HomeMy WebLinkAbout01-06-2020 ATTY Records Destruction - Claims and LitigationMEMORANDUM
DATE 01/06/2020 RECERVE
TO: Christine Dietrick JA N 21
2020
FROM: Bailey Hicks, Legal Assistantl �_� C r
�E- R K
SUBJECT: REQUEST FOR RECORDS DESTRUCTION
On April 24, 2001, the City Council adopted Resolution No. 9174 establishing a Records Retention
Policy and Schedule. In accordance with that policy and schedule, certain records have been
identified as eligible for destruction. A listing of those records and relevant sections from the
records retention schedule are attached.
64 Claims Against the City and 5 Litigation records exceeding the retention requirements and, as
such, are being prepared for destruction. The method of destruction will be via deletion and
recycling.
Please sign below indicating your approval for the destruction of the atted listing of records.
Department HeaV C.
CERTIFICATE OF DESTRUCTION
I, in, , do hereby certify that the records listed on the attached were properly
3ed of on o
0riginal: City Clerk's Office
Copy: Department
Attachments:
1. List of records to be destroyed
2. Relevant sections of the records retention schedule
RECORD FOR DESTRUCTION
CLAIMS AGAINST THE CITY AND LITIGATION
TO BE DESTROYED JANUARY 2020
Department
Record Name
Description
Year
Closed
Year Destroyed
500
Abend 14-49
Closure year + 5
2014
2019
500
Akers 14-31
Closure year + 5
2014
2019
500
American Property
Services 14-66
Closure year + 5
2014
2019
500
Andreozzi 14-64
Closure year + 5
2014
2019
500
AT&T 13-58
Closure year + 5
2014
2019
500
Babb 14-25
Closure year + 5
2014
2019
500
Baxter, Bobby
(Potential)
Closure year + 5.
2014
2019
500
Beck, Les 14-70
Closure year + 5
2014
2019
500
Beebe 14-16
Closure year + 5
2014
2019
500
Benitti, Ric 14-27
Closure year + 5
2014
2019
500
Brannon, Daniel
14-57
Closure year + 5
2014
2019
500
Brenner, Thomas
14-45
Closure year + 5
2014
2019
500
Brigantino 14-43
Closure year + 5
2014
2019
500
Browning, Dart
(Potential)
Closure year + 5.
2014
2019
500
Buchholtz, Janalyn
14-06
Closure year + 5
2014
2019
500
Cingular Wireless
Closure year + 5
2014
2019
500
Cocchi, Mathew
2014
Closure year + 5
2014
2019
500
Conroy 14-12
Closure year + 5
2014
2019
500
Daniels, Robert
Closure year + 5
2014
2019
500
Dexter, Charlene
Closure year + 5
2014
2019
500
Costco Assault
Closure year + 5
2014
2019
500
Graham 14-46
Closure year + 5
2014
2019
500
Hanson, Tracy
Closure year + 5
2014
2019
500
Hopkins, Cheryl
Closure year + 5
2014
2019
500
Islay Pointe Villas
14-14
Closure year + 5
2014
2019
500
Juhnke 14-24
Closure year + 5
2014
2019
500
Kavelaars, Andrew
Closure year + 5
2014
2019
500
Latta, Alan
Closure year + 5
2014
2019
500
Linder, Hank
Closure year + 5
2014
2019
500
Lombardi 14-22
Closure year + 5
2014
2019
500
Lynn Ariana
Closure year + 5
2014
2019
500
Lyons, Tom
Closure year + 5
2014
2019
500
Meinecke 14-08
Closure year + 5
2014
2019
500
Miller, Kieth
Closure year + 5
2014
2019
500
Neugent, Linda
Closure year + 5
2014
2019
500
Nick- Rearview
Mirror
Closure year + 5
2014
2019
500
NKT San Luis
Properties
Closure year + 5
2014
2019
500
Ocon, Walter
Closure year + 5
2014
2019
500
Panchal, Jagdish
Closure year + 5
2014
2019
500
Parker 14-21
Closure year + 5
2014
2019
500
Powers 14-53
Potential
Closure year + 5
