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: Public Health Department of: Healthcare Quality and Safety Branch - Practitioner Licensing & Investigation
DPH-01-001
Resolution date + 2 Year(s)
Destroy after receipt of signed Form RC-108
This series documents complaints made against license applicants that do not result in an investigation. Including, but not limited to: complaints.
DPH-01-002
Completion date + 3 Year(s)
Disposition is 3 years from date terms of discipline completed.  Destroy after receipt of signed Form RC-108
This series documents the monitoring of practitioners conducted under the terms of disciplinary orders. Including but not limited to: therapy reports, practice monitor reports, and urine drug test results.
DPH-01-003
Test date + 1 Year(s)
Disposition is 1 year from date of exam.  Destroy after receipt of signed Form RC-108
This series documents the administration of a licensure examination. Including but not limited to: exam content and test results.
DPH-01-004
Inspection date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the routine inspections of funeral homes. Including but not limited to: inspection reports.
DPH-01-005
Notification date + 3 Year(s)
Disposition is 3 years from date of final notice in local paper or written notice sent to patients, whichever is later.  Destroy after receipt of signed Form RC-108
This series documents patient medical records transferred to the Department of Public Health (DPH) custody from abandoned practices. Including but not limited to: patient medical records.
DPH-01-006
Case closed date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents investigations of health care practitioners where no disciplinary action was taken. Including but not limited to: medical records, x-rays, molds and related correspondence.
DPH-01-007
Case closed date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents reports summarizing the results of investigations of health care practitioners where no disciplinary action was taken.
DPH-01-008
Permanent
 
