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:
Minorities Collection.
Unprocessed Material — Accession 2004-034
Identifier: 2004-034
Dates:
Other: 1753 - 1854
Found in:
Connecticut State Library
Minutes and records.
Unprocessed Material — Accession 1997-072
Identifier: 1997-072
Dates:
Other: 1889 - 1937
Found in:
Connecticut State Library
Miscellaneous records.
Unprocessed Material — Accession 1936-006
Identifier: 1936-006
Dates:
Other: 1805 - 1842
Found in:
Connecticut State Library
Miscellaneous,jury warrants, executions.
Unprocessed Material — Accession 1921-028
Identifier: 1921-028
Dates:
Other: 1870 - 1902
Found in:
Connecticut State Library
Mittimus files.
Unprocessed Material — Accession 1915-008
Identifier: 1915-008
Dates:
Other: 1866 - 1904
Found in:
Connecticut State Library
Native Americans.
Unprocessed Material — Accession 2004-036
Identifier: 2004-036
Dates:
Other: 1698 - 1855
Found in:
Connecticut State Library
New London County, County Court files
Collection
Identifier: RG003_NLCC_Files
Abstract
Files hold the most detailed information available on a particular case. Files usually contain a summons or writ, a document that contains a variety of other useful information, and often one or more additional documents, such as a debt by note, debt by bond, a list of book debts, depositions and/or testimony of witnesses, pleadings by lawyers, power of attorney, an accounting of court costs, and occasionally summonses for witnesses and a copy of the jury...
Dates:
1691-1855
Found in:
Connecticut State Library
New London County, County Court papers by subject
Collection
Identifier: RG003_NLCC_PBS
Abstract
Papers by Subject is an artificial collection consisting of materials removed from New London County Court Files series by State Library staff after the records were received from the New London court. Subjects include: Admissions to the Bar; Appointment of Officers; Confiscated Estates and Loyalists; Conservators and Guardians; Costs; Court Expenses; Executions; Inquests; Insolvents; Jurors; Licenses; Meeting House; Militia;...
Dates:
1685-1856
Found in:
Connecticut State Library
New London County Court African Americans and people of color collection
Collection
Identifier: RG003_NLCC_AA
Abstract
The New London County Court African Americans and People of Color Collection is an artificial grouping of records consisting of photocopies of cases involving people of color from the Files and Papers by Subject series of the records of New London County Court for the period between 1701 and 1854. All original documents have been retired and second copies have been inserted in the places where the originals were once...
Dates:
1701-1854
Found in:
Connecticut State Library
New London County Court Native Americans collection
Collection
Identifier: RG003_NLCC_NA
Abstract
The New London County Court Native Americans Collection is an artificial compilation of photocopies of cases involving Native Americans from the Files and Papers by Subject series of New London County Court records from the end of the seventeenth century to 1855. All originals have been retired and second photocopies have been inserted in the places where the originals were once located.
Dates:
1698-1855
Found in:
Connecticut State Library
No appearance files.
Unprocessed Material — Accession 1932-068
Identifier: 1932-068
Dates:
Other: 1785 - 1855
Found in:
Connecticut State Library
No appearance files.
Unprocessed Material — Accession 1925-004
Identifier: 1925-004
Dates:
Other: 1875 - 1887
Found in:
Connecticut State Library
Notary Public Commission.
Unprocessed Material — Accession 1928-024
Identifier: 1928-024
Dates:
Other: 1871 - 1897
Found in:
Connecticut State Library
Notes, dockets and drafts.
Unprocessed Material — Accession 1912-001
Identifier: 1912-001
Dates:
Other: 1796 - 1891
Found in:
Connecticut State Library
Notes, Revolutionary War pension applications.
Unprocessed Material — Accession 1951-001
Identifier: 1951-001
Dates:
Other: 1811 - 1832
Found in:
Connecticut State Library
Papers by subject.
Unprocessed Material — Accession 1919-033
Identifier: 1919-033
Dates:
Other: 1740 - 1860
Found in:
Connecticut State Library
Papers by subject.
Unprocessed Material — Accession 1919-026
Identifier: 1919-026
Dates:
Other: 1711 - 1798
Found in:
Connecticut State Library
Papers by subject.
Unprocessed Material — Accession 1942-010
Identifier: 1942-010
Dates:
Other: 1786 - 1855
Found in:
Connecticut State Library
Papers by subject.
Unprocessed Material — Accession 1915-007
Identifier: 1915-007
Dates:
Other: 1726 - 1907
Found in:
Connecticut State Library
Papers by subject.
Unprocessed Material — Accession 1915-014
Identifier: 1915-014
Dates:
Other: 1727 - 1855
Found in:
Connecticut State Library
Papers by subject.
Unprocessed Material — Accession 1927-008
Identifier: 1927-008
Dates:
Other: 1751 - 1920
Found in:
Connecticut State Library
Papers by subject.
Unprocessed Material — Accession 1932-069
Identifier: 1932-069
Dates:
Other: 1789 - 1855
Found in:
Connecticut State Library
Papers by subject.
Unprocessed Material — Accession 1927-011
Identifier: 1927-011
Dates:
Other: n.d.
Found in:
Connecticut State Library
Papers by subject.
Unprocessed Material — Accession 1921-012
Identifier: 1921-012
Dates:
Other: 1711 - 1900
Found in:
Connecticut State Library
Papers by subject.
Unprocessed Material — Accession 1921-029
Identifier: 1921-029
Dates:
Other: 1693 - 1855
Found in:
Connecticut State Library
Papers by subject Indians
Unprocessed Material — Accession 2001-034
Identifier: 2001-034
Dates:
Other: 1715 - 1855
Found in:
Connecticut State Library
Papers by Subject Indians.
Unprocessed Material — Accession 2001-035
Identifier: 2001-035
Dates:
Other: 1743 - 1907
Found in:
Connecticut State Library
Passport list.
Unprocessed Material — Accession 1945-002
Identifier: 1945-002
Dates:
Other: 1942 - 1944
Found in:
Connecticut State Library
Plaintiff/Defendant index.
Unprocessed Material — Accession 1997-067
Identifier: 1997-067
Dates:
Other: 1854 - 1939
Found in:
Connecticut State Library
Police investigation reports.
Unprocessed Material — Accession 1979-033
Identifier: 1979-033
Dates:
Other: 1968 - 1979
Found in:
Connecticut State Library