Loading...
HomeMy WebLinkAboutCertificates of Destructionv#Gio- OFF Memorandum "Service, Pride, Integrity" October 28, 2002 TO: James M. Gardiner, Chief of Police Jeffrey G. Jorgensen, City Attorney VIA: Bart Topham, Administrative Captain FROM: Kathe Bishop, Management Assistant City of SAn LUIS OBISPO SUBJECT: REQUEST FOR RECORDS DESTRUCTION Police Department 1042 Walnut SLO, CA 93401 (805) 781-7317 On April 24, 2001 the City Council adopted 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 the records retention schedule specific to Police is attached. Approximately 12 boxes of records exceeding the retention requirements are being prepared for destruction. The method of destruction will be by shredding and recycling. We are scheduled to begin shredding the week of November 4th and no records will be destroyed prior to the approved retention period. The records to be destroyed include: DESCRIPTION Administrative / Internal Investigations Background Investigations - Hired Background Investigations — Non Hired Concealed Weapon Permit Records Employee Training Records Tapes — Audio, Telephone and Radio Communications Applicant Fingerprint Files DATE 1994 through -1997 1980 through 1997 - Terminated 1980 through 2000 1995 through 2000 - Expired 1980 through 1997 - Terminated 1997 through 2000 1993 through 1996 Please sign below indicating your approval for the destruction of the above listed records. 4AIE,� M. GARDINEROF POLICE CERTIFICATION OF DESTRUCTION I certify that the records listed above were properly disposed of on ill) -610 Z-1— lb lot} q S KATHERINE BISHOP MANAGEMENT ASSISTANT clerkcity r October 11, 2002 TO: Lee Price, City Clerk Jeff Jorgensen, City Attorney FROM: Diane Reynolds City Clerk Admin. Asst. SUBJECT: REQUEST FOR RECORDS DESTRUCTION On April 24, 2001 the City Council adopted a Records Retention Schedule. In accordance with that schedule, certain records have been identified as eligible for destruction. The list of these records is attached. These paper documents will be shredded by City Clerk staff. Please sign belowicatiy'y ur approval for the destruction of the attached listing of records. NEVIA, ff/1-A401 low lrney CERTIFICATE OF DESTRUCTION I, Diane Reynolds, do hereby certify that the records listed on the attached document were properly disposed of on October 14, 2002. Original: City Clef 7 r Forms Of Economic Interest 93/94 & Older Form Type Name Position Tvae Statement Year Dennis Cox Parks and Street Manager 730 Leaving Office 93/94 Marilyn Cox Executive Secretary 730 Leaving Office 93/94 Laura Joines ARC Commissioner 730 Leaving Office 93/94 Thomas Harrington Energy Coordinator 730 Annual Statement 92/93 Michael Underwood ARC Member 730 Leaving Office 92/93 Michael Underwood ARC Member 730 Annual Statement 92/93 Laurence J. Stockton Recreation Director 730 Leaving Office 92/93 Laurence J. Stockton Recreation Director 730 Annual Statement 92/93 Jim Homer ARC Commissioner 730 Leaving Office 92/93 Jim Homer ARC Commissioner 730 Annual Statement 92/93 Bruce Lynn Sievertson ARC Commissioner 730 Leaving Office 92/93 Bruce Lynn Sievertson ARC Commissioner 730 Annual Statement 92/93 Lane Wilson Parks and Building Manager 730 Leaving Office 92/93 Thomas Harrington Energy Coordinator 730 Leaving Office 92/93 David Zwerg Water Project Manager 730 Leaving Office 92/93 Jeanette Di Len Senior Planner 730 Leaving Office 92/93 George Bradley Streets Project Coordinator 730 Leaving Office 92/93 Madi Gates ARC Commissioner 730 Leaving Office 92/93 David E. Gray Administrative Analyst 730 Leaving Office 92/93 Erwin L. Willis Battalion Chief 730 Leaving Office 92/93 Craig M. Anderson Bicycle Coordinator 730 Leaving Office 92/93 Craig M. Anderson Bicycle Coordinator 730 Annual Statement 92/93 John W. Hawley Supervising Civil Engineer 730 Leaving Office 92/93 John W. Hawley Supervising Civil Engineer 730 Annual Statement 92/93 David Gray Administrative Analyst 730 Annual Statement 92/93 Thomas P. Gingg Engineer, Field Super. 730 Annual Statement 92/93 Lane Wilson Parks and Building Manager 730 Annual Statement 92/93 Erwin L. Willis Battalion Chief 730 Annual Statement 92/93 Gregory T. Smith Associate Planner 730 Annual Statement 92/93 Michael Smith Hazmat Coor. 730 Annual Statement 92/93 0- RqA1q ­ Allen K. Settle Planning Commissioner 721 Leaving Office 91/92 Allen K. Settle Planning Commissioner 721 Annual Statement 91/92 0Y1 � or r r _ it �ofkoa r,,..,,, i nn,p�yy pp py T�YIT^r'iTO ViRIV pe4�1 9 1 O�'�'1 p!" �� O'I --{�lanr��r�g.Camini signer-- �. 