Skip to Content Skip to Chat

Settings Menu

  • Language
  • High Contrast
  • Font Size
  • Disclaimer

NOTE: CT.gov websites will be undergoing maintenance on Saturday January 10. We appreciate your patience during this time.

CT.gov Logo Connecticut's Official
State Website
Top
OPM Logo

State of Connecticut Office of Policy and Management

  • CT.gov Home
  • Office of Policy and Management
  • Current: 2013 General Notices
  • Contact Us
  • Coronavirus-Related Relief Funding
  • Division Links
  • Municipal Accountability Review Board
  • Policies
  • Resources and Data
  • RFP/RFA/RFI/RFQ
  • Employment Opportunities
  • Internship Opportunities
  • Other Links
Search Office of Policy and Management
Filtered Topic Search

2013 General Notices

Number Date Subject Notes
2013-11 12/16/2013 Social and Human Services (P-2) SCOPE Stipulated Agreement       
2013-10 12/6/2013 Paraprofessional (NP-6) and Professional (P-1) Health Care Contract Changes      
2013-09 12/4/2013 Sandy Hook Compensatory Time Stipulated Agreement and Item    
2013-08 9/26/2013 Clerical (NP-3) SCOPE Stipulated Agreements    
2013-07 9/24/2013 CHRO Settlements involving Grievances      
2013-06 7/25/2013 Negotiated Agreements and Grievance Stipulations replaces 13-03 
2013-05 6/13/2013 Employee Personnel Files and Information replaces 99-08   
2013-04 3/8/2013 Retirement in Lieu of Layoff Prohibited Practice and Grievance     
2013-03 3/6/2013 Negotiated Agreement and Grievance Stipulations        
2013-02 2/13/2013 February 8, 2013 and February 11, 2013 absences due to the snowstorm       
2013-01 1/24/2013 Mileage Reimbursement Increase Replaces 12-02   
  • Policies
  • Accessibility
  • About CT
  • Directories
  • Social Media
  • For State Employees
  • United States Flag United States FULL
  • Connecticut Flag Connecticut FULL

© 2016 CT.gov | Connecticut's Official State Website

Connecticut Logo