1![Mississippi Autism Board April 1, 2016 4:00pm 401 Mississippi Street Jackson, MSMINUTES A special meeting of the Mississippi Autism Board (“Board”) was called to order on Mississippi Autism Board April 1, 2016 4:00pm 401 Mississippi Street Jackson, MSMINUTES A special meeting of the Mississippi Autism Board (“Board”) was called to order on](https://www.pdfsearch.io/img/5558c7ee2b2f5199cfbb0754f4676f61.jpg) | Add to Reading ListSource URL: sos.ms.govLanguage: English - Date: 2016-05-18 16:50:16
|
---|
2![UNDERSTANDING ADDRESSING Assigning and Corrections/Changes In 2008 The Board of County Commissioners passed two resolutions pertaining to the Montezuma County Road Address System, Resolutionand Resolution UNDERSTANDING ADDRESSING Assigning and Corrections/Changes In 2008 The Board of County Commissioners passed two resolutions pertaining to the Montezuma County Road Address System, Resolutionand Resolution](https://www.pdfsearch.io/img/6da0ea42ed806212b8d87f7b394ba158.jpg) | Add to Reading ListSource URL: montezumacounty.orgLanguage: English - Date: 2016-10-19 10:03:38
|
---|
3![CLARK COUNTY BOARD OF ELECTIONS Board Members Sue DeVoe Allen, Chairperson Lynda Smith David Hartley John Pickarski Director Jason Baker Deputy Director Amber Lopez September 28, 2017 The Board wi CLARK COUNTY BOARD OF ELECTIONS Board Members Sue DeVoe Allen, Chairperson Lynda Smith David Hartley John Pickarski Director Jason Baker Deputy Director Amber Lopez September 28, 2017 The Board wi](https://www.pdfsearch.io/img/6dc328dc30cfbf7c99ec7b0a4c41aeff.jpg) | Add to Reading ListSource URL: clark.ohioboe.com- Date: 2018-08-15 15:35:33
|
---|
4![2015 Mississippi Autism Board- Special Meeting MINUTES July 24, 2015 A second, special meeting of the Mississippi Autism Board (“Board”) was called to order on Friday July 24, 2015, at 11:15 a.m. at the Secretary of 2015 Mississippi Autism Board- Special Meeting MINUTES July 24, 2015 A second, special meeting of the Mississippi Autism Board (“Board”) was called to order on Friday July 24, 2015, at 11:15 a.m. at the Secretary of](https://www.pdfsearch.io/img/09e80b6a6871fb24bfe7da9235e06bd1.jpg) | Add to Reading ListSource URL: sos.ms.govLanguage: English - Date: 2016-01-06 15:46:56
|
---|
5![SUPREME COURT OF COLORADO 2 East 14th Ave. Denver, COOriginal Proceeding Pursuant to Colo. Rev. Stat. § Appeal from the Ballot Title Board SUPREME COURT OF COLORADO 2 East 14th Ave. Denver, COOriginal Proceeding Pursuant to Colo. Rev. Stat. § Appeal from the Ballot Title Board](https://www.pdfsearch.io/img/e804189f5d91ee17a30140713af8ac23.jpg) | Add to Reading ListSource URL: www.courts.state.co.usLanguage: English - Date: 2018-04-17 11:24:24
|
---|
6![CLARK COUNTY BOARD OF ELECTIONS Board Members Sue DeVoe Allen, Chairperson Lynda Smith David Hartley John Pickarski Director Jason Baker Deputy Director Amber Lopez August 11, 2017 CLARK COUNTY BOARD OF ELECTIONS Board Members Sue DeVoe Allen, Chairperson Lynda Smith David Hartley John Pickarski Director Jason Baker Deputy Director Amber Lopez August 11, 2017](https://www.pdfsearch.io/img/6fcf29542ff4a25e15de4d8ee0f1f082.jpg) | Add to Reading ListSource URL: clark.ohioboe.comLanguage: English - Date: 2017-08-11 10:57:27
|
---|
7![Mississippi Autism Board July 21, 2017 Meeting Minutes A meeting of the Mississippi Autism Board (“Board”) was called to order on Friday, July 21, 2017, at 10:33 a.m. at the Secretary of State’s Office in the Heber Mississippi Autism Board July 21, 2017 Meeting Minutes A meeting of the Mississippi Autism Board (“Board”) was called to order on Friday, July 21, 2017, at 10:33 a.m. at the Secretary of State’s Office in the Heber](https://www.pdfsearch.io/img/d1da59445b0698f4745c12a4f0436e93.jpg) | Add to Reading ListSource URL: sos.ms.govLanguage: English - Date: 2017-08-07 16:22:22
|
---|
8![CLARK COUNTY BOARD OF ELECTIONS Board Members Sue DeVoe Allen, Chairperson Lynda Smith David Hartley John Pickarski Director Jason Baker Deputy Director Amber Lopez October 23, 2017 CLARK COUNTY BOARD OF ELECTIONS Board Members Sue DeVoe Allen, Chairperson Lynda Smith David Hartley John Pickarski Director Jason Baker Deputy Director Amber Lopez October 23, 2017](https://www.pdfsearch.io/img/ff530858fae25c278e199ee887bf10f2.jpg) | Add to Reading ListSource URL: clark.ohioboe.com- Date: 2018-08-15 15:35:24
|
---|
9![Form No. 120 Prescribed by Secretary of StateElection Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.CIssued by the Butler County Board of Elections Form No. 120 Prescribed by Secretary of StateElection Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.CIssued by the Butler County Board of Elections](https://www.pdfsearch.io/img/0fdc5099efb01e7ee726bc730d257d8d.jpg) | Add to Reading ListSource URL: www.butlercountyelections.orgLanguage: English - Date: 2018-09-21 16:56:07
|
---|
10![CLARK COUNTY BOARD OF ELECTIONS Board Members Sue DeVoe Allen, Chairperson Lynda Smith David Hartley John Pickarski Director Jason Baker Deputy Director Amber Lopez May 7, 2017 CLARK COUNTY BOARD OF ELECTIONS Board Members Sue DeVoe Allen, Chairperson Lynda Smith David Hartley John Pickarski Director Jason Baker Deputy Director Amber Lopez May 7, 2017](https://www.pdfsearch.io/img/afedc5b87a0d1cdde02363161aadeb46.jpg) | Add to Reading ListSource URL: clark.ohioboe.com- Date: 2017-05-09 18:01:20
|
---|