721- _..Leaving-Office liivi�lr> s�:ie C�I�} �irG1i1�GM1 701 Fo.nnnf Alon 14. �e 41e----�+ -r, „� 7)-s A Qfjicw ' 177 Delores R. (Dodie) Willi Planning Commissioner 721 Annual Statement 91/92-93/94 Delores R. (Dodie) Willi Planning Commissioner 721 Assuming Office 90/91 Allen K. Settle SLOCOG 730 Leaving Office 93/94 Allen K. Settle SLOCOG 730 Annual Statement 93/94 Delores R. (Dodie) Willi SLOCOG 730 Assuming Office 93/94 D.F.G. (Grant) Williams Planning Commissioner 721 Assuming Office 93/94 Sandi Sigurdson Planning Commissioner 721 Leaving Office 93/94 Sandi Sigurdson Planning Commissioner 721 Assuming Office 92/93 Richard Schmidt 6 Planning Commissioner 494 721 Leaving Office 1 61F 91/92 Richard Schmidt Planning Commissioner 721 Annual Statement 84/85-91/92 Richard Schmidt Planning Commissioner 721 Assuming Office 83/84 89,Rw -- Penelope A. Rappa City Council 721 Leaving Office 93/94 Penelope A. Rappa City Council 721 Annual Statement 86/87-93/94 Penelope A. Rappa City Council 721 mendment to Schedule 89/90 Penelope A. Rappa City Council 721 Assuming Office 84/85-85/86 Penelope A. Rappa Planning Commissioner 721 Annual Statement 82/83-83/84 Penelope A. Rappa Planning Commissioner 721 Assuming Office 81/82 Peg Pinard Mayor 721 Leaving Office 93/94 Peg Pinard Mayor 721 Annual Statement 93/94 Peg Pinard Mayor 721 Assuming Office 91/92 Peg Pinard City Council 721 Leaving Office 91/92 Peg Pinard City Council 721 Annual Statement 88/89-91/92 Peg Pinard City Council 721 Assuming Office 86/87 Peg Pinard City Council 721 Candidate Statement 86/87 Fred Peterson Planning Commissioner 721 Leaving Office 92/93 Fred Peterson Planning Commissioner 721 Annual Statement 90/91-92/93 Fred Peterson Planning Commissioner PIORRiFig 721 ;X04 Assuming Office 89/90 8085-9 2 EZ fail 191 StIqlamew4t 94 T. Keith Gurnee Planning Commissioner 721 Leaving Office 91/92 T. Keith Gurnee r Planning Commissioner 721 Annual Statement 90/91-91/92 T. Keith Gurnee Planning Commissioner 721 Amendment to Schedule 89/90 T. Keith Gurnee Planning Commissioner 721 Assuming Office 89/90 $5i 4 - g] Jerry M. Reiss City Council 721 Leaving Office 91/92 Jerry M. Reiss City Council 721 Annual Statement 88/89-91/92 Jerry M. Reiss City Council 721 Assuming Office 86/87 Jerry M. Reiss Planning Commissioner 721 Assuming Office 86/87 Jerry M. Reiss City Council 721 Candidate Statement 86/87 Jerry M. Reiss Planning Commissioner 721 Leaving Office 86/87 Jerry M. Reiss Planning Commissioner 721 Annual Statement 80/82-85/86 Jerry M. Reiss Architectural Review Commission Annual Statement 78/79-80/81 Jerry M. Reiss Architectural Review Commission Assuming Office 76/77 Jerry M. Reiss k4sFy 13. WWW'BSay Architectural Review Commission 441 s 71.)4 Annual Statement -ayiAg office 76/77 QQMA 9 721 -1 ❑ linl tatomeot 1 io T1Y'E�.`-I Heim 424w. Ronald Dunin Mayor 721 Leaving Office 91/92 Ronald Dunin Mayor 721 Annual Statement 85/86, 87/88-89/90, 91/92 Ronald Dunin Mayor 721 Amendment to Summary 89/90 Ronald Dunin Mayor 721 Assuming Office 81/82 Ronald Dunin Mayor 721 pplemental Schedule 721 81/82 Ronald Dunin City Council 721 Annual Statement 77/78-78/79 Ronald Dunin City Council 721 79/80 Ronald Dunin City Council Campaign Statement 77/78 FORM 730 YEAR: 92/93 AIKEN, James . ARC ARNETT, Gerald .Fire Battalion Chief (Fire) ASPRION, Linda Kay .Revenue Manager (Finance) ATWATER, Lori Ann .Information Systems Coordinator (Finance) BAASCH, Carolyn Sue .Admin. Analyst (Utilities) BAASCH, Tom, Chief Building Official (CDD) BALATH, Leland .Housing Authority BERTACCINI, Michael J. -Engineering Asst. (P.W.) BIRLEW, Howard .Engineering Asst. (P.W.) BISHOP, Bob -Building Inspector (CDD) - BLANKE, Daniel R. Lieutenant (Police) BLOCK, Lynn -BIA Administrator BOYD, Daniel Robert -Wastewater Collection Supervisor (Utilities) BUTTERFIELD, Cynthia .Solid Waste Coordinator (Utilities) CARRASCO, Robert R. Lieutenant (Police) CLEMENS, Cindy B. Asst. City Attorney (Attorney) COCHRANE-DANIEL, Jamie -Housing Authority COLOMBO, Richard C. -Parks Supervisor (P.W.) COMBRINK— Dennis C. ARC CONDON, Kim .Asst. City Clerk (Clerk) COOPER, Allan R..ARC CORNEJO, Christine -Engineering Tech. (P.W.) COSTA, Anthony J. Lieutenant (Police) COX, Dennis Eugene -Street Manager (P.W.) COX, Marilyn -Executive Secretary (Admin.) DOMINGUEZ, Carolyn Ann .Accounting Manager (Finance) DOWNEY, Robert J. Lieutenant (Police) CHELQUIST, Cliff .Captain (Police) EARING, Kenneth D. -Water Maintenance Supervisor (Utilities) ELLERY, Mark .Building Inspector (CDD) ELLIOTT, David G. -Administrative Analyst (P.W.) FISHER, Richard .Field Engineering Assistant (P.W.) FRASER, Bridget 0. Engineering Asst. (P.W.) GARDINER, James .Chief (Police) GEORGE, Wendy R. Analyst (Personnel) GILMORE, Dan W. -Engineer (Utilities) GLADWELL, Diane R. City Clerk HAMILTON, Robert