Loading...
HomeMy WebLinkAboutCC Reso 2021-42 - Approving Records Destruction - City Mgr's Office RESOLUTION NO. 2021-42 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF UKIAH AUTHORIZING THE DESTRUCTION OF CERTAIN RECORDS WHEREAS,the City Manager's Office, along with the City Attorney and City Clerk have reviewed and approved the list of records that are attached as Exhibit A, and determined that said records are no longer necessary and may at this time be destroyed. NOW, THEREFORE, BE IT RESOLVED, that the Ukiah City Council hereby approves the destruction of certain records, contained in Exhibit A of this Resolution, and authorizes the City Clerk to destroy the records. PASSED AND ADOPTED this 15t" day of September, 2021, by the following roll call vote: AYES: Councilmembers Rodin, Duenas, Brown, and Mayor Orozco NOES: None ABSTAIN: None ABSENT: Councilmember Crane CJJuan 4VOtozco, Mayor ATTEST: ,o 6M 11-4 Kristine Lawler, City Clerk CITY OF UKIAH RECORDS DESTRUCTION NOTICE Date: 9/15/21 Department: City Manager's Office Current retention schedules show that the attached records listed are now ready for review for records destruction. Instructions: 1. Review the attached listing (if needed, you may obtain a copy of the retention guidelines from City Clerk) 2. If only a portion of the box is to be kept, remove it and start a new box with a new transfer notice; Follow normal retention box submission instructions, which can be obtained from City Clerk if needed. 3. If the entire box is to be kept, change the date/year to consider destruction on the attached list, and give back to the City Clerk. 4. For boxes that are okay to proceed with destruction, obtain Department Head's signature and return this notice, along with the attached list to City Clerk. NOTE: Please keep in mind that we only have a set number of box storage locations. Only keep records past their retention deadline if it is necessary. Thank you for your cooperation in keeping our records management system working smoothly. Kristine Lawler, City Clerk DATE SIGNATURE Department Head Sep 7,2021 11Ppy,�_Y.n.. Shannon Riley(Sep ,202115:50 PDT) City Clerk Sep 7,2021 /aWGe/- Kristine Lawler(Sep 7,202116:09 PDT) City Attorney Sep 9,2021 '� City Council Destroyed CONTAINER SHELF LOCATION BOX# Central File# Record Title RECORD RETAIN UNTIL DEPARTMENT COMMENT DATES 4 bb 1153 00538 101.01 General Subject Files-Administration 111/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 bb 1154 00539 101.01 General Subject Files-Administration 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 bb 1155 00540 101.01 General Subject Files-Administration 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 bb 1162 00547 101.01 General Subject Files-Administration 1/1/90-12/31/05 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 bb 1163 00548 101.01 General Subject Files-Administration 1/1/90-12/31/02 2008 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 bb 1164 00549 101.01 General Subject Files-Administration 1/1/79-12/31/07 2010 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 bb 1170 00553 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1171 00554 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1173 00556 307.08 Legal Advertising 1/1/93-12/31/09 2013 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1174 00557 307.08 Legal Advertising 1/1/63-12/31/93 1997 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1175 00558 101.01 General Subject Files-Admin 1/1/95-12/31/07 2011 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1176 00561 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1177 00562 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1178 00563 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1179 00564 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1189 00565 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1190 00566 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1195 00571 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1196 00572 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1197 00574 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 cc 1198 00575 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 dd 1212 00601 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 dd 1213 00602 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 ee 1269 00653 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 ee 1270 00654 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 ee 1278 00662 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 ff 1279 00663 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction 4 ff 1280 00664 101.01 General Subject Files-Admin 1/1/90-12/31/99 2003 City Manager CM Working files from rolling files-Candace Horsely;Deputy CM determined that files are ready for destruction RECORDS TRANSFER NOTICE Location 4bb1153 Box # 00538 Title 101.01 General Subject Files - Administration (from Records Retention Schedule;please include number Dates of Contents 111190-12131199 mm/dd/ -m2! d/ Department City_Manager Name