Welcome
 
Record Series Title
Record Series Title
Retention Schedule[Full Path]
Information Type
Keyword of [FullPath Or Essential Record Or Title Or Description Or Comments Or Code Or Record Type]
 
Record Series Code
Record Series Title
Minimum Retention
Disposition
DESCRIPTION
Agency Specific Schedules: Agricultural Experiment Station, Connecticut: Entire Agency
CAES-01-001
Publication date + 1 Year(s)
Disposition is 1 year after experiment results are published, or 2 years from date of data collection, whichever is less. Destroy after receipt of signed Form RC-108
This series documents original experiments conducted under the Connecticut Agricultural Experiment Station including staff, visiting scientists, and collaborators. Includes but not limited to: laboratory notebooks, tally sheets, logbooks, audio recordings, and related documentation.
CAES-01-002
Report date + 5 Year(s)
Disposition is 5 years from date report issued by CAES. Destroy after receipt of signed Form RC-108
This series consists of reports issued by the Connecticut Agricultural Experiment Station concerning scientific evaluations of samples submitted to CAES by members of the public or other state agencies.
CAES-01-003
Application date + 1 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of applications to take exams to obtain arborist license set by the Tree Protection Examining Board.
CAES-01-004
Exam date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of completed examinations taken by applicants to obtain arborist license.
CAES-01-005
Permanent
Retain in agency or transfer to State Archives
This series consists of Connecticut Agricultural Experiment Station internal reports summarizing the findings of the nursery surveys conducted by CAES staff.
CAES-01-006
Registration date + 4 Year(s)
Destroy after receipt of signed Form RC-108
This series documents nursery registrations filed with the Connecticut Agricultural Experiment Station, including but not limited to: registrations, and registration cards.
CAES-01-007
Registration date + 4 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of registrations filed with the Connecticut Agricultural Experiment Station by Connecticut plant dealers.
CAES-01-008
Inspection date + 1 Year(s)
Destroy after receipt of signed Form RC-108
This series documents inspections of nurseries conducted by the Connecticut Agricultural Experiment Station. Inspections may be routine, annual, during growing season, or by request. Series includes but not limited to: inspection information, results, and supporting documentation.
CAES-01-009
Certification date + 1 Year(s)
Destroy after receipt of signed Form RC-108
This series documents houseplant inspections conducted by CAES. Inspections are conducted at request of members of the public prior to moving houseplants out of Connecticut. Including but not limited to: inspections, certifications, supporting documentation.
CAES-01-010
Inspection date + 4 Year(s)
Destroy after receipt of signed Form RC-108
This series documents phyto sanitary inspections conducted by CAES on plants to be exported out of Connecticut per MOU (memorandum of understanding) with the USDA (United States Department of Agriculture), including but not limited to: inspections, reports, related documentation.
CAES-01-011
Permanent
Retain in agency or transfer to State Archives
This series documents phyto sanitary inspections conducted by CAES on plants that are quarantined after import to Connecticut per MOU (memorandum of understanding) with the USDA (United States Department of Agriculture), including but not limited to: inspections, reports, and related documentation.
CAES-01-012
Permanent
Retain in agency or transfer to State Archives
This series documents inspections conducted by the Connecticut Agricultural Experiment Station on beekeepers and their work. Including but not limited to: inspections, reports, and related documentation.
CAES-01-013
Map date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents Gypsy Moth activity in Connecticut, including but not limited to: control program records, aerial surveys, and survey maps, and related documentation.
CAES-01-014
Permit date + 5 Year(s)
Disposition is 5 years after permit issue. Destroy after receipt of signed Form RC-108
This series documents permits issued by the Connecticut Agricultural Experiment Station granting permission for members of the public or state agencies to move live plant pests for the purpose of research, including but not limited to: applications, permits, and related documentation.
CAES-01-015
Rejection date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of notifications issued to the Connecticut Agricultural Experiment Station of rejected plant exports from Connecticut. Notifications are issued by other states receiving exported plants from Connecticut that have failed importing inspections.
CAES-01-016
Permanent
Retain in agency or transfer to State Archives
[OBSOLETE] This series documents white pine blister rust In Connecticut, including but not limited to: inspections, reports, and supporting documentation.
CAES-01-017
Permanent
Retain in agency or transfer to State Archives
[OBSOLETE] This series consists of incoming and outgoing Connecticut Agricultural Experiment Station from 1899-1914.
CAES-01-018
Permanent
Retain in agency or transfer to State Archives
[OBSOLETE] This series documents the work conducted by prominent scientists at the Connecticut Agricultural Experiment Station. Notable scientists include: T. Osborne, H. Vickery, and D. Jones. Series includes but not limited to: correspondence, experiment data, and related records.