State of Connecticut - Index to 2007 Comptrollers' Numbered Memoranda

State of Connecticut

Index to 2007 Comptroller's Numbered Memoranda

This page was last updated on: April 15, 2011

MEMO # DATE SUBJECT NOTES
2007-40 December 19, 2007 Increase in AFSCME Dues/Fees, P-2 Bargaining Unit (Locals 269, 714 and 2663) Replaces memo 2006-40
2007-39 December 12, 2007 Increase in AFSCME Dues/Fees, NP-3 Bargaining Unit Replaces memo 2006-39
2007-38 December 5, 2007 Dues/Fees Increase, Protective Services (NP-5) Bargaining Unit Replaces memo 2006-35
2007-37 November 27, 2007 Increase in AFSCME Dues/Fees (NP-4), Local 1565  
2007-36 November 26, 2007 Medicare Part D - Creditable Coverage Notices Replaces memo 2006-36
2007-35 November 5, 2007 Request for Information Regarding State Employees in the Reserves of the Armed Forces of the United States Replaces memo 2006-57
2007-34 September 21, 2007 Section 4-33a of the Connecticut General Statutes, Illegal, irregular or unsafe handling of State or quasi-public agency funds  
2007-33 September 7, 2007 Revision of Maximum Per Diem Rates for Localities Replaces memo 2006-28
2007-32 September 20, 2007 Group Life Insurance Increases, October 1, 2007 Replaces memo 2006-29
2007-31 September 7, 2007 Equivalent Leave and Maximum Leave Waiver for State Employees Serving in the Military  
2007-30 August 15, 2007 Pay Increases for Executives and Appointed Officials Replaces memo 2006-24
2007-29 August 10, 2007 Handling of Non-State Funds for Seminars, Conferences and Symposiums Sponsored or Hosted by State Agencies  
2007-28 August 7, 2007 Dues/Fees Increase for Administrative and Residual Employees (P-5) Replaces memo 2005-28
2007-27 July 19, 2007 Pay Increases for Executive Branch Employees Excluded from Collective Bargaining Replaces memo 2006-24
2007-26 July 19, 2007 Performance Assessment and Recognition System (PARS) Payments Replaces memo 2006-23
2007-25 October 31, 2007 Military Leave - Benefits and Compensation Replaces memo 2006-32
2007-24 July 17, 2007 "Invoice Date" and "Receipt Date" on Voucher Forms
(Supersedes Memorandum No. 95-11)
Replaces memo 1995-11
2007-23 June 28, 2007 Dues/Fees Increase, Protective Services (NP-5) Bargaining Unit Replaces memo 2006-22
2007-22 June 26, 2007 Purchase of Service Agreements over $1 Million (Supersedes Memorandum No. 97-47) Replaces memo 1997-47
2007-21 June 26, 2007 Bi-Weekly Salary Increases, Annual Increments and Additional Provisions for Administrative and Residual (P-5) Bargaining Unit Employees July 1, 2007 through June 30, 2011 Replaces memo 2005-12
2007-20 July 1, 2007 Workers' Compensation Cost Recovery - FY 2007-08 Reimbursement Rates Replaces memo 2006-19
2007-19 July 1, 2007 2007-2008 Fringe Benefit Cost Recovery Rates Replaces memo 2003-37
2007-18a August 8, 2007 Fiscal Year 2006-2007 Workers' Compensation Costs Replaces memo 2006-25
2007-18 June 22, 2007 Statewide Cost Allocation Plan for the Fiscal Year 2006-2007 Replaces memo 2006-32
2007-17 May 31, 2007 Revision to the CO-929 Bank Account Establishment Request and the State Accounting Manual Section 2.0 Bank Deposits  
2007-16 May 14, 2007 2007 - 2008 COBRA Continuation Coverage Rates Replaces memo 2006-15
2007-15 May 8, 2007 Annual Inventory Report of all Real and Personal Property Replaces memo 2006-16
2007-14 May 4, 2007 Supplemental Employee Benefits Program  
2007-13 May 1, 2007 Unemployment Compensation for State Employees  
2007-12 April 17, 2007 Annual Completion of Internal Control Questionnaire Replaces memo 2006-21
2007-11 April 17, 2007 Petty Cash Fund Report Replaces memo 2006-10
2007-10 April 18, 2007 2007 - 2008 State Employee Annual Health Insurance Open Enrollment and Health Insurance Processing Procedures Replaces memo 2006-07
2007-09 April 17, 2007 2007 Health Insurance Open Enrollment Fairs Replaces memo 2006-08
2007-08 March 23, 2007 Health and Life Insurance Premium Payments  
2007-07 March 5, 2007 Group Life Insurance Increases, April 1, 2007 Replaces memo 2006-04
2007-06 February 22, 2007 Mileage Reimbursements Paid to State Employees Replaces memo 2005-45
2007-05 February 13, 2007 Increase in GSA Mileage Reimbursement Rate Replaces memo 2006-12
2007-04 February 5, 2007 State of Connecticut Roth 403(b) Plan Replaces memo 2005-01
2007-03 February 1, 2007 Revised Assignment and Assumption Agreement Procedures  
2007-02 January 11, 2007 Changes to Certain Calculations of the Taxable Benefit of the Non-Business Use of State-Provided Vehicles, Calendar Year 2007 Replaces memo 2006-03
2007-01 January 12, 2007 Policy and Procedures of the Office of the State Comptroller Replaces memo 2006-01

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