Notices and Publications

Notices

General Notices

RAP Declaratory Ruling - Notice and Order January 2023

Public Participation Notices 

Notice of Virtual Public Meeting and Community Input Period for the 204-2025 Annual Action Plan 

Draft 2024-2025 Action Plan

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-2023-001 - Semi-Annual Affidavits 

Notice OPRHS-2023-002 - Increase in Assisted Living Services Agency (ALSA) rates and Level 1 DOH subsidy for the Congregate Housing program 

Notice OPRHS-2023-003 - Housing Authority Annual Report Requirements 

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

Past 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 

New Canaan - Affordable Appeals Declaratory Ruling

Petition for Declaratory Ruling
New Canaan Notice and Order
Petition for Party Status - Hill Street 
Petition for Party Status - 751 Weed St
New Canaan - Notice and Order - Petition for Party Status
Petition for Intervenor Status - 2-28-2023 
Hill Street Petition for Intervenor Status
New Canaan - Notice and Order - Intervenor Status
Letter to Randi Pincis New Canaan Declaratory Ruling Petition
New Canaan Application - DOH comments 
New Canaan Declaratory Ruling - Final

 New Canaan 2024 Moratorium Application


Publications

Administrative Plans

The Plan for the Administration of the HUD Section 8 Housing Choice Voucher Program: 2023 / 2022 / 2021 / 2020 / 2019 / 2018 and Certifications / 201720162015 / 2014 / 2013 

The Plan for the Administration of the State Rental Assistance Payments Program (RAP):  2019 / 20152011

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: 2023-24 / 2022-23 / 2021-22 / 2019-20 / 2018-192017-1820162015 / 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 2023

State of CT HOME Investment Partnerships Program – American Rescue Plan HOME – ARP Allocation Plan

Housing Reports

Performance Evaluation Report (PER): 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 / 2018-20192017-20182016-20172015-20162014-20152013-2014

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 2021, January 2022January 2023

Long Term Care Planning Committee Report 

CT Housing and Income Data

Affordable Housing Appeals

Affordable Housing Appeals Lists

Notice DOH 2024-01 Affordable Housing Land Use Appeals List


Activity Relative to a Moratorium under Affordable Housing Land Use Appeals Act, Sec. 8-30g CGS 


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 
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