REC/GOV/009. Attorney General, Office of the.
Record Group Term
Identifier: REC/GOV/009
The records consist of Attorney General opinions, case files, subject files and correspondence. The opinions include written requests to the Office of the Attorney General for opinions about state agencies and policies. They include written formal and informal opinions including summaries of verbal opinions issued on a variety of topics as well as arbitrator’s reports. There is also a large collection of attorney general opinions on the Workmen’s Compensation Act (1950-59). Case files include testimony transcripts, consultants’ reports, correspondence, and other supporting documentation concerning cases handled by the Office of the Attorney General. Subject files contain materials pertaining to the official business of the Attorney General’s office and include correspondence, proposed bills, newspaper clippings, tax forms, maps, and blueprints.
Found in 28 Collections and/or Records:
Berger (Marcia) v. Wm Cox Highway Commissioner.
Unprocessed Material — Accession 1984-102
Identifier: 1984-102
Dates:
Other: n.d.
Found in:
Connecticut State Library
Blueprints.
Unprocessed Material — Accession 1984-101
Identifier: 1984-101
Dates:
Other: n.d.
Found in:
Connecticut State Library
Case files.
Unprocessed Material — Accession 2017-018
Identifier: 2017-018
Found in:
Connecticut State Library
CCJEF v. M. Jodi Rell.
Unprocessed Material — Accession 2020-015
Identifier: 2020-015
Dates:
Other: c. 2005-c. 2016
Found in:
Connecticut State Library
Connecticut Juvenile Training School Energy Center - Long Lane.
Unprocessed Material — Accession 2020-025
Identifier: 2020-025
Dates:
Other: 1866 - 2001
Found in:
Connecticut State Library
Connecticut v. Philip Morris, Inc., et al. case files.
Unprocessed Material — Accession 2017-069
Identifier: 2017-069
Found in:
Connecticut State Library
Correspondence.
Unprocessed Material — Accession 1984-087
Identifier: 1984-087
Dates:
Other: 1908 - 1935
Found in:
Connecticut State Library
Electrical Contractors, Inc. v. DOT.
Unprocessed Material — Accession 2020-024
Identifier: 2020-024
Dates:
Other: 2000 - 2002
Found in:
Connecticut State Library
Merrit Parkway Conservancy v. Norman Mineta, Secretary USDOT, et al.
Unprocessed Material — Accession 2020-022
Identifier: 2020-022
Dates:
Other: 1993 - 2006
Found in:
Connecticut State Library
Michael Ross files.
Unprocessed Material — Accession 2015-049
Identifier: 2015-049
Dates:
Other: circa 2008
Found in:
Connecticut State Library
Nowich State Hospital declaratory ruling.
Unprocessed Material — Accession 2020-021
Identifier: 2020-021
Dates:
Other: 1981 - 2005
Found in:
Connecticut State Library
Penalty letters.
Unprocessed Material — Accession 1984-093
Identifier: 1984-093
Dates:
Other: 1928 - 1929
Found in:
Connecticut State Library
Press releases.
Unprocessed Material — Accession 2002-063
Identifier: 2002-063
Dates:
Other: 1983 - 1990
Found in:
Connecticut State Library
Press releases.
Unprocessed Material — Accession 2020-011
Identifier: 2020-011
Dates:
Other: 1991 - 2018
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2020-016
Identifier: 2020-016
Dates:
Other: 1898 - 2009
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2020-018
Identifier: 2020-018
Dates:
Other: 1986 - 2012
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2020-019
Identifier: 2020-019
Dates:
Other: 1864 - 2005
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2020-020
Identifier: 2020-020
Dates:
Other: 2005 - 2010
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2018-031
Identifier: 2018-031
Dates:
Other: 2001
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2019-007
Identifier: 2019-007
Dates:
Other: c. 2004-c. 2008
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2019-009
Identifier: 2019-009
Dates:
Other: 2000 - 2010
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 1984-094
Identifier: 1984-094
Dates:
Other: 1932 - 1947
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession T002854
Identifier: T002854
Dates:
Other: 1903 - 1971
Found in:
Connecticut State Library
Sharon Hospital Conversion and Free Bed Funds case files.
Unprocessed Material — Accession 2017-019
Identifier: 2017-019
Found in:
Connecticut State Library
Sharon Hospital conversion materials.
Unprocessed Material — Accession 2017-092
Identifier: 2017-092
Dates:
Other: 2001 - 2005
Found in:
Connecticut State Library
Sheriff's investigation.
Unprocessed Material — Accession 2015-048
Identifier: 2015-048
Dates:
Other: circa 1996-circa 2004
Found in:
Connecticut State Library
Tomasso Brothers, Inc.
Unprocessed Material — Accession 2020-023
Identifier: 2020-023
Dates:
Other: 1995 - 2006
Found in:
Connecticut State Library
Workmen's Compensation case files.
Unprocessed Material — Accession T000107
Identifier: T000107
Dates:
Other: 1936 c.-1962 c.
Found in:
Connecticut State Library