Payroll Letters 2011

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
11-023 Temporary Social Security Employee Tax Rate Reduction   12/29/2011    
11-022 Expiration of the Tax Relief, Unemployment Insurance Reauthorization, and Job Creation Act of 2010 (TRA 2010) 12/20/2011    
11-021 Year End Information for Separations with Lump Sum Deferral 12/15/2011 Checkmark  
11-020 Liaison ACD Implementation 12/15/2011    
11-019 Special Accounting Period for Non-Cash Fringe Benefits 11/29/2011    
11-018 Direct Mailing of 2011 W-2 Wage and Tax Statement to Employees 10/19/2011    
11-017 Notification of New International ACH Transactions Regulations 10/10/2011    
11-016 Documentation Cutoff Dates for 2011 Calendar Year-end Processing 10/03/2011    
11-015 U.S. Savings Bond Escrow Account Refund   09/13/2011    
11-014 Separation Process with Lump Sum Deferral 08/24/2011 Checkmark  
11-013 Disability Supplementation and the Personal Leave Program (PLP) 08/12/2011 Checkmark  
11-012 Master Payroll Certification (MPC) Revision 08/10/2011    
11-011 Rank and File Bargaining Unit's 2 and 7 COBEN Allowance Refunds 08/05/2011 Checkmark  
11-010 Rank and File Bargaining Unit 13 Health Benefit Rate Refunds 08/05/2011 Checkmark  
11-009 1959 Survivor Benefit Program, 5th Level Deduction Amount , Change - Bargaining Units 2, 5, 6, 7, & 9 08/02/2011 Checkmark  
11-008 Rank and File Bargaining Unit 6 Vision Benefits 06/01/2011 Checkmark  
11-007 Form STD. 607 Processing 04/07/2011 Checkmark  
11-006 Personnel/Payroll Specialist/Supervisor Annual Recruitment and Retention Pay 01/31/2011 Checkmark  
11-005 2011 Illinois State Income Tax Rate Change 01/25/2011    
11-004 Internal Revenue Service Audit 01/24/2011 Checkmark  
11-003 2011 State Disability Insurance Rates 01/13/2011 Checkmark  
11-002 2010 Form W-2 Wage and Tax Statement  01/10/2011    
11-001 2011 Retirement Employer Contribution Rate Change 01/04/2011