State of Connecticut - Index to 2005 Comptrollers' Numbered Memoranda

State of Connecticut

Index to 2005 Comptroller's Numbered Memoranda

This page was last updated on: July 25, 2011

MEMO # DATE SUBJECT NOTES
2005-46 December 29, 2005 Increase in AFSCME Dues/Fees, NP-3 Bargaining Unit Replaces memo 2004-39
2005-45 December 29, 2005 Mileage Reimbursements Paid to State Employees Replaces memo 2004-37
2005-44 December 20, 2005 Increase in AFSCME Dues/Fees, P-2 Bargaining Unit (Locals 269, 714 and 2663) Replaces memo 2004-38
2005-42 December 8, 2005 2006 Due Dates For Payroll Provisions Of Collective Bargaining Contracts Replaces memo 2004-40
2005-41 December 5, 2005 Increase in the Maximum Dues/Fees Deduction, District 1199, New England Health Care Employees Union, P-1 and NP-6 Units Replaces memo 2004-02
2005-40 December 5, 2005 Increase of State Minimum Wage and its Impact on CGS 52-361a Replaces memo 2003-45
2005-39 November 16, 2005 Medicare Part D - Creditable Coverage Notices  
2005-38 October 19, 2005 Mileage Reimbursement Executive Branch Exempt Employees  
2005-37 October 7, 2005 Dependent Care Assistance Program Annual Open Enrollment Replaces memo 2004-32
2005-36 September 26, 2005 Group Life Insurance Increases, October 1, 2005 Replaces memo 2004-34
2005-35 September 22, 2005 Revision of Maximum Per Diem Rates for Localities Replaces memo 2004-33
2005-34a September 29, 2005 Increase in GSA Mileage Reimbursement Rate - Revision Replaces memo 2004-01a
2005-34 September 21, 2005 Increase in Mileage Reimbursement Rates Replaces memo 2004-01
2005-33 September 26, 2005 Change in Interest Rate for Late Vendor Payments  
2005-32a November 10, 2005 Addendum to Memorandum No. 2005-32, Military Leave - Benefits and Compensation  
2005-32 October 4, 2005 Military Leave - Benefits and Compensation  
2005-31 August 31, 2005 State Employees Returning from Active Military Service  
2005-30 August 31, 2005 Military Leave - Operation Enduring Freedom, Operation Noble Eagle and Operation Liberty Shield  
2005-29 August 31, 2005 Request for Information Regarding State Employees in the Reserves of the Armed Forces of the United States  
2005-28a November 4, 2005 Revised Dues/Fees Schedule for Administrative and Residual Employees (P-5) Replaces memo 2004-36a
2005-28 August 29, 2005 Dues/Fees Increase for Administrative and Residual Employees (P-5) Replaces memo 2004-36
2005-27 August 12, 2005 Dues/Fees Increase, Protective Services (NP-5) Bargaining Unit Replaces memo 2003-30
2005-25 July 12, 2005 Pay Increases for the Executive Branch Employees Excluded from Collective Bargaining Replaces memo 2004-25
2005-24 July 12, 2005 Performance Assessment and Recognition System (PARS) Payments Replaces memo 2004-30
2005-23 July 1, 2005 Worker's Compensation Cost Recovery - FY 2005-06 Reimbursement Replaces memo 2004-29
2005-22 July 1, 2005 2005-2006 Fringe Benefit Cost Recovery Rates Replaces memo 2004-27
2005-21 June 10, 2005 Licensing Fees for P-5 Bargaining Unit  
2005-20 June 6, 2005 Compensation, Tuition and Travel Provisions, P-1 and NP-6 Health Care Bargaining Unit Employees, District 1199, July 1, 2005 through June 30, 2009  
2005-19 June 8, 2005 Annual Inventory Report of all Real and Personal Property Replaces memo 2004-20
2005-18a July 20, 2005 Fiscal Year 2004-2005 Workers' Compensation Costs Replaces memo 2004-24a
2005-18 May 24, 2005 Statewide Cost Allocation Plan for the Fiscal Year 2004-2005 Replaces memo 2004-24
2005-17 May 4, 2005 2005 Health Insurance Open Enrollment Fairs Replaces memo 2004-15
2005-16 May 3, 2005 Retroactive Salary Increases, Retroactive Annual Increments and Lump Sum Payments for Retired and Separated Administrative and Residual (P-5) Bargaining Unit Employees  
2005-15 April 28, 2005 Changes to Effective Date of Contract and Calculation of Retroactive Payments and Information on Interest Penalty for Administrative and Residual (P-5) Bargaining Unit Employees  
2005-13 April 29, 2005 2005 - 2006 State Employee Annual Health Insurance Open Enrollment and Health Insurance Processing Procedures Replaces memo 2004-15 &16
2005-12a June 23, 2005 Correction to Memorandum No. 2005-12, "Bi-Weekly Salary Increases, Annual Increments and Additional Provisions for Administrative and Residual (P-5) Bargaining Unit Employees"  
2005-12 April 21, 2005 Bi-Weekly Salary Increases, Annual Increments and Additional Provisions for Administrative and Residual (P-5) Bargaining Unit Employees July 1, 2003 through June 30, 2007 Replaces memo 2000-50
2005-11 April 19, 2005 State of Connecticut Defined Contribution Plans for State Employees
Deferred Compensation (457) Plan, Alternate Retirement Program and 403(b) Plan
 
2005-10 April 13, 2005 Petty Cash Fund Report Replaces memo 2004-13
2005-09 April 6, 2005 Fiscal Year 2005 Cleanup Process  
2005-08 March 22, 2005 Group Life Insurance Increases, April 1, 2005 Replaces memo 2004-34
2005-07 March 2, 2005 Increase in GSA Mileage Reimbursement Rate Replaces memo 2004-01
2005-06 February 24, 2005 Increase in AFSCME Dues/Fees, P-2 Bargaining Unit, Local 714 Replaces memo 2004-38
2005-05 February 18, 2005 Dues/Fees Increases, CSEA Bargaining Units Replaces memo 2001-47
2005-04 January 31, 2005 CORE-CT Asset Management and Inventory Modules  
2005-03 January 14, 2005 Increase in the Maximum and the Minimum Dues/Fees Deductions, District 1199, New England Health Care Employees Union, P-1/NP-6 Units Replaces memo 2004-02
2005-02 January 14, 2005 Calculation of the Taxable Benefit of the Non-Business Use of State-Provided Vehicles, Calendar Year 2005 Replaces memo 2004-04
2005-01 January 3, 2005 State of Connecticut 403b Program Replaces memo 2002-27

Return to Index of Comptroller's Memoranda
Return to Comptroller's Home Page