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: Elections Enforcement Commission, State: Entire Agency
SEEC-01-001
Hearing completion date + 10 Tear(s)
Destroy after receipt of signed Form RC-108
This series documents administrative hearings conducted pursuant to C.G.S. Sec 4-176e and C.G.S. Sec 4-177.  Including but not limited to: documents related to hearings held on a particular day; notices of hearings; appearance forms; decision letters; and related hearing officer notes.
SEEC-01-002
Response date + 10 Year(s)
Disposition is 10 years from response to petition, or until audited, whichever is later.  Destroy after receipt of signed Form RC-108
This series documents petitions for reconsideration of administrative hearings.  Including but not limited to:  petitions for reconsideration; and the agency’s response.
SEEC-01-003
Decision date + 14 Month(s)
Disposition is 14 months from date of hearing decision.  Destroy after receipt of signed Form RC-108
This series documents audio recordings of administrative hearings conducted pursuant to C.G.S. Sec 4-176e and C.G.S. Sec 4-177.
SEEC-01-004
Permanent
Retain in agency or transfer to archives
This series documents advisory opinions issued by the State Elections Enforcement Commission pursuant to C.G.S. Sec 9-7b(7).  Including but not limited to: requests for advisory opinions, informal staff letters, and advisory opinions.
SEEC-01-005
Permanent
Retain in agency
This series consists of synopses of audits reports  and findings from audits conducted by the State Elections Enforcement Commission.
SEEC-01-006
Receipt date + 5 Year(s)
Disposition is 5 years from date of receipt or until audited, whichever is later.  Destroy after receipt of signed Form RC-108
This series documents audits conducted by SEEC that resulted in findings. Including but not limited to: preliminary reviews, advisory letters, field examinations; audit reports, conclusion, and recommendations documentation received from committees or Citizens’ Election Program (CEP) applicants; financial statements; donation records; consultant contracts; receipts; and supporting documentation.
SEEC-01-007
Receipt date + 2 Year(s)
Disposition is 2 years from date of receipt or until audited, whichever is later.  Destroy after receipt of signed Form RC-108
This series documents audits conducted by SEEC that did not result in major findings. Including but not limited to: preliminary reviews, advisory letters, field examinations; audit reports, conclusion, and recommendations (if any);  documentation received from committees or Citizens’ Election Program (CEP) applicants; financial statements; donation records; consultant contracts; receipts; and supporting documentation.
SEEC-01-008
Case closed date + 2 Year(s)
Disposition is 2 years from date claim settled or until audited, whichever is later.Destroy after receipt of signed Form RC-108
This series documents legal claims filed with the Office of the Claims Commissioner requesting permission to file suit against the State Elections Enforcement Commission. Including but not limited to:  accident/incident reports; claim letters; investigative reports; legal pleadings; settlement agreements; and other legal documents incidental to said claims.
SEEC-01-009
Receipt date + 10 Year(s)
Disposition is 10 years from date of receipt or until audited, whichever is later.  Destroy after receipt of signed Form RC-108
This series documents final decisions made by the Commission and resolved by consent agreement when election law violations are found.
SEEC-01-010
Permanent
Retain in agency or transfer to archives
This series documents appointments to and resignations from the State Elections Enforcement Commission.
SEEC-01-011
Permanent
Retain in agency
This series documents resignation statements submitted to the State Elections Enforcement Commission by committee chairpersons, treasurers, and deputy treasurers.
SEEC-01-012
Permanent
Retain in agency
This series documents termination statements submitted to the State Elections Enforcement Commission by committee chairpersons, treasurers, and deputy treasurers to terminate a committee.
SEEC-01-013
Receipt date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of confidential and non-confidential records that document complaints of potential election law violations that may or may not lead to the issuance of formal complaints or docketing. Including but not limited to: informal interviews, subpoenas for documents, complaints, amended complaints, drafts, legal memos, notes, case files, testimony under oath, recommendations of counsel, and consent orders.
SEEC-01-014
Receipt date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of confidential records that document investigations authorized by SEEC into complaints of potential election law violations. Investigations may or may not lead to the issuance of formal complaints or docketing.  Including but not limited to: informal interviews, drafts, legal memos, case files, reports, and notes.
SEEC-01-015
Permanent
Retain in agency or transfer to archives
This series documents petitions for declaratory rulings, rendered by the State Elections Enforcement Commission to petitioners presenting an actual fact or applying elections law to a specific matter and requesting the Commission’s interpretation of statutes to a given situation.  Including but not limited to: original petitions or request for declaratory rulings, informal staff letters, responses to petitions, notice of hearing and hearing transcripts, if applicable; final decisions; and appeals.
SEEC-01-016
Receipt date + 2 Year(s)
Destroy after receipt of signed Form RC-108
This record series documents financial disclosures from political committees received by SEEC from the Clerk of the U.S. House of Representatives.
SEEC-01-017
Receipt date + 4 Year(s)
Destroy after receipt of signed Form RC-108
This record series documents financial disclosures from presidential candidates received by SEEC from the Clerk of the U.S. House of Representatives.
SEEC-01-018
Receipt date + 6 Year(s)
Destroy after receipt of signed Form RC-108
This record series documents financial disclosures from U.S. Senate and House candidates received by SEEC from the Clerk of the U.S. House of Representatives.
SEEC-01-019
Filing date + 5 Year(s)
Disposition is 5 years from date filed or until audited, whichever is later.  Destroy after receipt of signed Form RC-108
This series documents financial disclosures filed by individuals, entities, or committees, excluding candidates for federal office. Including but not limited to: financial disclosure forms; related correspondence; and documentation.
SEEC-01-020
Permanent
Retain in agency or transfer to archives
This series documents lawsuits brought against the Commission or the agency, including but not limited to: federal and state court cases.  This is the agency file; Office of the Attorney General represents agency and maintains separate file.  Including but not limited to: motions, pleadings, decisions, grievances, and related correspondence.
SEEC-01-021
Permanent
Retain in agency or transfer to archives
This series documents non-binding opinions by State Elections Enforcement Commission staff counsel.  Including but not limited to: requests for opinion of counsel, informal staff letters, and opinions of counsel.
SEEC-01-022
Permanent
Retain in agency
This record series documents registration for candidates and committees. Including, but not limited to: registration forms; correspondence; and related documentation.