TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Administrative Information
Container List
Series 1. State Police Investigation Files 1919-1998
Series 2. Commissioner Files 1980-1985
Series 3. Connecticut State Police Troop A 1923-1980
Series 4. Connecticut State Police Troop D 1940-1995
Series 5. Connecticut State Police Troop E 1924-1986
Series 6. Connecticut State Police Troop L 1942-1999
Series 7. Training Material 1950-1951 |
RG 161:001, Connecticut State Police
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2010 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Connecticut. Division of State Police |
| Title: |
Connecticut State Police records |
| Dates: |
1919-1999 |
| Quantity: |
295.75 cubic feet |
| Abstract: |
The Connecticut State Police (CSP) was founded in 1903 and is a division of the Connecticut Department of Public Safety which
is responsible for traffic regulation and law enforcement across the state of Connecticut.
|
| Identification: |
RG161_001 |
| Accession: |
Multiple |
| Language: |
The records are in English.
|
The origins of the Connecticut State Police can be traced to the founding of the Law and Order League of Connecticut in 1884.
The League was created by citizens who were dissatisfied with the inability, or unwillingness, of local police to enforce
the laws of the State of Connecticut, particularly laws relating to intoxicating liquors. Over the years, League activities
were extended to cover gambling and prostitution laws. In 1895 the League was incorporated, and in 1897 became quasi-official
when the Governor was granted power to appoint four agents for the League. The League, however, was not effective due to its
private status and the perception that they were meddling in law enforcement.
In 1903, Governor Abiram Chamberlain signed a legislative act that authorized the creation of the Connecticut State Police.
Five state police commissioners were appointed to lay the groundwork for the first state police department with Thomas F.
Egan named the agency's first superintendent. In 1905, the superintendent of the State Police also became the State Fire Marshall.
Over the years, the General Assembly has enacted many laws changing the organization, size, and duties of the State Police
Department. In 1909 the State Police were given control over motion picture houses. In 1911 the Police were authorized to
assist towns in enforcing motor vehicle laws and the State Police Superintendent was given the additional title of Superintendent
of Weights and Measures. In 1919, the Superintendent was authorized to license amusement parks and to issue permits for concealed
weapons. In 1920 the State Police were given joint control, with local fire marshals, over the licensing to manufacture, store,
transport or sell explosives.
In 1921, six trooper barracks were established in rural areas, where the large majority of criminal investigations were being
conducted. In 1927, the number of commissioners was reduced to one full-time salaried person appointed by the Governor. In
1931, the number of State Troopers was increased to 175 with 30 troopers assigned exclusively for highway patrol.
In 1939, Governor Raymond E. Baldwin appointed Edward J. Hickey as State Police Commissioner. Commissioner Hickey made several
changes to the State Police including increasing the size of the department, using clearly marked police vehicles on state
roads (to remind motorists of police presence) and updating the Bureau of Identification (the forerunner to the present day
Forensics Lab). Hickey also established a State Police Training Academy, started gun-owner registrations, and used the nation's
first motor vehicle radar (1946).
In 1947, the State Fire Marshall was required to establish a fire safety code. In 1951 the Commissioner of State Police was
authorized to organize an emergency service, including necessary equipment and the creation of an auxiliary police force,
to protect life and minority in case of fire, explosion, and floods. In 1963 the size of the State Police force increased
to 500 men and 12 women; with a Criminal Intelligence Division created in 1967.
In 1977, a major reorganization of state government was started, saw the State Police Department made into one division of
an overall Department of Safety, effective January 1, 1979. The Commissioner of Public Safety, who remained as administrative
head and commanding officer of the State Police Division replaced the Commissioner of State Police. Also in 1977 a Statewide
Narcotics Task Force was established within the State Police Division. And in 1986 a Legalized Gambling Investigation Unit
was also established.
The Department of Emergency Services and Public Protection (DESPP) was established July 1, 2011 in an effort by the state
to decrease the number of state agencies and reduce costs. DESPP is composed of six divisions: the Division of State Police,
the Division of Statewide Emergency Telecommunications, the Division of Scientific Services, the Police Officer Standards
and Training Council, the Commission on Fire Prevention and Control, and the Division of Emergency Management and Homeland
Security.
See also the Connecticut State Police Agency History.
Return to the Table of Contents
Series 1. State Police Investigation Files, 1919-1998, contain records relating to specific cases under investigation by the State Police. Some of the landmark cases that are included
in these files are: the Hartford Circus Fire, the Niles Street Hospital Fire, the Taborsky-Columbia Murder Case (Mad Dog Killers),
and the State Leasing Probe. Also included are several files relating to other murder case investigations. The investigation
files contain witness statements, investigating officer notes, background information, suspect files, photographs, and reports.
Even after an official investigation has been closed, the investigation files may be updated with follow up reports, inquiries
and records relating to subsequent re-examination of the original investigation, as is the case of the Hartford Circus Fire.
Series 2. Commissioner Files, 1980-1985, contain State Police Commissioner Donald J. Long's administrative files which include correspondence, State Police reports
and publications, information sheets, notes, forms, and other materials relating to the daily duties of the State Police Commissioner.
Series 3. Connecticut State Police Troop A, 1923-1980; Series 4. Connecticut State Police Troop D, 1940-1995; Series 5. Connecticut
State Police Troop E, 1924-1986; Series 6. Connecticut State Police Troop L, 1942-1999, include case books and a variety of log books that document a wide range of incidents reported to the State Police, State
Police procedures in recording this information, and attitudes of recording officers. Troops A and D records also include
roll call books that document which officers were on duty on a particular day.
Series 7. Training Material, 1950-1951, contains a Connecticut State Auxiliary Training Course handout.
Return to the Table of Contents
Series 1. State Police Investigation Files, 1919-1998, 140.25 cubic feet.
Investigation files, 1919-1963, Accession: 2000-020, 30 cubic feet.
Arranged chronologically by year and case number.
Investigation files, 1971, Accession: 2011-041, 4 cubic feet.
Arranged chronologically by case number.
Investigation files, 1940-1969, Accession: 2013-006, 57 cubic feet.
Investigation files, 1962-1975, Accession: 2013-017, 12 cubic feet.
State Leasing case, 1970-1978, Accession: 1987-018, 29.25 cubic feet.
Nile Street Hospital file, 1945, Accession: 1987-018, .25 cubic feet.
Taborsky and Colombe murder case (Mad Dog killers), 1956-1957, Accession: 1987-018, 1 cubic foot.
Miscellaneous investigation files, 1956-1957, Accession: 1987-018, 2 cubic feet.
Charles Lindbergh Jr. kidnapping case, 1932, Accession: 1987-025, .25 cubic feet.
Hartford Circus Fire, 1941-1998, 4.5 cubic feet.
Accession: 1987-094, 4.25 cubic feet.
Accession: 2000-008, .25 cubic feet.
Report of Captain William L. Schatzman of investigation of the Southbury Training School, 1943, Accession: 2002-065, 1 folder.
Series 2. Commissioner Files, 1980-1985, 5.5 cubic feet.
Donald J. Long, 1980-1985, Accession: 1987-043, 5.5 cubic feet.
Arranged alphabetically by subject.
Series 3. Connecticut State Police Troop A, 1923-1980, Accession: 1989-031, 34 cubic feet.
Series 4. Connecticut State Police Troop D, 1940-1995, Accession: 2003-024, 28 cubic feet.
Series 5. Connecticut State Police Troop E, 1924-1986, Accession: 1989-030, 58 cubic feet.
Series 6. Connecticut State Police Troop L, 1942-1999, Accession: 2012-001, 30 cubic feet.
Series 7. Training Material, 1950-1951, Accession: 2008-013, 1 folder.
Return to the Table of Contents
Restrictions on Access
Series 3, Connecticut State Police Troop A, 1923-1980, Accession: 1989-031; Series 4, Connecticut State Police Troop D, 1940-1995,
Accession: 2003-024;
Series 5, Connecticut State Police Troop E, 1924-1986, Accession: 1989-030; and Series 6, Connecticut State Police Troop L,
1942-1999, Accession: 2012-001 are RESTRICTED per Connecticut General Statutes §54-142a.
Some of these records are stored at an off-site facility and therefore may not be available on a same-day basis.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
None.
Return to the Table of Contents
Organizations:
Connecticut. Dept. of Emergency Services and Public Protection
Connecticut. Dept. of Public Safety
Connecticut. Division of State Police
Connecticut. State Police Dept.
Subjects:
Connecticut. Dept. of Emergency Services and Public Protection -- Records and correspondence
Connecticut. Dept. of Public Safety -- Records and correspondence
Connecticut. Division of State Police -- Records and correspondence
Connecticut. State Police Dept. -- Records and correspondence
Criminal investigation -- Connecticut
Police -- Connecticut
Document Types:
Attendance lists
Casebooks
Correspondence
Logs (Records)
Photographs
Reports
Return to the Table of Contents
In 1987 the State Police transferred its investigation files for five cases: the Charles Lindbergh Jr. kidnapping, the Hartford
Circus Fire, the Niles Street Hospital Fire, the Taborsky-Columbia Murder Case (Mad Dog Killers), and the State Leasing Probe.
They also transferred the administrative files of Commissioner Donald Long. The State Police transferred additional information
regarding the Hartford Circus Fire in 1999. Additional investigation files were transferred between 1999 and 2013. In 1989
the State Archives received case books, 1930-1979 and log books, 1923-1980 of Troop A of the State Police. Troop E case books,
1951-1978 and log books, 1924-1986 were also transferred in 1989. Troop D log books, 1940-1995 were transferred in 2003. Connecticut
State Police auxiliary training course handout was transferred in 2008. Troop L books, 1942-1999 were transferred on July
6, 2011.
