State of Connecticut Office of the State Comptroller MEMORANDUM NO. 95-62
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. 95 - 62

NOVEMBER 6, 1995

TO THE HEADS OF ALL STATE AGENCIES

Attention: Fiscal Officers, Business Managers, Accounts
Payable Supervisors
Subject: Semi-annual purge of Vendor File Data Base

A new process has been developed to purge unnecessary vendor suffix records from the vendor file data base. The initial purge of these suffix records will take place on or about November 13, 1995. Subsequent purges will take place semi-annually at calendar and fiscal year end.

Records which will be purged through this process must meet the following criteria:

Financial history associated with a suffix is kept on the Central Accounting System for two years. Therefore, any suffixes deleted by this purge should not have a major impact on agency users.

If you have questions concerning this process, please contact Vendor Support at (860) 566-8675.

NANCY WYMAN
STATE COMPTROLLER

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