Search Results
Page 16 of 104 for 2022 state holiday and check dates ×
-
State-Owned Electric Vehicle Supply Equipment (EVSE) Rate Schedule
These rates apply to all vehicles charged at state-owned facilities with state-owned and operated Electric Vehicle Supply Equipment (EVSE).
-
State Fleet Composition and Fuel Usage Report | December 31, 2020
Section 4a-67d(f) of the Connecticut General Statutes directs DAS to file yearly reports on fuel usage and the composition of the state fleet.
-
FORM SCG-3011 Checklist - Asbestos/Hazardous Materials
Asbestos/Hazardous Materials Checklist
-
FORM SCG-042.CO INST Instructions
Notice of Change Order - Instructions Revised 6/2024
-
DAS General Letter 193 - Anniversary Date (AI Date) for Classes Covered by Collective Bargaining
Procedures for establishing anniversary dates for employees covered by collective bargaining agreements
-
Procedures governing administration of health benefits for all state employees
-
Procedures for early release or delayed openings for executive branch state employees
-
DAS General Letter 39 - Family Medical Leave
Statewide policy for family and medical leave to ensure consistent application and implementation of the state and federal family and medical leave laws.
-
Resignation - Rescind of Request Form - CT-HR-6: Repurposed Dec. 2019
Form used by the Department of Administrative Services, Statewide Human Resources Management (DAS, SHRM) to communicate additional classes to an eligible employee who has resigned in good standing and who has requested privileges upon rehire through Freenames. Rehire is at the discretion of the hiring agency.
-
Authorizes the classifications of Chief Judicial Marshal I, Chief Judicial Marshal II and Deputy Chief Judicial Marshal as eligible for Hazardous Duty Retirement under the State Employees Retirement Act