State Secretary

Results: 17706



#Item
391Lucy Mungai P.O Box, Nairobi. TelThe Principal Secretary State Department of Fisheries NAIROBI Thro’

Lucy Mungai P.O Box, Nairobi. TelThe Principal Secretary State Department of Fisheries NAIROBI Thro’

Add to Reading List

Source URL: www.kilimo.go.ke

- Date: 2015-08-11 14:52:18
    392SECRETARY OF STATE CHAPTER 15 NOTARIES PUBLIC Subchapter 1 Commissioning Rule

    SECRETARY OF STATE CHAPTER 15 NOTARIES PUBLIC Subchapter 1 Commissioning Rule

    Add to Reading List

    Source URL: sos.mt.gov

    - Date: 2016-01-14 14:41:16
      393Cash Management Improvement Act Agreement between The State of Delaware and The Secretary of the Treasury, United States Department of the Treasury

      Cash Management Improvement Act Agreement between The State of Delaware and The Secretary of the Treasury, United States Department of the Treasury

      Add to Reading List

      Source URL: budget.delaware.gov

      - Date: 2016-08-15 08:54:50
        394George Freeman Parliamentary Under Secretary of State for Life Sciences Department of Health Richmond House 79 Whitehall London

        George Freeman Parliamentary Under Secretary of State for Life Sciences Department of Health Richmond House 79 Whitehall London

        Add to Reading List

        Source URL: ct.catapult.org.uk

        Language: English - Date: 2016-06-10 08:58:29
        395State of New Mexico Office of the Secretary of State Ethics Administration 325 Don Gaspar Suite 300 Santa Fe, New Mexico3600

        State of New Mexico Office of the Secretary of State Ethics Administration 325 Don Gaspar Suite 300 Santa Fe, New Mexico3600

        Add to Reading List

        Source URL: www.cfis.state.nm.us

        Language: English - Date: 2016-07-07 17:16:27
        396July 12, 2016 The Honorable John Kerry Secretary of State U.S. Department of State 2201 C Street, NW Washington, D.C

        July 12, 2016 The Honorable John Kerry Secretary of State U.S. Department of State 2201 C Street, NW Washington, D.C

        Add to Reading List

        Source URL: www.perdue.senate.gov

        Language: English - Date: 2016-07-13 12:33:26
        397Meeting Minutes March 7, 2016 Start-7:06, attendees 16 Secretary– February minutes approved as posted to TSSCC website. NEXT MEETING April 4, 2016 at FUDDRUCKERS in SCHAUMBURG. Treasurer –$in Pay Pal, $

        Meeting Minutes March 7, 2016 Start-7:06, attendees 16 Secretary– February minutes approved as posted to TSSCC website. NEXT MEETING April 4, 2016 at FUDDRUCKERS in SCHAUMBURG. Treasurer –$in Pay Pal, $

        Add to Reading List

        Source URL: www.tsscc.org

        Language: English - Date: 2016-03-30 23:01:11
        398Memorial Hall, First Floor 120 S.W. 10th Avenue Topeka, KSKRIS W. KOBACH

        Memorial Hall, First Floor 120 S.W. 10th Avenue Topeka, KSKRIS W. KOBACH

        Add to Reading List

        Source URL: www.sos.ks.gov

        Language: English - Date: 2015-11-03 17:04:36
        399STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION Jon Steverson, Secretary REGULATORY PROGRAMS Paula L. Cobb, Deputy Secretary

        STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION Jon Steverson, Secretary REGULATORY PROGRAMS Paula L. Cobb, Deputy Secretary

        Add to Reading List

        Source URL: datapreservation.usgs.gov

        Language: English - Date: 2016-08-05 14:29:54
        400Office of the Secretary of State Funds Statutory Authorities The Honorable John H. Merrill  1

        Office of the Secretary of State Funds Statutory Authorities The Honorable John H. Merrill 1

        Add to Reading List

        Source URL: www.sos.alabama.gov

        Language: English - Date: 2016-07-05 11:12:12