E.. Water Supply Supervisor (Utilities) HAMMERICH, Pete .Supervising Mechanic (P.W.) HAMPIAN, Kenneth C. -Asst. CAO (Admin.) HANNULA, Hal Building Permit Coordinator (CDD) HANSON, Ron .Fire Inspector (Fire) HAZOURI, Josef Stephan -Lieutenant (Police) HENDERSON, Gary Wayne Water Division Manager (Utilities) HIX, David .Industrial Waste Coordinator (Utilities) HOOK, Jeffrey Westman .Associate Planner (CDD) HOPKINS, Allen .Admin. Analyst (CDD) HOSSLI, Debra .Admin. Analyst (Admin.) FORM 730 YEAR: 92/93 HUNT, Ronald M. Engineering Tech. (P.W.) ILLING WORTH, Curtis D. -ARC JOHNSON, Steve R. Water Distribution Supervisor (Utilities) JONAS, Arnold Benjamin -CDD Director (CDD) KENNY, Gerald W. -Supervising Civil Engineer (P.W.) LAUTNER, Judith .Associate Planner (CDD) LAWRENCE, Jennifer .Engineering Tech. (P.W.) LYNCH, Barbara Engineering Asst. (P.W. McCLUSKEY, Michael D., Director (P.W.) McCOOL, William K. (Ken) .Battalion Chief (Fire) McDERMOTT, Joseph E. -Street Supervisor (P.W.) McILVAINE, Whitney, Associate Planner (CDD) MANDEVILLE, John .Long Range Planning Manager (CDD) MARKS, Douglas .Water Reclamation Facility Supervisor (P.W.) MARTIN, Alice .Housing Authority MARTIN, Todd .Arborist (P.W.) MA'flESON, Glen A. Associate Planner (CDD) MEYER, Spencer .Fire Protection Specialist (Fire) MILLER, Ernest R. -Engineering Asst. (P.W.) MOSS, John E. Director (Utilities) MOYLAN, George J. Executive Director, Housing Authority NELSON, Stephen R. Housing Authority NEUMANN, Robert E. -Chief (Fire) O'CONNOR, Donald F. Housing Authority OPALEWSKI, Keith Alan .Parking Manager (P.W.) ORBACK— Gary -Lieutenant (Police) PETERSON, Wayne -City Engineer (P.W.) PIERCE, David P.. Wastewater Reclamation Coordinator (Utilities) PITT, Raymond .Inspector (P.W.) RAWLES, John .Engineering Asst. (P.W.) REGIER, Ron S. -ARC RICCI, Pamela Ann -Associate Planner (CDD) RIES, Bernadette .Customer Service Supervisor (Finance) SANVILLE, Walter (Terry) -Principal Transportation Planner (P.W.) SCHMUTZ, Lew .Battalion Chief (Fire) SHELDON, Viona J. Accounting Supervisor (Finance) SLATE, Ann M. -Director (Personnel) SMITH, David Lewis -Building Maintenance Supervisor (P.W.) SMITH, Steven M. Battalion Chief (Fire) STEINBERG, Elizabeth -Housing Authority SYLVAIN, Jill M. Analyst (Personnel) STEWART, Ralph Thomas .Support Services Manager (Police) TAYLOR, Paul .Golf Course Supervisor (P.W.) TISON, Susan Louise .Executive Secretary (Personnel) TOLSON, Lawrence S. Park Supervisor (P.W.) TOPHAM, Barton H. Captain (Police) WALKER, Gregory A. Street Supervisor (P.W.) WATSON, Harry -Transit Manager (P.W.) FORM 730 YEAR: 92/93 WHISENAND, Ronald Glen .Current Planning Manager (CDD) WIRSHUP, Ruth S. Housing Authority WITBECK, Morris .Engineering Asst. (P.W.) WRIGHT, Don R. -Building Inspector (CDD) FORM 730 YEAR: 93/94 ARNETT, Gerald .Fire Battalion Chief (Fire) ASPRION, Linda Kay .Revenue Manager (Finance) ATWATER, Lori Ann .Information Systems Coordinator (Finance) BAASCH, Carolyn Sue -Admin. Analyst (Utilities) BAASCH, Tom, Chief Building Official (CDD) BERTACCINI, Michael J. Engineering Asst. (P.W.) BIRLEW, Howard .Engineering Asst. (P.W.) BISHOP, Bob .Building Inspector (CDD) BLANKS, Daniel R. -Lieutenant (Police) BOYD, Daniel Robert. Wastewater Collection Supervisor (Utilities) CARRASCO, Robert R. Lieutenant (Police) CHELQUIST, Cliff. Captian (Police) CLEMENS, Cindy B. -Asst. City Attorney (Attorney) COCHRANE-DANIEL, Jamie .Housing Authority COLOMBO, Richard C. -Parks Supervisor (P.W.) COMBRINK- Dennis C. ARC CONDON, Kim .Asst. City Clerk (Clerk) CORNEJO, Christine .Engineering Tech. (P.W.) COSTA, Anthony J. Lieutenant (Police) DAY, Linda. ARC DOMINGUEZ, Carolyn Ann .Accounting Manager (Finance) DOWNEY, Robert J. Lieutenant (Police) EARING, Kenneth D. Water Maintenance Supervisor (Utilities) ELLERY, Mark .Building Inspector (CDD) ELLIOTT, David G. -Administrative Analyst (P.W.) FISHER, Richard -Field Engineering Assistant (P.W.) FRASER, Bridget 0. -Engineering Asst. (P.W.) FARRELL, Timothy Michael. ARC GARDINER, James .Chief (Police) GEORGE, Wendy R. -Analyst (Personnel) GILMORE, Dan W. Engineer (Utilities) GLADWELL, Diane R. City Clerk HAMMERICH, Pete -Supervising Mechanic (P.W.) HAMPIAN, Kenneth C. -Asst. CAO (Admin.) HANNULA, Hal Building Permit Coordinator (CDD) HANSON, Ron .Fire Inspector (Fire) HAZOURI, Josef Stephan .Lieutenant (Police) HENDERSON, Gary Wayne -Water Division Manager (Utilities) HOOK, Jeffrey Westman .Associate Planner (CDD) HOPKINS, Allen -Admin. Analyst (CDD) HOSSLI, Debra . Admin. Analyst (Admin.) HUNT, Ronald M. -Engineering Tech. (P.W.) ILLINGWORTH, Curtis D. ARC JOHNSON, Steve R. Water Distribution Supervisor (Utilities) JONAS, Arnold Benjamin .CDD Director (CDD) KENNY, Gerald W. Supervising Civil Engineer (P.W.) LAUTNER, Judith .Associate Planner (CDD) LAWRENCE, Jennifer -Engineering Tech. (P.W.) FORM 730 YEAR: 93/94 LE SAGE, Paul. Parks and Recreation (P&R) LYNCH, Barbara .Engineering Asst. (P.W) McCLUSKEY, Michael D., Director (P.W.) McCOOL, William K. (Ken) .Battalion Chief (Fire) McDERMOTT, Joseph E. -Street Supervisor (P.W.) McILVAINE, Whitney, Associate Planner (CDD) MANDEVILLE, Peggy. ARC MANDEVILLE, John -Long Range Planning Manager (CDD) MARKS, Douglas -Water Reclamation Facility Supervisor (P.W.) MARTIN, Alice .Housing Authority MARTIN, Todd Arborist (P.W.) MATTESON, Glen A. -Associate Planner (CDD) MEYER, Spencer .Fire Protection Specialist (Fire) MILLER, Ernest R. Engineering Asst. (P.W.) MOSS, John E. Director (Utilities) MOYLAN, George J. Executive Director, Housing Authority NELSON, Stephen R. -Housing Authority NEUMANN, Robert E. -Chief (Fire) O'CONNOR, Donald F. Housing Authority OPALEWSKI, Keith Alan .Parking Manager (P.W.) ORBACK— Gary .Lieutenant (Police) PETERSON, Wayne .City Engineer (P.W.) PIERCE, David P. Wastewater Reclamation Coordinator (Utilities) PITT, Raymond .Inspector (P.W.) RAWLES, John .Engineering Asst. (P.W.) REGIER, Ron S. -ARC RICCI, Pamela Ann -Associate Planner (CDD) RIES, Bernadette .Customer Service Supervisor (Finance) SANVILLE, Walter (Terry) .Principal Transportation Planner (P.W.) SCHMUTZ, Lew .Battalion Chief (Fire) SHELDON, Viona J. Accounting Supervisor (Finance) SLATE, Ann M. Director (Personnel) SMITH, David Lewis .Building Maintenance Supervisor (P.W.) SMITH, Steven M. Battalion Chief (Fire) STEINBERG, Elizabeth .Housing Authority SYLVAIN, Jill M. -Analyst (Personnel) STEWART, Ralph Thomas .Support Services Manager (Police) TAYLOR, Paul .Golf Course Supervisor (P.W.) TISON, Susan Louise .Executive Secretary (Personnel) TOLSON, Lawrence S. Park Supervisor (P.W.) TOPHAM, Barton H. -Captain (Police) WALKER, Gregory A. -Street Supervisor (P.W.) WATSON, Harry -Transit Manager (P.W.) WHISENAND, Ronald Glen -Current Planning Manager (CDD) WIRSHUP, Ruth S. Housing Authority WITBECK, Morris .Engineering Asst. (P.W.) WRIGHT, Don R. Building Inspector (CDD) city clerk memorandum rs�r�►��irrr:i�rirrr��r�.� ►��r►�� +a►��s�i►�� August 20, 2002 TO: Lee Price, City Clerk Jeff Jorgensen, City Attorney FROM: Diane Reynolds, Administrative Assistant SUBJECT: REQUEST FOR RECORDS DESTRUCTION AND CERTIFICATE OF DESTRUCTION On April 24, 2001 the City Council adopted a Records Retention Schedule. In accordance with that schedule, the audio tapes indicated below have been identified as eligible for destruction. According to the Utilities Conservation Department, audio tapes cannot be recycled because they are a mix of materials. One box of audio tapes will be disposed of in the dumpster. 1999 City Council Meeting Audio Tapes Please sign -below in�icati our approval for the destruction of these records. Lee Price, C.M.C. City Clerk Pil re ' org sen ty Attorney CERTIFICATE OF DESTRUCTION I, Diane Reynolds, do hereby certify that the records listed on the attached were properly disposed of on August 20, 2002. Cj Original: City Clerk clerkcity memorandum July 8, 2002 TO: Lee Price, City Clerk Jeff Jorgensen, City Attorney FROM: Diane Reynolds, City Clerk Admin. Asst. SUBJECT: REQUEST FOR RECORDS DESTRUCTION AND CERTIFICATE OF DESTRUCTION On April 24, 2001 the City Council adopted a Records Retention Schedule. In accordance with that schedule, certain records have been identified as eligible for destruction. A list of City Council and Planning Commission meeting videotapes to be erased is attached. The videotapes will be given to the cablecast operator to erase and then reuse for future Council and Planning Commission meetings. Please sign f low Adicatii g yopr approval for the destruction of the attached list of videotapes. XA14=4:f 21 1 Lee Price, .M.C. ff Jor ens City Clerk City Atto ey CERTIFICATE OF DESTRUCTION I, Diane Reynolds, do hereby certify that the records listed on the attached were properly disposed of on April 8, 2002. Copy: Diane Stuart, Com. Dev. CITY COUNCIL AND PLANNING COMMISSION MEETING VIDEO TAPES TO BE ERASED July 8, 2002 City Council October 2, 2001— 2 November 6, 2001— 2 November 20, 2001— 2 December 4, 2001— 2 December 11, 2001— 2 Planning Commission October 10, 2001— 3 November 28, 2001-1 December 19, 2001— 2 �u��uui�iiNlVll� Ned 1P,Ill C O Ra n u city of san lues owspo, packs anb RecaEation 6epaatment April 9, 2002 TO: Paul LeSage, Director of Parks and Recreation, Jeff G. Jorgensen, City Attorney FROM: Cindy McDonald, Records Coordinator SUBJECT: Request