Welcome to the Town of Groton, Connecticut

Financial Reports

The following reports are available from this web site:
Doc app

Document Center

The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.

Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by HEADER in Descending Order within category

Town of Groton Proposed Budget4 documents

  • FYE 2025 Town of Groton Proposed Budget
    document Header FYE 2025 Town of Groton Proposed Budget
    FYE 2025 Town of Groton Proposed Budget
  • FYE 2025 Regional and Health Service Agencies
    document Header FYE 2025 Regional and Health Service Agencies
    FYE 2025 Regional and Health Service Agencies
  • FYE 2025 Groton Public Schools Proposed Budget
    document Header FYE 2025 Groton Public Schools Proposed Budget
    FYE 2025 Groton Public Schools Proposed Budget
  • 3-27-24 Town FYE 2025 Budget Presentation
    document Header 3-27-24 Town FYE 2025 Budget Presentation
    3-27-24 Town FYE 2025 Budget Presentation

Town of Groton Adopted Budgets8 documents

  • 2024 Adopted Budget.pdf
    document Header 2024 Adopted Budget.pdf
  • 2023 Adopted Budget
    document Header 2023 Adopted Budget
  • 2022 Adopted Budget.pdf
    document Header 2022 Adopted Budget.pdf
  • 2021 Adopted Budget.pdf
    document Header 2021 Adopted Budget.pdf
  • 2020 Adopted Budget.pdf
    document Header 2020 Adopted Budget.pdf
  • 2019 Adopted Budget.pdf
    document Header 2019 Adopted Budget.pdf
  • 2018 Adopted Budget.pdf
    document Header 2018 Adopted Budget.pdf
  • 2017 Adopted Budget.pdf
    document Header 2017 Adopted Budget.pdf

Groton Public Schools Adopted Budgets11 documents

  • 2024 Groton Public Schools Adopted Budget
    document Header 2024 Groton Public Schools Adopted Budget
    2024 Groton Public Schools Adopted Budget
  • 2023 Groton Public Schools Adopted Budget
    document Header 2023 Groton Public Schools Adopted Budget
    2023 Groton Public Schools Adopted Budget
  • 2022 Groton Public Schools Adopted Budget
    document Header 2022 Groton Public Schools Adopted Budget
    2022 Groton Public Schools Adopted Budget
  • 2021 Groton Public Schools Adopted Budget
    document Header 2021 Groton Public Schools Adopted Budget
    2021 Groton Public Schools Adopted Budget
  • 2020 Groton Public Schools Adopted Budget
    document Header 2020 Groton Public Schools Adopted Budget
    2020 Groton Public Schools Adopted Budget
  • 2019 Groton Public Schools Adopted Budget
    document Header 2019 Groton Public Schools Adopted Budget
    2019 Groton Public Schools Adopted Budget
  • 2018 Groton Public Schools Adopted Budget
    document Header 2018 Groton Public Schools Adopted Budget
    2018 Groton Public Schools Adopted Budget
  • 2017 Groton Public Schools Adopted Budget
    document Header 2017 Groton Public Schools Adopted Budget
    2017 Groton Public Schools Adopted Budget
  • 2016 Groton Public Schools Adopted Budget
    document Header 2016 Groton Public Schools Adopted Budget
    2016 Groton Public Schools Adopted Budget
  • 2015 Groton Public Schools Adopted Budget
    document Header 2015 Groton Public Schools Adopted Budget
    2015 Groton Public Schools Adopted Budget
  • 2014 Groton Public Schools Adopted Budget
    document Header 2014 Groton Public Schools Adopted Budget
    2014 Groton Public Schools Adopted Budget

