HomeMy Public PortalAboutResolution 22-26 Administration, Authorization Destruction of RecordsCity of McCall
RESOLUTION NO. 22-26
A RESOLUTION OF THE MAYOR AND COUNCIL OF THE CITY OF MCCALL, IDAHO
RELATING TO ADMINISTRATION, AUTHORIZING THE DESTRUCTION OF RECORDS.
BE IT RESOLVED by the City Council of the City of McCall:
WHEREAS, the City of McCall accumulates and retains records for public purposes; and
WHEREAS, the City of McCall adopted a records management policy on February 25, 2021; and
WHEREAS, the records listed on Exhibit A and Exhibit B which are annexed hereto and made a part
of this resolution as if included in its entirety, are no longer needed for public purposes; and
WHEREAS, the records currently occupy facilities that could better be used for other purposes.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the City of McCall,
Valley County, Idaho as follows:
SECTION 1: The City Clerk is authorized to destroy all digital records, including the paper original,
contained in Exhibit A and B.
SECTION 2: This resolution shall be in full force and effect upon its passage and approval.
PASSED and approved by the City Council of the City of McCall this 25th day of August
2022.
CITY OF MCCALL
Valley County, Idaho
Resolution 22-26 Destruction of Records
August 25, 2022
Robert S. Giles, Mayor
Page 1 of 12
Exhibit A
Box 6
Record
Year
Retention
Road Closure Request Form
2011
5 Years
Horrocks Engineers Professional Services Agreement
2015
5 Years
Horrocks Engineers Professional Services Agreement
2011
5 Years
Council Notes
2012
2 Years
Receipt Book
2014
5 Years
The Idaho First National Bank Lease of Safety Deposit Box
1977
5 Years
Department Head Meeting Notes
2013-2017
2 Years
Airport Advisory Committee Meeting Recordings
1996-1997
6 Months
Cable One & Charter Communications Franchise Newslettters
2000-2014
5 Years
Certificate of Insruance Charter Communications Inc
2000-2003
2 Years
Request for Qualification Example
1999
5 Years
Accounts Payable Invoice Energy Management
2013
5 Years
Accounts Payable Invoice Pitney Bowes
2011
5 Years
MRA ICRMP Estimate
2017
5 Years
MCCI Pricing Proposal - Laserfiche
2016
5 Years
Bid Number PW 14-02 Street Striping
2013-2014
5 Years
Fax Cover Sheets
1996-1999
2 Years
Misc office notes - Golf
1999
2 Years
Bureau of ATF - McCall Golf Course Inquiry Letter
1999
5 Years
Request for Qualifications Publications
2014-2015
5 Years
Hayes Street Sanitary Sewer Extension Bid
2014
5 Years
Misc Correspondence
2015
2 Years
Public Record Request - J.R. Simplot
2013
2 Years
Council Notes
2014
2 Years
Misc Temp Correspondence
2006-2017
2 Years
AIC meeting notes
2016
2 Years
ICCTFOA Meeting notes
2015-2016
2 Years
Council and City Clerk Temp Correspondence
2009-2018
2 Years
Verizon Tower Comments
2015
5 Years
Idaho Public Utilites Commission Notices
2014
5 Years
Division of Highways Road Report
2014
5 Years
Department Head Meeting Notes
2017
2 Years
Airport Liability Policy
2006
6 Years
White Peterson Proposal for Legal Services
2015
5 Years
TVT FY18 Funding Request
2017
3 Years
