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: Policy & Management, Office of: Adriaen's Landing Project and the Stadium at Rentschler Field Project
OPM-01-001
Permanent
Retain in agency
This series documents the acquisition of real property related to the Adriaen's Landing Project and the Stadium at Rentschler Field Project. Including but not limited to: deeds; donation agreements; easements; and air / space lease agreements.
OPM-01-002
Issue date + 8 Year(s)
Disposition is 8 years from date certificate of occupancy issued. Destroy after receipt of signed Form RC-108
This series documents improvements to real property related to the Adriaen's Landing Project and the Stadium at Rentschler Field Project. Including but not limited to: correspondence; cost estimates; construction manager (CM) contracts; construction documents; specification manuals; and tracings and master drawings that lead to final construction (includes revised and superseded materials).
OPM-01-003
Life of structure
Destroy after receipt of signed Form RC-108
This series documents the final construction of real property related to the Adriaen's Landing Project and the Stadium at Rentschler Field Project. Including but not limited to: “as built” drawings.
OPM-01-004
Expiration date + 5 Year(s)
Disposition is 5 years from date permit expires. Destroy after receipt of signed Form RC-108.
This series documents State and Federal environmental impact statements / evaluations, as well as State and Federal environmental permit applications and approval relative to the Adriaen's Landing Project and the Stadium at Rentschler Field Project. Including but not limited to: backup documentation used to generate reports / applications; geotechnical and environmental data; and public hearing transcripts, notice documents, and public comments.
OPM-01-005
Expiration date + 5 Year(s)
Disposition is 5 years from date insurance policy expires. Destroy after receipt of signed Form RC-108.
This series documents the purchase of Owner-Controlled Insurance Program (OCIP) for the Adriaen's Landing Project and the Stadium at Rentschler Field Project. Including but not limited to: copies of meeting minutes; correspondence; and copies of various insurance policies purchased under the OCIP.
Agency Specific Schedules: Policy & Management, Office of: Intergovernmental Policy Division
OPM-02-001
Fiscal year end + 3 Year(s)
Disposition is 3 years from end of state fiscal year, or until audited, whichever is later. Destroy after receipt of signed Form RC-108.
This series consists of municipal and special district tax collection reports submitted annually to OPM.
OPM-02-002
Fiscal year end + 3 Year(s)
Disposition is 3 years from end of state fiscal year, or until audited, whichever is later. Destroy after receipt of signed Form RC-108.
[OBSOLETE] This series consists of municipal assessor’s reports submitted annually to OPM.
OPM-02-003
Fiscal year end + 3 Year(s)
Disposition is 3 years from end of state fiscal year, or until audited, whichever is later. Destroy after receipt of signed Form RC-108.
[OBSOLETE] This series consists of municipal Board of Tax Review reports submitted to OPM.
OPM-02-004
Fiscal year end + 3 Year(s)
Disposition is 3 years from end of state fiscal year, or until audited, whichever is later. Destroy after receipt of signed Form RC-108.
This series documents tax exempt property and (full) assessed value estimates of all taxable property within Connecticut municipalities. Including but not limited to: lists of tax exempt property and lists of total taxable property.
OPM-02-005
Superseded date
Destroy after receipt of signed Form RC-108
[OBSOLETE] This series consists of lists of personal property declarations.
OPM-02-006
Fiscal year end + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents state reimbursement to distressed municipalities, targeted community investments, and enterprise corridors zones for revenue loss sustained as a result of property tax exemptions pursuant to CGS Sec. 12-81(59), (60) and (70). Including but not limited to: correspondence; claims forms; annual renewal certificates; and payment lists.
OPM-02-007
Fiscal year end + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents state reimbursement to municipalities for capital projects pursuant to CGS Sec. 7-535 through Sec. 7-538. Including but not limited to: correspondence; claims forms; certificate of expenditure; and payments lists.
OPM-02-008
Fiscal year end + 5 Year(s)
Destroy after receipt of signed Form RC-108
[OBSOLETE] This series documents state reimbursement to municipalities for revenue loss incurred from tax exemptions for companies acquiring new machinery, equipment, and commercial motor vehicles. Including but not limited to: correspondence; claims forms; certificate of expenditure; and payments lists.
OPM-02-009
Fiscal year end + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents state reimbursement to municipalities for revenue loss incurred from tax exemptions for private colleges and general/ free standing chronic disease hospitals pursuant to CGS Sec. 12-20a and 12-20b. Including but not limited to: correspondence; claims forms; payment lists; and assessed value reports.
OPM-02-010
Fiscal year end + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents state reimbursement to municipalities for revenue loss incurred from real or personal property tax credits or exemptions granted to elderly, veteran, and disabled homeowners. Including but not limited to: correspondence; claims forms; and payment lists.
