My WebLink
|
Help
|
About
|
Sign Out
Home
Reso 2020-033 CAFR for Fiscal Year Ended June 30, 2019
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
2020
>
Reso 2020-033 CAFR for Fiscal Year Ended June 30, 2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/13/2020 1:41:02 PM
Creation date
4/13/2020 1:12:22 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
4/6/2020
Retention
PERM
Document Relationships
8H Consent 2020 0406
(Reference)
Path:
\City Clerk\City Council\Agenda Packets\2020\Packet 2020 0406
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.
/
209
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).
View images
View plain text
Other Reporting Required by Government Auditing Standards <br />In accordance with Government Auditing Standards, we have also issued our report dated March 13, <br />2020, on our consideration of the City's internal control over financial reporting and on our tests of its <br />compliance with certain provisions of laws, regulations, contracts, and grant agreements and other <br />matters. The purpose of that report is to describe the scope of our testing of internal control over financial <br />reporting and compliance and the results of that testing, and not to provide an opinion on internal control <br />over financial reporting or on compliance. That report is an integral part of an audit performed in <br />accordance with Government Auditing Standards in considering the City's internal control over financial <br />reporting and compliance. <br />qe- i boa Cti4� <br />Pleasant Hill, California <br />March 13, 2020 <br />
The URL can be used to link to this page
Your browser does not support the video tag.