Search Policies & Procedures
Displaying 251 - 300 of 428
This form is intended to help users know what to do and update when (a) charging instructions are changing or (b) there is a cost center move or “reorganization”. Please note that this does not apply to renaming a COA segment. If you are closing a COA segment - do NOT use this checklist.
Type: Other
Balance Sheet Ledger Account Reconciliation - The Controller’s Office provides this template as part of the “best practices” for account reconciliation. See also:
Type: Other
This document contains information about balance sheet ledger account reconciliations and account certification. Detailed procedures and explanations are included. See also:
Type: Other
September 2020 update - correction to Prepaid section
June update - corrected OSP cost center (highlighted).
Type: Other
This document provides an overview of the accounting flow of a capital project. It shows the management view and GAAP view accounting.
Type: Other
If you are residing outside of the state of Connecticut and cannot verify your I-9 documentation in person within 3 days of your hire date, please follow the attached instructions to complete and submit a Paper Form I-9 within 3 days of your hire date.
Type: Other
This is the training binder provided to leaders and report owners who attended or were invited to a 2019 WPS training workshop held last winter.
Type: Other
This checklist is meant to serve as a general guide to assist DBOs when receiving a new award and is not an all-inclusive list of steps needed when setting up a new sponsored award. Feel free to customize this checklist with additional steps that may be required in your department.
Type: Other
Any questions regarding this document should be directed to: giftawards@ya
Type: Other
Please refer to Advances and Spend Authorizations document for detailed guidance and information.
Type: Other