CT.gov Home opm-beta Current: 2004 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 2004 General Notices Table 2004 General Notices Number Date Subject Notes 2004-24 11/29/2004 P-4 Information Request 2004-23 11/23/2004 Connecticut' Drug-Free Workplace Policy --AND-- Certification --AND-- Drug Certification List 2004-22 11/19/2004 1199 Information Request 2004-21 11/19/2004 Notice Regarding Stipulated Award - P-5 2004-20 10/18/2004 Negotiated Agreements and Grievance Stipulations 2004-19 10/15/2004 Political Activity 2004-18 09/10/2004 Information and Technology 2004-17 06/21/2004 Executive Order No. 1 2004-16a 06/22/2004 FOI Request - Vendor Payment Clarification 2004-16 06/18/2004 Administrative and Residual Union FOI Request - Vendor Payments 2004-15 06/11/2004 Executive Order No. 35 - June 11, 2004 2004-14 06/03/2004 NP-2-Notice to Union of Vacancies 2004-13 05/21/2004 P-2 Hires-Terminations-Transfers 2004-12 05/21/2004 Protective Service (P-5) Contract Changes 2004-11 05/18/2004 Notice of Layoff for Employees Given At Risk Notices in P-4 2004-10 04/14/2004 NP-2 Contract Error (Article 53 Snow and Ice Premium Pay) 2004-09 04/06/2004 Administrative and Residual Union - Letter from Michael Winkler dated 4/01/04 2004-08 03/30/2004 Attorney General's Affidavit Requirement 2004-07 03/10/2004 Social and Human Services P-2 Contract Changes 2004-06 03/09/2004 A&R Key Persons 2004-05 03/10/2004 Clerical NP-3 Contract Changes 2004-04 02/27/2004 Implementation of At Risk Award 2004-03 01/07/2004 Grievance Schedule 2004-02 01/07/2004 Mileage Reimbursement Rate Increase (GSA) 2004-01B 02/25/2004 NP-2 Dues 2nd Reminder 2004-01A 01/26/2004 NP-2 Dues Reminder 2004-01 01/02/2004 NP-2 Under-Deducted Dues