OPM-02-011
Fiscal year end + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents state reimbursement for rent and utility bills paid by elderly and disabled renters. Including but not limited to: correspondence; claims forms; and payment lists.
OPM-02-012
Fiscal year end + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents state reimbursement to municipalities for property tax losses on state-owned real property pursuant to CGS Sec. 12-19a through Sec, 12-19c. Including but not limited to: correspondence; claims forms; payment lists, and assessed value reports.
OPM-02-013
Fiscal year end + 12 Year(s)
Destroy after receipt of signed Form RC-108
[OBSOLETE] This series documents state grants to municipalities for the modification or purchase of computer systems for real property appraisal, assessment administration, and tax collection pursuant to CGS Sec. 12-62f. Including but not limited to: applications and payment lists.
OPM-02-014
Fiscal year end + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents annual distribution of Mashantucket Pequot/Mohegan Fund grants to municipalities pursuant to CGS Sec. 3-55i through 3-55k. Including but not limited to: certification letters and payment lists.
OPM-02-015
6 Month(s)
Destroy after receipt of signed Form RC-108
This series consists of annual lists of all real estate sales with a sales price of $2,000 or greater. Lists include town, property address, date of sale, property type, sales price, and property assessment.
OPM-02-016
Review date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the annual submission by CT municipalities of their adopted budgets to OPM pursuant to CGS Sec. 7-406b. Including but not limited to: approved budget documents and related correspondence.
OPM-02-017
Review date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of municipal audits submitted to OPM pursuant to CGS Sec. 7-393 and Sec. 4-231. Including but not limited to: audit reports; audit questionnaires; summaries; management letters; corrective action plans; audit report reviews; and correspondence.
OPM-02-018
Issued or denied date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents certification of revaluation companies and employees. Including but not limited to: continuing education credits; waivers; applications; renewal requests; certification applications; forms; and related correspondence.
OPM-02-019
Exam date + 6 Month(s)
Destroy after receipt of signed Form RC-108
This series documents administered revaluation certification exams. Including but not limited to: exam applications and completed exam sheets.
OPM-02-020
Issued or denied date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the certification of municipal tax collectors pursuant to CGS Sec. 12-130a. Including but not limited to: continuing education credits; waivers; applications; renewal requests; certification applications; forms; and related correspondence.
OPM-02-021
Exam date + 6 Month(s)
Destroy after receipt of signed Form RC-108
This series documents administered municipal tax collector certification exams. Including but not limited to: exam applications and completed exam sheets.
OPM-02-022
Review date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of Nonprofit State Single Audits submitted to OPM pursuant to CGS Sec. 4-231. Including but not limited to: State Single Audit reports; management letters; corrective action plans; State Single Audit report reviews; and correspondence.
OPM-02-023
Review date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of audited agency and district audits submitted to OPM pursuant to CGS Sec. 7-393 and Sec. 4-231. Including but not limited to: audit reports; audit questionnaires; management letters; corrective action plans; audit report reviews; and related correspondence
OPM-02-024
Receipt date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series consists of housing authority audits submitted to OPM pursuant to CGS Sec. 7-392(d). Including but not limited to audit reports submitted to OPM from the Department of Housing.
Agency Specific Schedules: Policy & Management, Office of: Policy Development and Planning Division/Health and Human Services Unit
OPM-03-001
Data entry date + 6 Month(s)
Destroy after receipt of signed Form RC-108
This series documents survey data collected from policy holders for the Connecticut Partnership for Long-Term Care. Including but not limited: to data input forms and other documentation.
OPM-03-002
Permanent
Retain in agency
This series documents the database for the Connecticut Partnership for Long-Term Care program, which contains data collected from policy holders.
OPM-03-003
Publication date + 6 Month(s)
Destroy after receipt of signed Form RC-108
This series documents information collected for the Connecticut Annual Nursing Facility Census, which provides aggregate information on the status of nursing facilities and their residents. Including but not limited to data input forms and other documentation.
OPM-03-004
Permanent
Retain in agency or transfer to State Archives
This series documents the database for the Connecticut Annual Nursing Facility Census, which provides aggregate information on the status of nursing facilities and their residents.
OPM-03-005
Data entry date + 6 Month(s)
Destroy after receipt of signed Form RC-108
This series documents data collected on private pay rates for home and community-based long-term care services. Including but not limited to data input forms and other documentation.
OPM-03-006
Permanent
Retain in agency
This series documents the database for the Home and Community-Based Services Private Pay Charge Survey, which contains data on private pay rates for home and community-based long-term care services.
OPM-03-007
Data entry date + 6 Month(s)
Destroy after receipt of signed Form RC-108
This series documents data collected annually from insurers on the sale of long-term care insurance policies. Including but not limited to data input forms and other documentation.
OPM-03-008
Permanent
Retain in agency
This series documents the database for the Long-Term Care Sales Data Report, which contains data collected annually from insurers on the sale of long-term care insurance policies.