Loading...
HomeMy WebLinkAbout2004 059 CC RESO2004 059 CC RESO¬Ùf RESOLUTION NO. 2004-059 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, CALIFORNIA, AUTHORIZING THE DESTRUCTION OF CERTAIN CITY RECORDS WHEREAS, Government Code sections 34090 et seq. authorizes City Department Heads to destroy City records, documents, instruments, books and papers which are no longer required and without the need to make copies thereof, with the approval of the City Council by resolution, and the written consent of the City Attorney; and WHEREAS, certain City records, documents, instruments, books and papers, as listed in attached Exhibit A," have been held beyond the required retention period and are no longer required by the City's Finance Department. WHEREAS, the records and documents listed in Exhibit A" do not affect the title of real property or liens, are not court records, minutes, ordinance or resolutions, and are not otherwise required to be kept by statute, and thus may be destroyed in accordance with provisions of Government Code Section 34090 without a need of making copies thereof. NOW THEREFORE, THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, CALIFORNIA, DOES HEREBY RESOLVE AS FOLLOWS: Section 1. To approve the destruction of certain City records, documents. instruments, books and papers, as more specifically listed in the attached Exhibit A." and to authorize the City's Finance Director to facilitate such destruction. Section 2. The City Clerk shall certify to the passage and adoption hereof. APPROVED AND ADOPTED this 18th day of August, 2004 IVIA^IDEL LOZANO MAYOR BIB] 38293-U01 2004-U02 059-U02 CC-U02 RESO-U02 LI3-U03 FO8417-U03 FO35399-U03 DO54981-U03 C6-U03 RESO-U03 11/2/2004-U04 ROBIN-U04 2004 059 CC RESO¬Ùf Resolution No. 2004-059 Page 2 ATTEST: STATE OF CALIFORNIA COUNTY OF LOS ANGELES) ss: CITY OF BALDWIN PARK I, Rosemary M. Ramirez, Chief Deputy City Clerk of the City of Baldwin Park, do hereby certify that the foregoing Resolution was duty and regularly approved and adopted by the City Council of the City of Baldwin Park at its regular meeting of the City Council on August 18, 2004, by the following vote: AYES: COUNCILMEMBERS: NOES: COUNCILMEMBERS: Marlen Garcia, David Olivas, Bill Van Cleave, Mayor Pro Tern Ricardo Pacheco and Mayor Manuei Lozano None ABSENT: COUNCILMEMBERS: None ABSTAIN: COUNCIL MEMBERS: None ROSEMARY M. RAMIREZ, CMC CHIEF DEPUTY CITY CLERK BIB] 38293-U01 2004-U02 059-U02 CC-U02 RESO-U02 LI3-U03 FO8417-U03 FO35399-U03 DO54981-U03 C6-U03 RESO-U03 11/2/2004-U04 ROBIN-U04 2004 059 CC RESO¬Ùf CITY: Baldwin Park DEPT: Finance Prepared by; Sandra Salcido Resolution No. 2004-059 EXHIBIT A" Page 1 or 4 RECORDS DESTRUCTION LIST Approved: Date: Department Head Date: City Attorney Box/Loc. Content Description Inclusive Dates From To A-1 PERS Payroll Deduction Register 1995 Payroll Register 12/94-7/95 Employee Status Report 6/94- 12/94 Payroll Changes 1994 G-2 A/P Cancelled Checks FY92- 93 G-3 P/R Cancelled Checks 8^92- 6/93 G-5 Housing Authority