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: Banking, Department of: Consumer Credit Division
DOB-03-001
Report date + 3 Year(s)
Disposition is 3 years after report date, or until next examination is conducted, whichever is greater. Destroy after receipt of signed Form RC-108
This series documents examinations conducted on licensed entities of mortgage and/or non-mortgage entities licensed by the Consumer Credit Division to ensure compliance with state and federal statutes and regulations. Licensed entities including but not limited to: Small Loan Companies, Sales Finance Companies, Mortgage Loan Licensees, Consumer Collection Agencies, Debt Adjusters, Debt Negotiators, Student Loan Servicers, Check Cashiers, Money Transmitters and Miscellaneous Creditors.  Series includes but is not limited to: final exam reports.
DOB-03-002
Closed date + 3 Year(s)
Disposition is 3 years from date examination is closed, or until the next examination is conducted, whichever is greater. Destroy after receipt of signed Form RC-108
This series documents all files, work papers, and other support material related to examinations conducted on licensed entities of mortgage and/or non-mortgage entities licensed by the Consumer Credit Division to ensure compliance with state and federal statutes and regulations. Licensed entities including but not limited to: Small Loan Companies, Sales Finance Companies, Mortgage Loan Licensees, Consumer Collection Agencies, Debt Adjusters, Debt Negotiators, Student Loan Servicers, Check Cashiers, Money Transmitters and Miscellaneous Creditors.  Series includes but is not limited to: managers questionnaire, loan documents, contracts, financial statements, advertising materials, correspondence, emails and electronic filings and records, including legacy computer examination records.
DOB-03-003
Expiration date + 3 Year(s)
Disposition is 3 years from expiration, surrender, or revocation of license. Destroy after receipt of signed Form RC-108
This series documents the licensure or registration of entities by the Consumer Credit Division, including but not limited to: Small Loan Companies, Sales Finance Companies, Mortgage Loan Licensees, Consumer Collection Agencies, Debt Adjusters, Debt Negotiators, Student Loan Servicers, Check Cashiers, Money Transmitters and Miscellaneous Creditors. Series includes but is not limited to: applications, licenses, registrations, requests to verify license status, licensee annual activity reports, related correspondence, and supporting documentation.
DOB-03-004
Denied or withdrawn date + 3 Year(s)
Disposition is 3 years from withdrawal, abandonment, or denial. Destroy after receipt of signed Form RC-108
This series consists of withdrawn, denied, or abandoned applications for entities seeking licensure or registration by the Consumer Credit Division, including but not limited to: Small Loan Companies, Sales Finance Companies, Mortgage Loan Licensees, Consumer Collection Agencies, Debt Adjusters, Debt Negotiators, Student Loan Servicers, Check Cashiers, Money Transmitters and Miscellaneous Creditors.  Series includes but is not limited to: applications, renewal applications, related correspondence, and supporting documentation.
DOB-03-005
Closed date + 5 Year(s)
Disposition is 5 years from date when complaint/investigation was closed. Destroy after receipt of signed Form RC-108
This series documents all records and material related to complaint files for entities regulated by the Consumer Credit Division.  Series includes but is not limited to: consumer or division initiated investigations, complaint letters, correspondence, electronic records, emails, transcripts, affidavits, subpoenas, bank records, spreadsheets, findings, background material and responses.
DOB-03-006
Report date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of reports prepared by the Consumer Credit Division documenting activities of licensed entities. Reports are submitted by statutory requirement to regulatory bodies including the CFPB (Consumer Financial Protection Bureau), IRS (Internal Revenue Service), and FinCEN (U.S. Financial Intelligence Unit), and may be prepared on a monthly, quarterly, or annual basis, or upon request. Series includes but is not limited to: work papers, examination schedules, master composites, reports, and supporting documentation.
DOB-03-007
Last action date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents all legislative research conducted by the Consumer Credit Division, including but not limited to: Small Loan Companies, Sales Finance Companies, Mortgage Loan Licensees, Consumer Collection Agencies, Debt Adjusters, Debt Negotiators, Student Loan Servicers, Check Cashiers, Money Transmitters and Miscellaneous Creditors.  Series includes but is not limited to: documents used by our attorneys regarding legislative and administrative matters; Including, but not limited to: bills, memorandums, opinion letters, hearing records, orders, transcripts, confidential material and miscellaneous support material.
DOB-03-008
Accreditation date + 5 Year(s)
Disposition is 5 years from the date accreditation granted, or until next accreditation, whichever is later. Destroy after receipt of signed Form RC-108
This series documents all records used for the accreditation of the Consumer Credit Division by regulatory bodies.  Series includes but is not limited to: licensing, examination and investigation results records, data, correspondence, other supporting documentation, reports received from study committees of accrediting associations, and suggestions and recommendations concerning organizational structure and administration.