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. State Police Investigation Files, 1919-1998, 140.25 cubic feet |
|
|
|
Box |
Folder |
|
Investigation files, 1919-1963, Accession: 2000-020, 30 cubic feet |
|
|
|
|
|
Arranged chronologically by year and case number. |
|
|
|
|
240 - B-3624, 1919-1924 |
1 |
|
|
|
B-3931 - E-1064, 1924-1927 |
2 |
|
|
|
E-1541 - F-7904, 1927-1928 |
3 |
|
|
|
F-8033 - G-950, 1928-1929 |
4 |
|
|
|
G-3398 - H-12310, 1929-1932 |
5 |
|
|
|
I-2247 - J-13471, 1930-1932 |
6 |
|
|
|
K-321 - L-9713, 1932-1934 |
7 |
|
|
|
L-10652 - N-1592, 1934-1936 |
8 |
|
|
|
N-2843 - R-454, 1935-1939 |
9 |
|
|
|
4876 - 34529, 1938-1940 |
10 |
|
|
|
35454 - A-1027-U, 1940-1942 |
11 |
|
|
|
L-1-X - E-536-X, 1942-1943 |
12 |
|
|
|
I-74-Y - C-494-Y, 1943-1944 |
13 |
|
|
|
D-563-Y - F-772-Y, 1943-1944 |
14 |
|
|
|
A-886-Y - H107-A, 1943-1946 |
15 |
|
|
|
L-407-A - C-757-B, 1946-1947 |
16 |
|
|
|
S-128-B, 1946-1947 |
17 |
|
|
|
S-128-B - E-808-B, 1946-1947 |
18 |
|
|
|
I-894-B - E-718-C, 1947-1948 |
19 |
|
|
|
D-1276-C - I-704-G, 1948-1951 |
20 |
|
|
|
I-435-F, 1950 October 8 |
21 |
|
|
|
C-776-G - G-1246-H, 1952-1953 |
22 |
|
|
|
G-1246-H, 1953 |
23 |
|
|
|
H-1250-H - G-913-K, 1953-1955 |
24 |
|
|
|
A-769-K - H-1100-L, 1955-1956 |
25 |
|
|
|
K-150-O - DH-101-S, 1958-1961 |
26 |
|
|
|
E-801-S - A-1047-UU, 1961-1963 |
27 |
|
|
|
A-860-P, 1959 November 18 |
28 |
|
|
|
1943, 1946, 1956 |
29 |
|
|
|
1957-1958 |
30 |
|
|
Investigation files, 1971, Accession: 2011-041, 4 cubic feet |
|
|
|
|
|
Arranged by case number. Case number is preceded by Troop letter and 71. For example K-71-0026. |
|
|
|
|
0026 - 0968 |
1 |
|
|
|
0973 - 1920 |
2 |
|
|
|
1926 - 3943 |
3 |
|
|
|
Additional folders for cases Y-71-120, Y-71-147, Y-71-178, Y-71-180 |
4 |
|
|
Investigation files, 1940-1969, Accession: 2013-006, 57 cubic feet |
|
|
|
|
1940-1941, 1955 |
1 |
|
|
|
1956 |
2 |
|
|
|
1957-1958 |
3 |
|
|
|
1959 |
4 |
|
|
|
1960 August-1963 |
5 |
|
|
|
1963 September-October |
6 |
|
|
|
1963 November-December |
7 |
|
|
|
1964 January-March |
8 |
|
|
|
1964 January-June |
9 |
|
|
|
1964 March-July |
10 |
|
|
|
1964 July-September |
11 |
|
|
|
1964 September-November |
12 |
|
|
|
1964 November-1965 July, 1967 February |
13 |
|
|
|
1964 July-1965 May |
14 |
|
|
|
1965 January-August |
15 |
|
|
|
1965 July-October, 1966 March |
16 |
|
|
|
1965 August-1966 January |
17 |
|
|
|
1965 October-1966 May |
18 |
|
|
|
1965 December-1966 June |
19 |
|
|
|
1966 January-June |
20 |
|
|
|
1966 April-June |
21 |
|
|
|
1968 January-December |
22 |
|
|
|
1968 February-July |
23 |
|
|
|
1968 March-September |
24 |
|
|
|
1968 June-December |
25 |
|
|
|
1968 August-December |
26 |
|
|
|
1968 June, September-December |
27 |
|
|
|
1968 November-December |
28 |
|
|
|
Manwaring murder, E-1595-ZZ, 1966 December 1966, 2 boxes |
29A-29B |
|
|
|
Randall murder, C-2164-XX, 1965 June 25, 2 boxes |
30A-30B |
|
|
|
1958-1963 |
31 |
|
|
|
1964 May-June, November-December |
32 |
|
|
|
1965 January-March |
33 |
|
|
|
1965 April-May |
34 |
|
|
|
1965 June-July |
35 |
|
|
|
1966 July-August |
36 |
|
|
|
1966 September |
37 |
|
|
|
1966 October |
38 |
|
|
|
1966 November-December |
39 |
|
|
|
1967 January |
40 |
|
|
|
1967 February |
41 |
|
|
|
1967 March-April |
42 |
|
|
|
1967 May-June |
43 |
|
|
|
1967 July-August |
44 |
|
|
|
1967 September-October |
45 |
|
|
|
Morgan murder, E-67-910, 1967 October 9 |
45A |
|
|
|
1967 November-December |
46 |
|
|
|
Beaupre murder, Y-67-0063, 1967 December 18 |
46A |
|
|
|
1969 February-March |
47 |
|
|
|
1969 April-May |
48 |
|
|
|
1969 June |
49 |
|
|
|
1969 July-August |
50 |
|
|
|
1968 October, 1969 September-October |
51 |
|
|
|
1969 November-December |
52 |
|
|
|
1967 May-October |
53 |
|
|
Investigation files, 1962-1975, Accession: 2013-017, 12 cubic feet |
|
|
|
|
Shelton Sponge Rubber Plant fire, Y-75-44, 1975 |
1-10 |
|
|
|
F-797-T, 1962 |
11 |
|
|
|
G-69-646, 1969 |
|
|
|
|
E-69-972, 1969 |
|
|
|
|
DH-114-YY, 1964 |
12 |
|
|
State Leasing case, 1970-1978, Accession: 1987-018, 29.25 cubic feet |
|
|
|
|
Notes on Larry Stern |
1 |
|
|
|
Correspondence on Thomas Meskill |
|
|
|
|
List of Real Estate Brokers |
|
|
|
|
File on DeLorenzo |
|
|
|
|
Chronology of Phoenix Building lease |
|
|
|
|
Roger Ladd file |
|
|
|
|
Allan Schaefer file |
|
|
|
|
Larry Stern file |
|
|
|
|
T. DeLorenzo checking account file |
|
|
|
|
CSP report, 1978 October 12 |
|
|
|
|
Testimony of Governor Meskill |
|
|
|
|
Info on Greater Hartford Community College |
|
|
|
|
Building permits for Phoenix lease |
|
|
|
|
CSP case Y-76-0041-C larceny |
|
|
|
|
Miscellaneous correspondence |
2 |
|
|
|
File on Public Works audit of Phoenix Building |
|
|
|
|
Phoenix chronology chart |
|
|
|
|
Work sheet: analysis of cancelled checks, account of DeLorenzo for Mayor |
|
|
|
|
DOT lease Y-76-0063-C |
3 |
|
|
|
Possessed property receipt |
|
|
|
|
Possessed property report on Davis and Nye purchase order |
|
|
|
|
Davis and Nye purchase order |
|
|
|
|
State Housing Commission Report |
|
|
|
|
Middlesex Community College sites selection study |
|
|
|
|
Documents re: purchase of equipment MXCC |
|
|
|
|
Affidavit of John Marsella |
|
|
|
|
Notes from O'Marra to McCann |
|
|
|
|
Notes from Roscoe to Dino Nucci |
|
|
|
|
Dr. K. Summer file |
|
|
|
|
Bradley Biggs file |
4 |
|
|
|
Roger Heinz file |
|
|
|
|
DeMatteo Construction file |
|
|
|
|
Morris Stulin file |
|
|
|
|
William Mack file |
|
|
|
|
Paul Manaford file |
|
|
|
|
MXCC equipment listings and cost file |
|
|
|
|
B. Sherwill file |
|
|
|
|
B. Sherwill file |
|
|
|
|
Lease material bonus and trustee sales records |
|
|
|
|
Middlesex equipment agency listing |
|
|
|
|
Middlesex master file |
|
|
|
|
Eastern Connecticut College Dial access |
5 |
|
|
|
Labor Department lease - Norwich |
|
|
|
|
Report of Sub-Committee on Appropriations |
|
|
|
|
Preliminary report: Review of leasing probe materials |
|
|
|
|
Miscellaneous notes |
|
|
|
|
Affidavit of Charles Cavanna |
|
|
|
|
Correspondence - leasing probe |
|
|
|
|
Constitution Bank and Trust to Zaniewski, 1976 August 16 |
|
|
|
|
Option agreement - Constitution Bank |
|
|
|
|
Affidavit of James Shay and James Carey |
|
|
|
|
Chester Zaniewski file |
|
|
|
|
CFU Management Corp |
6 |
|
|
|
Newspaper clippings |
|
|
|
|
Real estate listings |
|
|
|
|
Lease proposal outline |
|
|
|
|
Bond for deed $3,485,000.00 |
|
|
|
|
Bond for deed $3,570,000.00 |
|
|
|
|
Public Works file |
|
|
|
|
Attorney Roscoe file |
|
|
|
|
Appraisal - Richard Barry |
|
|
|
|
Appraisal - Dow and Condon |
|
|
|
|
Richard Rockwell file |
7 |
|
|
|
CSP reports |
|
|
|
|
Affidavit of Zaniewski |
|
|
|
|
Union Commerce Bank file |
|
|
|
|
Bond for Deed 1 Myrtle Street |
|
|
|
|
Certified resolution CFU Management Corp. |
|
|
|
|
Sloate Square brochure |
|
|
|
|
Rockwell correspondence re: Roscoe |
|
|
|
|
Weinerman correspondence to Jackson, 1977 May 25 |
|
|
|
|
McTeague correspondence |
|
|
|
|
Allan Schaefer file |
|
|
|
|
Rough draft, 1977 August 25 |
|
|
|
|
Capitol Center Property Acquisition file, cassettes |
|
|
|
|
Attorney Roscoe file |
|
|
|
|
Jackson memoranda to Weinerman, 1977 May 16 |
|
|
|
|
Barone letter to Feldman, 1976 August 5 |
|
|
|
|
Brunette letter to McKinnon, 1978 March 2 |
|
|
|
|
Weinerman letter to Schaefer, 1976 September 9 |
|
|
|
|
Request for purchase proposals |
|
|
|
|
Rough draft of history of 1 Myrtle Street |
|
|
|
|
Bronetti letter to McKinnon, 1978 March 2 |
|
|
|
|
Information itemized for review of property review board |
|
|
|
|
Hurwitz letter to Community Public Works, 1977 September 29 |
|
|
|
|
Barone letter to Zaniewski, 1976 September 13 |
|
|
|
|
Bauer letter to Schaefer, 1977 October 20 |
|
|
|
|
Quarrier letter to Rockwell, 1976 August 3 |
|
|
|
|
Complaint of Dr. G. Gunther, 1978 March 17 |
|
|
|
|
Zaniewski letter to Gionfriddo, 1977 September 18 |
|
|
|
|
Burnette letter to Zaniewski, 1978 February 21 |
|
|
|
|
LaPorte letter to Zaniewski, 1975 December 9 |
|
|
|
|
Barone letter to Baldwin, 1975 August 25 |
|
|
|
|
Zaniewski letter to Brunette, 1978 April 12 |
|
|
|
|
Frank Manaford file |
8 |
|
|
|
CSP Report Y-76-0008 |
|
|
|
|
Bradley Biggs file |
|
|
|
|
Structural file |
|
|
|
|
DeMatteo Construction file |
|
|
|
|
Change order requests |
9 |
|
|
|
DOT weight unit prices |
|
|
|
|
Material on change order requests |
|
|
|
|
Paul Manaford file |
|
|
|
|
Delco Construction Company |
|
|
|
|
Biggs International Development Corp. |
