Applications and Correspondence - Not Selected (GC 34090 — 2 years) _ Legal Advertising/Proof of 2017 and prior Publications (CCP 343, 349 at seq., GC 911.2, 34090 — 4 years) Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. 1\cvcfilv01 \administration$\Administratlon\CLERK\Records\Destruction\2021 AUTHORITY TO DESTROY OBSOLETE RECORDS.doc City of Lodi Petitions to Legislative Body 2020 and prior GC 6253 50115— 1 yeso Public Hearing Notices �^ 2019 and prior GC 34090 — 2 yeaUs Public Records Act Requests 2019 and prior GC 34090 — 2 years Protests from City Council Public 2019 and prior Hearings – Water / Wastewater / Electric Utility Rates GC 34090 — 2 ears Protests from City Council Public 2019 and prior Hearings – All Other GC 34090 — 2 ears 2017 and prior Taxicab/Pedicab Permits (Autos for Hire) (GC 34090 — Termination + 4 ears _ Weed Abatement Files 2019 and prior GC 34090 — 2 yearjs ELECTIONS: Election Calendars 2019 and prior (GC 34090 — Election + 2 years.) 2019 and prior Certificates of Election (GC 34090 — Election + 2 years) Nomination Papers – Elected and 2015 and prior _ Non -Elected EC 17100 — Term + 4 years Notices and Publications 2016 and prior GC 34090 — Election + 2 ears Oaths of Office 2013 and prior (GC 34090, 29 USC 1113 — Term + 6 years) Petitions– Initiatives, Recalls, _ 2020 and prior Referendums (EC 14700, 17200, 17400, GC 7253.5, 3756.8— Election + 8 months) 2018 and prior Candidate Statements (GC 34090 — E/ectlon + 2 yearsl - — FPPC: Form 460 - Campaign Disclosure 2014 and prior Statements, Non -Elected (GC 61009 — Current + 7 years, Elected - Permanent) _ Form 460 – Campaign Disclosure 2014 and prior Statements, Committees (GC 81009 — Current + 7 years) 2014 and prior Form 700 - Statements of Economic Interest – Administration/Employees (FPPC Opinions — Current + 7 years) _ Form 700 - Statements of 2014 and prior Economic Interest – Elected (GC 81009— Current + 7 years) 2014 and prior Form 700 - Statements of Economic Interest – Non -Elected GC 81009 — Current + 7 ears) Form 801 – Gifts to Agency 2014 and prior (GC 81009 -- Current + 7 years) Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation, \\cvcfilv0l\administration$\Administration\CLERK\Records\Destruction\2021AUTHORITY TO DESTROY OBSOLETE RECORDS.doc Form 802 - Ticket Distribution GC 81009 - Current + 7ears) Form 803 - Behested Payment GC 81009 —Currant + 7 ears Form 806 - Appointments .(GC 81009 - Current + 7 ears All Forms Not Specified Above - Elected and Non -Elected GC 81009 -- Currant + 7 ears _ CONTRACTS: Contracts & Agreements (GC 53066 - Term + 5),, 5073 - Authorization to Order Under State Agreement 5108 - Concessions c@ Adult Softball & Chapman Field 5109 -Asphalt Materials 5140 - Line of Credit Loan Agreement 5147 - Software Enhancement & Services Agreement 5151 - Refrigerator/Freezer Recycling Program 5157 - Traffic Signal Preventive Maintenance 5175 - Appraisal Services 5181 - San Joaquin Delta College Intern Agreement 5182 - LUSD Services Agreement 5186 - Prop 13 Water Recycling Grant Agreement 5216 - Redevelopment Project Area 5219 - Summer Swim League 5223 - Air Resources Board Grant Award Agreement 5226 - Salvation Army SHARE Program 5229 - Asphalt Materials 5231 - Consultant Booking @ HSS 5238 - Finance Department Relocation 5239 - Concessions at Lodi Lake 5241 - Landscape Maintenance 5242 - Telestaff Software for Fire Department 5246 - Downtown Lodi PBID/CDB Investigation 5247 - LFD Consolidation Study 5248 - Purchase of AS400 Computer 5249 - Asphalt Rubber Cape Seal City of Lodi Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. \\cvcfilvOl \administration$\Administration\CLERK\Records\Destruction12021 AUTHORITY TO DESTROY OBSOLETE RECORDS.doc 5250—P & R 5251 — Techn, 5253— Redev Area 5256 — Downt Cleaning 5259— Redev Area 5265— Schoo 5267 — Lodi C Program 5268 — Living) 5269— Lodi S Program 5270 — Waste Requirement 5279 — Gener Manager 5284 — San Ji College Distri, Services & Le Agreement 5302 — Servic City Property 5313 Ceridiar Agreement 5314 — Admir Agreement 5319— Land: 5320 — BOBE Agreement 5322 — Home 5323 — Stock Training Agre 5339 — Test f 5355 — West Project 5359 — Police Agreement 5363 — Land: Departme City Clerk City of Lodi Consent is hereby iven to destroy the above -listed records: *City Atto e- y: Destruction CorrlpL d By. Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. \\cvcfilv01\administration$\Administration\CLERK\Records\Destructlon\2021AUTHORITY TO DESTROY OBSOLETE RECORDS.doc 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. In 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. (Vote: Documents will be reviewed for historical value and, if aw icable, retained in the archives. Documents involved in litigation orpending audrl will not be destroyed. Department: Date: I Total No. of Pages: Proposed Destructlon Community Development 03/04/2022 1 5 20 f 2--2- -2Division: Division:Building, Neighborhood Prepared By: Signa r : Services, Planning, Community Lorle Waters Improvement Dates of Records Storage Location B x No. Record Series Title (Including Statutory Reference and Retention) From and To Copies — Invoices / Claim Vouchers I Prior to Jan. 2018 City Hall - CDD CDD -001, CDD -002, Settlements w/backup docs CDD -003 GC34090: AU+4 years Payroll Documents Prior to Jan. 2016 City Hall - CDD CDD -001 (Employee Time Sheets) GC34090: 29 CFR 516.2 / AU+6 years _ City Hall - CDD Payroll Documents Prior to Jan. 2018 CDD -001 (Adjustments) GC34090: 29 CFR 516.5-516.6 /AU +4 years Misc. Correspondence Prior to Jan. 2020 City Hall - CDD CDD -001, CDD -002, (Working Documentation & General CDD -003 Subject Files) GC34090d; CU + 2 years City Hall - CDD Grants, Community/Urban Prior to Jan. 2018 CDBG (2013-2014) Development (Includes CDBG) 24CFR 570.502(b)(3); 241CFR 85.42 & CDBG (2014-2017) OMB Cir. A-110, Attach. C;" / CL + 4 years Department Head: Date: SA z-ovZ/ City Cler Date: Consent is hereby iven to destroy the above -listed records: *City Atto ne : Date:_ -- Destruction Completed By: Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated ii(igation 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. In 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 destroyedldIsposed of. WeL nts will be reviewed for hi Forrcai value and if apALAghte. retalr)ed int 9 r' hives. Dodi gents Involyod in i a I L) or Pend ina audliwill n t be, da ed Department:Lodi Electric rosed Destruction Date: 313122 Total No. of PagesLM�ajy20, of 2 2022 Prepared By: Michelle N. Signature: a Division: Eng. & Operations ConstructionfMalnt�` Record Series Title Dates of Records Storage Location Box No. (Including Statutory