Loading...
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