Secretary of the State of Connecticut

Results: 133



#Item
1STATE OF CONNECTICUT OFFICE OF THE SECRETARY OF THE STATE 30 TRINITY STREET P.O BOXHARTFORD, CT,

STATE OF CONNECTICUT OFFICE OF THE SECRETARY OF THE STATE 30 TRINITY STREET P.O BOXHARTFORD, CT,

Add to Reading List

Source URL: www.sots.ct.gov

- Date: 2016-10-25 12:39:46
    2ED-134 REVSecTO THE SECRETARY OF THE STATE OF CONNECTICUT The following are the names and addresses of JUSTICES OF THE PEACE in the Town of New London qualified to take office for the term January 07, 2

    ED-134 REVSecTO THE SECRETARY OF THE STATE OF CONNECTICUT The following are the names and addresses of JUSTICES OF THE PEACE in the Town of New London qualified to take office for the term January 07, 2

    Add to Reading List

    Source URL: ci.new-london.ct.us

    - Date: 2015-12-11 12:16:11
      3DENISE W. MERRILL SECRETARY OF THE STATE CONNECTICUT For Immediate Release: March 17, 2016

      DENISE W. MERRILL SECRETARY OF THE STATE CONNECTICUT For Immediate Release: March 17, 2016

      Add to Reading List

      Source URL: www.sots.ct.gov

      - Date: 2016-03-17 11:58:42
        4denise w. merrill secretary of the state connecticut FOR IMMEDIATE RELEASE May 17, 2016

        denise w. merrill secretary of the state connecticut FOR IMMEDIATE RELEASE May 17, 2016

        Add to Reading List

        Source URL: www.wiltonlwv.org

        - Date: 2016-05-19 09:28:52
          5Connecticut Secretary of the State Registration and Party Enrollment Statistics as of October 27, 2015 Based on reports as provided to the Secretary of the State by the Registrars of Voters. **See last page for Key to Mi

          Connecticut Secretary of the State Registration and Party Enrollment Statistics as of October 27, 2015 Based on reports as provided to the Secretary of the State by the Registrars of Voters. **See last page for Key to Mi

          Add to Reading List

          Source URL: www.sots.ct.gov

          - Date: 2015-12-02 09:28:55
            6State of Connecticut Office of the Secretary of the State Legislation & Elections Administration Division PRESCRIBED FORM FOR RETURN OF VOTES CAST AT A MUNICIPAL ELECTION (C.G.S. §9-314(b)) After all entries have been c

            State of Connecticut Office of the Secretary of the State Legislation & Elections Administration Division PRESCRIBED FORM FOR RETURN OF VOTES CAST AT A MUNICIPAL ELECTION (C.G.S. §9-314(b)) After all entries have been c

            Add to Reading List

            Source URL: www.granby-ct.gov

            Language: English - Date: 2015-11-04 11:43:50
            7DENISE W. MERRILL SECRETARY OF THE STATE CONNECTICUT For Immediate Release: September 25, 2015

            DENISE W. MERRILL SECRETARY OF THE STATE CONNECTICUT For Immediate Release: September 25, 2015

            Add to Reading List

            Source URL: www.sots.ct.gov

            Language: English - Date: 2015-09-25 13:05:18
              8DENISE W. MERRILL SECRETARY OF THE STATE CONNECTICUT For Immediate Release: September 29, 2015

              DENISE W. MERRILL SECRETARY OF THE STATE CONNECTICUT For Immediate Release: September 29, 2015

              Add to Reading List

              Source URL: www.sots.ct.gov

              Language: English - Date: 2015-10-01 13:29:04
                9DENISE W. MERRILL SECRETARY OF THE STATE CONNECTICUT For Immediate Release: September 22, 2015

                DENISE W. MERRILL SECRETARY OF THE STATE CONNECTICUT For Immediate Release: September 22, 2015

                Add to Reading List

                Source URL: www.sots.ct.gov

                Language: English - Date: 2015-09-23 07:58:11
                  10CONNECTICUT STATE TREASURERS Treasurer Town & Political Party  Term of Service

                  CONNECTICUT STATE TREASURERS Treasurer Town & Political Party Term of Service

                  Add to Reading List

                  Source URL: ott.ct.gov

                  Language: English - Date: 2014-05-01 11:07:41