141![The Commonwealth of Massachusetts Executive Office of Health and Human Services Department of Public Health William A. Hinton State Laboratory Institute 305 South Street, Jamaica Plain, MA[removed]DEVAL L. PATRICK The Commonwealth of Massachusetts Executive Office of Health and Human Services Department of Public Health William A. Hinton State Laboratory Institute 305 South Street, Jamaica Plain, MA[removed]DEVAL L. PATRICK](https://www.pdfsearch.io/img/79cf4199b1e3851e9df99c2f722d2cf2.jpg) | Add to Reading ListSource URL: www.mass.govLanguage: English - Date: 2014-10-30 15:59:49
|
---|
142![Department of Health & Social Services GOVERNOR’S COUNCIL ON DISABILITIES & SPECIAL EDUCATION Patrick Reinhart, Executive Director[removed]C Street, Suite 740 Department of Health & Social Services GOVERNOR’S COUNCIL ON DISABILITIES & SPECIAL EDUCATION Patrick Reinhart, Executive Director[removed]C Street, Suite 740](https://www.pdfsearch.io/img/6fe5dd379c999e89633bd0c7a96ce9ae.jpg) | Add to Reading ListSource URL: dhss.alaska.govLanguage: English - Date: 2014-11-17 22:02:58
|
---|
143![The Commonwealth of Massachusetts Executive Office of Health and Human Services Department of Public Health William A. Hinton State Laboratory Institute 305 South Street, Jamaica Plain, MA[removed]DEVAL L. PATRICK The Commonwealth of Massachusetts Executive Office of Health and Human Services Department of Public Health William A. Hinton State Laboratory Institute 305 South Street, Jamaica Plain, MA[removed]DEVAL L. PATRICK](https://www.pdfsearch.io/img/3f0e85f21d9db2407a73b63f776a7aeb.jpg) | Add to Reading ListSource URL: www.mass.govLanguage: English - Date: 2014-09-29 13:26:14
|
---|
144![STATE, FOREIGN OPERATIONS, AND RELATED PROGRAMS APPROPRIATIONS FOR FISCAL YEAR 2014 TUESDAY, MAY 21, 2013 U.S. SENATE, STATE, FOREIGN OPERATIONS, AND RELATED PROGRAMS APPROPRIATIONS FOR FISCAL YEAR 2014 TUESDAY, MAY 21, 2013 U.S. SENATE,](https://www.pdfsearch.io/img/76ef59416c057098b98d61f023ee3bc5.jpg) | Add to Reading ListSource URL: www.appropriations.senate.govLanguage: English - Date: 2014-11-07 13:43:43
|
---|
145![Department of Health & Social Services GOVERNOR’S COUNCIL ON DISABILITIES & SPECIAL EDUCATION Patrick Reinhart, Executive Director[removed]C Street, Suite 740 Department of Health & Social Services GOVERNOR’S COUNCIL ON DISABILITIES & SPECIAL EDUCATION Patrick Reinhart, Executive Director[removed]C Street, Suite 740](https://www.pdfsearch.io/img/9c0ad73dc32c0893ee1b194ea7f500c6.jpg) | Add to Reading ListSource URL: dhss.alaska.govLanguage: English - Date: 2014-12-31 22:02:26
|
---|
146![ANNUAL REPORT OF THE COMPLIANCE ADVISORY PANEL Indiana Legislative Services Agency 200 W. Washington Street, Suite 301 ANNUAL REPORT OF THE COMPLIANCE ADVISORY PANEL Indiana Legislative Services Agency 200 W. Washington Street, Suite 301](https://www.pdfsearch.io/img/e8cd95714d8c0091feb0b7456986544b.jpg) | Add to Reading ListSource URL: www.in.govLanguage: English - Date: 2011-05-16 14:56:38
|
---|
147![ANNUAL REPORT OF THE CENSUS DATA ADVISORY COMMITTEE Indiana Legislative Services Agency 200 W. Washington Street, Suite 301 ANNUAL REPORT OF THE CENSUS DATA ADVISORY COMMITTEE Indiana Legislative Services Agency 200 W. Washington Street, Suite 301](https://www.pdfsearch.io/img/d322534f01d0e7786e86e39a77737dd3.jpg) | Add to Reading ListSource URL: www.in.govLanguage: English - Date: 2007-07-09 12:02:39
|
---|
148![The Commonwealth of Massachusetts Executive Office of Health and Human Services Department of Public Health Determination of Need Program 250 Washington Street, Boston, MA[removed]DEVAL L. PATRICK The Commonwealth of Massachusetts Executive Office of Health and Human Services Department of Public Health Determination of Need Program 250 Washington Street, Boston, MA[removed]DEVAL L. PATRICK](https://www.pdfsearch.io/img/3ca2a5587f366e2698ab68e98dbc4432.jpg) | Add to Reading ListSource URL: www.mass.govLanguage: English - Date: 2014-10-27 10:23:06
|
---|
149![ANNUAL REPORT OF THE COMPLIANCE ADVISORY PANEL Indiana Legislative Services Agency 200 W. Washington Street, Suite 301 ANNUAL REPORT OF THE COMPLIANCE ADVISORY PANEL Indiana Legislative Services Agency 200 W. Washington Street, Suite 301](https://www.pdfsearch.io/img/e38155f21fb286256245e857ce6a474b.jpg) | Add to Reading ListSource URL: www.in.govLanguage: English - Date: 2010-05-11 16:35:42
|
---|
150![The Commonwealth of Massachusetts Executive Office of Health and Human Services Department of Public Health 250 Washington Street, Boston, MA[removed]DEVAL L. PATRICK GOVERNOR The Commonwealth of Massachusetts Executive Office of Health and Human Services Department of Public Health 250 Washington Street, Boston, MA[removed]DEVAL L. PATRICK GOVERNOR](https://www.pdfsearch.io/img/f2319fbe6d5e639b69621a70d6b8a266.jpg) | Add to Reading ListSource URL: www.mass.govLanguage: English - Date: 2014-11-04 18:13:12
|
---|