2002 General Notices


Number Date Subject Notes
2002-31 12/30/2002 NP-2 Dues/Fees Increases   
2002-30 12/23/2002 NP-2 Layoff Meeting  
2002-29a 12/19/2002 Health Insurance for Laid Off Employees -And- Secretary Ryan's Letter to Nancy Wyman, Connecticut State Comptroller  
2002-29 12/13/2002 Continuation of Group Health Insurance   
2002-28 12/04/2002 NP-2 Meeting Notice for Layoff     
2002-27 12/03/2002 Connecticut' Drug-Free Workplace Policy --AND-- Certification --AND--  Drug Certification List  Replaces 2001-18
2002-26 11/20/2002 CSEA P-4 Seniority List Updated   
2002-25 11/20/2002 A&R Seniority Update    
2002-24     number not used   
2002-23 11/15/2002 Mandatory Overtime-District 1199   
2002-22 11/12/2002 Layoff Seniority Lists   
2002-21 11/01/2002 Important Information Regarding NP-2 Vacancies   
2002-20 10/24/2002 A&R Service Ratings-days and occasions   
2002-19 09/12/2002 A&R Layoff Seniority Memo -AND- Excel Seniority List   
2002-18 09/12/2002 UCONN Layoff Notice   
2002-17 08/09/2002 A&R AWS Programs   
2002-16 08/06/2002 Political Activity     
2002-15 08/06/2002 EMT Skill Premium   
2002-14 07/25/2002 A&R Seniority List  
2002-13 07/12/2002 Other Expense Reductions   
2002-12b 12/17/2002 Updated Layoff Procedures (P-2)  
2002-12a 07/26/2002 Updated Layoff Procedures   
2002-12 07/01/2002 Updated Layoff Procedures    
2002-11 06/17/2002 Reduction in Personal Services     
2002-10a 06/19/2002 A&R Seniority List Clarification  
2002-10 06/12/2002 A&R Seniority List   
2002-09 05/14/2002 NP-2 Contract Summary   
2002-08 05/09/2002 P-3B Contract Summary   
2002-07 04/10/2002 NP-4 Contract Summary     
2002-06 03/28/2002 E-mail and Internet Usage   
2002-05 03/15/2002 P-4 Contract Summary   
2002-04 03/05/02 A&R Key Person replaces 2001-02
2002-03 02/26/02 AWS Arbitration Award Summary   
2002-02 01/30/02 Summer Grievance Schedule   
2002-01 01/22/02 Mileage Reimbursement Rate Replaces 2001-01