State of Connecticut Office of the State Comptroller MEMORANDUM NO. 2010-22
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. 2010-22

June 25, 2010

TO THE HEADS OF ALL STATE AGENCIES

Attention: Chief Administrative and Fiscal Officers, Business Managers, and Payroll and Personnel Officers
Subject: Increase in AFSCME Dues/Fees, P-2 Bargaining Unit, Local 269

I. AUTHORITY

In accordance with the request of AFSCME, Council 4, the following dues/fees increases will be implemented effective with the pay period July 2, 2010   through July 15, 2010 (check date July 30, 2010).

Local B.U. Deduction Deduction
  Code Code Amount
269 12 UD269 $ 19.43
269 12 UF269 $ 19.43

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:RE
             

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