Reference end Retention) From and To 1990's LEU Connex 2 & 3 Operations Logs (GC34090 Cu t 2) Conference Binders - CMRG & 4 T 2009 LEU Connex various other conferences (GC34090 (d) Cu +7) System Log Reports (GC34090 1980's LEU Connex �6 Cu+2) LEU Connex 13 Operations Service Reports Jan 09 -Jun 11 (GC34090 Cu +2) Service Tags (GC34090 Cu +2) 14 18 July 11 -Jun 14 _ 1987 - LEU Connex LEU Connex Switching Programs & Ops Systems Logs (GC34090 Cu +2) Service Reports & Voltage Reports 1994-95 8 LEU Connex (GC34090 Cu +2) MSDS Sheets & Bid Specs 1972-1990's LEU Connex 12 (GC34090: CCP337 Au + 4) 17*e52?1(heAyo1, Department Head: a- : MZ p ,.,.:,,. Date: Mar 3, 2022 City Clerk: Date: Consent is hereby given to destroy the above -listed records: *City Attorey: Date: Destruction Completed By: Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) 'Signature certifies a City Attorney assessment that records are not relevant to existing 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. In accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Clark and City Attorney, these records will be properly destroyed/disposed of. Hole: Doc murals writ 17a reviewed for hls(vficol value arid, if applicable, retained in ti:e archives. Dacompi is involved in lk olian of ► Il n fb s Department: Lodi Electric Date: 03103122 Total No. of Pages: 1 of 2 Proposed Destruction May 20, 2022 Division: Management Services/Admin Prepared By: Michelle N. Signature: ?EL� 1 Ive Dates of Records Storage Locatlon - Box No. Record Series Title dncludin Slalulo Reference and RelenliopL From and To) Medical Documents (GC34090 AU+2) 2012 & Earlier 1995-2001 LEU Connex 1 Copies of Council Comm, Reso & LEU Connex SMUD Solar Pioneer Program (CCP337.2 — T+5) 5 Irvoices, Purch Orders, Payroll and 1982-2005 LEU Connex 7 Uniform Comm Reports (GC34090 AU+4) Payroll (GC34090 29 CFR AU+4) April 2017 -Dec 2018 LEU Connex 9&10 Irvoices (GC34090 Cu + 2) 2002 2019-2020 LEU Connex 11 Closed Medical Files (GC34090 LEU Connex 15 Cu+2) 16 _ Time Cards (GC34090 29 CFR 2008 LEU Connex AU+4) Price Quotes and Bid Specs 1990-2001 LEU Connex 17 (GC34090: CCP337 Au + 4) Business Expense Reports 2001 LEU Connex 19 (GC34090 CU+2) Mar 3, 2022 Department Head: .. ,uT.,,117771 27,,L7_Date: City Clerk' _ Date:,, Consent is hereby given to destroy the above -listed records: City Attar y: --� Date;'Z2' Destruction Completed By: Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation M 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. In accordance with the City's Records Management Program, witty ilia consent of the Department Head, and upon written approval of the City Clerk and City Attorney, these records will be properly destroyed/disposed of. NP! ' Q c r vw . fnr 1 t t4rFcnr v_#,iuQ �►rrd• !f pnrllicnitle. retrtinQd In [1ra a i-ollives..0pouments In votVed ' ril' o ion or panding audlf will nof 00 dest I. Department: FIRE Date: March 1, 2022 Total No, of Gages: 1 Pr2posed Destruction Division: ADMIN Prepared By: M. DITMORE` Slgnntt ro: Record Series Title Including Statutory Reference and Retentlon) Dates of Records (From and To) Storage Co—Ca tio?t Admin Closet Admin Closet Box No, Payroll Records (OT cards, reports) 2015 and prior 1 Cal Card Records (Statements, receipts) 2016 and prior 1 Department ' f City Clerk:42.,,� ;L,� Consent is hereby given to destroy the above -listed records: `City Attorne(l, Jam... __- Destruction Completed By: Printed Name Signature Date: Date: A%aa Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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: Doc r+ients- 61 be reviewed for hisforipel vahie. and, if sonliceble, retained in the rarchivos. Documeas involved h? litr atio► or endin udi will not be ries ro ad Department: PRCS Date. 313/22 Total No. of Pages: 2 Proposed Destruction Date: TBD Division: ALL Prepared By: Terri Lovell Signature: Record Series Title Dates of Records Storage Location Box NID. (Same as Retention Schedule) (From and To) Rental Refunds -HSS 2016 — 2018 HSS 1-2 LGC34090 — AU + 4] 2016 —2017 Invoices ...__ HSS _ 3 (GC34090 — AU+4) HSS 4 Claim Vouchers 2016— 2017 (GC34090 — AU+4 Deposit Receipts 2016-2017 HSS 5-6 _ (GC34090; CCP 337 — AU+4) 7 Theater Reconciliation 2015-2017 HSS (GC34090 — PRCS 8 Timesheets 2010-2016 (GC34090; GC6250 - CU + 2) Timecards 2014-2015 PRCS 9-12 (GC34090; GC6250 — CU + 2) 2018 —2019 _ Personnel Action Forms PRCS 13-14 (GC34090; GC6250 — CU + 2 15-16 Invoices 2018-2019 PRCS GC34090 — AU + 2 17-18 ActiveNet Reconciliations 2015 —2016 PRCS Coaching Applications 2014 —2018 PRCS T� 19-21 LC12046- CL + 3). Reservations 2018 —2019 PRCS 22 (GC34090 — CU -t 2)_ 1998-2009 PRCS Special Events 23 (GC34090 — CU + 2,) �Misa 24 Files (Steve Dutra) 2004 —2007 PRCS _(GC34090d — CU + 2) Misc. Files (Scott Essin) 1994-1995 __ PRCS 24 GC34090d — CU + 2 Department Head: ' 6 � � r C'/Ml jrvi�� ��rrT Attachment — Form 4 (Authority to Destroy Re ords) `Signature certifies a City Attorney assessment that records are not relevant to existing or anticipeted litigation, City of Lodi City Clerk; — j4�_ , Date:—NAa Consent is hereb given to destroy the abovd-listed records: *City Attar ey �~ . Date: Destruction Comple ed By: Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) 'Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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: Da uments will be reviewed for historical value and iiapplicable, retained in the archives. Documents involved in lit4gation or pending audit will not -8 destroyed. Department: Police Date: Total NoPgs: Proposed Destruction 02/25122 Date: TBD Division: Admin/Trainln Prepared By: Jennifer Howell si n tore: �n-. 1-,V-\ - �7 Record Series Title Dates of Records Storag ocationF17 ox No. Same as Retention Schedule) From and To Training/Admin FY 16.17 ADMIN (1) (PRA 6254, IPA 1798.40, CD. - 3 years) FY 17.18 . (1 j FY 18.19 _ FY 18.19 (4 Equipment/Purchase Orders ADMIN (GC34090; CCP 337; GC 25105-1; GC 34090 - AU + 4 years) FY 17.18 ADMIN FY 17.18 A -S Invoices (GC34090, AU f4) FY 17,18 T -Z FY 16.17 AN FY 16.17 V -Z Department Head: <�! •--=_-- Consent is hereby given to destroy the above -listed records: Date: 3-3-zZ- "City Attorn - Date: /B '.. Destruction Corrlppletr�d By: Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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 applicable. retamed in ilia archives. Docuinenfs involved I�? lith7ation ornendlnn audit will not be desdnved. Department: flo 1i (Q., Date: Total No. of Pages: Proposed Destruction Division: ( �e✓.