HomeMy WebLinkAboutResolution 2025 - 11 Destruction of Records PERSI Quarterly Report & Tax Records FY15 and Older
Resolution Authorizing Destruction of Records
Resolution No 2025 - 11
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REXBURG, IDAHO, AUTHORIZING DESTRUCTION OF RECORDS.
WHEREAS, Idaho Code 50-907 requires the City Council to authorize destruction of semi-permanent and temporary public records that have met the minimum retention period provided by the
city’s records retention schedule and are no longer required by law or for city business; and, WHEREAS, the City Clerk of the City of Rexburg, Idaho has requested that certain records
be authorized for destruction; and,
WHEREAS, approval for the destruction of the below listed records has been obtained from the Idaho State Historical Society and the City Attorney, as provided by Idaho Code 50-907.
See Attachment “Resolution 2025-11 for Destruction List”
NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND COUNCIL OF THE CITY OF REXBURG, IDAHO, THAT THE FOLLOWING RECORDS ARE AUTHORIZED TO BE DESTROYED.
The administrative staff of the City is authorized to take all necessary steps to carry out the authorization provided by this Resolution.
PASSED BY THE CITY COUNCIL November 5, 2025
SIGNED BY THE MAYOR November 5, 2025
____________________________
Jerry Merrill, City of Rexburg Mayor
ATTEST:
___________________________________
Deborah Lovejoy, City Clerk
Attachment: Resolution 2025-11 for Destruction List
RESOLUTION 2025-11 DESTRUCTION LIST
FY 2014 IRS Receipt
FY 2009-2014 Form 2848Power of Attorney and Declaration of Representative
FY 2014 Social Security Office of General Counsel Letter RE: Brandon D. Woolf
FY 2007 Form 2297 Waiver of Statutory Notification of Claim Disallowance (corrected)
FY 2012-2013 Form 2504-S Agreement to Assessment and Collection of Additional Tax
and Acceptance of Overassessment
FY 2014 IRS Notice of no Form 945 filed
FY 2007-2012 SS 941 Refund Checks and Documentation
FY 2007 941 1st, 2nd, 3rd, 4th, quarter filing info
FY 2007 W-3C Transmittal of Corrected Wage and Tax Statements
FY 2007 941X 1st, 2nd, 3rd, 4th, quarter filing info
FY 2008 EFTPS site login updates
FY 2009 941 1st-4th quarter filing documentation
FY 2009 PERSI Reporting and Documentation
FY 2009 W-3C Transmittal of Corrected Wage and Tax Statements
FY 2009 941X 1st-4th quarter filing documentation
FY 2009 Quarterly Unemployment Insurance Tax Report 4th Q
FY 2010 Quarterly Unemployment Insurance Tax Report 3rd Q
FY 2010 Quarterly Unemployment Insurance Tax Report 2nd Q
FY 2010 941 1st-4th quarter filing documentation
FY 2010 Schedule B 2nd, 4th, quarter
FY 2010 IRS Letters, Invoices, Payment Receipts, Communications
FY 2010 Form 941X 1st-4th, quarter filing documentation
FY 2010 PERSI Reporting and Documentation
FY 2010 Quarterly Unemployment Insurance Tax Report 4th Q
FY 2011 Form 941 1st-4th quarter filing documentation
FY 2010 Schedule B 1st quarter filing
FY 2007 Contingent Agreement for Employer Request of Refund of FICA Taxes forms
FY 2011 Form 941X 1st-4th quarter filing documentation
FY 2011 PERSI Reporting and Documentation
FY 2012 Schedule B 3rd Q filing
FY 2012 Form 941X 1st-4th quarter filing and documentation
FY 2010 FICA credit taken in error documentation
FY 2012 IRS Letters, Invoices, Payment Receipts, Communications
FY 2012 Form 941X 2nd-3rd quarter filing and documentation
FY 2012 PERSI reporting and documentation
FY 2012 Tax Payment Report Worksheets (EFTPA Payment corrections)
FY 2012 Form 941 1st-4th Quarter Filing
FY 2009-2012 IRS Letters, Invoices, Payment Receipts, Communications
FY 2011 Form 941X 1st-4th quarter filing and documentation
FY 2015 Form 941 1st -3rd quarter filing
