State of Connecticut Office of the State Comptroller MEMORANDUM NO. 2000-62
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. 2000-62

December 13, 2000

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

I. PURPOSE

To provide payroll instructions for a change to the dues/fees rate for the P-2 collective bargaining unit.

II. AUTHORITY

In accordance with the request of AFSCME District 4, Locals 269, 714 and 2663, the following dues/fees schedule will be implemented effective with the pay period December 15, 2000 through December 28, 2000 (check date January 12, 2001).
 
Bargaining Union B.U. Table Sort Deduction
Unit Local Code Code # Code Amount
P-2
Social & Human
Services 269 AA 12 900 00900 $ 11.69
714 AB 12 901 00901 $ 11.92
2663 AC 12 902 00902 $ 12.19

III. PAYROLL PROCEDURES

The agency payroll staff must review the Employee Masterfile (Table Number and Sort Code) to ensure the dues/fees deduction will be properly updated. The Comptrollers Payroll Services Division will enter the revised deduction rate at the proper time.
 

IV. GENERAL

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

NANCY WYMAN

STATE COMPTROLLER

NW:ED

Back to Comptroller's Home Page
Back to Index of 2000 Comptroller's Memoranda