Annual Comprehensive Financial Reports14 documents

  • 2022 Annual Comprehensive Financial Report (FYE June 30, 2022)
    document Header 2022 Annual Comprehensive Financial Report (FYE June 30, 2022)
  • 2021 Annual Comprehensive Financial Report (FYE June 31, 2021)
    document Header 2021 Annual Comprehensive Financial Report (FYE June 31, 2021)
  • 2020 Comprehensive Annual Financial Report (FYE June 30, 2020)
    document Header 2020 Comprehensive Annual Financial Report (FYE June 30, 2020)
  • 2019 Comprehensive Annual Financial Report (FYE June 30, 2019)
    document Header 2019 Comprehensive Annual Financial Report (FYE June 30, 2019)
  • 2018 Comprehensive Annual Financial Report (FYE June 30, 2018)
    document Header 2018 Comprehensive Annual Financial Report (FYE June 30, 2018)
  • 2017 Comprehensive Annual Financial Report(FYE June 30, 2017)
    document Header 2017 Comprehensive Annual Financial Report(FYE June 30, 2017)
  • 2016 Comprehensive Annual Financial Report (FYE June 30, 2016)
    document Header 2016 Comprehensive Annual Financial Report (FYE June 30, 2016)
  • 2015 Comprehensive Annual Financial Report (FYE June 30, 2015)
    document Header 2015 Comprehensive Annual Financial Report (FYE June 30, 2015)
  • 2014 Comprehensive Annual Financial Report (FYE June 30, 2014)
    document Header 2014 Comprehensive Annual Financial Report (FYE June 30, 2014)
  • 2013 Comprehensive Annual Financial Report (FYE June 30, 2013)
    document Header 2013 Comprehensive Annual Financial Report (FYE June 30, 2013)
  • 2012 Comprehensive Annual Financial Report (FYE June 30, 2012)
    document Header 2012 Comprehensive Annual Financial Report (FYE June 30, 2012)
  • 2011 Comprehensive Annual Financial Report (FYE June 30, 2011)
    document Header 2011 Comprehensive Annual Financial Report (FYE June 30, 2011)
  • 2010 Comprehensive Annual Financial Report (FYE June 30, 2010)
    document Header 2010 Comprehensive Annual Financial Report (FYE June 30, 2010)
  • 2009 Comprehensive Annual Financial Report (FYE June 30, 2009)
    document Header 2009 Comprehensive Annual Financial Report (FYE June 30, 2009)

General Obligation Bonds3 documents

  • Groton CT GO Bonds Issue of 2020 OS.pdf
    document Header Groton CT GO Bonds Issue of 2020 OS.pdf
  • Groton CT GO Bonds Issue of 2019 OS.pdf
    document Header Groton CT GO Bonds Issue of 2019 OS.pdf
  • Groton CT GO Bonds Issue of 2018 OS.pdf
    document Header Groton CT GO Bonds Issue of 2018 OS.pdf

Finance Department Quarterly Reports2 documents

  • FYE 2022 - 2nd Qtr Report
    document Header FYE 2022 - 2nd Qtr Report
  • FYE 2022 - 1st Qtr Report
    document Header FYE 2022 - 1st Qtr Report

Tax Incentive Agreements75 documents

  • Mystic River 1975 Tax Abatement
    document Header Mystic River 1975 Tax Abatement
    Mystic River 1975 Tax Abatement
  • Modifications to Branford Manor Agreement
    document Header Modifications to Branford Manor Agreement
    Modifications to Related-Branford Manor Agreement 2019
  • Fairview Odd Fellows Tax Incentive Agreement
    document Header Fairview Odd Fellows Tax Incentive Agreement
    Fairview Odd Fellows Tax Incentive Agreement
  • DonMar Seely School Fixed Tax Agreement
    document Header DonMar Seely School Fixed Tax Agreement
    DonMar Seely School Fixed Tax Agreement
  • Branford Manor Tax Incentive Agreement
    document Header Branford Manor Tax Incentive Agreement
    Branford Manor Tax Incentive Agreement
  • BellSite Colonel Ledyard School Tax Agreement
    document Header BellSite Colonel Ledyard School Tax Agreement
    BellSite Colonel Ledyard School Tax Agreement
  • 1-23-23 LLHD Branford Manor Complaint Spreadsheet
    document Header 1-23-23 LLHD Branford Manor Complaint Spreadsheet
    1-23-23 LLHD Branford Manor Complaint Spreadsheet

