Memoranda - Central Accounts Payable Division -- Office of the State Comptroller
LemboHeader


stayintouch
Like us on Facebook     Stay in touch with Comptroller Lembo on Twitter    

Central Accounts Payable Division Memoranda

MEMO NUMBER DATE SUBJECT NOTES
2021-15 June 29, 2021 Vendor Mandatory ACH Participation  
N/A June 30, 2021 Implementation of GASB Statement No. 87, Accounting and Financial Reporting for Leases  
2018-23 October 9, 2018 Guidance on Determining Voucher Invoice and Receipt Dates  
2016-10 April 20, 2016 Acceptance of vendor invoices submitted by email for payments against purchase orders  
2014-11 June 16, 2014 Procedural changes to post-audit of vouchers and pre-audit of certain purchase orders  
2013-08 March 12, 2013 Vendor Direct Deposit (ACH)  
2010-28 October 4, 2010 Use of Personal Information in the Financial Modules of Core-CT       
2010-05 January 25, 2010 New Account Codes for Interest, Finance Charges, and Penalties  
2009-31 September 18, 2009 Proper Procedures for the Issuance and Handling of Checks Returned to an Agency   
2009-20 June 8, 2009 Cancellation Forms  
2009-04 February 19, 2009 Change in ACH Payment Notification  
2008-38 November 17, 2008 Non-PO Vouchers  
2008-25 July 21, 2008 Proper Procedures for the Issuance and Handling of Checks Returned to an Agency  
2007-24 July 17, 2007 "Invoice Date" and "Receipt Date" on Voucher Forms
(Supersedes Memorandum No. 95-11)
 
N/A July 16, 2007 Control Memorandum Number 7  
2007-22 June 26, 2007 Purchase of Service Agreement over $1 Million (Supersedes Memorandum No. 97-47)  
2007-03 February 1, 2007 Revised Assignment and Assumption Agreement Procedures  
2006-34 November 3, 2006 Expanded Use of Blanket Purchase Orders  
2006-27 August 10, 2006 Journal Vouchers  
2006-06 April 5, 2006 Statewide Forms CO-860, CO-790, and CO-790S  
2006-05 April 5, 2006 Agency Certification: Claims Authorization Form (CO-512) Revised April 2006  
2005-33 September 26, 2005 Change in Interest Rate for Late Vendor Payments  
2005-09 April 5, 2005 Fiscal Year 2005 Cleanup Process  
2004-26 July 1, 2004 Non-Purchase Order Vouchers  
2004-14 April 26, 2004 Agency Certification: Claims Authorization Form (CO-512) Revised April 2004  
2004-06 February 13, 2004 Comptroller Audit of Purchase Orders of $1 Million or More  
2003-28 July 7, 2003 OSC Core-CT Instruction Memorandum For Processing Purchase Orders and Vendor File Procedures  
2002-37 November 18, 2002 Direct Purchase Authority as Referenced in General Letter #71 from the Department of Administrative Services (DAS) dated
August 26, 2002
 
2000-46 October 10, 2000 Statewide form CO-790S  
1999-12 March 31, 1999 Corporate Express Payments  
1999-02 February 1, 1999 Purchasing Card Program  
1998-30 July 15, 1998 Payment of Damage Awards  
1997-41 July 11, 1997 Appropriate Use of Personal Service Agreements (CO-802A) No change
1997-16 April 14, 1997 Use of Town Codes  
1995-43 June 29, 1995 Revised: Vendor Check Information (CO-860) No change
1994-08 March 31, 1994 Internal Revenue Service (IRS) Issues  
1984-63 September 17, 1984 Prompt Payment to Vendors by the State  
Office of the State Comptroller
Home  |  CT.gov Home  | CSEC
State of Connecticut Disclaimer and Privacy Policy
Copyright � 2002 - 2019