�1 �� Prepa d By:Signature' 411,1") V' Record series Title Dates of Records Storage Location Box No. including Slatutory Reference and Relantion From and To D9 1301,A) A„v„H, ru _LSW Avm f3►tl��� ►*^v°'w I t3,I►�^� Ar,1 n ,It�� _ 5 GNU. gC"'-`I >"_ LAq�►LS)1�/ QlmLc1 6+I I OASh c��:. iJ 11�' il�lli,wl � I-� � ►3� Ihw4 ��.,,,l�y��r� t t L�� l.� t U 1'1-Z 11i'1 k Department Head: S . is." City Clerk: —4L W. Consent is hereby given to destroy the above -listed records: *City Attor Destruction Completed By: Printed Name Signature Date: 3 ` 3 "ZZ 9110, , W Date:,•8 �qza Date Attachment A - Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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 aw i_cable retained in the archives. Documents involved In li i aliorj or en ir7c audit will not be des fro ed. Department: Date: Total No. of Pages: Proposed Destruction Division: l1 `. i\l1i'11411 Ste ft:�CC`S Prepared By: { Signature;, T �'v1li�� Pn-ae �r f� Ba Dates of Records Storage Locatlon From and To Record Series Title (Including Statutory Reference and Retention) Department Head: Consent is hereby given to destroy the above -listed records: *City Attor Destruction Completed By: Printed Name Signature Date: Date: Date: 03119 : z Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing 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, In 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 destroyedldlsposed of. nte; Ductimen s will be reviewed For 7ist06ael value.and. if applicable, ret fined inLt a archives. DQcurt� nfs invalya�f in llti ration or vending audit will not he destroyed, Department: Division: Record Series Title (including Statutory Reference and Retention) BACKGROUND INVESTIGATION AND EMPLOYMENT RECORDS OF PREVIOUS LODI POLICE DEPARTMENT EMPLOYEES (GC34090) SUBPOENA DOCUMENTS (GC34090) PARKING APPEALS (GC34090.7) PARKING CITATIONS (GC34090.7) BADGE ORDERING FILES (GC34090) (GC34090) TUITION REIMUBRSEMENT F (GC34090) SUBPOENA LOG TRACKING SYSTEM (GC34090) Date: 02/03/22 Prepared By: H. KII Dates of Records From and To) 2017 AND PRIOR 2019 AND PRIOR 2019 AND PRIOR 2019 AND PRIOR Total No. of Pages ENMAN 5Ig � Storage Location ADMINISTRATION FILE ROOM ADMINISTRATIVE ASSISTANT DESK ROOM 209 ROOM 209 Proposed Destruction TBD Box No. 2019 AND PRIOR ADMINISTRATIVE 1 ASSISTANT ASSISTANT DESK j 2017 AND PRIOR ADMINISTRATIVE_ ASSISTANT DESK 2018 AND PRIOR ADMINISTRATIVE ASSISTANT DESK 01U+2 2019 AND ELECTRONIC — PRIOR PUBLIC FOLDER - ADMIN DOCS CAL CARD STATEMENTS & 2019 AND PRIOR RECEIPTS (GC34090) ORDERS- BUSINESS LARDS, 2020 & PRIOR LOCKER & MAILROOM NAME PLATES, NAME TAGS (GC34090) COMMUNITY RDQM 2020 AND PRIOR RESERVATION RECORDS (GC34090) ADMINISTRATIVE ASSISTANT DESK ADMINISTRATIVE ASSISTANT DESK ADMINISTRATIVE ASSISTANT DESK Department Head: Consent is hereby given to destroy the above -listed records: *City Attorney: Destruction Completed By: Printed Name Signature Date: 3 —3 - 2 - Date: M1164 .-1 Date Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing 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, In 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 histardoal value arid, if apalicahle. retained in the arcluves; Documents invoived in lift ation or Dending awlit will not be de= yed. Department: POLICE Date: 03/03/2022 Total No. of Pages: Proposed Destruction TBD Division: PARTNERS Prepared By: C. Roe Dates of Records Signature - Record Series Title Storage Location (Including Statutory Reference and Retention) (From and To) Abandoned Auto Investigations FY 2016 PARTNERS Office CL+2 (GC34090d) PARTNERS Office Daily Activity Logs FY 2016 CLI+2 (GC34090) Schedules Daily FY 2016 PARTNERS Office CLI+2 (GC34090) Daily Activity (Desk Logs) FY 2016 PARTNERS Office CLI+2 (GC34090) Parades & Special Events File CL+2 (GC34090) Background Investigation & Personnel Files of Previous PARTNERS Volunteers 2016 & Prior (GC34090) FY 2016 1 PARTNERS Office FY 2016 1 PARTNERS Office Box No. FY 2016 2016 FY 2016 FY 2016 FY 2016 FY 2016 Department Head S . City Clerk:• �� !1. J Consent is hereby given to destroy the above -listed records: "City Attor e< Destruction Completed By: Printed Name Signature Date: 5 ' S - Z Z Date: Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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. Ne Documents will he reviewed for hjstoric8l value and, if 4pp–li—cab–le. retained in the archives. Documents involved in / i Pan or m—nding audi will not be desbTyed, Department: Internal Services Date: 3/3/22 Total No. of Pages: 1 Proposed Destruction Division: Human Resources I Prepared By: Cristina Gonzales Record Series Title Statutory Reference and Retentlor Hourly Employees T + 6; GC12946; GC34090" 29 CFR 1627,3, Labor Relations Section 1174 Motor Vehicle Pulls (DMV) CL + 7; GC12946, *CA91009; 8 USC 1324 (a) Non -Safety Employees T + 3; Reference: 29 CFR 1627.3; CCR Sec 1174; 29 CFR 1602.30.32; GC6250 et seq; 29 CFR; GC 12946, 34090*1607.4; 29 CFR 655.202; 29 CFR 516.6 et seq; 45 CFR Recruitment CL + 3; Reference: GC12946; GC6250 et seq; 29 CFR 1602 et seq 29 CFR 1607; 29CFR 1627.3 Safety Employees T + 5; Reference 29 CFR 16273; CCR Sec 1174; 29 CFR 1607.4; "29 CFR 1602.30.32; 29 CFR 655.202; 29 CFR 516.6 et seq; 45 CFR 1068.6(a) Surveys and Studies CU + 2; GC 12946, 34090; 29 CFR 516.6(2); 29 CFR 1602.14 Dates of Records � (From and To) All files prior to December 31, 2015 Signature: G Storage Location Basement 221 W. Pine St. All files prior to Basement December 31, 2014 221 W. Pine St. All files prior to December 31, 2017 All files prior to December 31, 2017 Basement 221 W. Pine St. Basement 221 W. Pine St. All files prior to Basement December 31, 2015 1 221 W. Pine St. All files prior to I Basement December 31, 2017 1 221 W. Pine St. Box No. t Department Head: City Clerk, Date: Consent is hereby given to destroy the above -listed records: *City Attorney. Date:V �'l oZt�92 Destruction Completed By: Printed Name Signature Date Attachment A - Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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. L+T{-Aa •I0ACTI•lFf.T•TI : :... . • . I: • r • . �t =1 • hltl Department: POLICE Date: 02109/2022 Total No. of Pages: 2 Proposed Destruction Division: RECORDS Prepared By: BECKY HILLSigna e• Record Series Title Dates of Records Storage Location Box No. (including Statutory Reference and Retention From and To Citations 2019 & Prior LPD Records (GC 34090) Arrest / Booking Sheets 2015 & Prior LPD Records GC 34090 Statistical Reports (UCR) 2019 & Prior LPD Records GC 34090 _ Permits — Permit Applications 2019 & Prior w LPD Records (Massage, Card Room, Peddler, (GC 34090) Solicitor, Tow Truck, Pawnbroker, Secondhand Dealer etc.)