of Person Kristine Lawler Submitting Box Date of Submission 4122/21 c Confidential ❑ Public® Detailed Listing of Contents: (Please list contents of box in as much detail as possible:imagine searching for something in this box 10 years from now and needing to use key words for the search engine-please include that type of detail.) City Manager Working Files from the 1990s - Candace Horsley: 302.07 Local Government Commission 302.07 Citizens Committee, Bond Issue Lake Mendocino/Substation Projects 302.07 Joint City/County Standards Cmmittee - 1989 302.07 Health Care Forum 302.07 Investment Oversight Committee 302.07 Growth Management Steering Committee- 1990 302.07 Golf Course Committee 302.07 Financial Investment Committee 302.07 Fees and Charges Committee 302.07 Electrical Conservation Committee 302.07 Eel Russian River Commission 302.07 Downtown Improvement District 302.07 Demolition Permit Review Committee 302.07 Community Health Forum Committee 302.07 Community Forest Committee 302.07 Community Development Commission 302.07 CA Industrial Development Financing Advisory Commission 302.07 California Governor's Office Correspondence 302.07 California Environmental Protection Agency 302.07 California Division of Tourism (CalTour) 302.07 Calif State Coastal Conservancy Russian River Enhancement Plan 302.07 California Coastal Commission 302.07 Arts Committee 302.07 Ad Hoc Comm. Dev. Standards and Construction Requirements 302.07 Airport Commission Miscellaneous 302.07 Access Appointments/Reports & Packets 302.07Comittees Misc. BoX UP5-3,9 I p a- 302.06 Parks, Recreation, and Golf Commission 302.06 Parks, Recreation & Cultural Arks Commission 302.06 Golf Course Rules of the Course 302.06 Carl Purdy Park (Seminary Avenue Medians) 302.02 Airport Commission 302.06 Appointments/Rec & Parks/Cultural Arts Commission 302.04 Planning Commission Miscellaneous Information 302.03 Cultural Arts Memos & Letters 302.07 Investment Oversight Committee 301-05 Proclamations RECORDS TRANSFER NOTICE Location 4bb1154 Box # 00539 Title 101 .01 General Subject Files - Administration (from Records Retention Schedule;please include number Dates of Contents 111/90-12/31/99 mm/dd/ -- mmldd/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 4/27/21 Confidential ❑ Public® CU +3 = 2004 Detailed Listing of Contents: (Please list contents of box in as much detail as possible; imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) City Manager Working Files from the 1990s - Candace Horsley: 302.07 Mayors and Managers Meetings 302.07 Mendocino County Alliance-The Scoop 302.07 Mayors and Councilmembers Association of Sonoma County 302.03 Claims for Money or Damages 302.01 North Coast Small City Manager's Meetings 302.01 Mendocino County Employers Council 302.01 CA Tax Credit Allocation Committ. (CTCAC) 302.01 Poet Laureate 302.01 Ukiah Valley Cultural and Recreation Center 302.05 Industrial Park Advisory Committee 302.03 Sun House Policies & Procedures 302.07 cultural Arts Advisory Board - 1990 302.07 Community Development Commission -Mendocino County 302.07 California Council for the Humanities 304-01 RAAP -January- March, 1999 304-01 RAAP-July- September, 1999 304-01 RAAP-April - June, 1999 304-01 RAAP-October- December, 1999 304-01 Record Retention Schedule - 2000 RECORDS TRANSFER NOTICE Location 4bb1155 Box # 00540 Title 101 .01 General Subject Fifes - Administration (from Records Retention Schedule;please include number Dates of Contents 1I1190-12131199 mmldd/ -mm/dd/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 4/23/21 Confidential ❑ PublicN Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) 302.01 Russian River Flood Control &Water Conservation District 2003-2006 Confidential Russian River Flood Control District 302.01 Russian River Flood Control District 2002 302.01 Russian River Flood Control &Water Conservation Improvement Dist. 1997-1999 302.07 Mendocino Co. Inland Water& Power Comm. (IWPC) 2003 302.07 Feasibility Study Lake Mendocino Coyote Dam Project—IWPC—2003 302.07 Mendocino County Inland Water& Power Commission (IWPC) 1-1-01 to 06-30-01 302.07 Mendocino County Inland Water& Power Commission (IWPC) 7-1-00 to 12-31-00 302.07 Mendocino County Inland Water& Power Commission (IWPC) 711101 to 12/31/01 302.07 Mendocino County Inland Water& Power Commission (IWPC) 2002 RECORDS TRANSFER NOTICE Location 4bb1162 Box # 00547 Title 101 .01 General Subject Files (from Records Retention Schedule;please include number Dates of Contents 111190-12131105 mm/ddl - mm/dd/ Department CRy Manager Name of Person Kristine Lawler Submitting Box Date of Submission 4/27/21 Confidential ❑ PublicE tU +3 = 200$- Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES FROM THE 1990s (rolling files) 305.01 American Red Cross 305.01 County-wide Emergency Services JPA 305.01 Earthquake Program 305.01 Disaster Training/Emergency Operations Training 305.01 Emergency Operations Center Workshop 305.01 Federal Emergency Management Agency- Mis. 305.01 Mendocino Emergency Services Authority - 2004, 2005 305.01 General