Independent Regulatory Review Commission

Results: 476



#Item
81California Regulatory Notice Register 2014, Volume No. 43-Z

California Regulatory Notice Register 2014, Volume No. 43-Z

Add to Reading List

Source URL: www.oal.ca.gov

Language: English - Date: 2014-10-27 15:20:08
82Microsoft Word - 662ntc corrected by OAL.doc

Microsoft Word - 662ntc corrected by OAL.doc

Add to Reading List

Source URL: www.fgc.ca.gov

Language: English - Date: 2014-11-07 19:06:00
83OFFICE OF ADMINISTRATIVE LAW  EDMUND G. BROWN, JR., GOVERNOR REGISTER 2014, NO. 50–Z

OFFICE OF ADMINISTRATIVE LAW EDMUND G. BROWN, JR., GOVERNOR REGISTER 2014, NO. 50–Z

Add to Reading List

Source URL: www.oal.ca.gov

Language: English - Date: 2014-12-11 19:58:11
84Microsoft Word - 15 Day Notice Phase2

Microsoft Word - 15 Day Notice Phase2

Add to Reading List

Source URL: www.mhsoac.ca.gov

Language: English - Date: 2014-10-14 12:02:03
8515-Day Notice of Modications to Text of Proposed PEI Regulations

15-Day Notice of Modications to Text of Proposed PEI Regulations

Add to Reading List

Source URL: mhsoac.ca.gov

Language: English - Date: 2014-09-08 18:37:22
86Final Statement of Reasons for Rulemaking FOR THE ADOPTION OF AMENDMENTS TO THE REGULATION TO REDUCE EMISSIONS FROM IN-USE ON-ROAD DIESEL VEHICLES MADE AS PART OF THE PUBLIC HEARING TO CONSIDER PROPOSED AMENDMENTS TO THE

Final Statement of Reasons for Rulemaking FOR THE ADOPTION OF AMENDMENTS TO THE REGULATION TO REDUCE EMISSIONS FROM IN-USE ON-ROAD DIESEL VEHICLES MADE AS PART OF THE PUBLIC HEARING TO CONSIDER PROPOSED AMENDMENTS TO THE

Add to Reading List

Source URL: www.arb.ca.gov

Language: English - Date: 2014-11-25 15:19:39
87Nebraska Boards and Commissions September 2012 Room 1201 * State Capitol * Lincoln * Nebraska * 68509

Nebraska Boards and Commissions September 2012 Room 1201 * State Capitol * Lincoln * Nebraska * 68509

Add to Reading List

Source URL: uniweb.legislature.ne.gov

Language: English - Date: 2014-08-27 15:24:55
88Interested Party Meeting Results

Interested Party Meeting Results

Add to Reading List

Source URL: www.ftb.ca.gov

Language: English - Date: 2013-11-17 12:45:59
89State of California Franchise Tax Board-Legislative Services Bureau PO Box 1468 Sacramento, CA[removed]Telephone: ([removed]

State of California Franchise Tax Board-Legislative Services Bureau PO Box 1468 Sacramento, CA[removed]Telephone: ([removed]

Add to Reading List

Source URL: www.ftb.ca.gov

Language: English - Date: 2015-01-02 13:07:29
90Office of Business Development Department of Administration Joe Knilans – Director Nancy Mistele – Director

Office of Business Development Department of Administration Joe Knilans – Director Nancy Mistele – Director

Add to Reading List

Source URL: www.deforestarea.com

Language: English - Date: 2014-04-03 14:52:55