21![NOTICE OF PUBLIC HEARING February 03, 2015 Notice is hereby given that pursuant to the provisions of Title 25, chapter 3 of the Administrative Code of the City of New York (Sections[removed], 25-307, 25-308, 25,309, 25-313 NOTICE OF PUBLIC HEARING February 03, 2015 Notice is hereby given that pursuant to the provisions of Title 25, chapter 3 of the Administrative Code of the City of New York (Sections[removed], 25-307, 25-308, 25,309, 25-313](https://www.pdfsearch.io/img/59ad63eb998147bba7700d3d5e097593.jpg) | Add to Reading ListSource URL: www.nyc.govLanguage: English - Date: 2015-01-14 17:22:26
|
---|
22![1948 Federal Register / Vol. 80, No. 9 / Wednesday, January 14, [removed]Notices Village of Clarks Point Village of Crooked Creek 1948 Federal Register / Vol. 80, No. 9 / Wednesday, January 14, [removed]Notices Village of Clarks Point Village of Crooked Creek](https://www.pdfsearch.io/img/c28ece31afd16e47de864b74206e9857.jpg) | Add to Reading ListSource URL: www.gpo.govLanguage: English - Date: 2015-01-14 07:49:57
|
---|
23![Lopez Village Planning Review Committee Friday, January 23, 2015, 10:15 a.m. – 12:15 p.m. Lopez Library 2225 Fisherman Bay Road, Lopez Island Agenda Lopez Village Planning Review Committee Friday, January 23, 2015, 10:15 a.m. – 12:15 p.m. Lopez Library 2225 Fisherman Bay Road, Lopez Island Agenda](https://www.pdfsearch.io/img/1eceff8dde0d324a230b37e5bb7ceec2.jpg) | Add to Reading ListSource URL: sanjuanco.comLanguage: English - Date: 2015-01-21 11:34:59
|
---|
24![Village of Point Edward Water/Waste Water Treatment Plant Committee Minutes June11, 2013 8:00 a m Attendance: Chairperson B. Hand, Mayor D. Kirkland, Chief Administrative Officer (CAO) J. Village of Point Edward Water/Waste Water Treatment Plant Committee Minutes June11, 2013 8:00 a m Attendance: Chairperson B. Hand, Mayor D. Kirkland, Chief Administrative Officer (CAO) J.](https://www.pdfsearch.io/img/ab25422e52821c2208faba4233943203.jpg) | Add to Reading ListSource URL: www.villageofpointedward.comLanguage: English - Date: 2013-07-05 13:59:28
|
---|
25![Village of Fort Simpson PART TIME EMPLOYMENT ADMINISTRATIVE ASSISTANT PART TIME POSITION • This is a part time position with a minimum of 30hrs/week. QUALIFICATIONS Village of Fort Simpson PART TIME EMPLOYMENT ADMINISTRATIVE ASSISTANT PART TIME POSITION • This is a part time position with a minimum of 30hrs/week. QUALIFICATIONS](https://www.pdfsearch.io/img/a8b06ff19e7b2651ff9fa237f9d86290.jpg) | Add to Reading ListSource URL: www.fortsimpson.comLanguage: English - Date: 2014-10-27 15:29:10
|
---|
26![NOTICE OF PUBLIC HEARING January 06, 2015 Notice is hereby given that pursuant to the provisions of Title 25, chapter 3 of the Administrative Code of the City of New York (Sections[removed], 25-307, 25-308, 25,309, 25-313, NOTICE OF PUBLIC HEARING January 06, 2015 Notice is hereby given that pursuant to the provisions of Title 25, chapter 3 of the Administrative Code of the City of New York (Sections[removed], 25-307, 25-308, 25,309, 25-313,](https://www.pdfsearch.io/img/ebb381ac4c280ab755cf0d7c364d594d.jpg) | Add to Reading ListSource URL: www.nyc.govLanguage: English - Date: 2015-01-06 16:42:08
|
---|
27![NOTICE OF PUBLIC HEARING October 21, 2014 Notice is hereby given that pursuant to the provisions of Title 25, chapter 3 of the Administrative Code of the City of New York (Sections[removed], 25-307, 25-308, 25,309, 25-313, NOTICE OF PUBLIC HEARING October 21, 2014 Notice is hereby given that pursuant to the provisions of Title 25, chapter 3 of the Administrative Code of the City of New York (Sections[removed], 25-307, 25-308, 25,309, 25-313,](https://www.pdfsearch.io/img/d42c5c97cbbddfad8755642b3a22816c.jpg) | Add to Reading ListSource URL: www.nyc.govLanguage: English - Date: 2014-10-01 17:21:56
|
---|
28![NOTICE OF PUBLIC HEARING October 21, 2014 Notice is hereby given that pursuant to the provisions of Title 25, chapter 3 of the Administrative Code of the City of New York (Sections[removed], 25-307, 25-308, 25,309, 25-313, NOTICE OF PUBLIC HEARING October 21, 2014 Notice is hereby given that pursuant to the provisions of Title 25, chapter 3 of the Administrative Code of the City of New York (Sections[removed], 25-307, 25-308, 25,309, 25-313,](https://www.pdfsearch.io/img/445b6f46cbc900ea8d006354ec6f3df1.jpg) | Add to Reading ListSource URL: www.nyc.govLanguage: English - Date: 2014-10-28 13:00:28
|
---|
29![Sandy Spring Village Center Minor Master Plan 9 Amendment Process Minor Master Plan Amendment Process Work Program Sandy Spring Village Center Minor Master Plan 9 Amendment Process Minor Master Plan Amendment Process Work Program](https://www.pdfsearch.io/img/af60cc8d9f58e732ba353be5d06de6e2.jpg) | Add to Reading ListSource URL: www.montgomeryplanning.orgLanguage: English - Date: 2013-10-25 11:42:28
|
---|
30![Village of Essex Junction Land Development Code March 29, 2011 CHAPTER 3: DECISION MAKING AND ADMINISTRATIVE BODIES SECTION 301: BOARD OF TRUSTEES. The duly elected Village Board of Trustees shall Village of Essex Junction Land Development Code March 29, 2011 CHAPTER 3: DECISION MAKING AND ADMINISTRATIVE BODIES SECTION 301: BOARD OF TRUSTEES. The duly elected Village Board of Trustees shall](https://www.pdfsearch.io/img/b7c6f9456521fc5fba0e6a94bcaf7b32.jpg) | Add to Reading ListSource URL: www.essexjunction.orgLanguage: English - Date: 2013-11-30 16:17:53
|
---|