Lobby

Results: 2297



#Item
11Notary / Law / Common law / Notary public / ENotary / Solicitation / Lobbying in the United States / Solicitor

4881245374015Mailing Address P.O. BoxRaleigh, NCWeb: https://lobby.ncsbe.gov/lobbying Phone: (Fax: (

Add to Reading List

Source URL: lobby.ncsbe.gov

Language: English - Date: 2018-09-26 08:35:56
12Notary / Law / Common law / Comparative law / Notary public / ENotary / Lobbying in the United States

Mailing Address P.O. BoxRaleigh, NC

Add to Reading List

Source URL: lobby.ncsbe.gov

Language: English - Date: 2018-09-26 08:35:38
13Form PR-ER Page 1 of 7 Rev Monthly Principal Expense Report Form Amended Report: (Check if amending previously filed report.)  Original Report Tracking ______________________________________

Form PR-ER Page 1 of 7 Rev Monthly Principal Expense Report Form Amended Report: (Check if amending previously filed report.) Original Report Tracking ______________________________________

Add to Reading List

Source URL: lobby.ncsbe.gov

Language: English - Date: 2018-10-04 09:43:06
14Form OR-ER Page 1 of 3 (RevElaine F. Marshall, North Carolina Secretary of State 2018 Reportable Expenditures Made by Persons Exempted Or Otherwise Not Covered by G.S. §120C (See G.S. §120C-800)

Form OR-ER Page 1 of 3 (RevElaine F. Marshall, North Carolina Secretary of State 2018 Reportable Expenditures Made by Persons Exempted Or Otherwise Not Covered by G.S. §120C (See G.S. §120C-800)

Add to Reading List

Source URL: lobby.ncsbe.gov

Language: English - Date: 2018-09-06 09:07:46
15Form LR-1 (rev. 6-97)											Office use only

Form LR-1 (rev. 6-97) Office use only

Add to Reading List

Source URL: lobby.ncsbe.gov

Language: English - Date: 2018-09-06 09:07:46
16Notary / Law / Common law / Comparative law / Notary public / ENotary / Lobbying in the United States

Mailing Address P.O. BoxRaleigh, NC

Add to Reading List

Source URL: lobby.ncsbe.gov

Language: English - Date: 2018-09-26 08:35:21
17Notary

Elaine 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
    18FIRST FLOOR (Ground Level) SECOND FLOOR (Lobby Level)

    FIRST FLOOR (Ground Level) SECOND FLOOR (Lobby Level)

    Add to Reading List

    Source URL: www.ashg.org

    Language: English - Date: 2018-02-06 17:29:46
    19Geography of North Carolina / Raleigh /  North Carolina / Research Triangle / Walter Raleigh / United States Postal Service / Filing / North Carolina

    Elaine F. Marshall, Secretary of State 2018 Report By Designated Individual/Immediate Family Member Decline, Returned, Payment For or Donation of Reportable Expenditure [NCGS §120C-401(j)]

    Add to Reading List

    Source URL: lobby.ncsbe.gov

    Language: English - Date: 2018-09-06 09:07:46
    20Notary / Law / Economy / Lobbying in the United States / Lobbying / Notary public / Cheque / Expense

    2018 LOBBYIST MONTHLY EXPENSE REPORT MAILING ADDRESS: Lobbying Compliance Division

    Add to Reading List

    Source URL: lobby.ncsbe.gov

    Language: English - Date: 2018-10-04 09:59:19