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: Social Services, Department of: Administrative Hearings
DSS-01-001
Decision date + 6 Year(s)
Destroy after receipt of signed Form RC-108
This series documents hearings for DSS benefits applicants and recipients contesting actions, such as but not limited to, denial, discontinuation, or reduction of assistance; disqualification; benefit recoupment; and child support actions. Including but not limited to: requests; notices of hearing; hearing summaries; exhibits; and decisions.
DSS-01-002
Decision date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents DSS hearing decisions appealed to Superior Court pursuant to CGS Sec. 17b-61. Including but not limited to: appeal documents and decisions.
DSS-01-003
Dismissal date + 1 Year(s)
Destroy after receipt of signed Form RC-108
This series documents DSS hearing decisions appealed to and dismissed by Superior Court. Including but not limited to: appeal documents and decisions.
DSS-01-004
Withdrawn date + 30 Month(s)
Disposition is 2.5 years from date of withdrawal request.  Destroy after receipt of signed Form RC-108
This series documents withdrawn requests for DSS hearings. Including but not limited to: withdrawn requests.
DSS-01-005
Report date + 3 Year(s)
Destroy after receipt of signed Form RC-108
This series documents data collected from administrative hearings and appeals, such as case number, case name, and decision date.
Agency Specific Schedules: Social Services, Department of: Bureau of Administration: Office of Quality Assurance
DSS-02-001
Report date + 8 Year(s)
Disposition is 8 years from date of final report.  Destroy after receipt of signed Form RC-108
This series documents audits of assistance programs administered by DSS, such as but not limited to SNAP (Supplemental Nutrition Assistance Program), Medicaid, Child Care, Medical Providers, and Grants and Contracts programs. Including but not limited to: audit review files; audit reports; and related correspondence.
DSS-02-002
Death date
Disposition is Life of recipient  or upon receipt of Food and Nutrition Service (FNS) notification [7 CFR 272.1(f)(2)].  Destroy after receipt of signed Form RC-108
This series documents SNAP client fraud investigations, Administrative Disqualification Hearings (ADH) and prosecution. Including but not limited to: investigation file and related correspondence.
DSS-02-003
Closed date + 8 Year(s)
Disposition is 8 years from date collection effort closed and no longer actively pursued.  Destroy after receipt of signed Form RC-108
This series documents client fraud investigations for DSS administered assistance programs (excluding SNAP) pursuant to CGS Sec. 17b-97, Administrative Disqualification Hearings (ADH) and prosecution. Including but not limited to: Investigation file and related correspondence.
DSS-02-004
Released date + 10 Year(s)
Disposition is 10 years from date released for full reimbursement or strictly foreclosed on.  Destroy after receipt of signed Form RC-108
This series documents liens, quit claims, and related documents placed and released on client’s property for recovery purposes.
DSS-02-005
Closure + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents transfers of assets involving attorney general actions. Including but not limited to: notices of billing and W-332s.
DSS-02-006
Final payment date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents burial reserve fund transactions. Including but not limited to: payment report; funeral home bills; death certificate; SAGA (State Administrative General Assistance) applications, if necessary; copy of approval / disapproval letter; copy of asset summary sheet; and estate summary sheet.
DSS-02-007
Completion date + 3 Year(s)
Disposition is 3 years from date investigation completed.  Destroy after receipt of signed Form RC-108
This series documents the process of matching active recipient Social Security Numbers (SSN) with depositors at selected banks. Including but not limited to: bank statements.
DSS-02-008
Enrollment date + 7 Year(s)
Destroy after receipt of signed Form RC-108
This series documents enrollment of DSS assistance providers. Including but not limited to: agreements.
Agency Specific Schedules: Social Services, Department of: Division of Health Services - Pharmacy Unit
DSS-03-001
Application date + 7 Year(s)
Destroy after receipt of signed Form RC-108.
This series consists of client applications and redeterminations for eligibility in the Connecticut AIDS Drug Assistance Program (CADAP) pursuant to CGS §17b-256(a) and 42 USC §300ff-21.
Agency Specific Schedules: Social Services, Department of: Managed Care/HUSKY/Dental
DSS-04-001
Filing date + 2 Year(s)
Destroy after receipt of signed Form RC-108
Including but not limited to Notice of Action (NOA), correspondence and other supporting documentation concerning an appeal of a denied claim.  Arranged by Managed Care Organization and then by year.
DSS-04-002
Resolution date + 1 Year(s)
Destroy after receipt of signed Form RC-108
Includes correspondence and other supporting documentation concerning complaints by individual clients against providers.
DSS-04-003
Audit completion date + 3 Year(s)
Destroy after receipt of signed Form RC-108
Includes internal reviews and EQA reports filed by outside auditor.
DSS-04-004
Termination date + 6 Year(s)
Destroy after receipt of signed Form RC-108
Consisting of copies of master contracts, copies of subcontractor contracts and information concerning contract renewals.
