Welcome
 
Record Series Title
Record Series Title
Retention Schedule[Full Path]
Information Type
Keyword of [FullPath Or Essential Record Or Title Or Description Or Comments Or Code Or Record Type]
 
Record Series Code
Record Series Title
Minimum Retention
Disposition
DESCRIPTION
Agency Specific Schedules: Connecticut Health and Educational Facilities Authority: Entire Agency
CHEFA-01-001
Final payment date + 6 Year(s)
Disposition is 6 years after bond defeasance, redemption or maturity.  If bond is refunded, 6 years after defeasance, redemption or maturity of any refunding bond. Destroy after receipt of signed Form RC-108.
This series documents conduit bonds issued by CHEFA.  Including but not limited to: applications, agreements, documents, reports, accounts, financial records, audits, expenditure records, investment records, use of bond-financed property and related correspondence.
CHEFA-01-002
Denied or withdrawn date + 3 Year(s)
Disposition is 3 years from date withdrawn, denied, revoked, abandoned, bonds not issued, or until audited, whichever is later. Destroy after receipt of signed Form RC-108.
This series documents applications for the issuance of conduit bonds through CHEFA that have been withdrawn, denied, revoked, abandoned, or bonds were not issued. Including but not limited to: applications, requests, records, reports, documents and related correspondence.
CHEFA-01-003
Report filed date + 5 Year(s)
Disposition is 5 years after submission of grantee final report. Destroy after receipt of signed Form RC-108.
This series documents grants awarded and administered by CHEFA.  Including but not limited to:  requests for proposals, applications, agreements, documents, reports, evaluations, financial records and related correspondence.