Loading...
HomeMy WebLinkAbout9130 - City Clerk Office Destruction of Records• RESOLUTION NO. 9130 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH APPROVING THE DESTRUCTION OF CERTAIN RECORDS IN THE CITY CLERK'S OFFICE WHEREAS, there are certain records, documents, instruments, books and papers in the City Clerk's office which are no longer required for any City business and are ready for destruction, pursuant to the City Clerk's approved Records Retention Schedule; and WHEREAS, Section 34090 of the California Government Code provides that the head of a city department, with the approval of the legislative body by resolution, and the written consent of the City Attorney, may destroy certain records without making a copy thereof; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Newport Beach that the City Clerk is hereby authorized to destroy, and the City Council approves the destruction of, the records itemized and described in Exhibit "A" attached hereto, said exhibit consisting of pages 1 through 3. ADOPTED this 27th day of ATTEST: • City Clerk PEITK{ C.5 ^ CY °tin ._.._........_` ......._ ................... ................. CITY CLERK OF THE CITV OF i E\ PL. 6, AFFI AN 3 0 4977 or pro Tem June , 1977. THE CITY ATTORNEY HEREBY CONSENTS TO THE DESTRUCTION OF CERTAIN RECORDS IN THE CITY CLERK'S OFFICE, WHICH ARE LISTED IN EXHIBIT "A" ATTACHED HERETO e DENNIS D. O'NEI City Attorney DDO /bc 6/20/77 1957 -67 CA -87 City Manager 1957 -67 CA -57 Legislation 1958 CA -565 Chas. L. Robinson Contract for Analysis of City Insurance Needs 1958 -68 CA -45 Personnel Job Classification and Wage Scale (2 files) 1959 C -617 Newport Harbor Union High School District - Agreement for Summer Recreational Program 1959 Precinct Maps for Election 1959 & 1954 DESTRUCTION OF RECORDS -IN RETENTION Date of CA -49 Parks. Beaches & Recreation - General File Record Description 1920 -27 Expired Plumbers Bonds 1938 -67 CA -71 Gas Tax Funds • 1939 -62 Miscellaneous Audit Reports 1947 -58 CA -86 City Treasurer 1952 -57 Orange County Tax Rates 1955 -60 CA -12 Flouridation of Domestic Water Supplies 1955 -67 CA -89 Adjourned & Special Council Meeting Notices 1956 -57 CA -91 City Council & Councilmen (correspondence) 1956 -58 Corona del Mar Park Concession Audit 1957 -67 CA -87 City Manager 1957 -67 CA -57 Legislation 1958 CA -565 Chas. L. Robinson Contract for Analysis of City Insurance Needs 1958 -68 CA -45 Personnel Job Classification and Wage Scale (2 files) 1959 C -617 Newport Harbor Union High School District - Agreement for Summer Recreational Program 1959 Precinct Maps for Election Exhibit "A" 6 -10 -77 swk 1959 & 1954 Bankruptcies (2 only) 1960 -61 CA -49 Parks. Beaches & Recreation - General File 1961 -62 CA -66 Leaislation - State and Federal 1961 -67 CA -22 Parking (2 files) 1963 -64 CA -66 Legislation - State and Other Cities Resolutions 1964 C -852 Newport Harbor News Press -Daily Contract for Legal Notices 1964 -65 CA -66 SCAG /Legislation 1964 C -711 Smith -Scott Co. Contract for Furnishing and Delivering Concrete Cylindrical Pipe 1964 C -712 Republic Supply Co. of California Contract for Furnishing Cast Iron Valves & Fittings 1964 -66 CA -26 Subdivisions (Relating information) • 1965 CA -66 Legislation - State and Other Cities Resolutions 1965 C -1000 Griffith Co. Contract for Sand Replenishment of West Newport Ocean Beach 1965 C -1003 Engineering- Science Inc. Contract for Dump Site Study Exhibit "A" 6 -10 -77 swk Date of Record 1965 1965 1965 • 1966 1966 1966 1966 -67 1966 1966 1966 1966 1966 1967 1967 1967 1967 1967 1967. �i Description C -942 Griffenhagen - Kroeger, Inc. Contract for Consultant Services C -912 Newport Harbor News -Press Agreement for Legal Notices C -851 Ira N. Frisbee Agreement for Auditing Services C -1031 Edker Pope Parking Lot Lease (Not executed) CA -92 Mayor's correspondence, Paul Gruber CA -63 Pool Table Ordinance Correspondence CA -66 Legislation C -968 Noel M. Phoenix Contract for Pier Concession C -967 Orange County Agreement for Lifeguard Services C -989 Newport Harbor Ensign Agreement for Legal Notices C -996 Warren W. Jaycox Agreement for Garbage Removal from City Dump C -1023 State Department of Finance, Agreement for Population Estimate C -1047 Newport -Mesa Unified School District Joint Agreement for Community Recreation C -1059 Orange County Harbor District Agreement for Lifeguard Service in Unincorporated Territory C -1060 Orange County Agreement for Financial Aid for Lifeguard Services C -1057 Ira- N. Frisbee & Co. Agreement for Auditing Services, 1966 -67 C -1050 Newport Harbor Ensign Contract for Legal Notices C -1037 Grant E. Parker Agreement for Weed & Rubbish Abatement 1968 City of Newport Beach Benefit Survey 1968 C -1173, File 547 Newport Harbor Ensign Contract for Legal Notices 1968 File 78, C -1154, Griffenhagen - Kroeger, Inc. Contract for Salary Study 1968 -70 File 67 Protest Letters Regarding Tidelands Use Fees (2 files) 1968 -70 File 355 Letters Opposing Irvine Company Development of Upper Newport Bay 1968 -69 File 45, Bulletins from the League of California Cities 1968 C -1159 Stuart Davis Agreement for Records Management Consulting Services 1969 C -959 Albert E. Stockton, V.M.D. Agreement for Animal Control - 2 - Date of Record Description 1970 Municipal Court Presentation to Board of Supervisors (Progress Report) for Regional Civic Center to Accomodate Harbor Judicial Courts 1970 C -1211, File 453 TRW Systems Contract for Records Management Consulting Services • 1974 File 1684 Development Standards Citizens Advisory Committee (Disbanded 5- 28 -74) 1974 -75 File 1429 Legislation - Other Cities Resolutions • CONTRACTS TO SERVE WATER OUTSIDE 1966 C -981 G. E. Kadane & Sons 1966 C -982 Standard Oil of California 1966 C -983 Nicolai & Christ 1966 C -984 Orange Countv Sanitation District 1966 C -978 Newport Beach School District 1966 C -991 Southern California Edison Company 1966 C -980 Pacific View Memorial Park 1967 C -1051 Nicolai & Christ 1967 C -1052 Orange County Sanitation District 1967 C -1053 Standard Oil Company of California 1967 C -1054 Humble Oil & Refining Company 1967 C -1055 G. E. Kadane & Sons 1967 C -1056 Pacific View.Memorial Park 1968 C -1128 Nicolai & Christ 1968 C -1129 Orange County Sanitation District 1968 C -1130 Standard Oil Company of California 1968 C -1131 Humble Oil & Refining Co. 1968 C -1132 G. E. Kadane & Sons 1968 C -1133 Pacific View Memorial Park 1955 -9/73 Audograph records of Council Meetings & Study Sessions 10/73 -12/74 Uher tapes of Council Meetings & Study Sessions - 3 - 6 =10 -1977 swk