for Records Destruction On April 24, 2001 the City Council adopted 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 is attached. Ten boxes of records exceeding the retention requirements and, as such, are being prepared for destruction. The method of destruction will be shredding the boxes contents for recycling by DIRECT SHRED. The cost of this service will be approximately $.15 per pound as quoted by DIRECT SHRED. DIRECT SHRED is scheduled to come to the Recreation Center to shred the boxes on Friday, April 12, 2002. Please sign below indicating you approval for the destruction of the attached listing records. x Paul LeSage, Parks and Recreation CERTIFICATION OF I, Cindy McDonald, do hereby certify that the records listed on properly disposed of on Friday, April 12, 2002. 4. Original: City Clerk Copy: Department G: Records Retention/LTR-Destruction office shred the attached were COORDINATORS ROOTING SLIP DATE: t'9A) _- Please read the attached information, initial below, and pass along to the next person. Thank you. TVIMI�e Aqro� 4v -!s6yoft% James Bremer Brandi Diffenderfer Linda Fitzgerald Carolyn Goossens Nicole Keener Paul LeSage Cindy McDonald Kathy Mills Rich Ogden Robin Perrin Shannon Salyer Paul Taylor Kim Walker 01 MR, 'A I I I Please Return to: c� Date: -&4e TO BE SHRED (From Back Office Storage) ■ Employee Files 1994 —1997 ■ Hand Receipt (copies) l45 — 1989; Youth programs, Adult programs, Classes, Childcare, Rental and Use, & Front Office. ■ Refunds 1997 & 1998 (Copy of) ■ Scholarship 1997 & 1998 ■ Payment Vouchers 1998 & 1999 (Copy of) ■ Petty Cash (copies) 1997 & 1998 ■ Revenue Transmittals 1997 & 1998 ■ Child Care Files 1997; Hawthorne, Bishop Peak, Pacheco, & C.L. Smith ■ Pat on the back (copies) 2000 ,r A �9 1AFACIASAPHAV - Secure Document Destruction Destruction Certificate No 7372 This certificate is to certify that Direct Shred has completely destroyed all material for Date. -o-OQL This certificate refers to Truck Autho ized by: Receipt No.No. 3 805 East Chestnut Ave - Lompoc, Ca. 93436 IVSecure Document Destruction RecyclingCertijicate This certificate is to certify that the above mentioned shredded material was also recycled by Direct Shred. The shredded and recycled material was 4,2gllbs. This amount saves&b trees from being cut down, requires_ kwh less energy to be produced, spares 3ahgallons of water used in paper manufacturing, and saves cubic yards of landfill space. 1 -888 -43 -SHRED • www.direetshred.com m E otzn bum city of San Luis oBispO, paRks ana uecuEation 6epantment March 7, 2002 TO: Paul LeSage, Director of Parks and Recreation, Jeff G. Jorgensen, City Attorney FROM: Cindy McDonald, Records Coordinator SUBJECT: Request for Records Destruction On April 24, 2001 the City Council adopted 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 is attached. Thirty boxes of records exceeding the retention requirements and, as such, are being prepared for destruction. The method of destruction will be shredding the boxes contents for recycling by DIRECT SHRED. The cost of this service will be approximately $.15 per pound as quoted by DIRECT SHRED. DIRECT SHRED is scheduled to come to the Recreation Center to shred the boxes on April 12"', 2002. Please sign below indicating you approval for the destruction of the attached listing records. Pau LeSage, Parks and Recreation ff Jor se City ttarney Ate '�► CERTIFICATION OF DESTRUCTION I, Cindy McDonald, do hereby certify that the records listed on the attached were properly disposed of on April 12"', 2002. Original: City Clerk Copy: Department G: Records Retention/ LTR -Destruction February 2002 Recreation Room List( 01-28-02) ■ Annual Reports 1968 (Copies) ■ State Grant (extra copy) 1974 — C 5 1001 Ot 54 la P� I a N O P is � i + �d r Qr1�iu2-/' GdP �oC�i �lC� 4►]Gtr .rl� City Reorganization & emo e o City Hall 1974 "SOLO Flight" Grant 1975 ■ Swim Pool Master Plan 1975 ■ Swim Pool Task Force 1976 ■ City Personnel System 1976 • City General Policies 1976 (Copies) ■ Class Intrusions Info, Letters, Instructions and more 1978 –1996 ■ Class Instructors Files 1979 –1996 ■ Attendance forms Facility 1979 – 1996 ■ Waivers Sports and Classes1980 – 1996 ' U.S. Postal Service Mail outs 1983 Triathlon Waivers 1983 –1996 ■ Part-time Employees Time Sheets 1985 –1996 ■ Corresponding letters 1987 ■ Softball Waivers and Rosters 1988 –1996 ■ Playground Equipment 1988 ■ Mid – Management Confidential Employees Association 1988 – 1992 Budget Books 1989 –1991 0 Department Brochure 1990 ■ Payment Vouchers 1990 ■ Safety Committee 1990 ■ Children Museum Board 1991 ■ Youth Sports Waivers 1991 ■ Park Use Permits 1991 ` it Community Special