skip to main content
District
|
Schools
|
District
Brewster Elementary School
John Lyman Elementary School
Middlefield Memorial School
Strong Middle School
Coginchaug High School
Middlesex Transition Academy
Language
Chinese
Dutch
English
French
German
Greek
Italian
Japanese
Korean
Portuguese
Russian
Spanish
860.349.7200
Call 860.349.7200
Google maps directions to
135A Pickett Ln.
Durham, CT 06422
Follow Us On Twitter
|
Quicklinks
Search
Search Site
Submit
Regional School District 13
Respect • Responsibility • Honesty • Kindness • Courage
135A Pickett Ln.
Durham, CT 06422
860.349.7200
Staff Directory
PowerSchool
Payment Portal
ParentSquare
Parent Info
Google maps directions to
135A Pickett Ln.
Durham, CT 06422
|
Call 860.349.7200
Home
Schools
Brewster Elementary School
Lyman Elementary School
Middlefield Memorial School
Strong Middle School
Coginchaug Regional HS
Middlesex Transition Academy
Central Services
Superintendent's Office
District Organization
Business Office
Facilities & Grounds
Asbestos
Chemical Hygiene Plan
Green Cleaning
Integrated Pest Management
Lead
Radon
Recycling
Tools for Schools
Food Services
School Lunch Information
Summer Reach Out Program
CRHS Menus
Elementary Menus
Frank Ward Strong Middle School
Pay Online and LunchTime
Human Resources
Human Resources
Employment
Application Procedures for Certified Positions
Application Procedures for Non-Certified Positions
Application Procedures for Substitute Positions
Current Opportunities
Staff Resources
Benefits
Certification
Professional Learning
In-Service Trainings
TEAM
Student Teaching, Internships, and Observations
Well-Being
Bargaining Agreements
Learning
Strategic Plan Action Teams
Academics
Assessment
Educational Technology
Student Data Privacy
Parent/Guardian Resources
Forms
School Resource Officer
Student Services and Special Education
Health Services
Preschool
Technology
Student Data Privacy
Chromebook Program
Home Tech Tips/Internet Safety
Educational Technology
IST Department
Tech Support
Transportation
Board of Education
Board Members
Committees
Meeting Agendas & Minutes
Board of Education
Calendar Year 2024
Calendar Year 2023
Summer & Fall 2022
SY2021-2022
SY2020-2021
SY2019-2020
SY2018-2019
SY2017-2018
SY2016-2017
SY2015-2016
SY2014-2015
SY2013-2014
SY2012-2013
SY2011-2012
SY2010-2011
SY2009-2010
SY2008-2009
SY2007-2008
SY2006-2007
All Committees
Calendar Year 2024
Calendar Year 2023
Summer & Fall 2022
SY2021-2022
SY2020-2021
SY2019-2020
SY2018-2019
SY2017-2018
SY2016-2017
SY2015-2016
SY2014-2015
SY2013-2014
Policies
Enrollment
Utilization
Plan of Regionalization
School Profiles
NEASC Report - Coginchaug Regional High School
Financial Information
Strategic Plan
District Snapshot
Board of Education Community Newsletter
Recognition
Good Apple Award
Teacher of the Year
Years of Service
District Climate Resources
Calendar
Current Year Calendar & Important Dates
Professional Learning Calendar
Summer Learning
Central Services
Superintendent's Office
Business Office
Facilities & Grounds
Food Services
Human Resources
Human Resources
Employment
Application Procedures for Certified Positions
Application Procedures for Non-Certified Positions
Application Procedures for Substitute Positions
Current Opportunities
Staff Resources
Benefits
Certification
Professional Learning
TEAM
Student Teaching, Internships, and Observations
Well-Being
Bargaining Agreements
Learning
School Resource Officer
Student Services and Special Education
Technology
Transportation
Staff Resources
You Are Here:
Home
Central Services
Human Resources
Human Resources
Staff Resources
Certification & Evaluation:
Certification
ProTraxx
RSD13's System for Teacher
Evaluation and Support
Forms:
2023 Connecticut Withholding Form (CT-W4)
2023 Federal Withholding Form (Fed-W4)
Direct Deposit Form
Employee Change of Name Form
Field Trip Request Form
Substitute - Prof. Development Request Form
Mileage Reimbursement Form (2023)
Expense Reimbursement Form
Good Apple Award Nomination
Tutoring Payment Form - Certified Staff
RSD13 Staff Exit Surv
ey
Intent to Retire Form
Intent to Resign Form
Certified Extra Hours/PPT
Certified Classroom Coverage Payment Form
Curriculum Writing Timesheet
Information for Support Personnel:
Timekeeping Procedure Guidelines
Support Staff Extra Duty Payment Form
*rev. Oct 2022
Support Staff Classroom Coverage
Time Clock Reconcilation Form
Health* & Dental Insurance Information
State of Connecticut Partnership Plan
Health Insurance Enrollment/Change Form
State of Connecticut Pharmacy Benefits
Anthem Transition of Care Form
Anthem Disabled Dependent Form
Delta Dental Full Dental Plan & Enrollment Form
Delta Dental Flex Dental Plan & Enrollment Form
Delta Dental Full vs. Flex Comparison Chart
Delta Dental Web Registration & ID Cards
Anthem Vision Voluntary Insurance Information
Anthem Vision Enrollment Form
HEP - Health Enhancement FAQ
*Please check your coverage based on your Union.
Links:
State of CT Partnership Plan
HEP - Health Enhancement Program
Anthem Blue Cross
State of CT Pharmacy Benefits
State of Connecticut Teachers' Retirement Board
TRB Member Handbook
Turning 65? Medicare & TRB Information
Employee Assistance Program
Other Info:
403b FAQs
403b Plan Employee Guide
Approved List of TSA Companies
403b Salary Reduction Agreement
State of CT 457 Plan
403b Universal Availability Notice
Voya Enrollment
Colonial Life Voluntary Supplemental Insurance
Section 125 Flexible Spending Plan
Anthem Life Insurance
HSA Information:
HSA Eligible Expenses
HSA Ineligible Expenses
IRS - HSA
FMLA Information:
Employee Rights
RSD 13 FMLA Policy
(4151/4251)
Families First Coronavirus Response Act (FFCRA or Act)
Frequently Asked Questions
Defined Benefit Plan:
6/30/2018 Audit Notes of RSD13 Employee Retirement Plan
Defined Benefit Plan Requirements
Defined Benefit Plan Summary Plan Description
Defined Benefit Plan Enrollment & Beneficiary Form
Defined Benefit Plan Explanation of Benefit Option
Defined Benefit Plan Explanation of Benefit Option & Sample
Home
Schools
Central Services
Board of Education
Recognition
District Climate Resources
Calendar
Summer Learning