Loading...
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