This series documents index cards containing licensure data for licenses granted prior to 1990.
DPH-01-009
Denied or withdrawn date + 1 Year(s)
Disposition is 1 year from date denied, withdrawn, or of last contact.  Includes optical shops and apprentices.Destroy after receipt of signed Form RC-108
This series documents the licensing of healthcare practitioners. Including but not limited to: applications, supporting documentation.
DPH-01-010
Issue date + 55 Year(s)
Disposition is 55 years from date license granted.  Includes optical shops and apprentices.  Destroy after receipt of signed Form RC-108
This series documents the licensing of health care practitioners. Including but not limited to: applications for temporary and regular licenses, supporting documentation, individual exam results, and inspections reports.
DPH-01-011
Application date + 3 Year(s)
Disposition is 3 years from date of application, or until audited, whichever is later.  Destroy after receipt of signed Form RC-108
This series documents the renewal of practitioner licenses. Including but not limited to: applications and related documents.
Agency Specific Schedules: Public Health Department of: Infectious Disease Unit - Healthcare Associated Infections (HAI) Program
DPH-03-001
Permanent
Retain in Agency or transfer to State Archives
This series documents infectious disease Permanent statistics from 1895 to present. Data are arranged by town and disease and by year. The report includes, but is not limited to: Epidemiology, Sexually Transmitted Diseases [STD] and Tuberculosis.
DPH-03-002
Permanent
Retain in Agency or transfer to State Archives
This series summarizes infectious disease statistics by disease and by year from 1895 to present. This report is inclusive, but not limited to: Epidemiology, Sexually Transmitted Diseases [STD] and Tuberculosis
DPH-03-003
Notification date + 10 Year(s)
Disposition is 10 years from the date DPH is informed of an outbreak.  Destroy after receipt of signed Form RC-108
This series documents the investigation of reportable diseases and outbreaks pursuant to Conn. Agencies Regs. Sec 19a-36-A6. Including but not limited to: written reports, surveys including prevalence studies, background materials, questionnaires, databases and previous studies.
DPH-03-004
Reported date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents diseases reported by  persons or laboratories required to report or where laboratory evidence suggests a Reportable Disease found on the current Reportable Diseases List pursuant to CGS Sec 19a-2a. Including but not limited to: Reportable Disease Confidential Case Report Form (PD-23} and Laboratory Report of Significant findings and Laboratory Report of Significant findings form (OL-15C} and DPH summaries.
DPH-03-005
Notification date + 1 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the investigation of reportable diseases and outbreaks pursuant to Connecticut Agencies Regs. Sections 19a-36-A6.  Including, but not limited to supporting documentation including surveys, background materials, questionnaires, databases and previous studies.
DPH-03-006
Notification date + 3 Year(s)
Disposition is 3 years after DPH notification of outbreak.  Destroy after receipt of signed Form RC-108
This series documents special research projects (e.g. Lyme disease, emerging infections}, either federally or outside funded, including, but not limited to Yale Emerging Infections Program.  Including, but not limited to surveys, background materials, questionnaires, databases and previous studies.
DPH-03-007
3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents data collected during chart audits of health facility patients who may be eligible to be reported to DPH as a case of healthcare associated infection. These records are distinct from standard reportable disease forms. They are used to determine the accuracy and completeness of healthcare facility reporting of publicly reportable HAis
DPH-03-008
Permanent
Retain in Agency
This series documents legislatively mandated annual reports to the chairs of the Public Health Committee summarizing data on publicly reportable HAis in healthcare facilities in Connecticut.
DPH-03-009
3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents sexually transmitted diseases reported by persons or laboratories required to report or where laboratory evidence suggests an STD. lncludes but is not limited to STD Case Report (STD-23} and Laboratory Report of Significant Findings (OL-lSC} that are specific for STDs
DPH-03-010
3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents reports to the federal 3 years Center for Disease Control [CDC] of individual cases of STDs including Syphilis. Includes but is not limited to field and interview records used to gather information on individual patients.
DPH-03-011
3 Year(s)
Destroy after receipt of signed Form RC-108
[Obsolete] This series documents internal program monthly and annual summaries of syphilis cases reported in the state, 2000-2010
DPH-03-012
Permanent
Retain in agency or transfer to State Archives
[Obsolete] This series documents summaries of STD cases diagnosed in the state as well as quarterly and annual reports made to CDC. This includes but is not limited to STD Quarterly/Annual Morbidity Report, Annual Report, Civilian Cases of Primary, Secondary and Early Latent Syphilis and Gonorrhea and Quarterly Epidemiological Activity for Venereal Disease Report.
DPH-03-013
70 Year(s)
Destroy after receipt of signed Form RC-108
This series documents information for patients diagnosed with tuberculosis disease. This includes but is not limited to physician and laboratory report forms, clinical information, contact investigation forms and master index card with medication information.
DPH-03-014
70 Year(s)
Destroy after receipt of signed Form RC-108
This series documents information for patients diagnosed with latent tuberculosis infection.  This includes but is not limited to physician and laboratory report forms, clinical information, contact investigation forms and master index cards with medication information.
DPH-03-015
70 Year(s)
Destroy after receipt of signed Form RC-108
[Obsolete] This series documents a variety of finding aids for access to files of patients with diagnosed tuberculosis disease.
DPH-03-016
3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents reports to the federal Center for Disease Control [CDC] of individual tuberculosis cases
DPH-03-017
Report date + 3 Year(s)
Disposition is 3 years from the date of the last expenditure report submitted for the funding period.  Destroy after receipt of signed Form RC-108
This series documents federal program and grant management. This includes but is not limited to grant and program activity reports made to CDC.
DPH-03-018
10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents medical follow-up for persons entering Connecticut as refugees. This includes but is not limited to health care provider forms and test results.
DPH-03-019
3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents information received informing the state of refugees and immigrants arriving in Connecticut with overseas TB classifications that require medical and public health follow-up. This includes but is not limited to notification forms and support documents from CDC and other organizations.
Agency Specific Schedules: Public Health Department of: Local Health Administration Branch (LHAB)
DPH-04-001
Case closed date + 7 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the investigation of complaints received from Connecticut residents stating local health departments / districts have failed to uphold the Public Health Code. Including but not limited to: correspondence.
DPH-04-002
Event date + 3 Year(s)
Disposition is 3 years from date of conference.  Destroy after receipt of signed Form RC-108
This series documents LHAB sponsored conferences / workshops conducted pursuant to CGS Sec19a-208. Including but not limited to: planning files, handouts, and lists of attendees.
DPH-04-003
Correspondence date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents technical assistance and consultation to local health departments/districts for improving the provision of local public health services pursuant to CGS Sec19a-2a. Including but not limited to: technical assistance, consultation requests, and narratives.
DPH-04-004
Not Applicable
Continuously Updated
This series documents the database directory of local health departments / districts in Connecticut.
DPH-04-005
3 Year(s)
Disposition is 3 years or until audited, whichever is later.  Destroy after receipt of signed Form RC-108
This series documents the administration of the per capita grants-in-aid program for local health departments/districts pursuant to CGS Sec19a-202, Sec19a-202a, Sec19a –241, and Sec19a-245. Including but not limited to: applications, public hearing meeting minutes, records of vote, transition documents, and supporting documentation.
DPH-04-006
Permanent
Permanent
This series documents annual reports submitted by local directors of health pursuant to CGS Sec19a-200. Reports include director expense, revenue, personnel, and program information.
DPH-04-007
Appointment date + 8 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the review process for appointments of local directors of health pursuant to CGS Sec19a-200 and Sec19a-242. Including but not limited to: appointments, credential review, contact information, and related correspondence.
Agency Specific Schedules: Public Health Department of: Office of Legal Compliance
DPH-11-001
Effective date + 5 Year(s)
Disposition is 5 years from effective date of Consent Order/Memorandum of Decision/Voluntary Surrender or agreement not to renew license.  Destroy after receipt of signed Form RC-108
This series documents the legal and investigative files of practitioner licensing disciplinary actions. Including but not limited to: investigative reports, exhibits, and related correspondence.
DPH-11-002
Audit completion date
Destroy after receipt of signed Form RC-108
This series documents the Long-Term Care Background Search Program as a part of the National Background check program, pursuant to CGS Sec. 19a-491c and the Affordable Care Act Public Law 111-148. Including but not limited to: applicant information, Connecticut state criminal history record reports received from the Department of Emergency Services and Public Protection, and federal criminal history records received from the FBI.
DPH-11-003
Effective date + 55 Year(s)
Disposition is 55 years from effective date of voluntary surrender or agreement not to renew.  Destroy after receipt of signed Form RC-108
This series documents the voluntary surrender of or the agreement not to renew   a practitioner's license and the associated allegations. Including but not limited to: voluntary surrenders, agreements not to renew, summaries of allegations or investigative reports (without attachments).
Agency Specific Schedules: Public Health Department of: Office of Public Health Preparedness and Response
DPH-12-001
Activity date + 10 Year(s)
Disposition is 10 years from date of exercise.  Destroy after receipt of signed Form RC-108
This series documents the results and findings of the DPH and its partners' performance during a simulated emergency as contained in the final AAR. Including but not limited to: report of exercise findings, improvement plans, and records of improvements.
DPH-12-002