__ 2019 & Prior LPD Records Subpoenas & CPRA Requests (GC 34090 Destruction date LPD Records Court ordered records sealing Adult / Juvenile reports 2019 & Prior PC 851.8, WIC 826(a)&(b), 781(a C -Pouches Misdemeanor arrest LPD Records date 2011 & Prior (GC 34090 Live Scan Billing Records 2019 & Prior LPD Records GC 34090 In Custody & Out of Custody Lists 2019 & Prior LPD Records GC 34090 _ DMV Re -Exam Forms 2019 & Prior LPD Records (GC 34090) -CIC Audit Reports 2019 & Prior LPD Records (GC 34090) CHP 180"s 2019 & Prior LPD Records GC 34090 Scanned Documents 2019 & Prior LPD Records _ (GC 34090) No Longer Interested Forms 2019 & Prior _ LPD Records GC 34090) • � t� "„ "� —ZZ Department Head: Date: 3 City Clerk: Date: -3 Consent is hereby given to destroy the above -listed records: *City Attorney: _^ Date: Destruction Completed By: Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing 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 Proceduras and with applicable federal and state laws as set forth in the City of Lodi Retention Schedules. In 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: Documenis will be reyi wed forhiSforlca! vaiue and, it ap-licabt r ir1e ire th hives. �ncunte►tts irrvalve in !oei&II or, ppildingau fit wilt n9t tie Vagir.0 Department: Police Division: Property and Evidence Date: 8 February 2022 i Total No. of Pages: Proposed TBD Prepared By: Kim Van Tassel Signature Record SeriesTitle Dates of Records (Induding StatutoryReference and Retention) From and T� Evidence Disposition Forms 2018-2020 GC 34090 Fingerprints Property Control Logs inmate Photo Logs 2018-2020 GC 34090 2018 GC 34090 2018 GC 34090 Storage Location Box No. Property Attached to property record Property Appropriate PC Section Property Util adjudication Property Department Head: I tam t /4 %_ - -� Consent is hereby given to destroy the above -listed records: 'City Attor y: Destruction Completed By: Printed Name Signature Practical and functional assignment Date: Date: A Date: 3 �% Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing 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. In 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. Nota: Documents will be reyievvej2 for historical value 0 if ajoplicabie. retained in the archives. Documents involved in litroation or bending audit will not be destroyed. Department: Public Works Date: 313/2022 Total No. of Pages: 14 Proposed Destruction Date: Division: Administration/EngineeringCorina Prepared By: DelBarba Sign u� f. Record Series Title __(Same as Retention Schedule) Dates of Records (From and To) Storage Location Box No. 2013-2015 Traffic Signal Preventative Maintenance and 2019 and prior City Hall Repair Program - CC34090 — 2 years 2015-2016 Transit Station Landscape Maintenance — Marina 2018 and prior City Hall Landscape, Inc. - CC34090 — 2 years 2015-2017 Asphalt Materials - CC34090 — 2 years 2018 and prior City Hall 2016 Storm Drainage Improvements - CC34090 — 2 2017 and prior City Hall years 2016-2017 Landscape Maintenance of Miscellaneous 2018 and prior City Hall Areas and Lodi Consolidated Landscape Assessment District No. 2003-1 - CC34090 — 2 years 2017 DeBenedetti Park Trail and Parking Lot Improvements - 2018 and prior City Hall CC34090 — 2 years 2017 Extruded Traffic Stripes, 2018 and prior Various City Streets - CC34090 — City Hall 2 years _ 2018 Pavement Crack Sealing 2019 and prior City Hall Project - CC34090 — 2 years City Hall 2019 Downtown Concrete 2019 and prior Cleaning - CC34090 — 2 years 3/4" Residential Water Meters - 2000 and prior PS - 2022 Box No. 1 _ Work Orders 1994-2000 - CC34090 — 2 ears 3D Data Com - Transit Station 2019 and prior City Hall and Parking Structure Safety and Security Project - CC34090 — 2 years Attachment A — Form 4 (Authority to Destroy Records) 'Signature certifies a CityAltomay assessment that records are not relevant to existing or anticipated I+tigation. A & A Electric - CC34090 – 2 years A-1 Exterminators - CC34090 – 2 gears ABC Plumbing, Heating, and Air - CC34090 – 2 years ABM Janitorial Services – City Facilities Janitorial Services - CC34090 – 2 years ABM Janitorial Services – City Facilities Janitorial Services - Specs & Bids - CC34090 – 2 ADA Improvement Project Phase 2 Lodi Softball Complex and Salas Park(401 N. Stockton St) (2001 South Stockton Street) (CDBG Project) - CC34090 – 2 years Adecco Employment Services - Temporary Clerical (WS/SWTF/IS) - CC34090 – 2 Alley Improvement Project Phase 4 (Alley North of Lodi Avenue and West of Church Street, Alley North of Elm Street, Central Avenue to Garfield Street) (Construction File) (CDBG) (6213) - CC34090 – 2 years Alley Improvement Project Phase 4 (Alley North of Lodi Avenue and West of Church Street, Alley North of Elm Street, Central Avenue to Garfield Street) (Construction File) (CDBG) (6213)* Specifications - CC34090 - 2 years Badger Meter, Inc. dba National Meter and Automation - Water Meter Assemblies - CC34090 – 2 Barnett Environmental – Resource to Assist w/Permitting for Replacement of Boat Dock/Ramp at Lodi Lake - CC34090 – 2 years Baumbach & Piazza - On -Call Professional Services - CC34090 – 2 years CCMI – Labor Compliance Services for WSWPCF Storage Expansion Project - CC34090 – 2 years Civil Engineering Solutions, Inc. - City of Lodi 2018 and prior 2018 and prior 2018 and prior 2019 and prior City Hall City Hall City Hall City Hall 2019 and prior City Hall 2013 and prior City all 2018 and prior City Hall 2014 and prior City Hall 2014 and prior j City Hall 2019 and prior I City Hall 2016 and prior I City Hall 2018 and prior I City Hall 2019 and prior —I City Hall 2018 and prior j City Hall Attachment A – Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi 200 year event H&H ULOP Flood Study Review - CC34090 — 2 years bluff Avenue (Northwest) Sewer 2018 and prior City Hall Lift Station Improvements - CC34090 — 2 years CNG Vehicles (05-06)(06-07) 2019 and prior City Hall Contractor Compliance 2018 and prior City Hall Monitoring, Inc. - CC34090 — 2 ears CSG Consultants, Inc. - Peer 2019 and prior City Hall Review of Cost Sharing Engineer's Report - CC34090 — 2 years DeBenedetti Park Phase 1 2012 and prior City Hall Improvements - 2350 S. Lower Sacramento Road - Certified Payroll - CC34090 — 2 years DeBenedetti Park Phase 1 2012 and prior City Hall Improvements - 2350 S. Lower Sacramento Road - File #1 - CC34090_-2years DeBenedetti Park Phase 1 2012 and prior City Hall Improvements - 2350 S. Lower Sacramento Road - File #2 - CC34090 — 2 vears Diede Construction, Inc. - Central 2019 and prior City Hall Plume Year 8 - CC34090 — 2 ears Domenichelli & Associates, Inc. - 2017 and prior City Hall