Loading...
HomeMy WebLinkAbout; ; Records Destruction Authorization Form-City Council; 2022-01-27See attached 01-25-2022 1-25-22 CORODATA 1/27/2022 X MARIA EMERY 1/27/2022 RECORDS DESTRUCTION AUTHORIZATION FORM DATE: JAN. 20, 2022 REQUESTING DEPARTMENT: CITY COUNCIL REQUESTER: 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. RECORDS MANAGEMENT DATE CITY ATTORNEY DATE BOX NO. RECORDS DESCRIPTION DATED RRS NO. RRS TAB BARCODE PERIOD (if applicable) 2019 Chron Files -External Mayor Hall 2019 CCO-025 2 Years Chron Files -Internal Mayor Hall 2019 CCO-025 2 Years City Council Proclamations 2019 CCO-025 2 Years Chron Files -Cori Schumacher 2019 CCO-025 2 Years Chron Files -Barbara Hamilton 2019 CCO-025 2 Years Chron Files -Priya Bhat-Patel 2019 CCO-025 2 Years Chron Files -Keith Blackburn 2019 CCO-025 2 Years Chron Files -Andi Dykes 2019 CCO-025 2 Years Misc Correspondence 2019 CCO-025 2 Years Council Calendar 2019 CCO-025 2 Years *if more spaces are needed, click in the last box In right hand corner of table and hit "tab". This w/11 create more fields in the table. To be filled out once records have been destroyed. RECORD DESTRUCTION COMPLETED BY: __________ _ DATE: _____ _ CERTIFICATE OF DESTRUCTION? 0 YES 0 NO TAB BARCODES DELETED BY: _____________ _ DATE: _____ _ This form documents the destruction of City records In accordance with the City of Carlsbad Records Management Program. Ccityof Carlsbad Revised: 2021 Page /1 2019 CHRON FILES - 9 RECORDS 1/25/2022 Name Template Name 2019; CITY COUNCIL; CHRON FILES - ANDI DYKES Physical Folder 2019; CITY COUNCIL; CHRON FILES - BARBARA HAMILTON Physical Folder 2019; CITY COUNCIL; CHRON FILES - CORI SCHUMACHER Physical Folder 2019; CITY COUNCIL; CHRON FILES - KEITH BLACKBURN Physical Folder 2019; CITY COUNCIL; CHRON FILES - PRIYA BHAT-PATEL Physical Folder 2019; CITY COUNCIL; MISC. CORRESPONDENCE 2019 Physical Folder 2019; CITY COUNCIL; PROCLAMATIONS 2019 Physical Folder CHRON FILES - MAYOR HALL; CITY COUNCIL - EXTERNAL; 2019 Physical Folder CHRON FILES - MAYOR HALL; CITY COUNCIL - INTERNAL; 2019 Physical Folder CERTIFICATE OF DESTRUCTION & RECYCLING This certificate is presented to: CITY OF CARLSBAD -RECORDS MANAGEMENT DIVISION Per the express request of Cl ient, 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) Certificate # Date Issued Service Locations Date Range of Service Work Ticket(s) Quantity/Item SD012455 101434 Friday, January 28, 2022 5815 EL CAMINO REAL Jan-27-2022 thru Jan-27-2022 920995 1 -driver call Kathryn Ronq uillo 20 minutes before he arrives at so she can meet you 41 -41 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) t•Jcor odata SSAE16 Type II Audit Completed HIP~