Paper Trail

Results: 1013



#Item
721Colorado Secretary of State  Election Rules [8 CCR[removed]Rule 21. Voting System Standards for Certification 21.1

Colorado Secretary of State Election Rules [8 CCR[removed]Rule 21. Voting System Standards for Certification 21.1

Add to Reading List

Source URL: www.sos.state.co.us

Language: English - Date: 2014-07-29 22:05:59
722DIRECTIVE[removed]October 11, 2013 To: All County Boards of Elections Directors, Deputy Directors, and Board Members

DIRECTIVE[removed]October 11, 2013 To: All County Boards of Elections Directors, Deputy Directors, and Board Members

Add to Reading List

Source URL: www.sos.state.oh.us

Language: English - Date: 2013-10-11 14:49:48
723JENNIFER BRUN NER O H IO S E CRETARY OF STATE[removed]E A S T B R O A D S T R E E T , 1 6T H FLO O R CO LU M BU S, O HI O

JENNIFER BRUN NER O H IO S E CRETARY OF STATE[removed]E A S T B R O A D S T R E E T , 1 6T H FLO O R CO LU M BU S, O HI O

Add to Reading List

Source URL: www.sos.state.oh.us

Language: English - Date: 2008-11-14 14:53:31
724Colorado Secretary of State  Election Rules [8 CCR[removed]Rule 20. County Security Procedures 20.1

Colorado Secretary of State Election Rules [8 CCR[removed]Rule 20. County Security Procedures 20.1

Add to Reading List

Source URL: www.sos.state.co.us

Language: English - Date: 2014-07-29 22:05:59
725ADVISORY[removed]August 14, 2013 To: All County Boards of Elections Directors, Deputy Directors, and Board Members

ADVISORY[removed]August 14, 2013 To: All County Boards of Elections Directors, Deputy Directors, and Board Members

Add to Reading List

Source URL: www.sos.state.oh.us

Language: English - Date: 2013-08-14 08:13:38
726J. KENNETH BLACKWELL Ohio Secretary of State 180 E. Broad Street, 16th Floor, Columbus OH[removed][removed]Toll Free: [removed]Fax: [removed]e-mail: [removed] www.sos.state.oh.us

J. KENNETH BLACKWELL Ohio Secretary of State 180 E. Broad Street, 16th Floor, Columbus OH[removed][removed]Toll Free: [removed]Fax: [removed]e-mail: [removed] www.sos.state.oh.us

Add to Reading List

Source URL: www.sos.state.oh.us

Language: English - Date: 2008-01-28 10:56:00
727

PDF Document

Add to Reading List

Source URL: www.sos.state.oh.us

Language: English - Date: 2012-10-24 20:13:18
728JENNIFER BRUNNER OHIO SECRETARY OF STATE 18 0 EAS T B R O A D STREET,

JENNIFER BRUNNER OHIO SECRETARY OF STATE 18 0 EAS T B R O A D STREET,

Add to Reading List

Source URL: www.sos.state.oh.us

Language: English - Date: 2009-09-24 08:37:58
729DIRECTIVE[removed]April 15, 2014 To: All County Boards of Elections Directors, Deputy Directors, and Board Members

DIRECTIVE[removed]April 15, 2014 To: All County Boards of Elections Directors, Deputy Directors, and Board Members

Add to Reading List

Source URL: www.sos.state.oh.us

Language: English - Date: 2014-04-15 12:42:06
730DIRECTIVE[removed]November 20, 2012 To: All County Boards of Elections Directors, Deputy Directors, and Board Members

DIRECTIVE[removed]November 20, 2012 To: All County Boards of Elections Directors, Deputy Directors, and Board Members

Add to Reading List

Source URL: www.sos.state.oh.us

Language: English - Date: 2012-11-20 15:59:26