File Summary - F30.126

   
       
Item No. F30.126 Type REV
Description FY 2018 Certified Annual Financial Report Final Res/Ord #  
Committee Fiscal Date Final Action  
Date Submitted 01/04/2019 Other  
Submitted By Rep. Di Costanzo    
       
Documents  
Date Document Description Author
      
      
01/28/2019  CAFR Excerpt Reviewed at Committee meeting Yanik
12/31/2018  Auditor's Letter   Blum Shapiro
12/31/2018  2018 CAFR   
      
Public Notices   
Date Document Description
      
      
      
      

Site Map | Printable View | © 2008 - 2024 The Stamford Board of Representatives

Powered by mojoPortal | HTML 5 | CSS | Design by styleshout