CT.gov Home opm-beta Current: 1999 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 1999 General Notices Table 1999 General Notices Number Date Subject Notes 1999-14 12/28/1999 Connecticut's Drug-Free Workplace Policy -- AND -- Governor's Certification 1999-13A 12/15/1999 NP-2 Vacancy Information 1999-13 11/12/1999 NP-2 Vacancy Information 1999-12A 11/30/1999 Nagy, Barber et al v. State of CT, Special Circumstances -- AND -- Excel Worksheet 1999-12 11/10/1999 Nagy, Barber et al v. State of CT-- AND --Worksheet -- AND --Excel Worksheet 1999-11 09/28/1999 P-5 Key Persons Reminder Refer to 95-12 1999-10 09/24/1999 A & R Seventh Step Bonus 1999-09 09/14/1999 Violence in the Work Place Policy and Procedures Manual for Human Resource Professionals also see 1999-05 below 1999-08 08/19/1999 Employee Personnel Files and Information Upon Transfer 1999-07 08/11/1999 A&R Seventh Step Bonus-Employees at maximum who retire between 7/1/97 and 10/1/97 1999-06 09/06/1999 P-2 Contract Changes Summary (1999-2002) 1999-05 08/04/1999 Workplace Violence Policy --AND --Executive Order 1999-04 06/30/1999 NP-3 Contract Changes Summary (1999-2002) 1999-03 04/19/1999 Summer Grievance Schedule updated annually 1999-02 04/15/1999 Mileage Reimbursement Replaced by 2000-01 1999-01 03/23/1999 P-5 Key Persons Reminder Refer to 1995-12 1998-16A 02/01/1999 Big Brothers and Big Sisters Program (PA98-257) Amended