HomeMy WebLinkAbout; ; Records Destruction Authorization Form-City Clerk; 2025-01-27 (15)RECORDS DESTRUCTION AUTHORIZATION FORM
DATE: 1/16/2025
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.
/Ja;t:-;?c;fA»f,U 01-21-2025 &td,u-~
RECORDS MANAGEMENT DATE CITY ATTORNEY DATE
1/2,/25
BOX NO. RECORDS DESCRIPTION DATED RRS NO. RRS TAB BARCODE
PERIOD (if applicable)
RECONCILED SECURED Release
BOXZ AGREEMENTS 2019-2024 CC-050 of Bond/ SEE ATTACHED Letter of (SEE ATTACHED) Credit
When No
2022 Council Speaker Slips 2022 CC-245 Longer
Requi red
2023 City Council Legislative Yes: After
2023 CC-005 Upload Subcommittee Agendas and QC
2023 Economic Development Yes: After
2023 CC-005 Upload Subcommittee Agendas and QC
2023 City/Schools Committee Yes: After
2023 CC-005 Upload Agendas and QC
2023 Community-Police Yes : After
2023 CC-005 Upload Engagement Commission Agendas and QC
Yes : After
2023 City Council Agendas 2023 CC-005 Upload
and QC
2023 Carlsbad Tourism Business Yes: After
Improvement District Agendas 2023 CC-005 Upload
and QC
2023 Carlsbad Golf Lodging Yes: After
2023 CC-005 Upload Business Improvement Agendas and QC
2022 Public Records Requests 2022 CC-210 2 years
2021 Public Records Requests 2021 CC-210 2 years
2022 Public Comment Records 2022 CC-205 2 years
This form documents the destruction of City records in accordance with the City of Carlsbad Records Management Program.
("Cityof Carlsbad Revised: 2021
P age /1
This form documents the destruction of City records in accordance with the City of Carlsbad Records Management Program.
Revised: 2021
Page | 2
*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: ______________
CORODATA 1/27/2025
1/27/2025
C cityof
Carlsbad
RECORDS DESTRUCTION REPORT
Maria Emery
DATE: 1/16/2025
TOTAL RECORD COUNT: 21
COMMENTS: CITY CLERK RECORDS DESTRUCTION
ENTRY ID REVIEW DATE Template NAME
5150862 2024/12/10 Physical Folder 2021 Public Records Requests; ;
6395920 2024/12/10 Physical Folder AGENDAS - 2023; Carlsbad Golf Lodging Business
Improvement District; ;
6395921 2024/12/10 Physical Folder AGENDAS - 2023; Carlsbad Tourism Business
Improvement District; ;
6389188 2024/12/10 Physical Folder AGENDAS - 2023; City Council Legislative
Subcommittee; ;
6385933 2024/12/10 Physical Folder AGENDAS - 2023; City Council; ;
6436839 2024/12/10 Physical Folder AGENDAS - 2023; City/Schools Committee; ;
6475534 2024/12/10 Physical Folder AGENDAS - 2023; Community-Police Engagement
Commission; ;
6389192 2024/12/10 Physical Folder AGENDAS - 2023; Economic Development
Subcommittee; ;
4393913 2024/12/10 Physical Folder CDP 2019-0009; Akin Residence; DWG 522-5A
6252131 2024/12/10 Physical Folder COUNCIL SPEAKER SLIPS - 2022; ;
4368922 2024/12/10 Physical Folder CT 06-01 LAGUNA BREEZE CONDOS; Secured
agreements;
4390625 2024/12/10 Physical Folder CT 08-06; Highland James Subdivision; DWG 483-6B
4368541 2024/12/10 Physical Folder CT 11-04; Quarry Creek; DWG 484-5, 484-5A, 484-5B;
2015
4368526 2024/12/10 Physical Folder Miles Pacific Subdivision; CT 12-01; DWG 483-4, DWG
483-4A; 7/23/2015
6416189 2024/12/10 Physical Folder MS 06-03; Ozaki Parcel Map; DWG 128-1;
4390603 2024/12/10 Physical Folder MS 14-05; Hoover Street Minor Subdivision; DWG 489-
4A
4368596 2024/12/10 Physical Folder PD 13-02; LA COSTA TOWNE VILLAGE; DWG4782A;
2/28/13
4368642 2024/12/10 Physical Folder PD 13-03; CANNON SUBSTATION MODIFICATION; DWG
478-6A; 9/12/2013
6236928 2024/12/10 Physical Folder PD 2021-0033; 3357 Adams Street; DWG 533-2A
6232234 2024/12/10 Physical Folder PUBLIC COMMENT INFORMATION-2022; Non Agenda;
6234959 2024/12/10 Physical Folder Public Records Requests - 2022; File #1;
0
d
Ca li fornia
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