Skip to Content Skip to Chat
Report an accessibility issue.
CT logo State of Connecticut
×
 
Close Search
  • Arabic
  • Chinese (Simplified)
  • Chinese (Traditional)
  • English
  • French
  • German
  • Haitian Creole
  • Hindi
  • Italian
  • Korean
  • Pashto
  • Polish
  • Portuguese (Brazil)
  • Russian
  • Spanish
  • Filipino
  • Ukrainian
  • Vietnamese
Administrative Services
Agency Logo
Administrative Services
Administrative Services
☰ Administrative Services Main Menu
× Close
⮐ Back
⮐ Back
  • Home
  • Agency Services
    • Business Office
      • MIRA
      • Collections
    • Innovation
      • IT Policies and General Letters
      • IT Services
      • DAS BITS Service Desk
      • BizNet
    • Internal Audit
    • Vehicles
      • Fleet Vehicle Training
    • Leasing & Property
    • Facilities
    • Policies
    • Safety & Inspections
      • Fire Safe CT
      • State Building Code
      • State Fire Marshal
      • Inspector Licensing and Training
      • Education and Data Management
    • Construction
      • DAS Construction Services Library
  • Procurement
    • State Contracting Portal
    • Business Access
      • Contractor Prequalification
      • Small Business Certification
    • Environmentally Preferable Purchasing
    • Surplus
    • General Letter 71
  • Grants
    • Forms
    • HVAC Grants
      • IAQ Requirements for School Districts
    • Non-priority List
      • Non-Priority List Grant Process
    • Plan Review
    • Priority List
      • Priority List Grant Process
    • School Construction Grants
      • Apply for School Construction Grants
    • Closure and Audit Procedures
  • Employee Services
    • Service Desk
    • Holidays
    • Development
    • Medical & Family Leave
    • Jobs & Benefits
      • Military Talent
      • Applicant Reference Library
    • Human Resources
      • HR Policies and General Letters
      • Compensation Plans
      • Reemployment, Transfer, & Reinstatement Services
      • SmART
    • Security
    • Workers’ Comp
  • News and Updates
    • DAS Blog
    • Legislative Affairs
    • Digests & Reports
    • Press Releases
  • About DAS
    • Boards & Commissions
    • Meet the Commissioner
    • Organizational Chart
    • Governor's Fellowship Program
  • Contact Us
    • DAS BITS Help Desk
    • FOIA Requests

You are about to Logout

Are you sure you want to log out of your account? If you do want to logout, please click "Logout".
Logout
Meetings and Agendas Homepage

December 2, 2024 Commission Meeting

Meeting Type: Regular
12/02/2024 01:00 PM - 03:00 PM
Room: Legislative Office Building — Hearing Room 1B
AgendaDownload PDF MinutesDownload PDF

Additional Materials
Minutes of September 9, 2024 Meeting Download PDF December 2 Model Digital Citizenship Presentation Download PDF December 2024 Report of the Executive Director Download PDF 2024 K–12 Technology Staff and Device Report Download PDF October 15, 2024 Digital Learning Advisory Council Minutes Download PDF October 22, 2024 Infrastructure Advisory Council Minutes Download PDF December 2, 2024 Updates of the Connecticut Education Network (CEN) Download PDF
Department of Administrative Services
Facebook external link X external link Linkedin external link

450 Columbus Boulevard
Hartford CT 06103

About DAS Boards & Commissions Meet the Commissioner Organizational Chart
Contact Us Service Desk FOIA Requests Press Releases
ct.gov logo with flag embelishment
  • About CT
  • Policies
  • Accessibility
  • Directories
  • Social Media
  • For State Employees
US Flag Status icon
United States
Mast: (Full)
CT Flag Status icon
Connecticut
Mast: (Full)

© 2026 CT.gov - Connecticut's Official State Website