Branford Manor Supporting Documents68 documents

  • Tax Regulatory Agreement and Declaration of Restrictive Covenant
    document Header Tax Regulatory Agreement and Declaration of Restrictive Covenant
    Tax Regulatory Agreement and Declaration of Restrictive Covenant
  • Tax Incentive Received
    document Header Tax Incentive Received
    Tax Incentive Received
  • SWA Moisture Investigation
    document Header SWA Moisture Investigation
    SWA Moisture Investigation
  • Survey S-31-137
    document Header Survey S-31-137
    Survey S-31-137
  • Sidewalk Easement Agreement
    document Header Sidewalk Easement Agreement
    Sidewalk Easement Agreement
  • Retention Release
    document Header Retention Release
    Retention Release
  • Public Access Easement
    document Header Public Access Easement
    Public Access Easement
  • Multifamily Open-end Mortgage
    document Header Multifamily Open-end Mortgage
    Multifamily Open-end Mortgage
  • Multifamily Housing Revenue Note
    document Header Multifamily Housing Revenue Note
    Multifamily Housing Revenue Note
  • LLHD Notices as of 10-12-22
    document Header LLHD Notices as of 10-12-22
    LLHD Notices as of 10-12-22
  • LLHD 12-9-2 LLHD Violation Status Report
    document Header LLHD 12-9-2 LLHD Violation Status Report
    LLHD 12-9-2 LLHD Violation Status Report
  • Limited Warranty Deed 1183 1038-1045
    document Header Limited Warranty Deed 1183 1038-1045
    Limited Warranty Deed 1183 1038-1045
  • HUD Section 8 Agreement
    document Header HUD Section 8 Agreement
    HUD Section 8 Agreement
  • HETI Scope of Work - Mold Remedation
    document Header HETI Scope of Work - Mold Remedation
    HETI Scope of Work - Mold Remedation
  • GHA Revenue Note
    document Header GHA Revenue Note
    GHA Revenue Note
  • Extended Low-income Housing Commitment
    document Header Extended Low-income Housing Commitment
    Extended Low-income Housing Commitment
  • City Building Inspector Notices as of 10-12-22
    document Header City Building Inspector Notices as of 10-12-22
    City Building Inspector Notices as of 10-12-22
  • Certificate of Substantial Completion
    document Header Certificate of Substantial Completion
    Certificate of Substantial Completion
  • Branford owner certification to HUD
    document Header Branford owner certification to HUD
    6-27-22 Branford owner certification to HUD
  • BRANFORD MOISTURE REMEDIATION STATUS REPORT 14th Report 8/25/23
    document Header BRANFORD MOISTURE REMEDIATION STATUS REPORT 14th Report 8/25/23
    BRANFORD MOISTURE REMEDIATION STATUS REPORT 14th Report 8/25/23
  • Branford Manor tax payment info.pdf
    document Header Branford Manor tax payment info.pdf
  • Branford Manor Project Owner's Certification that all Health & Safety Items have been Corrected
    document Header Branford Manor Project Owner's Certification that all Health & Safety Items have been Corrected
    Branford Manor Project Owner's Certification that all Health & Safety Items have been Corrected - response to HUD REACT Inspection
  • Branford Manor Complaints as of 3-3-23
    document Header Branford Manor Complaints as of 3-3-23
    Branford Manor Complaints as of 3-3-23
  • Branford Manor Complaints 8-8-22
    document Header Branford Manor Complaints 8-8-22
    List of complaints filed with Related as of 8/8/22
  • Branford Manor CHFA Application
    document Header Branford Manor CHFA Application
    Branford Manor CHFA Application
  • Branford Manor 8th Moisture Report to Residents
    document Header Branford Manor 8th Moisture Report to Residents
