Loading...
HomeMy WebLinkAbout; ; Records Destruction Authorization Form-Risk Management; 2011-01-14RECORDS DESTRUCTION REQUEST City Clerk/Records Management Page 1 of6 Department Requesting Destruction: Risk Management Approvals for Destruction Department Head Date W" Records Manager Attorney i a-If-10 Date q -u- \o. Date 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. Person(s) Completing Form: Michelle Brencola No.RECORDS DESCRIPTION Alkazin, Tom Allstate (Bach) Alta Verde Condominiums American Express (Dixon) Amick, Pamela Ash, Michael Ashjian, Arthur AT&T Wireless Service Azille, Peter Backovsky, F. Denek Bender, Robert Bennett, Kiersten Bernard, Glenn DATED CL 4/04 CL 9/04 CL 1/04 CL 7/04 CL 1/04 CL 7/04 CL 9/04 CL 7/04 CL 5/04 CL 9/04 CL 12/04 CL 7/04 CL 1/04 BOX No. RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RRS No. rrrt^*"" II I \V RRS Period -&*$- \, /r BARCODE ,m^mm^^mm. nz * ^-5 * 0C^H - CPft " ou5 ' D-'3 - 2/{? ' o(-:i^ ' )9o ' W\ - ^5(^/ o/O ' ^54 ; APPROVED By City Attorney H=HOLD This form documents the destruction of City records in accordance with the California Public Records Act Revised 08/25/2005 City Clerk/Records Management Page 2 of6 Person(s) Completing Form: Michelle Brencola No.RECORDS DESCRIPTION Cali, Richard Ceballos, Daniel Charette, David Cinciarelli, Kasey Country Wide Home Loans Curtin, Margaret Debacker, Julie Dickerson, Irma Dolbow, Michael Douglass, Barbara Driscoll, Angela Edward Jones Investments Ellis, Larry Espino, Efrain Fincher, Kim & Karen Flood, Terrance Freure, Lauren Friedman, Cathy & Skip Geico (Alcoser) Ghezzi, Christine Gilmore, Elvera Glickman, Pamela Green, Dana Hashemi, Behzad DATED CL 7/04 CL 12/04 CL 6/04 CL 2/04 CL 6/04 CL 9/04 CL 10/04 CL 6/04 CL 7/04 CL 1/04 CL 9/04 CL 5/04 CL 8/04 CL 5/04 CL 4/04 CL 3/04 CL 2/04 CL 12/04 CL 12/04 CL 12/04 CL 3/04 CL 7/04 CL 11/04 CL 1/04 BOX No. RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM12 RM13 RM13 RM13 RM13 RM13 RM13 RRS No. MIS'* ~ I—L__ 1 \J ^ RRS Period tM- >'I I; V BARCODE •~7 *-. ('/•U \ ' •z^i. t-n - /5S ' / A f Sf ^ ;. -7 "' ,c'£^ £*-" .< * '2+-1 . ^^ , 01^ , oLlo , 1*1 10 'I- *~ ! '-i' ^(•' ' •*"'• s *, '..-•' -^ 1^ - IH% - 3 Tft < Itb ' 00^ } %n - m -m ' /*o APPROVED By City Attorney H=HOLD 7/7/s form documents the destruction of City records in accordance with the California Public Records Act Revised 08/25/2005 City Clerk/Records Management Page 3 of6 Person(s) Completing Form: Michelle Brencola No.RECORDS DESCRIPTION Hernandez, Arnulf HFC Household Finance (Jerry Schalow) Hill, Yolanda Johnson, Donald Judson, Anne-Marie Kenny, Alan Kersten, David & Pat King, Justin & Madal Lacy, Gwendolyn Lacy, Sashi Gwen Larson, Ken Lassie, Jeff Legoland California LLC (kyle Silrum) Leone, Rosemary Mason, Lori Melbrod, George & Barbara Mercury Ins (De Backer) Millikin, Tim & Dannielle Murray, Joseph Nguyen, Judy Nguyen, Thanh Nhan Northerington, Terri Olivares, Janice Pagans, Bobby Perry, Patricia DATED CL 3/04 CL 5/04 CL 6/04 CL 8/04 CL 10/04 CL 11/04 CL 10/04 CL 7/04 CL 7/04 CL 9/04 CL 9/04 CL 1/04 CL 4/04 CL 9/04 CL 9/04 CL 6/04 CL 9/04 CL 10/04 CL 2/04 CL 7/04 CL 12/04 CL 4/04 CL 6/04 CL 7/04 CL 4/04 BOX No. RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RM13 RRS No. oiit-v J i RRS Period a.**? \ \ If\i/ BARCODE Zl/ 1*3 ' Q%~) ' "VB - •2,7 / ' /rr . Ml 'z$i - V& ' m ' i*»(t $i;6? -... ,**•"-• 2.^ ~ wi , l!