Cancelled Checks 7/92- 6/93 G-6 P/R Cancelled Checks 12/92- 6/93 G-7 A/P Cancelled Checks WF) 7/93- 4/94 G-8 P/R Cancelled Checks WF) 7/93- 4/94 G-9 Housing Authority Cancelled Checks 7/93- 4/94 G-10 A/P P/R Cancelled Checks 4/94- 6/94 G-12 P/R Cancelled Checks 7/94- 2/95 G-13 Housing Authority Cancelled Checks FY94- 95 G-14 A/P Cancelled Checks 7/95- 2/96 G-15 P/R Cancelled Checks 7/95- 2/96 G-16 Housing Authority Cancelled Checks 10/95-6/96 G-17 Housing Authority Cancelled Checks 5/95- 9/95 G-18 A/P Cancelled Checks 3/96- 6/96 G-19 Assessment Districts: Bond Payment Receipts, Series 7 1972-75 G-20 Assessment Districts: Bond Payment Receipts, Series 8 1972- 76 G-21 Assessment Districts; Bond Payment Receipts, Series 10 1974-77 G-22 Assessment Districts: Bond Payment Receipts, Series 10 1973-74 G-23 P/R Cancelled Checks, Voids 3/95- 6/95 G"24 A/P Cancelled Checks, Voids 4/95- 6/95 G-26 P/R Cancelled Checks 3/96- 6/96 Voids 95- 96 G-40 A/P Cancelled Checks 7/97- 3/98 G-41 A/P Cancelled Checks 4/98- 12/98 G-42 A/P Cancelled Checks 1/99- 9/99 G"43 Housing Authority Cancelled Checks 7/97- 3/98 G-44 Housing Authority Cancelled Checks 4/98- 12/98 G-45 P/R Cancelled Checks 5/97- 10/97 G-46 P/R Cancelled Checks 11/97-2/98 G-47 P/R Cancelled Checks 3/98- 7/16/98 G-48 P/R Cancelled Checks 7/30/98- 12/31/98 N-1 A/P A Baldwin Park Chevron) FY 98- 99 N-2 A/P B Calif. Empi. Development Dept. FY 98- 99 BIB] 38293-U01 2004-U02 059-U02 CC-U02 RESO-U02 LI3-U03 FO8417-U03 FO35399-U03 DO54981-U03 C6-U03 RESO-U03 11/2/2004-U04 ROBIN-U04 2004 059 CC RESO¬Ùf CITY: Baldwin Park DEPT Finance Prepared by; Sandra Salcido Resolution No. 2004-059 EXHIBIT A" Page 2 or 4 RECORDS DESTRUCTION LIST Approved: Date; Department Head Date: City Attorney Box/Loc. Content Description inclusive Dates From To N-3 A/P C Commercial Lock 8c. Security System) FY 98- 99 N-4 A/P C Duran, John) FY 98- 99 N-5 A/P E-F) FY 98- 99 N-6 A/P G" Gomez, Melissa) FY 98- 99 N-7 A/P Gordon's Jets Research Lab Inc.) FY 98- 99 N-8 A/P J Lewis Engraving) FY 98- 99 N-9 A/P L-M) FY 98- 99 N-10 A/P N-0) FY 98- 99 N-11 A/P P Petty Cash) FY 98- 99 N-12 A/P Petty Cash Q) FY 98" 99 N-13 A/P Q-S.E.I.U-) FY 98- 99 N-14 A/P San BernardEno Fam Support So. Cai. Edison) FY 98- 99 N-15 A/P So. Cat. Edison Terminix International) FY 98- 99 N-16 A/P Tex Shoe Maker Valley Co. Water District) FY 98- 99 N"17 A/P Valley Support Service of VNA Z) FY 98- 99 N-35 Housing Auth. Registers: Trial Registers, Final Registers and Check Warrants 4/1/99-6/30/1999 N-36 Cash Receipts 7/98 8/98 General Fund pink copies of deposit tickets N-37 Cash Receipts 9/98- 10/98 N-38 Cash Receipts 11/98- 12/98 N-39 Cash Receipts 12/98- 1/99 N-40 Cash Receipts 2/99- 3/99 N-41 Cash Receipts 4/99- 5/99 N-42 Cash Receipts 6/99 N-43 Housing Auth./Bank Rec. 7/98- 6/99 Bank Rec. Adjustments entered 98-99 N-44 Housing Authority Files various procedures FY95" 99 1099 vendor adjustments E-mail to Housing Vendor information adjustments Cancelled checks" Chun Lam Chung #140 1997 1099 Forms N-45 