|
|
|
|
Olson and Miller Co. |
|
|
|
|
New Haven testing labs |
|
|
|
|
DeMatteo Construction Corp. |
|
|
|
|
Federal funds for HE-2 |
|
|
|
|
Final report of Legislative Committee |
|
|
|
|
CM contract, HE-2 |
|
|
|
|
Miscellaneous contract work, HE-2 |
|
|
|
|
DeMatteo Construction, materials HE-2 |
|
|
|
|
Stein, Sedzck and Ames file |
|
|
|
|
Affidavit of Dino Nucci |
|
|
|
|
Bob Leasing Case |
10 |
|
|
|
Site development CNVR, HE-2 |
|
|
|
|
Changes order, structural/gravel |
|
|
|
|
HE-2 expenditures |
|
|
|
|
Manaford and MBI Loans exchange |
|
|
|
|
Affidavit of Henry Margolis |
|
|
|
|
Miscellaneous correspondence |
|
|
|
|
Mattatuck Community College files |
|
|
|
|
Henry Margolis file |
11 |
|
|
|
Labor Department reports |
|
|
|
|
Construction manager analysis |
|
|
|
|
Affidavit of James B. White |
|
|
|
|
Audio tapes of State Police interviews |
12 |
|
|
|
Stuart Smith, tape no. 11-A, 1977 August 9 |
|
|
|
|
Stuart Smith, tape no. 11-B, 1978 April 20 |
|
|
|
|
Adolph Carlson, tape no. 12-A, 1977 May 27 |
|
|
|
|
Adolph Carlson, tape no. 12-B, 1977 July 21 |
|
|
|
|
Chester Zaniewski, tape no. 13-A, 1978 April 3 |
|
|
|
|
Chester Zaniewski, tape no. 13-B, 1978 April 10 |
|
|
|
|
Daniel McKinnon, tape no. 14-A & B, 1978 June 20 |
|
|
|
|
What's Happening, tape no. 15, 1974 March 16 |
|
|
|
|
What's Happening, tape no. 16, 1973 August 10 |
|
|
|
|
Henry Margolis, tape no. 17-A & B, 1976 February 26 |
|
|
|
|
Henry Margolis, tape no. 17-C, undated |
|
|
|
|
Henry Margolis, tape no. 17-D & E, 1976 February 4 |
|
|
|
|
Rodger Ladd, tape no. 18-A, 1977 November 14 |
|
|
|
|
Rodger Ladd, tape no. 18-B, C, D, 1977 November 18 |
|
|
|
|
Audio tapes of State Police interviews |
13 |
|
|
|
Rodger Ladd, tape no. 18-E & F, 1977 November 18 |
|
|
|
|
Bradley Biggs, tape no. 19-A & B, 1975 December 10 |
|
|
|
|
Bradley Biggs, tape no. 19-C, 1976 May 3 |
|
|
|
|
Robert Demchack, tape no. 20-A, B, C, 1976 June 23 |
|
|
|
|
Gene DeMatteo, tape no. 21-A, B, C, 1976 June 15 |
|
|
|
|
Chet Zaniewski, tape no. 22-1 to 22-D, 1976 January 28 |
|
|
|
|
George Pawcikowski, tape no. 23-A, 1976 July 28 |
|
|
|
|
George Pawcikowski, tape no. 23-B, 1976 July 28 |
14 |
|
|
|
DEP Commissioner, James Bergen, tape 24-A & B, 1976 April 23 |
|
|
|
|
E. Koslowski, tape no. 25-A & B, 1976 January 14 |
|
|
|
|
Miscellaneous papers |
|
|
|
|
Leasing Investigation-Sherwill file |
|
|
|
|
State Leasing Investigation |
|
|
|
|
Review of Allan Schaefer tapes |
|
|
|
|
Affidavit of Harry Gambel |
|
|
|
|
Phoenix Building file |
15 |
|
|
|
CSP Chronology |
|
|
|
|
Affidavit of Art Banks |
|
|
|
|
Affidavit of Robert Bokelman |
|
|
|
|
Affidavit of Charles Searle |
|
|
|
|
Affidavit of Henry Fagan |
|
|
|
|
Affidavit of Brian Gaffney |
|
|
|
|
Affidavit of Gerald McCann |
|
|
|
|
Affidavit of Thomas Montgomery |
|
|
|
|
Affidavit of William Shure |
|
|
|
|
Affidavit of Herbert Smith |
|
|
|
|
Affidavit of James Stewart |
|
|
|
|
Affidavit of Art Banks |
|
|
|
|
GHCC Board resolutions |
|
|
|
|
Brokers and $50,000.00 note, copy |
|
|
|
|
CSP Reports |
|
|
|
|
DeLorenzo for Mayor checking account |
|
|
|
|
CSP Report, Y-75-205 |
|
|
|
|
CSP Reports |
16 |
|
|
|
CSP Reports - Winsted |
|
|
|
|
Riverview Realty file |
17 |
|
|
|
Riverview Realty CSP report, Y-75-0218C |
|
|
|
|
CSP Report - MVD and DOT sites in Winsted |
|
|
|
|
Winsted Leasing Case Overview |
|
|
|
|
Documents relating to Winsted property |
|
|
|
|
Leasing investigation |
18 |
|
|
|
CSP Reports, C.O. 389 and 513 |
|
|
|
|
CSP Reports, Y-76-0114-C |
|
|
|
|
UCONN Medical Center file |
|
|
|
|
UCONN Cases referred by R. Feingold |
|
|
|
|
Report - BX Cable |
|
|
|
|
Report - Grass seeding, CO 417 |
|
|
|
|
Report - C.O. 448 |
|
|
|
|
Report - C.O. 380 |
|
|
|
|
Report - C.O. 473 |
|
|
|
|
Medical Center Fire Alarms, CO 461 |
19 |
|
|
|
Overpass |
|
|
|
|
Manaford patio |
|
|
|
|
Medical Center masonry wall, CO 448 |
|
|
|
|
Wage/Salary records |
|
|
|
|
Medical Center/BX Cable file |
|
|
|
|
Westinghouse CO |
20 |
|
|
|
Medical Center (photographs) |
|
|
|
|
Medical Center, CO 465 Terminal Strips |
|
|
|
|
Medical Center, CO 389 Westinghouse Hardware |
|
|
|
|
Westinghouse file |
|
|
|
|
PWD technical manual |
|
|
|
|
CSP Report, Y-78-0053-C |
|
|
|
|
CSP Report, Y-76-0205-C |
|
|
|
|
Transcript of Jay Jackson |
|
|
|
|
Transcript of Allan Schaefer |
21 |
|
|
|
Additional papers, HE-2 |
|
|
|
|
CSP Report Larceny, Y-77-0251-C |
|
|
|
|
CSP Report Larceny, Y-75-0205-C |
|
|
|
|
CSP Report Eastern Connecticut Dial System, Y-76-0153-C |
|
|
|
|
State's Attorney - Miscellaneous |
22 |
|
|
|
FBI - Miscellaneous |
|
|
|
|
CSP Report Bribery, Y-75-0229-C |
|
|
|
|
CSP Report Verbal Threat, Y-76-0009-C |
|
|
|
|
CSP Report Waterford Lease, Y-77-0096-C |
|
|
|
|
Licamele Lease |
|
|
|
|
CSP Report Larceny SCCC, Y-76-0021-C |
23 |
|
|
|
CSP Report Larceny GHCC, Y-76-0041-C |
|
|
|
|
CSP Report GHCC lease, Y-76-0011-C |
|
|
|
|
Newspaper clippings |
|
|
|
|
Original documents HE-2 |
|
|
|
|
Audio tapes of State Police interviews |
|
|
|
|
Harry Gambel, tape no. 1-A, 1977 May 27 |
|
|
|
|
Harry Gambel, tape no. 1-B, 1977 August 4 |
|
|
|
|
Harry Gambel, tape no. 1-C & D, 1977 August 10 |
|
|
|
|
Harry Gambel, tape no. 1-E, 1977 September 26 |
|
|
|
|
Harry Gambel, tape no. 1-F, 1977 August 10 |
|
|
|
|
Harry Gambel, tape no. 1-G, 1977 November 14 |
|
|
|
|
Larry Stern, tape no. 2-A, 1977 June 10 |
|
|
|
|
Larry Stern, tape no. 2-B, 1977 June 15 |
|
|
|
|
Larry Stern, tape no. 2-C & D, 1977 June 23 |
|
|
|
|
Re-tape of Norelco tapes, tape no. 3-1 |
|
|
|
|
Brian Gafney, tape no. 4-A & B, 1978 April 7 |
24 |
|
|
|
Theodore DeLorenzo, tape no. 5-A, 1977 September 15 |
|
|
|
|
Theodore DeLorenzo, tape no. 5-B, 1977 September 29 |
|
|
|
|
Bernard Mussman, tape no. 6-A, 1977 June 15 |
|
|
|
|
Bernard Mussman, tape no. 6-B, 1977 October 6 |
|
|
|
|
Jerry McCann, tape no. 7-A & B, 1978 April 3 |
|
|
|
|
Jerry McCann, tape no. 7-C & D, 1977 May 26 |
|
|
|
|
Jerry McCann, tape no. 7-E, 1977 June 1 |
|
|
|
|
Jerry McCann, tape no. 7-F, 1977 June 7 |
|
|
|
|
Robert Weinerman, tape no. 8-A, B, C, 1978 April 12 |
|
|
|
|
Art Banks, tape no. 9-A, 1977 May 20 |
|
|
|
|
Art Banks, tape no. 9-B, 1977 June 14 |
25 |
|
|
|
Art Banks, tape no. 9-C, 1977 September 13 |
|
|
|
|
Allan Schaefer, tape no. 10-A, 1977 October 5 |
|
|
|
|
Allan Schaefer, tape no. 10-B, C, D, 1977 October 19 |
|
|
|
|
Allan Schaefer, tape no. 10-E, 1977 November 17 |
|
|
|
|
John Marsella, tape no. 26-A & B, 1975 December 15 |
|
|
|
|
Henry Margolis, tape no. 27-A & B, 1976 March 18 |
|
|
|
|
Homicki, tape no. 28-A & B, 1976 September 24 |
|
|
|
|
James Bergen, tape no. 29-A & B, 1978 August 22 |
|
|
|
|
Edward Roscoe, tape no. 30-A, 1978 August 3 |
|
|
|
|
Edward Roscoe, tape no. 30-B, 1978 August 22 |
26 |
|
|
|
W. Chambrullo, tape no. 31, 1976 December 1 |
|
|
|
|
Freedman, tape no. 32, 1976 November 30 |
|
|
|
|
W. Powanda, tape no. 33, 1975 December 12 |
|
|
|
|
N. Vicczgo, tape no. 34, 1976 August 17 |
|
|
|
|
M. Sussman, tape no. 35, 1977 September 26 |
|
|
|
|
H. Armstrong, tape no. 36, 1977 September 17 |
|
|
|
|
R. Joins, tape no. 37, 1977 July 14 |
|
|
|
|
A. Petrella, tape no. 38, 1976 August 17 |
|
|
|
|
W. Robinson, tape no. 39, 1975 January 8 |
|
|
|
|
Berdick, tape no. 40-A & B, 1976 April 14 |
|
|
|
|
Berdick, tape no. 40-C, 1976 August 17 |
|
|
|
|
A. Banks, tape no. 41-A & B, 1976 March 16 |
|
|
|
|
Donald Kerr, tape no. 42, 1975 December 16 |
|
|
|
|
Neckerman, tape no. 43, 1976 September 30 |
27 |
|
|
|
Kessler, tape no. 44, 1976 May 14 |
|
|
|
|
Gilbert, tape no. 45, 1975 December 9 |
|
|
|
|
T. O'Marra, tape no. 46, 1976 January 22 |
|
|
|
|
A. Abeshouse, tape no. 47, 1975 December 5 |
|
|
|
|
Newton, tape no. 48, 1975 November 25 |
|
|
|
|
Roscoe Barone, tape no. 49, 1975 November 26 |
|
|
|
|
Stanley Page, tape no. 50, 1978 September 19 |
|
|
|
|
R. Demchack, tape no. 51-A, 1976 July 7 |
|
|
|
|
R. Demchack, tape no. 51-B, 1976 October 13 |
|
|
|
|
S. Freedman, tape no. 52, 1976 November 30 |
|
|
|
|
R. Hinze, tape no. 53, 1975 December 1 |
|
|
|
|
M. Chambrullo, tape no. 54-A, 1976 December 1 |
|
|
|
|
M. Chambrullo, tape no. 54-B, 1976 December 15 |
|
|
|
|
Leasing investigation Riverview Realty |
28 |
|
|
|
Miscellaneous leasing - Winsted |
|
|
|
|
Original copy of Review Realty report, Y-75-0218-C |
|
|
|
|
Land records |
|
|
|
|
CSP Reports re: Winsted |
29 |
|
|
|
Documents re: Winsted property |