SB -5 Compliance Assistance - CC34090 — 2 years Domestic Outfall Sewer Pipeline 2017 and prior City Hall Condition Assessment - CC34090 — 2 years Eaton Drilling Co., Inc. - Well 24 2018 and prior City Hall Pump Removal and Video - CC34090 — 2 years _Inspection Econolite Systems, Inc. - Pole 2018 and prior City Hall Replacement at Lodi Avenue and Central - CC34090 — 2 years_ Fehr & Peers — Traffic 2017 and prior City Hall Study/Technical Memorandum for Lockeford Street Improvements Project - CC34090 — 2 years City Hall Fence Repair Program - Various 2018 and prior Locations 2014-2015 - CC34090 — 2 years Fire Station #2 Site Improvement 2013 and prior City Hall Project, 705 East Lodi Avenue (2113-8113) - CC34090 — 2 years Garland DBS, Inc. - Fire Station 2018 and prior City Hall No. 3 Roof Replacement - CC34090 — 2 years Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. Garland DBS, Inc. - HSS Metal Roof Replacement - CC34090 — 2 years Garland DBS, Inc. - Library Roof Replacement - CC34090 — 2 ears Garland DBS, Inc. - Park Annex Building Roof Repair - CC34090 — 2 years Garland DBS, Inc. - WOW Science Museum Roof Replacement - CC34090 — 2 years Garland DBS, Inc. - WSWPCF Boiler Room Replacement Project - CC34090 — 2 years Garland/DBS, Inc. - Fire Station No. 1 Roof Replacement - CC34090 — 2 years Grape Bowl Phase 3 Improvements 221 Lawrence Street (File #1) - CC34090 — 2 ears Grape Bowl Phase 3 Improvements 221 Lawrence Street (File #2)(includes contract payments, prelim notices, certified payroll) - CC34090 — 2 years Grape Bowl Phase 3 Improvements, 221 Lawrence Street (Contract Change Orders) - _CC34090 — 2 yrs Grape Bowl Phase 3 Improvements, 221 Lawrence Street (Specifications) - CC34090 — 2 years _ Guild Avenue, 770 North 2001 and prior (Mondavi Winery) - CC34090 — 2 __years Guild Avenue, North of Industrial 2001 and prior Way — PCP Expansion - CC34090 — 2 years _ Hale Park Sports Court 2013 and prior Resurfacing, 209 East Locust Street (CDBG) - CC34090 — 2 City of Lodi 2017 and prior City Hall 2018 and prior City Hall 2018 and prior City Hall 2018 and prior City Hall 2018 and prior City Hall 2019 and prior City Hall 2013 and prior City Hall 2013 and prior City Hall 2013 and prior City Hall 2013 and prior Ham Lane & Harney Lane Traffic Signal & Lighting Project - CC34090 — 2 years Harney Lane and Mills Avenue Traffic Signal and Lighting Improvements - CC34090 — 2 Harney Lane/State Route 99 Interchange - CC34090 — 2 years 2013 and prior 2018 and prior 2017 and prior City Hall City Hall City Hall City Hall City Hall City Hall City Hall Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. Harney Lane/State Route 99 Interchange (Binders and Drafts) - CC34090 — 2 years Harney Lane/State Route 99 Interchange (SJCOG Payments) - CC34090 — 2 vears Harney Lane/State Route 99 Interim Improvement Project (Certified Payroll) - CC34090 — 2 Harney Lane/State Route 99 Interim Improvement Project (Construction) - CC34090 — 2 1 Harney Lane/State Route 99 Interim Improvement Project (Contract Change Orders) - CC34090 — 2 years Harney Lane/State Route 99 Interim Improvement Project (Designs and Permits) - CC34090 _— 2 years Harney Lane/State Route 99 Interim Improvement Project (Specifications) - CC34090 — 2 years HCS Engineering, Inc. - Central Plume Water Treatment Unit - CC34090 — 2 years Henderson Bros. Company Inc. (WMPP5 On -Call Residential Plumbing) - CC34090 — 2 years Henderson Bros, Company Inc. (WMPP6 On -Call Residential Plumbing) - CC34090 — 2 years Henderson Brothers Company - Water Meter Phase 7 - On-call Plumbing Services - CC34090 — 2 Henry Glaves Park Playground Improvements - CC34090 — 2 years Holmes International - Wastewater Pipeline Condition Assessment - CC34090 — 2 years Hutchins Street Reconstruction — Lodi Avenue to Pine Street - CC34090 — 2 vears Hutchins Street Reconstruction — Lodi Avenue to Pine Street - Certified Payroll/Contract Change Orders/Contract Payments - CC34090 — 2 years Hutchins Street Reconstruction — Lodi Avenue to Pine Street — City of Lodi 2018 and prior 2019 and prior 2012 and prior 2013 and prior 2014 and prior I i 2015 and prior 2016 and prior City Hall City Hall City Hall City Hall City Hall City Hall City Hall 2018 and prior City Hall City Hall 2015 and prior 2017 and prior City Hall 2019 and prior City Hall 2018 and prior City Hall 2018 and prior City Hall 2013 and prior City Hall 2013 and prior City Hall 2013 and prior City Hall Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi Specifications - CC34090 — 2 2018 and prior City Hall years Hutchins Street Square Holz 2018 and prior City Hall Room Flooring Replacement - 125 South Hutchins Street - CC34090 — 2 years 2018 and prior City Hall Hutchins Street Square Kirst Hall 2014 and prior City Hall HVAC Replacement Project, 125 South Hutchins Street (6181) - CC34090 — 2 years 2013 and prior City Hall Hutchins Street Square Pool 2014 and prior City Hall Filtration System Upgrade Project Jorgensen & Sons - CC34090 — 2 2018 and prior - CC34090 — 2 years ears Hutchins Street Square South 2014 and prior City Hall Kjeldsen, Sinnock & Neudeck, Entrance ADA - CC34090 — 2 Inc. - CC34090 — 2 years_— City Hall ICR Refrigeration - CC34090 — 2 2018 and prior City Hall years Interwest Consulting Group, Inc. - 2018 and prior City Hall City Traffic Engineer Services - CC34090 — 2 vears Interwest Consulting Group, Inc. - 2018 and prior City Hall Preparation and Submission of Measure K Grant Applications - CC34090 — 2 years Jacobs Engineering Group, Inc. - 2013 and prior City Hall CC34090 — 2 years Jorgensen & Sons - CC34090 — 2 2018 and prior City Hall ears City Hall Kjeldsen, Sinnock & Neudeck, 2018 and prior Inc. - CC34090 — 2 years_— City Hall Kjeldsen, Sinnock & Neudeck, 2019 and prior Inc. — 200 -Year Floodplain Evaluation and Delineation - CC34090 — 2. vears Kofu Park — West Parking Lot 2017 and prior City Hall ADA Improvements - CC34090 — 2 years 2017 and prior KPFF Consulting Engineers - Lodi City Hall Bus Wash - 1331 South Ham Lane - CC34090 — 2 years Lawrence Avenue Accessibile 2018 and prior City Hall Parking Improvements - CC34090 — 2 years Lodi Electric Utility Storage Yard 2017 and prior City Hall Block Wall - CC34090 — 2 years Lodi Lake Nature Area 2018 and prior City Hall Emergency Repair - CC34090 — 2 wears 2018 and prior City Hall Lodi Public Library Teen Scene Project - CC34090 —r2ears City Hall Lodi Public Library Teen Scene 2018 and prior Project - Certified Payroll File #1 - CC34090 — 2 years Lodi Public Library Teen Scene 2018 and prior City Hall Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. Project - Certified Payroll File #2 - CC34490 — 2 years Lodi Public Library Teen Scene Project — Specifications - CC34090 — 2 years LSC Transportation Consultants, Inc. -- Short -Range Transit Plan Update - CC34090 — 2 years Mark Thomas & Company, Inc. - Victor Road/Guild Ave HSIP Application - CC34090 — 2 vears Michael Baker International - Payroll/Labor Compliance Review - CC34090 — 2 years _ MSC CNG Upgrade Comp No. 1 Control Panel RFP Specs - CC34090 — 2 years MSC Compressed Natural Gas Compressor No. 1 Rebuild Project Specifications - CC34090 — 2 years _ MSC Parking Lot Improvements Project, 1331 S. Ham Lane - CC34090 — 2 years _ Municipal Parking Services, Inc. - Downtown Parking Meter Pilot Stud - CC34090 — 2 years_ Municipal Service Center Compressed Natural Gas (CNG) Fueling Station Improvements _Project - CC34090 — 7 years _ Municipal Service Center — Compressed Natural Gas (CNG) Fueling Station Improvements Project (Specifications) - CC34090 — 7 years Munoz Roofing - CC34090 — 2 years NBS - Landscape Maintenance District (6300) - CC34090 — 2 ears NBS Government Finance Group - CC34090 — 2 years Neil O. Anderson - Water Meter III Test/Observe - CC34090 — 2 years Neil 0. Anderson and Associates -Water Meter Phase 4 - (6309) - CC34090 — 2 years Neil O. Anderson and Associates -Water Meter Phase 5 - CC34090 — 2 years Neil O. Anderson and Associates -Water Meter Phase 5 (Inspection Reports) - CC34090 — 2 vears City of Lodi 2018 and prior � City Hall 2019 and prior I City Hall 2016 and prior 2019 and prior 2010 and prior 2010 and prior 2012 and prior 2018 and prior 2010 and prior 2010 and prior 2018 and prior 2018 and prior 2018 and prior 2014 and prior 2015 and prior 2016 and prior 2016 and prior City Hall City Hall PS - 2019 Box No. 4 City Hall City Hall City Hall City Hall City Hall City Hall City Hall City Hall City Hall City Hall City Hall City Hall Attachment A — Form 4 (Authority to Destroy Records) 'Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi Paramount Pest - Pigeon Control 1 2018 and prior i City Hall 1331 South Ham Lane - CC34090 — 2 ears Payroll 2014 - CC34090 — 7 years Petralogix - Long -Term Facilities Planning, Management, and Review for WSWPCF - CC34090 — 2 years Petralogix Engineering - Construction Assistance Services for WSWPCF Expansion Pond Project - CC34090 — 2 years Playground Surfacing Improvements - CC34090 — 2 years LT Police Station Sanitary Sewer Lift Station Improvements - CC34090 — 2 years Quick's Rdential Glass Installation, Inc. - Citywide Glass Repair - CC34090_—_2 years Reed Group - Master Service Agreement - CC34090 — 2 years Reed Group - Task Orders - CC34090 — 2 years Residential Water Meter Installation Project (Phase #2) - CC34090 — 2 years Residential Water Meter Installation Project (Phase #3) - CC34090 — 2 years Restoration Management Company - Restoration and Remodel Carnegie Forum- CC34090 — 2years RJQ Landscaping & Design - On- call landscaping & irrigation services for WMPP6- CC34090 — RMC Water and Environment - Task Order No. 3- CC34090 — 2 RMC Water and Environment - Task Order No. 5- CC34090 — 2 RMC Water and Environment - Task Order No, 6- CC34090 — 2 RMC Water and Environment (Task Order #7) Water Meter Phase 5 (5554) - CC34090 — 2 2014 and prior City Hall 2018 and prior City Hall 2019 and prior City Hall 2018 and prior ` City Hall 2019 and prior I City Hall 2019 and prior 1 City Hall 2018 and prior City Hall 2018 and prior City Hall 2009 and prior City Hall 2011 and prior I City Hall 2019 and prior ` City Hall 2017 and prior City Hall 2018 and prior City Hall 2018 and prior City Hall 2018 and prior 1 City Hall 2016 and prior City Hall RMC Water and Environment 2018 and prior City all (Task Order #8) Water Meter Phase_ 6- CC34090 — 2 years Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi RMC Water and Environment 2019 and prior City Hall (Task Order No. 9) Water Meter Program Phase 7- CC34090 — 2 ears Sacramento Street Streetscape - 2015 and prior City Hall Agreements RPSTPLE 5154 (044) - CC34090 — 2 years 2015 and prior City Hall Sacramento Street Streetscape - Bid Documents RPSTPLE 5154 _(044- CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall Bid Documents RPSTPLE 5154 044 - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior _ City Hall Bid Documents RPSTPLE 5154 (044) - CC34090 — 2 years 2015 and prior City Hall Sacramento Street Streetscape - Contract Change Orders RPSTPLE 5154 (044) - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall Environmental RPSTPLE 5154 (044) - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall General Correspondence RPSTPLE 5154 (044) - CC34090 — 2 years 2015 and pri r City Hall Sacramento Street Streetscape - Labor Compliance RPSTPLE 5154 044 - CC34090 — 2 years 2015 and pri r Sacramento Street Streetscape - City Hall Meetings RPSTPLE 5154 (044) - CC34090 — 2 years City Hall Sacramento Street Streetscape - 2015 and pri r Payments RPSTPLE 5154 (044) - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall Progress Schedule RPSTPLE 5154 044 - CC34090 — 2 ears Sacramento Street Streetscape - 2015 and prior City Hall Project Closeout RPSTPLE 5154 044 - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall Project personnel RPSTPLE 5154 044 - CC34090 — 2 years City Hall Sacramento Street Streetscape - 2015 and prior Submittals RPSTPLE 5154 044 Sacramento Street Streetscape - 2015 and prior City Hall Testing & Inspection RPSTPLE 5154 (044) - CC34090 — 2 years Sacramento Street Streetscape - 2015 and prior City Hall Testing & Inspection RPSTPLE 5154 044 - CC34090 — 2years City Hall Scoreboard Installation 2018 and prior Improvements- CC34090 — 2 Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi years Securitas Electronic Seurity, Inc. - Repairs & Maintenance of City 2019 and prior City Hall Security Doors, Gates, and Access Controls- CC34090 — 2 years Service 1st Overhead Door- 2018 and prior City Hall CC34090 — 2 years Shady Acres Pump Station Trash 2016 and prior City Hall Handling Project (358 Shady Acres Dr). - CC34090 — 2 vears City Hall _ Shady Acres Stormwater Pump 2017 and prior Replacement Project- CC34090 — 2 years City Hall Siegfried Engineering, Inc. — 2018 and prior Animal Shelter Evaluation- CC34090 — 2 years City Hall Siegfried Engineering, Inc. - Lodi 2018 and prior Parking Garage Structural Management- CC34090 — 2 years Siegfried Engineering, Inc. - 2018 and prior City Hall Professional Services for Proposed Replacement of Park Scoreboards- CC34090 — 2 years City Hall Siegfried Engineering, Inc. - 2019 and prior Structural Engineering Services for Lodi Station Parking Garage- CC34090 — 2 vears City Hall Stamos Enterprises - Pressure 2019 and