ContractOctober 7th, 2022
FiledOctober 7th, 2022
ContractAugust 30th, 2022
FiledAugust 30th, 2022
BETWEENSeptember 17th, 2020
FiledSeptember 17th, 2020STATE OF CONNECTICUT, hereinafter called “the State” or “the Employer”, and AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES,
ContractJuly 31st, 2020
FiledJuly 31st, 2020
Between STATE OF CONNECTICUT and AMERICAN FEDERATION of STATE, COUNTY and MUNICIPAL EMPLOYEES, AFL-CIO Locals 196, 318, 355, 478, 538, 562, ADMINISTRATIVE CLERICAL (NP-3) BARGAINING UNIT Effective: July 1, 2009 Expiring: June 30, 2012May 5th, 2020
FiledMay 5th, 2020STATE OF CONNECTICUT, hereinafter called “the State” or “the Employer”, and AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, Locals 196, 318, 355, 478, 538, 562, 610, and 704 of Council 4, AFL-CIO, hereinafter called “AFSCME” or “the Union”, (the inclusion of Locals herein does not alter any Article of this Agreement),
BETWEENApril 8th, 2019
FiledApril 8th, 2019STATE OF CONNECTICUT, acting by and through the Office of Labor Relations, hereinafter called the "State" or the "Employer", and Locals 269, 7l4 and 2663 of Council #4, AMERICAN FEDERATION OF STATE, COUNTY AND
BETWEENJune 16th, 2011
FiledJune 16th, 2011STATE OF CONNECTICUT, hereinafter called “the State” or “the Employer”, and AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES,
BETWEENMay 11th, 2010
FiledMay 11th, 2010
BETWEENNovember 16th, 2006
FiledNovember 16th, 2006
Metadata headerJune 9th, 2000
FiledJune 9th, 2000This contract is provided by UC Berkeley's Institute of Industrial Relations Library (IIRL). The information provided is for noncommercial educational use only. It may have been reformatted from the original and some appendices or tables may be absent. Note that subsequent changes, revisions, and corrections may apply to this document.