Policies, Procedures & Forms
The following PDF files are available using the internal Downstate network only.
Policies & Forms
- Alcohol and Controlled Substances in the Workplace (2023)
- Reasonable Accommodations under the Americans with Disabilities Act (ADA)
- Anti-Fraternization and Consensual Relationship Policy (2008)
- Disciplinary Referral Protocol
- Domestic Violence And The Workplace (2013)
- Family and Medical Leave Act (FMLA)
- Family Medical Leave Act (FMLA) Employee Packet Cover Sheet
- FMLA Employee Rights & Responsibilities, revised Aprill 2016
- Genetic Information Nondiscrimination Statement
- Request Form for Family and Medical Leave Act (FMLA)
- WH-380-E: FMLA Certification of Health Care Provider for Employee's Serious Health Condition, revised June 2020
- WH-380-F: FMLA Certification of Health Care Provider for Family Member's Serious Health Condition, revised June 2020
- WH-384: Certification of Qualifying Exigency for Military Family Leave, revised June 2020
- WH-385: Certification for Serious Injury or Illness of a Current Servicemember – for Military Leave, revised June 2020
- WH-385-V: Certification for Serious Injury or Illness of a Veteran for Military Caregiver Leave, June 2020
- Essential Employee Notification
- Exit Interview Policy
- Fair and Just Culture Guiding Principles Policy
- Holiday Schedule - MC-CSEA-PEF
- Holiday Schedule - UUP
- Holiday Schedule - NYSCOPBA & NYSPBA
- New York State Disaster Leave Law
- No Smoking Policy (2013) SAF-04.pdf
- Omnibus Transportation Employee Testing Act (2013)
- Snow Emergency Policy (2023-2024)
- Time and Attendance Monitoring Program
- UHD Nurse-12 Mandatory Overtime (2009)
- Workplace Violence Prevention Policy (2013)
These files require Adobe PDF Reader