Requisiton - Legion Hall Office Furniture
2006
5 Years
Requisition -Shelving units for vault
2006
5 Years
Purcase Order, Requisition and invoices for records management
2006
5 Years
Micro Data Invoice and Correspondence
2006
5 Years
Sterling Codifiers Correspondence
2003, 2009
5 Years
Seubert v. City of McCall
2004
10 Years
Shred It Correspondence
2008
5 Years
MRA Task Orders
2005
10 Years
General Correspondence
2007
5 Years
Surplus Property Bids
2011
5 Years
Resolution 22-26 Exhibit A
August 25, 2022
Page 2 of 12
Public Recor Request - Tim Fox
2019
2 Years
Council Notes
2015
5 Years
General Administrative Notes
2017
2 Years
Temp Correspondence
2019
2 Years
Box 7
Record
Year
Retention
Department Head Training Packet Notes
2011
2 Years
Council Meeting Notes
2013
2 Years
Clerk Correspondence
2007
2 Years
Admin Correspondence
2005
2 Years
Phone Message Pad
2008
2 Years
Sterling Codifiers instruction sheet
1977
2 Years
Admin Correspondence
2011- 2015
2 Years
Airport Liability Insurance
2014
6 Years
Public Records Request - Tami Bunch
2011
2 Years
Golf Parts Packing List
2011
2 Years
Payment Approval Reports - Library
2014-2016
5 Years
Council Correspondence
2017, 2018
2 Years
Council Correspondence
1999, 2000, 2009
2 Years
Department Head Notes
2013-2019
2 Years
Clerk Correspondence
2001
2 Years
Council Notes
2008, 2009
2 Years
Press in the Pines Business Card Quote
2013
5 Years
Paperworks Purchase invoice
2014
5 Years
World Builders Construction Proposal
2013
5 Years
Clerk Notes
2015
5 Years
Economic Summit Agenda and Notes
2017
2 Years
Chief Ralph Appa Calendars & Notes
2002-2005
2 Years
Copies of Chief Ralph Appa Calendars & Notes
2002 - 2005
2 Years
Sawtooth Flying Hangar 105 Claim - March 2012
2012
10 Years
Idaho Power Claim 1 January 2012
2012
10 Years
Idaho Power Claim 2 January 2012
2012
10 Years
Streets Department Property Damage Claim July 2012
2012
10 Years
Star News Petition for Access to Public Records - CV -2006-376-C
2006
10 Years
Civil Action Summons - Richard Mott - 06-63-SLMB
2006
10 Years
Mountain Central Board of Realtors Vs. City of McCall - CV -2006-490-C
2006
10 Years
2007031689 John Brandell & Alan Maurer Vs. City of McCall
2006
10 Years
Kathern T Green CV -2009-0000231-C
2009
10 Years
Settlement Agreement - Whitetaile
2007
10 Years
Bear Basin LLC v. City of McCall CV 2008-55-C
2010
10 Years
Doug Sprague 2008032018 - Claim
2008
10 Years
Jerry Whalen 2008031949 - Claim
2008
10 Years
John Warren 2008031950 - Claim
2008
10 Years
Gary R Glass - Claim
2008
10 Years
John Anderson - Claim
2008
10 Years
Davis & Brandi Egnatz 2008032650 - Claim
2008
10 Years
Terrill Finton 2008032456 - Claim
2008
10 Years
Ron Gudapati 2008031620 - Claim
2008
10 Years
Resolution 22-26 Exhibit A
August 25, 2022
Page 3 of 12
Debora Heinrichs 2006030094 - Claim & CV 08-330C
2008
10 Years
Jonathan Hopkins 2009033287 - Claim
2009
10 Years
The Lighthouse 2009033359 - Claim
2009
10 Years
Mogan G Masner 2008033070 - Claim
2008
10 Years
McCall Aviation V. City of McCall CV -08-123C
2008
10 Years
Pancake House Claim
