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: Pardons & Paroles, Connecticut Board of: Pardons Unit
BPP-01-001
Pardon granted date + 25 Year(s)
Destroy after receipt of signed Form RC-108
[OBSOLETE] This series documents the petition and review process for granting pardons for criminal convictions pursuant to CGS Sec 54-124, et seq. Including but not limited to: Full Pardon, Provisional Pardon, or clemency by current offender applications and supporting documentation (criminal history printout provided by Connecticut State Police Bureau of Identification, police report(s),letter from the Office of Adult Probation showing the date when probation was completed or terminated, reference questionnaires, supervising officer questionnaire, photocopy of your driver’s license or State I.D, and any other supporting documentation); initial pardon checklists; pardons summary; victim referral forms; criminal history reports; State’s Attorney letters; PSI (pre-sentence investigation) and warrant information; police reports; and related correspondence.
BPP-01-002
Denial or revocation date + 25 Year(s)
Destroy after receipt of signed Form RC-108
[OBSOLETE] This series documents the petition and review process for granting pardons for criminal convictions pursuant to CGS Sec 54-124, et seq. Including but not limited to: Full Pardon, Provisional Pardon, or clemency by current offender applications and supporting documentation (criminal history printout provided by Connecticut State Police Bureau of Identification, police report(s),letter from the Office of Adult Probation showing the date when probation was completed or terminated, reference questionnaires, supervising officer questionnaire, photocopy of your driver’s license or State I.D, and any other supporting documentation); initial pardon checklists; pardons summary; victim referral forms; criminal history reports; State’s Attorney letters; PSI (pre-sentence investigation) and warrant information; police reports; and related correspondence.
BPP-01-003
Database retired + 5 Year(s)
Destroy after receipt of signed Form RC-108
[OBSOLETE] This series electronically documents the petition, review process and application status (grant/deny) of an individual applying for a pardon or commutation for criminal convictions pursuant to CGS Sec 54-124, et seq.  Including but not limited to: applicant’s vital/demographic information, docket information, investigator’s summary, case dispositions, Certificate generating forms, Absolute Pardon, Provisional Pardon (Certificate of Employability) and commutation of a current offender.
BPP-01-004
Clemency granted date + 25 Year(s)
Destroy after receipt of signed Form RC-108
[OBSOLETE] This series documents the application and review process for granting commutation for criminal convictions pursuant to CGS Sec. 54-124, et seq.  Including but not limited to: commutation applications and supporting documentation (criminal history printout provided by the Connecticut State Police Bureau of Identification, police reports, letters from the Office of Audit Probation showing the date when probation was completed or terminated, reference questionnaires, supervising officer questionnaire, photocopy of driver’s license or State I.D., and any other supporting documentation); victim referral forms; criminal history reports; State’s Attorney letters; PSI (presentence investigation) and warrant information; police reports; and related correspondence.
BPP-01-005
Review date + 1 Year(s)
Destroy after receipt of signed Form RC-108
[OBSOLETE] This series documents the application and review process for denying commutation hearing for criminal convictions pursuant to CGS Sec. 54-124, et seq.  Including but not limited to: commutation applications and supporting documentation (criminal history printout provided by the Connecticut State Police Bureau of Identification, police reports, letters from the Office of Audit Probation showing the date when probation was completed or terminated, reference questionnaires, supervising officer questionnaire, photocopy of driver’s license or State I.D., and any other supporting documentation); victim referral forms; criminal history reports; State’s Attorney letters; PSI (presentence investigation) and warrant information; police reports; and related correspondence.
BPP-01-006
Not Applicable
 
VOIDED
BPP-01-007
Superseded
Continuously updated database. Disposition of individual pardon files is 25 years after pardon granted, denial or revocation. Disposition of individual commutation files is 25 years after granted date, or 1 year after review date for denied hearings. Destroy files after receipt of signed RC-108
This series documents the petition, review process and application status (grant/deny) of an individual applying for a pardon or commutation for criminal convictions pursuant to CGS Sec 54-124, et seq. including but not limited to: Absolute Pardon, Provisional Pardon (Certificate of Employability) and commutation of a current offender. Contains applicant’s vital/demographic information, docket information, investigator’s summary, case dispositions, and Certificate generating forms, along with supporting documentation (criminal history printout provided by Connecticut State Police Bureau of Identification, police report(s),letter from the Office of Adult Probation showing the date when probation was completed or terminated, reference questionnaires, supervising officer questionnaire, photocopy of driver’s license or State I.D, and any other supporting documentation); initial pardon and/or commutation checklists; pardons and/or commutation summary; victim referral forms; criminal history reports; State’s Attorney letters; PSI (pre-sentence investigation) and warrant information; police reports; and related correspondence.
Agency Specific Schedules: Pardons & Paroles, Connecticut Board of: Paroles Unit
BPP-02-001
Hearing completion date + 3 Year(s)
 
Consists of audio recordings of weekly meetings of the Parole Board.
BPP-02-002
Superseded
Continuously updated database. Disposition of individual parolee files is 8 years after date of discharge. Destroy files after receipt of signed RC-108
Consists of records that document status, parole eligibility, and parole hearing history of offenders. Including but not limited to: pre-sentencing investigations, court sentencing transcripts, court trial transcripts, hearing disposition forms, written decision forms, parole agreements, parole and Decision Information Summaries, criminal histories, warrants for reimprisonment, remand to custody orders, notices of parole violation, certificates of discharge, notices to appear, requests for counsel, police reports, parole violation reports, parole violation addendums, violation of probation warrants, correspondence, risk assessments, offender accountability plans, and victim outreach forms.
BPP-02-003
Not Applicable
 
VOIDED
BPP-02-004
Not Applicable
 
VOIDED
BPP-02-005
Not Applicable
 
VOIDED