Loading...
Resolution - 7057RESOLUTION NO. 7057 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AUTHORIZING THE DESTRUCTION OF CERTAIN DOCUMENTS • AS PRESCRIBED BY LAW WHEREAS, Section 34090 of the Government Code provides for the destruction of governmental documents and records through specific provisions; and WHEREAS, the City of West Covina has accumulated numerous records no longer necessary or required for the maintenance of accepted record management techniques; and WHEREAS, all documents proposed for destruction have been screened for historical value and those considered to have historical merit have been removed from the boxes of documents proposed for destruction for safekeeping; and WHEREAS, a list of all documents proposed for destruction is attached and incorporated herein as EXHIBIT A; and WHEREAS, the City Attorney has determined that the documents proposed for destruction qualify under the provisions of the Government Code as appropriate records for destruction. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WEST COVINA DETERMINES AND RESOLVES AS FOLLOWS: SECTION 1. All proposed documents for destruction have been screened for destruction by the City Attorney. SECTION 2. The documents listed on EXHIBIT A have been authorized for destruction by the City Attorney. • SECTION 3. The City Clerk shall provide for the destruction of all such documents listed -in EXHIBIT A. Any document denied approval for destruction by the City Attorney as listed under "Comments" in EXHIBIT A shall be removed from its container and placed in archive storage boxes for safekeeping. SECTION 4. The City Clerk shall certify to the adoption of this resolution. APPROVED AND ADOPTED this 22nd day of July 1985. ATTEST: 4? City Clerk • I, HELENE M. MOONEY, hereby certify that the foregoing resolution was duly adopted by the City Council of the City of West Covina at a regular meeting held on the 22nd day of July 1985, by the following vote: AYES: Councilmembers: Shearer, Bacon, Manners, Tennant • NOES: Councilmembers: None ABSENT: Councilmembers: Chappell APP QED AS TO FORM: City Attorney City Clerk • t • OFFICE OF THE CITY CLERK DOCUMENTS FOR DESTRUCTION Resolution No.� EXHIBIT A BOX CONTENTS C014MENT S No. 1 Commercial Building Plans No. 2 Engineering Plans No. 3 - 7 Purchase Orders 1970 - 79 No. 8 Newspaper Clips 1981 - 83 No. 9 City Payroll Time Sheets 1982 No. 10 - 11 Revenue Summary Reports 1981 - 82 No. 12 Quarterly Reports 1979 - 81 No. 13 - 18 Paid Warrants 1981 - 82 No. 19 Building Permits 1984 - 85 No. 20 Los Angeles County Storm Drain Issue 1958-6 No. 21 - 23 Storm Drain Flood Control Projects 1960 - 6 No. 23 Files for Fire Station #4 No. 24 Controller's Reports 1967,68 No. 25 - 28 Miscellaneous Cash Receipts 1972,73, 78 All the above items have been microfilmed EXHIBIT A • RESOLUTION NO. %Oj 7 EXHIBIT A AUTHORIZATION FOR DESTRUCTION I hereby authorize the destruction of the above listed City Hall records and documents in accordance with the provisions of the Government Code. All of the above documents are authorized to be disposed of with the exception of those references to under "Comments." City Attorney Colin Lennard Date VERIFICATION OF DESTRUCTION C� Any documents, records, files or papers denied approval for destruction by the City Attorney have been removed and placed for safekeeping in archive storage boxes. All other materials have been destroyed. Deputy City Clerk Janet Berry July 22, 1985 Date • • I 485,52 BKK CORPORATION 2210 So. Azusa Avenue LANDFILL DIVISION West Covina, California 91791 09P, - Federal EPA No. CAD067786749 (818) 965-091 1 WEIGHMASTER'S CERTIFICATE OF WEIGHT AND MEASURE This is to certify that the following described merchandise was weighed, measured or counted by a private weighmaster, and his signature is a recognized authority of accuracy as prescribed by Chapter 7.3 (commencing with Section 12740) of Division 5 of the California Business and Professions Code, administered by the Division of Measurement Standards of the Department of Food and Agriculture of the State of California. CE NO. CUSTOMER NO.' , CUSTOMER NAME DATE TIME WASTE TYPE HAT MANIFEST NO. 144-5 7200 CITY OF WEST GOV I 013 / 83 101158 RUBBISH TRUCK NO. GROSS WEIGHT (TONS) TARE WEIGHT (TONS) NET WEIGHT (TONS) SCALE PLATFORM NO. PHYSICAL STATE DISPOSAL LOCATION 1;? 3.94 3.08 . 0.86 " 1 / 5 SOS, i D 10645 QTY. BILLED UNITS BILLED RATE CODE — ADDITIONAL CHARGES — — TAXES AND FEES — 0. 86 TONS 00 DISPOSAL STATE HAZARDOUS WASTE FEE $ 0.00 FEE $ 0. 0i7J FEDERALHAZARDOUS WASTE TAX $ 0.00 TAXES AND L.A. COUNTY SURCHARGE $ : 0. 03 FEES $ ' ADDITIONAL TOTAL ADDITIONAL CHARGES: $ 0. 00 TOTAL TAXES & FEES $ 0� 03 CHARGES $ SERVICE FEE: A service fee of 11h percent per month (18% per annum) shall be INVOICE TOTAL $ 0. 03 charged on all 30 days past due accounts. In the event this account becomes delinquent and it is necessary to institute legal proceedings, purchaser agrees to pay reasonable attorney's fees and court costs. PRIVATE WEIGHMASTER DINO SIAS X I;+ CUSTOMER'S COPY DRIVERS SIGNATURE C