DOB-03-009
Notice date + 2 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of notices filed by defendants with the Consumer Credit Division in accordance with the Class Action Fairness Act (CAFA), 28 U.S.C. Sec. 1711, et seq.
Agency Specific Schedules: Banking, Department of: Financial Institutions Division
DOB-02-001
Correspondence date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of correspondence received from federal regulatory agencies, including but not limited to Regional Director Memoranda issued by the Federal Deposit Insurance Corporation.
DOB-02-002
Report date + 8 Year(s)
Destroy after receipt of signed Form RC-108
This series documents examinations conducted on Connecticut financial institutions, including but not limited to: reports of examination, pre-opening examination reports for proposed Connecticut banks or credit unions, IT service provider exam reports and federal/state exams, correspondence related to the reports, credit union net worth restoration plans, and director acknowledgements of examinations for Connecticut banks, Connecticut credit unions, holding companies and foreign banking organizations.
DOB-02-003
Approved date + 8 Year(s)
Disposition is 8 years from date application approved or acknowledged by the Banking Commissioner. Destroy after receipt of signed Form RC-108
This series documents the application process for existing financial institutions to conduct certain activities within or outside of Connecticut that require notice to or approval of the Commissioner pursuant to Title 36a, including branch activity, mergers, acquisitions and expanded investment authority. These files include applications, notices, confidential analyst memoranda, any orders, findings, determinations, approvals or other documents issued by the Commissioner, and any other regulatory approvals.
DOB-02-004
Closed date + 10 Year(s)
Disposition is 10 years after institution closes or merges/converts into or is acquired by an institution not regulated by Connecticut Department of Banking. Destroy after receipt of signed Form RC-108
This series documents the application process to organize a new Connecticut bank or new Connecticut credit union. These files include applications, confidential analyst memoranda, any orders, findings, determinations, approvals or other documents issued by the Commissioner, and any other regulatory approvals (e.g. federal) filed under CGS Sec 36a-70, Sec 36a-135 through 36a-139b, Sec 36a-469c, Sec 36a-437a and Sec 36a-469b.
DOB-02-005
Closed date + 10 Year(s)
Disposition is 10 years after institution closes or subsidiary Connecticut bank merges/converts into or is acquired by an institution not regulated by Connecticut Department of Banking. Destroy after receipt of signed Form RC-108
This series documents the application process to organize a new holding company. These files include applications, confidential analyst memoranda, any documents issued by the Commissioner including approvals, and any other regulatory approvals (e.g. federal) filed in connection with the organization of a bank holding company or mutual holding company.
DOB-02-006
Permanent
Retain in agency or transfer to State Archives
This series documents the corporate files of active Connecticut banks, Connecticut credit unions and foreign banking organizations, including but not limited to: (1) Articles of Incorporation, bylaws, and amendments thereto; (2) Temporary Certificate of Authority; (3) Final Certificate of Authority; (4) Federal regulatory approvals related to organization of institution; and (5) Confidential analyst memoranda, Commissioner’s approvals and any other documents issued by the Commissioner, and federal approvals related to financial institution applications (requests for approval to engage in certain activity pursuant to various statutes) including notices identified in Banking Activities - Existing Financial Institution Applications series.
DOB-02-007
Permanent
Retain in agency or transfer to State Archives
This series documents files related to the liquidation or closure of a financial institution, including but not limited to liquidation plans, orders issued by the Commissioner or a court, and other documents submitted or prepared in connection with such liquidation or closure.
DOB-02-008
Record date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the protection of public deposits under Part III of Chapter 665a of Title 36a and includes: trust agreements with FHLB (Federal Home Loan Bank), FRB (Federal Reserve Board), or financial institutions pursuant to CGS Sec 36a-333(b)(4); quarterly collateral reports from FHLB, FRB, or financial institutions pursuant to CGS Sec 36a-333(b)(1); quarterly deposit reports from qualified public depositories; FHLB letters of credit pursuant to CGS Sec 36a-337(c); and collateral release requests and confirmations.
DOB-02-009
Issue date + 5 Year(s)
Disposition is 5 years after assessment issued. Destroy after receipt of signed Form RC-108
This series documents the annual assessment of fees for financial institutions pursuant to CGS Sec 36a-65, including assessments and related workpapers.
DOB-02-010
Examination date + 3 Year(s)
Disposition is 3 years or until next examination, whichever is later. Destroy after receipt of signed Form RC-108
This series documents information provided by financial institutions or prepared by Financial Institution Division examiners during examinations of financial institutions, including but not limited to: (1) work papers related to examinations; and (2) annual audits submitted by financial institutions.
DOB-02-011
Withdrawn date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents applications, requests or inquiries submitted to the Financial Institutions Division pursuant to Title 36a of the Connecticut General Statutes that have subsequently been withdrawn, including but not limited to (1) any documents submitted to support such application, request or inquiry and (2) the request to withdraw such application, request or inquiry.
