HomeMy WebLinkAboutDispositions Forms_25-25_12/18/2025_Storage Unit i
„iEE
D � „ SPOSITION DOCUMENT
PAGE >i OF �' PAGES
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).
Qa. Shred at Department Level Q c. Send to Storage until e. Recycle
Disposition Date Met
0 b. Send to Storage for Shredding 0 d. Remove from Server 0 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
records have been fully justified, and that further retention is not required for any litigation pending or imminent.
Lori McWilliams, Village Clerk 10/01/2025
Signature Name and Title (Dept. Head/Senior Staff only) Date
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 66 PERSONNEL RECORDS: 3 FY yrs 2021 .002
OPSNOLUNTEER/INTERN/TEMPORARY after 1- � �'�J )
\AnI e%\fk A C P A 1T / I..aL.. -I-49=—/
TOTAL CUBIC FEET THIS PAGE:
6. DISPOSAL AUTHORIZATION: Disposal for 7. DISPOSAL CERTIFICATE: The above listed records have been
the above listed records is authorized. Any dispose of in the manner and on the date shown in column g.
deletions or modifications are indicated. `A//g-
10/01/2025 Lori McWilliams, Clerk 44�/2025
Clerk's Office Signature Date Signature of Person Disposing of Records Name/Title Date
Routin
riginates with Department Senior Manager, then 1. Originates with Department Senior Wnager, then
.illage Clerk's Office authorizes disposition, and returns to 2. Village Clerk's Office authorizes disposition and
iginating de p se and document g, at the storage€. w l ntact F' orks
en sends O�/� /�//i�, ��///�/:, records
omp(eted form to VIII ;Clerk`s Office for permanent 3. Clerk's Office will be responsible for fi
archival records at this point2111,
�/ */Wwm
F'a, a, „�'ion, ..%/ j ii '„, io% %'i
NO.
RECORDS DISPOSITION DOCUMENT
PAGE � OF � PAGES
1. AGENCY NAME and ADDRESS 2. AGENCY CONTACT (Name and Telephone
VILLAGE OF TEQUESTA Number)
345 Tequesta Drive Lori McWilliams, MMC
Te uesta, FL 33469 (561) 768-0443
3. NOTICE OF INTENTION: The scheduled records listed in Item 5 are to be disposed of in the manner specified
below (specify only one).
Qa. Shred at Department Level c. Send to Storage until e. Recycle
Disposition Date Met
Qb. Send to Storage for Shredding Q d. Removed from Server 0 f. Other
4. SUBMITTED BY:
I hereby certify that the records to be disposed of are correctly represented below, that any audit requirements for the
records have been fully justified, and that further retention is not required for any litigation pending or imminent.
Lori McWilliams, Village Clerk 02/01/21
Signature Name and Title (Senior Staff only) Date
5. LIST OF RECORD SERIES
.After the Item # lace an "a" for record copy or "b" for duplicate.
a. b. C. d. e. f. g.
Schedule Item Title Retention Inclusive Volume Disposition
No. No. Dates in Action and
Insert"a" Cubic Date
or°b° Feet Completed
after item After
#(247b) Authorization
LITIGATION CASE FILES-Deanna Mayo v VOT
GS1-SL 27a Case Goseoin2019 5FY 2015-2019 1 Disp 10/1/25
TOTAL CUBIC FEET THIS PAGE:
6. DISPOSAL AUTHORIZATION: Disposal for 7. DISPOSAL CERTIFICATE: The above listed records have been
the above listed records is authorized. Any disposed of in the manner and o the date shown in column g.
deletions or modifications are indicated. I
11 V� I a
Records Liaison Officer Signature Date Signature Name/Title Date
Routin :
Originates with Department Senior Manager, then 1. Originates with Department Senior Manager, then
Village Clerk's Office authorizes disposition, and returns to Z Village Clerk's Office authorizes disposition and/or storage
3. Originating department to dispose and document column g, at the storage room and will contact Public Works to remove
then sends records
4. Completed form to Village Clerk's Office for permanent 3. Clerk's Office will be responsible for final disposition of
archival records at this point Form updated: 4111118,1126/21
OR � i
RECOt DISPOSITION DOCUMEN
v, .
r PAGE � OF J,"PAGES
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).
