Portal.ct.gov Sample Contracts
STATE OF CONNECTICUT PERSONAL SERVICE AGREEMENTPersonal Service Agreement • January 2nd, 2025
Contract Type FiledJanuary 2nd, 2025Contract Term This Contract is in effect from 01/01/18 through 12/31/19. StatutoryAuthority The Agency is authorized to enter into this Contract pursuant to § 4-8 and P.A. 12-1, Sec. 28 ofWKH &RQQHFWLFXW *HQHUDO 6WDWXWHV ´& Set-Aside Status Contractor IS or IS NOT a set aside Contractor pursuant to C.G.S. § 4a-60g. Effective Date 7KLV &RQWUDFW VKDOO EHFRPH HIIHFWLYH official(s) and, where applicable, the date of approval by the Office of the Attorney General ´2$*µ 8SRQ VXFK H[HFXWLRQ WKLV &Rspecified above. Contract Amendment Part I of this Contract may be amended only be means of a written instrument signed by the Agency, the Contractor, and, if required, the OAG. Part II of this Contract may be amended only in consultation with, and with the approval of, the OAG and the State of Connecticut,2IILFH RI 3ROLF\ DQG 0DQDJHPHQW ´230 Not forgoing the notice requirements herein, whenever practicable and permissible, the Contractor and the Agency shall communicate via electronic mail. This sh
CONTRACT Between THE STATE OF CONNECTICUT Acting by its DEPARTMENT OF ____________________ AND (Type in description of bid/rfp)Contract • May 5th, 2020 • Connecticut
Contract Type FiledMay 5th, 2020 JurisdictionThis contract (the “Contract”) is made as of the __________ day of ____________, by and between, __________________________ (the “Contractor,”) with a principal place of business at ________________________________________, acting by ______________, its ____________ and the State of Connecticut, Department of _______________________ (the “Agency”), with a principal place of business at __________________________, Connecticut, acting by ____________________, its ________________, in accordance with Section ____________ of the Connecticut General Statutes or, if applicable, State of Connecticut General Letter 71.
AND -Bargaining Unit Contract • January 20th, 2023
Contract Type FiledJanuary 20th, 2023The Parties dedicate their 2021-2025 collective bargaining agreement to the memory of Undersecretary S. Fae Brown- Brewton, whose spirit of wit, wisdom, passion, and collaboration guided the negotiations, and lives on in these pages.
Connecticut WIC Program WIC VENDOR AGREEMENT FY 2025Wic Vendor Agreement • October 9th, 2024
Contract Type FiledOctober 9th, 2024The U.S. Department of Agriculture sponsors the Special Supplemental Nutrition Program for Women, Infants and Children (WIC) authorized by the Child Nutrition Act of 1966. WIC is federally funded, and is administered by the State of Connecticut, Department of Public Health. The Connecticut WIC Program enters into an agreement with retail stores to provide specific nutritious foods through a retail food delivery system. Home deliveries are not permitted under the retail food delivery system used in Connecticut.
STATE OF CONNECTICUT PURCHASE OF SERVICE CONTRACT (“POS”, “Contract” and/or “contract”) Effective October July 12, 20243Purchase of Service Contract • June 24th, 2024
Contract Type FiledJune 24th, 2024(“Contractor”), for the provision of services outlined in Part I. The Agency and the Contractor shall collectively be referred to as “Parties”. The Contractor shall comply with the terms and conditions set forth in this Contract as follows:
BETWEENCollective Bargaining Agreement • October 21st, 2024
Contract Type FiledOctober 21st, 2024This Agreement, upon legislative approval and ratification, (where applicable), supersedes and cancels all prior practices and agreements, whether written or oral, unless expressly stated
SETTLEMENT AGREEMENT AND CONSENT ORDER NATIONSTAR MORTGAGE LLCSettlement Agreement • December 14th, 2020
Contract Type FiledDecember 14th, 2020WHEREAS, Nationstar Mortgage LLC d/b/a Mr. Cooper Nationstar is a Delaware limited liability company with headquarters located in Coppell, Texas and an assigned NMLS identifier number of 2119.
CONTRACT AMENDMENTContract Amendment • December 16th, 2024
Contract Type FiledDecember 16th, 2024The contract between New Reach, Inc. (the "Contractor"a)nd the Department Of Housing (the "Agency"w),hich was last executed by the parties on effective date: 07-20-15, hisereby amended as follows:
McLean Affiliates, Inc. Residency Agreement January 2025Residency Agreement • February 28th, 2025 • Connecticut
Contract Type FiledFebruary 28th, 2025 JurisdictionThis Residency Agreement (this “Agreement”) is made as of [INSERT DATE] between McLean Affiliates, Inc. (“McLean”) and [INSERT NAME(S) OF RESIDENT(S)] (“you” or “Resident”). If more than one person is signing this Agreement, these terms refer to each of you individually, and to both of you together, and the rights and obligations of each of you are joint and several, except as the context of this Agreement otherwise requires.
