Loading...
CC Resolution 13001 - Authorizing Destruction of Certain City RecordsRESOLUTION NO. 13001 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CAMPBELL AUTHORIZING DESTRUCTION OF CERTAIN CITY RECORDS WHEREAS, Government Code Section 34090 et seq. authorizes City Department Heads to destroy certain records, documents, instruments, books or paper after the same are no longer required and/or have been digitally imaged, stored on CD/DVD medium and secured off -site in accordance with State law and the City of Campbell's Records Retention Schedule and Document Imaging Administrative Policy and with the approval of the legislative body by resolution and the written consent of the City Attorney; and WHEREAS, the City Council proposes to grant such approval for the destruction of the records, documents, instruments, books, or papers more particularly described in the attached Exhibits A, B and C, which have been determined by the respective Department Head to be no longer required. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Campbell does hereby authorize City Department Heads to destroy those certain records, documents, instruments, books or paper under their charge as described in the attached Exhibits A, B and C. PASSED AND ADOPTED this 20th day of June, 2023, by the following roll call vote: AYES: Councilmembers NOES: Councilmembers ABSENT: Councilmembers ATTEST: Andrea Sanders ity Clerk Lopez, Scozzola, None None Furtado, Landry, Bybee APPROVED: 12v- Anne Bybee, Mayor CITY MANAGER Bulletins (Legislative) Prior to 7/1/2020 Budget Related Files Prior to 7/1/2020 Capital Improvement Program - Working Files Prior to 7/1/2020 City Newsletter (The Profile) Prior to 7/1/2019 City Calendars Prior to 7/1/2020 Civic Improvement Commission - Agenda Materials Prior to 7/1/2020 Correspondence Prior to 7/1/2018 Position on Legislation Prior to 7/1/2020 Purchase Orders / Blanket Purchase Orders Prior to 7/1/2018 Social Service Sub -Grant Applications Prior to 7/1/2018 Special Projects Prior to 7/1/2020 Travel Records (Council and City Manager) Prior to 7/1/2020 CITY CLERK Claims Against City Prior to 2015 Agenda Postings Prior to 2020 General Correspondence Prior to 2020 City Council Meeting Follow-up Prior to 2020 FPPC - Statement of Economic Interest - Terminated Elected Officials Prior to 2014 Designated Employees Prior to 2016 Petty Cash Reimbursement Request Prior to 2020 Purchase Orders/Blanket P.O.'s (dupl) Prior to 2020 Check Requests Prior to 2020 HUMAN RESOURCES Classification Studies Prior to 2003 Correspondence Prior to 2020 1-9: Temporary: 1-9's for temporary terminated employees 3 years Prior to 2021 after the term date. 1-9: Permanent: 1-9's for permanent terminated employees 3 years Prior to 2021 after term date. Temporary Files: T + 6 years per the schedule. Prior to 4/1/2017 All Term Files containing Termination year 4/1/17 and prior Recruitment/Testing Files: CL + 2 . Prior to 2021 COMMUNITY DEVELOPMENT FILES IMAGED BY THE COMMUNITY DEVELOPMENT DEPARTMENT SEE EXHIBIT B FOR DETAILED LISTING Location & Type of Document/File Planninq Campbell Ave., 28 E - Admin Planned Development permit — 2020 Dell Ave, 1700 - PD - Office Bldg and Parking Garage — 2017 Planning Commission Agendas 2021 Planning Commission Resolutions 2019 1160 Bucknam Ct, Campbell CA 95008 - BLD-2020-1440 — 2021 50 N Milton Ave, Campbell CA 95008 -BLD-2021-375 — 2021 638 Harrison Ave, Campbell CA 95008 - BLD-2020-1209 — 2021 16179 E Mozart Avenue - PIN-2019-00148 - 2021 100 W Hamilton Ave STE - Application Alc/ Bev License - 2021 1808 White Oaks Rd, Campbell - PLN2018-220-Deposit for Faithfull performance- 2021 Declaration of Covenants, Conditions & Restrictions (Original w/ City Clerk) 2019-2022 Business License - Home Occupation Permits — 2021 Misc. Project files: 1251 Munroe Ave, Campbell CA 95008 - Renewal of Applications — 2022 276-280 E Campbell Ave - Completeness and Dept Comments — 2018 276 -280 E Campbell Ave - Approved Plans (Stamped) - 2018 276-280 E Campbell Ave — Application and Submittal Materials - 2018 ACCOUNTING Record Series Accounts Payable Purchase Orders Warrant (Check) Register Accounts Receivable Billing Records FINANCE Destruction Retention Citation Eligibility Date Prior to 2018 Prior to 2018 Prior to 2018 Prior to 2018 Prior to 2018 AU+4 AU+4 AU+4 AU+4 AU + 4 GC34090 GC34090; CCP 337 GC34090.7 GC34090 Descriptor Invoices, check copies, supporting Documentation Original Documentation N/A N/A GC34090 Customer name, service address, meter reading, usage, payments, applications / cancellations Business Licenses Prior to 2018 T + 4 GC34090; Paid & reports only if business CCP 337 is closed Journal Entries Prior to 2018 AU + 4 GC340090 Account Transfers; Deposits, Receipts Prior to 2018 AU + 4 GC34090: Checks, coins, currency CCP 337 Invoices Prior to 2018 AU + 4 GC34090 Billing including monthly activity Taxes Receivable Prior to 2018 AU + 4 CCP338 N/A BANK STATEMENTS Record Series Destruction Retention Citation Descriptor Eligibility Date Account Prior to 2012 CL + 10 GC34090: Monthly Statement of Statements (Bonds) CCP 337.5 Transactions (Investments Administration Prior to 2012 CL + 10 GC34090: Supporting Documents (Bonds) CCP 337.5 Bank Reconciliation Prior to 2017 AU + 5 GC34090 Statements, Summaries for 26 CFR Receipts, Disbursements & 16001-1 Reconciliation Bonds & Coupons Prior to 2018 CL + 4 GC34090; Paid / Canceled 43921 Checks Prior to 2017 UA + 5 GC34090; Includes A/P, Payroll, Cancelled CCP 337 & Voided Checks BUDGET & GENERAL Record Series Destruction Retention Citation Descriptor Eligibility Date Budget Prior to 2018 AU + 4 GC34090 Account Transfers Adjustments Inventory — Fixed Prior to 2018 AU + 4 GC34090: Reflects Purchase Date, Cost Assets 26 301 65-1 Account Number (F) Inventory — Auction Prior to 2018 AU + 4 GC34090 Listing of Property Inventory — Prior to 2018 AU + 4 GC34090; Reflects Purchase Date, Cost Disposal CCP 337 Account Number PUBLIC WORKS Public Works Director Chron Files FY2017 Engineering General Chron Files FY2018-2020 Traffic General Chron Files FY2018-2020 Truck Permits FY2018-2020 Closed Vendor PO's FY2010-2019 CIP Protects 07-11 E. Campbell Avenue Improvements 01-27 — Orchard City Banquet Hall THE FOLLOWING PERMITS HAVE BEEN SCANNED INTO LASERFICHE AND ELECTRONICALLY MAKES AS CERTIFIED ORIGINAL COPIES 2008 Permit #0001 through #00168 2009 Permit #0001 through #00134 2010 Permit #0001 through #00185 2011 Permit #0001 through #00169 Land Development Files scanned in Laserfiche see Exhibit C for detailed listing 2000 - 2016 RECREATION AND COMMUNITY SERVICES Facility Reservations General Files/Correspondence Rec. Liability Release POLICE DEPARTMENT CITIZEN COMPLAINT AND INTERNAL INVESTIGATIONS Prior to 6/30/2020 Prior to 6/30/2020 Prior to 6/30/2020 Internal Investigations: #16-02C (September 2016), #16-04D (July 2017), #16-06C (February 2017), miscellaneous citizen's complaints filed in 2016, miscellaneous citizen's complaints