United States Secretary of State

Results: 6225



#Item
91Act No. 149 Public Acts of 2007 Approved by the Governor December 13, 2007 Filed with the Secretary of State December 13, 2007

Act No. 149 Public Acts of 2007 Approved by the Governor December 13, 2007 Filed with the Secretary of State December 13, 2007

Add to Reading List

Source URL: www.legislature.mi.gov

Language: English - Date: 2007-12-14 19:35:18
92ICOW Non-State Actor Codes Last revised 23 October 2007 Issue Correlates of War (ICOW) Project Paul R. Hensel Department of Political Science Florida State University

ICOW Non-State Actor Codes Last revised 23 October 2007 Issue Correlates of War (ICOW) Project Paul R. Hensel Department of Political Science Florida State University

Add to Reading List

Source URL: www.paulhensel.org

Language: English - Date: 2008-07-04 18:30:13
93Susana Martinez, Governor Brent Earnest, Secretary Nancy Smith-Leslie, Director March 24, 2015

Susana Martinez, Governor Brent Earnest, Secretary Nancy Smith-Leslie, Director March 24, 2015

Add to Reading List

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

Language: English - Date: 2015-03-24 13:29:25
94Secretary of Agriculture and Forestry  SECRETARY OF AGRICULTURE AND FORESTRY OFFICE OF THE SECRETARY OF AGRICULTURE AND FORESTRY Location:

Secretary of Agriculture and Forestry SECRETARY OF AGRICULTURE AND FORESTRY OFFICE OF THE SECRETARY OF AGRICULTURE AND FORESTRY Location:

Add to Reading List

Source URL: commonwealth.virginia.gov

Language: English - Date: 2014-01-28 13:27:10
95FallA State of Defense War in the 21st Century Former Secretary of Defense Donald H. Rumsfeld American Security Post 9-11 U.S. Senator Daniel R. Coats Business of Defense Indiana Lt. Gov. Becky Skillman

FallA State of Defense War in the 21st Century Former Secretary of Defense Donald H. Rumsfeld American Security Post 9-11 U.S. Senator Daniel R. Coats Business of Defense Indiana Lt. Gov. Becky Skillman

Add to Reading List

Source URL: www.americanoutlook.org

Language: English - Date: 2013-01-30 11:41:20
96Secretary of Transportation  SECRETARY OF TRANSPORTATION OFFICE OF THE SECRETARY OF TRANSPORTATION Location:

Secretary of Transportation SECRETARY OF TRANSPORTATION OFFICE OF THE SECRETARY OF TRANSPORTATION Location:

Add to Reading List

Source URL: commonwealth.virginia.gov

Language: English - Date: 2014-01-28 13:27:12
97Missouri Secretary of State: Register

Missouri Secretary of State: Register

Add to Reading List

Source URL: sos.mo.gov

Language: English - Date: 2015-01-23 16:16:36
98Adjustments to limitations (A) In January of each odd-numbered year, the secretary of state, in accordance with this division and division (B) of this section, shall adjust each amount specified in section 3517.

Adjustments to limitations (A) In January of each odd-numbered year, the secretary of state, in accordance with this division and division (B) of this section, shall adjust each amount specified in section 3517.

Add to Reading List

Source URL: elc.ohio.gov

Language: English - Date: 2007-01-29 11:48:51
    99Assembly Bill NoCHAPTER 886 An act to amend Sectionof the Labor Code, relating to employment. [Approved by Governor September 30, 2014. Filed with Secretary of State September 30, 2014.]

    Assembly Bill NoCHAPTER 886 An act to amend Sectionof the Labor Code, relating to employment. [Approved by Governor September 30, 2014. Filed with Secretary of State September 30, 2014.]

    Add to Reading List

    Source URL: www.crlaf.org

    Language: English - Date: 2014-11-03 23:44:00
    1002010 General Assembly Roster Addendum - Missouri Secretary of State

    2010 General Assembly Roster Addendum - Missouri Secretary of State

    Add to Reading List

    Source URL: s1.sos.mo.gov

    Language: English - Date: 2015-01-06 14:37:10