2008
10 Years
Chris & Jennifer Pickering 2008032739
2008
10 Years
City of McCall Street Light Damage 3rd St - 2008032589
2008
10 Years
City of McCall 2008032562 - Claim
2008
10 Years
Robert Collins 200803595 - Claim
2008
10 Years
Walter Eisenstein 2009034255 - Claim
2009
10 Years
Tracy Van Duren/Robert Lyon 2008036813 - Claim
2008
10 Years
Adam Bigelow 2009033959 - Claim
2009
10 Years
Russell Coats - Claim
2009
10 Years
Judith Drake 2009034645 - Claim
2009
10 Years
City of Mca112009034631 - Claim
2009
10 Years
Jacobs Manor Homeowners Association 2009034364 - Claim
2009
10 Years
McCall Aviation Conditional Settlement Agreement
2009
10 Years
Helen Myrick 2009033836 - Claim
2009
10 Years
City of McCa11 2009034982 - Claim
2009
10 Years
City of McCa11 2010035423 - Claim
2010
10 Years
City of McCa11 2009035098 - Claim
2009
10 Years
City of McCall 2009034044 - Claim
2009
10 Years
City of McCa11 2009034981 - Claim
2009
10 Years
Sue VanHarpen 2009034835 - Claim
2009
10 Years
Briana Zak 2009034058 - Claim
2009
10 Years
Alpine Village Company V City of McCall CV -2010-519C
2010
10 Years
David Gossett
2010
10 Years
Chapala 2010035975 - Claim
2010
10 Years
City of McCa11 2010036898 - Claim
2010
10 Years
Foresters 2010036045 - Claim
2010
10 Years
Howard Kemp - 2010035900 - Claim
2010
10 Years
Marlee Wilcomb 2011036899 - Claim
2011
10 Years
Darrell Merrill - 2010035676 - Claim
2010
10 Years
City of McCall 2010036083 - Claim
2010
10 Years
Adam Prazenica 2009035909 - Claim
2010
10 Years
City of McCa11 2010036082 - Claim
2010
10 Years
City of McCa11 201036417 - Claim
2010
10 Years
City of McCall 2010036310 - Claim
2010
10 Years
Murray and Jan Dalgleish 2012038624 - Claim
2011
10 Years
Tim Barber 2011038693 - Claim
2011
10 Years
Cori Rice 2012038822 - Claim
2011
10 Years
United Heritage Property & Casualty Company 2011037806 - Claim
2011
10 Years
Robert Whaley 2011038341 - Claim
2011
10 Years
Burxton Settlement Agreement
2011
10 Years
Darden Residence Claim
2011
10 Years
City of McCa112011037202 - Claim
2011
10 Years
City of McCall 2001038383 - Claim
2011
10 Years
Resolution 22-26 Exhibit A
August 25, 2022
Page 4 of 12
Matt Hurlbutt 2011037367 - Claim
2011
10 Years
Irrigation Issues - Claim
2011
10 Years
Matt Meyer 2011038162 - Claim
2011
10 Years
E. Montchalin 38C-2011-00162
2011
10 Years
City of McCal1 2012038719 - Claim
2011
10 Years
City of McCal12011037222 - Claim
2011
10 Years
Reiterman Claim
2011
10 Years
City of McCa112011038105 - Claim
2011
10 Years
Mary Schmidt 2011037998 - Claim
2011
10 Years
Jim Welsh 2011038165 - Claim
2011
10 Years
Boden Record Request
2012
2 Years
Temporary Coorespondence
2010
2 Years
Ron Blewett Public Records Request
2007
2 Years
Box 8
Record
Year
Retention
Rec Program Registrations
2019
3 Years
Rec Program Registrations
2018
3 Years
Rec Program Registrations
2017
3 Years
Rec Program Registrations
2016
3 Years
Rec Program Registrations
2015
3 Years
Rec Program Registrations
2014
3 Years
Centennial Plaza Brick Orders
2011
5 Years
Centennial Plaza Brick Orders
2012
5 Years
