CT.gov Home opm-beta Current: 1998 General Notices Table 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 Search the current Agency with a Keyword Filtered Topic Search 1998 General Notices Table 1998 General Notices Number Date Subject Notes 1998-17 12/30/1998 Connecticuts Drug-Free Workplace Policy Replaced by 1999-14 1998-16B 02/01/2000 Big Brothers and Big Sisters Program (PA 98-257 and PA 99-1) Amended Replaced by 2000-10 1998-16A 02/01/1999 Big Brothers and Big Sisters Program (PA 98-257) Amended 1998-16 10/16/1998 Big Brothers and Big Sisters Program (PA 98-257) 1998-15 10/07/1998 Electronic Monitoring of Employees 1998-14 10/01/1998 P-5 Key Persons Reminder Refer to 1995-12 1998-13 10/01/1998 Mileage Reimbursement Replaced by 1999-02 1998-12 10/01/1998 Mileage Reimbursement for Executive Branch Employees Not Covered by Collective Bargaining 1998-11 09/18/1998 WMSC Tutorial Program 1998-10 08/03/1998 Donation of Leave Time Replaces 94-13A 1998-09 07/29/1998 Connecticut's Drug Free Workplace Policy Replaced by 1999-14 1998-08 07/22/1998 Managerial Grievance Processing 1998-07 05/18/1998 Summer Grievance Schedule updated annually 1998-06 05/14/1998 Increased Work Week 1998-05 05/15/1998 P-3B Contract Changes Summary (1997-2001) 1998-04 04/01/1998 P-5 Key Persons Reminder Refer to 1995-12 1998-03 04/20/1998 P-4 Contract Changes Summary (1997-2001) 1998-02 04/20/1998 NP-5 Wage Reopener (1/1/1999) 1998-01 04/20/1998 P-3A Contract Changes Summary (1997-2001)