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 Safety Prevention
      • State Building Code
      • 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
    • 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
      • 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

June 1, 2020 Commission Meeting

06/01/2020 01:00 PM - 03:00 PM
Room: Online (Virtual)
AgendaDownload PDF MinutesDownload PDF

June 1, 2020 Commission Meeting

Members of the public wishing to join the meeting may contact Doug Casey, doug.casey@ct.gov.

Additional Materials
March 2, 2020 Commission Meeting Minutes Download PDF June 1, 2020 Executive Director's Report Download PDF CT CET E-rate for Home Access Download PDF School Technology Resources and Planned Investments - Spring 2020 Download PDF Recommended CARES Act Investments to Support Connecticut Education Download PDF Updates of the Connecticut Education Network (CEN) - June 1, 2020 Download PDF April 23, 2020 Digital Learning Advisory Council Meeting Minutes Download PDF April 30, 2020 Infrastructure Advisory Council Meeting Minutes 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)

© 2025 CT.gov - Connecticut's Official State Website