FY 2015 Tax Payment Report Worksheets 4th Quarter Documentation
FY 2009-2011 Form 2297 Waiver of Statutory Notification of Claim Disallowance
FY 2009-2011 Form 3363 Acceptance of Proposed Disallowance of Claim for Refund or Credit
FY 2015 IRS Letters, Invoices, Payment Receipts, Communications
FY 2013 Form 941 1st-4th Quarter Filing and Documentation
FY 2013 IRS Letters, Invoices, Payment Receipts, Communications
FY 2013 Tax Payment Report Worksheets
FY 2007 Form 941X 1st quarter filing
FY2012 W-2C/W-3C Electronic Wage Reporting
FY2011 W-2C/W-3C Electronic Wage Reporting
FY2010 W-2C/W-3C Electronic Wage Reporting+
FY 2009 Contingent Agreement for Employer Request of Refund of FICA Taxes forms
FY 2007-2010 Amended W-2s
FY 2009-2013 IRS Communications
FY 2012 SS Admin Communications
FY 2014 IRS Receipt
FY 2009-2014 Form 2848Power of Attorney and Declaration of Representative
FY 2014 Social Security Office of General Counsel Letter RE: Brandon D. Woolf
FY 2007 Form 2297 Waiver of Statutory Notification of Claim Disallowance (corrected)
FY 2012-2013 Form 2504-S Agreement to Assessment and Collection of Additional Tax
and Acceptance of Overassessment
FY 2014 IRS Notice of no Form 945 filed
FY 2007-2012 SS 941 Refund Checks and Documentation
FY 2007 941 1st, 2nd, 3rd, 4th, quarter filing info
FY 2007 W-3C Transmittal of Corrected Wage and Tax Statements
FY 2007 941X 1st, 2nd, 3rd, 4th, quarter filing info
FY 2008 EFTPS site login updates
FY 2009 941 1st-4th quarter filing documentation
FY 2009 PERSI Reporting and Documentation
FY 2009 W-3C Transmittal of Corrected Wage and Tax Statements
FY 2009 941X 1st-4th quarter filing documentation
FY 2009 Quarterly Unemployment Insurance Tax Report 4th Q
FY 2010 Quarterly Unemployment Insurance Tax Report 3rd Q
FY 2010 Quarterly Unemployment Insurance Tax Report 2nd Q
FY 2010 941 1st-4th quarter filing documentation
FY 2010 Schedule B 2nd, 4th, quarter
FY 2010 IRS Letters, Invoices, Payment Receipts, Communications
FY 2010 Form 941X 1st-4th, quarter filing documentation
FY 2010 PERSI Reporting and Documentation
FY 2010 Quarterly Unemployment Insurance Tax Report 4th Q
FY 2011 Form 941 1st-4th quarter filing documentation
FY 2010 Schedule B 1st quarter filing
FY 2007 Contingent Agreement for Employer Request of Refund of FICA Taxes forms
FY 2011 Form 941X 1st-4th quarter filing documentation
FY 2011 PERSI Reporting and Documentation
FY 2012 Schedule B 3rd Q filing
FY 2012 Form 941X 1st-4th quarter filing and documentation
FY 2010 FICA credit taken in error documentation
FY 2012 IRS Letters, Invoices, Payment Receipts, Communications
FY 2012 Form 941X 2nd-3rd quarter filing and documentation
FY 2012 PERSI reporting and documentation
FY 2012 Tax Payment Report Worksheets (EFTPA Payment corrections)
FY 2012 Form 941 1st-4th Quarter Filing
FY 2009-2012 IRS Letters, Invoices, Payment Receipts, Communications
FY 2011 Form 941X 1st-4th quarter filing and documentation
FY 2015 Form 941 1st -3rd quarter filing
FY 2015 Tax Payment Report Worksheets 4th Quarter Documentation
FY 2009-2011 Form 2297 Waiver of Statutory Notification of Claim Disallowance
FY 2009-2011 Form 3363 Acceptance of Proposed Disallowance of Claim for Refund or Credit
FY 2015 IRS Letters, Invoices, Payment Receipts, Communications
FY 2013 Form 941 1st-4th Quarter Filing and Documentation
FY 2013 IRS Letters, Invoices, Payment Receipts, Communications
FY 2013 Tax Payment Report Worksheets
FY 2007 Form 941X 1st quarter filing
FY2012 W-2C/W-3C Electronic Wage Reporting
FY2011 W-2C/W-3C Electronic Wage Reporting
FY2010 W-2C/W-3C Electronic Wage Reporting+
FY 2009 Contingent Agreement for Employer Request of Refund of FICA Taxes forms
FY 2007-2010 Amended W-2s
FY 2009-2013 IRS Communications
FY 2012 SS Admin Communications