State of Connecticut Office of the State Comptroller MEMORANDUM NO. 2006-12
COMPTROLLER'S SEAL STATE OF CONNECTICUT

STATE OF CONNECTICUT

NANCY WYMAN
COMPTROLLER
OFFICE OF THE STATE COMPTROLLER
55 ELM STREET
HARTFORD, CONNECTICUT 06106-1775
MARK OJAKIAN
DEPUTY COMPTROLLER

MEMORANDUM NO. 2006-12

May 4, 2006

TO THE HEADS OF ALL STATE AGENCIES

Attention: Chief Administrative and Fiscal Officers, Business Managers, and Payroll and Personnel Officers
Subject: Decrease in AFSCME Dues/Fees, NP-3 Bargaining Unit

I. AUTHORITY

In accordance with the request of AFSCME, Council 4, the following dues/fees decreases will be implemented effective with the pay period June 9, 2006 through June 22, 2006 (check date July 7, 2006).

B.U. Deduction Deduction
Local Code Code Amount
196 07 UD196 $ 15.71
196 07 UF196 $ 15.71
318 07 UD318 $ 15.71
318 07 UF318 $ 15.71
355 07 UD355 $ 15.71
355 07 UF355 $ 15.71
478 07 UD478 $ 15.71
478 07 UF478 $ 15.71
538 07 UD538 $ 15.71
538 07 UF538 $ 15.71
562 07 UD562 $ 15.71
562 07 UF562 $ 15.71
610 07 UD610 $ 15.71
610 07 UF610 $ 15.71
704 07 UD704 $ 15.71
704 07 UF704 $ 15.71

II. PAYROLL PROCEDURES

Core-CT will make the necessary changes for the check date referenced above.

III. GENERAL

Please direct all questions or requests for assistance regarding payroll procedures to the Comptroller's Payroll Services Division at (860) 702-3463.

NANCY WYMAN
STATE COMPTROLLER

NW:CH

Return to Index of 2006 Comptroller's Memoranda
Return to Index of Comptroller's Memoranda
Return to Comptroller's Home Page