Centennial Plaza Brick Orders
2013
5 Years
Centennial Plaza Brick Orders
2014
5 Years
Centennial Plaza Brick Orders
2015
5 Years
Centennial Plaza Brick Orders
2016
5 Years
Centennial Plaza Brick Orders
2017
5 Years
Centennial Plaza Brick Orders
2018
5 Years
Centennial Plaza Brick Orders
2019
5 Years
REC CARD
2013
3 Years
REC CARD
2014
3 Years
REC CARD
2015
3 Years
REC CARD
2016
3 Years
Refund Requests
2014
5 years
Refund Requests
2015
5 Years
Box 9
Record
Year
Retention
Police Officer Recruitment & Appl (Michael Benson)
2009
5 Years
Police Officer Recruitment & Appl (Daniel Hernandez, Eric Hovland,
Katherine Livi, Cole, Jason Lowe, Terry McGrew,Timothy McCoy, Daniel
Melody, Scott Pannell, Joshua Thibodeaux, Shawn Williams, Steven Baker,
Karl Bowcutt, Thomas Lee, Patrick Coyle, Eric Dewitt, John Glenn, Jonathan
Graff, Justin Graves, Thomas Lee)
2011
5 Years
Police Officer Recruitment & Appl (Clayton Gallagher, RennGebhardt, Tanner
Harris, Blake Hawkins, Zach Hessing, Eric Hovland, Brent Juhasz, Mark Link,
Augustin Luna, Jason Gould, Brandon Madson, Ruby Mendiva, Dain Clagg,
Cole Cantrell,)
2012
5 Years
Resolution 22-26 Exhibit A
August 25, 2022
Page 5 of 12
Police Officer Recruitment & Appl (Leland Bongle,)
12016
5 Years
Box 10
Record
Year
Retention
Police Officer Recruitment & Appl (Tyler Leslie, Tyler Paul, Curtis Wheeler,
Richard Bauer, Shaun Eichman, Chris Harris)
2011
5 Years
Police Officer Recruitment & Appl (Luke Brazington, Melanie Barkalow,
Barbara Foster, Eliazbeth Archibald, Barbara Foster(2), Jacob Johnston, Travis
Leedom, Thomas Lenugan, Jason Lowe, Nichole Moore, John Ober, Shawn
Parker, Jeremiah Pate, Damion Pearce, Jerod Pague, Joseph Schliesman, Tyler
Smith, Seth Stokes, Nathan Uhlorn, Kyle Van Cleave)
2012
5 Years
Police Officer Recruitment & Appl (Theodore Blair)
2013
5 Years
Box 11
Record
Year
Retention
Police Officer Recruitment & Appl (Daniel Pierce, Benjamyn Blamires,
Michael Jimenez)
2014
5 Years
Police Officer Recruitment & Appl (Anthony Parker, Jaymie Brown, )
2015
5 Years
Police Officer Recruitment & Appl (Bryce Compton, Leland Bongle, Jared
Yee, Chad Farstveet, Tracy Forsgren, Matthew Mutert, Anthony Gallad,
Gwynn Barker, Garrid Cerny, Victoria Hanson, John Sprague)
2016
5 Years
Box 12
Record
Year
Retention
Library Patron Applications
2007-2018
2 Years
Library Renewals
2007-2018
2 Years
Library Reciepts
2015-2016
5 Years
Friends of the McCall Library Scholarship Applications
2009-2013
2 Years
Library Fee Waiver Request Forms
2009-2013
2 Years
Fee Collection Records
2012-2013
2 Years
Box 13
Record
Year
Retention
Personnel Investigation Report, Notes and Copies - Ralph Appa, Chris Moore,
Lance Rogers
2005
10 Years
Box 14
Record
Year
Retention
Clerk Notes
2009
2 Years
Copies of Alpine Village V City of McCall
2011
10 Years
Chamber of Commerce Presentation 2017
2017
2 Years
Blue Cross of Idaho Enrollee Certificate
2013
6 Years
Laserfiche Software Advertisement
2012
2 Years
William Housdorf Public Records Request
2011
2 Years
Agreement to Employ Counsel - Kim Trout
2011
5 Years