prior Washing Services- CC34090 — 2 ears Stantec Consulting Corporation- City Hall _ CC34090 — 2 years Terracon - On -Call Construction 2019 and prior City Hall Materials Testing and Inspection Services- CC34090 — 2 years Terracon - Water Meter Program _ 2017 and prior City Hall Phase 6- CC34090 — 2 y -ears 2017 and prior City Hall Terracon - Water Meter Program Phase 6 - Inspection Reports - CC34090 — 2 years 2017 and prior Terracon - Water Meter Program City Hall Phase 6 - Payroll Reporting- CC34090 — 2 years Terracon Consultants, Inc. - City Hall 2018 and prior _ Phase 1 Environmental Site Assessment - Lockeford Street (Main to Cherokee) - CC34090 — 2 years City Hall Terracon Consultants, Inc. - 2018 and prior Testing and Inspection Various City Project- CC34090 — 2 years _ City Hall Terracon Consultants, Inc. - 2018 and prior Water Meter Program Phase 7- CC34090 — 2 years Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated hirgation. City of Lodi The Reed Group - Water and 2019 and prior Wastewater Financial Plan and Rate Study- CC34090 — 2 years Treadwell & Rollo Task Orders _ 2008 and prior 10-14- CC34090 — 2 years 2006 and prior Treadwell & Rollo Task Orders 1- 4- CC34090 — 2 years 2009 and prior Treadwell & Rollo Task Orders 15-18- CC34090 — 2 years _ 2013 and prior Treadwell & Rollo Task Orders 5- 2007 and prior 7- CC34090 — 2 years 2 ears Treadwell & Rollo Task Orders 8- 2008 and prior 9- CC34090 — 2 years Design- CC34090 — 2 ears 2015 and prior Turner Road Surface Improvements- CC34090 — 2 years years 2019 and prior United Cerebral Palsy - Downtown Cleaning/Transit Facility Cleaning/MSS Landscape Maintenance- CC34090 — 2 years 2019 and prior Wastewater Main Rehabilitation Program - Project No. 7- CC34090 — 2 years Water Meter - Residential Paid 94 1999 and prior thru 99- CC34090 — 2 years I Water Meter Program — Fixed 2014 and prior Network (equipment reading meters) - CC34090 — 2 years Water Meter Program - Phase 1- 2012 and prior CC34090 — 2 years Water Meter Program — Phase 2 - 2013 and prior CC34090 — 2 years Water Meter Program - Phase 2 2013 and prior Bid Proposals- CC34090 — 2 Water Meter Program — Phase 2 2013 and prior Certified Payroll File #1 - CC34090 — 2 ears Water Meter Program — Phase 2 2013 and prior Certified Payroll File #2 - CC34090 — 2 years Water Meter Program — Phase 2 Contract Change Orders- CC340— 2 ears _ 2013 and prior Water Meter Program - Phase 2 Contract Payments - CC34090 — 2 ears Water Meter Program - Phase 2 Design- CC34090 — 2 ears Water Meter Program — Phase 2 Specifications - CC34090 — 2 years City Hail City Hall 1. City Hall City Hall City Hall City Hall City Hall City Hall City Hall PS - 2022 Box No. 2 City Hall City Hall City Hall City Hall City Hall City Hall 2013 and prior 90 City Hall 2013 and prior 2013 and prior City Hall City Hall City Hall Water Meter Program - Phase 3 2014 and prior City Hall J Certified Payroll File #1- CC34090 — 2 years _ L_ Attachment A — Form 4 (Authority to Destroy Records) *Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi Water Meter Program - Phase 3 2014 and prior City Hall Certified Payroll File #2- CC34090 — 2 vears Water Meter Program - Phase 3 2014 and prior City Hall File #1- CC34090 — 2 years City Hall Water Meter Program - Phase 3 2014 and prior File #2- CC34090 — 2 years 2014 and prior Water Meter Program - Phase 3 City Hall Specifications/Bid Docs- CC34090 — 2 years Water Meter Program — Phase 4 - 2015 and prior City Hall CC34090 — 2 years Water Meter Program — Phase 4 2015 and prior City Hall Certified Payroll- CC34090 — 2 _years Water Meter Program - Phase 4 City Hall 2015 and prior Change Orders- CC34090 — 2 years Water Meter Program - Phase 4 2015 and prior City Hall Design- CC34090 — 2 years 2016 and prior Water Meter Program - Phase 5 City Hall Certified Payroll- CC34090 — 2 ears _ Water Meter Program - Phase 5 2016 and prior City Hall Design- CC34090 — 2ey ars Water Meter Program - Phase 5 2016 and prior City Hall File #1- CC34090 — 2 years Water Meter Program - Phase 6- 2017 and prior City Hall CC34090 — 2 years _ City Hall Water Meter Program - Phase 6 - 2017 and prior Certified Payroll - CC34090 — 2 ears 2017 and prior City Hall Water Meter Program - Phase 6 - Change Orders - CC34090 — 2 years i. Water Meter Program - Phase 6 — 2017 and prior Design_- CC34090 — 2 years _ West Yost Associates - Task 2018 and prior West Yost Associates, Inc. -Task Order No, 40 - CC34090 — 2 gears WMB Architects, Inc. - Audio Visual Conceptual Design - CC34090 — 2 years WMB Architects, Inc. - Finance Department Customer Service _Lobby - CC34090 — 2 years WMB Architects, Inc, - Fire Station No. 1 Interior Finishes - 2019 and prior 2018 and prior 2018 and prior 2019 and prior City Hall City Hall City Hall City Hall City Hall City Hall CC34090 — 2 years I WMB Architects, Inc. -Lodi Civic 2019 and prior City Hall Center Reimeter Fence Design Concepts and Investigation - CC34090 — 2 years Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation. J City of Lodi WMB Architects, Inc. - Lodi 2018 and prior City Hall Library Teen Scene - CC34090 - 2 years WMB Architects, Inc. - Lodi Public 2019 and prior City Hall Safety Building Partial Second Floor Remodel - CC34090 - 2 years WSWPCF 2016 Improvements 2018 and prior City Hall Corrosion Repair Project - CC34090 - 2 years WSWPCF 2016 Improvements 2018 and prior City Hall Corrosion Repair Project - Change Orders - CC34090 - 2 ears WSWPCF Aeration Blowers 2018 and prior City Hall Replacement Project - CC34090 - 2 years WSWPCF Field 5 Levee Repair 2018 and prior City Hall Project - CC34090 - 2 years _ City Hall West Yost Associates - Task 2018 and prior Order No. 42 - CC34090 - 2 ears 2019 and prior City Hall West Yost Associates, Inc. -Task Order No. 40 - CC34090 - 2 years WMB Architects, Inc. - Audio 2018 and prior City Hall Visual Conceptual Design - CC34090 - 2 years WMB Architects, Inc. - Finance 2018 and prior City Hall Department Customer Service Lobby - CC34090 - 2 years 2019 and prior WMB Architects, Inc. - Fire City Hall Station No. 1 Interior Finishes - CC34090 - 2 ears 2019 and prior City Hall WMB Architects, Inc. - Lodi Civic Center Reimeter Fence Design Concepts and Investigation - CC34090 - 2 years _ City Hall WMB Architects, Inc. - Lodi 2018 and prior Library Teen Scene - CC34090 - 2 years 2019 and prior City Hall WMB Architects, Inc. - Lodi Public Safety Building Partial Second Floor Remodel - CC34090 - 2 years _ - — 2018 and prior WSWPCF 2016 Improvements City Hall Corrosion Repair Project - CC34090 - 2 years 2018 and prior City Hall WSWPCF 2016 Improvements Corrosion Repair Project - Change Orders - CC34090 - 2 ears _ 2018 and prior WSWPCF Aeration Blowers City Hall Replacement Project - CC34090 - 2 years — Attachment A - Form 4 (Authority to Destroy Records) "Signature cerhf;as a City Attorney assessment that records are not relevant to existing or anticipated litigation. City of Lodi WSWPCF Field 5 Levee Repair 2018 and prior City Hall Project - CC34090 — 2 years West Yost Associates - Task 2018 and prior City Hall Order No. 42 - CC34090 - 2 ears West Yost Associates, Inc. - Task 2019 and prior City Hall Order No. 40 - CC34090 — 2 ears City Hall WMB Architects, Inc. - Audio 2018 and prior Visual Conceptual Design - CC34090 — 2 years 2018 and prior City Hall WMB Architects, Inc. - Finance Department Customer Service _Lob - CC34090 — 2 years 2019 and prior City Hall WMB Architects, Inc. - Fire Station No. 1 Interior Finishes - CC34090 — 2 years WMB Architects, Inc. - Lodi Civic 2019 and prior City Hall Center Reimeter Fence Design Concepts and Investigation - CC34090 — 2 years 2018 and prior City Hall WMB Architects, Inc. - Lodi Library Teen Scene - CC34090 — 2 years WMB Architects, Inc. - Lodi Public 2019 and prior City Hall Safety Building Partial Second Floor Remodel - CC34090 — 2 ears WSWPCF 2016 Improvements 2018 and prior City Hall Corrosion Repair Project - CC34090 — 2 res 2018 and prior City Hall WSWPCF 2016 Improvements Corrosion Repair Project - Change Orders - CC34090 — 2 years _ City Hall WSWPCF Aeration Blowers 2018 and prior Replacement Project - CC34090 _=2 years _ WSWPCF Field 5 Levee Repair 2018 and prior City Hall Project - CC34090 — 2 years *In all cases, original LC pare maintained. Department Head: L -2Q=0 Date: 3..L(•�_ City AAD Date: i,,= Consent is hereby iven to destroy the above -listed records= *City Attorn �^ Date: Destruction ornple ed By: Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anficipatRd 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. l -i accordance with the City's Records Management Program, with the consent of the Department Head, and upon written approval of the City Cleric and City Attorney, these records will be property destroyedldisposed of Nof9: D( cir�(sWlUlo ©yiow d �qr Jar f rlcal al�rc. e d IF a I/saa (@ rafait�adr to r iv s. Dot tart s lrty IVR0 in INC166011 of P -e Ic iirn a�,sr�r w/�r �tnr res �e�rrove�►. Department: Public Works Date: 2124/2022 Total No. of Pages: Proposed Destruction Division: W/WW & Streets Prepared By: Tosha Wlman Signature: Record Series Title Dates of Storage Location _ Box No. (Including Statutory Reference and Retention) Records From and To) 2016 SWTF Payroll 4/1/2015-9/13/15 MSC 1 Employee Time Sheets Payroll GC34090; 29 CFR 516.2 (AU+§L_ Town Water Bacteriological 1985-2001 WSWPCF 3 Bactl lab sheets jests 40 CFR 141.-3 _TCU+5) _ _ _ _ Chemical AnalysisBloassay+ 1990-2006 WSWPCF 4 Bacteriology Bloassay lab sheets, well samples, monthly town sampling Tests 40 CFR 14133 (CU+5) _ _ pperatlorls Datal heets 2012-2013 WSWPCF 5 Field Records, Digester temp checks, Totalizers, Operator rounds State Certification/Report 2006-2008 WSWPCF 6 Chain of custody & contract lab data from river monitoring to Slough Slate Certification 40 CFR 141.91 (CU+12) _ Operator's Log 2000-2009 WSWPCF 7 Turbidity, blower & meter readings, sludge, MLSS sheets, and filter checks Operations Data Sheets 2013-2016 WSWPCF Field Records, Digester :emp checks, Totalizers, Operator rounds Logs (CU+5) Industrlel Billing, State Certification, 1995 WSWPCF Air Pollution Billing paperwork, Air Pollution Control specifying air constituents Billing (CU+2) Chemical Lab work 2000-200: WSWPCF Chain of custody documentation Tests 40 CFR 141.33_- C +5 1997-2011 WSWPCF Safety Training Sign In sheets Safety GC34090 (CU+21 8 Record Series Title Dates of Records Storage Location !Including stalulory Reference and Retention From and To Payroll Records 199.7-2011 WSWPCF Employee timesheets Payroll GC34090; 29 CFR 516.2 AU+S Lab & Septic Rates 1997-2011 WSWPCF Rates GC34090CU+2 Operator's Log 2010-2012 WSWPCF Turbidity, blower & meter readings, Sludge, MLSS sheets, and filter checks Logs (GU+6) Irrigation Log 2004 W3WPCF— LosCU+5 Lab data 2006-2011 WSWPCF Monitoring well bactis, bioassay worksheets, biosolid info, weekly lab checklists Tests 40 CFR 141.33 CU+S . Bacteriological data 1995-2014 WSWPCF Qtrly well bactis, wkly lab checklists, influent lab data sheets Tests 40 CFR 141.33 Cjj Industrial Discharge Monitoring _ 1994-2000 WSWPCF Discharge Monitoring 40 CFR 122.41 (CU+5) Purchase Orders 2004 WSWPCF Purchase Orders GC64090;CCP337 (AU+4) Cal Card Reconciliations 2004 WSWPCF Belonging to employees Ken Capitanich and Kelly Powers. Bank Reconciliation GC34090; 26 CFR16001-1 AU+S Purchase Orders 1996-2010 WSWPCF Purchase Orders GC64090;CCP337 AU+4 Bacteriological data 2002-2016 WSWPCF Effluent lab worksheets Tests 40 CFR 141.33 (CU+5) Septic Billing 2005-2012 WSWPCF Billie CU+2 WSWPCF Purchase Order Log 2009-2010 Purchase Orders GC64090;CCP337 (AU+4) Operator Logs 1987-1999 WSWPCF Turbidity, blower & meter readings, sludge, MLSS sheets, and filter checks Logs [CU+5} Operator Logs 1975-1986 WSWPCF Turbidity,,blower & meter readings, sludge, MLSS sheets, and filter checks La s CU+5 Industrial Billing 2014 WSWPCF Billing paperwork Billie CU+2 Septic Billing 2013 WSWPCF Billie (CU+2) Purchase Orders 2012-2013 WSWPCF Purchase Orders GC64090-CCP'IA7 I 14 15 12 12 15 16 16 16 17 18 19 19 19 Record Series Title Dates of Reca (Including statutory Reference and Retention) From and To Septic & Grease Manifests 2007-2010 Hazardous Waste Disposal CAL OSHA; 40 CFR 122.21 (CU+10) Operator Logs 2000-2005 Turbidity, blower & meter readings, 2010-2011 sludge, MLSS sheets, and filter checks Lo s (CU+5) 1990 WSWPCF Expansion Roofing, Doors, etc. Facilities GC34090 T+2 Bacteriological data 1984-2001 Effluent lab worksheets Tests 40 CFR 141.33 CU+S Billing Documentation 1979-1995 Billing (CU -1-2) Operator Logs 1972-1974 Turbidity, blower & meter readings, 2012-2015 sludge, MLSS sheets, and filter checks Logs (CU+5) Operator Logs 1969-1971 Turbidity, blower & meter readings, 2016-2019 sludge, MLSS sheets, and filter checks Logs (CU+5) Storage Location Box No. WSWPCF r 20 i 22 WSWPCF 23 WSWPCF 24 WSWPCF WSWPCF 25 26 WSWPCF 27 Consent is hereby given to destroy the above -listed records: Department Head:16*0411 C�I C:,,. o;aOI City Clerk: City Attarn� Destruction Completed By Date: Feb 24, 2022 Date: -3 4J aA Date: L.If1-X0.R_Lj Printed Name Signature Date Attachment A — Form 4 (Authority to Destroy Records) "Signature certifies a City Attorney assessment that records are not relevant to existing or anticipated litigation