|
|
|
|
Drafts - Riverview Report |
|
|
|
|
Norwalk Community College |
|
|
|
|
Newspaper clippings |
|
|
|
|
CSP Report, Larceny GHCC, Y-76-0041-C |
|
|
|
|
CSP Report, Verbal Threat, Y-76-009-C |
|
|
|
|
CSP Report, Bribery, Y-75-0229-C |
|
|
|
|
CSP Report, Larceny SCCC, Y-76-0021-C |
|
|
|
|
Licamele Lease |
|
|
|
|
CSP Report, GHCC lease, Y-76-0011-C |
|
|
|
|
CSP Report, Y-77-0096-C |
|
|
|
|
Winsted - Miscellaneous |
|
|
|
|
CSP Report, Eastern CT Dial System, Y-76-0153-C |
30 |
|
|
|
CSP Report, Larceny - Winchester, Y-77-0251-C |
|
|
|
|
American Bar Association Report, 1976 November 9 |
|
|
|
|
Documents for GHCC |
|
|
|
|
Leasing investigation by Sherwill |
31 |
|
|
|
GHCC Audit work papers |
|
|
|
|
Barone letter to Zaniewski |
|
|
|
|
Hurwitz letter to Community PWD, 1977 September 28 |
|
|
|
|
Bauer letter to Schaefer, 1977 January 20 |
|
|
|
|
Quarrier letter to Rockwell, 1977 August 3 |
|
|
|
|
G. Gunther letter of complaint |
|
|
|
|
Gionfriddo letter to Zaniewski |
|
|
|
|
Brunette letter to Zaniewski |
|
|
|
|
LaPorte letter to Zaniewski |
|
|
|
|
Barone letter to Baldwin |
|
|
|
|
Zaniewski letter to Brunette |
|
|
|
|
Attorney Roscoe file |
|
|
|
|
Jackson memoranda to Weinerman |
|
|
|
|
Barone letter to Feldman |
|
|
|
|
Brunette letter to McKinnon |
|
|
|
|
Weinerman letter to Schaefer |
|
|
|
|
Request for purchase proposals |
|
|
|
|
Rough draft history of 1 Myrtle Street |
|
|
|
|
Brunette letter to McKinnon |
|
|
|
|
Information itemized for Review Board |
|
|
|
|
Attorney Roscoe file |
|
|
|
|
Rockwell's correspondence, 59 folders |
32 |
|
|
|
Union Commerce Bank file |
|
|
|
|
Bond for Deed |
|
|
|
|
Resolution of CFU Management Corp. |
|
|
|
|
Sloate Square brochure |
|
|
|
|
Rockwell's letter to Roscoe |
|
|
|
|
Weinerman letter to Jackson |
|
|
|
|
McTeauges correspondence |
|
|
|
|
Allan Schaefer correspondence |
|
|
|
|
Rough draft, August 25 |
|
|
|
|
Capitol Center Property Acquisition for State Agency Needs report |
|
|
|
|
Attorney Roscoe file |
|
|
|
|
CSP Report, Y-78-0053-C |
|
|
|
|
Affidavit of Allan Schaefer |
|
|
|
|
CFU Management Corp |
|
|
|
|
Real Estate Certification |
|
|
|
|
Affidavit of Weinerman |
|
|
|
|
Chet Zaniewski correspondence |
|
|
|
|
PWD outline and conclusion on 1 Myrtle Street |
|
|
|
|
Real Estate listings |
|
|
|
|
Lease proposal outline |
|
|
|
|
Bond for Deed $3,485,000.00 |
|
|
|
|
Bond for deed $3,570,000.00 |
|
|
|
|
PWD for 1 Myrtle Street |
|
|
|
|
Affidavits and documents given to State's attorney |
33 |
|
|
|
Appraisal - Dow and Condom |
|
|
|
|
Appraisal - Richard Barry |
|
|
|
|
Miscellaneous notes |
|
|
|
|
Newspaper clippings |
|
|
|
|
Correspondence |
|
|
|
|
Affidavit of Zaniewski |
|
|
|
|
Cavanna's statements |
|
|
|
|
CBT to Zaniewski |
|
|
|
|
Option Agreement |
|
|
|
|
CSP reports |
|
|
|
|
Report Special Investigation of John Williams |
|
|
|
|
Affidavit of Dino Nucci |
34 |
|
|
|
Miscellaneous re: F.M. Airlines |
|
|
|
|
Transcript of Allan Schaefer |
35 |
|
|
|
Zaniewski comments to Sub-Committee on Leasing |
|
|
|
|
Specifications of DOT Garage, Waterford, CT |
|
|
|
|
CSP Report, Y-78-0053-C |
|
|
|
|
CSP Report, Norwich Labor Dept, Y-76-0142-C |
|
|
|
|
Audio tapes of State Police interviews |
36 |
|
|
|
B. Bayus, 1976 April 8 |
|
|
|
|
E. Koslowski, 1976 January 14 |
|
|
|
|
R. Gilbert, 1976 December 9 |
|
|
|
|
A. Petrella, 1976 August 17 |
|
|
|
|
W. Powanda, 1975 December 12 |
|
|
|
|
R. Weinerman, 1978 April 12 |
|
|
|
|
R. DeLorenzo, 1977 September 29 |
|
|
|
|
W. Robinson, 1975 January 8 |
|
|
|
|
R. Demchack, 1976 June 23, July 7 |
|
|
|
|
R. Mussman, 1977 June 15, October 6 |
|
|
|
|
N. Vicczgo, 1976 August 17 |
37 |
|
|
|
L. Stern, 1977 June 10, 23 |
|
|
|
|
E. Roscoe, 1978 August 2 |
|
|
|
|
G. Pawlikowski, 1976 July 28 |
|
|
|
|
K. Babcock, 1976 April 8 |
|
|
|
|
C. Zaniewski, 1978 April 10 |
|
|
|
|
A. Carlson, 1977 July 21, August 2 |
|
|
|
|
A. Schaefer, 1977 October 5, November 17 |
38 |
|
|
|
H. Gampel, 1977 May 27, August 10, September 26 |
|
|
|
|
Miscellaneous tapes |
|
|
|
|
Bodhad Bayus |
|
|
|
|
Kenneth Babcock |
|
|
|
|
Gene DeMatteo, 1976 June 15 |
39 |
|
|
|
Art Banks, 1977 May 20, June 14, September 13 |
|
|
|
|
Jerry McCann, 1977 April 3, May 26, June 1 |
|
|
|
|
J. Bergell, 1978 August 22 |
|
|
|
|
R. Demchack, 1976 June 23 |
|
|
|
|
D. Burdick, 1976 August 17 |
|
|
|
|
G. Pawlikowski, 1976 July 28 |
40 |
|
|
|
M. Chambrullo, 1976 December 15 |
|
|
|
|
S. Freedman, 1976 November 10 |
|
|
|
|
M. Chambrullo, 1976 December 1 |
|
|
|
|
D. McKinnon, 1976 June 20 |
|
|
|
|
Jay Jackson, 1978 October 19 |
|
|
|
|
What's Happening |
|
|
|
|
Wolcott #166 |
|
|
|
|
Proposal - Central Naugatuck Valley Higher Ed, Waterbury |
|
|
|
|
Construction site photographs, Y-75-205-C |
|
|
|
|
Public Works Technical Manual |
41 |
|
|
|
Site development in Waterbury, HE-2 |
|
|
|
|
CSP Reports, Y-75-205-C |
|
|
|
|
MBI Cash receipts |
42 |
|
|
|
Manaford Brothers Inc. - disbursement extension records |
|
|
|
|
Manaford receipts and disbursements |
|
|
|
|
MBI disbursements and extensions |
|
|
|
|
Structural Fill Case, Waterbury HE-2 |
43 |
|
|
|
B. Sherwill |
|
|
|
|
Affidavit of D. Burdick |
|
|
|
|
Affidavit of D. Nucci |
|
|
|
|
Structural Gravel materials HE-2 |
|
|
|
|
Y-76-008-C, HE-2 |
|
|
|
|
CSP Reports, Y-76-008-C, HE-2 |
44 |
|
|
|
UCONN case re: Feingold |
|
|
|
|
UCONN Medical Center - BX Cable reports |
|
|
|
|
Interdepartmental messages from Feingold to Weinerman |
|
|
|
|
Medical Center masonry wall, CO 448 |
45 |
|
|
|
Grass seeding, CO 417 |
|
|
|
|
Medical Center Fire Alarms, CO 461 |
|
|
|
|
Manaford patio |
|
|
|
|
Reports, stones in topsoil, CO 380 |
|
|
|
|
Reports, terminal block wiring, CO 465 |
|
|
|
|
Reports, repair sod, CO 473 |
|
|
|
|
Reports, Westinghouse Hardware, CO 380 and 513 |
46 |
|
|
|
Freedman-Nager Electric, payroll ledger |
|
|
|
|
Westinghouse contract order |
|
|
|
|
CSP Reports, Y-75-0205-C, 1978 |
|
|
|
|
CSP Reports, Y-76-0063-C |
|
|
|
|
DOT 160 Pascone Place, Newington |
|
|
|
|
CSP Reports, Y-76-0063-C |
47 |
|
|
|
CSP Reports, Attempted Bribery, Y-75-0227-C |
|
|
|
|
CSP Report, Eastern CT State College Dial Retrieval System |
|
|
|
|
CSP Report, Y-76-0114-C |
|
|
|
|
CSP Report, Y-76-009-C |
|
|
|
|
CSP Report, Y-77-0091-C |
|
|
|
|
CSP Report, Y-76-0148-C |
|
|
|
|
CSP Report, Y-76-0153-C |
|
|
|
|
CSP Report, Y-76-0142-C |
|
|
|
|
CSP Report, Y-77-0251-C |
|
|
|
|
CSP Report, Y-76-0011-C |
|
|
|
|
CSP Report, Y-76-008-C |
|
|
|
|
CSP Report, Y-76-0264-C |
|
|
|
|
Hot sheet, 1970-1975 |
48 |
|
|
|
Y-76-009-C tapes |
|
|
|
|
Chronology of HE-2 |
|
|
|
|
Miscellaneous contracts HE-2 |
|
|
|
|
C.M. contracts, HE-2 |
|
|
|
|
Final Reports Legislative Committee |
|
|
|
|
Weighted Unit Prices |
|
|
|
|
DeMatteo - Reports |
|
|
|
|
New Haven Testing Labs |
|
|
|
|
Olson and Miller documents |
|
|
|
|
Biggs International Development Corp. |
|
|
|
|
Manaford |
|
|
|
|
Stein, Sapeck and Ames |
|
|
|
|
CSP Report, T. Deleo |
|
|
|
|
HE-2 Federal Funds |
|
|
|
|
Materials received from DeMatteo |
|
|
|
|
Henry Margolis |
49 |
|
|
|
DeMatteo Construction |
|
|
|
|
Material on charge order reports |
|
|
|
|
Review folder |
|
|
|
|
Manaford and MBI loan and exchange records |
|
|
|
|
Affidavit of Henry Margolis |
|
|
|
|
Mattatuck College, HE-2 documents |
|
|
|
|
Construction MGR analysis |
|
|
|
|
Miscellaneous correspondence |
|
|
|
|
Henry Margolis file |
|
|
|
|
Architect's drawing of HE Center, Waterbury |
|
|
|
|
Initial Report, Y-76-0114-C |
|
|
|
|
CSP Report, Riverview Realty |
50 |
|
|
|
Case reports, CO 380 |
|
|
|
|
Reports, UCONN fire alarms, CO 461 |
|
|
|
|
Change order, UCONN masonry wall, CO 448 |
|
|
|
|
CSP Reports, UCONN Westinghouse, CO 513 |
|
|
|
|
Original statements of UCONN Medical Center |
|
|
|
|
BX Cable UCONN, Y-77-0091-C |
|
|
|
|
Report UCONN, CO 473 |
|
|
|
|
Report UCONN, CO 417 |
|
|
|
|
Report UCONN, CO 465 |
|
|
|
|
Report Easter Connecticut State College |
|
|
|
|
CSP Reports, Y-76-0114-C |
|
|
|
|
Attorney General correspondence |
|
|
|
|
Winsted Leases, Riverview Realty |
|
|
|
|
Violation of corrupt practices |
|
|
|
|
Middlesex College |
|
|
|
|
MANNIX Report on leasing |
|
|
|
|
General Assembly, Joint Committee on Appropriations |
|
|
|
|
Lieberman Committee Leasing Report |
51 |
|
|
|
American Bar Association Report, 1975 March 3 |
|
|
|
|
Riverview Realty leases in Winsted documents |
|
|
|
|
MANNIX report |
|
|
|