Events (Pumpkin Run, X-mas in plaza) 1992 — 1996 ■ Pay Rate Information Sheets 1993 — 1995 ■ Council Agenda Reports 1993 — 1995 (Copies) ■ Swim waivers 1993 ■ PERS Information 1994 —1995 Special Event Application and permits 1994 — 1997 f ORodt a -u YY10 fci, -.yia %'le5 and r��t ■ Class Payment Vouchers 199 — 1994 ■ Memorandum of Agreement Between City of SLO Police Staff Association 1994 —1997 (Copies) ■ Memorandum of Agreement Between City of SLO Fire Staff Association 1994 — 1997 (Copies) ■ Mid Management papers 1995 ■ Receipts 1995 ■ Scholarship for Classes 1995 ■ Jack House permits 1995 ■ Report of the Post Management Study of SLO Police Department 1995 ■ Library Permits 1995 ■ IBM & Word processors Books (most 10 books) r Urban Strevns Conference - �' ` ;t i`►� �.� f [� tvv 'AA'4b 1, 1 CC? OAA gr 6y\ tlOA'+L( O d cv\ Ul t u�(/ �..�-�C' i.�r in N�.G�(}� , COORDINATORS ROUTING SLIP DATE: - 031 Please read the attached information, initial below, and pass along to the next person. Thank you. James Bremer Brandi Diffenderfer Linda Fitzgerald Carolyn Goossens Nicole Keener Paul LeSage Cindy McDonald Kathy Mills Rich Ogden Robin Perrin Shannon Salyer . Paul Taylor Y Please Return to:tAy?Date: T clerkcity memorandum �►r:ar ► - �"�rsa�isi�a�i:psi:,i�ar.�r�rr� April 1, 2002 TO: Lee Price, City Clerk Jeff Jorgensen, City Attorney FROM: Diane Reynolds, City Clerk Admin. Asst. SUBJECT: REQUEST FOR RECORDS DESTRUCTION AND CERTIFICATE OF DESTRUCTION On April 24, 2001 the City Council adopted a Records Retention Schedule. In accordance with that schedule, certain records have been identified as eligible for destruction. A list of City Council and Planning Commission meeting videotapes to be erased is attached. The videotapes will be given to the cablecast operator to erase and then reuse for future Council and Planning Commission meetings. Please sign below indicating ypur approval for the destruction of the attached list of videotapes. Lee Price, C.M.C. City Clerk t'11 - �/ je ff Jor ensen City Attorney CERTIFICATE OF DESTRUCTION I, Diane Reynolds, do hereby certify that the records listed on the attached were properly disposed of on April 1, 2002. Original: City Clerk Copy: Diane Stuart, Com. Dev. CITY COUNCIL AND PLANNING COMMISSION MEETING VIDEO TAPES TO BE ERASED April 1, 2002 City Council July 10, 2001— 2 July 12, 2001— 2 July 17, 2001— 2 August 3, 2001— 2 August 21, 2001-1 September 4, 2001— 2 September 10, 2001-1 September 18, 2001— 2 Planning Commission July 11, 2001-1 July 25, 2001-1 August 8, 2001— 2 August 22, 2001-1 September 12, 2001-1 September 26, 2001— 2 city clerk memorandum February 19, 2002 TO: Lee Price, City Clerk Jeff Jorgensen, City Attorney FROM: Diane Reynolds, City Clerk Admin. Assistant SUBJECT: REQUEST FOR RECORDS DESTRUCTION AND CERTIFICATE OF DESTRUCTION On April 24, 2001 the City Council adopted a Records Retention Schedule. In accordance with that schedule, certain records have been identified as eligible for destruction. A list of City Council, Planning Commission and Architectural Review Commission meeting videotapes to be erased is attached. The videotapes will be given to the cablecast operator to erase and then reuse for future Council and Planning Commission meetings. Please sign bproy?1n4icaKng-�Pur approval for the destruction of the attached list of videotapes. 1� I J�� Lee Price, C.M.C. ff y J01 - nsen City Clerk City Attorney CERTIFICATE OF DESTRUCTION I, Diane Reynolds, do hereby certify that the records listed on the attached were properly disposed of on February 19, 2002. Original: City Clerk Copy: Diane Stuart, Com. Dev. Destruction of Videotapes February 19, 2002 City Council Meetin s Date # of Tapes 2/3/01 - 8 2/6/01 8 2/13/01 2 2/20/01 3 2/26/01 1 3/6/01 2 3/13/01 1 3/20/01 2 4/3/01 3 4/12/01 1 4/24/01 3 5/1/01 2 5/15/01 3 5/22/01 1 5/24/01 1 5/30/01 1 6/5/01 2 6/19/01 1 Planning Commission 2/14/01 6 2/28/01 1 4/11/01 1 4/25/01 1 5/9/01 2 5/23/01 2 6/13/01 2 ARC 6/12/01 2 MEMORANDUM March 1, 2002 TO: Lee Price, City Clerk Bill Statler, Director of Finance Jeffrey Jorgensen, City Attorney FROM: Linda Asprion, Revenue Manager SUBJECT: RECORDS RETENTION On April 24, 2001 the City Council adopted 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 is attached. Attached for your review is a listing of the 106 boxes of records exceeding the retention requirements and, as such, are being prepared for destruction. The method of destruction has been scheduled with Shred -Ex Company who comes to City Hall and destroys the boxes of records on-site. The cost of this service will be $3.00 per box or $318.00. This expense has been budgeted in the Revenue Management