Connecticut State Police records, 1919-2006

Collection context

Summary

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.
Extent:
687.75 cubic feet
Language:
The records are in English.

Background

Scope and content:

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, 1923-1998; Series 4. Connecticut State Police Troop B, 1923-1998; Series 5. Connecticut State Police Troop C, 1922-1999; Series 6. Connecticut State Police Troop D, 1940-2006; Series 7. Connecticut State Police Troop E, 1924-1986; Series 8. Connecticut State Police Troop F, 1954-1999; Series 9. Connecticut State Police Troop G, 1939-1999; Series 10. Connecticut State Police Troop H, 1938-2000; Series 11. Connecticut State Police Troop I, 1935-1997; Series 12. Connecticut State Police Troop K, 1938-2002; Series 13. 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 E records also include roll call books that document which officers were on duty on a particular day.

Series 14. Training Material, 1950-1951, contains a Connecticut State Auxiliary Training Course handout.

Biographical / historical:

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.

Acquisition information:
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. Arrest log books, 1993-1998 of Troop A were transferred on January 31, 2013. Troop B books, 1923-1998 were transferred on March 5, 2013 and assignment of complaints log books were transferred on November 8, 2013. Troop C books, 1922-1999 were transferred on January 30, 2013. Troop D log books,1940-1995 in accession 2003-024 were transferred in 2003. Troop D case books, 1964-1977 and arrest log books, 1995-2002 in accession 2013-027 were transferred on January 30, 2013. Troop D arrest log books, 2002-2006 in accession 2019-022 were transferred on February 27, 2019. Troop E case books, 1951-1978 and log books, 1924-1986 were also transferred in 1989. Troop E case books, 1985-2000 in accession 2013-039 were transferred on March 19, 2013. Troop F books, 1954-1999 were transferred on February 6, 2013. Troop G books, 1939-1999 were transferred on March 7, 2013. Troop H books, 1938-2000 were transferred on February 26, 2013. Troop I books, 1935-1997 were transferred on February 21, 2013. Troop K books, 1938-2002 were transferred on January 18, 2013. Troop L books, 1942-1999 in accession 2012-001 were transferred on July 6, 2011. Troop L case books, 1945-1984 in accession 2013-037 were transferred on March 5, 2013. Connecticut State Police auxiliary training course handout was transferred in 2008.
Arrangement:

Series 1. State Police Investigation Files, 1919-1998, 293.75 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.

Investigation files, 1970-1979, Accession: 2013-030, 109 cubic feet.

Investigation files, 1980-1982, Accession: 2013-041, 44 cubic feet.

Investigation files, 1976-1992, Accession: 2014-022, .5 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, 1923-1998, 35 cubic feet.

Accession: 1989-031, 34 cubic feet.

Accession: 2013-028, 1 cubic foot.

Series 4. Connecticut State Police Troop B, 1923-1998, 33.5 cubic feet.

Accession: 2013-036, 33 cubic feet.

Accession: 2014-022, .5 cubic feet.

Series 5. Connecticut State Police Troop C, 1922-1999, Accession: 2013-026, 33 cubic feet.

Series 6. Connecticut State Police Troop D, 1940-2006, 32 cubic feet.

Accession: 2003-024, 28 cubic feet.

Accession: 2013-027, 3 cubic feet.

Accession: 2019-022, 1 cubic foot.

Series 7. Connecticut State Police Troop E, 1924-2000, 63 cubic feet.

Accession: 1989-030, 58 cubic feet.

Accession: 2013-039, 5 cubic feet.

Series 8. Connecticut State Police Troop F, 1954-1999, Accession: 2013-029, 24 cubic feet.

Series 9. Connecticut State Police Troop G, 1939-1999, Accession: 2013-038, 35 cubic feet.

Series 10. Connecticut State Police Troop H, 1938-2000, Accession: 2013-035, 38 cubic feet.

Series 11. Connecticut State Police Troop I, 1935-1997, Accession: 2013-034, 32 cubic feet.

Series 12. Connecticut State Police Troop K, 1938-2002, Accession: 2013-025, 31 cubic feet.

Series 13. Connecticut State Police Troop L, 1942-1999, 32 cubic feet.

Accession: 2012-001, 30 cubic feet.

Accession: 2013-037, 2 cubic feet.

Series 14. Training Material, 1950-1951, Accession: 2008-013, 1 folder.

Access and use

Restrictions:

Series 1, State Police Investigation Files, 1919-1998, are RESTRICTED pending review unless otherwise indicated as files may contain confidential records. Contact State Archives staff for assistance. The investigation files for the Hartford Circus Fire are unrestricted.

Series 3, Connecticut State Police Troop A, 1923-1998, Accession: 1989-031, Accession: 2013-028; Series 4, Connecticut State Police Troop B, 1923-1998, Accession: 2013-036, Accession: 2014-022; Series 5, Connecticut State Police Troop C, 1922-1999, Accession: 2013-026; Series 6, Connecticut State Police Troop D, 1940-2006, Accession: 2003-024, Accession: 2013-027, Accession: 2019-022; Series 7, Connecticut State Police Troop E, 1924-2000, Accession: 1989-030, Accession: 2013-039; Series 8, Connecticut State Police Troop F, 1954-1999, Accession: 2013-029; Series 9, Connecticut State Police Troop G, 1939-1999, Accession: 2013-038; Series 10, Connecticut State Police Troop H, 1938-2000, Accession: 2013-035; Series 11, Connecticut State Police Troop I, 1935-1997, Accession: 2013-034; Series 12, Connecticut State Police Troop K, 1938-2002, Accession: 2013-025; and Series 13, Connecticut State Police Troop L, 1942-1999, Accession: 2012-001, Accession: 2013-037 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.

Terms of access:

See the Reproduction and Publications of State Library Collections policy.

Location of this collection:
Connecticut State Library
231 Capitol Avenue
Hartford, CT 06106
Before you visit:
Contact:
https://portal.ct.gov/csl/Email-Us
860-757-6500