0 a. Shred at Department Level ® c. Send to Storage until ® e. Recycle
Disposition Date Met
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 s have been fully justified, and that further retention is not required for any litigation pending or imminent.
Nwdk�__ Lori McWilliams, Village Clerk 06/25/2025
Signature Name and Title (Dept. Head/Senior Staff only) Date
5 LIST OF RECORD SERIES MINOR
a. b. C. d. e. f. 9-
Schedule Item Title Retention Inclusive Volume Disposition
No. No. Dates in Action and
Cubic Date
Feet (Completed After
Authorization
GS1-SL 154 VEHICLE RECORDS 1 anniv yr 1961-2023 1
after sale
GS1-SL 47 MAIL: REGISTERED AND CERTIFIED 1 FY 1974-84 .001
GS1-SL 72 BID RECORDS: NON-CAPITAL 5 FY after 1989 .001
IMPROVEMENT award
GS1-SL 3 ADMINISTRATIVE SUPPORT RECORDS ROA 1961-1985 .25
GS1-SL 435 FINANCIAL TRANSACTION RECORDS: 5 FY 1961-1983 .005
DETAIL
TOTAL CUBIC FEET THIS PAGE: 1 .257
6. DISPOSAL AUTHORIZATION: Disposal for 7. DISPOSAL CERTIFICATE: The above listed records have been
the above listed records is authorized. Any disposed of in the manner and on the date shown in column g.
9;1
ions or modifications are indicated.
25/2025
Clerk's Office Signature Date Signature of Person Disposing of Records Name/Title Date
' Routing:
.,Originates with Department Senior Manager, then 1. Originates with Department Senior Manager, then
Village Clerk's Office authorizes disposition, and returns to 2, Village Clerk's Office authorizes disposition andlorsoia
3. Originating department to dispose and document column g, at the storage ro will co Work
then sends records r ' 41, .
A. Completed form to Village Clerk's Office for permanent 3. Clerk's Office will be responsi" r final disposlfiion
records at this porn
archava� ;ter;,;,, #� AM :
0 ate
Continuation Page
a. b. C. d. e. f. 9.
Schedule Item Title Retention Inclusive Volume Disposition
No. No. Dates in Action and
Cubic Date
Feet (completed
After
Authorization
GS1-SL 224 EQUIPMENTNEHICLE USAGE RECORDS 1 cal yr 1972-1980 .001
GS1-SL 17 CORRESPONDENCE AND 3 FY 1974-1975 .001
MEMORANDA:ADMINISTRATIVE
TOTAL CUBIC FEET THIS PAGE: .002
W
NO.
RECORDS DISPOSITION DOCUMENT PAGE �— OF f PAGES
1. AGENCY NAME and ADDRESS 2. AGENCY CONTACT (Name and Telephone
VILLAGE OF TEQUESTA Number)
345 Tequesta Drive Lori McWilliams, MMC
Te uesta, FL 33469 561 768-0443
3. NOTICE OF INTENTION: The scheduled records listed in Item 5 are to be disposed of in the manner specified
below (specify only one).
Oa. Shred at Department Level O c. Send to Storage until O e. Recycle
Disposition Date Met
Ob. Send to Storage for Shredding O d. Removed from Server Of. Other
4. SUBMITTED BY:
I hereby certify that the records to be disposed of are correctly represented below, that any audit requirements for the
records have been fully justified, and that further retention is not required for any litigation pending or imminent.
Signature Name and Title (Senior Staff only) Date
6. 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 17 Correspondence & Memoranda 3 FY 2001-22
GS 1-SL 122 Administrator Records/Agency Director-Water Plant 3 FY 2002-3
GS1-SL 436 Financial Transaction Records-Summary FEMA 10 yr 2000
GS1-SL 358 Pension Records - Fire - Inforemation 5 YR 2000 -
GS1-SL 128 Public Information Files-Water for Tropic Visa 90 Days 2002-3
TOTAL CUBIT ICFCT THIS PAGE.