*t < \*1r - a/i$ • *$ s> X4* Vf -* > /^ ' Mb ^ 333 - 2-VS , /?? ' 100 ' I9t ' APPROVED By City Attorney H=HOLD This form documents the destruction of City records in accordance with the California Public Records Act Revised 08/25/2005 City Clerk/Records Management Page 4 of6 Person(s) Completing Form: Michelle Brencola No. ~~ RECORDS DESCRIPTION Poinsettia Cove Maintenance Corp Preston, Patrick Raika, Malihe Richardson, Thomas & Renee Rochon, Donald Roofing Services International (David Susi) Rowe, Kerri Roy, Daniel Sanchez, Alberto SBC (R. Arredondo) Schneidmuller, Otti Schwartz, Fred Shen, Kong Simon, Susan Sprint Telephony PCS State Farm, Huff Stevenson, John Taron, Lois Tsang, Hilda & Ivan Wawanesa, Barile Wise II, Ralph LIABILITY CLAIMS CLOSED 2003 (listed below) Atkins, Yvonne DATED CL 12/04 CL 9/04 CL 12/04 CL 8/04 CL 4/04 CL 6/04 CL 11/04 CL 4/04 CL 12/04 CL 10/04 CL 9/04 CL 12/04 CL 1/04 CL 10/04 CL 10/04 CL 6/04 CL 7/04 CL 6/04 CL 9/04 CL 1/04 CL 7/04 CL 10/03 BOX No. RM13 RM13 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM14 RM11 RM11 RRS No. 07</£-^ / J/v RRS Period 0^ \ / II BARCODE 32/ . a 2.0 * c%\ - 257, /&5 ; &&Z, - ££/ lob > 2,34 < 32>3 / Z/2~ - 3^2. - WZ- ' 12JL.' 23* , /^Z- - /9gr - 2,^J ' Z-3Z - ®S2> ' lit , / oC.3 APPROVED By City Attorney H=HOLD This form documents the destruction of City records in accordance with the California Public Records Act Revised 08/25/2005 City Clerk/Records Management Page 5 of6 Person(s) Completing Form: Michelle Brencola No.RECORDS DESCRIPTION Barker, Robert Dili mi. CJjIIIU IJUluU HIM _^ Cargile, Jason Carpenter, John Copeland, Rachel Cruz-Gomez, David Dixon, Diane Thomas Dominguez, Alexander Duke, Clesson and Lauren Dunn, Lowell Farmers, R & V Management Fraijo, Susan Gaesser, Richard Geico (Brannan) Gerson, Chuck Hardacre, Judith Harrison, Stephanie lacovino, Nanci Kevane, Robert Manoogian, Arthur Montayne, Paula Osterlund, Kelly Pacific Bell Pacific Bell (Richard Roehl) Pacific Bell (Richard Roehl) DATED CL 8/03 CL 2/02 CL 11/03 CL 11/03 CL 10/03 CL 10/03 CL 12/03 CL 8/03 CL 8/03 CL 10/03 CL 11/03 CL 5/03 CL 11/03 CL 8/03 CL 10/03 CL 11/03 CL 8/03 CL 10/03 CL 2/03 CL 9/03 CL 9/03 CL 10/03 CL 8/03 CL 8/03 CL 8/03 BOX No. RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RM11 RRS No. &frU> I/V RRS Period V*$ , — - I \J BARCODE C^V ' $?^- W < I76> - Q^! / t%(p . OS ^v 050 - &*b , Q19 , 0^ - o^ - 0%^' 0% 1^ ' 1*46 0(ffl - Wl < 05^ , o&o ' old/ - oH\ ' rtfi ' 0^ ' APPROVED By City Attorney H=HOLD This form documents the destruction of City records in accordance with the California Public Records Act Revised 08/25/2005 City Clerk/Records Management Page 6 of6 Person(s) Completing Form: Michelle Brencola No.RECORDS DESCRIPTION Simpkins, Terry Stepp, Mary Taylor, Caleb Testerman, Monte Venturi, Norman Western Towing Worden, Michelle Als/ernaz^JJnsw-^MfNOR-in-lQS&claim turned 1R in 2009) DATED CL 8/03 CL 8/03 CL 1/03 CL 10/03 CL 8/03 CL 7/03 CL 3/03 -C&1& BOX No. RM11 RM11 RM11 RM11 RM11 RM11 RM11 -BMIL. RRS No. W^'l* — -H.B i* ^^M RRS Period t>+< ^t .*• — ' — ~- BARCODE I'M - oys • ttj . Jo* , >J5(* • O7b ' L)^Z-- , '•-"»»*),-.,•--, -rBift^-,;,,., -aBUVlfla^^ APPROVED By City Attorney H=HOLD -*-***„¥ x -juswuwt^K-wwe RECORD DESTRUCTION COMPLET CERTIFICATE OF DESTRUCTION? Yes^ SMEADLEVK BARCODES DELETED ED BY : jJ^YcX - tA-Jr3 NO n BY: 0 f Jt) zjJf (-£-/" DATE : '/! DATE: f W u i y 1 j) 7/7/s form documents the destruction of City records in accordance with the California Public Records Act Revised 08/25/2005 WE RECYCLE inc. P.O. Box 2077 Vista, CA 920852077 PHONE 76Q-59S-57QQ 09tQ5377QQ 1/14/2011 PURGE Cfty Of Carlsbad- Records Manaqement 5815 O Gamine Real **NO SUR-CHARGE Carlsbad, CA 92008 City Of Carlsbad tt kl ..I l-i _ — -mm. reomi 1635 Faraday Ave Carlsbsd.CA 92006 This is to certify that Shred-it destroyed confidential information for the above mentioned company by This year, through Shred-it's recycling program, your firm has saved trees from destruction. CERTIFICATE OF DESTRUCTION THANK YOU FOR YOUR BUSINESS. SECURING YOUR OFFICE AND THE ENVIRONMENT ihred-it A SECURIT COMPANY