Index to 2015 Interdepartmental Memoranda

Index to 2015 Interdepartmental Memoranda

DATE SUBJECT NOTES
December 21, 2015 Increase in AFSCME Council 4, Local 749 Dues/Fees
Judicial Branch and Division of Criminal Justice Employees
December 4, 2015 Increase in Dues/Fees, Judicial Professional Employees, AFT, AFT-CT, AFL-CIO
December 1, 2015 Increase in AFSCME Dues/Fees, CTC Professional Employees, Local 2480
November 30, 2015 Dues/Fees Increase, State University Administrators, Local 2836
September 17, 2015 State Police (NP-1) Collective Bargaining Unit Contract K-9 Stipulated Agreement July 1, 2015 through June 30, 2018
September 8, 2015 Dues/Fees Increase - State Vocational Federation of Teachers, Local 4200A
August 6, 2015 Increase in Dues/Fees, NP-4 Bargaining Unit, Locals 387, 391 & 1565
June 18, 2015 State Police (NP-l) Collective Bargaining Unit Contract July 1,2015 through June 30, 2018
June 10, 2015 Increase in Dues/Fees, Connecticut State Police Union (NP-1)
May 19, 2015 Contract Extension between the State of Connecticut and the Connecticut State Employees Association-SEIU Local 2001, NP-8 Bargaining Unit Effective July 1, 2012 through June 30, 2016
April 02, 2015 Stipulated agreement between the State of Connecticut and the Connecticut State
Police and Fire Union, NP~5 Bargaining Unit
March 23, 2015 Increase in AFSCME Dues/Fees, Charter Oak Professional Bargaining Unit, Local 1214
March 23, 2015 Increase in AFSCME Dues/Fees, DHE Administrators, Local 1588
March 23, 2015 Increase in AFSCME Dues/Fees, CTC Professional Employees, Local 2480
February 27, 2015 Increase in AFSCME Council 4, Local 749 Dues/Fees
Judicial Branch and Division of Criminal Justice Employees
February 18, 2015 Increase in Dues/Fees, Judicial Professional Employees, AFT, AFT-CT, AFL-CIO

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

Home | CT.gov Home | CSEC
State of Connecticut Disclaimer and Privacy Policy. Copyright © 2002 - 2011 Office of the State Comptroller

ct.gov