Information - Forms 305.01 Mendocino Emergency Services Authority 2004 305.01 Mendocino Emergency Services Authority 2003 305.01 Mendocino Emergency Services Authority 2002 RECORDS TRANSFER NOTICE Location 4bb1163 Box # 00548 Title 101 .01 General Subject Files (from Records Retention Schedule;please include number Dates of Contents 111190-12131105 mm/do -mmldd/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 4/27/21 Confidential ❑ Public® CU +3 = 2008 Detailed Listing of Contents: (Please list contents of box in as much detail as possible; imagine searching for something in this box 90 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES FROM THE 1990s (rolling files) 305.01 Mendocino Emergency Services Authority 2004 305.01 Mendocino Emergency Services Authority 2003 305.01 Mendocino Emergency Services Authority 2002 305.01 Mendocino Emergency Services Authority 2001 305.01 Mendocino Emergency Services Authority 2000 305.01 Mendocino Emergency Services Authority 1999 305.01 Mendocino Emergency Services Authority 1998 305.01 Mendocino Emergency Services Authority 1997 305.01 Mendocino Emergency Services Authority 1992-1996 305.01 Office of Emergency Services - Misc 305.01 Pursuit Policy 305.01 Redwood Empire Hazardous Incident Team (Rehit) 305.01 Security Measures 2001-2002 305.01 Standardized Emergency Management Systems (SEMS) 305.01 State of Emergency Dec. 1992 - Feb. 1993 305.01 State of Emergency Info Jan 1995 - Dec 96 305.01 State of Emergency 12-1995 305.01 Winter Storms 1998 RECORDS TRANSFER NOTICE Location 4bb11 64 Box # 00549 Title 101 .01 General Subject Files (from Records Retention Schedule;please include number Dates of Contents 111179-12131107 mm/dd/ -mm/dd/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 4/27/21 Confidential ❑ Public® CI{rL-4 3 = U f Detailed Listing of Contents: (Please list contents of box in as much detail as possible; imagine searching for something in this box 90 years from now and needing to use key words for the search engine—please include that type of detail.) City Manager Working Files from the 1990s - Candace Horsley (rolling files) 302-01 Sonoma County Water Agency 2001, 2003, 2007 301-05 Proclamations Future Interest (B&C) Commission Applications for Appointment 303-03 (--Forms) 303-03 City Council/Commission Lists 303-03 City Council Procedure of Conduct 303-03 City Council Welcomes You 303-03 Course Reimbursement Request 303-03 Cross Reference Sheet 303-03 Disbursement Vouchers 303-03 Election Forms 303-03 Fire Department Applications/Fire Certificates 303-03 Firefighter Rating 303-03 Fire Department Advanced Certificate 303-03 Fire Department Intermediate Certificate 303-03 Forms- Miscellaneous Blank 303-03 Organizational Chart 1979 303-03 Gift to City 303-03 Hold Harmless Agreement 303-03 Interview Rating Sheet 303-03 Instructions (from Staff to Pool) 303-03 Legislative Bill Request 303-03 Management Evaluation 303-03 Medical Forms o x el P , �- r 303-03 Notice of Public Hearing 303-03 Oath of Office 303-03 Parade/Special Event Application 303-03 Personnel Action Forms (PAF) 303-03 Personnel Mailing List 303-03 Personnel Recruitment Documents 303-03 Proof of Service 303-03 Questionnaire/Previous Employer 303-03 Radio Procedures Manual 303-03 Records Transfer Notice 303-03 Records Destruction Notice 303-03 Records Retention Worksheet 303-03 REMIF Special Events Liability Insurance Forms 303-03 Route Slips 303-03 Security Agreement 303-03 Service Club Reimbursement Forms 303-03 Service Request 303-03 Sun House Inventory Loan Request 303-03 Subpoena 303-03 Summons Subpoena 303-03 Sun House Policies & Procedures 303-03 Supplemental Application Model 303-03 Supply Order Form 303-03 Telecopier Transmission 303-03 Telephone List 303-03 Travel Expense 303-03 Ukiah Customer Service Philosophy 303-03 USA Printer Forms 303-03 Waiver for Claims for Injury 303-03 Waiver of Liability 303-03 Waiver of Notice of Special Meeting 304.01 RAAP Index RAAP-3 May 1998 - Sept. 1996 RAAP-5 March 1997 —April 1997 RECORDS TRANSFER NOTICE Location 4bb1170 Box # 00553 Title 101.01 General Subject Files - Administration (from Records Retention Schedule;please include number Dates of Contents 111190-12131199 mmidd/ —mm/dd1 Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 5/12/21 Confidential ❑ Public® Retain until: 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) 703-02 Cedarholm, Daniel L. & Melita A. 306-02 California State Classification System For Marine Managed Areas 306-02 Capital Improvement Program 1990's Census— 1990 306-02 Census 2000 306-02 Census 2000 306-02 Census Reports 2002 306-02 Airport Industrial Park Specific Plan 1980 306-02 Airport Master Plan 1996 306-02 Circulation Study—TJKM 1979 306-02 City Treasurer Information 306-02 Developing Communications Strategy for Your Municipality 306-02 Development Priorities In California Cities: Result from A PPPIC 306-02 Energy Big Picture Study Session 1983 306-02 Energy Big Picture 1988 306-02 Flag Etiquette 306-02 General Plan Consultant RFP 306-02 Government Information