DOB-02-012
Receipt date + 8 Year(s)
Disposition is 8 years after receipt of report. Destroy after receipt of signed Form RC-108
This series consists of the CU Report of Officers (Form 50) filed annually by credit unions to report the current members of the institution’s board of directors and various board committees.
DOB-02-013
Expiration date + 3 Year(s)
Disposition is 3 years after corporation or entity is no longer licensed by the Connecticut Department of Banking. Destroy after receipt of signed Form RC-108
This series documents business and industrial development corporations; international trade and investment corporations; and entities licensed pursuant to Part III of Chapter 665b of Title 36a, including but not limited to applications, correspondence, and statutorily required filings.
DOB-02-014
Receipt date + 8 Year(s)
Disposition is 8 years after receipt of filing. Destroy after receipt of signed Form RC-108
This series documents oaths and affirmations of directors of Connecticut banks and credit unions, required pursuant to CGS Sec 36a-101 and Sec 36a-448a(d), and consists of board minutes and copies of any such oaths or affirmations that are filed with the Financial Institutions Division.
DOB-02-015
Calendar year end + 1 Year(s)
Destroy after receipt of signed Form RC-108
[OBSOLETE] This series consists of time sheets documenting the number of hours an examiner was assigned to an examination of a financial institution.
DOB-02-016
Calendar year end + 15 Year(s)
Destroy after receipt of signed Form RC-108
[OBSOLETE] This series consists of call reports for savings banks, bank & trust, federal savings & loan, state savings & loan, and national banks. Reports include Year Ending December 31, and Quarterly Call Reports (March, June, and September).
Agency Specific Schedules: Banking, Department of: Government Relations and Consumer Affairs Division
DOB-01-001
Case closed date + 5 Year(s)
Destroy after receipt of signed Form RC-108
Consists of records that document consumer complaints related to financial, consumer credit, and securities issues. Including but not limited to: complaint letters, correspondence (e.g., consumer or financial institution), and related documents.
DOB-01-002
Case closed date + 5 Year(s)
Destroy after receipt of signed Form RC-108
Consists of records that document constituent complaints related to financial, consumer credit, and securities submitted to legislators. Including but not limited to: complaint letters, correspondence (e.g., constituent, legislator, or financial institution), and related documents.
Agency Specific Schedules: Banking, Department of: Securities and Business Investments Division
DOB-04-001
Action date + 3 Year(s)
Disposition is 3 years following agency action (effectiveness, withdrawal, abandonment). Destroy after receipt of signed Form RC-108
This series documents the initial registration of broker-dealer firms with Connecticut to permit them to sell securities as part of a business.  Series consists of initial registration application documents as submitted to the Securities and Business Investments Division, including, but not limited to: the Connecticut Broker-dealer Supplement form, financial statements and related written communications responding to examiner comments.
DOB-04-002
Action date + 3 Year(s)
Disposition is 3 years following agency action (effectiveness, withdrawal, abandonment). Destroy after receipt of signed Form RC-108
This series documents the initial registration of smaller investment adviser firms (under $100 million in assets) with Connecticut to permit them to offer investment advice on securities as part of a business. Series consists of initial registration application documents as submitted to the Securities and Business Investments Division, including, but not limited to: the Connecticut Supplement for State-Regulated Investment Advisers form, financial statements (including Registrant's Certificate), a sample of the investment advisory contract, advertising and sales literature, and related written communications responding to examiner comments.
DOB-04-003
Receipt date + 3 Year(s)
Disposition is 3 years from receipt or satisfaction of conditions, whichever occurs first. Destroy after receipt of signed Form RC-108
This series documents supplemental circumstances involving the Connecticut registration of individuals who represent broker-dealer firms in selling securities (broker-dealer agents) and individuals who represent investment advisory firms in giving investment advice on securities. Series includes, but is not limited to: employer consent letters where the individual seeks to become registered with multiple firms or agency issued documentation reflecting conditions placed on the registration.
DOB-04-004
Action date + 5 Year(s)
Disposition is 5 years following agency action (effectiveness, withdrawal, abandonment). Destroy after receipt of signed Form RC-108
This series documents the Connecticut registration of individuals (agents of issuer) who represent securities issuers in selling securities to the public.  Series includes, but is not limited to: the initial registration application (Form U-4), amendments to Form U-4, evidence of meeting examination (testing) requirements, registration renewal materials, registration termination notices (Form U-5), disciplinary information, and related supporting materials and correspondence.
DOB-04-005
Receipt date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the annual report of financial condition that Connecticut-registered investment advisers must file with the Securities and Business Investments Division.  The series includes the report of financial condition itself as well as the Securities and Business Investments Division’s prescribed Registrant’s Certificate form to accompany the report of financial condition.
