Loading...
Resolution - 9406I RESOLUTION NO. 9406 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 od 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 historical value. 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 21st day of January, 1997. ATTEST: City Clerk Janet Berry Is i 1 ��ll IIM1I--ayor Michael R. Touhey Resolution No. 9406 Page Two I, JANET BERRY, 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 21 st day of January, 1997 by the following vote: AYES: Herfert, Manners, McFadden, Wong, Touhey NOES: None ABSENT: None ABSTAIN: None City Clerk Janet Berry. APPROVED AS TO FORM: 0 RESOLUTION NO. 9406 EXHIBIT A AUTHORIZATION FOR DESTRUCTION ` 1 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 referenced under "Comments". ✓�. �7/>/99i Date VERIFICATION OF DESTRUCTION 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. -L4-4�� - City Clerk Janet Ber t y Date is L-1 [7 OFFICE OF THE CITY CLERK DOCUMENTS FOR DESTRUCTION Resolution No. 9406 EXHIBIT A NO. OF BOXES CONTENTS COMMENTS Building & Engineering 3 1995-96 Building Permits 3 1994-95 Blue Prints 2 1995 thru 3/96 Traffic Committee Back -Up Files 2 1993 Traffic Accident Reports 1 1992-94 Traffic Committee Minutes & Correspondence City Clerk 1 1991 Staff Reports Finance Department 15 1991-93 Payroll Comoputer Runs Personnel Services 5 1993-94 Terminated Employees Files "1 1993 Background Files '1 1992-93 Chronological Files `1 1994 Affirmative Action Planning Department 1 1992-94 Driveway Modifications 1 1991 Maximum Unit Size Exception 1 1990 Variance 1 File 1982 Unclassified Use Permit 2 1990-91 Slight Modification 1 1988-92 Temporary Use Permits Materials Found in Telephone Room (None Microfilmed) Box #1 Property Files 1969-74 Abandoned Homes, Boundaries, Equip- ment, Signs, Structures, Trees Fiscal Matters Files 1974 Accounting, Audit, Budget, Capital, Insur- ance, Inventory, Revenues, Reports Box #2 1974-75 Blue Prints (Fire Station #4 & #5), West Covina Village, Office Complex (666-672 S. Sunset), 2411 Azusa Ave - Su Casa, 2420 Azusa Ave., 2000 Garvey Box #3 Affidavits of Publication - 1954, Special Account (1952-1955), Misc. Correspon- dence (1954-55 Box #4 1969 - 1973 Air Pollution, Civil Defense, Flood Control, Health, Nuisance, Protection, Safety, Sani- tation Not microfilmed • Is OFFICE OF THE CITY CLERK DOCUMENTS FOR DESTRUCTION Resolution No. 9406 EXHIBIT A NO. OF BOXES CONTENTS COMMENTS Box #5 1969 Secretarial Skills Note Book, Office Supervisor's Bulletins, Old Photos Box #6 Planning Department: City Council Minutes - Reg. mtgs. of 1974, Correspondence 1973-74, Complaints 1971 Box #7 Liquor Study 1970, Budget Preparation 1970-71, Correspondence 1971, Request for Service 1971, Property Exchange Baldwin Park & West Covina 1964, Public Relations Program 1968 Box #8 Property Areas Landing 1971, Parks 1969, Central Business District, Personnel Board Mtg. 1974, Communications Center 1959 Box #9 1974 Property Areas, Industrial Relations, Parks, Woodside Village, Personnel Files(copies) Box #10 Annexation Elections (1954, 1956), Agendas (1957, 1959, 1962, 1963) Box #11 Motor Vehicle License Fee Fund 1955, Auditor 1954-55, Bank Deposits 1955, Budget 1954-55, General Files 1955 Box #12 Fiscal Matters Revenue Lease Purchase 1965, Revenue Sharing 1972, General Plan Status Report 1974, Gas Tax 1974, State Compensation Ins. 1967, Federal Aid 1972, Business Licenses 1967 Box #13 Administrative Files 1972-73 Building, Engineering, Fire, Mail Room, Personnel, Recreation, Street, Administrative Legal 1973-74 Box #14 Administrative Files 1972-74 Agreements, Boards, Committees, Consultants Box #15 Public Relations Files 1968-74 Complaints, Cooperations, Organizations, Publicity, Publications, Special Requests Box #16 Gas Reports 1953, Auditor 1958, Alcohol Beverage 1958, Bids 1953, Election Correspondence 1953, LA Co Lease 1953 