Index to 2018 Comptroller's Numbered Memoranda

Index to 2018 Comptroller's Numbered Memoranda

This page was last updated on: March 30, 2021

MEMO # DATE SUBJECT
2018-31 December 28, 2018 Standard Mileage Rate Impact on the Reportability of Mileage Reimbursements
2018-30a December 13, 2018 Increase in AFSCME Dues, NP-3 Bargaining Unit Revised
2018-30 December 10, 2018 Increase in AFSCME Dues/Fees, NP-3 Bargaining Unit
2018-29a December 13. 2018 Increase in AFSCME Dues/Fees, P-2 Bargaining Unit (Locals 269, 714 and 2663)  Revised
2018-29 December 10, 2018 Increase in AFSCME Dues/Fees, P-2 Bargaining Unit (Locals 269, 714 and 2663)
2018-28 December 3, 2018 Policy and Procedures of the Office of the State Comptroller
2018-27 November 21, 2018 Calculation of the Taxable Benefit of the Non-Business Use of State-Provided Vehicles, Calendar Year 2018
2018-26 November 15, 2018 Statewide Cost Allocation Plan for the Fiscal Year 2018-2019 
2018-25 November 14, 2018 Statewide Cost Allocation Plan for the Fiscal Year 2017-2018
2018-24 November 1, 2018 Revision of Maximum Per Diem Rates for Localities
2018-23 October 9, 2018 Guidance on Determining Voucher Invoice and Receipt Dates
2018-22 August 8, 2018 Fiscal Year 2017-2018 Workers' Compensation Costs
2018-21 July 19, 2018 2018 Due Dates for Payroll Provisions of Collective Bargaining Contracts (PDF)
2018-20 July 18, 2018 NP-6 and P-1 Health Care Bargaining Units, District 1199, Contract July 1, 2016 - June 30, 2021 (PDF)
2018-20a May 1, 2019 Correction to Comptroller's Memorandum 2018-20 New England Health Care Bargaining Units, District 1199, Contract July 1, 2016 through June 30, 2021
2018-19 July 12, 2018 Engineering, Scientific and Technical (P-4) Bargaining Unit Employees
Contract July 1, 2016 through June 30, 2021
(PDF)
2018-18 July 12, 2018 Maintenance and Service (NP-2) Collective Bargaining Unit Contract July 1, 2016 - June 30, 2021 (PDF)
2018-17 June 20, 2018 Connecticut Police and Fire Union (NP-5) Bargaining Unit Employees
Contract July 1, 2016 through June 30, 2021
2018-17a May 1, 2019 Correction to Comptroller's Memorandum 2018-17 Connecticut Police and Fire Union (NP-5) Bargaining Unit Employees Contract July 1, 2016 through June 30, 2021
2018-17b August 6, 2019

Clarification to Comptroller's Memorandum Connecticut Police and Fire Union (NP-5) Bargaining Unit Employees Contract July 1, 2016 through June 30, 2021

2018-16 June 19, 2018 Dues/Fees Change, Protective Services (NP-5) Bargaining Unit
2018-15 June 15, 2018 Capital Property and Non-Capital Property
2018-14b May 7 2019 Correction to Memorandum 2018-14 Administrative and Residual (P-5) Collective Bargaining Unit Contract July 1, 2016 through June 30, 2021
2018-14a July 9, 2018 Correction to Memorandum 2018-14 Administrative and Residual (P-5) Collective Bargaining Unit Contract July 1, 2016 through June 30, 2021
2018-14 June 12, 2018 Administrative and Residual (P-5) Collective Bargaining Unit Contract July 1, 2016 through June 30, 2021
2018-13 June 12, 2018 Social and Human Services (P-2) Collective Bargaining Unit Contract July 1, 2016 through June 30, 2021
2018-12 July 1, 2018 Workers' Compensation Cost Recovery - FY 2018-19 Reimbursement Rates
2018-11 July 1, 2018 Fringe Benefit Recovery Rates
2018-10 June 19, 2018 Administrative Clerical (NP-3) Collective Bargaining Unit Contract July 1, 2016 through June 30, 2021
2018-09 May 7, 2018 Annual Inventory Report of all Real and Personal Property
2018-08 May 7, 2018 Annual Completion of Internal Control Questionnaire
2018-07 April 5, 2018 Petty Cash Fund Report
2018-06 February 13, 2018 Increase in GSA Mileage Reimbursement Rate
2018-05 February 5, 2018 Increase in AFSCME Dues/Fees, NP-3 Bargaining Unit
2018-04 February 5, 2018 Increase in AFSCME Dues/Fees, P-2 Bargaining Unit (Locals 269, 714 and 2663)
2018-03 January 31, 2018 Policy and Procedures of the Office of the State Comptroller
2018-02 January 2, 2018 Standard Mileage Rate Impact on the Reportability of Mileage Reimbursements
2018-01 January 3, 2018 NP-2 Bargaining Unit Objecting Non-Members Fees

Return to Index of 2018 Comptroller's Memoranda
Return to Comptroller's Home Page

Home | CT.gov Home | CSEC
State of Connecticut Disclaimer and Privacy Policy. Copyright © 2002 - 2018 Office of the State Comptroller

ct.gov