2014
2019
500
Powers 13-67
Closure year + 5
2014
2019
500
Prado Corp Center
Closure year + 5
2014
2019
500
Ramos, Monica
Closure year + 5
2014
2019
500
Randall, Steven
Closure year + 5
2014
2019
500
Roberts
Closure year + 5
2014
2019
500
Russell, Jamie
Closure year + 5
2014
2019
500
San Luis Drive
Sewer backup 2013
Closure year + 5
2014
2019
500
Seiler, Michael
Closure year + 5
2014
2019
500
Sheffield, Kyle
Closure year + 5
2014
2019
500
Simon, Ivan
Closure year + 5
2014
2019
500
SLO Little Theatre
Sewer Backup
2013
Closure year + 5
2014
2019
500
Smith, Brendan
Closure year + 5
2014
2019
500
Solis, Vanessa
Closure year + 5
2014
2019
500
Starr 14-58
Closure year + 5
2014
2019
500
USAA Edwards
Closure year + 5
2014
2019
500
Village at
Exposition Park
2011
Closure year + 5
2014
2019
500
Wilmowski,
Christine
Closure year + 5
2014
2019
703
CA State
Automobile
Association
Litigation Closure Year
+10
2009
2019
703
Elrod, George
Litigation Closure Year
2009
2019
Robert
+10
703
Freeman, Lauren
Litigation Closure Year
2009
2019
+10
703
Modglin, Denise
Litigation Closure Year
2009
2019
+10
703
Vidak, Sandra Lee
Litigation Closure Year
2009
2019
+10
CITY OF SAN LUIS OBISPO RECORDS RETENTION SCHEDULE
RECORD TITLE
TOTAL
OFFICE RESPONSIBLE
CODE SECTION
RETENTION
FOR RETENTION AND
REMARKS
PERIOD
DISPOSITION OF RECORD
Fixed Asset Subsidiary Ledger (includes inventory)
AU+5
Finance & IT
GC34090(c) / 26CFR301-65-1(f)
Monthly Financial Statements
AU+5
Finance & IT
GC34090(c)
Other Financial Reports
AU+4
Finance & IT
GC34090(c)
GC34090(c)
State Controller Reports
AU+101
Finance & IT
Surplus Property List
AU+41
Finance & IT
GC34090(c)
500
HUMAN RESOURCES
Applications (unsuccessful applicants)
CL+5I
HR
I29 CFR 30.8 / GC12946
Department of Motor Vehicles Records
T+1
HR _
GC12946
Discrimination Complaint
T+5
HR
29 USC 255 (a)
Employee Discipline
T+3
HR
GC34090(c)
Employee Files
T+5
HR
45CFR1068.6APPA / 29CFR1627.3 / SLOMC11.04.010(H)
Employment Eligibility Verification - Immigration/Naturalization
Service (19 Form)
T+3
HR
GC34090(c)
Equal Employment Opportunity Reports
3
HR
GC34090(c)
General Correspondence
2
HR
GC34090
Insurance/Benefits
AU+4
HR
29CFR1627.3(b)(2)
Labor Negotiations
T+3
HR
GC34090(c)
ftk Ma ent Claims Against The City
CL+5
HR
GC34090
Risk Manaqement Reports
CL+5
HR
GC34090
Safetv
T+3
HR
GC34090(c)
Temporary Emplovees
T+5
HR
45CFR1068.6APPA / 29CFR1627.3 / SLOMC11.04.010(H)
Tuition Reimbursement
AU+3
HR
GC34090(c)
Workers Compensation
T+30
HR
29CFR1910.20
GC34090 / CCP337 / SLOMC3.24.170
600
601
PURCHASING & CONTRACTING
PURCHASING
Bids, RFPs (unsuccessful)
CU+2
Various
Bids. RFPs, RFQs (successful)
AU+5
Various
GC34090 / CCP337 / SLOMC3.24.170
GC34090(a)
Citv-Owned Prooertv/Property Management
P
Clerk
General Information j
2
Various
GC34090
Surplus Property Auction/Disposal
AU+4
Finance
CCP337
Surplus Property Listinq
AU+2
Finance
GC34090
700
701
LEGISLATIVE AND LEGAL
LEGISLATIVE
Affidavits of Publication
CU+41
Various
IGC34090
Certificates of Posting
CU+4
Various
GC34090
Charters -Listed Numerically with Amendments
P
Clerk
GC34090(e)/GC40806
Citizens' Charter Committee
P
Clerk
GC34090
Council Ordinances
P
Clerk
GC34090(e)
Council Resolutions
P
Clerk
GC34090(e) / GC40806
Grand Jury
2
Clerk
GC34090
Leaque of CA Cities
2
Clerk.