|
Appendix of Sub-committee report, 1975 February 15 |
|
|
|
|
CSP Reports, Y-76-0063-C |
|
|
|
|
Newspaper clippings |
|
|
|
|
CSP Reports, Middlesex College, Y-75-002180-C |
|
|
|
|
CSP Reports, O'Marra, Y-74-0006-C |
|
|
|
|
State Police report on Leasing Probe, 1975 |
|
|
|
|
Newspaper clippings, GHCC |
|
|
|
|
Phoenix chart |
52 |
|
|
|
Checking account of T. DeLorenzo for Mayor |
|
|
|
|
Building permits issued to Schaefer, 1974 |
|
|
|
|
Financial statement, DeLorenzo for Mayor campaign |
|
|
|
|
Copy of $50,000.00 note signed by DeLorenzo |
|
|
|
|
Work sheet for analysis of DeLorenzo for Mayor campaign |
|
|
|
|
Complete file of GHCC |
|
|
|
|
Affidavits in the Phoenix case, 14 folders |
53 |
|
|
|
Review of Schaefer tapes |
|
|
|
|
Affidavit of Harry Gamper |
|
|
|
|
Affidavit of S. Smith |
|
|
|
|
Stanley Page correspondence to Governor |
|
|
|
|
Roger Leuba file |
|
|
|
|
Affidavit of Harry Gampel, 1977 September |
|
|
|
|
Adolph Carlson file |
|
|
|
|
FBI letter requesting Meskill investigation file |
|
|
|
|
Bernie Mussman file |
|
|
|
|
Travelers |
|
|
|
|
Newspaper clippings |
|
|
|
|
T. Montgomery file |
|
|
|
|
Affidavit of Art Banks |
|
|
|
|
Possess property reports and receipts turned over to FBI |
|
|
|
|
Affidavit of B. Gaffney |
|
|
|
|
Y-76-0041-C file |
|
|
|
|
Governor Meskill testimony in Washington |
|
|
|
|
GHCC notes from legislative file |
54 |
|
|
|
Building permits for Phoenix building renovations |
|
|
|
|
GHCC file on Governor Meskill |
|
|
|
|
Larry Stern file |
|
|
|
|
Davis and Nye purchase orders |
|
|
|
|
MXCC Equipment lists |
|
|
|
|
CSP Reports, Y-75-0218-C |
|
|
|
|
MXCC B. Sherwill, 3 folders> |
|
|
|
|
Middlesex Master File |
55 |
|
|
|
MXCC equipment lists and costs |
|
|
|
|
State Leasing Commission Report |
56 |
|
|
|
Work records, Labor Dept. |
|
|
|
|
Equipment lists |
|
|
|
|
Newspaper clippings |
|
|
|
|
J. Marsella file |
|
|
|
|
G. McCann file |
|
|
|
|
E. Roscoe file |
|
|
|
|
K. Summeror file |
|
|
|
|
R. Biggs file |
|
|
|
|
R. Hinze file |
|
|
|
|
E. DeMatteo file |
|
|
|
|
M. Tulin file |
|
|
|
|
W. Mack file |
|
|
|
|
P. Manaford file |
|
|
|
|
MXCC equipment purchases |
|
|
|
|
Allan Schaefer transcript |
|
|
|
|
Bradley Biggs, John Marsella, Chet Zaneiwiski tapes |
|
|
|
|
Audio tapes of State Police interviews |
57 |
|
|
|
Rodger Ladd |
|
|
|
|
Homicki |
|
|
|
|
Art Banks |
|
|
|
|
Henry Margolis |
|
|
|
|
Audio tapes of State Police interviews |
58 |
|
|
|
Brian Gaffney |
|
|
|
|
T. DeLorenzo |
|
|
|
|
Neckerman |
|
|
|
|
R. Suisman |
|
|
|
|
Henry Armstrong |
|
|
|
|
Robert Drunchak |
|
|
|
|
Ray Johns |
|
|
|
|
M. Chambrello |
|
|
|
|
Freedman |
|
|
|
|
Roger Hinze |
|
|
|
|
Newton |
|
|
|
|
Donald Kerr |
|
|
|
|
Roscoe |
|
|
|
|
Audio tapes of State Police interviews |
59 |
|
|
|
Thomas O'Marra |
|
|
|
|
Stanley Page |
|
|
|
|
Steward Smith |
|
|
|
Nile Street Hospital file, 1945, Accession: 1987-018, .25 cubic feet |
|
|
|
|
Report of Commission of State Police as Fire Marshal to State's Attorney for Hartford County concerning the fire in Hartford
on December 24, 1945 at the Niles St. Hospital at 60 Niles Street, 2 copies
|
60 |
|
|
Taborsky and Colombe murder case (Mad Dog killers), 1956-1957, Accession: 1987-018, 1 cubic foot |
|
|
|
|
Officer's Reports - Studebaker |
68 |
|
|
|
Possessed Property Reports |
|
|
|
|
Indexed Lists |
|
|
|
|
Colombe's Statement |
|
|
|
|
Taborsky's Statement |
|
|
|
|
Officer Reports |
|
|
|
|
Studebaker, 1950 and 1951 |
|
|
|
|
Mrs. Colombe and daughter statements, bench warrants |
|
|
|
|
Car Registration |
69 |
|
|
|
Taborsky, Joseph et al - Bench Warrant |
|
|
|
|
S-152M |
|
|
|
|
S-33 |
|
|
|
Miscellaneous investigation files, 1956-1957, Accession: 1987-018, 2 cubic feet |
|
|
|
|
Bishop, S-152 |
70 |
|
|
|
S-195M, Armed Robbery, Hartford, Leone's Taylor Shop |
|
|
|
|
Statements |
|
|
|
|
Letter File, A-B |
|
|
|
|
Letter File, C-P |
71 |
|
|
|
Letter File, R-Z |
72 |
|
|
|
S-192M, Murder, Hartford, Rosenthal |
|
|
|
|
IM-639, Double Murder, North Haven, Lungren |
|
|
|
|
IM-639, Double Murder, North Haven, Lungren |
|
|
|
|
IMP Runuffs-Automobiles |
73 |
|
|
Charles Lindbergh Jr. kidnapping case, 1932, Accession: 1987-025, .25 cubic feet |
|
|
|
|
Telegrams |
1 |
1 |
|
|
Telegrams and Wanted Poster |
|
2 |
|
|
Case Reports |
|
3-5 |
|
|
List of currency numbers used to pay ransom |
|
6 |
|
Hartford Circus Fire, 1941-1998, 4.5 cubic feet |
|
|
|
|
Accession: 1987-094, 4.25 cubic feet |
|
|
|
|
|
Inquiries from the Press, 1984 |
1 |
1 |
|
|
|
Certificates of Death, 1944, photostats |
|
2 |
|
|
|
Original Complaint, 1944, photocopy |
|
3 |
|
|
|
Circus Program and History of Circus, 1943-1944 |
|
4 |
|
|
|
Bleacher Occupant Lists, 1944 |
|
5 |
|
|
|
Hartford Police Assignments, 1944 |
|
6 |
|
|
|
Hartford Detective Statements, 1944 |
|
7 |
|
|
|
Hartford Fire Department – Daily House Record, 1944 July 6 |
|
8 |
|
|
|
Fire Department Personnel, 1944 |
|
9 |
|
|
|
Birth Record, Edward Parsons Cook, 1963 |
|
10 |
|
|
|
Circus Employee Statements, 1944 |
|
11 |
|
|
|
Hartford Police Statements, A-F, 1944 |
|
12 |
|
|
|
Hartford Police Statements, G-W, 1944 |
|
13 |
|
|
|
Casualty Lists, 1944, 1963 |
|
14-15 |
|
|
|
Side-Wall Witnesses, 1944 |
2 |
1 |
|
|
|
Missing Person Information, 1944 |
|
2 |
|
|
|
Top Tent Witnesses, A-G, 1944 |
|
3 |
|
|
|
Top Tent Witnesses, J-W, 1944 |
|
4 |
|
|
|
Out City Police Personnel, B-L, 1944 |
|
5 |
|
|
|
Out City Police Personnel, M-W, 1944 |
|
6 |
|
|
|
Case Reports – Miscellaneous, 1944-1953 |
|
7-8 |
|
|
|
Statements – Miscellaneous, 1944 |
3 |
1-2 |
|
|
|
Coroner’s Report, 1944 |
|
3 |
|
|
|
War Council Reports, 1944 |
|
4 |
|
|
|
Weather Report, 1944 July 6 |
|
5 |
|
|
|
Case Reports, 1944-1945 |
|
6-7 |
|
|
|
Unidentified Bodies, 1944-1963 |
|
8 |
|
|
|
Unidentified Bodies – Little Miss 1565, 1944, 1963, photographs |
|
9 |
|
|
|
|
|
Contains Bob Glynn photographs of unidentified body, Little Miss 1565; Eleanor Cook and her brothers, suspected Little Miss
1565; Eleanor Cook and her mother, suspected Little Miss 1565.
|
|
|
|
|
|
Hartford Courant, 1944 July 7 |
|
10 |
|
|
|
Photo reports, 1944 |
4 |
1 |
|
|
|
George Sanford Photographs, 1944 |
|
2 |
|
|
|
|
|
Contains big top and crowds before the fire; big top on fire. |
|
|
|
|
|
|
|
Still taken from original 8mm film. |
|
|
|
|
|
Frank Shaw Photographs, 1944 |
|
3 |
|
|
|
|
|
Contains fire damaged bleachers and animal act cage; fire damaged bleachers (four photographs various views); fire damaged
struts.
|
|
|
|
|
|
Carl Wallis Photographs, 1944 |
|
4 |
|
|
|
|
|
Contains tent burning (fourteen photographs various views); bleachers; monkey cages (two photographs); interior of tent and
bleachers, before fire (two photographs).
|
|
|
|
|
|
Bob Glynn, Photographs of Unidentified Bodies, 1944 |
|
5 |
|
|
|
|
|
Contains unidentified bodies, does not included Little Miss 1565 (six photographs). Contains Graphic documentation of burn
victims.
|
|
|
|
|
|
General Photographs, 1944 |
|
6 |
|
|
|
|
|
Contains midway (people leaving area after fire); firefighters; bleachers after fire with crowds standing nearby (two photographs). |
|
|
|
|
|
General Photographs, 1944 |
|
7 |
|
|
|
|
|
Contains circus employees in court room; fire damaged circus equipment; two boys standing next to animal cages (after fire);
police gathering evidence near animal cages; animal chutes (two photographs).
|
|
|
|
|
|
Armory Photographs, 1944 |
|
8 |
|
|
|
|
|
Contains temporary morgue; family reunited; people waiting to identify bodies; information desk. |
|
|
|
|
|
Circus Employee Photographs, 1944 |
|
9 |
|
|
|
|
|
Contains circus employees helping injured man; circus employees reading newspapers with headline "135 Dead in Circus Fire";
circus employee hanging laundry near circus wagon; circus employee with children (prior to fire); circus employees sitting
near circus wagon (prior to fire).
|
|
|
|
|
|
Hospital Photographs, 1944 |
|
10 |
|
|
|
|
|
Contains nurse feeding injured child; man bringing toys to injured child.
|
|
|
|
|
|
Bound reports, Sworn Statements of Circus Fire Witnesses, 1944 |
5 |
|
|
|
|
Correspondence, 1944-1945 |
6 |
1-2 |
|
|
|
Suspect Files, 1944-1950, photographs |
|
3 |
|
|
|
|
|
Contains photographs of various suspects including: Floyd Gordon Cox, Floyd Washington Cox, Herman Cox, Wilson Cox, Gerald
Cox, Junior Richard Cox, ___ Cox, Ralph A. Bever, Emmett Morrow Welch AKA Cox, and some unidentified suspects.
