Payroll Letters 2010

In cases where a letter applies only to Civil Service or CSU, a Checkmark will appear under the appropriate heading.

# Description Date CS Only CSU Only
10-024 Rank and File Bargaining Unit 3 Health Benefit Rate Refunds 01/03/2011 Checkmark  
10-023 Internal Revenue Service Document Request-Employer Provided Vehicles 12/29/2010    
10-022 Internal Revenue Service Document Request-Settlements 12/29/2010    
10-021 Internal Revenue Service Audit 12/27/2010    
10-020 2011 Employee Social Security Tax Contribution Rate Reduced 12/27/2010    
10-019 Calendar Year End Separation Deadlines 12/01/2010    
10-018 Changes to the U.S. Savings Bond Payroll Deduction Program 11/12/2010    
10-017 Special Accounting Period For Non-Cash Fringe Benefits    11/08/2010    
10-016 November 2010 First Half Semi-monthly Master Payroll Cutoff 11/02/2010    
10-015 Direct Mailing of 2010 W-2 Wage and Tax Statement to Employees 10/26/2010    
10-014 2010/2011 Retirement Employer Contributions 10/21/2010    
10-013 Rank and File Bargaining Unit 18 Health Benefit Rate Refunds 10/15/2010 Checkmark  
10-012 Rank and File Bargaining Unit 12 Health Benefit Rate Refunds 10/15/2010 Checkmark  
10-011 Fiscal Year 2010/2011 Payrolls 10/13/2010 Checkmark  
10-010 Documentation Cutoff Dates for 2010 Calendar Year-End Processing 10/07/2010    
10-009 1959 Survivor Benefit Program, 5th Level Deduction Amount Change - Bargaining Unit 8 09/09/2010 Checkmark  
10-008 August 2010 Payroll Schedule Changes 08/13/2010    
10-007 1959 Survivor Benefit Program, 5th Level Deduction Amount Change 07/23/2010    
10-006 Fiscal Year 2010/2011 Payrolls 07/23/2010 Checkmark  
10-005 Military Spouses Residency Relief Act 05/06/2010    
10-004 Form STD. 607 Processing 04/06/2010 Checkmark  
10-003 July 2010 Schedule 8 Reports 01/21/2010 Checkmark  
10-002 Personnel/Payroll  Specialist/Supervisor Annual Recruitment and Retention Pay 01/11/2010 Checkmark  
10-001 2009 Form W-2 Wage and Tax Statement 01/05/2010