Record date + 5 Year(s)
Disposition is 5 years from date of exercise.Destroy after receipt of signed Form RC-108
This series documents the results and findings of LHDs or Acute Care Hospitals' performance during a simulated emergency as contained in the final AAR and Cities Readiness Initiative (CRI) metric sheet submitted to the DPH. Including but not limited to: DPH approved CRI metric sheets, and final reports received by CT DPH from hospitals and LHDs reflecting outcomes of exercises and drills.
DPH-12-003
Event date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the results and findings of LHDs or Acute Care Hospitals' performance during an actual emergency or real event as contained in the final AAR. Including but not limited to: DPH approved CRI metric sheets, and final reports received by CT DPH from hospitals and LHDs reflecting outcomes of exercises and drills.
DPH-12-004
Permanent
Retain in agency or transfer to State Archives
This series documents the results and findings of the DPH performance during a state declared emergency as contained in the final AAR. Including but not limited to: files reflecting internal evaluation and review findings after state declared emergencies.
DPH-12-005
Drill date + 2 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the call down drills conducted by OPHPR via the Medical Satellite (MedSat) radio and Everbridge to local health departments/districts, acute care hospitals, and/or DPH staff. Including but not limited to: notice of drills; response times; and final reports.
DPH-12-006
Activation date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the activation of the ECC during any major emergency affecting CT. Including but not limited to: reason for activation; Incident Command System (ICS) Forms, Incident Action Plans, Situational Reports; WebEOC; and sign-in sheets.
DPH-12-007
Review date + 2 Year(s)
Disposition is 2 years from date of review or until forms/assessment updated.Destroy after receipt of signed Form RC-108
This series documents the DPH review of activities conducted by health care coalitions, hospitals, and other organizations funded by the Hospital Preparedness Program. Including but not limited to: hospital profile forms, health care coalition minutes, health care coalition governance, regional hazard and vulnerability assessments.
DPH-12-008
Superseded
Disposition is until superseded or asset no longer owned by DPH. Destroy after receipt of signed Form RC-108
This series documents the listing of DPH assets such as Mass Casualty Trailers, Medical Supplies, Mobile Field Hospital components, and other DPH assets utilized for emergencies and CT DPH responsibilities associated with managing the CDC assets under the CHEMPACK program. Including but not limited to: files listing out location of assets, quantities, maintenance records, transfer of assets records, disposal records, and associated agreements.
DPH-12-009
Activation date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the review and activation process of the Medical Reserve Corps (MRC). Including but not limited to: notifications; activation forms; approvals/denials; and participant rosters.
DPH-12-010
Submission date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the DPH plans submitted to the Centers of Disease Control and Prevention (CDC) pursuant to grant requirements. Including but not limited to: MCM ORR review document; DPH supporting documentation; final reports provided to DPH; and technical assistance (TA) plans.
DPH-12-011
Review date + 3 Year(s)
Disposition is 3 years from date of review or until superseded; whichever is sooner.  Destroy after receipt of signed Form RC-108
This series documents the DPH OPHPR review of LHD plans for MCM activities. Including but not limited to: MCM ORR review document; LHD supporting documentation; final reports provided to LHDs; and technical assistance (TA) plans.
DPH-12-012
Activity date + 10 Year(s)
Disposition is 10 years from date of exercise.  Destroy after receipt of signed Form RC-108
This series documents final materials for DPH OPHPR exercises. Including but not limited to: Multi-year Training and Exercise Plan (MYTEPs); specific exercise plans; player handbooks; master scenario events lists (MSELs); exercise evaluation guides (EEGs); and participant debrief surveys.
DPH-12-013
Report date + 5 Year(s)
Disposition is 5 years from date plan finalized or until superseded, whichever is later.  Destroy after receipt of signed Form RC-108
This series documents the emergency preparedness plans specific to the Emergency Support Function (ESF) 8 (Public Health). Including but not limited to: Public health emergency response plan; plans specific to diseases and other disasters and hazards where public health has a designated role under the state response framework (annexes).
DPH-12-014
Activity date + 2 Year(s)
Disposition is 2 years from date of exercise.  Destroy after receipt of signed Form RC-108
This series documents the administration of DPH volunteers for OPHPR statewide exercises. Including but not limited to: recruitment; orientation and training documentation; and sign-in/out sheets.
DPH-12-015
Approved date + 1 Year(s)
Disposition is 1 year from date of signed copy or until updated; whichever is later.  Destroy after receipt of signed Form RC-108
This series documents local health department/district and hospital users for the Web-based Emergency Operations Center (WebEOC) system. Includes the completed registration form.
Agency Specific Schedules: Public Health Department of: Planning Branch: Health Information Systems and Reporting; Tumor Registry; and Workforce, Professional Development, and State Health Planning
DPH-10-001
Receipt date + 2 Year(s)
Destroy after receipt of signed Form RC-108
Consists of records that document the statistical analysis of legal induced abortions in Connecticut.  Including but not limited to: forms (MCH 155) submitted to DPH by licensed clinics and statistical summaries of legal induced abortions.
DPH-10-002
Not Applicable
Continuously Updated
Consists of database of records related to the statistical analysis of legal induced abortions in Connecticut.
DPH-10-003
Permanent
Permanent
Consists of records that document cancers diagnosed in Connecticut residents from 1935 to 2002.  Including but not limited to: cancer report forms, occupational history forms, cancer patient follow-up forms, death certificates, and autopsy reports, registry, and tumor registry data system.
DPH-10-004
Record date + 5 Year(s)
Disposition is 5 years from date of estimate.  Destroy after receipt of signed Form RC-108
Consists of records that document annual demographic and socioeconomic census population estimates.
DPH-10-005
Report date + 2 Year(s)
Destroy after receipt of signed Form RC-108
Consists of records that document surveys and studies conducted by DPH (e.g., Behavioral Risk Factor Surveillance Survey and CT School Health Survey).  Including but not limited to: survey results, data, correspondence, anonymous medical case histories, and related documents.
DPH-10-006
Permanent
Permanent
Consists of records that document the twin registry study conducted from 1897 to the 1970s.  Including but not limited to: correspondence, forms, and twin registry controls.
DPH-10-007
Permanent
Permanent
Consists of vital records and statewide registries of births, deaths, marriages, and adoptions.  Including but not limited to: certificates of birth, marriage, civil union, death and fetal death, amendment files related to parentage and gender change, and all vital records indeces.
DPH-10-008
Event date + 5 Year(s)
Disposition is 5 years following vital event.  Destroy after receipt of signed Form RC-108
Consists of transcripts of birth and death  records of persons who were born or died in other states but were residents of Connecticut.
Agency Specific Schedules: Public Health Department of: Public Health Initiatives Branch - AIDS and Chronic Diseases Section
DPH-06-001
Record date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the report of cases of HIV infection by faculties or providers to DPH. Including but not limited to: Adult HIV/AIDS Confidential Case Report (Form OMB No. 0920-0009) [also known as “AIDS Case Report”] and Pediatric HIV/AIDS Confidential Case Report Form (Form CDC 50.42B).
DPH-06-002
Record date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the report of cases of HIV infection by laboratories to DPH. Including but not limited to: Laboratory Report of Significant Findings, Diseases Relating to Public Health (Form OL-15C).
DPH-06-003
Record date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the report of cases of reportable diseases (including HIV infection) by physicians to DPH. Including but not limited to: Reportable Disease Confidential Case Report (Form PD-23).
DPH-06-004
Record date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents demographic information on clients who receive an HIV test. This information is subsequently entered into XPems, a CDC reporting system.
DPH-06-005
Record date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents information included in quarterly reports from HIV Prevention contractors and provides more HIV testing information than what is captured in XPems.
DPH-06-006
Creation date + 2 Year(s)
Destroy after receipt of signed Form RC-108
This series documents site specific demographic profiles of HIV counseling and testing sites and is updated in quarterly and monthly reports from HIV Prevention contractors and used to update site information in XPems.
DPH-06-007
Record date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the training and certification of HIV Prevention Counselors by DPH. Including but not limited to: waivers; applications; performance appraisals; records of certificate actions; and recertification actions.
DPH-06-008
Record date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the training and certification of AIDS Educators by DPH. Including but not limited to: records of certificate actions and recertification actions.
Agency Specific Schedules: Public Health Department of: Public Health Initiatives Branch: Health Education, Management, and Surveillance Section – Cancer Program
DPH-05-001
Permanent
Retain permanently
Consists of ongoing electronic, web-based database of participants who have been and may be rescreened if continue to meet program eligibility criteria for the Connecticut Breast and Cervical Cancer Early Detection Program (CBCCEDP) [CGS Sec19a-266(c)(3)], WISEWOMAN (Well-Integrated Screening and Evaluation for Women Across the Nation), and the Connecticut Colorectal Cancer Control Program (CCRCP). Information includes enrollment, screening, diagnostic follow-up, case management, and treatment referral data entered by contracted health care providers.
DPH-05-002
6 Month(s)
Destroy after receipt of signed Form RC-108
Consists of enrollment, screening, diagnostic follow-up, case management, and treatment referral forms for women screened for breast and cervical cancer at contracted health providers.
DPH-05-003
6 Month(s)
Destroy after receipt of signed Form RC-108
Consists of enrollment, screening, diagnostic follow-up, case management, and treatment referral forms for women screened for cardiovascular disease at contracted health providers.
Agency Specific Schedules: Public Health Department of: Public Health Initiatives Branch: Infectious Disease Section - Immunization Program
DPH-02-001
Superseded date
 