Idaho Power Cost J Ditch Pump
2001
5 Years
Burxton McCurdy Settlement Agreement
2011
10 Years
Memorandum of Agreement - SHPO - HPC Training
2015
5 Years
FY11 Budget
2014
3 Year
FY14 Budget
2017
3 Year
FY12 Budget
2015
3 Years
FY13 Budget
2016
3 Years
FY14 Budget copies
2017
3 Years
Resolution 22-26 Exhibit A
August 25, 2022
Page 6 of 12
2013-2014 ICRMP Policy
2014
6 Years
2012-2013 ICRMP Policy
2013
6 Years
2008 Draft Council Minutes
2008
2 Years
Insurance Certificates 2000-2004
2004
6 Years
Box 15
Record
Year
Retention
Personnel Investigation Copies - Ralph Appa, Chris Moore, Lance Rogers
2005
10 Years
Xerox Rental Agreement
2006
5 Years
Xerox Rental Agreement
2003
5 Years
Western Building Maintenance Contract
2005
5 Years
Box 16
Record
Year
Retention
Copy of Record Retnetion 2009
2009
5 Years
KCDA Purchasing Coorperative Invoice
2003
5 Years
KCDA Packing Slip 2003
2003
5 Years
Idaho Community Development Block Grant - Senior Center - Not funded
2005
10 Years
PD Coorespondence
2004
2 Years
Fish and Game Agreement - Fish Pens
2004
5 Years
Draft Fish and Game Agreement - Fish Pens
2004
5 Years
Encroachment Permit NO L -65 -s -114d
2007
5 Years
Resolution 22-26 Exhibit A Page 7 of 12
August 25, 2022
Exhibit B
Box 176 - Eligible for Destruction 12/31/2009
Record
Start Date
End Date
BENEFIT RECONCILIATION NOV 03
10/1/2003
9/30/2004
BENEFITS LIABILITIES RECONCILATIONS AUG 04
10/1/2003
9/30/2004
BENEFITS LIABILITIES RECONCILIATIONS JULY 04
10/1/2003
9/30/2004
BENEFITS LIABILITIES RECONCILIATIONS JUN 04
10/1/2003
9/30/2004
BENEFITS LIABILITIES REOCNCILIATIONS MAY 04
10/1/2003
9/30/2004
BENEFITS RECONCILIATION DEC 03
10/1/2003
9/30/2004
BENEFITS RECONCILIATION FEB 04
10/1/2003
9/30/2004
BENEFITS RECONCILIATION OCT 03
10/1/2003
9/30/2004
BENEFITS RECONCILIATIONS APRIL 04
10/1/2003
9/30/2004
BENEFITS RECONCILIATIONS JAN 04
10/1/2003
9/30/2004
BENEFITS RECONCILIATIONS MAR 04
10/1/2003
9/30/2004
BOB HUNT FY04 AR INVOICES
10/1/2003
9/30/2004
BRASSEY WETHERELL CRAWFORD & MCCURDY FY00 AP INVOICES
10/1/1999
9/30/2000
BRASSEY WETHERELL CRAWFORD & MCCURDY FY03 AP NVOICES
10/1/2002
9/30/2003
BRASSEY WETHERELL CRAWFORD & MCCURDY FY04 AP INVOICES
10/1/2003
9/30/2004
BRIAN 0 MORROW FY04 AR INVOICES
10/1/2003
9/30/2004
BROWN PARK EVENT PAYMENT CORRESPONDENCE FY04
10/1/2003
9/30/2004
CHARTER FRANCHISE FEE CHECK STUBS/ CORRESPONDENCE FY04
10/1/2003
9/30/2004
COMBINED ACCOUNT RECON FY04
10/1/2003
9/30/2004
DETAIL LEDGER APR 04
10/1/2003
9/30/2004
DETAIL LEDGER FED 04
10/1/2003
9/30/2004
DETAIL LEDGER FY 04
10/1/2003
9/30/2004
DETAIL LEDGER JAN 04
10/1/2003
9/30/2004
DETAIL LEDGER JUL 04
10/1/2003
9/30/2004
DETAIL LEDGER JUN 04
10/1/2003
9/30/2004
DETAIL LEDGER MAR 04
10/1/2003
9/30/2004
DETAIL LEDGER NOV 03
10/1/2003
9/30/2004
DETAIL LEDGER OCT 03
10/1/2003
9/30/2004
DETAIL LEDGER OCT 03
10/1/2003
9/30/2004
DETAIL LEDGER OCT 03
10/1/2003
9/30/2004
DETAIL LEDGER OCT 03
10/1/2003
9/30/2004
DETAIL LEDGER OCT 03
10/1/2003
9/30/2004
FMW INC FY03 AR INVOICES
10/1/2002
9/30/2003
FMW INC FY04 AR INVOICES
10/1/2003
9/30/2004
