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