Services (GIS) Case) 306-02 Grand Jury request 01/11/06 "Water Emergency Planning" 401-01 Homeless (Mutt. Assist.) Center Eureka's Application 401-01 Grants — Miscellaneous Info 401-01 Investments and Misc. Banking info. 401-01 Police Grants 401-01 Union Bank— Custodial Services 101-01 Active Living by Design 101-01 Academy of the Redwoods (Charter School) 101-01 Alcoholic Beverage Licenses 101-01 Arlington Drive Incident— 1997 101-01 Attitudes Survey RECORDS TRANSFER NOTICE Location 4bb1171 Box # 00554 Title 101.01 General Subject Files - Administration (from Records Retention Schedule;please include number Dates of Contents 1/1/90-12/31/99 mq!6 d/ - m!2 d/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 5/12/21 Confidential ❑ Public® Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) 306-02 Making California's Government Work 306-02 Making Government Make Sense 306-02 Master Airport Plan 306-02 Mendo. Co. Cultural &Arts Plan 306-01 Political Reform Act. Russian River Biological Assessment Appendices 306-02 Report Relocation Plan, Main Street Extension 306-02 Report— Social Element 306-02 Speeches for Special Occasions 306-02 Sun House Report 306-02 Wastewater Collection & Treatment 306-02 Violence Prevention (A Vision of Hope) Water Rates &Bond 2005 — Bartle Wells 306-02 Traffic Impact Analysis (Kmart Expansion 401-01 Applied Development Economics, Inc. — Grant Management 401-01 Bad Debt Write Off 401-01 Banking Services RFP —2002 401-01 Citizens Option For Public Safety (COPS) Grant Program 306-01 Community Assistance Program 306-01 Community Survey- Data Trends 306-01 Hunger In Mendocino County 306-01 Jones Street Survey—2002 306-01 Survey Information — Misc. RECORDS TRANSFER NOTICE Location 4bb1173 Box # 00556 Title 307.08 Legal Advertising (from Records Retention Schedule;please include number Dates of Contents 111193-12131109 mm/deV - mm/dd/ Department City Clerk Name of Person Kristine Lawler Submitting Box Date of Submission 5/ 14/21 Confidential ❑ Public® Retain until 2013 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) Proof of Publications 1993-2009 RECORDS TRANSFER NOTICE Location 4bb1174 Box # 00557 Title 307.08 Legal Advertising (from Records Retention Schedule;please include number Dates of Contents 111163-12131I93 mm/dd/ -mm/dd/ Department City Clerk Name of Person Kristine Lawler Submitting Box Date of Submission 5/14/21 Confidential ❑ Public® Retain until 1997 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) Proof of Publication from 1963-1993 RECORDS TRANSFER NOTICE Location 4bb1175 Box # 00558 _ Title 101 .01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 1I1195-12131107 Department City Manager Name of Person Kristine Lawler Submitting Box _ Date of Submission 5/17/21 Confidential ❑ Public® Retain until 2011 _ _w Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 90 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES(from rolling files): • PFM Asset Management LLC, Investment Portfolio Information for City of Ukiah, CA. Month ending: October 1996 to March 31, 2007 • NIMSISEMSIICS — Executive Course for Administrators and Policy Makers Copyright 2006 • Bank of America Proposal to the City of Ukiah, February 15, 1995 RECORDS TRANSFER NOTICE Location 4bb1176 Box # 00561 Title 101.01 General Subject Files - Administration (from Records Retention Schedule;please include number Dates of Contents 1/1190-12/31/99 mm/dd1 -mm/dd1 Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 5/25/21 Confidential ❑ Public® Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES(from rolling files): Living Wage 101-01 Living Wage Analysis 101-01 Nolo Press 101-01 Newspaper Rack Encroachments 101-01 Ruelle, Charlie 101-01 Promotion Information 101-01 Press Release 101-01 Pumpkinfest 101-01 Project Sanctuary 101-01 Panhandling and Camping Ordinances 101-01 Reference Letters-Misc. 101-01 Sales Tax Increase (Oct. 1, 2005) 101-01 Russian River Access 101-01 Plowshares 101-01 Redwood Children's Services 101-01 Public/Private Partnership Misc. 101-01 Post Cards- 2001 101-01 Post Cards- 2000 101-01 Personal Computers/Secretarial Pool 101-01 Patriot Act 101-01 Parliamentary Procedure 101-01 9/80 Work Schedule- 2004 RECORDS TRANSFER NOTICE Location 4bb1177 Box # 00562 Title 101 .01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 111190-12131199 mm/dd/ -mm/dd/ Department City Manager _ Name of Person Kristine Lawler - Submitting Box Date of Submission 5/25/21 c Confidential ❑ Public® Retain until 2003 _ ; Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES(from rolling files): 101-01 Boy Scouts in Government Day 1992-1994 101-01 Bike Safety Flyer 101-01 Boys and Girls Club of Ukiah 101-01 Building Citizen Democracy 101-01 Bulk Mail— Misc. Information 101-01 Chamber of Commerce Misc. 101-01 Cannabis Club 101-01 Catering Companies 101-01 Cellular Phone/Car Radio 101-01 Buddhist Application 101-01 Clean Energy Network 101-01 Community Clean-up Days 101-01 Contract& RFP Information 101-01 Copying Machine-Discovery 101-01 Copying Machine Rental— 