    Branford Manor 8th Moisture Report to Residents
  • Branford Manor 7th Moisture Report to Residents
    document Header Branford Manor 7th Moisture Report to Residents
    Branford Manor 7th Moisture Report to Residents
  • Branford Manor 13th Moisture Report to Residents
    document Header Branford Manor 13th Moisture Report to Residents
    Branford Manor 13th Moisture Report to Residents
  • Branford Manor 12th Moisture Report to Residents
    document Header Branford Manor 12th Moisture Report to Residents
    Branford Manor 12th Moisture Report to Residents
  • Branford Manor 11th Moisture Report to Residents
    document Header Branford Manor 11th Moisture Report to Residents
    Branford Manor 11th Moisture Report to Residents
  • Branford HUD Section 8 HAP Contract
    document Header Branford HUD Section 8 HAP Contract
    Branford HUD Section 8 HAP Contract
  • Branford Annual Compliance Report 2022
    document Header Branford Annual Compliance Report 2022
    Branford Annual Compliance Report 2022
  • Branford 10th Moisture Report to Residents
    document Header Branford 10th Moisture Report to Residents
    Branford 10th Moisture Report to Residents
  • Branford - Final Cost Cert
    document Header Branford - Final Cost Cert
    Branford - Final Cost Cert
  • Atlas Technical Services Cover Letter
    document Header Atlas Technical Services Cover Letter
    Atlas Technical Services Cover Letter
  • Atlas Technical Services - Branford Manor - Mold Remediation Tracker
    document Header Atlas Technical Services - Branford Manor - Mold Remediation Tracker
    Atlas Technical Services - Branford Manor - Mold Remediation Tracker
  • ATLA 5-30-17 Survey
    document Header ATLA 5-30-17 Survey
    ATLA 5-30-17 Survey
  • Assignment of Security Instrument
    document Header Assignment of Security Instrument
    Assignment of Security Instrument
  • 9-19-22 LLHD Baldwin email on Inspection Notices - Attachment
    document Header 9-19-22 LLHD Baldwin email on Inspection Notices - Attachment
    9-19-22 LLHD Baldwin email on Inspection Notices - Attachment
  • 9-19-22 LLHD Baldwin email on Inspection Notices
    document Header 9-19-22 LLHD Baldwin email on Inspection Notices
    9-19-22 LLHD Baldwin email on Inspection Notices
  • 9-18-22 Arscott Email to Hedrick for Complaint Update - Attachment
    document Header 9-18-22 Arscott Email to Hedrick for Complaint Update - Attachment
    9-18-22 Arscott Email to Hedrick for Complaint Update - Attachment
  • 9-18-22 Arscott Email to Hedrick for Complaint Update
    document Header 9-18-22 Arscott Email to Hedrick for Complaint Update
    9-18-22 Arscott Email to Hedrick for Complaint Update
  • 9-16-22 Simmons email concerning Alvarez - Attachment
    document Header 9-16-22 Simmons email concerning Alvarez - Attachment
    9-16-22 Simmons email concerning Alvarez - Attachment
  • 9-16-22 Simmons email concerning Alvarez
    document Header 9-16-22 Simmons email concerning Alvarez
    9-16-22 Simmons email concerning Alvarez - update with attachment
  • 9-15-22 Phillips email update to Hedrick on Alvarez Issues
    document Header 9-15-22 Phillips email update to Hedrick on Alvarez Issues
    9-15-22 Phillips email update to Hedrick on Alvarez Issues
  • 8-26-22 HUD Update concerning EPA and mold
    document Header 8-26-22 HUD Update concerning EPA and mold
    8-26-22 HUD Update concerning EPA and mold
  • 8-26-22 HUD Update
    document Header 8-26-22 HUD Update
    8-26-22 HUD Update
  • 7-28-22 Branford Update Email
    document Header 7-28-22 Branford Update Email
