Connecticut State Auditors Review Connecticut Lottery
March 16, 2021
March 16, 2021
HARTFORD, Connecticut, March 16 -- The Connecticut State Auditors of Public Accounts issued the following audit report entitled "Connecticut Lottery Corporation Fiscal Years Ended June 30, 2018 and 2019":
EXECUTIVE SUMMARY
In accordance with the provisions of Section 2-90 of the Connecticut General Statutes, we have audited certain operations of the Connecticut Lottery Corporation (CLC) for the fiscal years ended June 30, 2018 and 2019. Our audit identified in . . .
EXECUTIVE SUMMARY
In accordance with the provisions of Section 2-90 of the Connecticut General Statutes, we have audited certain operations of the Connecticut Lottery Corporation (CLC) for the fiscal years ended June 30, 2018 and 2019. Our audit identified in . . .