Consists of ongoing web-based registry of patients and their complete immunization history.
DPH-02-002
Received date + 3 Year(s)
Destroy after receipt of signed Form RC-108
Consists of opt-out letters for CT WiZ.
DPH-02-003
Received date + 3 Year(s)
Destroy after receipt of signed Form RC-108
Consists of immunization histories for CT Wiz.
DPH-02-004
Survey date + 1 Year(s)
Destroy after receipt of signed Form RC-108
Consists of annual surveys of day care facilities.
DPH-02-005
Survey date + 1 Year(s)
Destroy after receipt of signed Form RC-108
Consists of annual surveys of schools.
DPH-02-006
Submission date + 3 Year(s)
Destroy after receipt of signed Form RC-108
Consists of order and usage forms for vaccines.  The Central Office (yellow copy) is the record copy.
Agency Specific Schedules: Public Health Department of: Regulatory Services Branch - Drinking Water Section
DPH-07-001
Received date + 9 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the review process of public water systems (PWS) water supply plans submitted by water companies to DPH pursuant to CGS Sec25-32d. Including but not limited to: plans; DPH comments/reviews; and related correspondence.
DPH-07-002
Certification Issued/denied date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents examination and certification of PWS certified operators pursuant to CGS Sec25-32(n)(1). Including but not limited to: applications; exam results; fees; certifications; and related correspondence.
DPH-07-003
Superseded date
Destroy after receipt of signed Form RC-108
This series documents the land permit application process of sale, lease, transfer, or assignment and changes in use of Class I or Class II water company land pursuant to CGS Sec25-32. Including but not limited to: applications and supporting documentation; summary rulings; related correspondence; public hearing records; decisions; land permits; and certificates.
DPH-07-004
Calendar year end + 1 Year(s)
Destroy after receipt of signed Form RC-108
This series documents microbiological analyses, turbidity measurements, and disinfectant residual measurements of PWSs as listed on 40 Code of Federal Regulations (CFR) Sec142.14(a)(1), (2), (3), and (4)(i). Includes, but is not limited to, records of repeat or special samples; turbidity measurements; and disinfectant residual measurements and other parameters necessary to document disinfection effectiveness.
DPH-07-005
Decision date + 40 Year(s)
Disposition is 40 years or until 1 year after the decision is reversed or revised.  Destroy after receipt of signed Form RC-108
This series documents records of decisions under Conn. Agencies Regs. Sec19-13-B102(j) regarding filtration and disinfection of surface water and ground water under the direct influence of surface water (GUIDI) systems made on a system-by-system and case-by-case basis as listed on 40 CFR Sec142.14(a)(4)(ii)(A)(1) through (9). For example, conventional filtration treatment or direct filtration to substitute a turbidity limit greater than 0.5 NTU (nephelometric turbidity units).
DPH-07-006
Decision date + 1 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of decisions made on a system-by-system and case-by-case basis as listed on 40 CFR Sec142.14(a)(4)(ii)(B)(1) through (4). Includes determination that violation of monthly CT compliance requirements caused by circumstances unusual/unpredictable; disinfection effectiveness criteria not caused by deficiency in treatment of source water (SW); violation of total coliform MCL (maximum contaminant level) not caused by deficiency in treatment of SW; and total coliform monitoring required because turbidity of SW >1 NTU not feasible.
DPH-07-007
10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of decisions regarding source water turbidity made on a system-by-system and case-by-case basis as listed on 40 CFR Sec142.14(a)(4)(ii)(C)(1). Includes any decision that an event in which the source water turbidity which exceeded 5 NTU for an unfiltered PWS was unusual and unpredictable.
DPH-07-008
Decision date + 40 Year(s)
Disposition is unless filtration is installed or 40 years, whichever is less.  Destroy after receipt of signed Form RC-108
This series documents records of decisions regarding disinfectant residual concentration requirements made on a system-by-system and case-by-case basis as listed on 40 CFR Sec142.14(a)(4)(ii)(C)(2). Includes any decision by the Department that failure to meet the disinfectant residual concentration requirements of Conn. Agencies Regs. Sec19-13-B102(j)(3)(B)(ii) was caused by circumstances that were unusual and unpredictable.
DPH-07-009
Withdrawn date
Disposition is until the qualification is withdrawn or 40 years, whichever is less.  Destroy after receipt of signed Form RC-108
This series documents records of decisions regarding PWS operators as listed on 40 CFR Sec142.14(a)(4)(ii)(C)(4). Includes any decision that an individual is a qualified operator for a PWS using a surface water source or a ground water source under the direct influence of surface water.
DPH-07-010
Withdrawn date
Disposition is until withdrawn, or 40 years, whichever is less.  Destroy after receipt of signed Form RC-108
This series documents records of decisions made regarding the performance of on-site inspections as listed on 40 CFR Sec142.14(a)(4)(ii)(C)(5). Includes any decision that a party other than the Department is approved by the Department to conduct on-site inspections.
DPH-07-011
Decision date + 40 Year(s)
Disposition is until filtration treatment is installed or 40 years, whichever is less.  Destroy after receipt of signed Form RC-108
This series documents records of decisions made on a system-by-system and case-by-case basis as listed on 40 CFR Sec142.14(a)(4)(ii)(C)(6) and (7). Includes any decision that an unfiltered PWS has been identified as the source of a waterborne disease outbreak, and, if applicable, that it has been modified sufficiently to prevent another such occurrence and any decision that certain interim disinfection requirements are necessary for an unfiltered PWS for which the Department has determined that filtration is necessary, and a list of those requirements.
DPH-07-012
Decision date + 40 Year(s)
Disposition is until decision is reversed or revised or 40 years, whichever is less.  Destroy after receipt of signed Form RC-108
This series documents records of decisions made on a system-by-system and case-by-case basis as listed on 40 CFR Sec142.14(a)(4)(ii)(C)(11). Includes any decision that a PWS, having demonstrated to the Department that an alternative filtration technology, in combination with disinfection treatment, consistently achieves 99.9 percent removal and/or inactivation of Giardia lamblia cysts and 99.99 percent removal and/or inactivation of viruses, may use such alternative filtration technology.
DPH-07-013
Decision date + 40 Year(s)
Disposition is until decision is reversed or revised or 40 years, whichever is less.  Destroy after receipt of signed Form RC-108
This series documents records of decisions made on a system-by-system and case-by-case basis as listed on 40 CFR Sec142.14(a)(4)(ii)(C)(12). Includes any decision that a system using either preformed chloramines or chloramines formed by the addition of ammonia prior to the addition of chlorine has demonstrated that 99.99 percent removal and/or inactivation of viruses has been achieved at particular CT values, and a list of those values.
DPH-07-014
40 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of decisions that a system using a ground water source is under the direct influence of surface water as listed on 40 CFR Sec142.14(a)(4)(ii)(C)(14).
DPH-07-015
Decision date + 40 Year(s)
Disposition is 40 years or until withdrawn, whichever is earlier.  Destroy after receipt of signed Form RC-108
This series documents records of decisions made on a system-by-system and case-by-case basis as listed on 40 CFR Sec142.14(a)(4)(iii). Includes any determination that a PWS supplied by a surface water source or a ground water source under the direct influence of surface water is not required to provide filtration treatment.
DPH-07-016
