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: 2014 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

2014 General Notices

Number Date Subject Notes
         
2014-16 11/26/2014 November 26, 2014 Anticipated Snow Storm    
2014-15
10/29/2014
SEBAC v. Rowland lawsuit      
2014-14
9/5/2014
Union Leave  
2014-13 8/7/2014 Political Activity
replaces 10-8 and
10-8a 
2014-12 6/4/2014 Ineligible Dependents  
2014-11 4/22/2014 Correctional Supervisors (NP-8 Unit) Contract Changes  
2014-10 3/26/2014 A&R Key Person Lists  
2014-09
2/14/2014
February 13th Snow Storm
2014-08
2/6/2014 February 5th Snow Storm  
2014-07 2/4/2014 Donation of Leave Time replaces 98-10    
2014-06 1/21/2014 January 21st Snow Storm       
2014-05 1/21/2014 SEBAC 2011 Agreement - Breakpoint Negotiations      
2014-04 1/17/2014 Mileage Reimbursement Decrease replaces 13-01
2014-03 2/7/2014 NEHCEU District 1199 (NP-6/P-1) SCOPE Stipulated Agreement    
2014-02 1/7/2014 January 2nd and 3rd Snow Storm      
2014-01 1/6/2014 Administrative and Residual (P-5) SCOPE Stipulated Agreement        
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