1998 101-01 Copy Machine Purchase Information 101-02 Copy Machine RFP— 1995 101-01 Citizen Comment Form—2001 101-01 Citizen Feedback Survey—2006 101-01 City Hall Store 101-01 Dictating Equipment 101-01 Dispute Resolution Procedures 101-01 Federal Express 101-01 Envelope Information 101-01 Fairgrounds(Twelfth District) 101-01 Gangs 101-01 Force/Cost Accounting Information 2006-07 101-01 Graffiti Removal/City Beautification Program Inc. RECORDS TRANSFER NOTICE Location 4cc1178 Box # 00563 Title 101 .01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 111190-12/31/99 mmldcV - mmlddl Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 5126121 Confidential ❑ Public® Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES(from rolling files): 101-01 Sr.Senior Center 101-01 SB 1648—Jackson State Forest 101-01 Savings Bank of Mendocino County 101-01 Sawyers, Warren 101-01 Segway Human Transporter 101-01 Service Clubs (Rotary, Kiwanis, Soroptomists) 101-01 Sharp Copy Machine Purchase 1989 101-01 Sister City Program 101-01 Smoking Correspondence 101-01 Softball/Soccer Complex 101-01 Spanish Citizen Information 101-01 Speakers Bureau General Information 1991 101-01 Street Tree Ordinance 101-01 Tax Exempt Bonds 101-01 Teen Alcohol Prevention Project 101-01 Telecommunications Information 101-01 Toastmasters 101-01 Trinity School (Confidential) 101-01 Ukiah Community Center 101-01 Ukiah Daily Journal 101-02 Ambulance Billing—Medicare Fees and Rules 101-02 Encroachment Information 102-01 FYI Newspaper Articles 102-01 Citizen Correspondence 102-01 Citizens Complaints 102-01 Development Fees 102-01 FYI Newspaper Articles 102-01 Keys to the City Brochures 102-01 ICMA Information 102-01 ICMA Information (1989) I. RECORDS TRANSFER NOTICE Location 4cc1179 Box # 00564 Title 101.01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 111190-12131199 mmldd/ -mm/dd/ Department City Manager Name of Person Kristine Lawler ' Submitting Box Date of Submission 5/26/21 Confidential ❑ Public® Retain until 2025 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES(from rolling files): 101-01 Shopping Cart Program 101-01 Stream Restoration 101-01 Ukiah Players 1982 102-01 Newspaper Articles Pertaining to the City 1990 102-01 Airport Correspondence 1996-Current 101-01 Operation Flags 101-01 Orr Creek Development(off-ramp) 101-01 Health Care District Formation 101-01 Concerts in the Park 101-01 Community Garden 101-01 City Newsletter 101-01 City of Ukiah— 125 Birthday 101-01 Brewery/Wastewater Treatment 101-01 Business Improvement District 401-01 Public Hearing, TEFRA Act 302-06 Riverside Park—Misc. 306-02 Grand Jury— 1999/2000 306-02 Grand Jury Final Report 1996-97 306-02 Affirmative Action Study 306-02 Affirmative Action Plan 306-02 Water Treatment Facilities Redesign Study Nov.1990 306-02 Delphi Voter Survey 306-02 Landslides and Engineering Geology of the Western Ukiah Area RECORDS TRANSFER NOTICE Location 4cc1189 Box # 00565 Title 101 .01 General Subject Files - Administration (from Records Retention Schedule;please include number Dates of Contents 111190-12131199 mm/dd/ - mm/dd/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 618121 Confidential ❑ Public® Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) City Manager Working Files from the 1990s - Candace Horsley: 102-04 Police-Emergency Plan -Traffic Control Service 102-03 Water/Sewer Departments 102-03 Ukiah Valley Conference Center Correspondence 102-03 Secretarial Pool Correspondence 102-03 Public Works Correspondence 102-03 Public Utilities Correspondence 102-03 League Bulletins- Priority Focus 102-05 League Bulletins 102-05 Healthy Cities- Misc. 102-05 Environmental Protection Agency (EPA) - Misc. 102-05 California Constitution Revision Commission (CCRC) 102-05 ACA 42- 1998 102-04 Fire-Emergency Plan Chrono Finance 1990 102-03 Electrical 102-03 Executive Assistance 102-03 Community Services Correspondence 101-02 Banners 101-03 Civic Pride Program 101-02 Agricultural Goals 101-01 West Co., The 101-01 Weed Abatement & Herbicide Use 306-02 Randolph Stream Study Urban Streams 101-01 Ukiah Valley Association for the Handicapped (MAYACAMA) 101-01 United Way 101-01 Ukiah Unified School District General, Correspondence Folder 2 102-01 Press Releases 102-01 Gifts— Rejected 1982 102-03 City Attorney Correspondence 1996/97 102-03 City Attorney Correspondence 1992 102-03 City Attorney Correspondence 1991 102-03 City Clerk Correspondence 1984-89 102-03 City Attorney (Closed Meeting Memorandums) 102-03 City Attorney— Miscellaneous 102-03 City Clerk Correspondence 2001-2004 102-03 City Clerk Correspondence 1992 102-03 City Clerk Correspondence 1990-91 102-03 City Manager Correspondence 1998-2004 102-03 City Manager Correspondence 1996/97 102-03 City Manager— 1993-95 102-03 City Manager Correspondence—City of Ukiah Organization Chart(s) 102-03 City Treasurer 102-03 City Manager Correspondence- 2006 RECORDS TRANSFER NOTICE Location 4cc1190 Box # 00566 Title 101 .01 General Subject Files - Administration (from Records Retention Schedule;please include