HomeMy WebLinkAbout01-02-2020 ATTY Records Destruction - Criminal CitationsMEMORANDUM
DATE 01/02/2020
TO: J. Christine Dietrick, City Attorney
Charles E. Bell, Jr.
FROM: Sheryl Fox, Legal Assistant
SUBJECT: REQUEST FOR RECORDS DESTRUCTION
ERECEDIVED
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.
Criminal Citations from 2016 which are past the statute of limitations and have exceeded the
retention period. The detailed list of documents to be destroyed is attached. The method of
destruction will be deletion from computer files.
Please sign below indicating your approval for the Xttormney
of t c ed listing of records.
r
1
Department Head
CERTIFICATE OF DESTRUCTION
I, She 1 Fox, do hereby certify that the records listed on the attached were properly disposed of
on ��.�r aL�vZC�
4•i niiityy
:City Clerk's Office
Copy: Attorney Department
Attachments:
1. List of records to be destroyed with relevant sections of the records retention schedule
Dept
Creation
Year
Destroy
Year
Description
Defendant
Code Sec.
Retention
Attorney
2016
2019
703
Richard Milton Kirkpatrick
GC34090
cu+2
Attorney
2016
2019
703
Shelley Corinne Davis
GC34090
cu+2
Attorney
2016
2019
703
Denise Goodrick Luevano
GC34090
cu+2
Attorney
2016
2019
703
Kristina Diane Custer
GC34090
cu+2
Attorney
2016
2019
703
Timothy Mark Hablan Jr.
GC34090
cu+2
Attorney
2016
2019
703
Daniel Alexander Flamenco
GC34090
cu+2
Attorney
2016
2019
703
Curtis Anthony Swabb
GC34090
cu+2
Attorney
2016
2019
703
Tiffany Lynn Gonzales
GC34090
cu+2
Attorney
2016
2019
703
Colin Patric Montgomery
GC34090
cu+2
Attorney
2016
2019
703
Aaron John Stinnett
GC34090
cu+2
Attorney
2016
2019
703
Frank NMN Castillo Jr.
GC34090
cu+2
Attorney
2016
2019
703
Ronald Jeffery Williamson
GC34090
cu+2
Attorney
2016
2019
703
Joseph Anthony Cannon
GC34090
cu+2
Attorney
2016
2019
703
Toby William Cleif
GC34090
cu+2
Attorney
2016
2019
703
David Thomas Coull
GC34090
cu+2
Attorney
2016
2019
703
Anthony Dean Thompson
GC34090
cu+2
Attorney
2016
2019
703
Hannes Torstine Bartels
GC34090
cu+2
Attorney
2016
2019
703
Raymond Dean McGowan
GC34090
cu+2
Attorney
2016
2019
703
Michael Steven Clarke IGC34090
cu+2
CITY OF SAN LUIS OBISPO RECORDS RETENTION SCHEDULE
AE=After Expiration AU=Audit CL=Closed/Completed CU=Current D/R=Destroy when no longer relevant E=After Electron P=Permanent S=Superceded T=Terminated