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