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
  • CT.gov Home
  • das
  • Current: Search Results
  • State Jobs and Employment
  • Doing Business with the State
  • Licensing, Certification, Permitting, and Codes
  • For Agencies and Municipalities
  • For State Employees
Search

Search Results

Page 59 of 98 for xs pay plan ×

  • T1-T4 and TS 35 hour Teachers and Supervisors Pay Plan Effective July 12, 2002

  • T1-T4 and TS 35 hour Teachers and Supervisors Pay Plan Effective July 6, 2007

  • P-4 EE 35 hour Pay Plan (Step 11 Only) Effective July 12, 2002

  • Compensation Manual - Determining Salary Upon Change in Class - October 2009

    Procedures for determining compensation transaction types and methods for calculating pay changes

  • P-4 EE 35 hour Pay Plan (Step 11 Only) Effective June 28, 2002

  • IN Instructor 35 Hour Pay Plan Effective June 30, 2023

  • IN Instructor 35 Hour Pay Plan Effective June, 28, 2024

  • NP-1 IL 40 hour Pay Plan for Employees on Step 8 Effective July 1, 2015

  • Salary Increase – Cost of Living Adjustment (COLA), Anniversary Increase (AI) and $2,000 payment for Non-Represented Employees at the Office of Higher Education (E-Item 2803)

    Authorizes 3.5% COLA, 4% AI not to exceed the maximum of the salary grade and a one-time lump sum payment of $2,000 effective July 1, 2022 to employees assigned to the HE pay plan

  • TK Hiring Rate 37.5 Hour 184 Days Paid Over 12 Months Pay Plan Effective July 1 2019

  • CJ 40 Hour Pay Plan Effective June 30, 2023

  • EB 35 Hour Pay Plan Effective June 30, 2023

  • SI Substitute Instructor Pay Plan Effective June 30, 2023

  • ST Substitute Teachers Pay Plan Effective June 30, 2023

  • EC 35 Hour Pay Plan Effective June 30, 2023

Prev 1 ... 56 57 58 59 60 61 62 63 ... 98 Next
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