|
|
|
|
|
|
Suspect Files, 1944-1950 |
|
4 |
|
|
|
Suspect Files, Cox AKA Emmett Welch, 1944-1945 |
|
5-6 |
|
|
|
Suspect Files, Segee, 1950 |
|
7 |
|
|
|
Suspect Files, Segee, 1950, 14 photographs |
|
8 |
|
|
|
|
|
Contains Robert Segee artwork. |
|
|
|
|
|
Suspect Files, Segee, 1950 |
7 |
1-3 |
|
|
|
Suspect Files, Segee, 1950-1952 |
|
4 |
|
|
|
Suspect Files, Segee, artwork, 1950, 5 photographs |
|
5 |
|
|
|
|
|
Contains Robert Segee artwork. |
|
|
|
|
|
Suspect Files, Segee, artwork, 1950, 5 photographs |
8 |
1 |
|
|
|
|
|
Contains Robert Segee artwork. |
|
|
|
|
|
Suspect Files, Segee, artwork, 1950, 4 photographs |
|
2 |
|
|
|
|
|
Contains Robert Segee artwork. |
|
|
|
|
|
Correspondence-Miscellaneous, Aftermath, 1944 |
|
3 |
|
|
|
Correspondence-Miscellaneous, Aftermath, 1944-1948 |
|
4 |
|
|
|
Reports, 1941, 1944 |
|
5 |
|
|
|
Restricted: Negatives and original materials removed due to preservation concerns (photocopies in files). |
9 |
|
|
|
Accession: 2000-008, .25 cubic feet |
|
|
|
|
|
|
Records relating to the official re-examination of the Hartford Circus Fire. |
|
|
|
|
|
Forensic Report, 1993 |
1 |
1 |
|
|
|
Segee Interview, 1993 |
|
2 |
|
|
|
|
|
Contains a transcript and audio tapes. |
|
|
|
|
|
Re-examination report, 1991 |
|
3 |
|
|
|
Correspondence, 1991, 1998 |
|
4 |
|
|
|
Photographs, 1944 |
|
5 |
|
Report of Captain William L. Schatzman of investigation of the Southbury Training School, 1943, Accession: 2002-065, 1 folder |
Shared box |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Commissioner Files, 1980-1985, 5.5 cubic feet |
|
|
|
Donald J. Long, 1980-1985, Accession: 1987-043 |
|
|
|
|
|
Arranged alphabetically by subject. |
|
|
|
|
A&R Contract, 1984 |
74 |
|
|
|
Administrative Purposes Only |
|
|
|
|
Administrative Services, Dept of |
|
|
|
|
Affirmative Action |
|
|
|
|
Alumni Association (CT S.P. Academy Alumni) |
|
|
|
|
Annual Report |
|
|
|
|
Attorney General |
|
|
|
|
Auditors of Public Accounts |
|
|
|
|
Awards, recommendations for Department Awards |
|
|
|
|
Biloon, S. correspondence |
|
|
|
|
Biweekly Reports to Governor |
|
|
|
|
Boards and Commissioners (re: Dept of Public Safety) |
|
|
|
|
Board of Materials Review |
|
|
|
|
Budget FY 1981-1982 |
|
|
|
|
Budget FY 1982-1983 |
|
|
|
|
Budget/Governor’s 1982-1983, Budget-in-Brief |
|
|
|
|
Budget, 1982-1983, Firearms Permit, Examiners Office of Civil Preparedness, Military Dept, MPTC |
|
|
|
|
Budget FY 1983-1984 |
|
|
|
|
Budget, 1983-1984, MPTC |
75 |
|
|
|
Budget, 1983-1984/Board of Firearms Permit Examiners |
|
|
|
|
Case Preparation Fund |
|
|
|
|
Chief State’s Attorney |
|
|
|
|
Civil Preparedness, Office of |
|
|
|
|
Civil Preparedness, Office of (Actions) |
|
|
|
|
Civilian Personnel |
|
|
|
|
Claims, against State (Insurance Claims and others) |
|
|
|
|
Code of Ethics for Public Officials and State Employee (Guidelines) |
|
|
|
|
Collect |
|
|
|
|
Commission Demolition |
|
|
|
|
Complaints |
|
|
|
|
CT Conference on Municipalities |
|
|
|
|
CT Justice Commission, 1981 |
|
|
|
|
CT Justice Commission, 1982 |
|
|
|
|
Connecticut Police Chiefs Association |
|
|
|
|
CT Police Chiefs Association, “Labor Relations: Police Administrators Dilemma” |
|
|
|
|
Connecticut Siting Council, 1981 |
|
|
|
|
Connecticut Siting Council, 1982 |
76 |
|
|
|
Connecticut Siting Council, Power Facility Evaluation Council |
|
|
|
|
Correspondence – General |
|
|
|
|
Council of Economic Affairs |
|
|
|
|
Crane Operators, PA 81-321 |
|
|
|
|
Data Processing |
|
|
|
|
DCYS/Dept of Children and Youth Services |
|
|
|
|
Discipline |
|
|
|
|
Discrimination/Employment Practices |
|
|
|
|
DOT, Department of Transportation |
|
|
|
|
DOT/Highway User Costs in Connecticut |
77 |
|
|
|
DOT/State Employees Ride Sharing Program |
|
|
|
|
Education Dept Management Survey |
|
|
|
|
Environmental Classification Document |
|
|
|
|
Evaluations |
|
|
|
|
Facility and Capital Plan (Statewide) |
|
|
|
|
Financial Statement |
|
|
|
|
Firearms Permit Examiners, Board of |
|
|
|
|
Fire Marshal Bureau (Division of State Police) |
|
|
|
|
Fire Prevention and Control, Commission on |
|
|
|
|
Fire Study Bulletins/Commission on Fire Prevention and Control |
|
|
|
|
Fiscal Office |
|
|
|
|
Flex-Time Program |
|
|
|
|
Forst, Lester – Deputy Commissioner |
|
|
|
|
Fuel Contractor |
|
|
|
|
General Assembly |
|
|
|
|
Governor William A. O’Neill |
|
|
|
|
Governor’s Arson Task Force |
78 |
|
|
|
Governor’s Task Force on Regulatory Reform |
|
|
|
|
Grants |
|
|
|
|
Grasso, Ella (Memorial Statute Committee) |
|
|
|
|
Hazardous Duty and/or Physical Hazardous Duty |
|
|
|
|
Health Services, Dept of – Correspondence |
|
|
|
|
Highway Statistics, 1980 |
|
|
|
|
Human Resources, Dept of |
|
|
|
|
IACP |
|
|
|
|
Injured Employees |
|
|
|
|
Inventory |
|
|
|
|
Job Evaluation Program |
|
|
|
|
Judicial Review, Council of Connecticut |
|
|
|
|
Kiley, Robert vs. Dept of Public Safety |
|
|
|
|
Labor Relations |
|
|
|
|
Legislative Proposals |
|
|
|
|
Management Info – Management Incentive Plan (MIP) |
|
|
|
|
Meriden Complex |
|
|
|
|
Miscellaneous Forms |
|
|
|
|
Monthly Reports |
|
|
|
|
MPTC, 1981 |
|
|
|
|
MPTC, 1982 January-July |
79 |
|
|
|
MPTC, 1982 August-December |
|
|
|
|
MPTC/Trading Objectives |
|
|
|
|
Mulligan, John – Lt. Colonel |
|
|
|
|
National Safety Council |
|
|
|
|
NESPAC |
|
|
|
|
OPM, 1981 |
|
|
|
|
OPM, 1981 |
|
|
|
|
OPM/Conservation and Development Policies Plan, 1981-1985 |
|
|
|
|
PAC (Police Association of Connecticut) |
|
|
|
|
Pension Agreement, 1982 |
|
|
|
|
Personnel Section (Dept of Public Safety) |
|
|
|
|
Police Departments |
|
|
|
|
Prison Overcrowding, Commission on, 1981 |
80 |
|
|
|
Prison and Jail Overcrowding, Commission on, 1982 |
|
|
|
|
Public Acts |
|
|
|
|
Public Safety Departments/Out of State |
|
|
|
|
Pursuit Training |
|
|
|
|
Reports and Records |
|
|
|
|
Resignation Information |
|
|
|
|
Retirement (State Employees Retirement System) |
|
|
|
|
Rogers, Frank – Attorney – Legal Advisor |
|
|
|
|
Safety Education, Office of - Bureau Reports |
|
|
|
|
Safety Education, Office of - Child Restraint Info |
|
|
|
|
Safety Education, Office of - Correspondence, 1981 |
|
|
|
|
Safety Education, Office of - Nelson Douglas, 1982 |
81 |
|
|
|
Salary Survey |
|
|
|
|
Scholarship Fund, Inc. – Connecticut Trooper’s Memorial |
|
|
|
|
Selection Process, Sergeants etc. |
|
|
|
|
Seniority Lists (DPS Div of SP) |
|
|
|
|
Sick Leave |
|
|
|
|
SOCITF |
|
|
|
|
SPBI |
|
|
|
|
Staff Report of Positions |
|
|
|
|
State Agencies, Various |
|
|
|
|
State Police, Division of – Miscellaneous |
|
|
|
|
State Police Union |
|
|
|
|
State Traffic Commission (STC), 1981 |
|
|
|
|
State Traffic Commission (STC), 1982 January-June |
82 |
|
|
|
State Traffic Commission (STC), 1982 July-December |
|
|
|
|
State Traffic Commission (STC), Stamford, Commissioner Long |
|
|
|
|
State Traffic Commission (STC), Danbury Project |
|
|
|
|
State Traffic Commission (STC), Trumbull Shopping Park |
|
|
|
|
Statewide Accident Reporting System (STAR) |
|
|
|
|
Statewide Facility and Capitol Plan |
83 |
|
|
|
Subpoenas/Summons |
|
|
|
|
Suggestions (Employee Suggestion Committee) |
|
|
|
|
Sunset Legislation re: Board of Firearms Permit Examiners |
|
|
|
|
Sunset Legislation re: CJC |
|
|
|
|
Sunset Legislation re: Fire Prevention and Control |
|
|
|
|
Sunset Legislation re: Misc. Items |
|
|
|
|
Sunset Legislation re: MPTC |
|
|
|
|
Table of Organizations |
|
|
|
|
Telecommunications |
|
|
|
|
Towns – Correspondence |
|
|
|
|
Training (SP Training) |
|
|
|
|
Travel |
|
|
|
|
Typewriter, Repair/Maintenance |
|
|
|
|
UCR (Uniform Crime Report) |
|
|
|
|
Valley Shore Emergency Communications |
84 |
|
|
|
Vehicles |
|
|
|
|
Workmen’s Compensation Guidelines |
|
|
|
|
State Police Manuals: |
|
|
|
|
|
Fuel Conservation Bulletins |
|
|
|
|
|
In-Service Training Bulletins |
|
|
|
|
|
Reports and Records Division Bulletins |
|
|
|
|
|
Rules and Regulations |
|
|
|
|
|
Traffic Division Bulletins |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Connecticut State Police Troop A, 1923-1980, Accession: 1989-031, 34 cubic feet |
|
|
|
|
This entire series except for the roll call books and the warning log book is RESTRICTED per Connecticut General Statutes
§54-142a. |
|
|
|
Log books |
|
|
|
|
1923 January 6-1928 October 19, 8 volumes |
1 |
|
|
|
|
|
Includes miscellaneous newspapers of The Ridgefield Press.
