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: 2021 General Notices Table
  • 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

2021 General Notices Table

Number Date Subject Notes
2021-01                                                                      
01/08/2021              

Protective Services (NP-5) Bargaining Unit (Connecticut Police and Fire Union IUPA/IAFF, AL-CIO) SCOPE Stipulated Agreement

                                                                

2021-02
02/05/2021
2021-02 Mileage Reimbursement Decrease (CORRECTED)
 
2021-03
02/04/2021
February 1st and 2nd Snowstorm
 
2021-04
03/05/2021

Negotiated Agreements and Grievance Stipulations (replaces 2013-06)

 
2021-05
03/05/2021
A&R Key Persons List
 
2021-06
04/29/2021
Legislative Approval of Classes Accreting into the A&R Bargaining Unit
 
2021-07
08/16/2021
Legislative Approval of Classes Accreting into the Educational Professional (P-3B) Bargaining Unit
 
2021-08
12/28/2021
Telework Arbitration Award
2021 Telework Final Agreement with Arbitrated Issue Included
Telework Award 12.27.21
 


  • 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