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: Attorney General, Office of the: All OAG Agency Programs
OAG-01-001
Appeal expiration date + 6 Year(s)
Destroy after receipt of signed Form RC-108
This series documents legal proceedings.  Including, but not limited to: motions, pleadings, decisions and related correspondence.
OAG-01-002
Appeal expiration date + 5 Year(s)
Disposition is 5 years after expiration of appeal period. Destroy after receipt of signed Form RC-108.
This series documents legal proceedings for juvenile cases. Including, but not limited to: motions, pleadings, decisions and related correspondence.
OAG-01-003
Appeal expiration date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents legal proceedings for child support cases.  Including, but not limited to: motions, pleadings, decisions and related correspondence.
OAG-01-004
Appeal expiration date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents legal proceedings for environmental cases.  Including, but not limited to: motions, pleadings, decisions, and related correspondence.
OAG-01-005
Appeal expiration date + 20 Year(s)
Destroy after receipt of signed Form RC-108
This series documents legal proceedings with outstanding collected judgments such as tax liens, recovery of the cost of incarceration and other obligations owed the State.  Including, but not limited to: motions, pleadings, decisions and related correspondence.
OAG-01-006
Appeal expiration date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents legal representation of the State at administrative hearings before formal administrative tribunals.  Including, but not limited to: motions, pleadings, decisions and related correspondence.
OAG-01-007
Appeal expiration date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents legal proceedings for the Office of Claims Commissioner.  Including, but not limited to: motions, pleadings, decisions and related correspondence.
OAG-01-008
Appeal expiration date + 20 Year(s)
Transfer to State Archives
This series documents legal proceedings for Indian matter cases.  Including, but not limited to: motions, pleadings, decisions and related correspondence.
OAG-01-009
Appeal expiration date + 20 Year(s)
Destroy after receipt of signed Form RC-108
This series documents legal proceedings for real estate transaction cases.  Including, but not limited to: motions, pleadings, decisions and related correspondence.
OAG-01-010
Appeal expiration date + 12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents legal proceedings regarding reapportionment of voting districts.  Including, but not limited to: motions, pleadings, decisions, and related research and correspondence.
OAG-01-011
Appeal expiration date + 5 Year(s)
 
This series documents representation of consumers at legal proceedings held by the Department of Consumer Protection for new car lemon law cases.   Including, but not limited to: motions, pleadings, decisions and related correspondence.
OAG-01-012
Closed date + 10 Year(s)
Destroy after receipt of signed Form RC-108
Consists of records that document investigations into improper behaviors of state employees, state agencies, quasi state agencies and large state contractors.  Include, but not limited to: notes, interview transcripts, business records, draft reports and related correspondence.
OAG-01-013
Closed date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents investigations into cases that do not result in litigation.  Including, but not limited to: notes, business records and related correspondence.
OAG-01-014
Permanent
 
This series documents formal opinions of the office of the Attorney General to leaders of the General Assembly and the heads of any state agency, state board or commission.  Including but not limited to: formal opinions
OAG-01-015
Opinion date + 3 Year(s)
Transfer to State Archives
This series documents informal advices (opinions) of the office of the Attorney General.  Including but not limited to: informal opinions and related correspondence.
OAG-01-016
Adopted date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the review process of Regulations of Connecticut State Agencies.  Including, but not limited to: background information, correspondence.
OAG-01-017
Approved date + 2 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the review and approval of contracts over $3,000 on behalf of state agencies.  Includes, but not limited to: checklists (face sheets) and related correspondence.
OAG-01-018
Contract end date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the negotiation of contracts for legal service on behalf of state agencies.  Including, but not limited to: requests for proposals, contracts, and related correspondence.
OAG-01-019
Creation date + 30 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the monetary deposits made by tobacco manufacturers pursuant to CGS 4-28i.  Including but not limited to: bank statements, sales records, compliance forms, spreadsheets, and related correspondence.
OAG-01-20
Notice date + 2 Year(s)
Destroy after receipt of signed Form RC-108
This series documents maintenance of notices received by the office that are required by statue, including but not limited to the Class Action Fairness Act (CAFA), 28 U.S.C. § 1711, et. seq., the Connecticut Unfair Trade Practices Act (CUTPA), CSG § 42-110a, et seq., and creditor notices pertaining to foreclosures and collection liens, CSG §49-31.