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: University of Connecticut: Animal Research Administration
UCONN-01-001
Calendar year end + 7 Year(s)
Disposition is 7 years from end of the calendar year to which the record pertains. Destroy after receipt of signed Form RC-108
This series documents data collected to account for the population of animals within a facility or facilities.
UCONN-01-002
Last contact + 7 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the transfer of an animal to the University of Connecticut. Including but not limited to donation agreements and records documenting the transfer of animals.
UCONN-01-003
Calendar year end + 7 Year(s)
Disposition is 7 years from end of the calendar year to which the record pertains. Destroy after receipt of signed Form RC-108
This series documents the transfer of Non-USDA animal species to the University of Connecticut. Including but not limited to donation agreements and records documenting the transfer of animals.
UCONN-01-004
Last action date + 7 Year(s)
7 years after date of last treatment or 3 years following the death of the animal, whichever comes first. Destroy after receipt of signed Form RC-108
This series documents the medical history of individual animals. Including but not limited to: medical evaluations; diagnostic test results; final necropsy reports; euthanasia records; accident, illness or incident reports;  vaccination certifications; breeding and foaling documentation including breed association registration papers; surgical records and other records documenting treatment by a veterinarian or authorized person. May include records transferred from previous handlers.
UCONN-01-005
Calendar year end + 7 Year(s)
Disposition is 7 years from end of the calendar year to which the record pertains. Destroy after receipt of signed Form RC-108
This series documents reports of animals generally cared for in a group where animals are not individually identifiable.  Including but not limited to: medical evaluations; diagnostic test results; final necropsy reports; euthanasia records; accident, illness or incident reports;  vaccination certifications; breeding documentation; surgical records and other records documenting the treatment or care by a veterinarian or authorized person. May include records transferred from previous handlers.
UCONN-01-006
Calendar year end + 7 Year(s)
Disposition is 7 years from end of the calendar year to which the record pertains. Destroy after receipt of signed Form RC-108
This series documents routine animal care included but not limited to daily animal check, feed/water check, temperature/humidity check, time of observations, cage changes, water bottle changes, filter changes, equipment sanitation.
UCONN-01-007
Calendar year end + 7 Year(s)
Disposition is 7 years from end of the calendar year to which the record pertains. Destroy after receipt of signed Form RC-108
This series includes laboratory records created when conducting diagnostic testing of animals or routine testing for infectious disease (e.g. Coggins Test). Also includes laboratory records created during necropsy.
UCONN-01-008
Last contact + 7 Year(s)
Destroy after receipt of signed Form RC-108
This series documents any research protocols the animal has been included in.
UCONN-01-009
Calendar year end + 7 Year(s)
Disposition is 7 years from end of the calendar year to which the record pertains. Destroy after receipt of signed Form RC-108
This series documents any research protocols a group of animals have been included in.
Agency Specific Schedules: University of Connecticut: Cooperative Extension System
UCONN-02-001
Participation end date + 5 Year(s)
Disposition is 5 years from date of last active participation. Destroy after receipt of signed Form RC-108
This series consists of member files (minors) for state 4-H clubs, programs, and events, including but not limited to: code of conduct; emergency notification forms; insurance and permission forms; sign-in/out sheets; activity participation records; media release forms.
UCONN-02-002
Participation end date + 5 Year(s)
Disposition is 5 years from date of last active participation. Destroy after receipt of signed Form RC-108
This series consists of (adult) volunteer, leader, intern, and community service files associated with state 4-H programs. Including, but not limited to: recruitment and selection records; volunteer agreements; background checks; code of conduct; emergency notification forms; insurance and permission forms; work schedules; sign-in/out sheets; time sheets; orientation and training documentation; work history; media release forms.
UCONN-02-003
Event date + 5 Year(s)
Disposition is 5 years from date of event or activity. Transfer to University Archives
This series documents 4-H programs and activities at the state, county, and club level. Including, but not limited to: flyers, brochures, participant lists, reports, studies, publications.
UCONN-02-004
Event date + 10 Year(s)
Disposition is 10 years from date of event or activity. Destroy after receipt of signed Form RC-108
This series documents the medical information collected from participants in 4-H sponsored events.
UCONN-02-005
Creation date + 5 Year(s)
Transfer to University Archives
This series documents activities and programs of Cooperative Extension in Connecticut for adults (i.e., Master Gardeners). Including, but not limited to: participant lists, flyers, reports, studies, publications.