6. DISPOSAL AUTHORIZATION: Disposal for 7. DISPOSAL CERTIFICATE: The above listed records have been
the above listed records is authorized. Any disposed of in the ma er and on the date shown in column g.
deletions or modifications are indicated. d I r
Records Liaison Officer Signature Date Signature Name/Title Date
Routin :
1. Originates with Department Senior Manager, then 1. Originates with Department Senior Manager, then
2. Village Clerk's Office authorizes disposition, and returns to 2. Village Clerk's Office authorizes disposition and/or storage
3. Originating department to dispose and document column g, at the storage room and will contact Public Works to remove
then sends records
4. Completed form to Village Clerk's Office for permanent 3. Clerk's Office will be responsible for final disposition of
archival records at this point
Form Updated: 4/11/18
OR
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 17 3 FY 2000-1
Correspondence&memoranda-Public Works
GS1-SL 17 Correspondence & Memoranda - 3 FY 1999
CWA Union
GS1-SL 338 Correspondence & Memoranda - 3 FY 2020
Program & Policy Dev FDOT
GSL-SL 3 Admin. Support Records - Water Obs 2001
Usage Report
GSL-SL 27 Litigation Case File : Encon 5 Years 1997
GSL-SL
GSL-SL
GSL-SL
GSL-SL
GSL-SL
GSL-SL
GSL-SL
TOTAL CUBIC FEET THIS PAGE: 0
NO.
RECORDS DISPOSITION DOCUMENT l
PAGE `t of v; PAGES
1. AGENCY NAME and ADDRESS 2. AGENCY CONTACT (Name and Telephone
VILLAGE OF TEQUESTA Number)
345 Tequesta Drive Lori McWilliams, MMC
Te uesta, FL 33469 561 768-0443
3. NOTICE OF INTENTION: The scheduled records listed in Item 5 are to be disposed of in the manner specified
below (specify only one).
Oa. Shred at Department Level O c. Send to Storage until O e. Recycle
Disposition Date Met
Ob. Send to Storage for Shredding O d. Removed from Server Of. Other
4. SUBMITTED BY:
I hereby certify that the records to be disposed of are correctly represented below, that any audit requirements for the
records have been fully justified, and that further retention is not required for any litigation pending or imminent.
Signature Name and Title (Senior Staff only) Date
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 lease agreements : non capital(Bank 10 YR 2004
Bldg.rentals for VOT Office)
GS1-SL 346 Financial Disclosure Statements-elected officials 10 FY 1998
GS 1—S L 17 &memoraden wv u charAe Mertyn Gera.ADrary memos notl as 3 YR 1997-8
GS1-SL 3 Administrative Support Records:drug-free workplace Obs 1998 -
GS 1-SL 216 Architectural Plans:commercial-Library Fire Alarm System&Landscape 10 Yrs 1995, 2010
6. DISPOSAL AUTHORIZATION: Disposal for 7. DISPOSAL CERTIFICATE: The above listed records have been
the above listed records is authorized. Any disposed of in the manner and on the date shown in column g.
deletions or modifications are indicated.
Records Liaison Officer Signature Date Signature Name/Title J Date
Routin :
1. Originates with Department Senior Manager, then 1. Originates with Department Senior Manager, then
2. Village Clerk's Office authorizes disposition, and returns to 2. Village Clerk's Office authorizes disposition and/or storage
3. Originating department to dispose and document column g, at the storage room and will contact Public Works to remove
then sends records
4. Completed form to Village Clerk's Office for permanent 3. Clerk's Office will be responsible for final disposition of
archival records at this point
Form Updated: 4/11/18
OR
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 64 Contracts, leases Agreements : 10 FY 1995
Capital Improvement - Library YR
GS1-SL 286 Permits Building - Library 10 YR 1993-1995, 1998. ,
2001, 2006, 2009,
GS1-SL 237 Code Violations Records - No 3 YR 1998
Citation - Library
GSL-SL 167 Environmental Regulations - 5 FY 1992, 93, 98
Compliance - Library
GSL-SL 216 Architectural Plans - Commercial : library 10 Yr 2001, 2013, 2008
- sewer, inside panel, parking lot sealing
GSL-SL
GSL-SL
GSL-SL
GSL-SL
GSL-SL
GSL-SL
GSL-SL