721![Colorado 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](https://www.pdfsearch.io/img/05d6971f16c1fa895aa17b7de1beeaa9.jpg) | Add to Reading ListSource URL: www.sos.state.co.usLanguage: English - Date: 2014-07-29 22:05:59
|
---|
722![DIRECTIVE[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](https://www.pdfsearch.io/img/54391d5fbb15e349f91de2219f50d077.jpg) | Add to Reading ListSource URL: www.sos.state.oh.usLanguage: English - Date: 2013-10-11 14:49:48
|
---|
723![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 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](https://www.pdfsearch.io/img/25a9ba0fffc0bb136878dd468cd41267.jpg) | Add to Reading ListSource URL: www.sos.state.oh.usLanguage: English - Date: 2008-11-14 14:53:31
|
---|
724![Colorado 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](https://www.pdfsearch.io/img/044fbadaecbcb95458d05cccd69042b1.jpg) | Add to Reading ListSource URL: www.sos.state.co.usLanguage: English - Date: 2014-07-29 22:05:59
|
---|
725![ADVISORY[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](https://www.pdfsearch.io/img/11cea474594760098b764d0e4d6cfdfb.jpg) | Add to Reading ListSource URL: www.sos.state.oh.usLanguage: English - Date: 2013-08-14 08:13:38
|
---|
726![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 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](https://www.pdfsearch.io/img/e0ae884a58cf17d38e37775bab13e15e.jpg) | Add to Reading ListSource URL: www.sos.state.oh.usLanguage: English - Date: 2008-01-28 10:56:00
|
---|
727![](https://www.pdfsearch.io/img/a1edd8ec7f246517fa44288572c06771.jpg) | Add to Reading ListSource URL: www.sos.state.oh.usLanguage: English - Date: 2012-10-24 20:13:18
|
---|
728![JENNIFER 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,](https://www.pdfsearch.io/img/3f295c694a2fe7f07c3ac53369f2a851.jpg) | Add to Reading ListSource URL: www.sos.state.oh.usLanguage: English - Date: 2009-09-24 08:37:58
|
---|
729![DIRECTIVE[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](https://www.pdfsearch.io/img/8d4736ec503cd2f2b57a61f474a8607c.jpg) | Add to Reading ListSource URL: www.sos.state.oh.usLanguage: English - Date: 2014-04-15 12:42:06
|
---|
730![DIRECTIVE[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](https://www.pdfsearch.io/img/ac07a42daeb6fb496dc01e11256b24dd.jpg) | Add to Reading ListSource URL: www.sos.state.oh.usLanguage: English - Date: 2012-11-20 15:59:26
|
---|