Notices and Publications
Notices
General Notices
RAP Declaratory Ruling - Notice and Order November 2022
RAP Declaratory Ruling - Notice and Order January 2023
Public Participation Notices
Public Notice regarding the Authority of the City of Hartford’s (the “Housing Authority”) proposed disposition of properties
Virtual Public Hearings
23-24 Action Plan Input Roundtable with State Partners
23-34 Action Plan Input Roundtable with Community Partners
23-24 Action Plan Community Input Meeting
Archived Public Meetings
Participant Policy Notices
Notice OPRHS-20-001 HUD Section 811 Supportive Housing for Persons with Disabilities Notice of Funding Availability
Notice OPRHS-20-002 Coronavirus Update for State Congregate and Elderly
Notice OPRHS-20-003 Update on COVID-19 for Section 8 and 811 PRA Subsidized Properties
Notice OPRHS-20-004 COVID-19 Expense Tracking
Notice OPRHS-02-005 Suspension of In-Person Open Meeting Requirements
Notice OPRHS-20-006 Statutory Regulatory Relief
Notice OPRHS-02-007 FEMA Public Assistance Information – Coronavirus (COVID 19)
Notice OPRHS-20-008 Guidance on Cleaning – Positive Coronavirus (COVID 19) Resident
Notice OPRHS-20-009 Federal Public Assistance for Public Housing Authorities – COVID-19
Notice OPRHS-20-010 COVID 19 Conference with Public Housing Authorities
Notice OPRHS-20-011 Treatment of Payments made under Coronavirus Aid (CARES Act)
Notice OPRHS-2022-001 ERAP Funding
Notice OPRHS-2022-002 EBB Program
Notice OPRHS-2022-003 Duties Changes
Notice OPRHS-2022-004 Congregate Shared Resources
Notice OPRHS-2022-005 Congregate Allowable Deductions and ALSA Increase
Notice OPRHS-2023-003 Housing Authority Annual Report Requirements
2012 and Prior Year Department of Housing Notices
Federal Housing Preservation Notices
Thank you for your interest in receiving the notices under Connecticut General Statutes, Section 8-68c. Section 8-68c reads in part, “… On and after July 1, 2006, any owner of multifamily rental housing for persons and families of low and moderate income, that is assisted pursuant to a contract, mortgage, or mortgage insured under any covered program shall, not later than one year prior to the expiration or planned or proposed termination of any subsidy for the development, sale, transfer of title, lease of the development, prepayment of any such contract or mortgage, or maturity of such mortgage, if any such action will result in the cessation or reduction of the financial assistance or regulatory requirements designed to make the assisted units affordable to low and moderate income households, provide written notice of such action to the Commissioner, the chief executive officer of the municipality in which such housing is located and to all tenants residing in such housing….” “…Not later than ten business days after receipt of any notice, DOH shall post such notice on DOH’s web site. Such notice shall also be made available electronically to those persons who have provided DOH with a written request to receive such notices along with a current electronic mail address….”
October 30, 2018:
New Canaan, CT - Canaan Parish FHA No. 017-35079 Notice of Intent to Prepay
January 28, 2021:
Hartford, CT - Antillean Manor Notice of Prepayment of Mortgage
January 31, 2023
New Canaan, CT - Petition for Declaratory Ruling
February 24, 2023
New Canaan, CT - Petition for Party Status
March 17, 2023
New Canaan, CT - Notice and Order - Intervenor Status
Publications
Administrative Plans
The Plan for the Administration of the HUD Section 8 Housing Choice Voucher Program: 2022 / 2021 / 2020 / 2019 / 2018 and Certifications / 2017 / 2016 / 2015 / 2014 / 2013
The Plan for the Administration of the State Rental Assistance Payments Program (RAP): 2019 / 2015 / 2011
Small Cities Community Development Block Grant Program Allocation Plan - Federal Fiscal Year 2022
Continuum of Care Rental Assistance Administrative Plan
Department of Housing CT Annual PHA Plan
Fair Housing Guides and Posters
Affordable Housing Plan Process Guidebook
Representing Yourself in Foreclosure: A Guide to Connecticut Homeowners (English) (Spanish)
Moving Forward Connecticut Renters' Guide (English) (Spanish)
Moving Forward Greater Hartford Renters' Guide (English) (Spanish)
Fair Housing Poster (English) (Spanish)
EEO Poster (English) (Spanish)
Right to Equal Opportunity Housing Flyer
Discrimination is Illegal Poster
CFHC Discrimination is Illegal Poster (English -size 8 1/2 x 11) (English - size 11 x 17) (Spanish)
HUD Homeowners Guide to Success
Housing Plans
FY 20 & FY 21 Recovery Housing Program Action Plan
5-Yr Consolidated Plan for Housing and Community Development: 2020-2024 / 2015-2019/ 2010-2015 / 2005-2009 / 2000-2004
Annual Action Plan for Housing and Community Development: 2022-23 / 2021-22 / 2019-20 / 2018-19 / 2017-18 / 2016 / 2015 / 2014 / 2013 / 2012 / 2011 / 2010 / 2009 / 2008/ 2007 / 2006 / 2005
2019-20 Action Plan Amendment - Addressing COVID-19
2019 -20 Action Plan Second Amendment - Addressing COVID-19
2019-20 Action Plan Third Amendment - CV3 Funding for CARES Act
2011 Action Plan Substantial Amendment - Neighborhood Stabilization Program 3
Citizen Participation Plan
Analysis of Impediments to Fair Housing Choice 2015
State of CT HOME Investment Partnerships Program – American Rescue Plan HOME – ARP Allocation Plan
Housing Reports
Performance Evaluation Report (PER): 2021-22 / 2020-21 / 2019-20 / 2018 / 2017 / 2016 / 2015 / 2014 / 2013 / 2012 / 2011 / 2010 / 2009 / 2008 / 2007 / 2006 / 2005
DOH Annual Report: 2019-2020 / 2018-2019 / 2017-2018 / 2016-2017 / 2015-2016 / 2014-2015 / 2013-2014
DOH Report on RAP and Section 8 Housing Voucher Program: 2021 / 2020 / 2019 / 2018 / 2017 / 2016 / 2015 / 2014
A Study of Tenants in State-Funded Elderly/Disabled Housing
DOH Legislative Session Reports: 2019 / 2018
Annual Report on Incentive Housing Zones: 2021,2022, 2023
FUP Utilization Report
Annual Report to Committees of Cognizance on Healthy Homes Fund - January 2021, January 2022, January 2023
Long Term Care Planning Committee Report
CT Housing and Income Data
Affordable Housing Appeals
Affordable Housing Appeals Lists
Notice DOH 2023-01 Affordable Housing Land Use Appeals List
Notice DOH 2022-01 - Affordable Housing Land Use Appeals List
Activity Relative to a Moratorium under Affordable Housing Land Use Appeals Act, Sec. 8-30g CGS
Petition for Declaratory Ruling
Research
Affordable Housing Plan Process Guidebook
RPA | Planning for Affordability in Connecticut
Opportunity Mapping
HUD Rent and Income Limits
DECD Data and Research
State Disaster Readiness and Procedures
State of CT Disaster Recovery Framework
Disaster PowerPoint - NAHRO August 2013
Checklist for Housing Managers
Disaster Guidance
Compliance
Compliance Information
Relocation Plans
CT Resident Service Coordinator Resource Guidebook
UPCS Inspection Standards - NHTF
DECD/DOH Manuals, Guides and Forms
Audit Extension Request
CT Affordable Housing Dashboard
AffordCT User Guide
CT Housing Assessment Report