DSS-04-005
Sanction date + 7 Year(s)
Destroy after receipt of signed Form RC-108
Consisting of correspondence, directives and other related materials.
DSS-04-006
10 Year(s)
Destroy after receipt of signed Form RC-108
Including but not limited to enrollment statistics and utilization of services submitted by program contractors and managed care organizations on contract with the state for quality control and quality improvement purposes.  Maintained in electronic format.
DSS-04-007
Superseded date + 2 Year(s)
Disposition is Current version + 2 years. Destroy after receipt of signed Form RC-108
Including membership handbooks, flyers and brochures, plan summaries and other related materials.
DSS-04-008
10 Year(s)
Destroy after receipt of signed Form RC-108
Reports produced using raw data submitted by contractors and managed care organizations o contract with the state.  Reports include but not limited to enrollment statistics and utilization of service.
DSS-04-009
10 Year(s)
Destroy after receipt of signed Form RC-108
Service Provider Data for medical transportation of Medicaid Clients (does not include Managed Care)
DSS-04-010
Termination date + 8 Year(s)
Disposition is 8 years after program terminated. Destroy after receipt of signed Form RC-108
State Children's Health Insurance Plan (SCHIP) filed with Federal Government including authorizing documentation.
DSS-04-011
Superseded date
Disposition is current plan plus previously authorized plan.  Destroy after receipt of signed Form RC-108
State Medicaid Health Plan Waivers filed with federal government.
Agency Specific Schedules: Social Services, Department of: Office of Child Support Services
DSS-06-001
Case closed date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents child support actions including but not limited to: Client Information on Paternity Actions, Support order establishment and enforcement, asset and wage information, Support Payment information, and correspondence.
DSS-06-002
Receipt date + 25 Year(s)
Destroy after receipt of signed Form RC-108
This series represents Child Support Payment actions including but not limited to: returned/undeliverable checks, check remittances, correspondence and completed Direct Deposit forms.
Agency Specific Schedules: Social Services, Department of: Regional Offices
DSS-05-001
Case closed date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents approved cases for DSS administered assistance programs, such as but not limited to: health coverage and nutrition; community; social; financial; energy; child care; and housing assistance. Including but not limited to: applications; redetermination forms; referrals; hearing requests and notices; notices of discontinuance; summaries; and notices of decision.
DSS-05-002
Death date + 10 Year(s)
Disposition is Life of client plus 10 years.  Destroy after receipt of signed Form RC-108
This series documents primary verifications for approved cases for DSS administered assistance programs. Including but not limited to: birth certificates, copies of Social Security cards, marriage and divorce papers, and declaration of citizenship/alien status.
DSS-05-003
Death date + 10 Year(s)
Disposition is Life of client plus 10 years.  Destroy after receipt of signed Form RC-108
This series documents non-primary verifications for approved cases for DSS administered assistance programs. Including but not limited to: income deductions, income and asset verification, school attendance, student aid, income deductions, employment, residence verifications, and computation worksheets.
DSS-05-004
Denied date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents denied cases for DSS administered assistance programs, such as but not limited to: health coverage and nutrition; community; social; financial; energy; child care; and housing assistance.  Including but not limited to: primary and non-primary verifications; applications; referrals; hearing requests and notices; summaries; and notices of decision.
DSS-05-005
Case closed date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents active and discontinued cases with potential recoveries. Including but not limited to: referrals to Resources and Recoveries Division; primary and non-primary verifications; funeral bills and death certificates; legal counsel opinions; and related correspondence.
DSS-05-006
Resolution date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents active and discontinued overpayment assistance cases. Including but not limited to: referrals to Resources and Recoveries Division; notice of billings and findings; and related correspondence.
DSS-05-007
Resolution date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents investigations of potential client fraud prior to granting assistance benefits pursuant to CGS Sec. 17b-7a.  Including but not limited to: client photographs and statements; information release requests; hearing notices; waivers; disqualification data; and eligibility management system (EMS), Cash Financial Eligibility (CAFI), and Food Stamp Financial Eligibility (FSFI) screen prints.
DSS-05-008
Death date
Disposition is Life of recipient  or upon receipt of Food and Nutrition Service (FNS) notification [7 CFR 272.1(f)(2)].  Destroy after receipt of signed Form RC-108
This series documents Supplemental Nutrition Assistance Program (SNAP) client fraud investigations. Including but not limited to: primary and non-primary verifications; general statements; disqualification hearing waivers; repayment agreements; redetermination and application forms; arrest warrant applications and affidavits disclosure authorizations; reports; and referrals.
DSS-05-009
Resolution date + 10 Year(s)
Destroy after receipt of signed Form RC-108
This series documents client fraud investigations for DSS administered assistance programs (excluding SNAP) pursuant to CGS Sec. 17b-97. Including but not limited to: primary and non-primary verifications; general statements; disqualification hearing waivers; repayment agreements; redetermination and application forms; arrest warrant applications and affidavits disclosure authorizations; reports; and referrals.