Search Results
Page 16 of 681
-
2020 State Holiday and Check Dates Calendar
The 2020 State Holiday and Check Dates calendar for State Employees
-
Longevity Changes Effective September 1, 2011 for Executive Secretaries (E-Item 1713)
Changes to longevity effective September 1, 2011 to non-represented Executive Secretaries to mirror SEBAC 2011 agreement
-
Adds longevity to annual salaries for eligible employees assigned to the CA & CR pay plans, changes CA & CR pay plans from step to range plans, eliminates future longevity and authorizes future pay increases in accordance with collective bargaining unit counterparts
-
Authorizes 3% Cost of Living Increase effective July 1, 2014 for certain employees assigned to the EX pay plan
-
Extension of Sick Vac PL Benefits to CA CJ CN CR DM SE VR (E-Item 2697)
-
DAS General Letter 34 - Family Violence and Sexual Assault Leave Policy
Victims of Family Violence allowed to use accruals or unpaid leave up to 12 days during any calendar year
-
Authorizes 2.5% COLA, 3% AI, and Special Lump Sum Payments to employees assigned to the EX, MD, MP, SE, DM, VR, CJ, Labor units 01,02 & 03 pay plans.
-
In accordance with Sections 4-40, 5-200(p) and 5-208(a) of the CT General Statutes
-
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 EX, MP, MD, SE, DM, CJ & VR, Labor units 01,02 & 03 pay plans