Decision date + 5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of decisions made pursuant to the total coliform provisions of Conn. Agencies Regs. Sec 19-13-B102(x) as listed on 40 CFR Sec 142.14(a)(5)(i)(A) and Sec 142.14(a)(10)(i)(A), through (D). Includes any decisions regarding waivers, extensions, or invalidations, of repeat sample collections, including all of the items listed in Conn. Agencies Regs. Sec 19-13-B102(x)(4)(G) and (x)(5)(F); and Conn. Agencies Regs Sec 19-13-B102(x)(3)(E); and completed and department approved level 1 and 2 assessment forms, including reports from the system that corrective action has been completed as required by Conn. Agencies Regs. Sec 19-13-B102(x)(11)(A)(iii).
DPH-07-017
5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of decisions made pursuant to the total coliform provisions of Conn. Agencies Regs. Sec19-13-B102 as listed on 40 CFR Sec142.14(a)(5)(i)(C). Includes any decision to invalidate a total coliform-positive sample.
DPH-07-018
Decision date + 5 Year(s)
Disposition is 5 years after date of decision, or after decision is revised or replaced, whichever is later. Destroy after receipt of signed Form RC-108
This series documents records of decisions made pursuant to the total coliform provisions of Conn. Agencies Regs. Sec19-13-B102(x) as listed on 40 CFR Sec142.14(a)(5)(ii)(A) and (B) Sec 142.14(a)(10)(ii)(B), (C) and (D). Includes any decisions to reduce the total coliform monitoring frequency as provided in Conn. Agencies Regs. Sec 19-13-B102(x)(5)(D) and Sec 19-13-B102(x)(7)(D) and any decision to allow a system to forgo E. Coli testing of a total coliform-positive sample if that system assumes that the total coliform-positive sample is E. coli-positive.
DPH-07-019
5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of decisions made pursuant to the total coliform provisions of Conn. Agencies Regs. Sec19-13-B102 as listed on 40 CFR Sec142.14(a)(5)(ii)(D). Includes any decision to waive the 24-hour limit for taking a total coliform sample for a PWS which uses surface water, or ground water under the direct influence of surface water, and which does not practice filtration in accordance with Conn. Agencies Regs. Sec19-13-B102(j)(4) and which measures a source water turbidity level exceeding 1 NTU near the first service connection as provided in Conn. Agencies Regs. Sec19-13-B102(e)(7)(H)(i).
DPH-07-020
5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of decisions made pursuant to the total coliform provisions of Conn. Agencies Regs. Sec19-13-B102 as listed on 40 CFR Sec142.14(a)(5)(ii)(E). Includes any decision that a non-CWS is using only protected and disinfected ground water and therefore may reduce the frequency of its sanitary survey to less than once every five years, as provided in Conn. Agencies Regs. Sec19-13-B102(e)(7)(E)(i), and what that frequency is.
DPH-07-021
5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of decisions made pursuant to the total coliform provisions of Conn. Agencies Regs. Sec19-13-B102 as listed on 40 CFR Sec142.14(a)(5)(ii)(F). Includes a list of agents other than the Department, if any, approved by the Department to conduct sanitary surveys.
DPH-07-022
12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of analysis for other than microbiological contaminants (total coliform, fecal coliform and heterotrophic plate count); residual disinfectant concentration; other parameters necessary to determine disinfection effectiveness (including temperature and pH measurements); and turbidity of a PWS as listed on 40 CFR Sec142.14(a)(6).
DPH-07-023
Superseded date
Destroy after receipt of signed Form RC-108
This series documents any decisions made pursuant to Conn. Agencies Regs. Sec19-13-B102(j) as listed on 40 CFR Sec142.14(a)(7)(i). Includes records of systems consulting with the Department concerning a modification to disinfection practice under Conn. Agencies Regs. Sec19-13-B102(e)(7)(T)(vii) and Conn. Agencies Regs. Sec19-13-B102(h)(9)(D), including the status of the consultation.
DPH-07-024
Superseded date
Disposition is until the decision is reversed or revised.  Destroy after receipt of signed Form RC-108
This series documents any decisions made pursuant to Conn. Agencies Regs. Sec19-13-B102(j) as listed on 40 CFR Sec142.14(a)(7)(ii).  Includes records of decisions that a system using alternative filtration technologies, as allowed under Conn. Agencies Regs. SecSec19-13-B102(j)(4)(D), can consistently achieve a 99.9 percent removal and/or inactivation of Giardia lamblia cysts, 99.99 percent removal and/or inactivation of viruses, and 99 percent removal of Cryptosporidium oocysts. The decisions must include Department-set enforceable turbidity limits for each system.
DPH-07-025
Superseded date
Disposition is until the decision is reversed or revised.  Destroy after receipt of signed Form RC-108
This series documents any decisions made pursuant to Conn. Agencies Regs. Sec19-13-B102(j) as listed on 40 CFR Sec142.14(a)(7)(iii). Includes records of systems required to do filter self-assessment, a comprehensive performance evaluation (CPE), or a composite correction program (CCP) under the requirements of Conn. Agencies Regs. Sec19-13-B102(h)(6)(B)(i).
DPH-07-026
Decision date + 40 Year(s)
Disposition is until replaced by approved IDSE reports.  Destroy after receipt of signed Form RC-108
This series documents any decisions made pursuant to Conn. Agencies Regs. Sec19-13-B102(e)(11)(B) and (C) as listed on 40 CFR Sec142.14(a)(8)(i). Includes Initial Distribution System Evaluations (IDSE) monitoring plans, plus any modifications required by the Department.
DPH-07-027
Decision date + 40 Year(s)
Disposition is until replaced or revised in their entirety.  Destroy after receipt of signed Form RC-108
This series documents any decisions made pursuant to Conn. Agencies Regs. Sec19-13-B102(e)(11)(B) and (C) as listed on 40 CFR Sec142.14(a)(8)(ii). Includes IDSE reports and 40/30 certifications, plus any modifications required by the Department.
DPH-07-028
Submission date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents any decisions made pursuant to Conn. Agencies Regs. Sec19-13-B102(e)(11)(B) and (C) as listed on 40 CFR Sec142.14(a)(8)(iii). Includes operational evaluations submitted to the Department by a system.
DPH-07-029
12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents any decisions made pursuant to Conn. Agencies Regs. Sec19-13-B102(e)(7)(T), Sec19-13-B102(h)(9), and Sec19-13-B102(j)(12) as listed on 40 CFR Sec142.14(a)(9)(i), (ii), (iii), and (v). Includes results of source water E. coli and Cryptosporidium monitoring; the bin classification after the initial and after the second round of source water monitoring for each filtered system, as described in Conn. Agencies Regs. Sec19-13-B102(j)(12)(A); any change in treatment requirements for filtered systems due to watershed assessment during sanitary surveys, as described in Conn. Agencies Regs. Sec19-13-B102(j)(12)(B)(v); and the treatment processes or control measures that systems use to meet their Cryptosporidium treatment requirements under Conn. Agencies Regs. Sec19-13-B102(j)(12)(B).
DPH-07-030
12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents current inventory information for every PWS in the State as listed on 40 CFR Sec142.14(c) and certain reports and records for every PWS in the State as listed on 40 CFR Sec142.14(d)(1), (2), and (3). Includes reports of sanitary surveys; records of any Department approvals; and records of any enforcement actions.
DPH-07-031
Permanent
Disposition is in perpetuity, or until a more current repeat monitoring determination has been issued.  Destroy after receipt of signed Form RC-108
This series documents the current monitoring requirements and the most recent monitoring frequency decision pertaining to each contaminant as listed on 40 CFR Sec142.14(d)(5). Includes the monitoring results and other data supporting the decision; the Department's findings based on the supporting data; and any additional bases for such decision.
DPH-07-032
Permanent
Disposition is in perpetuity or until a more current repeat monitoring determination has been issued.  Destroy after receipt of signed Form RC-108
This series documents records of asbestos monitoring of PWS as listed on 40 CFR Sec142.14(d)(6). Includes a record of the most recent asbestos repeat monitoring determination, including the monitoring results and other data supporting the determination; the Department’s findings based on the supporting data and any additional bases for the determination; and the repeat monitoring frequency.
DPH-07-033
12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of annual certifications received from PWSs pursuant to Conn. Agencies Regs. Sec19-13-B102(j)(5) as listed on 40 CFR Sec142.14(d)(7). Includes records of annual certifications received from systems pursuant to Conn. Agencies Regs. Sec19-13-B102(j)(5) demonstrating the system’s compliance with the treatment techniques for acrylamide and/or epichlorohydrin in 40 CFR Sec14.111.