number Dates of Contents 111190-12131199 mm/dd/ -mm/dd/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 618121 Confidential ❑ Public® Retain until 2003" Detailed Listing of Contents: (Please list contents of box in as much detail as possible; imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) City Manager Workinc Files from the 1990s—Candace Horsley: 102-05 League of California Cities Redwood Empire Division 102-05 League of California Cities Policy Committees 102-05 League of Calif. Cities/Development Agreement Information 102-05 League Legislative Bulletins 102-05 League of California Cities Directory 102-05 League of California Cities Annual Conference 2005 102-05 League of Ca Cities Annual Conferenced 2002 102-05 League of CA Cities Annual Conf. 2001 102-05 League of California Cities--Annual Conference 2000 102-05 National League of Cities-Annual Conference 1999 102-05 League of Calif, Cities/Purchase Program 1992 102-05 League of California Cities- Miscellaneous 102-03 Finance Correspondence 1994-1999 102-03 Finance 2000-2004 102-03 Fire Dept. Correspondence 1995-2003 102-03 Fire 1992-1993 102-03 Fire Department Correspondence 1990 102-03 Police Correspondence 2001-2004 102-03 Police Correspondence 1991-2000 102-03 Planning Correspondence 102-03 City Council Correspondence 1996/97 102-03 City Council Correspondence 2005 102-03 City Council Correspondence 1996197 102-03 City Council Correspondence 1993-95 102-03 Personnel/Risk Management Correspondence 102-03 Parks and Recreation 1994-2000 102-03 Parks and Recreation 1991-1993 RECORDS TRANSFER NOTICE Location 4cc1195 Box # 00571 ` Title 101.01 General Subject Files - Administration (from Records Retention Schedule;please include number Dates of Contents 111190-12131199 mmlddl -mmlddl Department ity Manager Name of Person Kristine Lawler Submitting Box Date of Submission 6/10/21 Confidential ❑ Public® I Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) City Manager Working Fifes from the 1990s - Candace Horsley: Remif-2002 to 2004 102-06 Flood Insurance Program 102-05 Proposition 217 & 218 (Mist. Info) 101-01 Skateboards/Downtown 1988 102-05 REFA III Redwood Empire Financing Authority 102-05 Quarterly Meetings Redwood Div. League- Ukiah Hosted 102-05 League of California Cities, S.F. 1995 102-05 League of Calif. Cities, Updates/Special Taxes 102-05 Proposition 62 (Santa Clara Couty Case) 102-05 League of California Cities- Redwood Empire Division Meetings 2005 102-06 REMIF-Actuarial Study Gen. Liability 2002 REMIF Audit 102-06 Remif-Liability Premium Audit RECORDS TRANSFER NOTICE Location 4cc1196 Box # 00572 Title 101.01 General Subject Files - Administration (from Records Retention Schedule;please include number Dates of Contents 111190-12/31199 mmlddl -mmlddl Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 6/10/21 Confidential ❑ Public® Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) City Manager Working Files from the 1990s_-Candace Horsley: 102-06 REMIF Actuarial Study Work, Comp. & General Liability 102-06 REMIF- Meeting Packets 102-06 REMIF- Meeting Packets 102-06 REMIF- Meeting Packet 2005-2006 102-06 REMIF- Meeting Packet 2007-2009 102-06 Insurance- Property Valuation Information 102-06 Certificate of Insurance Ukiah Valley Sanitation District 1989 102-06 Certificate of Insurance Loan of Grace Hudson Paintings 1989 102-06 Certificate of Insurance Fire Truck and "CAT" Heavy Equipment 1989 102-06 Certificate of Insurance Civic Center 19891 102-06 Certificate of Insurance/ Sun House 102-06 Insurance Requirement Info. For Consultants 102-06 REMIF-Actuarial Studies 102-06 Insurance, Airport Tenants 102-06 ESISNalue Estimates/City Property 102-06 Insurance-Joint Risk Management/Pooling Study 1977 102-06 REMIF-Audit Report 2001-2002 102-06 REMIF-Audit Report 2003-2004 RECORDS TRANSFER NOTICE Location 4cc1197 Box # 00574 Title 101.01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 111190-12131199 mm/dd/ - mm/ddl Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 6/16/21 Confidential ❑ Public® Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES (from rolling files): 302-07 Community Development Com 85-STBG-169; 85-25BG-162 102-REMIF—Miscellaneous Information— 1993-1995 102 REMIF—Miscellaneous Info 1995— 102-06 REMIF—Procedure Manual 1989-98 102—05 REMIF/Reports/Manuals 102—06 Vehicle Insurance 102—07 Council Members—Misc. 103--01 City Correspondence 103-01 MCOG—City Manager's Working File 103-01 Consolidated Dispatch 102-07 Council Members—Misc. 102-07 Council Member Salaries 102-07 Former Councilmembers 102-07 Anderson, Paul 102-07 Larson, Eric 102-07 Smith, Roy 103-01 Air Quality Management Board 103-01 City Correspondence 103-01 County Commissions/Committees, Etc. 103-01 County Correspondence 2001-2007 103-01 County Correspondence 1997-2000 103-01 County Correspondence 1993-1996 103-01 County Correspondence 1992 103-01 County Correspondence 1990/91 RECORDS TRANSFER NOTICE Location 4cc1198 Box # 00575 Title 101.01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 111190-12131199 