Skip to Content Skip to Chat

Settings Menu

  • Language
  • High Contrast
  • Font Size
  • Disclaimer

NOTE: CT.gov websites will be undergoing maintenance on Monday January 12th at 11pm EST. We appreciate your patience during this time.

CT.gov Logo Connecticut's Official
State Website
Top
OPM Logo

State of Connecticut Office of Policy and Management

  • CT.gov Home
  • Office of Policy and Management
  • Current: 2012 General Notices
  • Contact Us
  • Coronavirus-Related Relief Funding
  • Division Links
  • Municipal Accountability Review Board
  • Policies
  • Resources and Data
  • RFP/RFA/RFI/RFQ
  • Employment Opportunities
  • Internship Opportunities
  • Other Links
Search Office of Policy and Management
Filtered Topic Search

2012 General Notices

Number Date Subject Notes
12-09 11/19/2012 Dependents under State Sponsored Health/Dental Insurance Plan  
12-08 Revised 10/31/2012 October 29 and 30, 2012 - Hurricane Sandy Revised Notice  
12-08 10/31/2012 October 29 and 30, 2012 - Hurricane Sandy
12-07 10/5/2012 Dependents under State Sponsored Health Insurance Plan-Those identified as a result of the Comptroller's Audit  
12-06 9/25/2012 Political Activity  
12-05 9/4/2012 Hazardous Duty Service-Arbitration Award  
12-04a 9/12/2012 Dependents under State Sponsored Health Insurance Plan-Draft Stipulated Agreement  
12-04 8/31/2012 Dependents under State Sponsored Health Insurance Plan - Update  
12-03 5/1/2012 Dependancy Clarification    
12-02 5/1/2012 Mileage Reimbursement Increase    
12-01 3/13/2012 A&R Key Persons lists    
  • Policies
  • Accessibility
  • About CT
  • Directories
  • Social Media
  • For State Employees
  • United States Flag United States FULL
  • Connecticut Flag Connecticut FULL

© 2016 CT.gov | Connecticut's Official State Website

Connecticut Logo