ContractRental Assistance Contract • August 21st, 2014
Contract Type FiledAugust 21st, 2014
LICENSE AGREEMENT BY AND BETWEENLicense Agreement • February 15th, 2023
Contract Type FiledFebruary 15th, 2023This License Agreement, made this day of , 2023, by and between the Connecticut Department of Emergency Services and Public Protection, Division of Statewide Emergency Telecommunications (hereinafter “DESPP”), acting herein by its Commissioner, James C. Rovella, having a principal business address at 1111 Country Club Road, Middletown, Connecticut, 06457, and the Town of XXXXXXXXX, acting herein by XXXXXXXXXXX, Town Manager, duly authorized, hereinafter referred to as “the Town” or “the Contractor”, having a principal office at XX Street, XXXXXXXXXX, CT 06XXX. This License Agreement (“AGREEMENT” or “Contract”) is intended to set forth the parties’ agreement with respect to use of the
ContractSettlement Agreement • March 2nd, 2022
Contract Type FiledMarch 2nd, 2022
ContractRental Assistance Contract • January 26th, 2015
Contract Type FiledJanuary 26th, 2015Exhibit 8 of the Cooperative AgreementPart I of theRental Assistance ContractSection 811 Project Rental Assistance (PRA Demo) Demonstration U.S. Department of Housing and Urban Development Office of HousingFederal Housing Commissioner
PERSONAL SERVICE AGREEMENT / GRANT / CONTRACT Enter the Program Name or delete text here STATE OF CONNECTICUTPersonal Service Agreement • March 28th, 2024
Contract Type FiledMarch 28th, 2024
ContractCDC Supplemental Covid-19 Vaccine Redistribution Agreement • September 1st, 2017
Contract Type FiledSeptember 1st, 2017The Centers for Disease Control and Prevention (CDC) plans to ship a minimum order size of COVID-19 vaccine, constituent products, and ancillary supplies at no cost directly to enrolled COVID-19 vaccination providers throughout the United States. The federally contracted vaccine distributor uses validated shipping procedures to maintain the vaccine cold chain and minimize the likelihood of vaccine loss or damage during shipment.
SETTLEMENT AGREEMENT AND CONSENT ORDER PHH MORTGAGE CORPORATIONSettlement Agreement • January 2nd, 2018
Contract Type FiledJanuary 2nd, 2018WHEREAS, PHH Mortgage Corporation (“PHH”) is a privately held New Jersey corporation with its principal place of business located in Mount Laurel, New Jersey and an assigned NMLS identifier number of 2726.
PERSONAL SERVICE AGREEMENT SECTION 1Personal Service Agreement • June 17th, 2024
Contract Type FiledJune 17th, 2024This Contract (hereinafter referred to as “Contract”) is entered into between the State of Connecticut (hereinafter “State”) acting through the Office of Policy and Management (hereinafter “OPM”) pursuant to Connecticut General Statutes §§ 4-8, 4-65a and 4-66, and , a , having its principal offices at (hereinafter “Contractor”). The Parties agree that the services specified below shall be provided by the Contractor in strict compliance with the provisions of this Contract.
CT WiZ CONFIDENTIALITY AGREEMENTConfidentiality Agreement • March 31st, 2025 • Connecticut
Contract Type FiledMarch 31st, 2025 JurisdictionWHEREAS, the Recipient entity identified below desires to obtain, within the scope of its authority, certain confidential information from the State of Connecticut Department of Public Health (the “Department”) under the terms hereof; and
ContractAgreement to Enter Into a Section 811 Rental Assistance Contract • January 27th, 2015
Contract Type FiledJanuary 27th, 2015
EDUCATION ADMINISTRATORS (P-3A) COLLECTIVE BARGAINING AGREEMENTCollective Bargaining Agreement • February 26th, 2019
Contract Type FiledFebruary 26th, 2019
SETTLEMENT AGREEMENTSettlement Agreement • January 13th, 2017
Contract Type FiledJanuary 13th, 2017
CONTRACT AMENDMENTContract Amendment • January 24th, 2018
Contract Type FiledJanuary 24th, 2018The contract between Viability, Inc. (the "Contractor") and the Department Of Rehabilitation Services (the "Agency"), which was last executed by the parties on effective date: 03/03/16, is hereby amended as follows:
COLLECTIVE BARGAINING AGREEMENT BETWEENCollective Bargaining Agreement • January 11th, 2022
Contract Type FiledJanuary 11th, 2022
WIC VENDOR AGREEMENT-APPENDIX G-ADMINISTRATIVE REVIEW PROCEDURESWic Vendor Agreement • October 31st, 2023
Contract Type FiledOctober 31st, 2023
FY23 WIC VENDOR AGREEMENT APPENDIX B- MINIMUM INVENTORY REQUIREMENTSWic Vendor Agreement • October 7th, 2022
Contract Type FiledOctober 7th, 2022For food stores, all food items below are required of vendor applicants awaiting pre-authorization visits and all currently authorized food stores. For pharmacies, only infant formula is required of vendor applicants awaiting pre-authorization visits and all currently authorized pharmacies.
