HomeMy WebLinkAbout; ; Records Destruction Authorization Form-City Clerk; 2025-01-27 (11)This form documents the destruction of City records in accordance with the City of Carlsbad Records Management Program.
Revised: 2021
Page | 1
DATE: 11/18/2024
REQUESTING DEPARTMENT: CITY CLERK REQUESTER: MARIA EMERY
DESTRUCTION APPROVALS:
We certify that the records listed below have been retained for the scheduled retention period, required audits have been
completed, and no pending or ongoing litigation or investigation involving these records is known to exist.
DEPT. HEAD/DIVISION MANAGER DATE RECORDS MANAGEMENT DATE CITY ATTORNEY DATE
*If more spaces are needed, click in the last box in right hand corner of table and hit “tab”. This will create more fields in the table.
To be filled out once records have been destroyed.
RECORD DESTRUCTION COMPLETED BY: ___________________________ DATE: ______________
CERTIFICATE OF DESTRUCTION? YES NO
TAB BARCODES DELETED BY: _____ _______________________________DATE: ______________
BOX NO. RECORDS DESCRIPTION DATED RRS NO. RRS PERIOD TAB BARCODE
(if applicable)
BOX T RECONCILED SECURED AGREEMENTS
(SEE ATTACHED) 1989-2024 CC-050 Release of Bond /
Letter of Credit
SEE ATTACHED
RECORDS DESTRUCTION AUTHORIZATION FORM
12/11/2024 12-16-2024 12/26/24
CORODATA 1/27/2025
1/29/2025
C cityof
Carlsbad
BOX T
Name Template
PD 2022-0003; Kemper Residence; DWG 536-4A;Physical Folder
PD 2020-0047; Harle Residence; DWG 527-7A Physical Folder
CD 2020-0022; The Beacon Phase 3;Physical Folder
CD 2019-0016; St. Elizabeth Seton New Rectory; DWG 467-1B;Physical Folder
SDP 2020-0006; Amazon Vehicle Storage; DWG 530-6A Physical Folder
PD 2020-0046; Kelly Elementary School Modernization; DWG 527-6A Physical Folder
MS 2020-0003; Hemlock Coast Homes; DWG 530-5A Physical Folder
CDP 2020-0017; Sarem Residence; DWG 531-1A Physical Folder
SDP 97-08(A); CARLSBAD CORPORATE CENTER;Physical Folder
SDP 16-25; Legoland WP17 Water Slide; DWG 499-7A Physical Folder
MS 2018-0013; Redwood Beach Homes; DWG 517-1A Physical Folder
MS 07-01; Scott Minor Subdivision; DWG 456-6A Physical Folder
LEUCADIA WASTEWATER DISTRICT HEADQUARTERS; PDP 05-01;Physical Folder
CT 95-02; FOUR SEASONS RESORT;Physical Folder
CT 14-10; Poinsettia 61; DWG 507-2 and 507-2B Physical Folder
CT 14-07; Beachwalk at Roosevelt; DWG 490-6 Physical Folder
CT 13-05; State Street Townhomes; Taylor Morrison of California LLC; 11/19/2014 Physical Folder
CT 04-09; La Costa Greens Neighborhood 1.17;Physical Folder
CT 03-06; Blackrail 16;Physical Folder
CT 03-01-1; La Costa Resort - Villas;Physical Folder
CT 02-17; FAIR OAKS VALLEY; ; 11/15/2013 Physical Folder
CT 02-06; Kirgis Subdivision; DWG 429-6 Physical Folder
CT 01-09; La Costa Town Square; DWG 409-4B Physical Folder
CDP 16-29; Lincoln Residence; DWG 514-5A Physical Folder
CDP 03-29; Lauer Residence;Physical Folder
CDP 03-12; Adams Street SFR North; DWG 423-8B Physical Folder
CDP 01-41; GARFIELD STREET HOMES;Physical Folder
CD 2019-0020; Pacific Rim (Park Hyatt); DWG 313-5E Physical Folder
CD 2017-0013; The Beacon; DWG 510-4A Physical Folder
AMEND 2018-0003; Coastline Community Church; DWG 423-1C Physical Folder
RECORDS DESTRUCTION REPORT
Maria Emery
DATE: 11/18/2024
TOTAL RECORD COUNT: 30
COMMENTS: RECONCILED SECURED AGREEMENTS
