Comptroller's Forms
OSC Home About Us Newsroom Nav Contact Nav CT.gov Nav
Kevin Lembo


stayintouch

Comptroller's Forms

For the PDF files included in this index:

Access.Adobe.Com is a tool that allows blind and visually impaired users to read any document in Adobe PDF format. The tool converts PDF documents into simple HTML or ASCII text, which can then be read by a number of common screen reading programs that synthesize the HTML as audible speech.
There are three ways to use Access Adobe:
By form submission,
By email or
By an Acrobat for Windows plug in.
Please go to: http://access.adobe.com for more information.
Click here for a separate index of Retirement Services Division Forms.

FORM NUMBER FORM NAME SOURCE DOCUMENT
Accounts Payable  
CO-17
Rev 10/2010
VENDOR INVOICE FOR GOODS OR SERVICES RENDERED TO STATE OF CONNECTICUT  
PDF format WORD format
CO-17RPC
Rev 7/15
REQUEST TO REPLENISH PETTY CASH FUND  
PDF format Word format
CO-17RPC/ADV
Rev 2003
Record of Outstanding Petty Cash Advances  
PDF format   Word format
CO-507
Rev 12/19
Lease and Rent Account Control   PDF format State Accounting Manual - Commitments
CO-512
Rev 4/2006
Claims Authorization Form
EXCEL Format
State Accounting Manual - Commitments
CO-780
Rev. 2/2008
Subscription-Order and Remittance Advice
EXCEL format
 
CO-790
Rev 02/2022
Payment Cancellation:
The CO-790 has been replaced with an online process in Core-CT
Link to Job Aid for new online CO-790 process: https://www.core-ct.state.ct.us/financials/ap/Default.htm
CO-790S
Rev 08/2021
Analysis of Improper Payment/Internal Control Statement
 
PDF Format  
CO-802A
Rev 2/2008
PERSONAL SERVICE AGREEMENT PSA Standards and Procedures
PDF format WORD format
CO-860
Rev 12/2019
The CO-860 has been replaced with an online process in Core-CT. Link to Job Aid for new online CO-860 process (see 'Cancellation' Job Aid): https://www.core-ct.state.ct.us/financials/ap/Default.htm
CO-924
Rev 11/2003
Postal Service Transaction State Accounting Manual - Expenditures
PDF format HTML format
SP-26NB
Rev 4/03
Agency Vendor Form - PDF format on DAS site Replaces CO-1055 - Vendor Profile Form
   
Accounts Receivable  
N/A Grant Award Report - WORD97 format  
CO-608
Rev 6/2010
INTRA-DEPARTMENT TRANSFER INVOICE  
PDF format WORD format
CO-610
Rev 4/91
RECORD OF PENDING RECEIPT State Accounting Manual - Receipts
CO-671 ADVICE OF BAD CHECKS /ACC. SYSTEM State Accounting Manual - Receipts
CP-1
Rev 9/97
Notification of Intent to Apply for Federal Assistance or Private Grant Funding - EXCEL format  
   
Employee Reimbursements  
CO-17XPA
Rev 1/2004
EMPLOYEE VOUCHER- ADDENDUM  
PDF format   Word format
CO-17XP-PR
Rev 11/2022
EMPLOYEE PAYROLL REIMBURSEMENTS  
PDF format  
CO-101
Rev 1/23
 
Application for Tuition Reimbursement          
PDF format
CO-102 Rev
7/2015
Tuition Priority Log  
WORD format PDF format
CO-112
Rev 12/2019
Travel Authorization Request State Accounting Manual - Commitments
PDF format  

TR-2Form
Tuition Reimbursement Authorization Form (TR-2)  
- PDF format on DAS site
 
   
Fiscal Policy and Statewide Services  
Assets and Inventory  
CO-58
02/2016
PROPERTY TRANSFER WITHIN AGENCY  
CO-59
Rev 5/22
ASSET MANAGEMENT/INVENTORY REPORT/GAAP REPORTING FORM
EXCEL format
 
CO-64
Rev 2/16
INTER-UNIT TRANSFER OF ASSETS  
WORD format
CO-65
7/05
MASS CHANGE OF ASSETS
REQUEST FORM - PDF
 
CO-648B
Rev 12/2019
SUMMARY MOTOR VEHICLE REPORT
EXCEL format
Property Control Manual
Appendix B
CO-853
Rev 12/2019
REPORT OF ADJUSTMENT TO STATE OWNED REAL AND PERSONAL PROPERTY  
Word format
CO-1079
Rev 2/2016
RECORD OF EQUIPMENT ON LOAN Property Control Manual - Appendix B
WORD format
DPS-29
Rev 2015/01
Sale Declaration Report
EXCEL
Property Control Manual
Military  
CO-11 Payroll Information Release Form  EXCEL 
CO-12 REQUEST FOR INFORMATION
EMPLOYEES RETURNING TO STATE SERVICE
FROM ACTIVE MILITARY SERVICE
 
