Connecticut Office of the State Comptroller
osc shield
Back to memos

Comptrollers' Interdepartmental Memoranda

Correction to Interdepartmental Memorandum issued July 10, 2018- Connecticut State Employees Association-SEIU Local 2001, NP-8 Bargaining Unit Contract Effective July 1, 2016 through June 30, 2021

Date: June 21, 2019


Letterhead - OSC

INTERDEPARTMENTAL MEMORANDUM

June 21, 2019

 

To: The Honorable Rollin Cook, Commissioner
Department of Correction
24 Wolcott Hill Road
Wethersfield, Connecticut 06109
Subject: Correction to Interdepartmental Memorandum issued July 10, 2018-
Connecticut State Employees Association-SEIU Local 2001,
NP-8 Bargaining Unit Contract Effective July 1, 2016 through June 30, 2021
I. PURPOSE
This memorandum is to correct certain provisions in the Comptroller’s Interdepartmental Memorandum issued July 10, 2018.
II. CORRECTIONS

 

A. Section V, Compensation, H. Annual Increments
Effective Date Payable
June 30, 2016 July 2016
June 30, 2019 No Annual Increment
B. Section V, Compensation, I. Lump Sum Payment for Maximum Step Employees
Effective Date Payable
June 30, 2016 July 2016
June 30, 2019 No Lump Sum
C. Section XIII, Scheduled Payment Dates, D. Annual Increments and Lump Sum Payments
Effective Pay Period Check Date
June 2016 06/24/2016 – 07/07/2016 07/22/2016
June 2019 No AI/No Lump Sum Payment; No AI/No Lump Sum Payment
June 2021 06/18/2021 – 07/01/2021 07/16/2021

 

III. QUESTIONS

Please direct any questions regarding this memorandum to the Comptroller’s Administrative Services Unit at 860-702-3440.

 

KEVIN LEMBO
STATE COMPTROLLER

 

KL:ED