Report an accessibility issue.
A State of Emergency is in effect for all of Connecticut due to the major winter storm. [READ THE UPDATE]

Commercial vehicle travel is prohibited statewide until further notice. [READ THE UPDATE]

Connecticut executive branch state office buildings will be closed to the public on Monday, February 23. [READ THE UPDATE]
Connecticut’s Official State Website Logo State of Connecticut
×
 
Close Search
  • Arabic
  • Chinese (Simplified)
  • Chinese (Traditional)
  • English
  • French
  • German
  • Haitian Creole
  • Hindi
  • Italian
  • Korean
  • Pashto
  • Polish
  • Portuguese (Brazil)
  • Russian
  • Spanish
  • Filipino
  • Ukrainian
  • Vietnamese
Office of Policy Management
C Logo
Office of Policy Management
Office of Policy Management
☰ Office of Policy Management Main Menu
× Close
⮐ Back
⮐ Back
  • Home
  • OPM divisions
  • State budget resources
  • Municipal finance services
  • Forms & resources
  • News & reports
  • About us
    • OPM FAQ

You are about to Logout

Are you sure you want to log out of your account? If you do want to logout, please click Logout.
Logout
  • CT.gov Home
  • opm-beta
  • 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   
Office of Policy and Management

450 Capitol Avenue
Hartford, CT 06106

CT.gov Logo
  • About CT
  • Policies
  • Accessibility
  • Directories
  • Social Media
  • For State Employees
US Flag icon
United States
Mast: (Full)
Connecticut Flag icon
Connecticut
Mast: (Full)

© 2026 CT.gov - Connecticut's Official State Website