![]()
Attachment A
| CALENDAR | |||
|---|---|---|---|
| Due Date | Report Of | Submitted By | Submitted To |
| January 25 | Accounts Receivable | UCONN Health Center | Accounting Services |
| February | Taxable Benefits | Applicable agencies | Payroll |
| - payroll transactions | Services | ||
| March 31 | Industrial Account | Education | Accounting Services |
| April 25 | Accounts Receivable | UCONN Health Center | Accounting Services |
| May | Fiscal Year End Instructions | Issued by Comptroller | Accounting Services |
| May | Taxable Benefits | Applicable agencies - payroll transactions | Payroll Services |
| May 31 | Petty Cash Fund | Agencies with Petty Cash Funds | Fiscal Policy Division |
| June 30 | Accountability Directive 1 | All agencies | Maintained at Agency |
| June 30 | Employment Security | All agencies | OPM and |
| Special Administrative Fund | Governor | ||
| July | Fringe Benefit Cost Recovery Rate Memorandum | Issued by Comptroller | Accounting Services - Cost Unit |
| July 16 | Fiscal Year End Balance of Cash | All agencies with authorized checking accounts other than for petty cash, trustee accounts | Accounting Services |
| July 20 | Estimates of State Agencies Requirements | Department of Administrative Services | Accounting |
| July 25 | Accounts Receivable | UCONN Health Center | Accounting Services |
| July 31 | Funds Awaiting | Agencies with balance | Accounting Services |
| Distribution | in 34003 Fund | ||
Return to Index of 2006 Comptroller's Memoranda
Return to Index of Comptroller's Memoranda
Return to Comptroller's Home Page