My WebLink
|
Help
|
About
|
Sign Out
Home
8H Consent 2020 0406
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2020
>
Packet 2020 0406
>
8H Consent 2020 0406
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/1/2020 8:59:00 PM
Creation date
4/1/2020 8:57:42 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agenda
Document Date (6)
4/6/2020
Retention
PERM
Document Relationships
Reso 2020-033 CAFR for Fiscal Year Ended June 30, 2019
(Reference)
Path:
\City Clerk\City Council\Resolutions\2020
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
212
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Download electronic document
View images
View plain text
Certificate of <br />Presented to <br />City of San Leandro <br />For its Comprehensive Annual <br />June 30, 2018 <br />Executive Director/CEO <br />Financial Report <br />for the Fiscal Year Ended <br />Reporting <br />in Financial <br />for Excellence <br />Achievement <br />Text38:California <br />Government Finance Officers Association <br />xiii146
The URL can be used to link to this page
Your browser does not support the video tag.