Summary order

Results: 1859



#Item
921Workshop Summary Rule Chapter 5B-54 April 5, 2013 The workshop leader, Mr. Steven Hall, Senior Attorney for FDACS, called the meeting to order at approximately 10:00am on Friday, April 5, 2013. Mr. Hall indicated the wor

Workshop Summary Rule Chapter 5B-54 April 5, 2013 The workshop leader, Mr. Steven Hall, Senior Attorney for FDACS, called the meeting to order at approximately 10:00am on Friday, April 5, 2013. Mr. Hall indicated the wor

Add to Reading List

Source URL: www.freshfromflorida.com

Language: English
922STATE OF MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD Findings and Order in the Matter of a Contribution to the Cass County DFL Committee from the Leech Lake Gaming Division Summary of the Facts Pursuant to Min

STATE OF MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD Findings and Order in the Matter of a Contribution to the Cass County DFL Committee from the Leech Lake Gaming Division Summary of the Facts Pursuant to Min

Add to Reading List

Source URL: www.cfboard.state.mn.us

Language: English - Date: 2013-11-05 14:22:43
923STATE OF MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD Findings and Order in the Matter of the Seventh Senate District DFL Political Party Unit and the Laurie Johnson for City Council Committee  Summary of the F

STATE OF MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD Findings and Order in the Matter of the Seventh Senate District DFL Political Party Unit and the Laurie Johnson for City Council Committee Summary of the F

Add to Reading List

Source URL: www.cfboard.state.mn.us

Language: English - Date: 2010-11-10 16:10:20
924Orphazyme Clinical Trial Announcement Summary Information produced by NPDG (UK) The notes below provide a summary of the information available from Orphazyme and are provided in order to assist with an overview of the pr

Orphazyme Clinical Trial Announcement Summary Information produced by NPDG (UK) The notes below provide a summary of the information available from Orphazyme and are provided in order to assist with an overview of the pr

Add to Reading List

Source URL: www.nnpdf.org

Language: English - Date: 2013-04-19 13:03:12
925STATE OF MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD Findings, Conclusions, and Order in the Matter the Minnesota Licensed Beverage Association, Lobbyist Frank Ball, and Lobbyist William Griffith Summary of th

STATE OF MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD Findings, Conclusions, and Order in the Matter the Minnesota Licensed Beverage Association, Lobbyist Frank Ball, and Lobbyist William Griffith Summary of th

Add to Reading List

Source URL: www.cfboard.state.mn.us

Language: English - Date: 2014-06-03 14:12:18
    926STATE OF MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD Findings and Order in the Matter of a Contribution to the John Schultz Volunteer Committee from the Sherman Group Summary of the Facts Pursuant to Minnesota

    STATE OF MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD Findings and Order in the Matter of a Contribution to the John Schultz Volunteer Committee from the Sherman Group Summary of the Facts Pursuant to Minnesota

    Add to Reading List

    Source URL: www.cfboard.state.mn.us

    Language: English - Date: 2012-08-07 14:49:04
    927STATE OF MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD Findings and Order in the Matter of a Contribution Made by Randall Sampson to the Anderson (Sarah) Volunteer Committee Summary of the Facts Minnesota Statut

    STATE OF MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD Findings and Order in the Matter of a Contribution Made by Randall Sampson to the Anderson (Sarah) Volunteer Committee Summary of the Facts Minnesota Statut

    Add to Reading List

    Source URL: www.cfboard.state.mn.us

    Language: English - Date: 2013-03-05 12:06:48
    928STATE OF MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD Findings and Order in the Matter of a Contribution Made by Joel Carlson to the Karen Clark Election Committee Summary of the Facts Minnesota Statutes sectio

    STATE OF MINNESOTA CAMPAIGN FINANCE AND PUBLIC DISCLOSURE BOARD Findings and Order in the Matter of a Contribution Made by Joel Carlson to the Karen Clark Election Committee Summary of the Facts Minnesota Statutes sectio

    Add to Reading List

    Source URL: www.cfboard.state.mn.us

    Language: English - Date: 2013-08-07 10:03:56
    929Eligible Professional Meaningful Use Table of Contents Core and Menu Set Objectives Stage[removed]Definition) Last Updated: May 2014 Eligible Professional Core Objectives

    Eligible Professional Meaningful Use Table of Contents Core and Menu Set Objectives Stage[removed]Definition) Last Updated: May 2014 Eligible Professional Core Objectives

    Add to Reading List

    Source URL: cms.gov

    Language: English - Date: 2014-06-17 16:12:48
    9307535 Order Denying Summary Judgment Motion STATE OF VERMONT PUBLIC SERVICE BOARD Docket No[removed]Investigation into petition of AARP, for the establishment of reduced rates for low-income

    7535 Order Denying Summary Judgment Motion STATE OF VERMONT PUBLIC SERVICE BOARD Docket No[removed]Investigation into petition of AARP, for the establishment of reduced rates for low-income

    Add to Reading List

    Source URL: psb.vermont.gov

    Language: English - Date: 2011-10-25 13:07:13