mm/de —mm/dd/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 6/16/21 Confidential ❑ Public® Wetain until 20 Detailed Listing of Contents: (Please list contents of box in as much detail as possible; imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES(from rolling files): 103-01 County Correspondence 103-01 County Correspondence 1988 103-01 County Correspondence 1986-1987 #4 103-01 County of Mendo. Mental Health 103-01 County Referrals 103-01 County Supervisor/Council Member Committee 103-01 Work Files County Taxes 1125/10 (OUT to Zarha) 103-01 District Attorney Correspondence 103-01 Courthouse Planning Committee 103-01 Homeless Services Planning Group 103-01 Juvenile Work Program 102-06 REMIF Summary of Policies 1992-1993 RECORDS TRANSFER NOTICE Location 4dd1212 Box # 00601 Title 101 .01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 1/1I90-12131/99 mm/dd1 --mm/dd/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 6/16/21 Confidential ❑ Public® Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible; imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES(from rolling files): 103-01 MGOG 1978-1989 103-01 MCOG 1998-1999 103-01 MCOG 1990-1997 103-01 MCOG 2000 103-01 MCOG 2001 103-01 MCOG 2002 103-01 MCOG 2003 103-01 MCOG 2004 103-01 MCOG 2005 103-01 MCOG 2006 103-01 MCOG 2008-2010 (103-01 MCOG 2007 missing) 14 RECORDS TRANSFER NOTICE Location 4dd1213 Box # 00602 Title 101.01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 111190-12131199 mm/ddl -mmldd/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 6116/21 Confidential ❑ Public® Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES (from rolling files): 103-01 MCOG - Electric Vehicle Demonstration 202-01 Orr Creek Bridge EIR Misc. Duplicate Project 202-01 Planning Commission - Misc. Info 103-01 Mendocino County Community Covenant 202-01 Redwood Business Park on Responsible Hospitality 202-04 Conference Center-Misc. Leases 103-01 Mendocino County Film Office 202-04 Conference Center Name Contest 103-01 Mendocino County Telecommunications 202-04 Ed Net-Team California Consortium 202-04 Kmart Wal-mart Design 103-01 Mental Health Services Act (Prop.63) 202-04 Landscaping Guidelines 103-01 Poison Control 202-04 Redwod Region Economic Deve. Comm. 103-01 Public Health Information (HUD Grant Funding Application) 103-01 Tanner Advisory Board (County 202-04 Rural Renaissance Hazardous Waste Mgmt.) 202-04 Strategic Growth: Taking Charge of the 103-01 Mendocino County Youth Project JPA Future 103-01 Vehicle Abatement 202-04 Wal-Mart 103-01 Welfare Reform - Dept. of Social Services Mendocino County Industrial Site Summary 201-02 Disaster Contingency Plan 1983 202-01 CEQA Guidelines- Misc. 18 202-01 Demolition Permits/Ordinance Misc. Information 202-01 Demolition Permit 295 N. Main Street 202-01 Empire Gardens Loans 202-01 Federal Emergency Shelter Grant Program (FESG) 202-01 FESG Applications 1995/96 202-01 General Plan 1501-01 Miscellaneous Correspondence 2006 202-01 Kmart Expansion 202-01 Landscaping and Streetscape Design Guidelines 202-01 Noise Ordinances Revision 04-05 202-01 Noise Pollution/Leaf Blowers RECORDS TRANSFER NOTICE Location 4ee1269 Box # 00653 Title 101.01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 111/90-12/31/99 mm/dd/ —mm/dd/ Department CityManager Name of Person Kristine Lawler Submitting Box Date of Submission 8/4121 Confidential ❑ Public® Retaln until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible; imagine searching for something in this box 10 years from now and needing to use key words for the search engine--please include that type of detail.) CITY MANAGER WORKING FILES(from rolling files): 301-01 Council Correspondence Aug. —Sept. 2000 301-01 Council Correspondence Aug.—Sept. 2000 301-01 Council Correspondence Jun. —July 2000 301-01 Council Correspondence April—May 2000 301-01 Council Correspondence March 2000 301-01 Council Correspondence February 2000 301-01 Council Correspondence January 2000 301-01 Council Correspondence Jan, 1998—Dec, 1999 RECORDS TRANSFER NOTICE Location 4ee1270 Box # 00654 Title 101.01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 1/1/90-12131199 mm/dd/ — mm/dd/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 8/4/21 Confidential ❑ Public® Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible, imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES(from rolling files): 701-03 RFP Admin.Subcontractor Serv. Nov. 5, 2002 5:00 p.m. ASR; Resolution; Cou/NCPA Solo Agreement(Exhibit A), Exhibit B; Exhibit C 1203-01 Airport—Johnson& Higgins, 1991 Liability Insurance&Misc. 1203-01 Airport--Johnson & Higgins, 1990 Liabiity Insurance& Misc. League of California Cities 2006-08-09 Office of Energy Services—Freeze of 12/19/90-1/4191 St. Disaster Dr. 2003-01 General Plan Guidelines (1990) 20205 Feric Toll Repayments, General Plan 202-06 Subdivision Improvements Myszka Highlands Estates 202-07 Zoning—Miscellaneous 202-07 Establishing A-E District 301-01 City Council Meetings 301-01 City Manager Joint Meeting with Directors/Supervisors 