State of Connecticut Office of the State Comptroller MEMORANDUM NO. 2004-07a
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. 2004-07a

March 24, 2004 

TO THE HEADS OF ALL STATE AGENCIES

Attention: Chief Administrative and Fiscal Officer, Business Managers, and Payroll and Personnel Officers
Subject: Change to Memorandum No. 2004-07 - Payroll Provisions for Administrative Clerical (NP-3) Bargaining Unit Employees

I. PURPOSE

The purpose of this memorandum is to include information on annual increments and lump sum payments for the 2005-2006 contract year, which was omitted from Memorandum No. 2004-07, dated March 12, 2004.

II. ANNUAL INCREMENTS AND LUMP SUM PAYMENTS

The annual increments and $500 lump sum payments will be paid on time in the

2005-2006 contract year as follows:

Effective Payable Pay Period Check Date
July 2005 July 2005 06/24/05 - 07/07/05 07/22/05
January 2006 January 2006 12/23/05 - 01/05/06 01/20/06

III. QUESTIONS

Please direct any questions regarding this memorandum to the Comptroller's Policy Services Division at (860) 702-3440.

NANCY WYMAN
STATE COMPTROLLER

NW:JRS:jrs 

Return to Index of 2004 Comptroller's Memoranda
Return to Index of Comptroller's Memoranda
Return to Comptroller's Home Page