GA Colorado General Assembly

Pages

Activities of the Health Care Task Force from 2005 to 2008
Activities of the Health Care Task Force from 2005 to 2008
This memorandum summarizes the activities of the Health Care Task Force during the 2005 through 2008 interims. Originally established in 1999, the Health Care Task Force provided a means for legislators to obtain the information necessary to develop and respond to legislative changes affecting the health care system in Colorado., Memorandum dated July 8, 2009., Description based on online resource; title from PDF subject line of memorandum; (viewed October 2014)
Adams
Adams
Cover title., Report to the Colorado Legislative Council., Description based on print version record.
Adams State College financial and compliance audit : fiscal years ended June 30, 2010 and 2009
Adams State College financial and compliance audit : fiscal years ended June 30, 2010 and 2009
Cover title., "Report Control Number 2116-10"--Back cover., Distributed by the Colorado Office of State Auditor., Description based on print version record.
Adams State College financial and compliance audit fiscal years ended June 30, 2011 and 2010
Adams State College financial and compliance audit fiscal years ended June 30, 2011 and 2010
"Report Control Number 2116-11"--P. [53]., Distributed by the Colorado Office of State Auditor., Cover title., Description based on print version record.
Adams State College financial and compliance audit fiscal years ended June 30, 2012 and 2011
Adams State College financial and compliance audit fiscal years ended June 30, 2012 and 2011
Dalby, Wendland & Co., P.C.., "December 4, 2012"--P. 41., "Report Control Number 2116-12"--P. [51]., Distributed by the Colorado Office of State Auditor., Cover title., Description based on print version record.
Adams State University : financial and compliance audit : fiscal years ended June 30, 2017 and 2016
Adams State University : financial and compliance audit : fiscal years ended June 30, 2017 and 2016
Wall, Smith, Bateman Inc., Report number 1702F.--First unnumbered page., Letter of transmittal dated November 17, 2017., Cover title., Print version record.
Adams State University : financial and compliance audit : fiscal years ended June 30, 2018 and 2017
Adams State University : financial and compliance audit : fiscal years ended June 30, 2018 and 2017
Wall, Smith, Bateman Inc., Report number 1802F.--First unnumbered page., Letter of transmittal dated November 17, 2018., Distributed by the Colorado Office of State Auditor., Cover title., Print version record.
Adams State University financial and compliance audit : fiscal years ended June 30, 2019 and 2018
Adams State University financial and compliance audit : fiscal years ended June 30, 2019 and 2018
Wall, Smith, Bateman Inc., Report number 1902F.--First unnumbered page., Letter of transmittal dated November 12, 2019., Distributed by the Colorado Office of State Auditor., Cover title., Print version record.
Adams State University financial and compliance audit fiscal years ended June 30, 2014 and 2013
Adams State University financial and compliance audit fiscal years ended June 30, 2014 and 2013
Cover title., Report number 1406F, Distributed by the Colorado Office of State Auditor., Description based on print version record.

Pages