REC/GOV/003. Judicial Department.
Record Group Term
Identifier: REC/GOV/003
This record group consists of all types of legal documents relevant to court action, including, but not limited to, dockets, formal decisions, rules, appointments, judges’ notes and opinions, indexes, case files, record books, executions, reports, and administrative papers, as well as materials from related entities such as the State Bar Examining Committee and Coroners and Medical Examiners. The records date from 1636 to the late 20th century, with the bulk from the 17th through the 19th century. Most extant state court records prior to 1870 are in the State Archives along with a substantial volume of municipal and justice court records. Record Group 003 also includes probate records including wills, inventories, bonds, administration reports, etc. until 1698, when the General Assembly established the separate probate court system. See record group 004 for Records of the Probate Court. The records of the Judicial Department include colony and statewide materials for the Particular Court, 1639-65; Court of Assistants, 1665-1711; Superior Court, 1711-1879; and Supreme Court of Errors, 1784-1901. The bulk of the records, however, are arranged by county and consist of papers of county courts, courts of common pleas, superior courts, supreme courts of errors, and maritime courts.
Found in 303 Collections and/or Records:
Files.
Unprocessed Material — Accession 1919-010
Identifier: 1919-010
Dates:
Other: 1787 - 1910
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1915-005
Identifier: 1915-005
Dates:
Other: 1726 - 1908
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1915-013
Identifier: 1915-013
Dates:
Other: 1726 - 1855
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1919-032
Identifier: 1919-032
Dates:
Other: 1713 - 1881
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1927-017
Identifier: 1927-017
Dates:
Other: 1877 - 1926
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1937-002
Identifier: 1937-002
Dates:
Other: 1870 - 1903
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1978-003
Identifier: 1978-003
Dates:
Other: 1941 - 1945
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1940-001
Identifier: 1940-001
Dates:
Other: 1729 - 1936
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1919-023
Identifier: 1919-023
Dates:
Other: 1712 - 1799
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1939-001
Identifier: 1939-001
Dates:
Other: 1901 - 1932
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1919-004
Identifier: 1919-004
Dates:
Other: 1784 - 1819
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1932-003
Identifier: 1932-003
Dates:
Other: 1820 - 1894
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1932-057
Identifier: 1932-057
Dates:
Other: 1819 - 1889
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1942-005
Identifier: 1942-005
Dates:
Other: 1858 - 1942
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1932-042
Identifier: 1932-042
Dates:
Other: 1820 - 1886
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1919-006
Identifier: 1919-006
Dates:
Other: 1705 - 1711
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1919-034
Identifier: 1919-034
Dates:
Other: 1777 - 1783
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1925-020
Identifier: 1925-020
Dates:
Other: 1776 - 1783
Found in:
Connecticut State Library
Files.
Unprocessed Material — Accession 1921-026
Identifier: 1921-026
Dates:
Other: 1781 - 1784
Found in:
Connecticut State Library
Files and papers by subject.
Unprocessed Material — Accession 1932-005
Identifier: 1932-005
Dates:
Other: 1711 - 1764
Found in:
Connecticut State Library
Foreclosures.
Unprocessed Material — Accession 1997-068
Identifier: 1997-068
Dates:
Other: 1884 - 1909
Found in:
Connecticut State Library
Foreclosures.
Unprocessed Material — Accession 1997-081
Identifier: 1997-081
Dates:
Other: 1880 - 1907
Found in:
Connecticut State Library
Foreclosures.
Unprocessed Material — Accession 1995-069
Identifier: 1995-069
Dates:
Other: 1883 - 1958
Found in:
Connecticut State Library
Hartford Circus Fire settlement. Arbitration Agreements.
Unprocessed Material — Accession 1987-021
Identifier: 1987-021
Dates:
Other: 1944 - 1946
Found in:
Connecticut State Library
Hartford Circus Fire settlement. Claimant files.
Unprocessed Material — Accession 1993-138
Identifier: 1993-138
Dates:
Other: 1944 - 1969
Found in:
Connecticut State Library
Hartford Housing Authority investigation records
Collection
Identifier: RG003_HHA
Abstract
In the summer of 1951, State Supreme Justice William Mills Maltbie conducted a one-man grand jury investigation of the Hartford Housing Authority.
Dates:
circa 1940-1951
Hearing transcripts.
Unprocessed Material — Accession 1980-027
Identifier: 1980-027
Dates:
Other: 1969 - 1979
Found in:
Connecticut State Library
Hearing transcripts.
Unprocessed Material — Accession 1997-040
Identifier: 1997-040
Dates:
Other: 1908 - 1963
Found in:
Connecticut State Library
Hearings.
Unprocessed Material — Accession 1979-003A
Identifier: 1979-003A
Dates:
Other: 1898 - 1979
Found in:
Connecticut State Library
Hearings.
Unprocessed Material — Accession 1979-011
Identifier: 1979-011
Dates:
Other: 1917 - 1979
Found in:
Connecticut State Library