Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Dispositions Forms_13-25_8/12/2025_Clerk
NO. RECORDS DISP ,N DO ENT PAGE OF PAGES y 1. AGENCY NAME and ADDRESS 2. AGENCY CONTACT (Name and Telephone VILLAGE OF TEQUESTA Number) 345 Tequesta Drive Lori McWilliams, MPA, MMC, (561) 768-0443 or Tequesta, FL 33469 Mary Ann Grieser, CMC, (561) 768-0445 3. NOTICE OF INTENTION: The scheduled records listed in Item 5 are to be disposed of in the manner specified below (specify only one). ® a. Shred at Department Level © c. Send to Storage until e. Recycle Disposition Date Met 0 b. Send to Storage for Shredding 0 d. Remove from Server ® f. Other 4. SUBMITTED BY (Department Head/Senior Staff Member Only): I hereby certify that the records to be disposed of are correctly represented below, that any audit requirements for the recor have been fully justified, and that further retention is not required for any litigation pending or imminent. aA& Lori McWilliams, Village Clerk 08/12/2025 Signature Name and Title (Dept. Head/Senior Staff only) Date along wr VS. 5. LIST OF RECORD SERIES a. b. C. d. e. f. g. Schedule Item Title Retention Inclusive Volume Disposition No. No. Dates in Action and Cubic Date Feet (Completed After Authorization GS1-SL 65 CONTRACTS/LEASES/AGREEMENTS: 5 FY 2007-2012 .0025 NON-CAPITAL IMPROVEMENT 72 BID RECORDS: NON-CAPITAL 5 fY 2006 .0025 IMPROVEMENT 3 ADMINISTRATIVE SUPPORT RECORDS OSA 2014 .005 122 ADMINISTRATOR RECORDS: AGENCY 10 anniv 2007-2014 2 DIRECTOR/PROGRAM MANAGER yrs 47 MAIL: REGISTERED AND CERTIFIED 1 FY 2014 .0025 TOTAL CUBIC FEET THIS PAGE: 2.012 6. DISPOSAL AUTHORIZATION: Disposal for 7. DISPOSAL CERTIFICATE: The above listed records have been the above listed records is authorized. Any di posed of in the manner and on the date shown in column g. I ions or modifications are indicated. 08/12/2025 lac Lori McWilliams, Clerk 08/12/2025 Cler s Office Signature Date Signature of Person Disposing of Records Name/Title Date Routi ! i originates with(department Senior Manager, then Originates with Department Senior Manager, then 2, Village Clerk's Office authorizes disposition, and returns to Village Clerk's Office authorizes disposition and/or storag 3 Originating depart se and document column g, at the storage r d will t PublicWorks to removel. Then sends % records pleted form to Village Clerk's Office for permanent 3. Clerk's Of€iee vvifil be res tble for final disposition off' records at this point ii „' JAIForm Updated:91 Continuation Page a. b. C. d. e. f. g. Schedule Item Title Retention Inclusive Volume Disposition No. No. Dates in Action and Cubic Date Feet (Completed After Authorization GS1-SL 157 FEDERAL INCOME/EMPLOYMENT TAX 4 yrs 2007-2019 .025 FORMS/REPORTS 66 PERSONNEL RECORDS: 3 FY after 2012-2018 .05 OPSNOLUNTEER/INTERN/TEMPORARY seperation EMPLOYMENT(Oaths of office/ 25 ADVERTISEMENTS: LEGAL 5 FY 2008 .0025 238 PUBLIC PROGRAM/EVENT RECORDS 5 FY 2011 .0025 116 ATTENDANCE AND LEAVE RECORDS 3 FY 2014-2015 .025 195 PAYROLL RECORDS: SUPPORTING 5 FY 2012-2016 .5 DOCUMENTS 70 BID RECORDS: CAPITAL As long 2008 .0025 IMPROVEMENT SUCCESSFUL BIDS as contract I i I TOTAL CUBIC FEET THIS PAGE: .6075 u