|
|
|
|
|
1928 October 20-1931 August 29, 8 volumes |
2 |
|
|
|
1931 August 30-1934 December 6, 4 volumes |
3 |
|
|
|
1934 December 7-1937 May 8, 4 volumes |
4 |
|
|
|
1937 May 8-1939 May 9, 4 volumes |
5 |
|
|
|
1939 May 9-1941 August 8, 4 volumes |
6 |
|
|
|
1941 August 8-1943 October 27, 4 volumes |
7 |
|
|
|
1943 October 28-1945 July 14, 5 volumes |
8 |
|
|
|
1945 July 15-1947 March 18, 7 volumes |
9 |
|
|
|
1947 March 19-1948 December 3, 9 volumes |
10 |
|
|
|
1948 December 3-1950 September 22, 9 volumes |
11 |
|
|
|
1950 September 23-1952 May 22, 9 volumes |
12 |
|
|
|
1952 May 22-1953 December 18, 9 volumes |
13 |
|
|
|
1953 December 18-1955 May 31, 9 volumes |
14 |
|
|
|
1955 June 1-1956 August 29, 8 volumes |
15 |
|
|
|
1956 August 29-1958 February 24, 6 volumes |
16 |
|
|
|
1958 February 24-1959 September 19, 6 volumes |
17 |
|
|
|
1959 September 19-1961 August 7, 6 volumes |
18 |
|
|
|
1961 August 7-1962 December 27, 6 volumes |
19 |
|
|
|
1962 December 27-1964 September 12, 6 volumes |
20 |
|
|
|
1964 September 12-1966 July 4, 6 volumes |
21 |
|
|
|
1966 July 4-1967 December 31, 6 volumes |
22 |
|
|
|
1968 January 1-1969 April 12, 6 volumes |
23 |
|
|
|
1969 April 12-1970 May 28, 6 volumes |
24 |
|
|
|
1970 May 28-1971 August 20, 6 volumes |
25 |
|
|
|
1971 August 21-1972 September 22, 6 volumes |
26 |
|
|
|
1972 September 22-1973 September 20, 6 volumes |
27 |
|
|
|
1973 September 20-1974 September 30, 8 volumes |
28 |
|
|
|
1974 October 1-1976 March 27, 8 volumes |
29 |
|
|
|
1976 March 28-1977 July 16, 6 volumes |
30 |
|
|
|
1977 July 16-1978 September 17, 6 volumes |
31 |
|
|
|
1978 September 17-1978 December 26, 1 volume |
32 |
|
|
Case books |
|
|
|
|
1930 September 6-1961 June 30, 14 volumes |
33 |
|
|
|
1961 July 1-1979 September 9, 18 volumes |
34 |
|
|
Roll call books |
|
|
|
|
1938 July 14-December 8, 1 volume |
5 |
|
|
|
1950 July-1964 December, 1 volume |
34 |
|
|
Sub-station #2 log books |
|
|
|
|
1944 April 3-1945 July 5, 2 volumes |
8 |
|
|
|
1946 July 6, 1 volume |
9 |
|
|
Supervisor's activity log books, 1974 July 2-1975 August 4, 2 volumes |
29 |
|
|
Critical incident log books, 1978 November 27-1980 December 31, 10 volumes |
32 |
|
|
Warning log book, 1953-1965 October 30, 1 volume |
33 |
|
|
Service report case book, 1967 October 1-1968 December 31, 1 volume |
34 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 4. Connecticut State Police Troop D, 1940-1995, Accession: 2003-024, 28 cubic feet |
|
|
|
|
This entire series is RESTRICTED per Connecticut General Statutes §54-142a. |
|
|
|
Log Books |
|
|
|
|
1940 January 1-1943 May 19, 9 volumes |
1 |
|
|
|
1943 May 19-1945 November 18, 8 volumes |
2 |
|
|
|
1945 November 19-1948 May 14, 10 volumes |
3 |
|
|
|
1948 May 15-1950 March 19, 8 volumes |
4 |
|
|
|
1950 March 19-1952 March 2, 8 volumes |
5 |
|
|
|
1952 March 2-1953 December 7, 9 volumes |
6 |
|
|
|
1953 December 8-1955 September 5, 9 volumes |
7 |
|
|
|
1955 September 5-1957 March 25, 7 volumes |
8 |
|
|
|
1957 March 25-1958 September 26, 6 volumes |
9 |
|
|
|
1958 September 26-1960 March 15, 6 volumes |
10 |
|
|
|
1960 March 16-1961 August 30, 6 volumes |
11 |
|
|
|
1961 August 30-1963 May 30, 6 volumes |
12 |
|
|
|
1963 December 31-1964 December 31, 6 volumes |
13 |
|
|
|
1964 December 31-1966 August 11, 6 volumes |
14 |
|
|
|
1966 August 12-1968 February 20, 6 volumes |
15 |
|
|
|
1968 February 20-1969 July 4, 6 volumes |
16 |
|
|
|
1969 July 4-1971 April 25, 6 volumes |
17 |
|
|
|
1971 April 25-1972 August 6, 6 volumes |
18 |
|
|
|
1972 August 7-1973 September 14, 6 volumes |
19 |
|
|
|
1973 September 14-1974 September 8, 6 volumes |
20 |
|
|
|
1974 September 8-1975 August 11, 6 volumes |
21 |
|
|
|
1975 August 12-1976 July 3, 6 volumes |
22 |
|
|
|
1976 July 3-1977 July 23, 6 volumes |
23 |
|
|
|
1977 July 23-1978 July 29, 6 volumes |
24 |
|
|
|
1978 July 29-November 24, 2 volumes |
25 |
|
|
Critical incident log books, 1978 November 27-1979 November 26, 2 binders |
|
|
|
Arrest log books |
|
|
|
|
1978 November 29-1987 July 30, 6 volumes |
26 |
|
|
|
|
|
First volume contains log book information for 1978 November 24-26. |
|
|
|
|
1987 July 30-1991 August 6, 6 volumes |
27 |
|
|
|
1991 August 6-1995 December 7, 6 volumes |
28 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 5. Connecticut State Police Troop E, 1924-1986, Accession: 1989-030, 58 cubic feet |
|
|
|
|
This entire series except for the roll call book and officers' cases book is RESTRICTED per Connecticut General Statutes §54-142a. |
|
|
|
Case books |
|
|
|
|
1951 July 1-1971 December 31, 14 volumes |
1 |
|
|
|
|
|
Does not contain 1969-1970. |
|
|
|
|
1972 January 1-1978 November 14, 10 volumes |
2 |
|
|
Roll call book, 1971 January 1-1977 January 4, 1 volume |
|
|
|
Officers' cases book I, A-Mc, 1977-1978, 1 binder |
|
|
|
Critical incident log books |
|
|
|
|
1978 November 15-1980 May 31, 19 volumes |
3 |
|
|
|
1980 June 1-1981 November 30, 18 volumes |
4 |
|
|
|
1981 December 1-1983 May 31, 19 volumes |
5 |
|
|
|
1981 June 1-1984 December 31, 18 volumes + loose court abstracts |
6 |
|
|
|
|
|
Does not contain 1983 July. |
|
|
|
Arrest log books, 1978 November 15-1986 April 17, 7 volumes |
7 |
|
|
|
|
Does not contain 1985 January 31-August 14. |
|
|
|
Log books |
|
|
|
|
1924 January 1-1931 September 2, 12 volumes |
8 |
|
|
|
|
|
Does not include 1924 September 24-1925 May 31. |
|
|
|
|
1931 September 3-1934 October 5, 13 volumes |
9 |
|
|
|
|
|
Does not include 1933 October 18-1934 January 22. |
|
|
|
|
1934 October 5-1937 December 24, 12 volumes |
10 |
|
|
|
1937 December 25-1941 February 9, 10 volumes |
11 |
|
|
|
1941 February 10-June 15 |
|
Volume 1 |
|
|
1941 June 16-October 3 |
|
Volume 2 |
|
|
1941 October 3-1942 February 27 |
|
Volume 3 |
|
|
1942 February 27-July 21 |
|
Volume 4 |
|
|
1942 July 21-December 11 |
|
Volume 5 |
|
|
1942 December 11-1943 May 8 |
|
Volume 6 |
|
|
1943 May 8-August 24 |
|
Volume 7 |
|
|
1943 August 24-November 28 |
|
Volume 8 |
|
|
1943 November 29-1944 April 27 |
|
Volume 9 |
|
|
1944 April 27-August 25 |
|
Volume 10 |
|
|
1944 August 25-November 26 |
|
Volume 11 |
|
|
1944 November 26-1945 March 1 |
|
Volume 12 |
|
|
1945 March 1-June 9 |
|
Volume 13 |
|
|
1945 June 9-September 7 |
|
Volume 14 |
|
|
1945 September 7-1946 January 5 |
|
Volume 15 |
|
|
1946 January 5-May 9 |
|
Volume 16 |
|
|
1946 May 9-July 12 |
|
Volume 17 |
|
|
1946 July 12-September 14 |
|
Volume 18 |
|
|
1946 September 14-November 18 |
|
Volume 19 |
|
|
1946 November 18-1947 March 8 |
|
Volume 20 |
|
|
1947 March 8-June 12 |
|
Volume 21 |
|
|
1947 June 13-August 9 |
|
Volume 22 |
|
|
1947 August 9-October 6 |
|
Volume 23 |
|
|
1947 October 6-December 2 |
|
Volume 24 |
|
|
1947 December 2-1948 January 27 |
|
Volume 25 |
|
|
1948 January 27-March 26 |
|
Volume 26 |
|
|
1948 March 26-May 28 |
|
Volume 27 |
|
|
1948 May 28-July 24 |
|
Volume 28 |
|
|
1948 July 24-September 13 |
|
Volume 29 |
|
|
1948 September 13-November 12 |
|
Volume 30 |
|
|
1948 November 12-1949 February 24 |
|
Volume 31 |
|
|
1949 February 24-May 25 |
|
Volume 32 |
|
|
1949 May 25-August 12 |
|
Volume 33 |
|
|
1949 August 12-October 29 |
|
Volume 34 |
|
|
1949 October 29-1950 January 25 |
|
Volume 35 |
|
|
1950 January 25-April 19 |
|
Volume 36 |
|
|
1950 April 19-July 3 |
|
Volume 37 |
|
|
1950 July 3-September 8 |
|
Volume 38 |
|
|
1950 September 8-November 21 |
|
Volume 39 |
|
|
1950 November 21-1951 February 10 |
|
Volume 40 |
|
|
1951 February 10-April 18 |
|
Volume 41 |
|
|
1951 April 18-June 17 |
|
Volume 42 |
|
|
1951 June 17-August 19 |
|
Volume 43 |
|
|
1951 August 19-October 25 |
|
Volume 44 |
|
|
1951 October 25-December 20 |
|
Volume 45 |
|
|
1951 December 20-1952 February 19 |
|
Volume 46 |
|
|
1952 February 19-May 5 |
|
Volume 47 |
|
|
1952 May 6-July 10 |
|
Volume 48 |
|
|
1952 July 10-September 11 |
|
Volume 49 |
|
|
1952 September 12-November 24 |
|
Volume 50 |
|
|
1952 November 24-1953 February 2 |
|
Volume 51 |
|
|
1953 February 2-April 13 |
|
Volume 52 |
|
|
1953 April 14-June 20 |
|
Volume 53 |
|
|
1953 June 21-August 24 |
|
Volume 54 |
|
|
1953 August 24-October 22 |
|
Volume 55 |
|
|
1953 October 22-December 24 |
|
Volume 56 |
|
|
1953 December 24-1954 March 1 |
|
Volume 57 |
|
|
1954 March 1-May 7 |
|
Volume 58 |
|
|
1954 May 8-July 13 |
|
Volume 59 |
|
|
1954 July 13-September 15 |
|
Volume 60 |
|
|
1954 September 16-October 23 |
|