GC34090
Legal Notices, Legal ads, and Display Ads
CU+4
Various
GC911.2; GC34090
Legislation: County, Federal, State
2
Clerk
GC34090
Municipal Code
P
Clerk
GC34090(e) Database on Citv network/KeeD one for historic value
Notices ofAdlournment
2
Various
GC34090
702
ELECTION
Absentee Voter applications (copies of)
E+6 mos.
Clerk
J EC17505(b) Confidential
Application to view. voter registration info, AV voter lists 5 Clerk JEC2188
Ballots: all, voter ID envelopes and ballot receipts, manual tally E+6 mos. Clerk EC17302; EC17306 (if no legal action) Confidential
sheets, loqic/accuracy tests, other ballot -related docs
Campaign Disclosure Statements:
AE=After Expiration AU=Audft CL=Closed/Completed CU=Current D/R=Destroy when no longer relevant E=After Election P=Permanent S=Superceded T=Terminated
CITY OF SAN LUIS OBISPO RECORDS RETENTION SCHEDULE
RECORD
TITLE
TOTAL I
OFFICE RESPONSIBLE
CODE SECTION
RETENTION
FOR RETENTION AND
REMARKS
PERIOD
DISPOSITION OF RECORD
Successful Candidates
P
Clerk
GC81009(b)
Unsuccessful Candidates
E+5
Clerk
GC81009(b)
Other
T+7
Clerk
GC81009(e)
Election correspondence
E+2
Clerk
GC34090
Election documents: expenses. Droof
, night logs
F+2
Clerk
GC34090
Election history
I i
P
Clerk
GC34090
6C34090
Election notices, publications, certifi
tes
E+2
Clerk
Initiative, Referendum, Charter Amen,
ments, Recall Petitions I
After Certification of
results + 8 months
Clerk
EC 1 7200/EC 17400 Confidential
GC34090
Municipal Election File/Samole Ballots
P
Clerk
Nomination Pawers:
EC17100
Successful Candidates
P
Clerk
Unsuccessful Candidates
E+5
Clerk
EC17100
EC17503(b)
Precinct Board Appointments - appointment
of precinct oficials
E+6 mos.
Clerk
Precinct hand tally, copies of index,
allenge list, assisted voter list
E+6 mos.
Clerk
EC17304 Confidential
Roster of voters, original indices (orei
"nct board)
E+5
Clerk
1 EC17300(a) (if no leqal action)
703
CITYATTORNEY
Administrative Files
i _C_U±51 -__ QIYAWfney GC34090
IN01 Li6 Lion
_
CL+TO. C*vW1&fkwv�
GC34090(b) ,J
CivifLdigation regarding Property (including
settlement and releases) PI City Attorney
i
GC34090(a)
Criminal Cases going to court
CL+5' Citv Attomev
G034090(b)
Criminal Citations
CL+2
CitvAttornev
GC34090
Legislative Files
CU+21
Citv.Attorney
GC34090
704 GENERAL LEGAL
Agreements/Contracts (consultants, purchase
not shown elsewhere in the retention
agreements, and others CU+5AE
schedule
Various
CCP337
Claims/Subpeona Logs
2
Clerk
GC34090
Donor and Donation Agreements
P
Clerk
GC34090
Ethics Training Certificates
CL + 5
Clerk
GC34090
Housing Agreements (Includes recorded
agreements)
and other related
P
Clerk
GC34090(a)
Joint Powers Authorities
CL + 10
Clerk
CC34090
Lease Agreements of Real Property (
ng_-term, i.e., more than five
CL + 5
Clerk
GC34090
Liens
P
Clerk
GC34090(_a)
Public Art Agreements
P
Clerk
GC34090
Recorded Documents (Abandonment
, Deeds, Easements,
P
Clerk
GC34090
Williamson Act Contracts
P
Clerk
GC34090(a)
706
CAPITAL IMPROVEMENT BOARD
CIBAareements/Contracts
P1
Clerk
ICCP337
GIB Establishment/Bvlaws
P1 Clerk GC34090(e)
CIB Resolutions/Ordinances
P Clerk GC34090(e)
General Correspondence
2 Finance GC34090
Minutes
P Clerk GC34090(e)
707 STATEMENTS OF ECONOMIC INTEREST
General Cones deuce
2 Clerk jGC34090
Statements of Economic Interest (87
00 Filers)
T+7 Clerk IGC81009(e) & CCAC Guidelines
Statements of Fconnmic Interest ((i
Code Filers)
71 IGC81009(e)
AE=After Expiration AU=Audit• CL=CIosLiCompleled CU=Current D/R=Destroy when ro longer relevant E=After Election P=Permanent S=SuperGeded T=Terminated