Check out CT Housing News and subscribe here!

Notices and Publications

 

 Public Participation Notices                                                                                                                                                                                                          
 Notice of Public Meetings and Community Input Period for the 2024-2029 Consolidated Plan for Housing and Community Development
 Notice of Virtual Public Meeting and Community Input Period for the 2024-2025 Annual Action Plan
 Draft 2024-2025 Action Plan
 Notice of Public Comment Period State of Connecticut Consolidated Annual Performance and Evaluation Report for the 2023-2024 Program Year


 Virtual Public Hearings       
 Draft Plan Public Meeting for the 2024-25 Annual Action Plan
 Input into the 2024-25 Annual Action Plan Roundtable Discussion for Community Partners 
 Input into the 2024-25 Annual Action Plan Roundtable Discussion for State Agencies
 Draft 2024-25 Annual Action Plan Public Meeting
 Archived Public Meetings                                                                                                                                                                                     


  Participant Policy Notices                                                                                                                                                                                                                
 Notice OPRHS-2024-001 - Section 12 of Public Act 23-207
 Notice OPRHS-2024-002 - DOH Guidance on "Special Gardens"
 Notice OPRHS-2024-003 - Residents Services Coordinator (RSC) Program
 Notice OPRHS-2024-004 - Increase in Assisted Living Services Agency (ALSA) rates and Level 1 DOH subsidy for the Congregate Housing Program
 Notice OPRHS-2024-005 - Section 10 of Public Act 23-207
 Notice OPRHS-2024-006-State Housing Manual 2023 Revision
 Notice OPRHS-2024-007-2024 HUD Passbook Rate
 Notice OPRHS-2024-008-New DOH Audit Inbox and Staffing Update
 Notice OPRHS-2024-009-DOH Resident Services Coordinators (RSC) Salary Rate
 Notice OPRHS-2024-010-DOH Assessment Notice   
 Notice OPRHS-2025-002-Important Changes to Notices of Rent Increases Become Effective 10/1/24
 Past Department of Housing Notices

 

 Federal Housing Preservation Notices                                                                                                                                                                                                


 Town of New Canaan August 19, 2024 Moratorium Declaratory Ruling                                                                                                                                        
 Petition for Declaratory Ruling - Moratorium Granted to New Canaan,  September 10, 2024
 Notice and Order, November 21, 2024
 Notice and Order - Intervenor Status, December 24, 2024
 Brief of 751 Weed St, LLC, W.E. Partners, LLC, 51 Main Street, LLC and Hill Street-72, LLC
 DOH Memorandum Regarding Declaratory Ruling on 8-30g - December 20, 2024
 Town of New Canaan's Intervenor Memorandum - December 23, 2004
 Open Communities Alliance's Intervenor Brief - December 23, 2024

 

 Fairfield Moratorium Application                                                                                                                                                                                                      
 Fairfield Moratorium Application
 Legal Notice - Receipt of Application-Fairfield 2024
 Letter to DOH Regarding Fairfield Application February 4, 2025
 OCA Comments Regarding Fairfield Moratorium Application


 Simsbury Moratorium Application                                                                                                                                                                                                    
 Simsbury Application
 Legal Notice
 Letter to DOH Regarding Simsbury Application January 21, 2025


Administrative Plans 
 The Plan for the Administration of the HUD Section 8 Housing Choice Voucher Program: 2024 / 2023 / 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:  2023 / 2024


 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 / 2015-20192010-2015 / 2005-2009 / 2000-2004
 Annual Action Plan for Housing and Community Development: 2023-24 / 2022-23 / 2021-22 / 2019-20 / 2018-19 / 2017-18 / 2016 / 2015 / 2014 /
 2013 / 2012 / 2011 / 2010 / 2009 / 20082007 / 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 2023
 State of CT HOME Investment Partnerships Program – American Rescue Plan HOME – ARP Allocation Plan


Housing Reports 
 Performance Evaluation Report (PER): 2023-24 / 2022-23 / 2021-22 / 2020-21 / 2019-20 2018 / 2017 / 2016 / 2015 / 2014 / 2013 / 2012/
 2011 / 2010 / 2009 / 2008 / 2007 / 2006 / 2005
 DOH Annual Report: 2022-2023 / 2021-2022 / 2020-2021 /2019-2020 / 2018-2019 / 2017-2018 / 2016-2017 / 2015-2016 / 2014-2015 / 2013-2014
 DOH Report on RAP and Section 8 Housing Voucher Program: 2023 / 20222021 / 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
 FUP Utilization Report
 Annual Report to Committees of Cognizance on Healthy Homes Fund - January 2021January 2022January 2023
 Long Term Care Planning Committee Report
 CT Housing and Income Data
 Healthy Homes Report 2024

 

 Affordable Housing Appeals
 Affordable Housing Appeals Lists
 Notice DOH 2024-01 Affordable Housing Land Use Appeals List
 Moratorium History

 

 Compliance
 Compliance Information
 Relocation Plans
 CT Resident Service Coordinator Resource Guidebook
 UPCS Inspection Standards - NHTF
 DECD/DOH Manuals, Guides and Forms
 CHFA Conversion Manual and Accounting Guide for CT State Sponsored Housing Portfolio
 DOH/CHFA Housing Manual
 Audit Extension Request

 

 CT Affordable Housing Dashboard
 AffordCT User Guide
 CT Housing Assessment Report

AffordCT link to map