Volume 61 |
|
|
1954 October 23-December 27 |
|
Volume 62 |
|
|
1954 December 27-1955 March 8 |
|
Volume 63 |
|
|
1955 March 8-May 16 |
|
Volume 64 |
|
|
1955 May 16-July 20 |
|
Volume 65 |
|
|
1955 July 20-September 28 |
|
Volume 66 |
|
|
1955 September 28-December 8 |
|
Volume 67 |
|
|
1955 December 8-1956 March 6 |
|
Volume 68 |
|
|
1956 March 6-June 7 |
|
Volume 69 |
|
|
1956 June 8-August 21 |
|
Volume 70 |
|
|
1956 August 22-October 24 |
|
Volume 71 |
|
|
1956 October 24-1957 January 4 |
|
Volume 72 |
|
|
1957 January 5-March 26 |
|
Volume 73 |
|
|
1957 March 26-June 4 |
|
Volume 74 |
|
|
1957 June 4-August 8 |
|
Volume 75 |
|
|
1957 August 8-October 12 |
|
Volume 76 |
|
|
1957 October 12-December 18 |
|
Volume 77 |
|
|
1957 December 18-1958 February 22 |
|
Volume 78 |
|
|
1958 February 22-April 25 |
|
Volume 79 |
|
|
1958 April 25-June 22 |
|
Volume 80 |
|
|
1958 June 23-August 18 |
|
Volume 81 |
|
|
1958 August 18-October 14 |
|
Volume 82 |
|
|
1958 October 14-December 8 |
|
Volume 83 |
|
|
1958 December 8-1959 February 6 |
|
Volume 84 |
|
|
1959 February 6-1959 April 7 |
|
Volume 85 |
|
|
1959 April 7-June 3 |
|
Volume 86 |
|
|
1959 June 3-July 22 |
|
Volume 87 |
|
|
1959 July 22-September 8 |
|
Volume 88 |
|
|
1959 September 9-November 2 |
|
Volume 89 |
|
|
1959 November 2-December 23 |
|
Volume 90 |
|
|
1959 December 23-1960 February 25 |
|
Volume 91 |
|
|
1960 February 25-April 23 |
|
Volume 92 |
|
|
1960 April 23-June 15 |
|
Volume 93 |
|
|
1960 June 16-August 4 |
|
Volume 94 |
|
|
1960 August 4-October 2 |
|
Volume 95 |
|
|
1960 October 2-December 5 |
|
Volume 96 |
|
|
1960 December 5-1961 February 16 |
|
Volume 97 |
|
|
1961 February 16-May 5 |
|
Volume 98 |
|
|
1961 May 5-1961 July 9 |
|
Volume 99 |
|
|
1961 July 9-September 7 |
|
Volume 100 |
|
|
1961 September 7-December 1 |
|
Volume 101 |
|
|
1961 December 1-1962 March 13 |
|
Volume 102 |
|
|
1962 March 3-June 16 |
|
Volume 103 |
|
|
1962 June 16-September 8 |
|
Volume 104 |
|
|
1962 September 9-December 8 |
|
Volume 105 |
|
|
1962 December 8-1963 March 16 |
|
Volume 106 |
|
|
1963 March 16-June 9 |
|
Volume 107 |
|
|
1963 June 9-August 9 |
|
Volume 108 |
|
|
1963 August 9-October 15 |
|
Volume 109 |
|
|
1963 October 16-December 27 |
|
Volume 110 |
|
|
1963 December 27-1964 March 14 |
|
Volume 111 |
|
|
1964 March 14-May 27 |
|
Volume 112 |
|
|
1964 May 27-July 30 |
|
Volume 113 |
|
|
1964 July 30-October 6 |
|
Volume 114 |
|
|
1964 October 6-December 16 |
|
Volume 115 |
|
|
1964 December 16-1965 March 3 |
|
Volume 116 |
|
|
1965 March 3-May 11 |
|
Volume 117 |
|
|
1965 May 11-July 17 |
|
Volume 118 |
|
|
1965 July 17-September 24 |
|
Volume 119 |
|
|
1965 September 24-December 23 |
|
Volume 120 |
|
|
1965 December 23-1966 March 24 |
|
Volume 121 |
|
|
1966 March 25-June 26 |
|
Volume 122 |
|
|
1966 June 26-September 6 |
|
Volume 123 |
|
|
1966 September 6-December 2 |
|
Volume 124 |
|
|
1966 December 2-1967 March 6 |
|
Volume 125 |
|
|
1967 March 6-May 31 |
|
Volume 126 |
|
|
1967 May 31-August 12 |
|
Volume 127 |
|
|
1967 August 13-November 1 |
|
Volume 128 |
|
|
1967 November 1-1968 February 4 |
|
Volume 129 |
|
|
1968 February 4-April 28 |
|
Volume 130 |
|
|
1968 April 28-July 21 |
|
Volume 131 |
|
|
1968 July 21-October 12 |
|
Volume 132 |
|
|
1968 October 12-1969 January 21 |
|
Volume 133 |
|
|
1969 January 21-May 3 |
|
Volume 134 |
|
|
|
|
|
|
|
|
|
No volume for 1969 May 4-August 1. |
|
|
|
|
1969 August 2-November 2 |
|
Volume 135 |
|
|
1969 November 2-December 31 |
|
Volume 136 |
|
|
1970 January-April 14 |
|
Volume 137 |
|
|
1970 April 14-July 18 |
|
Volume 138 |
|
|
1970 July 19-October 17 |
|
Volume 139 |
|
|
1970 October 17-1971 January 22 |
|
Volume 140 |
|
|
1971 January 22-April 28 |
|
Volume 141 |
|
|
1971 April 28-August 6 |
|
Volume 142 |
|
|
1971 August 6-1971 November 19 |
|
Volume 143 |
|
|
1971 November 20-February 22 |
|
Volume 144 |
|
|
1972 February 23-May 17 |
|
Volume 145 |
|
|
1972 May 18-July 13 |
|
Volume 146 |
|
|
1972 July 13-September 9 |
|
Volume 147 |
|
|
1972 September 9-November 18 |
|
Volume 148 |
|
|
1972 November 18-1973 January 22 |
|
Volume 149 |
|
|
1973 January 22-March 26 |
|
Volume 150 |
|
|
1973 March 26-May 18 |
|
Volume 151 |
|
|
1973 May 19-July 10 |
|
Volume 152 |
|
|
1973 July 10-September 1 |
|
Volume 153 |
|
|
1973 September 1-October 22 |
|
Volume 154 |
|
|
1973 October 23-December 20 |
|
Volume 155 |
|
|
1973 December 20-1974 February 21 |
|
Volume 156 |
|
|
1974 February 21-April 23 |
|
Volume 157 |
|
|
1974 April 23-June 16 |
|
Volume 158 |
|
|
1974 June 17-August 4 |
|
Volume 159 |
|
|
1974 August 4-September 19 |
|
Volume 160 |
|
|
1974 September 19-November 10 |
|
Volume 161 |
|
|
1974 November 10-December 31 |
|
Volume 162 |
|
|
1974 December 31-1975 February 20 |
|
Volume 163 |
|
|
1975 February 20-April 10 |
|
Volume 164 |
|
|
1975 April 10-May 26 |
|
Volume 165 |
|
|
1975 May 26-July 5 |
|
Volume 166 |
|
|
1975 July 6-August 15 |
|
Volume 167 |
|
|
1975 August 15-October 4 |
|
Volume 168 |
|
|
1975 October 4-November 22 |
|
Volume 169 |
|
|
1975 November 22-1976 January 17 |
|
Volume 170 |
|
|
1976 January 17-March 10 |
|
Volume 171 |
|
|
1976 March 10-May 3 |
|
Volume 172 |
|
|
1976 May 4-June 19 |
|
Volume 173 |
|
|
1976 June 19-August 11 |
|
Volume 174 |
|
|
1976 August 11-October 11 |
|
Volume 175 |
|
|
1976 October 12-December 22 |
|
Volume 176 |
|
|
1976 December 22-1977 February 25 |
|
Volume 177 |
|
|
1977 February 25-April 29 |
|
Volume 178 |
|
|
1977 April 29-June 29 |
|
Volume 179 |
|
|
1977 June 29-August 23 |
|
Volume 180 |
|
|
1977 August 23-October 24 |
|
Volume 181 |
|
|
1977 October 25-December 21 |
|
Volume 182 |
|
|
1977 December 22-1978 February 19 |
|
Volume 183 |
|
|
1978 February 19-April 23 |
|
Volume 184 |
|
|
1978 April 23-June 21 |
|
Volume 185 |
|
|
1978 June 21-August 12 |
|
Volume 186 |
|
|
1978 August 12-October 8 |
|
Volume 187 |
|
|
1978 October 8-November 15 |
|
Volume 188 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 6. Connecticut State Police Troop L, 1942-1999, Accession: 2012-001, 30 cubic feet |
|
|
|
|
This entire series is RESTRICTED per Connecticut General Statutes §54-142a. |
|
|
|
Log books |
|
|
|
|
|
Volume 1 was not transferred to the Connecticut State Library. |
|
|
|
|
Volumes 2-15, 1942 June 20-1945 December 31 |
1 |
|
|
|
Volumes 16-24, 1946 January 1-1948 November 13 |
2 |
|
|
|
Volumes 25-31, 1948 November 13-1951 July 24 |
3 |
|
|
|
Volumes 32-37, 1951 July 24-1953 October 21 |
4 |
|
|
|
Volumes 38-43, 1953 October 22-1956 February 2 |
5 |
|
|
|
Volumes 44-49, 1956 February 3-1958 March 20 |
6 |
|
|
|
Volumes 50-55, 1958 March 20-1960 February 6 |
7 |
|
|
|
Volumes 56-61, 1960 February 6-1962 April 5 |
8 |
|
|
|
Volumes 62-67, 1962 April 6-1964 June 9 |
9 |
|
|
|
Volumes 68-73, 1964 June 9-1966 March 14 |
10 |
|
|
|
Volumes 74-79, 1966 March 14-1967 August 26 |
11 |
|
|
|
Volumes 80-85, 1967 August 26-1968 October 2 |
12 |
|
|
|
Volumes 86-91, 1968 October 2-1969 July 26 |
13 |
|
|
|
Volumes 92-97, 1969 July 27-1970 August 5 |
14 |
|
|
|
Volumes 98-103, 1970 August 5-1971 October 21 |
15 |
|
|
|
Volumes 104-109, 1971 October 22-1973 February 8 |
16 |
|
|
|
Volumes 110-115, 1973 February 8-December 31 |
17 |
|
|
|
Volumes 116-119, 1973 December 31-1974 June 30 |
18 |
|
|
|
Volumes 123-125, 1974 October 1-1974 November 12 |
19A |
|
|
|
|
|
Includes information from Troops A and B. |
|
|
|
|
Volumes 164-167, 1975 July 23-1976 January 30 |
20 |
|
|
|
Volumes 168-173, 1976 January 30-December 15 |
21 |
|
|
|
Volumes 174-179, 1976 December 15-1977 December 6 |
22 |
|
|
|
Volumes 180-185, 1977 December 6-1979 April 30 |
23 |
|
|
Incident log sheets |
|
|
|
|
|
Arranged by incident number. |
|
|
|
|
|
Includes incidents from Troops A and B. |
|
|
|
|
Items 133-142, incidents 016218-021539, 1974 December 30-1975 March 9 |
19B |
|
|
|
Items 143-151, incidents 021540-026377, 1975 March 10-May 11 |
19C |
|
|
|
Items 152-159, incidents 026378-031693, 1975 May 12-July 6 |
19D |
|
|
|
Items 160-163, incidents 031694-033539, 1975 July 7-August 4 |
19E |
|
|
Arrest log books |
|
|
|
|
1974 July 2-1975 August 5, 1 volume |
18 |
|
|
|
|
|
Includes arrests from Troops A and B. |
|
|
|
|
|
|
No volume number. |
|
|
|
|
Volumes A1-A6, 1979 May 2-1989 March 19 |
24 |
|
|
|
Volumes A7-A11, 1989 March 19-1993 August 6 |
25 |
|
|
|
Volumes A12-A17, 1993 August 6-1999 December 9 |
26 |
|
|