Section 8 Portable Housing Files from Various Housing Authorities FY95- 99 Individual Tenant Files Invoices from various Housing Authorities Individual's Contracts Non-Active Tenants BIB] 38293-U01 2004-U02 059-U02 CC-U02 RESO-U02 LI3-U03 FO8417-U03 FO35399-U03 DO54981-U03 C6-U03 RESO-U03 11/2/2004-U04 ROBIN-U04 2004 059 CC RESO¬Ùf CITY: Baldwin Park DEPT: Finance Prepared by: Sandra Saicido Resolution No. 2004-059 EXHIBIT A" Page 3 or 4 RECORDS DESTRUCTION LIST Approved: Date: Department Head Date: City Attorney Box/Loc. Content Description Inclusive Dates From To N-46 CRA Accounts Payable July September CRA Accounts Payable October December CRA Accounts Payable January February CRA Accounts Payable March CRA Accounts Payable April CRA Accounts Payable May CRA Accounts Payable June A/P Yellow copies N-47 A/P Warrants copies yellow) Duplicate check copies N-48 Housing Authority Payments: Trial Registers, Final Registers and check warrants N"49 Housing Authority Admin Exp. Payments July Housing Authority Admin Exp. Payments August N-50 Housing Authority Payments: Trial Registers, Final Registers and check warrants N-51 Housing Authority Payments: Trial Registers, Final Registers and check warrants N-52 320-20 Public Housing Tenant Payments McNeil Manor) 320-00 Bank Activities / Statements 320-20 Section 8 Journal Entries, Cash Deposits, Bank Statements 300-20 City of B.P. Admin Payments FY 95-96, 96-97, 97-98, 98-99) 300-20 CIAP Payments FY97-98, FY98-99 N-53 320-30 Trustee Statements FY 98/99 320-20 Residential Rehab Loan Program FY 98/99 N-54 1099 Copies & Reports 320-20 LAIF Cash Wires July, Aug, Sept. Oct. Nov. LAIF Housing Authority Statements Section 8 Bank Reconciliation Diskette N-55 LAEF Cash. Wire Transfers Dec, Jan, Feb, Mar, Apr, May, June General Fund Bank Reconciliation Diskettes N-56 Reconciliation Traffic Safety July September Reconciliation Traffic Safety October December Reconciliation Traffic Safety January March Reconciliation Traffic Safety April June N-57 Journal Entries for FY 1998-1999 FY98" 99 FY98- 99 FY98- 99 FY98- 99 FY98- 99 FY98- 99 FY98- 99 FY98- 99 FY98- 99 11/01/98- 1/31/99 FY98- 99 FY98- 99 9/01/98" 10/31/98 2/01/99- 3/31/99 FY98- 99 FY98- 99 FY98- 99 FY95-96 FY95- 99 FY97- 7/1/98- 7/1/98- 1998 FY98- FY98- 7/98" FY98- 7/98- FY98- FY98- FY98- FY98- 6/1/99 99 6/30/99 6/30/99 99 99 6/99 99 6/99 99 99 99 99 BIB] 38293-U01 2004-U02 059-U02 CC-U02 RESO-U02 LI3-U03 FO8417-U03 FO35399-U03 DO54981-U03 C6-U03 RESO-U03 11/2/2004-U04 ROBIN-U04 2004 059 CC RESO¬Ùf CITY; Baldwin Park DEPT: Finance Prepared by: Sandra Saicido Resolution No. 2004-059 EXHIBIT A" Page 4 or 4 RECORDS DESTRUCTION LIST Approved: Date: Department Head Date: City Attorney BOX/LOG.___Content Description Inclusive Dates From To June 1999 N-58 Vendor Change Forms N"59 Bank Statement Reconciliations Genera! Fund and Liability Account 6/30/99 FY98- 99 7/98- 6/99 BIB] 38293-U01 2004-U02 059-U02 CC-U02 RESO-U02 LI3-U03 FO8417-U03 FO35399-U03 DO54981-U03 C6-U03 RESO-U03 11/2/2004-U04 ROBIN-U04