    7-28-22 Branford Update Email
  • 7-22-22 Update from Senator Blumenthal Office
    document Header 7-22-22 Update from Senator Blumenthal Office
    7-22-22 Update from Senator Blumenthal Office
  • 7-18-22 TM Update to Town Council
    document Header 7-18-22 TM Update to Town Council
    7-18-22 TM Update to Town Council
  • 6-28-22 Joint City Town letter to Related
    document Header 6-28-22 Joint City Town letter to Related
    6-28-22 Joint City Town letter to Related
  • 6-23-22 HUD REAC Inspection
    document Header 6-23-22 HUD REAC Inspection
    6-23-22 HUD REAC Inspection
  • 5-24-22 Letter to Mayor Hedrick
    document Header 5-24-22 Letter to Mayor Hedrick
    5-24-22 Letter to Mayor Hedrick
  • 4-21-23 LLHD Violation Status Report
    document Header 4-21-23 LLHD Violation Status Report
    4-21-23 LLHD Violation Status Report
  • 3-31-23 LLHD Violation Status Report
    document Header 3-31-23 LLHD Violation Status Report
    3-31-23 LLHD Violation Status Report
  • 3-20-23 LLHD Violation Status Report
    document Header 3-20-23 LLHD Violation Status Report
    3-20-23 LLHD Violation Status Report
  • 2023 Branford Annual Compliance Report
    document Header 2023 Branford Annual Compliance Report
    2023 Branford Annual Compliance Report
  • 2-5-23 LLHD Branford Violation Spreadsheet
    document Header 2-5-23 LLHD Branford Violation Spreadsheet
    2-5-23 LLHD Branford Violation Spreadsheet
  • 2-5-23 Branford Violations Update
    document Header 2-5-23 Branford Violations Update
    2-5-23 Branford Violations Update
  • 12/28/22 Branford 5th resident status report
    document Header 12/28/22 Branford 5th resident status report
    12/28/22 Branford 5th resident status report
  • 12-15-22 City of Groton Building Official Violation Status Spreadsheet
    document Header 12-15-22 City of Groton Building Official Violation Status Spreadsheet
    12-15-22 City of Groton Building Official Violation Status Spreadsheet
  • 12-15-22 City Building Official Complaint Status
    document Header 12-15-22 City Building Official Complaint Status
    12-15-22 City Building Official Complaint Status
  • 12-1-22 Related Branford Manor 4th resident status report
    document Header 12-1-22 Related Branford Manor 4th resident status report
    12-1-22 Related Branford Manor 4th resident status report
  • 11-7-22 Notice of Default
    document Header 11-7-22 Notice of Default
    11-7-22 Notice of Default City/Town to Related
  • 11-7-22 Default Letter - Attachment EX 1-7
    document Header 11-7-22 Default Letter - Attachment EX 1-7
    11-7-22 Default Letter - Attachment EX 1-7
  • 1-13-23 LLHD Branford Violation Spreadsheet
    document Header 1-13-23 LLHD Branford Violation Spreadsheet
    1-13-23 LLHD Branford Violation Spreadsheet
  • 1-12-23 Branford Manor 6th Report to Residents
    document Header 1-12-23 Branford Manor 6th Report to Residents
    1-12-23 Branford Manor 6th Report to Residents
  • 1-10-23 LLHD Branford Violation Spreadsheet
    document Header 1-10-23 LLHD Branford Violation Spreadsheet
    1-10-23 LLHD Branford Violation Spreadsheet

Tax Settlements3 documents

  • Pfizer Stipulated Judgment - 2014  and 2015 Taxes
    document Header Pfizer Stipulated Judgment - 2014  and 2015 Taxes
    Pfizer Stipulated Judgment - 2014  and 2015 Taxes
  • Pfizer Stipulated Judgment - 2013 Taxes
    document Header Pfizer Stipulated Judgment - 2013 Taxes
    Pfizer Stipulated Judgment - 2013 Taxes
  • Motion for Judgment by Stipulation
    document Header Motion for Judgment by Stipulation