DPH-07-034
12 Year(s)
Disposition is 12 years unless no change is made to Department determinations, then until a new decision, determination, or designation has been issued.  Destroy after receipt of signed Form RC-108
This series documents records of the currently applicable or most recent Department determinations, including all supporting information and an explanation of the technical basis for each decision, made for the control of lead and copper as listed on 40 CFR Sec142.14(d)(8). Includes for any water system deemed to be optimized, any conditions imposed by the Department regarding corrosion control treatment; decisions to require a system to conduct corrosion control treatment studies; designations of optimal corrosion control treatment and optimal water quality parameters; decisions to modify a PWS's optimal corrosion control treatment or water quality parameters; determinations of source water treatment; designations of maximum permissible concentrations of lead and copper in source water; determinations establishing shorter lead service line service line replacement schedules  and of additional monitoring requirements and/or other actions required to maintain optimal corrosion control by systems monitoring for lead and copper at the tap less frequently than once every six months that change treatment or add a new source of water; system-specific decisions regarding the content of written public education materials and/or the distribution of these materials and regarding use of non-first-draw samples at non-transient non-CWSs, and CWSs meeting the required criteria, that operate 24 hours a day; system-specific designations of sampling locations for systems subject to reduced monitoring; system-specific determinations pertaining to alternative sample collection periods for systems subject to reduced monitoring; determinations regarding representative entry point locations; system-specific determinations regarding the submission of information to demonstrate compliance with partial lead service line replacement requirements; and system-specific decisions regarding the resubmission of detailed documentation demonstrating completion of public education requirements.
DPH-07-035
12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of reports and any other information submitted by PWSs under Conn. Agencies Regs. Sec19-13-B102(i)(5), including records of any 90th percentile values calculated by the Department, as listed on 40 CFR 142.14(d)(9).
DPH-07-036
12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of Department activities, and the results thereof, as listed on 40 CFR Sec142.14(d)(10). Includes verification of compliance with Department determinations issued under Conn. Agencies Regs. Sec19-13-B102(j)(8)(F), 19-13-B102(j)(8)(H), Sec19-13-B102(j)(9)(B)(ii), and Sec19-13-B102(j)(9)(B)(iv); verification of compliance with the requirements related to partial lead service line replacement under Conn. Agencies Regs. Sec19-13-B102(j)(10)(D) and compliance with lead service line replacement schedules under Conn. Agencies Regs. Sec19-13-B102(j)(10)(E); and invalidation of tap water lead and copper sampling under Conn. Agencies Regs. Sec19-13-B102(e)(8)(F).
DPH-07-037
12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of the current applicable or most recent Department determinations, including all supporting information and an explanation of the technical basis for each decision, made under Conn. Agencies Regs. Sec19-13-B102(e)(11)(A) for the control of disinfectants and disinfection byproducts as listed on 40 CFR Sec142.14(d)(12). Including but not limited to:  records of systems that are installing GAC (granular activated carbon) or membrane technology in accordance with Conn. Agencies Regs. Sec19-13-B102(e)(11)(C)(i)(VI); records of systems that are required, by the Department, to meet alternative minimum TOC (total organic carbon) removal requirements or for whom the Department has determined that the source water is not amenable to enhanced coagulation in accordance with Conn. Agencies Regs. Sec19-13-B102(j)(11)(B)(ii) and 40 CFR Sec141.135(b)(4), respectively; records of surface water and ground water under the direct influence of surface water systems using conventional treatment meeting any of the alternative compliance criteria in Conn. Agencies Regs. Sec19-13-B102(j)(11)(A); and registers of qualified operators that have met the Department requirements under Conn. Agencies Regs. Sec25-32-7 through Sec25-32-14.
DPH-07-038
12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of systems with multiple wells considered to be one treatment plant in accordance with Conn. Agencies Regs. Sec19-13-B102(e)(11)(A)(iii)(II)(1)(A), Table 11-A2, as listed on 40 CFR Sec142.14(d)(13).
DPH-07-039
12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents monitoring plans for surface water and ground water under the direct influence of surface water systems serving more than 3,300 persons in accordance with Conn. Agencies Regs. Sec19-13-B102(e)(11)(A)(iii)(VI) as listed on 40 CFR Sec142.14(d)(14).
DPH-07-040
12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the list of laboratories approved for analyses in accordance with Conn. Agencies Regs. Sec19-13-B102(e)(11)(A)(iii)(I)(3) as listed on 40 CFR Sec142.14(d)(15).
DPH-07-041
12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents the list of systems required to monitor for disinfectants and disinfection byproducts (DBPs) in accordance with Conn. Agencies Regs. Sec 19-13-B102(e)(11)(A) as listed on 40 CFR 142.14(d)(16).
DPH-07-042
12 Year(s)
Destroy after receipt of signed Form RC-108
This series documents records of the currently applicable or most recent Department determination, including all supporting information and an explanation of the technical basis of each decision, made under Conn. Agencies Regs. Sec19-13-B102(e)(7)(E), Sec19-13-B102(e)(12), and Sec19-13-B102(j)(14) as listed on 40 CFR Sec142.14(d)(17). Includes records of written notices of significant deficiencies; records of corrective action plans, schedule approvals, and Department-specified interim measures; records of confirmations that a significant deficiency has been corrected or the fecal contamination has been addressed; records of Department determinations and records of system's documentation for not conducting triggered source water monitoring; records of invalidations of fecal indicator-positive source samples; records of Department approvals of source water monitoring plans; records of notices of the minimum residual disinfection concentration or minimum residual disinfection concentration and minimum CT Value; records of notices of the Department-approved monitoring and compliance requirements needed to achieve at least 4-log treatment of viruses; records of applications from the system regarding system’s provision of 4-log treatment of viruses; records of written determinations regarding system’s discontinuance of 4-log treatment of viruses.
DPH-07-043
Expiration date + 40 Year(s)
Disposition is 5 years following expiration of such variance or exemption.  Destroy after receipt of signed Form RC-108
This series documents records pertaining to each variance and exemption granted by the department as listed on 40 CFR Sec142.14(e).
DPH-07-044
3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents public notification records under Conn. Agencies Regs. Sec19-13-B102(i) received from PWSs (including certifications of compliance and copies of public notices) and any Department determinations establishing alternative public notification requirements for the water systems as listed on 40 CFR Sec142.14(f).
DPH-07-045
Calendar year end + 1 Year(s)
Destroy after receipt of signed Form RC-108
This series documents consumer confidence reports received from CWSs under Conn. Agencies Regs. Sec19-13-B102(i)(10)(F) as listed on 40 CFR Sec142.16(f)(3).
DPH-07-046
5 Year(s)
Destroy after receipt of signed Form RC-108
This series documents consumer confidence certifications received from CWSs under Conn. Agencies Regs. Sec19-13-B102(i)(10)(G) as listed on 40 CFR Sec142.16(f)(3).
Agency Specific Schedules: Public Health Department of: Regulatory Services Branch - Environmental Health Section
DPH-08-001
Review date + 2 Year(s)
 