filed in 2017. ON -DUTY VEHICLE ACCIDENTS On -duty accident reports/documentation dated 5/10/2015, 4/21/2017, 7/3/2017, 9/16/2017, 9/23/2017, 12/13/2017, 7/4/2018, 7/8/2018, 7/24/2018, 8/13/2018, 8/23/2018, 10/12/2018, 1 /18/2019, 2/15/2019, 3/11 /2019, 4/15/2019, 5/6/2019, 6/19, 2019, 8/11 /2019, 10/11 /2019, 12/6/2019, 12/19/2019, 1 /6/2020, 1/1 ' 0/2020, 2/4/2020, 3-year purge date, absent any additional accidents by the employee. FORMER EMPLOYEES PERSONNEL FILES Personnel and background files of former employees that have been scanned and a back- up file created and stored off -site. POLICE REPORTS, AND OTHER FILES TO BE PURGED Ride -a -long Applications that are more than 2 years old. Background checks that are more than 2 years old. Arrest Logs more than 2 years old. Traffic, parking, and warning citations that are more than 1 year old that have been entered into RMS. Watch Commander Logs that are more than 2 years old. Warrant worksheets that are closed and are more than 2 years old. Police Reports from 2020 and earlier with retention period of 2 years: a) Bench Warrant arrests b) Warrant Arrests- Outside Agencies felony and misdemeanor- no local charges c) Marijuana citation arrests - HS 11367(b), HS 11357(c), HS 11357(e) d) Missing Persons or Runaways that have returned or been located e) Non -Criminal Reports- Lost/Found Property, Stored/ Impounded Vehicles/ Abated Vehicles/ Injury Reports and other Information Reports/ Recovered Stolen Vehicle Reports/ Attempted Suicides Police Reports from 2020 and earlier with a retention period of more than 3 years: a) Local Ordinance of Muni Code Violations b) Animal Reports c) Courtesy Reports for Outside Agencies d) Non -Criminal Reports — Lost/Found Property, Stored/ Impounded Vehicles/ Death Reports/ Abated Vehicles/ Injury Reports, and other Information Reports/ Recovered Stolen Vehicle Reports/ Mental Disorder Reports (unless repeated contacts) e) Inactive Misdemeanor crime reports (PC 242, Financial crimes excluding embezzlement), drug related charges, non -injury Hit and Run accidents Police Reports from 2020 and earlier with a retention period of more than 3 years that have been scanned and a back-up file has been created and stored off -site. PD Explorer applications that are more than 2 years old. SWAT Operational Plans that are more than 2 years old. POST Reimbursement Reports 2020 or older. Training Packets 2020 or older. All Permit applications/denials/expired 2020 or older. Also, all Permits issued to businesses that are now out of business. These include any and all permit categories listed in the PD Permit list My Government Online. Background files of former police department employees with separation dates of 2020 and older that have been scanned and a back-up file has been created and stored off -site. Dispatch audio recordings from 2020. Daily Observation Reports from 2020 or older that have been scanned and a back-up file has been created and stored off site. ABC Licenses 2020 or older. Police Officer/Police Officer Trainee Applications and associated notes and lists 2020 and older. DOJ Firearms Sales Approvals 2020 or older. AVASA paperwork from 2019 or older. Before April-lst, 2021. Date... Item .Pages Located h Laserfich'e 6/2/2020 Adm PD Permit. (28 E Campbell Ave) CDD> Planning> project 4/17/2020 Approved Plans by address> C> Campbell 6/2/2020 Admin Decision Staff Report 135 Ave., 28 E Admin 5/20/2020 Public Notice (28 E. Campbell Ave) Planned Development 5/21/2020 