Division 2001-02 budget. We are scheduled to destroy the records on Thursday, March 7, 2002. Please sign below indicating your approval for the destruction of the attached listing of records. Bill Statler, Director of Finance CERTIFICATE OF DESTRUCTION I, Linda Asprion, do hereby certify that the records listed on the attached were properly disposed of on March 7, 2002. __ 7m�llo_ Linda Asprion, , e -nue Manager RECORD STORAGE FINANCE STORE ROOM OLD LIBRARY BUILDING TO BE DESTROYED MARCH 2002 SYSTEM STORAGE DESCRIPTION FISCAL DATE YEARS Accounting 8/00 Journal entries 97-98 Accounting 8/00 Journal entries 97-98 Accounting 4/98 Contracts & RFP's 90-91 ADMIN 1/99 1995-97 Financial Plan workpapers 96-97 ADMIN 1/99 1995-97 Financial Plan workpapers 96-97 ADMIN 7/01 6/30/96 audit workpapers 95-96 ADMIN 3/99 Sale old Fire station, B. Bird note, Tract 1376 park in lieu, `92 CDBG Womens Shelter, 92-98 '96 sales tax, '98 UB adjustment committee, '95 Invest Services RFP, prop tax distribution A/P 3/97 1099 tax files 91-92 A/P 7/99 Ameripride/Valley Industrial backup 97-98 A/P 7/99 Call America backup 97-98 A/P 7/99 Pacific Bell backup 97-98 A/P 7/99 Vouchers A 97-98 A/P 7/99 Vouchers B 97-98 A/P 7/99 Vouchers C — Col 97-98 A/P 7/99 Vouchers Com— C Misc 97-98 A/P 7/99 Vouchers D -E 97-98 A/P 7/99 Vouchers F 97-98 A/P 7/99 Vouchers G — H 97-98 A/P 7/99 Vouchers I — K 97-98 A/P 7/99 Vouchers L — Mc 97-98 A/P 7/99 Vouchers Med - N 97-98 A/P 7/99 Vouchers O — Pe 97-98 A/P 7/99 Vouchers PG & E — Poor 97-98 A/P 7/99 Vouchers Por — R 97-98 A/P 7/99 Vouchers S — Sla 97-98 A/P 7/99 Vouchers SLO — Sm 97-98 A/P 7/99 Vouchers So — S Misc 97-98 A/P 7/99 Vouchers T — V 97-98 A/P 7/99 Vouchers W - Z 97-98 A/R 7/98 Paid invoices 97-98 A/R 7/98 Payment batches, MARS reports 97-98 A/R 7/98 Payment batches, MARS reports 97-98 Bank Rec 7/96 Deposits 95-96 Bank Rec 3/97 Cancelled checks 95-96 Bank Rec 3/97 Cancelled checks 95-96 Bank Rec 3/97 Cancelled checks 95-96 Bank Rec 3/97 Cancelled checks 95-96 Bank Rec 3/97 Cancelled checks 95-96 Bank Rec 3/97 Cancelled checks 95-96 Bank Rec 3/97 Cancelled checks 95-96 Bank Rec 3/97 Cancelled checks 95-96 Bank Rec 3/97 Cancelled checks 95-96 Bank Rec 3/97 Cancelled checks 95-96 Bank Rec 3/97 Cancelled checks 95-96 Bank Rec 3/97 Cancelled checks 95-96 Bank Rec 3/97 Check reconciliations 95-96 Bank Rec 3/97 Check reconciliations 95-96 Bank Rec 3/97 Bank statements, reports, journals, worksheets 95-96 B/T 6/99 New applications, renewals 97-98 B/T 6/99 New applications, renewals 97-98 B/T 6/99 New applications, renewals 97-98 B/T 6/99 New applications, renewals 97-98 B/T 6/99 New applications, renewals 97-98 B/T 6/99 New applications, renewals 97-98 B/T 6/99 New applications, renewals 97-98 B/T 6/98 Tax certificates 97-98 B/T 6/99 Tax certificates 97-98 B/T 6/98 Billings, payments, adjustments, open balanes 97-98 CASH 4/98 Revenue Envelopes 97-98 CASH 4/98 Revenue Envelopes 97-98 CASH 4/98 Revenue Envelopes 97-98 CASH 4/98 Revenue Envelopes 97-98 CASH 4/98 Revenue Envelopes 97-98 CASH 4/98 Revenue Envelopes 97-98 CASH 2/99 Revenue Envelopes 97-98 CASH 2/99 Revenue Envelopes 97-98 CASH 2/99 Revenue Envelopes 97-98 CASH 2/99 Revenue Envelopes 97-98 CASH 2/99 Revenue Envelopes 97-98 CASH 10/97 Cash register reports & tapes 97-98 CASH 10/97 Cash register reports & tapes 97-98 CASH 12/97 Cash register reports & tapes 97-98 CASH 12/97 Cash register reports & tapes 97-98 CASH 5/98 Cash register reports & tapes 97-98 CASH 9/98 Cash register reports & tapes 97-98 PAYROLL 3/97 Federal & state tax reports 91-92 PAYROLL 11/00 Timecards 96-97 PAYROLL 11/00 Timecards 96-97 PAYROLL 11/00 Timecards 96-97 PAYROLL 11/00 Timecards 96-97 PAYROLL 11/00 Timecards 96-97 PAYROLL 11/00 Timecards 96-97 PAYROLL 11/00 Timecards 96-97 PAYROLL 3/01 Insurance bills 97-98 PAYROLL 3/01 Insurance bills 97-98 UB 1/97 Meter reads, service orders, on's & off s, change orders 97-98 U/B 4/98 Meter reads, service orders, on's & off s, change orders 97-98 U/B 10/98 Meter reads 97-98 U/B 7/98 Annual balance sheets 97-98 UB 7/98 On's & off s, service orders 97-98 U/B 12/98 On's & off s, service orders 98-99 U/B 12/98 Meter read books 98-99 U/B 5/99 Meter read reports 98-99 UB 7/97 Cash posts, adjustments, billings, month end 97-98 UB 7/07 Cash posts, adjustments, billings, month end 97-98 UB 9/97 Cash posts, adjustments, billings, month end 97-98 U/B 10/97 Cash posts, adjustments, billings, month end 97-98 U/B 11/97 Cash posts, adjustments, billings, month end 97-98 U/B 12/97 Cash posts, adjustments, billings, month end 97-98 U/B 12/07 Cash posts, adjustments, billings, month end 97-98 U/B 1/98 Cash posts, adjustments, billings, month