Correction Supervisors Council (NP-8 Unit) Collective Bargaining AgreementCollective Bargaining Agreement • May 11th, 2021
Contract Type FiledMay 11th, 2021STATE OF CONNECTICUT, acting by and through the Office of Labor Relations, hereinafter called "the State" or "Employer," and the CONNECTICUT STATE EMPLOYEES ASSOCIATION, SEIU LOCAL 2001 hereinafter called "the Union," hereby agree as follows:
WIC VENDOR AGREEMENT APPENDIX A-VENDOR SELECTION CRITERIAWic Vendor Agreement • October 31st, 2023
Contract Type FiledOctober 31st, 2023Authorized vendors must meet the selection criteria at all times throughout the authorization period. The Agreement will be terminated if any one of these criteria is not met. Applicant and renewing vendors who do not meet the following criteria will not be selected for authorization.
SECURITY AGREEMENT – ELIGIBLE COLLATERALSecurity Agreement • November 6th, 2024 • Connecticut
Contract Type FiledNovember 6th, 2024 JurisdictionThis SECURITY AGREEMENT (the “Agreement”) dated as of , 20_, is made between [Name of Bank] (the "Bank"), a , having an address at , and the STATE OF CONNECTICUT, acting through the Treasurer of the State of Connecticut pursuant to Sections 3-11a and 36a-333(b) of the Connecticut General Statutes, having an address at 165 Capitol Ave Floor 2, Hartford, CT 06106 (the "Public Depositor").
ENGINEERING, SCIENTIFIC AND TECHNICAL (P-4) CONTRACTEngineering, Scientific and Technical Contract • July 11th, 2019
Contract Type FiledJuly 11th, 2019
Between -Bargaining Unit Contract • April 23rd, 2021
Contract Type FiledApril 23rd, 2021STATE OF CONNECTICUT, acting by and through the Office of Labor Relations, hereinafter called “the State” or “the Employer” and the PROTECTIVE SERVICES EMPLOYEES COALITION, IUPA/IAFF, AFL-CIO, hereinafter called “the Union”.
ASSURANCE OF VOLUNTARY COMPLIANCEAssurance of Voluntary Compliance • September 15th, 2020
Contract Type FiledSeptember 15th, 2020This Assurance of Voluntary Compliance/Assurance of Voluntary Discontinuance (“Settlement” or “Assurance”) is entered into between the States of Arizona, Arkansas, Colorado, Connecticut, Delaware, Florida, Georgia, Hawaii, Idaho, Illinois, Indiana, Iowa, Kansas, Kentucky, Louisiana, Maine, Maryland, Massachusetts, Michigan, Minnesota, Mississippi, Missouri, Nebraska, Nevada, New Hampshire, New Jersey, New Mexico, New York, North Carolina, North Dakota, Ohio, Oklahoma, Oregon, Pennsylvania, Rhode Island, South Carolina, South Dakota, Tennessee, Texas, Utah, Vermont, Virginia, Washington, West Virginia, Wisconsin, Wyoming, and the District of Columbia (the “States” or individually, a “State”), acting through their respective Attorneys General, Departments of Justice, or Offices of Consumer Protection, on the one hand, and PEAKS Trust 2009-1 (“PEAKS”), a Delaware statutory trust, Deutsche Bank National Trust Company (“DBNTC”), solely in its capacity as lender trustee of PEAKS, Deutsche Ba
Buprenorphine/Naloxone Treatment AgreementBuprenorphine/Naloxone Treatment Agreement • October 15th, 2014
Contract Type FiledOctober 15th, 2014
ASSISTANCE AGREEMENT BETWEEN THE STATE OF CONNECTICUT ANDAssistance Agreement • March 12th, 2022 • Connecticut
Contract Type FiledMarch 12th, 2022 JurisdictionThis Assistance Agreement (the “Agreement”) is entered into by and between the State of Connecticut, hereinafter referred to as the “State”, acting herein by its Department of Housing (“DOH”), acting by the Commissioner of Housing (“Commissioner”), pursuant to section 8-206 of the Connecticut General Statutes (“CGS”) as amended by section 2 of Public Act 13-234, Title I of the Housing and Community Development Act of 1974, 42 U.S.C. § 5301, et seq., as amended, and
BETWEENBargaining Unit Contract • February 15th, 2024
Contract Type FiledFebruary 15th, 2024STATE OF CONNECTICUT, acting by and through the Office of Labor Relations hereinafter called "the State" or "the Employer", and CONNECTICUT STATE POLICE UNION,
ATTACHMENT AContract Agreement • November 28th, 2024
Contract Type FiledNovember 28th, 2024This Agreement (hereinafter referred to as “Agreement”) is entered into between Connecticut Siting Council (Council) pursuant to Connecticut General Statutes Sections 16-50n(e) and [Succesful Bidder] (herinafter “Contractor”). The parties agree that the services specified below shall be provided by Contractor in strict compliance with the provisions of this Agreement.