DOB-04-006
Issue date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents authorized waivers of regulatory requirements granted in conjunction with the Connecticut Securities and Business Investments Division’s licensing and registration functions, including but not limited to: written waiver requests, supporting justification and agency written response.
DOB-04-007
Report date + 3 Year(s)
Disposition is 3 years after report date, or until next examination is conducted, whichever is greater.  Destroy after receipt of signed Form RC-108
This series documents Connecticut Securities and Business Investments Division staff on-site and remote examinations of the books and records of Connecticut state-registered broker-dealers, investment advisers and their branch offices conducted to ensure compliance with state and federal statutes and regulations.  Series includes, but is not limited to:  final staff exam reports.
DOB-04-008
Closed date + 3 Year(s)
Disposition is 3 years from date examination is closed, or until the next examination is conducted, whichever is greater.  Destroy after receipt of signed Form RC-108
This series documents all files, work papers, and other support material related to Connecticut Securities and Business Investments Division on-site and remote examinations conducted of the books and records of Connecticut state registered broker-dealers, investment advisers and their branch offices to ensure compliance with state and federal statutes and regulations. Series includes, but is not limited to:  firm operations and supervisory procedures, financial statements, advertising materials, correspondence, emails and electronic filings and records, including legacy computer examination records.
DOB-04-009
Closed date + 5 Year(s)
Disposition is 5 years from date complaint and/or investigation is closed. Destroy after receipt of signed Form RC-108
This series documents the investigation of individuals and entities for suspected violations of the Connecticut Uniform Securities Act or the Connecticut Business Opportunity Investment Act.  Series includes, but is not limited to:  complaints received from the public, agency issued subpoenas, background and evidentiary materials, depositions, oaths and affirmations, sanction documentation and related correspondence.
DOB-04-010
Permanent
Retain in agency or transfer to State Archives
This series describes the internal database listing of securities and business opportunity inquiries and complaints received from the public and other sources such as federal and state regulators.
DOB-04-011
Permanent
Retain in agency or transfer to State Archives
This series documents administrative orders and settlements (e.g. cease and desist orders, orders of restitution, orders imposing fine, consent orders and stipulation and agreements) entered by the Department of Banking Commissioner addressing violations of the Connecticut Uniform Securities Act or the Connecticut Business Opportunity Investment Act. Series includes, but is not limited to: core order or settlement documents and associated internal database indexing the orders and settlements.
DOB-04-012
Action date + 3 Year(s)
Disposition is 3 years following agency action (effectiveness order; withdrawal; abandonment). Destroy after signed receipt of RC-108
This series documents the registration of securities by coordination under Section 36b-17 of the Connecticut Uniform Securities Act and the registration of securities by qualification under Section 36b-18 of the Act.  Series includes, but is not limited to:  Form U-1 Application to Register Securities; Form U-2 (Consent to Service of Process); Form U-2A Uniform Form of Corporate Resolution, offering circular, issuer financial statements, investor subscription documents; issuer organizational documents; and related correspondence as well as agency comment letters and effectiveness orders.
DOB-04-013
Action date + 3 Year(s)
Disposition is 3 years following agency action (deeming filing complete). Destroy after signed receipt of RC-108
This series documents initial and renewal notice filings with Connecticut made by investment companies (mutual funds, closed-end funds, face-amount certificate companies and unit investment trusts) selling securities to the public.  Series includes, but is not limited to:  Form NF (Uniform Investment Company Notice Filing form), Form U-2 (Consent to Service of Process) and associated fee payment documentation.
DOB-04-014
Receipt date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents securities exemption filings made with Connecticut under C.G.S. Section 36b-21, as well as private placement notices for securities the state is preempted from registering under federal law. Series includes, but is not limited to:  federal Form D; Form U-2 (Consent to Service of Process); Model Accredited Investor Form; and related correspondence.
DOB-04-015
Action date + 3 Year(s)
Disposition is 3 years following agency action (effectiveness order; withdrawal; abandonment). Destroy after receipt of signed Form RC-108
This series documents the registration of business opportunities in Connecticut by franchisors and other business opportunity sellers.  Series including, but not limited to: registration application, franchise disclosure document, Consent to Service of Process, effectiveness orders, staff comment letters, renewal documentation and related correspondence.
DOB-04-016
Acknowledgement date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents claims of exclusion from the definition of “business opportunity” as defined by Connecticut law, and claims of exemption from registration filed by business opportunity sellers with the Securities and Business Investments Division. Series includes but is not limited to: exclusion claims, exemption claims, agency issued acknowledgment letters, legal analysis, and supporting documentation.
DOB-04-017
Notice date + 2 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of notices filed by defendants with the Securities and Business Investments Division in accordance with the Class Action Fairness Act (CAFA), 28 U.S.C. § 1711, et seq.