CT.gov Home opm-beta Current: 2001 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 2001 General Notices Table 2001 General Notices Number Date Subject Notes 2001-18 12/28/2001 Connecticut' Drug-Free Workplace Policy --AND-- Certification --AND-- Drug Certification List Replaces 2000-20 2001-17 12/17/2001 Executive Order No. 23 - December 24, 2001 2001-16 11/26/2001 Arbitration Award - Retroactive Payments for Auto Usage, Meal Rates, Safety Shoes and Holidays for Members of the A&R P-5 Bargaining Unit 2001-15 11/26/2001 Additional Benefits for Military Call-ups - Senate Bill 2050 2001-14 10/01/2001 Military Call-ups 2001-13 09/12/2001 Early Release - September 11, 2001 2001-12 08/16/2001 NP-5 Employee Leave Balances --And-- Word Form --And-- Excel Form 2001-11 08/09/2001 P-3A Contract Summary 2001-10a 08/27/2001 NP-2 Contract Summary Supplement 2001-10 08/06/2001 NP-2 Contract Summary 2001-09 07/18/2001 NP-6/P-1 Contract Summary 2001-08 06/12/2001 Maintenance (NP-2) Contract Agency Monthly Reports --And-- Word Form --And-- Excel Form 2001-07 05/14/2001 Union Organizing Drives 2001-06a 08/27/2001 Managerial Appeal Form 2001-05 05/14/2001 CEUI Retroactive Payments 2001-04 04/27/2001 Summer Grievance Schedule Issued Annually 2001-03 03/08/2001 March 5 & 6 Snow Storm 2001-02 03/08/2001 A&R Key Persons Issued Annually 2001-01 02/05/2001 Mileage Reimbursement Increase Replaces 2000-01