HAWLEY TROXELL ENNIS & HAWLEY FY00 AP INVOICES
10/1/1999
9/30/2000
HAWLEY TROXELL ENNIS & HAWLEY FY01 AP INVOICES
10/1/2000
9/30/2001
HAWLEY TROXELL ENNIS & HAWLEY FY99 AP INVOICES
10/1/1998
9/30/1999
IDAHO POWER FRANCHISE FEE CHECK STUBS/CORRESPONDENCE FY 04
10/1/2003
9/30/2004
INLAND MARINE FY04 AR INVOICES
10/1/2003
9/30/2004
LIABIITIES RECONCILIATIONS MAR 04
10/1/2003
9/30/2004
LIABILITIES RECONCILIATION DEC 03
10/1/2003
9/30/2004
LIABILITIES RECONCILIATION FEB 04
10/1/2003
9/30/2004
LIABILITIES RECONCILIATION JAN 04
10/1/2003
9/30/2004
LIABILITIES RECONCILIATION NOV 03
10/1/2003
9/30/2004
LIABILITIES RECONCILIATION OCT 03
10/1/2003
9/30/2004
LIABILITIES RECONCILIATIONS APRIL 04
10/1/2003
9/30/2004
LIABILITIES RECONCILIATIONS AUG 04
10/1/2003
9/30/2004
Resolution 22-26 Exhibit B
August 25, 2022
Page 8 of 12
LIABILITIES RECONCILIATIONS JUN 04
10/1/2003
9/30/2004
LIABILITIES RECONCILIATIONS MAY 04
10/1/2003
9/30/2004
LIABILITIES RECONCILIATIONS SEPT 04
10/1/2003
9/30/2004
LIABILITIIES RECONCILIATIONS JULY 04
10/1/2003
9/30/2004
LID 1 MONTH END RECONCILATION JAN 04
10/1/2003
9/30/2004
LID 1 MONTH END RECONCILIATION APR 04
10/1/2003
9/30/2004
LID 1 MONTH END RECONCILIATION AUG 04
10/1/2003
9/30/2004
LID 1 MONTH END RECONCILIATION DEC 03
10/1/2003
9/30/2004
LID 1 MONTH END RECONCILIATION FEB 04
10/1/2003
9/30/2004
LID 1 MONTH END RECONCILIATION JUL 04
10/1/2003
9/30/2004
LID 1 MONTH END RECONCILIATION JUN 04
10/1/2003
9/30/2004
LID 1 MONTH END RECONCILIATION MAR 04
10/1/2003
9/30/2004
LID 1 MONTH END RECONCILIATION NOV 03
10/1/2003
9/30/2004
LID 1 MONTH END RECONCILIATION OCT 03
10/1/2003
9/30/2004
LID 1 MONTH END RECONCILIATION OCT 03
10/1/2003
9/30/2004
LID 1 MONTH END RECONCILIATION SEPT 04
10/1/2003
9/30/2004
LID 2 MONTH END RECONCILATION APR 04
10/1/2003
9/30/2004
LID 2 MONTH END RECONCILIATION AUG 04
10/1/2003
9/30/2004
LID 2 MONTH END RECONCILIATION DEC 03
10/1/2003
9/30/2004
LID 2 MONTH END RECONCILIATION JAN 04
10/1/2003
9/30/2004
LID 2 MONTH END RECONCILIATION JUL 04
10/1/2003
9/30/2004
LID 2 MONTH END RECONCILIATION JUN 04
10/1/2003
9/30/2004
LID 2 MONTH END RECONCILIATION NOV 03
10/1/2003
9/30/2004
LID 2 MONTH END RECONCILIATION OCT 03
10/1/2003
9/30/2004
LID 2 MONTH END RECONCILIATION OCT 03
10/1/2003
9/30/2004
LID 2 MONTH END RECONCILIATION OCT 03
10/1/2003
9/30/2004
LID 2 MONTH END RECONCILIATION SEPT 04
10/1/2003
9/30/2004
LID 2 MONTH END RECONILIATION FEB 04
10/1/2003
9/30/2004
LID 3 MONTH END RECONCILIATION OCT 03
10/1/2003
9/30/2004
LID 3 MONTH END RECONCILIATION OCT 03
10/1/2003
9/30/2004
LID 4 MONTH END RECONCILIATION
10/1/2003
9/30/2004
LID 4 MONTH END RECONCILIATION APR 04
10/1/2003
9/30/2004
LID 4 MONTH END RECONCILIATION DEC 03
10/1/2003
9/30/2004
LID 4 MONTH END RECONCILIATION FEB 04
10/1/2003
9/30/2004
LID 4 MONTH END RECONCILIATION JAN 04
10/1/2003
9/30/2004
LID 4 MONTH END RECONCILIATION JUL 04
10/1/2003
9/30/2004
LID 4 MONTH END RECONCILIATION JUN 04
10/1/2003
9/30/2004
LID 4 MONTH END RECONCILIATION MAR 04
10/1/2003
9/30/2004
LID 4 MONTH END RECONCILIATION NOV 03
10/1/2003
9/30/2004
