Loading...
99-148RESOLUTION NO. 99R- 148 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM AUTHORIZING THE DESTRUCTION OF CERTAIN CITY RECORDS MORE THAN TWO YEARS OLD. WHEREAS, Sections 34090 et seq. of the Government Code of the State of California authorizes the destruction of certain records, documents, instruments, books and papers (hereinafter "records") of the City upon approval of the legislative body of the City and with the written consent of the City Attorney, provided that said records do not fall within certain specified categories; and WHEREAS, the following described records under the charge of the Finance Director, Finance Department of the City of Anaheim ("custodian of records") are more than two years old and are documents which are authorized for destruction under the provisions of said Sections 34090 et seq. of the Government Code without making a copy thereof; and WHEREAS, the custodian of records of each record series described herein has determined that said documents are no longer needed or required; and WHEREAS, the City Council concurs in the determination of the respective custodians of records and finds that said records are no longer needed; and WHEREAS, the City Attorney of the City of Anaheim does by the approval of this resolution hereby give written consent for the destruction of the listed records. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Anaheim that the Custodian of Records in the Finance Department of the City of Anaheim be, and they are hereby authorized to destroy immediately, in a lawful manner and without making any copies thereof, the records under their respective charges, as more particularly described on Exhibit "A" attached hereto and incorporated herein by this reference. BE IT FURTHER RESOLVED that upon destruction of the foregoing records, a certificate of destruction shall be executed and the original thereof filed in the office of the City Clerk together with a copy of this resolution. THE FOREGOING RESOLUTION is approved and adopted by the City Council of the City of Anaheim this 13tl~ay of July, 1999 MAYOR OF THE CITY OF EIM ATTEST: APPROVED: ry _ ` ~~.iy ~~- ~l ~" ~~ 1 CITY CLERK OF THE Y OF AN IM ~~=,`JACK L. WHITE, CITY ATTO EY t , LS: em I destrcds . res Exhibit A Page 1 of 4 Record Series Ret Code Program #1156 (Business License) Applications Bus Benches CY+4Y Bingo Permit Files CY+4Y Business License Cash & Remittance Processing CY+2Y Business License Renewals CY+2Y Business License Correspondence CY+4Y Business License Applications CY+2Y Request For Checks (refunds) A+3Y Regulatory Permit Case Files (Closed) December 1995 Dog Licenses Applications CY + 2Y Dog Licenses Renewals CY + 2Y Dog Licenses Refunds CY + 2Y Dog License Payment Records (JV & Remittance Process) CY + 4Y County Dog License Reports CY + 4Y NSF Check Records CY + 4Y Animal Permits CY + 2Y Sub-Contractors Lists CYOP TOT Tax Receipts (Lic 49) CY+4Y Temp Bus Lic/Christmas /Pumpkin Patch CY+2Y Waivers of Bus Lic Fee WC+3Y TOT Case History Files (Closed) L+4Y Regulatory Permit Applications L+2Y Program No. 1155 (Collections) Citations (Customer Copy) CYOP Collection on Receipts (C.O.R.'s) A + lY Years to Destroy January through December 1993 January through December 1993 January through December 1995 January through December 1995 January through December 1993 January through December 1995 July 1992 through June 1993 L+2Y January through January through December 1995 January through December 1995 January through December 1995 January through December 1993 January through December 1993 January through December 1993 January through December 1995 January through December 1998 January through December 1993 January through December 1995 January through December 1994 January through December 1993 January through December 1995 January through December 1998 July 1995 through June 1996 2 .,,~,. .... -A. ..__ ~. ~ _... ._. Exhibit A Page 2 of 4 Destruction of Records -Finance Department Record Series Ret Code Years to Destroy Program 1152 (Accounting) Accounts Rcvble Notice to Bill A+SY July 1991 through June 1992 Accounts Rcvble Invoice A+SY July 1991 through June 1992 Bank/Cash Reconciliation A+3Y July 1993 through June 1994 Collections Receipts (COR's) A+SY July 1991 through June 1992 Deduct Employee Ledgers 2WKS + SY January through December 31, 1993 Depositor Trust Fund Receipts L+3Y January through December 1991 Event Time Sheets A+15Y December 1981 through December 14, 1982 Finance Accounting Operations A+SY Fixed Asset Ledger A+2Y FLSA Ledger 3MOS+3Y 1994 General Account Check Copy A+4Y Original Account Check A+SY Journal Entries A+4Y Monthly Finance Reports A+3Y Original Workers Comp Checks A+4Y Payroll Statistical Ledgers 2WKS+15Y 1982 Payroll Checks CY+4Y Payroll Yr to Date Register ~ 2WKS+15Y Payroll Register Reg/Event A+ 15Y Payroll Distrib Ledger SY PERS Contribution Ledger 15Y Purchase Orders A+3Y Regular Time Reports Signed A+ 15Y Regular Time Reports Unsigned 15Y ACH Direct Deposit Reports CY+4 Returned W-2 Forms CY+4 Withholding Certif Forms W-4/DE4 