end 97-98 U/B 2/98 Cash posts, adjustments, billings, month end 97-98 UB 4/98 Cash posts, adjustments, billings, month end 97-98 UB 4/98 Cash posts, adjustments, billings, month end 97-98 U/B 6/98 Cash posts, adjustments, billings, month end 97-98 U/B 7/98 Cash posts, adjustments, billings, month end 97-98 GALISTSOESTROY 2002 city clerk memorandum January 14, 2002 TO: Lee Price, City Clerk Jeff Jorgensen, City Attorney FROM: Diane Reynolds City Clerk Admin. Asst. SUBJECT: REQUEST FOR RECORDS DESTRUCTION On April 24, 2001 the City Council adopted a Records Retention Schedule. In accordance with that schedule, certain records have been identified as eligible for destruction. The list of these records is attached. These paper documents will be recycled by City Clerk staff. Please si n be ndiyati�our approval for the destruction of the attached listing of records. -Wk T=:::� , �- '-/� "// /-�- "Z44�� Lee Price, City Clerk J r org nsen, y vromey CERTIFICATE OF DESTRUCTION I, Diane Reynolds, do hereby certify that the records listed on the attached were properly disposed of on January 14, 2002. W1441, Original: City Cl �kj Copy: Department RECORDS FOR DESTRUCTION January 2002 -- Office of the Citv Clerk File No. File Series/Type File Name File Dates Destruction Date 709-02 Subject Consumer Price Index 92-98 1/14/02 708-04 Subject Channel Counties Div 1995 1/14/02 703-03 Subject/Corresp Civil Litigation Gartner v SLO (copies) 1998 1/14/02 708-02 Subject League Legislative Bulletin 1998 1/14/02 708-01 Correspondence League of CA Cities Correspondence 1998 1/14/02 704-12 Correspondence Grand Jury 93-94 1/14/02 704-09 Subject Brown Act 1994 1/14/02 301-11 Subject Speaker Slips 1998 1/14/02 301-12 Subject Presentations to Council 95-98 1/14/02 102-02 Correspondence Clerk Chron / Request for Records 96-98 1/14/02 102-03 Subject Professional Associations 1998 1/14/02 104-06 Correspondence Request for Records 90-96 1/14/02 201-06 Correspondence Zoning/Commercial Antennas 1996 1/14/02 704-11 Subject Notices of Adjournment 1998 1/14/02 703-12 Correspondence Memos - Closed Session Announcements 95-01 1/14/02 304-03 Meeting Packets Mayors Quarterly Advisory Body Meetings 96-98 1/14/02 112 Correspondence Allen Settle 12/92-6/98 1/14/02 112 Correspondence Dave Romero 12/91 - 12/95 1/14/02 112 Correspondence Peg Pinard 12/92-4/94 1/14/02 Subject Old files from Council Office: election 1992-1994 1/14/02 flyers, newspaper clippings, copies of correspondence 1402-06 Correspondence Peoples Kitchen 1989, 1993, 1994 1/14/02 1401-1 Correspondence Schools 1998 - 1/14/02 1303-13 Correspondence Smoking 1995-96 1/14/02 1602-05 Notices from Public Utilities Commission 1995-1999 1/14/02 1602-03 Correspondence CA Men's Colony 1981-1983 1/14/02 Correspondence Channel Counties Div 2000 1/14/02 Correspondence Channel Counties Div 1998-1999 1/14/02 203-07 Correspondence Development Impact Fees 1993 1/14/02 301-11 Speaker Slips Public Comment 1999 1/14/02 104-06 Forms Request for Public Records 1999 1/14/02 m 0 0 0 0 -0"--- -. O m m m m m m O o o o o co aaaa :� m m m m w o o o o CD n �Mnnn ui m 0 0 0 n n 0 N — 7'7 infn:p CL 3 * cDD O O (O 0 O C 7 0 n O CD cn 'D O 7 O_ CD O n CD J � to IJ^ 1 co V1 CO W W W J (D co co O] (D co V N N N N N List of Depositions/Meetings/Transcripts February 14, 1975 Meeting of the City Council --Appeal of Steve Hudson re: Dismissal of Employment February 26, 1975 Meeting of the City Council --Appeal of Steve Hudson re: Dismissal of Employment March 14, 1975 Meeting of the City Council (Confidential) --Appeal of Steve Hudson re Dismissal of Employment June 16, 1975 Meeting of the City Council-- re Review of Environmental Impact Report for Street -Widening Project of Johnson Avenue and San Luis Drive October 13, 1975 Meeting of the City Council re Pratt Waterline Job on South Broad Street December 1, 1975 Regular Meeting of City Council re Public Nuisance at 633 Woodbridge Street December 1, 1975 Regular Meeting of City Council re Ramada Inn January 21, 1976 Meeting of the City Council re Widening of Johnson Street February 2, 1976 Meeting of the City Council re Widening of Johnson Street December 15, 1976 Meeting of the City Council re Johnson Avenue Improvement February 22, 1977 Meeting of the City Council re Los Verdes Estates August 16, 1983 September 20, 1983 November 26, 1984 January 27, 1987 E\users\clerktmp\depos (7-26\95) Appeal of the Mobile Home Rent Review Board Mobile Home Rent Review Board --Hearing on the Chumash Village Investments Meeting of the City Council re Wastewater Treatment Plant Contract Adjourned Reg. Meeting of City of Council re Property Acquisition Cuesta Title/Crocker Building