HR Professional Home

SPMM Home

SPMM Search

Recently Issued

General Information Bulletins

0000 Introduction

0200 Roles & Responsibilities

0400 Affirmative Action

0600 Jurisdictional Classification

0800 Classification & Compensation

1000 Recruitment

1200 Examinations

1400 Eligible Lists

1600 Interviewing & Hiring

1800 Appointments

2000 Probation

2200 Separations & Leaves

2300 Reductions
in Force


2400 Training & Development

2600 Employee Services

2800 Automated Position and Personnel System

3000 Appendix

Disclaimer

State Management Personnel Manual

2200 Separations and Leaves

Code

Topic

Issued

2236

Death of Employee

 4/1/86

The following numbers and topics have been proposed. At present they do not contain any materials

2210

Resignations

2220

Terminations

2230

Separations and Leaves for Disability

2240

Layoffs - See "Guidelines for the Adminstration of Reductions in Force"

2250

Other separations (including Death of employee, now 2236)

2260

Leaves of Absence (See the several Policy Bulletins below)

Policy Bulletins:

 Number

Topic

Issued

Leaves of Absence Without Pay
12/16
Agency Reduction Transfer Lists
1/13
Agency Reduction Transfer Lists
superceded by
Policy Bulletin 13-01
4/04
Agency Reduction Transfer Lists
superceded by
Policy Bulletin 04-01
5/03
Agency Reduction Transfer List and Reemployment Roster Appointments - Special Considerations
3/21/03
Agency Reduction Transfer Lists
superceded by Policy Bulletin 03-02
9/01

99-01

More On Leaves of Absence Without Pay

11/99

98-02

Leaves of Absence Without Pay
replaced by Policy Bulletin 16-01

12/98

97-03

Processing Declinations from Agency Reduction Transfer Managed Placement Referrals - superceded by Policy Bulletin 03-02

7/97

97-02

Agency Reduction Transfer Lists - program extended
superceded by Policy Bulletin 03-02

5/97

97-01

Title Comparability Determinations for Reemployment Lists

6/97

96-09

Section 78 Transfer Lists and New Eligible Lists

9/4/96

96-06

Change in Declination Policy - Agency Reduction Transfer Lists
superceded by Policy Bulletin 03-02

6/96

96-05

Agency Reduction Transfer Lists
superceded by Policy Bulletin 03-02

5/96

96-01

Redeployment List Appropriate Title Determinations

1/96

95-03

Redeployment Lists

8/95

94-04

Leaves of Absence

12/94

93-02

Separation for Occupational Disability and Subsequent Reinstatement - Procedures for S71 - Rule 5.9

5/93

91-03

Loss or Suspension of Necessary License or Certification

5/91

84-03

(2234) Disability Under S 72

8/84


Advisory Memoranda:

Number 

Topic

Issued

Terminations Under Civil Service Law §71 and §73 During the COVID-19 Public Health Emergency
6/10/20
Return to Work Evaluations and Civil Service Law Section 72 Due Process Procedures
1/14
Return to Work Evaluations and Civil Service Law Section 72 Due Process Procedures
superceded by Advisory Memo 14-01
2/12
30 Day Notice of Proposed Termination under §71CSL - Rule 5.9
12/09
New NYSTEP Code for Permanent Employees Who Refuse Reassignment (RFR)
4/28/05
Amendment to Civil Service Law Section 71, Reinstatement after Separation for Disability
1/29/04
Leaves of Absence for NC Employees
8/30/02
Promotion Opportunities for Employees on Leave
6/12/01
Request for Extension of Leave of Absence... (revised form CSC-2)
4/13/01
Request for Extension of Leave of Absence
2/3/00

97-03

Revised Processing of Form S-47, Request for Extension of Leave of Absence

8/19/97

96-03

Revised Processing of Form S-47, Request for Extension of Leave of Absence

3/15/96

94-11

An Overview: Tenure, Leaves of Absence, and Reinstatements

11/29/94

90-04

Effective Date of Section 71 and Section 73 Terminations

1/17/90


Miscellaneous Memoranda:

7/27/84

3/18/80

Return to Top ^