  PDF format 
CO-13 REQUEST FOR INFORMATION REGARDING STATE EMPLOYEES IN THE RESERVES OF THE ARMED FORCES OF THE UNITED STATES 
  PDF format    
Purchasing Card  
CO-501
Rev 01/2020
P-Card Log Sheet PURCHASING CARD CARDHOLDER WORK RULES
Excel format PDF format
CO-502
Rev 7/2003
Air Travel Log Sheet AGENCY PURCHASING CARD
COORDINATOR MANUAL
PDF format WORD format
CO-503D Department Card Purchase Log Sheet - EXCEL format  
CO-504D Department Card User Log Sheet      -  EXCEL format  
Securities for Retainages  
CO-747
Rev 12/2019
Application For Substitution of Securities For Retainages
WORD format
 
Trustee Accounts  
CO-1052
Rev 12/2019
TRUSTEE ACCOUNT  
PDF format  
Other  
CO-929
Rev 12/2019
BANK ACCOUNT ESTABLISHMENT REQUEST State Accounting Manual - Receipts
PDF format  
CO-928
Rev 04/2023
ANNUAL PETTY CASH REPORT State Accounting Manual - Petty Cash
PDF format  
 

Health Benefits

 
CO-638
Rev 8/2015
NOTICE OF DEATH - STATE EMPLOYEE  
WORD format  PDF format
CO-744
REV 10/2020
Choice of Health Services After Retirement  - PDF format  
CO-819
Rev 12/2019
APPLICATION FOR WAIVER OF GROUP LIFE INSURANCE PREMIUM PAYMENTS  
PDF format  
CO-1048NQ
Rev 5/2012
NON-QUALIFIED CHILD (FORMER WARD) ENROLLMENT APPLICATION
WORD format
 
CO-1048QR
Rev 5/2012
QUALIFIED DEPENDENT (FORMER WARD) ENROLLMENT APPLICATION
WORD format
 
CO-1300
Rev 12/2019
OPEB Enrollment Form - Retiree Health Fund
WORD format
 
CO-1300B
rev 12/2019
ENROLLMENT FORM RETIREE HEALTH FUND FOR EMPLOYEES FIRST HIRED ON OR AFTER 7/1/2017 - PDF format  
CO-1301
Rev 12/2019
Application for Refund - Retiree Health Contributions
PDF format
 
CO-1302
Rev12/2019
Repayment of Retiree Health Fund For Prior Service Credit  -  PDF format  
CO-1303
Rev 01-2021
Affidavit   -  WORD format  
CO-1304
Rev 12/2019
Exemption Application and Waiver - PDF Format
 
 
CO-1305
Rev 1/2021
Rehired Employee's Waiver of Right to Restore Prior Service Credit for Retiree Healthcare Eligibility  
WORD format
 
CO-1314
Rev 9/2015
HEP Enrollment Form
PDF format
 
CO-1315
REV 12/2019
Emergency Room Copayment Waiver Request  
PDF format  
CO-1315
REV 05/2019
Emergency Room Copayment Waiver Request - Partnership Plan  
PDF format  
CO-1317
Rev 1/2016
For Doctors: Physician Notification Form  PDF format  
CO-1318
New 5/2012
Legal Guardianship Notification and Dependency Verification
WORD format
 
CO-1319
New 5/2012
CHANGE IN MARITAL STATUS NOTIFICATION AND CONTINUATION OF COVERAGE REQUEST
WORD format
 
CO-1321
Rev 12/2019
ANNUAL CERTIFICATION QUALIFIED DEPENDENT
PDF format
 
CO-1323
Rev 12/2019
RETIREE HEALTH FUND CONTRIBUTION
WORD format
 
CO-1328
Rev 12/2019
RETIREE HEALTH FUND PAYMENT ADJUSTMENT  
CO-1329
Rev 12/2019
Application for Refund Incorrectly Coded
Retiree Health Fund Contributions
 
 
Payroll  
CO-959
Rev 6/2006
VEHICLE USAGE FRINGE BENEFIT COMPUTATION RECORD EXCEL format  
CO-960
Rev 6/2006
VEHICLE USAGE FRINGE BENEFIT COMPUTATION RECORD/CENTS PER MILE METHOD  EXCEL format  
CO-961
Rev 6/2006
VEHICLE USAGE FRINGE BENEFIT COMPUTATION RECORD/LEASE VALUE METHOD  EXCEL format  
CO-1040
Rev 10/2022
DIRECT DEPOSIT AUTHORIZATION AND INPUT FORM   - PDF format  
CO-1081
New 10/94
AGENCY MULTI-PURPOSE PAYROLL REPORT  
COP-9
Rev 12/2015
WAGE AND DEDUCTION ADJUSTMENT FORM - WORD format - (Link to Core-CT website)  
 
Reporting  
N/A GAAP Closing Package - 2022  -  EXCEL format  
GAAP form preparation training - PowerPoint format
N/A

 
Schedule of Federal Awards (SEFA)  
Instructions for FYE June 30, 2022
- PDF format
SEFA Forms
- EXCEL format
CO-826
(non-project coding)
Rev - 5/2018
REIMBURSABLE COST RECOVERY REPORT - NONPROJECT (Federal and Other Funds) - EXCEL format
CO-826
(Project coding)
REV. 5-2019
REIMBURSABLE COST RECOVERY REPORT - PROJECT (Federal and Other Funds) - EXCEL forma  
 
Miscellaneous  
CO-931
Rev 04/2018
Designation of Retirement Plan Election
Non-Higher Education Only
 
CO-999
6/2018
Designation of Retirement Plan Beneficiary Form for Active/Inactive Members  

This page was last updated on: March 06, 2023