Skip to Content

Settings Menu

  • Language
  • High Contrast
  • Font Size
  • Disclaimer
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: 2013 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

2013 General Notices

Number Date Subject Notes
2013-11 12/16/2013 Social and Human Services (P-2) SCOPE Stipulated Agreement       
2013-10 12/6/2013 Paraprofessional (NP-6) and Professional (P-1) Health Care Contract Changes      
2013-09 12/4/2013 Sandy Hook Compensatory Time Stipulated Agreement and Item    
2013-08 9/26/2013 Clerical (NP-3) SCOPE Stipulated Agreements    
2013-07 9/24/2013 CHRO Settlements involving Grievances      
2013-06 7/25/2013 Negotiated Agreements and Grievance Stipulations replaces 13-03 
2013-05 6/13/2013 Employee Personnel Files and Information replaces 99-08   
2013-04 3/8/2013 Retirement in Lieu of Layoff Prohibited Practice and Grievance     
2013-03 3/6/2013 Negotiated Agreement and Grievance Stipulations        
2013-02 2/13/2013 February 8, 2013 and February 11, 2013 absences due to the snowstorm       
2013-01 1/24/2013 Mileage Reimbursement Increase Replaces 12-02   
  • 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 Still Revolutionary Logo