State of Connecticut Office of the State Comptroller MEMORANDUM NO. 2010-04
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. 2010-04

January 21, 2010

TO THE HEADS OF ALL STATE AGENCIES

Attention:    Chief Administrative and Fiscal Officers, Business Managers, and Payroll and Personnel Officers
Subject:    Change in Definition of Service in Time of War
I. AUTHORITY
 
Public Act 09-117, effective June 8, 2009, made changes to the definition of service in time of war in Section 27-103 of the Connecticut General Statutes.
 
II. IMPACT
 
Wartime service now includes ninety days of cumulative active duty service except if the period of war lasted less than ninety days.
 
For the definition of service in time of war, Public Act 09-117 changes the definition of "period of war" for Operation Earnest Will. Section 27-103 of the Connecticut General Statutes now defines the "period of war" for Operation Earnest Will, involving the escort of Kuwaiti oil tankers flying the United States flag in the Persian Gulf, as July 24, 1987 to August 1, 1990.
 
III. AGENCY RESPONSIBILITY
 
Agencies should review their determination of each employee's service time basis for longevity eligibility, ensuring inclusion of eligible war service periods as modified by Public Act 09-117, for all longevity payments made after October 1, 2009. This includes the longevity payments that were paid check date October 23, 2009.

IV. QUESTIONS
 
Please direct your questions concerning this memorandum as follows:
Memorandum Interpretation:   Office of the State Comptroller,
   Fiscal Policy Division, (860) 702-3440.


NANCY WYMAN
STATE COMPTROLLER

NW:ED

Return to Index of 2010 Comptroller's Memoranda
Return to Index of Comptroller's Memoranda
Return to Comptroller's Home Page