State of Connecticut - Index to 1998 Comptrollers' Numbered Memoranda

state of connecticut

Index to 1998 Comptroller's Numbered Memoranda

MEMO # DATE SUBJECT NOTES
98-51 December 24, 1998 Dues/Fees Increase, Protective Services (NP-5) Bargaining Unit No change.
98-50 December 24, 1998 Revision of Maximum Per Diem Rates for Localities Revised as Federal Per Diem Rates change.
98-49 December 24, 1998 Policy and Procedures of the Office of the State Comptroller Issued Annually.
98-48 December 23, 1998 Increase in AFSCME Dues/Fees, P-2 Bargaining Unit Replaced by memo 99-50.
98-47 December 23, 1998 Increase in AFSCME Dues/Fees, NP-3 Bargaining Unit No change.
98-46 December 18, 1998 Dues/Fees Increase Administrative and Residual Employees, P-5 No change.
98-45 November 30, 1998 1999 Due Dates for Payroll Provisions of Collective Bargaining Contracts Issued Annually.
98-44 December 2, 1998 Schedule of Self-Administered Health Insurance Billing Calendar Year 1999 Issued Annually.
98-43 October 30, 1998 Contracts Ending 1999 or Later No change.
98-42 October 26, 1998 Issuance of Purchase Orders for Air Travel No change.
98-41S October 22, 1998 Suggestions for additions or corrections to the next revision of the activity/welfare manual No change.
98-41 October 22, 1998 Revised Accounting Procedure Manual for Activity and Welfare Funds No change.
98-40 September 18, 1998 Increase of State Minimum Wage and its Impact on CGS 52-361a Reissued when Federal or State Minimum Wage Increases.
98-39 September 11, 1998 Increase in GSA Mileage Reimbursement Rate Revised if change is made.
98-38 October 9, 1998 Dependent Care Assistance Program Annual Open Enrollment Issued Annually.
98-37 September 21, 1998 Longevity Payment for Payroll Check Date October 23, 1998 No change.
98-36 September 11, 1998 Certain Payroll Deductions No change.
98-35 August 28, 1998 Obsolete Statewide Form No change.
98-34 August 21, 1998 Group Life Insurance Increases, October, 1998 Reissued with any change in rates.
98-33 August 17, 1998 Performance Assessment and Recognition System (PARS) Payments Issued Annually.
98-32a August 31, 1998 Non-Reportable Employee Reimbursement - Addendum No change.
98-32 August 10, 1998 Non-Reportable Employee Reimbursement No change.
98-31 July 10, 1998 Statewide Cost Allocation Plans for the Fiscal Year 1997-98 Issued Annually.
98-30 July 15, 1998 Payment of Damage Awards No change.
98-29 July 1, 1998 1998-99 Fringe Benefit Cost Recovery Rate Issued Annually. Additional information in memo 99-4
98-28 July 1, 1998 Worker's Compensation Cost Recovery Issued Annually.
98-27b December 7, 1998 Air Travel Memorandum Update No change.
98-27a July 2, 1998 Clarification of Memorandum No. 98-27 - Revision to Travel Procedures No change.
98-27 June 15, 1998 Revision to Travel Procedures - Phase I No change.
98-26a September 18, 1998 Supplements to Contract Awards (DOIT) No change.
98-26 June 12, 1998 Supplements to Contract Awards No change.
98-25 June 12, 1998 Tuition Reimbursement for Engineering and Scientific (P-4) Bargaining Unit Employees No change.
98-24 June 5, 1998 Procedures for Comptroller's Signature on Contracts Pursuant to Connecticut General Statute 4a-59 No change.
98-23 June 5, 1998 Changes in Dues/Fees Schedule, Protective Services (NP-5) Bargaining Unit No change.
98-22 June 15, 1998 Expansion of Electronic Fund Transfer (EFT) Vendor Pilot Program No change.
98-21 May 18, 1998 1998 - 1999 COBRA Continuation Coverage Rates Issued Annually.
98-20 May 8, 1998 1998 - 99 Health Insurance Rates for Higher Education Part-Time Professional Employees and Special Deputy Sheriffs Issued Annually.
98-19 May 15, 1998 Annual Inventory Report of all Real and Personal Property Issued Annually.
98-18 April 28, 1998 P-4 Contract: Annual Skill Premium for EMT's and Other Payroll Provisions No change.
98-17a May 4, 1998 Correction to Memorandum 98-17 - 1998 - 99 Health Insurance Rates Issued Annually.
98-17 May 1, 1998 1998-99 Health Insurance Rates No change.
98-16 April 24, 1998 1998 Health Insurance Fairs Issued Annually.
98-15 April 13, 1998 Bi-Weekly Salary Increases, Lump Sum Payments, Annual Increments, and Training and Tuition for Engineering and Scientific (P-4) Bargaining Unit Employees July 1, 1997 through June 30, 2001 No reissue, conract is effective through June 30, 2001
98-14a May 15, 1998 Removal of Inactive Reservations No change.
98-14 April 13, 1998 Requisition for Reservation of Funds (CO-110) 9-19 Only No change.
98-13 April 15, 1998 Wage Reopener to the 1994-1999 contract of the Protective Services Employees Coalition (NP-5) Collective Bargaining Unit No change.
98-12 April 30, 1998 Statewide Form Changes (Year 2000 Processing) No change.
98-11 March 27, 1998 1998 Health Insurance Open Enrollment Period Reissued annually.
98-10 March 23, 1998 LONGEVITY PAYMENT FOR PAYROLL CHECK DATE APRIL 24, 1998 No change.
98-09 February 20, 1998 New Child Tax Credit No change.
98-08 February 19, 1998 Group Life Insurance Increases, April, 1998 No change.
98-07 March 23, 1998 Electronic Fund Transfer (EFT) Vendor Pilot Program No change.
98-06 February 17, 1998 Annual Completion of Internal Control Self-Assessment No change.
98-05 February 11, 1998 Stipulated Agreement - NP-6/P-1 Bargaining Units No change.
98-04 January 30, 1998 Calculation of the Taxable Benefit of the Non-Business Use of State-Provided Vehicles, Calendar Year 1998 Memo is issued annually. Memo 99-9 has been issued.
98-03 January 30, 1998 Reportability of Mileage Reimbursements Paid to State Employees Memo is issued annually. Memo 99-10 has been issued.
98-02 January 2, 1998 Increase in AFSCME Dues/Fees, Bargaining Unit P-2 No change.
98-01 January 2, 1998 Notice of Election to Not Withhold Federal and State Income Tax on the Value of Non-Business Use of Employer-Provided Vehicles Memo is issued annually. Memo 99-1 has been issued.

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