L-] OFFICE OF THE CITY CLERK DOCUMENTS FOR DESTRUCTION Resolution No. 9406 EXHIBIT A NO. OF BOXES CONTENTS COMMENTS Box #17 Petitions 1943, Project Contracts 1930, List of checks drawn 7/1/39 to 6/30/40, Matters Before the PUC 1949 Box #18 Administrative General Files 1974 City Council, Redevelopment, Planning Commission, Bulletin, Building Department, City Attorney, City Clerk, City Manager, Finance Box #19 Blue Ribbon Committee Files 1967-68 Box #20 Traffic 1967-1974 Traffic Ways Freeways Reports, San Bernardino Freeway, Huntington Beach Freeway, Traffic Control Files 1976 Box #21 Utilities Files 1970-71 Box #22 Minutes & Agendas 1968-69, Utilities Files 1972, Administrative Files 1960, Public Relations 1965, Organizations 1965-69 Box #23 Duplicate Resolutions: 1308-1570, 1751-1959, 1960-2149, 2150- 2397 Box #24 Property Boundaries 1967, Annexation File #167, Security Health Refuse Disposal 1.963-67, Traffic Ways Files 1965 Any materials relating to BKK has been removed. Box #25 City Manager Chronological Files 1969-73 Box #26 Demand Files 1932-39 Box #27 Affidavit of Publication 1940-51, Misc. Resolutions, Bids 1940, LA Co. Misc. 1948- 50, Petitions 1951, Bonds File 1951 Box #28 Improvement Funds 1946-47 Box #29 City Name Change 1948, Agreements 1955-58 Box #30 Audit 1936-39 Box #31 Planning Department: Gen. Files 1967-73 Payroll Records, Work Reports, City Council Memos and Follow Up Actions, Box #32 General Files, A-E 1969-70 Aerial Surveys, Budget Monthly Reports, Business News, Blue Ribbon Committee Reports, Economic Base Study Reports 0 s OFFICE OF THE CITY CLERK DOCUMENTS FOR DESTRUCTION Resolution No. 9406 EXHIBIT A NO. OF BOXES CONTENTS COMMENTS Box #33 Administrative & Miscellaneous 1973 Payroll Records, Work Reports, City Council Memos & Follow Up Actions, City Council Agendas, Planning Commission Agendas Box #34 Administrative Files 1972 Budget, Correspondence, City Council Agendas & Follow Up Actions, City Council Memo, Dept. Head Staff Meetings, Planning Commission Agendas Box #35 General Files 1973 American Institute of Planners Newsletter, Animal Regulation, Apartments, Budget Work Sheets, Fee Surveys, High Rise Building Box #36 1969-1970 Administrative Files, Appointments, Planning Commissioners, Staff Meetings, City Council Agendas,Staff Reports, Notices of Public Hearings Box #37 Correspondence Files 1958-63 Box #38 1971-1975 Released to Planning Dept. Box #39 1974 Payroll Records, Chronological Files Box #40 1971-74 Administrative Files, Redevelopment Minutes, Planning Commission Decisions, City Council Minutes, Central Business District Committee Box #41 General Files F-Z 1966-1970 Planning Commission Miscellaneous, Planning Commission Historical, High Rise Report, Request for Service, Radio Antennas, Street Name Change, Trailer Park Studies, Requisitions for Purchase Box #42 Administrative Files 1975-77 Correspondence, Work Reports, Payroll Records, Summary of Council Action, Notices of Completions, Notices of Determination, Notices of Exemption Box #43 General Files 1973 Sr. Citizens Housing, Signs, Sign Advisory Committee, Sign Ordinance Review Committee, Special Concern Zone, Street & Highways General Information, Street Vacations, Vehicle Parking District, • 18 OFFICE OF THE CITY CLERK DOCUMENTS FOR DESTRUCTION Resolution No. 9406 EXHIBIT A NO. OF BOXES CONTENTS COMMENTS Planning Department Box #43 General Files 1973 (continued) West Covina Parkway Alignment, Zoning Enforcement Box #44 1967-69 Staff Reports, Notices of Public Hearings, Correspondence Box #45 1966-70 Administrative Files, Building Department, City Attorney, City Clerk, City Council Memos, Civil Defense, Engineering, Finance, Fire, Planning Commission, Personnel, Public Service, City Manager, Cities and Schools X Box #46 Air Pollution 1955-57, Annexation 1956-57, Chronological Files 1955-57, Proclamation File 1957