Consists of records that document alternative work practices (AWP) procedures (e.g., exceptions to regulations for the removal of asbestos made by program staff).  Including but not limited to: applications, reviews, approvals, waivers, and variances to set aside or deny requests.
DPH-08-002
Inspection date + 3 Year(s)
Disposition is 3 years from date of next re-inspection.
Consists of records that document the inspection, abatement, and re-inspection of asbestos for elementary and secondary public and private schools and residential facilities.  Including but not limited to: hazard assessments, inventories of samples, inspection reports, air quality surveys, and abatement and management plans.
DPH-08-003
Notification date + 5 Year(s)
 
Consists of records that document asbestos removal projects and demolitions of buildings when notification of asbestos abatement is not required.  Including but not limited to: notification forms.
DPH-08-004
Permanent
 
Consists of records that document inspection and certification of crematories, mausoleums, columbariums, and private burial grounds.  Including but not limited to: plans, inspections, certificates, and complaints and investigations.
DPH-08-005
Review date + 5 Year(s)
 
Consists of records that document review of small subsurface sewage disposal systems (less than 2,000 gallons/day in size).  Including but not limited to: plans and approvals.
DPH-08-006
Review date + 10 Year(s)
 
Consists of records that document review of large subsurface sewage disposal systems (2,000-5,000 gallons/day in size).  Including but not limited to: plans and approvals.
DPH-08-007
Report date + 7 Year(s)
 
Consists of records that document exposure to chemical and radiologic contamination in the environment and workplace.  Including but not limited to: disease reports submitted by health care practitioners, health risk assessments, toxicology reports, and complaints and investigations.
DPH-08-008
Received date + 2 Year(s)
 
Consists of records that document chemical and radiologic contamination in the environment and workplace.  Including but not limited to: reports, complaints, and investigations.
DPH-08-009
Certification date + 10 Year(s)
 
Consists of records that document the certification of commercial environmental laboratories that perform testing on environmental samples (e.g., drinking water, recreational waters, wastewater, soil and solid waste).  Including but not limited to: environmental laboratory applications, approvals (laboratory certifications), decertification letters, and audit results.
DPH-08-010
Certification date + 50 Year(s)
 
Consists of records that document the certification of directors of commercial environmental laboratories that perform testing on environmental samples (e.g., drinking water, recreational waters, wastewater, soil and solid waste).  Including but not limited to: applications, approvals (laboratory certifications), decertification letters, and audit results.
DPH-08-011
Expiration date + 10 Year(s)
Disposition is 10 years from date license expired or revoked.
Consists of records that document the licensure and review process for approved environmental practitioners (asbestos, lead, registered sanitarian, septic system disciplines).  Including but not limited to: applications, training course certificates, proof of employment experience and educational requirements, and related correspondence.
DPH-08-012
Rejected date + 5 Year(s)
Disposition is 5 years from date not approved.
Consists of records that document the licensure and review process for unapproved environmental practitioners (asbestos, lead, registered sanitarian, septic system disciplines).  Including but not limited to: applications, training course certificates, proof of employment experience and educational requirements, and related correspondence.
DPH-08-013
Test date + 10 Year(s)
 
Consists of records that document the results of licensure examinations (score, name of person, certificate, address on file).  Including but not limited to: scores, names of persons, certificates, addresses on file, and blank copies of examinations.
DPH-08-014
Approved date + 3 Year(s)
 
Consists of records that document the review process for approved training providers of lead and asbestos courses.  Including but not limited to: applications, training manuals, materials, evaluations, approvals, related correspondence, enforcement (complaints and investigations), and revocations.
DPH-08-015
Rejected date + 1 Year(s)
Disposition is 1 year from date not approved.
Consists of records that document the review process for training providers of lead and asbestos courses that are not approved.  Including but not limited to: applications, training manuals, materials, evaluations, denials, and related correspondence.
DPH-08-016
Expiration/revoked date + 6 Year(s)
 
Consists of records that document certification of food service inspectors.  Including but not limited to: applications, evaluations, certificates, proof of continuing education courses attended, and related documentation.
DPH-08-017
Received date + 10 Year(s)
 
Consists of blood lead analysis reports received by DPH from laboratories as required pursuant to CGS Sec 19a-110.
DPH-08-018
Report date + 5 Year(s)
 