Completeness and DEPT comments permit -remodel - addition 7/15/2019 Application & Submittal Materials 2020 2/4/2020 Council Report (1700 Dell Ave, PLN2018-148/PLN2017-381) 107 Planning > Project by Adress > Dell Ave, 1700 > PD _ Office Bldg and Parking Garage - 2017 3/3/2020 Council Report (1700 Dell Ave, PLN2018-148/PLN2017-3 8 1) 72 12/10/2019 Attach 1: Resolution 4 12/10/2019 Attach 2: Resolution 4 12/10/2019 Attach 3: Resolution 2 11/26/2019 Attach 5 Mitigation Monitoring & Reporting Program 12 12/4/2019 Attach 6:. App Resonse to Traffic Impacts 7 10/22/2019 Attachment 7: Consultant Response to Traffic Impacts 3 9/30/2019 Attachment 8: Project Plans 41 9/12/2019 Attachment 9: App Attorney Letter 18 I 1 /4/2019 Attachment 10: App Attorney Letter 8 6/11/2019 Attachment 11: App Light and Shadow Study 67 6/10/2019 Attachment 12: App Attorney Letter. 5 6/9/2019 Attachment 13: App Market Analysis 06/11/2019 11 10/1/2019 Attach 14: App Landscaping Letter 1 10/1/2019 Attachment 15: App Soil Sampling and Testing 09/10/19 51 9/20/2019 Attachment 16: App Response Air Quality 09/17/19 7 10/1/2019 Attachment 17: App Bat Survey 09/20/19 6 10/1/2019 Attachment 18: App Response to Bio Impacts 09/25/19 109 10/22/2019 SARC Report 52 11/27/2019 Public Notices.- 1700 Dell Ave PLN2018-148, PLN2017-381 10 12/10/2019 Completeness and Departmental Comments 51 12/1/2017 Application Materials 38 6/11/2019 Planning Commission Report 9 7/10/2018 Planning Commision Report 35 9/26/2017 Planning Commission Report 83 7/18/2017 City Council Report 8 10/10/2017 Public Comments 25 6/7/2017 Supporting Documents 32 6/22/2.017 6/7/2017 Department Comments 16 Pre -Application 3 12/10/2019 12/10/2019 5/18/2018 Research & Miscellaneous Information 90 CEQA Material 78 CEQA Technical Studies 82 3/26/2019 Processing of Consultant Payments 130 9/30/2019 3/17/2020 3/3/2020 3/13/2020 3/24/2020 Council -Approved Stamped Plans Council -Approved Ordinances 2262,2263, Council - Approved Resolutions 12565 and 1256.6 Council -Desk Item CEQA Notice of Determination 41 36 41 3 1 2 8/10/2021 PC Agenda 2 CDD> planning > Agendas- PC 8/24/2021 PC Agenda 2 9/14/2021 PC Agenda 2 9/28/2021 PC Agenda - Cancelled 1 10/12/2021 PC Agenda 2 10/19/2021 'PC Agenda - Joint CC and PC 1 10/26/2021 PC Agenda 2 11/9/2021 PC Agenda 2 11/23/2021 PC Agenda 2 12/10/2019 Resolution 4554 4 12/10/2019 Resolution 4555 2 12/10/2019 Resolution 4556. 2 11/23/2021 1608 W- Campbell #289 Campbell, CA 11/23/2021 904 Hazel Ave Campbell 11/12/2021 635 Lamont Court, Campbell CA 95008. 11/9/2021 600 Marathon Dr Apt'45 Campbell CA 95008 12/1/2021 1138 Nadine Dr Campbell, CA 95008 12/2/2021 710 Nido Dr Apt 90 Campbell, CA 95008 12/1/2021 192V Rosemary Lane Campbell, CA 95008 11/18/2021 1062 Springfield Dr Campbell, CA 95008 11/9/2021 285 Union Ave Apt E1110 Campbell, CA 95008 480 E Hamilton Avenue Ordinance 1841, 1901, 2015 & Res No 3978 4/18/2016 Mavin Bamburg, AIA 04/16 - Contract Services Agreement Res No 4624 Res No 4625 Res No 4626 Res No 4627 Res No 4628 1 1 CDD> Planning> 1 Business License> Home 1 Occupation Permits 1 1 1 1 1 CCD> Planning> Project 37 by Street Address, 480 E. 5 Hamilton Ave> Res/Ord 8 for homedepot 10 11 12 9 Application and Submittal 1323 Parsons 76 CDD> Planning> Project Completeness PLN2016-34, 35,36, 37 > 1323 Parsons 58 St Address> P > 1323 2/3/2016 CEQA Material - Notice .of Determination > 1323 Parsons 8 Parsons Research and Misellenous Information > 1.323 Parsons 32 Approval Letter or Resolution > 1323 Parsons 6 Public Notice > 1323 Parsons 1 7 Approval Letter or Resolution - 1806 W Campbell 31 Use Permit Request for Modification 53 CDD> Planning> Project Planning Commission Staff Report 49 St Address> C> Campbell N2018-001 Public notices 9 Ave, 1806 W Approved Plans Stamped 6 Completeness & Dept Comments/Application. Submittal Materials 6 Research and Miscellaneous Information 19 CDD> P annmg> Project e � Pi212018 8/21/2018 Council Repart> 1336 Parsons Council Report > 1336 Parsons 2] 2'7 S� 4Edr�ssMP St Address> P 9/30/2021 1160 Bucknam Ct, Campbell CA 95008 - BLD-2020-1440 4 9/20/2021 50 N Milton Ave, Campbell CA 95008 -BLD-2021-375 4 9/17/2021, 638 Harrison Ave , Campbell CA 95008 - BLD-2020-1209 4 8/11/2021 16179 E.Mozart Avenue - P1N-2019-00148 7 CDD> Planning> project by address> 10/21/2021 100 W Hamilton Ave STE - Application Alc/ Bev License 3 8/25/2021 1808 White oaks rd , Campbell - PLN2018-220- Cash deposit for faithfull performance 1 10/8/2021 281 W Latimer Ave, Campbell - BLD-2020-1302 4 City Clerk> Agreements> Declaration of Covenants > Conditions and Restrictions 9/23/2021 656 Louise Court, Campbell - BLD-2021-1185. 4 10/1/2021 1033 Patricia Ct, Campbell = BLD-2021-707 5 10/8/2021.. 63 8 Harrison Ave., .Campbell - BLD-2020-1209 4 10/19/2021 1189 Audrey Ave, Campbell - Occupation Permit 1 10/4/2021 501 W Hacienda Ave. A6 Campbell - Occupation Permit 1 CDD> Planning> Business 10/4/2021 47 E Rincon Ave - Occupation Permit 1 License> Home Occupation 10/13/2021 207 Shelley Ave Apea Campbell - Occupation Permit 1 5/26/2022 N. Milton Ave, 340 2 City Clerk> declaration of 6/13/2022 Weston Dr., 517 3 covenants, conditions, restrictions 6/13/2022 California St., 403 4 for an ADU 6/13/2022 Virginia Ave, 844 5 6/13/2022 Jane Ann Way, 60 4 4/11/2022 1251 Munroe Ave, Campbell CA 95008 - Renewal of Applications 2 10/19/2018 276-280 E Campbell Ave - Completeness and Dept Comments 23 Project by St Address 11/21/2018 276 -280 E Campbell Ave - Approved Plans (Stamped) . 21 9/21/2018 276-280 E Campbell Ave - Applicationa nd Submittal Materials 1 7 11/22/2021 Declaration of Convenants, Conditions, and Restrictions ( 685 Margaret Ln, Campbell Ca 95008) 4 .1/11/2019 Declaration of Convenants; Conditions, and Restrictions 056 Louside Ct, Campbell) 4 Project by St Address _m. - .. The Land Development Files on the list attached to this memo, have been scanned into LaserFiche and marked as certified original copies, Scanned Land Dev Files to destroy (after 2000) 49 files Street Street # Hamilton E 100 2014 Hamilton E 210-250 2016 Hamilton E 871 2014 Hamilton E 971 2012 Hamilton W 591 2011 Hamilton W 705 2013 Hamilton W 851 2009 Harriet 880-910 2015 Hazelwood 1133 2011 Hurst 1707 2012 Juanita 1365 2015 Kennedy 45-67 2013 Kennedy 45-81 2014 Kennedy 45-81 2013 Kenneth 503 2014 Parsons 1323 2016 Redding 180 2015 Regina 1175 2011 Regina 1786 2002 San Tomas Aquino S 70 2016 San Tomas Aquino S 125 2013 San Tomas Aquino S 825 2013 Second N 91 2007 Second N 175 2010 Shelby 150 2010 Sonuca 959 2008 Smith 1178 2006 Steinway 1046 2007 Steinway 1146 2002 Sunnybrook 495 2007 SunnyoaksE 150 2006 SunnyoaksE 186 2008 SunnyoaksE 180-186 LLA Sunnyside 45 2007 Sunnyside 115 2006 Sunnyside 120 2006 Sunnyside 188 2007 Theresa 1250 2009 Theresa 1395 2004 Third S 47 2012 Union 258-268 2007 Victor 218 2010 Virginia 471 2010 White Oaks 1925 2008 Winchester 1769 2006 Winchester S 1805 2006 Winchester S 2145 2011 Winchester S 2220 2003 Winchester 2295/2305 2014