301-01 City Treasurer 301-01 Council Candidate Orientation 301-01 Council Applications/Appointment Process 301-01 Council Correspondence 2004 301-01 Council Correspondence 2003 301-01 Council Correspondence 2002 301-01 Council Correspondence 2001 RECORDS TRANSFER NOTICE Location 4ee1278 Box # 00662 Title 101.01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 111190-12131199 mm/ddl -mm/dd/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 8/19/21 Confidential ❑ Public® Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine-please include that type of detail.) CITY MANAGER WORKING FILES(from rolling tiles): 402-02 Financial Audit-Year Ended June 30, 1995 402-02 Special Gas Tax Funds-Fiscal Years Ended June 30, 1981-82 402-02 Firstpoint 402-02 Financial Statements Solid Waste Systems 1998-2004 402-02 REMIF 404-02 REFA/Earth Mover&Fire Truck$1,180,000 1988 404-02 REFA Lease Agreement-Cert. of Participation($5,580,000) 1992 405-01 Budget Info-Working File 1994195 405-01 Budget Working File- 1995196 405-01 Budget Information Working File 1997-98 405-01 Budget Information Working File 1999-2000 405-01 Budget Information Working File 2000-2001 405-01 Budget Information Working File 2001-02 405-01 Budget Information Working File 2002-03 405-01 Budget Messages-Misc. Years 405-01 Capital Improvement Project Plan 405-01 Community Funding 1995-96 405-01 Community Funding 1997 405-01 Community Funding 1998 405-01 Community Funding 2002-2003 405-01 Community Funding 1999 405-01 Community Funding 2000 405-01 Community Funding 2001 405-01 Community Funding 2002 405-01 Funding Information 405-02 Misc. Budget Information 1003-01 Rolm(Telephone Equipment Conference Center) 1003-01 Rolm- Trouble Tickets RECORDS TRANSFER NOTICE Location 4ff1279 Box # 00663 FPTitle 101.01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 1/1/90-12/31/99 mm/dcv —mm/dd/ Department City Manager Name of Person Kristine Lawler Submitting Box Date of Submission 8/19/21 Confidential 0 Public® Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES(from rolling files): 301-01 Miscellaneous Info to Council 301-01 Privatization 301-01 Publication References 33-1-01 Staff Pictures/Negatives 301-02 Agendas Only—2001 301-02 Agendas Only—2000 301-02 Agendas Only—1999 301-02 Agendas Only—1997 301-02 Agendas Only—1996 301-02 Agendas Only—1995 301-02 Agendas Only—1994 301-02 Agendas Only- 1993 301-02 Agendas Packets 1992 301-02 Agendas—City Council Originals 301-02 Agendas Only—1990 Contract with City Financial Documentation—Justine and Michael Toms Toms Non-financial Agreement and other Toms Misc. Hudson-Carpenter Estate and its Collection; Working file 401-01 2006 Rural Business Enterprise Grant 401-01 Applied Development Economics—April 2003 402-02 Annual Audit Information 402-02 Financial Forecast 2000 to 2003 402-02 Finance Director Financial Statement Reports 402-02 Finance Director—State Controllers Report—Comparison ` 06—Employers Council 2006-07 402-02 Financial Audit—Year Ended June 30, 1999 402-02 Financial Audit Year Ended June 30, 1998 402-02 Financial Audit Year End June 30, 1996 402-02 Municipal Resources Corporation (MRC)Sales Tax Analysis 402-02 Fixed Asset Management—1995 402-02 Formal Bidding Procedures RECORDS TRANSFER NOTICE Location 4ff1280 Box # 00664 Title 101.01 General Subject Files - Admin (from Records Retention Schedule;please include number Dates of Contents 111190-12131199 mm/dd/ -mm/dd/ Department Cibf Manager Name of Person Kristine Lawler Submitting Box Date of Submission 8/19/21 Confidential ❑ Public® Retain until 2003 Detailed Listing of Contents: (Please list contents of box in as much detail as possible;imagine searching for something in this box 10 years from now and needing to use key words for the search engine—please include that type of detail.) CITY MANAGER WORKING FILES(from rolling files): 1003-01 Phone System RFP— 1995 1003-01 ROLM Handset—Quick Reference Guides 1003-01 ROLM LITERATURE—Miscellaneous Equipment Information 1003-01 ROLM Product Ordering Information 1003-01 ROLM—Speed Dial Numbers Chamber Budget Redevelopment Budget Notes 94-95 94-95 10%Freeze Budget Adjustments Bike to Work`95 Airport Msc. Ambulance City Treasurer Computers Solid Waste Landfill P D Budget 94-95 Budget Notes 3 2021 -09- 15 Records Destruction Notice Final Audit Report 2021-09-09 Created: 2021-09-09 By: Kristine Lawler(klawler@cityofukiah.com) Status: Signed Transaction ID: CBJCHBCAABAAwDua61Va3pxfmrlMf—jlm8P2tgfodm8C "2021 -09-15 Records Destruction Notice" History Document created by Kristine Lawler(klawler@cityofukiah.com) 2021-09-09-8:18:04 PM GMT-IP address: 12.12.163.2 Document emailed to David Rapport(drapport@cityofukiah.com)for signature 2021-09-09-8:18:30 PM GMT Email viewed by David Rapport (drapport@cityofukiah.com) 2021-09-09-8:25:44 PM GMT-IP address:73.223.12.193 C5o Document e-signed by David Rapport (drapport@cityofukiah.com) Signature Date:2021-09-09-8:25:55 PM GMT-Time Source:server-IP address:73.223.12.193 Agreement completed. 2021-09-09-8:25:55 PM GMT 0 Adoin Sign