LID 4 MONTH END RECONCILIATION OCT 03
10/1/2003
9/30/2004
LID 4 MONTH END RECONCILIATION OCT 03
10/1/2003
9/30/2004
LID 4 MONTH END RECONCILIATION SEPT 04
10/1/2003
9/30/2004
LID 5 MONTH END RECONCILATION FEB 04
10/1/2003
9/30/2004
LID 5 MONTH END RECONCILATION JAN 04
10/1/2003
9/30/2004
LID 5 MONTH END RECONCILIATION
10/1/2003
9/30/2004
LID 5 MONTH END RECONCILIATION APR 04
10/1/2003
9/30/2004
LID 5 MONTH END RECONCILIATION AUG 04
10/1/2003
9/30/2004
LID 5 MONTH END RECONCILIATION DEC 03
10/1/2003
9/30/2004
LID 5 MONTH END RECONCILIATION JUN 04
10/1/2003
9/30/2004
LID 5 MONTH END RECONCILIATION MAR 04
10/1/2003
9/30/2004
Resolution 22-26 Exhibit B
August 25, 2022
Page 9 of 12
LID 5 MONTH END RECONCILIATION NOV 03
10/1/2003
9/30/2004
LID 5 MONTH END RECONCILIATION OCT 03
10/1/2003
9/30/2004
LID 5 MONTH END RECONCILIATION OCT 03
10/1/2003
9/30/2004
LID 5 MONTH END RECONCILIATION OCT 03
10/1/2003
9/30/2004
LID CHECK OUT REPORT JAN 04
10/1/2003
9/30/2004
LID CHECK OUT REPORT NOV 03
10/1/2003
9/30/2004
LID CHECKOUT REPORT APR 04
10/1/2003
9/30/2004
LID CHECKOUT REPORT AUG 04
10/1/2003
9/30/2004
LID CHECKOUT REPORT DEC 03
10/1/2003
9/30/2004
LID CHECKOUT REPORT FEB 04
10/1/2003
9/30/2004
LID CHECKOUT REPORT JUL 04
10/1/2003
9/30/2004
LID CHECKOUT REPORT JUN 04
10/1/2003
9/30/2004
LID CHECKOUT REPORT MAR 04
10/1/2003
9/30/2004
LID CHECKOUT REPORT OCT 03
10/1/2003
9/30/2004
LID CHECKOUT REPORT SEPT 04
10/1/2003
9/30/2004
LID GENERAL LEDGER UPDATE APR 04
10/1/2003
9/30/2004
LID GENERAL LEDGER UPDATE DEC 03
10/1/2003
9/30/2004
LID GENERAL LEDGER UPDATE FEB 04
10/1/2003
9/30/2004
LID GENERAL LEDGER UPDATE JAN 04
10/1/2003
9/30/2004
LID GENERAL LEDGER UPDATE JUL 04
10/1/2003
9/30/2004
LID GENERAL LEDGER UPDATE JUN 04
10/1/2003
9/30/2004
LID GENERAL LEDGER UPDATE MAR 04
10/1/2003
9/30/2004
LID GENERAL LEDGER UPDATE NOV 03
10/1/2003
9/30/2004
LID GENERAL LEDGER UPDATE OCT 03
10/1/2003
9/30/2004
LID GENERAL LEDGER UPDATE SEPT 04
10/1/2003
9/30/2004
LID GERNERAL LEDGER UPDATE AUG 04
10/1/2003
9/30/2004
LID STEPS CHECKLIST NOV 03
10/1/2003
9/30/2004
LID STEPS CHECKLIST OCT 03
10/1/2003
9/30/2004
LIID 5 MONTH END RECONCILIATION JUL 04
10/1/2003
9/30/2004
MOORE SMITH BUXTON & TURCKE FY 00 AP INVOICES
10/1/1999
9/30/2000
MOORE SMITH BUXTON & TURCKE FY 01 AP INVOICES
10/1/2000
9/30/2001
MOORE SMITH BUXTON & TURCKE FY 02 AP INVOICES
10/1/2001
9/30/2002
MOORE SMITH BUXTON & TURCKE FY 03 AP INVOICES
10/1/2002
9/30/2003
MOORE SMITH BUXTON & TURCKE FY 04 AP INVOICES
10/1/2003
9/30/2004
MOORE SMITH BUXTON & TURCKE FY 98 AP INVOICES
10/1/1997
9/30/1998
NON REIMBURSABLE ATTORNEY FEES 04
10/1/2003
9/30/2004
PAYMENT REGISTER APR 04
10/1/2003
9/30/2004
PAYMENT REGISTER DEC 03
10/1/2003
9/30/2004
PAYMENT REGISTER FEB 04
10/1/2003
9/30/2004
PAYMENT REGISTER JAN 04
10/1/2003
9/30/2004
PAYMENT REGISTER MAR 04
10/1/2003
9/30/2004
PAYMENT REGISTER MONTH END SEPT 04
10/1/2003
9/30/2004
PAYMENT REGISTER NOV 03
10/1/2003
9/30/2004
PAYMENT REGISTER OCT 03
10/1/2003
9/30/2004
PAYROLL BENEFIT RECONCILIATION JAN 04
10/1/2003
9/30/2004
