Secretary

Results: 60987



#Item
121Notary

(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
    122Property tax / Ohio Senate

    Form No. 120 Prescribed by Secretary of StateElection Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C

    Add to Reading List

    Source URL: hocking.ohioboe.com

    Language: English - Date: 2018-07-26 08:16:57
    123Idaho elections / Lawerence Denney / Election technology / Hart InterCivic / Ballot marking device / Technology / Idaho

    STATE OF IDAHO OFFICE OF THE SECRETARY OF STATE LAWERENCE DENNEY For Immediate Release: Thursday, August 27, 2015 Contact: Tim Hurst, Chief Deputy, Election Division

    Add to Reading List

    Source URL: sos.idaho.gov

    Language: English - Date: 2015-08-26 12:23:31
    124Arizona legislative districts / Precinct / Maricopa County /  Arizona

    Form No. 120 Prescribed by Secretary of StateElection Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C

    Add to Reading List

    Source URL: madison.ohioboe.com

    Language: English - Date: 2018-09-10 11:30:55
    125Parliamentary procedure / Meetings / Committees / Minutes / Motion / Board of directors / Law / Business / Economy

    2015 Mississippi Autism Board Minutes July 10, 2015 The first meeting of the Mississippi Autism Board (“Board”) was called to order on Thursday, July 10, 2015, at 11:10 a.m. at the Secretary of State’s Office in th

    Add to Reading List

    Source URL: sos.ms.gov

    Language: English - Date: 2016-01-06 15:46:56
    126Lobbying 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
    127Lobbying 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
    128

    State House Activity Book A. Ralph Mollis Secretary of State

    Add to Reading List

    Source URL: www.scituateri.org

    Language: English - Date: 2017-01-05 14:07:43
      129

      April 22, 2016 Mr. David R. Pearl Office of the Executive Secretary U.S. Department of the Treasury 1500 Pennsylvania Avenue, NW Washington, DC 20220

      Add to Reading List

      Source URL: s3.amazonaws.com

      Language: English - Date: 2017-03-27 18:32:49
        130

        Master National Retriever Club Notice of Contact/Delegate Change Form Mail to: Elaine Goodner, Club Secretary, 2817 Duell Ave., Medford ORThe _____________________ registered in the state of _______ wishes to chan

        Add to Reading List

        Source URL: www.masternational.com

        Language: English - Date: 2013-10-24 22:13:57
          UPDATE