Lobby

Results: 2297



#Item
31Economy / Political terminology / Lobbying in the United States / Law / Expense / Lobbying / Cheque / Notary public

2018 Monthly Principal Expense Report Form Amended Report: (Check if amending previously filed report.) Original Report Tracking ______________________________________ PERIOD: Monthly: ___________

Add to Reading List

Source URL: lobby.ncsbe.gov

Language: English - Date: 2018-10-04 09:59:33
32Notary / Law / Common law / Notary public / ENotary / Solicitation / Lobbying in the United States

Form SO-ER Page 1 of 3 (RevMailing Address P.O. BoxRaleigh, NCWeb: https://lobby.ncsbe.gov/lobbying

Add to Reading List

Source URL: lobby.ncsbe.gov

Language: English - Date: 2018-09-26 08:35:50
33Agency law / Asymmetric information / Business law / Principal

Elaine F. Marshall, Secretary of State Additional Authorized Officer(s) Statement 2018

Add to Reading List

Source URL: lobby.ncsbe.gov

Language: English - Date: 2018-09-06 09:07:46
34Notary

(REVElaine F. Marshall, Secretary of State Articles of Correction For Lobbyist Registration Statement Or Principal Registration and Lobbyist Authorization Statement Previously Filed 2018

Add to Reading List

Source URL: lobby.ncsbe.gov

Language: English - Date: 2018-09-06 09:07:46
    35Notary / Law / Common law / Comparative law / Notary public / ENotary / Lobbying in the United States

    FORM PR-EZ, Page 1 of 2 (RevMailing Address P.O. BoxRaleigh, NC

    Add to Reading List

    Source URL: lobby.ncsbe.gov

    Language: English - Date: 2018-09-26 08:35:15
    36Lobbying in the United States / Liaison / Lobbying / Public sphere / Law / Culture

    Form LR-1 (rev. 6-97) Office use only

    Add to Reading List

    Source URL: lobby.ncsbe.gov

    Language: English - Date: 2018-09-06 09:07:46
    37Lobbying in the United States / Lobbying / Public sphere / Political philosophy / Draft:Anti-Corruption and Public Integrity Act

    Form EIPLR, Page 1 of 3 (RevElaine F. Marshall, North Carolina Secretary of State Lobbyist Economic Information Protection Registration Statement 2016 Lobbyist Information Complete Name of Lobbyist:____________

    Add to Reading List

    Source URL: lobby.ncsbe.gov

    Language: English - Date: 2018-09-06 09:07:46
    38Lobbying in the United States / Lobbying / Public sphere / Political philosophy / Draft:Anti-Corruption and Public Integrity Act

    Elaine F. Marshall, North Carolina Secretary of State Lobbyist Economic Information Protection Registration Statement 2016 Lobbyist Information Complete Name of Lobbyist:__________________________________________________

    Add to Reading List

    Source URL: lobby.ncsbe.gov

    Language: English - Date: 2018-09-06 09:07:46
    39Expense / Lobbying in the United States

    Mailing Address P.O. BoxRaleigh, NC

    Add to Reading List

    Source URL: lobby.ncsbe.gov

    Language: English - Date: 2018-09-26 08:36:19
    40

    Weatherwax Cottage Conference Style Housing Originally built in 1969, the facility was remodeled in 2007 and remains a popular choice due to private sleeping rooms and a comfortable lobby. Weatherwax is part of our Rim R

    Add to Reading List

    Source URL: www.rocksprings.net

    Language: English - Date: 2015-06-25 01:00:00
      UPDATE