CY+4 Payroll Employee Files T+4Y Payroll Flex Comp Authorized Forms* December 14, 1997 (Record copy in HRD) Utility Deposit Checks A+6Y Utility Refund Register A+6Y July 1991 through June 1992 July 1994 through June 1995 December 1993 through December 31, July 1992 through June 1993 July 1991 through June 1992 July 1992 through June 1993 July 1993 through June 1994 July 1992 through June 1993 December 1981 through December 17, January 1993 through December 1993 January through December 17, 1982 January through December 17, 1982 January through December 17, 1993 January through December 17, 1982 July 1994 through June 1995 January through December 17, 1982 January through December 17, 1982 January 1993 through December 1993 January 1993 through December 1993 January 1993 through December 1993 January through December 17, 1993 CY+lY January 1997 through July 1990 through June 1991 July 1990 through June 1991 3 Exhibit A Page 3 of 4 Destruction of Records -Finance Department Record Series Ret Code Years to Destroy Program #1157 (Purchasing) Bids A+4Y July 1, 1992 through June 30, 1993 Blanket Orders A+4Y July 1, 1992 through June 30, 1993 Correspondence CY+3Y July 1, 1993 through June 30, 1994 Correspondence PERS Policy CY+4Y July 1, 1992 through June 30, 1993 Open Orders A+4Y July 1, 1992 through June 30, 1993 Open Orders RFD's A+4Y July 1, 1992 through June 30, 1993 Purchase Orders A+4Y July 1, 1992 through June 30, 1993 Specifications CY+4Y July 1, 1992 through June 30, 1993 Staff Reports to Council A+3Y July 1, 1993 through June 30, 1994 Verbal Orders A+3Y July 1, 1993 through June 30, 1994 Program # 8258 (Reprographics) Monthly Charge Reports A+3Y July 1, 1992 through June 30, 1993 Printing Requisitions CY+3Y July 1, 1992 through June 30, 1993 4 ~,, .. ~. _..,. _. ~. w. __._ . .,.._._... _,..._., . Extubit A Page 4 of 4 Record Series Ret Code Program 1381 (Information Services ) DP Billing charges (interdept) CY+2Y Vendor contracts L+SY RFP-Not Accepted-Services CY+2Y Work Requests DATA-37 CY+SY Vendor Files General CY+2Y Correspondence-External to City CY+2Y Correspondence-Internal to City CY+2Y Project Control Sheets CY+IY Control Work Sheets for AFRAM (B/S) December 1995 Utility Log Sheets CY+2Y Utility Daily control Parameters CY+2Y Problem Management System SY +2Y Information Management System CY + 2Y Generic (for all nroerams Expense Claims CY+2Y Itineraries CY+2Y Request for Work CY+2Y Material drawn from Stock Forms CY+2Y Miscellaneous Correspondence CY+2Y Purchasing/Printing Requisitions CY+2Y Request for Delivery Forms CY+3Y Resource Allocation Plan as Submitted CY+3Y Resource Allocation Plan Workpapers CY+3Y Staff Reports to City Council CY+2Y Telephone Usage Reports CY+2Y Telephone Message Logs CY+2Y Staff Meeting Minutes CY+3Y Inventories CY + 3Y Organization Charts CY+2Y Destruction of Records -Finance Department Years to Destroy January through December 1995 January through December 1992 January through December 1995 January through December 1992 January through December 1995 January through December 1995 January through December 1995 January through December 1996 CY+2Y January through January through December 1995 January through December 1995 January through December 1995 January through December 1995 January through December 1995 January through December 1995 January through December 1995 January through December 1995 January through December 1995 January through December 1995 January through December 1994 January through December 1994 January through December 1994 January through December 1995 January through December 1995 January through December 1995 January through December 1994 January through December 1994 January through December 1995 T'he above records are no longer needed in the normal course of business and timir:g of destruction is in accordance with the adopted retention schedule for the Finance Department, and there are no extraordinary events, such as litigation, to cause them to be removed from the destruction cycle. ,f~,.e,~.c . ~~ William G. Sweeney, Finance D' ector 5 STATE OF CALIFORNIA ) COUNTY OF ORANGE ) ss. CITY OF ANAHEIM ) I, LEONORA N. SOHL, City Clerk of the City of Anaheim, do hereby certify that the foregoing Resolution No. 99R-148 was introduced and adopted at a regular meeting provided by law, of the Anaheim City Council held on the 13th day of July 1999, by the following vote of the members thereof: AYES: NOES: ABSENT MAYOR/COUNCIL MEMBERS MAYOR/COUNCIL MEMBERS: MAYOR/COUNCIL MEMBERS: Feldhaus, Kring, Tait, McCracken, Daly None None AND I FURTHER CERTIFY that the Mayor of the City of Anaheim signed said Resolution No. 99R-148 on the 13th day of July, 1999. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of Anaheim this 13th day of July, 1999. CITY CLERK OF THE CITY OF ANAHEIM (SEAL) I, LEONORA N. SOHL, City Clerk of the City of Anaheim, do hereby certify that the foregoing is the original of Resolution No. 99R-148 was duly passed and adopted by the City Council of the City of Anaheim on July 13th, 1999. ~~ CITY CLERK OF THE CITY OF ANAHEIM