PAYROLL BENEFIT RECONCILIATION SEPT 04
10/1/2003
9/30/2004
PAYROLL CASH DISBURSEMENT RECONCILIATION SEPT 04
10/1/2003
9/30/2004
PAYROLL CHARGES RECONCILIATION SEPT 04
10/1/2003
9/30/2004
PAYROLL RECONCILIATION AUG 04
10/1/2003
9/30/2004
PAYROLL RECONCILIATION DEC 03
10/1/2003
9/30/2004
Resolution 22-26 Exhibit B
August 25, 2022
Page 10 of 12
PAYROLL RECONCILIATION FEB 04
10/1/2003
9/30/2004
PAYROLL RECONCILIATION JAN 04
10/1/2003
9/30/2004
PAYROLL RECONCILIATION JULY 04
10/1/2003
9/30/2004
PAYROLL RECONCILIATION JUN 04
10/1/2003
9/30/2004
PAYROLL RECONCILIATION MAR 04
10/1/2003
9/30/2004
PAYROLL RECONCILIATION MAY 04
10/1/2003
9/30/2004
PAYROLL RECONCILIATION NOV 03
10/1/2003
9/30/2004
PAYROLL RECONCILIATION OCT 03
10/1/2003
9/30/2004
PAYROLL RECONCILIATIONS APRIL 04
10/1/2003
9/30/2004
PEAK PERFORMANCE FY03 AP INVOICES
10/1/2002
9/30/2003
RAY ALFORD FY04 AR INVOICES
10/1/2003
9/30/2004
RECEIVABLE MONTH END RECONCILIATION AUG 04
10/1/2003
9/30/2004
RECEIVABLE RECONCILIATION APR 04
10/1/2003
9/30/2004
RECEIVABLE RECONCILIATION DEC 03
10/1/2003
9/30/2004
RECEIVABLE RECONCILIATION FEB 04
10/1/2003
9/30/2004
RECEIVABLE RECONCILIATION JAN 04
10/1/2003
9/30/2004
RECEIVABLE RECONCILIATION JUL 04
10/1/2003
9/30/2004
RECEIVABLE RECONCILIATION JUN 04
10/1/2003
9/30/2004
RECEIVABLE RECONCILIATION MAR 04
10/1/2003
9/30/2004
RECEIVABLE RECONCILIATION NOV 03
10/1/2003
9/30/2004
RECEIVABLE RECONCILIATION SEPT 04
10/1/2003
9/30/2004
RECEVIABLE RECONCILIATION OCT 03
10/1/2003
9/30/2004
STEVE BENAD FY04 AR INVOICES
10/1/2003
9/30/2004
TRANSACTION REGISTER APR 04
10/1/2003
9/30/2004
TRANSACTION REGISTER DEC 03
10/1/2003
9/30/2004
TRANSACTION REGISTER FEB 04
10/1/2003
9/30/2004
TRANSACTION REGISTER JAN 04
10/1/2003
9/30/2004
TRANSACTION REGISTER JUL 04
10/1/2003
9/30/2004
TRANSACTION REGISTER JUN 04
10/1/2003
9/30/2004
TRANSACTION REGISTER MAR 04
10/1/2003
9/30/2004
TRANSACTION REGISTER MONTH END AUG 04
10/1/2003
9/30/2004
TRANSACTION REGISTER MONTH END SEPT 04
10/1/2003
9/30/2004
TRANSACTION REGISTER NOV 03
10/1/2003
9/30/2004
TRANSACTION SUMMARY APR 04
10/1/2003
9/30/2004
TRANSACTION SUMMARY FEB 04
10/1/2003
9/30/2004
TRANSACTION SUMMARY JAN 04
10/1/2003
9/30/2004
TRANSACTION SUMMARY JUL 04
10/1/2003
9/30/2004
TRANSACTION SUMMARY JUN 04
10/1/2003
9/30/2004
TRANSACTION SUMMARY MONTH END AUG 04
10/1/2003
9/30/2004
TRANSACTION SUMMARY MONTH END SEPT 04
10/1/2003
9/30/2004
TRANSACTION SUMMARY NOV 03
10/1/2003
9/30/2004
TRANSACTION SUMMARY OCT 03
10/1/2003
9/30/2004
Box 175 - Eligible for Destruction 12/31/2010
Record
Start Date
End Date
ACCOUNTS PAYABLE AND GL UPDATES
10/1/2003
9/30/2004
BUDGET WORK PAPERS
10/1/2004
9/30/2005
MONTHLY RECONCILATIONS
10/1/2003
9/30/2004
Box 188 - Eligible for Destruction 12/31/2010
Record
Start Date
End Date
JOB POSTING FILES AND APPLICATIONS
1/1/2003 12/31/2003
Resolution 22-26 Exhibit B
August 25, 2022
Page 11 of 12
Box 382 - Eligible for Destruction 12/31/2014
Record
Start Date
End Date
CITY OF MCCALL VS MONTGOMERY LAWSUIT COPIES
1/1/2003 12/31/2004
Resolution 22-26 Exhibit B Page 12 of 12
August 25, 2022