State of Connecticut - Index to 2008 Comptrollers' Numbered Memoranda

Index to 2008 Comptroller's Numbered Memoranda

This page was last updated on: April 15, 2011

MEMO # DATE SUBJECT NOTES
2008-49 December 31, 2008 2009 Due Dates For Payroll Provisions Of Collective Bargaining Contracts Replaces memo 2008-04
2008-48 December 31, 2008 Increase in AFSCME Dues/Fees, P-2 Bargaining Unit (Locals 269, 714 and 2663) Replaces memo 2007-40
2008-47 December 30, 2008 Dues/Fees Change, Protective Services (NP-5) Bargaining Unit Replaces memo 2007-38
2008-46 December 15, 2008 Standard Mileage Rate Impact on the Reportability of Mileage Reimbursements

 

2008-45 December 9, 2008 Policy and Procedures of the Office of the State Comptroller Replaces memo 2007-01
2008-44 December 10, 2008 Increase in AFSCME Dues/Fees, NP-3 Bargaining Unit Replaces memo 2007-39
2008-43 December 3, 2008 Qualified Transportation Account

New

2008-42 November 25, 2008 Increase of State Minimum Wage and its Impact on CGS 52-361a
2008-41 November 24, 2008 Determining Tax Status of Employee Tuition Reimbursement Payments
2008-40 November 17, 2008 Statewide Cost Allocation Plan for the Fiscal Year 2007-2008 Replaces memo 2007-18
2008-39 November 12, 2008 Dependent Care Assistance Program Annual Open Enrollment
2008-38 November 17, 2008 Non-PO Vouchers NEW
2008-37 October 30, 2008 Contribution Limits for Deferred Compensation ? 457 and 403(b) Tax Sheltered Annuity Plans NEW
2008-36 October 30, 2008 Employer Identification Numbers
2008-35a November 12, 2008 State Employee Health Plan - Extension of Coverage under Public Act 08 - 147
This Memorandum replaces Comptroller's Memorandum 2008-35 issued October 3, 2008 and Comptroller's Memorandum 2008-35 Revised issued October 22, 2008.
2008-35 October 22, 2008 State Employee Health Plan - Extension of Coverage under Public Act 08 - 147 revised 10/22/08
2008-34 September 19, 2008 Dues/Fees Change, Protective Services (NP-5) Bargaining Unit Replaces memo 2007-38
2008-33 September 19, 2008 Payment of Credit and Debit Card Processing Fees New
2008-32 August 28, 2008 Dues/Fees Increase for Administrative and Residual Employees (P-5) Replaces memo 2007-28
2008-31 September 3, 2008 Group Life Insurance Increases, October 1, 2008 Replaces memo 2008-06
2008-30 September 2, 2008 Revision of Maximum Per Diem Rates for Localities Replaces memo 2007-33
2008-29 August 20, 2008 Long Term Care Program offered by MetLife Insurance Company - Simplified Issue Open Enrollment Extension
2008-28 August 15, 2008 Deceased Employees' Wages
2008-27 August 27, 2008 Increase in GSA Mileage Reimbursement Rate Replaces memo 2007-05
2008-26 July 16, 2008 Mileage Reimbursements Paid to State Employees
2008-25 July 21, 2008 Proper Procedures for the Issuance and Handling of Checks Returned to an Agency
2008-24 July 9, 2008 Performance Assessment and Recognition System (PARS) Payments and Annual Increments Replaces memo 2007-26
2008-23 July 9, 2008 Pay Increases for Executive Branch Employees Excluded from Collective Bargaining - Cost of Living Adjustment
2008-22 June 30, 2008 Dues/Fees Change, Protective Services (NP-5) Bargaining Unit
2008-21 June 23, 2008 Bi-Weekly Salary Increases, Annual Increments, Lump Sum Payments, and Other Provisions for Protective Services (NP-5) Bargaining Unit Employees - July 1, 2008 through June 30, 2011
2008-20 July 1, 2008 Workers' Compensation Cost Recovery - FY 2008-09 Reimbursement Rates Replaces memo 2007-20
2008-19 July 1, 2008 2008-2009 Fringe Benefit Cost Recovery Rates Replaces memo 2007-19
2008-18 May 5, 2008 2008 - 2009 Health Insurance Rates for Higher Education Part-Time Professional Employees
2008-17 May 5, 2008 2008 - 2009 COBRA Continuation Coverage Rates Replaces memo 2007-16
2008-16 May 5, 2008 2008 - 2009 State Employee Annual Health Insurance Open Enrollment and Health Insurance Processing Procedures Replaces memo 2007-10
2008-15 May 1, 2008 Increase in the Night Duty Pay and Standby Night Duty Pay for Physicians and Psychiatrists, District 1199, New England Health Care Employees Union, P-1 Bargaining Unit
2008-14 May 1, 2008 Annual Completion of Internal Control Questionnaire Replaces memo 2007-12
2008-13 May 1, 2008 Annual Inventory Report of all Real and Personal Property Replaces memo 2007-15
2008-12 April 17, 2008 Capital Equipment Purchase Fund
2008-11 April 16, 2008 Petty Cash Fund Report Replaces memo 2007-11
2008-10 April 9, 2008 New Petty Cash Exception Procedure New
2008-09 April 4, 2008 Revised Procedure Affecting Trustee Accounts New
2008-08 March 26, 2008 Increase in GSA Mileage Reimbursement Rate Replaces memo 2007-05
2008-7a March 11, 2008 Correction to Memorandum 2008-07, Comptroller's Core-CT Systems Security
2008-07 March 4, 2008 Comptroller's Core-CT Systems Security NEW
2008-06 February 29, 2008 Group Life Insurance Increases, April 1, 2008 Replaces memo 2007-07
2008-05b July 15, 2008 Calculation of the Taxable Benefit of the Non-Business Use of State-Provided Vehicles, Calendar Year 2008 - Revision
2008-05a March 14, 2008 Calculation of the Taxable Benefit of the Non-Business Use of State-Provided Vehicles, Calendar Year 2008 - Revision
2008-05 February 19, 2008 Changes to Certain Calculations of the Taxable Benefit of the Non-Business Use of State-Provided Vehicles, Calendar Year 2008 Replaces memo 2007-02
2008-04 January 23, 2008 2008 Due Dates For Payroll Provisions Of Collective Bargaining Contracts Replaces memo 2006-44
2008-03 January 17, 2008 Policy and Procedures of the Office of the State Comptroller Replaces memo 2007-01
2008-02 January 16, 2008 Mileage Reimbursements Paid to State Employees Replaces memo 2007-06
2008-01a February 21, 2008 Long Term Care Program offered by MetLife Insurance Company - Revision Replaces memo 2008-01
2008-01 January 10, 2008 Long Term Care Program offered by MetLife Insurance Company

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