Consists of records that document the inspection of lead hazards at residential facilities reported to DPH.  Including but not limited to: lead inspection reports, testing results, and letters of compliance.
DPH-08-019
Event date + 20 Year(s)
Disposition is 20 years from date product is no longer available.
Consists of records that document the review and inspection of approved lead paint liquid encapsulant products.  Including but not limited to: product information, authorization letters, and related correspondence.
DPH-08-020
Rejected date + 1 Year(s)
Disposition is 1 year from date not approved.
Consists of records that document the review and inspection of unapproved lead paint liquid encapsulant products.  Including but not limited to: product information, denial letters, and related correspondence.
DPH-08-021
Certification date + 3 Year(s)
 
Consists of records that document examination and training by DPH of code enforcement officials in the following: lead inspector refresher training, lead inspector risk assessor refresher training, food service inspector certification and recertification (classroom and field-based training records), and subsurface sewage disposal system phase I and phase II training.  Including but not limited to: attendance lists, examination scores, field training (inspections), proof of training and employment, and certificates issued.
DPH-08-022
Life of structure
 
Consists of records that document the review of the construction, alteration, or reconstruction of public swimming pools.  Including but not limited to: applications, plans and blueprints, statements of conformance, certificates of approval of use, conformance inspection reports of new pool constructions, equipment replacement approval letters, and related correspondence.
DPH-08-023
Superseded date
 
Consists of records that document the radon mitigators and diagnosticians compiled from National Radon Safety Board and National Environmental Health Association.
DPH-08-024
Received date + 10 Year(s)
 
Consists of records that document radon test results reported by radon mitigation contractors, and child daycare providers; mitigation results reported by radon mitigation contractors, and summary measures of radon testing/mitigation performed in public schools as reported on DPH Reporting Forms.
Agency Specific Schedules: Public Health Department of: Regulatory Services: Community Based Regulation
DPH-09-001
Expiration date
 
Consists of approved applications and supporting documentation to obtain a license to operate a child day care center, family day care home, or group day care home.  Including, but not limited to: applications/renewals; change of address forms; background screenings, copies of licenses issued; any conditions, violations, or plans of correction; inspection reports; and related correspondence.  Files are arranged alphabetically by town and then alphabetically by facility.
DPH-09-002
Superseded date
 
Consists of program policies, consultant agreements, and staff lists submitted by child day care centers and group day care homes.
DPH-09-003
Denied date + 3 Year(s)
 
Consists of denied applications and supporting documentation to obtain a license to operate a child day care center, family day care home, or group day care home.  Files are arranged chronologically by year and then alphabetically by facility.
DPH-09-004
Withdrawn date + 1 Year(s)
 
Consists of voluntarily withdrawn applications and supporting documentation to obtain a license to operate a child day care center, family day care home, or group day care home.  Files are arranged chronologically by year and then alphabetically by facility.
DPH-09-005
Case closed date + 5 Year(s)
 
Consists of complaint/enforcement files for licensed child day care centers, family day care homes, or group day care homes. Files are arranged chronologically by year and then alphabetically by facility.
DPH-09-006
Case closed date + 5 Year(s)
 
Consists of complaint/enforcement files for unlicensed child day care centers, family day care homes, or group day care homes.  Files are arranged chronologically by year and then alphabetically by facility.
DPH-09-007
Expiration date
 
Consists of applications and supporting documentation (course outline, course materail) for programs to teach First Aid/CPR to staff at child day care centers, family day care homes, group day care homes, or youth camps.  Files are arranged alphabetically by provider.
DPH-09-008
Denied or withdrawn date + 1 Year(s)
 
Consists of applications and supporting documentation (course outline, course materail) for programs to teach First Aid/CPR to staff at child day care centers, family day care homes, group day care homes, or youth camps.  Files are arranged alphabetically by provider.
DPH-09-009
Approved date + 2 Year(s)
 
Consists of approved applications and supporting documentation to obtain an approval for an individual to work as a head teacher or early childhood education/school age consultant in a licensed child day care center or group day care home.  Files are arranged alphabetically by approved individual.
DPH-09-010
Denied or withdrawn date + 1 Year(s)
 
Consists of denied or voluntarily withdrawn  applications and supporting documentation to obtain an approval for an individual to work as a head teacher or early childhood education/school age consultant in a licensed child day care center or group day care home.  Files are arranged alphabetically by applicant.
DPH-09-011
Not Applicable
 
Consists of database of head teachers or early childhood education/school age consultants approved to teach at a licensed child day care center or group day care home.
DPH-09-012
Expiration date
 
Consists of approved requests and supporting documentation to obtain an approval to administer medicine to children in a licensed child day care center, family day care home, or group day care home.  Files are arranged alphabetically by town and then by facility.
DPH-09-013
Denied or withdrawn date + 1 Year(s)
 
Consists of denied or voluntarily withdrawn requests and supporting documentation to obtain an approval to administer medicine to children in a licensed child day care center, family day care home, or group day care home.  Files are arranged alphabetically by town and then by facility.
DPH-09-014
Expiration date
 
Consists of approved applications and supporting documentation to obtain an approval for an individual to work as an assistant or substitute for a provider in a licensed family day care home.  Files are arranged alphabetically by approved individual.
DPH-09-015
Denied or withdrawn date + 1 Year(s)
 
Consists of denied/withdrawn applications and supporting documentation to obtain an approval for an individual to work as an assistant or substitute for a provider in a licensed family day care home.  Files are arranged alphabetically by approved individual.
DPH-09-016
Report date + 5 Year(s)
 
Consists of statistical reports related to child day care centers, group day care homes, and family day care homes.
DPH-09-017
Expiration date
 
Consists of approved applications and supporting documentation to obtain a license to operate a youth camp.  Including, but not limited to: licensure applications/renewals, supporting documentation, inspection reports, violations, plans of correction, and related correspondence.  Files are arranged alphabetically by town and then by facility.
DPH-09-018
Denied date + 3 Year(s)
 
Consists of denied applications and supporting documentation to obtain a license to operate a youth camp.  Files are arranged alphabetically by town and then by facility.
DPH-09-019
Withdrawn date + 1 Year(s)
 
Consists of voluntarily withdrawn applications and supporting documentation to obtain a license to operate a youth camp.  Files are arranged alphabetically by town and then by facility.
DPH-09-020
Case closed date + 5 Year(s)
 
Consists of complaint/enforcement files for licensed youth camps.  Files are arranged chronologically by year and then alphabetically by facility.
DPH-09-021
Case closed date + 5 Year(s)
 
Consists of complaint/enforcement files for unlicensed youth camps.  Including, but not limited to: camp inspection forms, day of insection checklists, and licensing corrective action reports.  Files are arranged chronologically by year and then alphabetically by facility.
DPH-09-022
Report date + 5 Year(s)
 
Consists of accident/illness reports involving youth camps.  Including, but not limited to: documentation of verbal and written reports.
DPH-09-023
Report date + 5 Year(s)
 
Consists of statistical reports related to youth camps.