ENTRY ID REVIEW DATE Template NAME
4393509 2024/08/26 Physical Folder AMEND 2018-0003; Coastline Community Church;
DWG 423-1C
4392489 2024/08/26 Physical Folder CD 2017-0013; The Beacon; DWG 510-4A
6390980 2024/08/26 Physical Folder CD 2019-0016; St. Elizabeth Seton New Rectory; DWG
467-1B;
4393502 2024/08/26 Physical Folder CD 2019-0020; Pacific Rim (Park Hyatt); DWG 313-5E
6306600 2024/08/26 Physical Folder CD 2020-0022; The Beacon Phase 3;
4369476 2024/08/26 Physical Folder CDP 01-41; GARFIELD STREET HOMES;
4392834 2024/08/26 Physical Folder CDP 03-12; Adams Street SFR North; DWG 423-8B
4369130 2024/08/26 Physical Folder CDP 03-29; Lauer Residence;
4392615 2024/08/26 Physical Folder CDP 16-29; Lincoln Residence; DWG 514-5A
5453352 2024/08/26 Physical Folder CDP 2020-0017; Sarem Residence; DWG 531-1A
4369344 2024/08/26 Physical Folder CT 01-09; La Costa Town Square; DWG 409-4B
4390479 2024/08/26 Physical Folder CT 02-06; Kirgis Subdivision; DWG 429-6
4368640 2024/08/26 Physical Folder CT 02-17; FAIR OAKS VALLEY; ; 11/15/2013
4369138 2024/08/26 Physical Folder CT 03-01-1; La Costa Resort - Villas;
4369047 2024/08/26 Physical Folder CT 03-06; Blackrail 16;
4369172 2024/08/26 Physical Folder CT 04-09; La Costa Greens Neighborhood 1.17;
4368466 2024/08/26 Physical Folder CT 13-05; State Street Townhomes; Taylor Morrison of
California LLC; 11/19/2014
4391758 2024/08/26 Physical Folder CT 14-07; Beachwalk at Roosevelt; DWG 490-6
4391768 2024/08/26 Physical Folder CT 14-10; Poinsettia 61; DWG 507-2 and 507-2B
4369681 2024/08/26 Physical Folder CT 95-02; FOUR SEASONS RESORT;
4368906 2024/08/26 Physical Folder LEUCADIA WASTEWATER DISTRICT HEADQUARTERS;
PDP 05-01;
4368547 2024/08/26 Physical Folder MS 07-01; Scott Minor Subdivision; DWG 456-6A
4392697 2024/08/26 Physical Folder MS 2018-0013; Redwood Beach Homes; DWG 517-1A
5446924 2024/08/26 Physical Folder MS 2020-0003; Hemlock Coast Homes; DWG 530-5A
5425174 2024/08/26 Physical Folder PD 2020-0046; Kelly Elementary School Modernization;
DWG 527-6A
6296161 2024/08/26 Physical Folder PD 2020-0047; Harle Residence; DWG 527-7A
6371234 2024/08/26 Physical Folder PD 2022-0003; Kemper Residence; DWG 536-4A;
J
[ _l
l
r
1
l
[
[
r
1
[ =1 T
I r
T
J
_l
l
r
r
T
T
4390431 2024/08/26 Physical Folder SDP 16-25; Legoland WP17 Water Slide; DWG 499-7A
5441460 2024/08/26 Physical Folder SDP 2020-0006; Amazon Vehicle Storage; DWG 530-6A
4369662 2024/08/26 Physical Folder SDP 97-08(A); CARLSBAD CORPORATE CENTER;
CERTIFICATE OF DESTRUCTION & RECYCLING
This Certificate is presented to: CITY OF CARLSBAD - RECORDS MANAGEMENT DIVISION
Per the express request of Client, Corodata has received the Material referred to below and has/will destroy and then
recycle said Material in accordance with its standard procedures. As the parties have agreed, Corodata will not
inventory, record or track any information contained within or related to the Material.
Account #(s)SD012455
Certificate #104891
Date Issued Tuesday, January 28, 2025
Service Locations 5815 EL CAMINO REAL
Date Range of Service Jan-27-2025 thru Jan-27-2025
Work Ticket(s)1441119
Quantity/Item 106 -106 Boxes for Destruction (standard)
* Nothing in this certificate shall be deemed to modify the terms of the parties’ Service Agreement(s) or Work Ticket(s).
E•Jcorodata -tl HIPA'A
GIJIJlll!affl