Secretary of state

Results: 16923



#Item
71Right-wing politics / Political parties / Unaffiliated / International relations / Ben Ysursa / Constitution Party / Political parties in the United States / Primary election / Libertarian Party of Louisiana / Elections in the United States

STATE OF IDAHO OFFICE OF THE SECRETARY OF STATE BEN YSURSA For Immediate Release: March 3, 2014 Contact: Tim Hurst, Chief Deputy, Election Division

Add to Reading List

Source URL: sos.idaho.gov

Language: English - Date: 2014-03-03 13:34:37
72Wyoming / United States

Wyoming Secretary of State Election Division 2020 Carey Avenue, Suite 600 Cheyenne, WYPhEmail:

Add to Reading List

Source URL: soswy.state.wy.us

Language: English - Date: 2018-06-06 17:21:34
73Agency law / Asymmetric information / Business law / Principal

Elaine F. Marshall, Secretary of State Additional Authorized Officer(s) Statement 2018

Add to Reading List

Source URL: lobby.ncsbe.gov

Language: English - Date: 2018-09-06 09:07:46
74Notary

(REVElaine 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
    75Idaho elections / Lawerence Denney / Election technology / Hart InterCivic / Ballot marking device / Technology / Idaho

    STATE OF IDAHO OFFICE OF THE SECRETARY OF STATE LAWERENCE DENNEY For Immediate Release: Thursday, August 27, 2015 Contact: Tim Hurst, Chief Deputy, Election Division

    Add to Reading List

    Source URL: sos.idaho.gov

    Language: English - Date: 2015-08-26 12:23:31
    76Parliamentary procedure / Meetings / Committees / Minutes / Motion / Board of directors / Law / Business / Economy

    2015 Mississippi Autism Board Minutes July 10, 2015 The first meeting of the Mississippi Autism Board (“Board”) was called to order on Thursday, July 10, 2015, at 11:10 a.m. at the Secretary of State’s Office in th

    Add to Reading List

    Source URL: sos.ms.gov

    Language: English - Date: 2016-01-06 15:46:56
    77Lobbying in the United States / Lobbying / Public sphere / Political philosophy / Draft:Anti-Corruption and Public Integrity Act

    Form EIPLR, Page 1 of 3 (RevElaine F. Marshall, North Carolina Secretary of State Lobbyist Economic Information Protection Registration Statement 2016 Lobbyist Information Complete Name of Lobbyist:____________

    Add to Reading List

    Source URL: lobby.ncsbe.gov

    Language: English - Date: 2018-09-06 09:07:46
    78Lobbying in the United States / Lobbying / Public sphere / Political philosophy / Draft:Anti-Corruption and Public Integrity Act

    Elaine F. Marshall, North Carolina Secretary of State Lobbyist Economic Information Protection Registration Statement 2016 Lobbyist Information Complete Name of Lobbyist:__________________________________________________

    Add to Reading List

    Source URL: lobby.ncsbe.gov

    Language: English - Date: 2018-09-06 09:07:46
    79

    State House Activity Book A. Ralph Mollis Secretary of State

    Add to Reading List

    Source URL: www.scituateri.org

    Language: English - Date: 2017-01-05 14:07:43
      80

      Master National Retriever Club Notice of Contact/Delegate Change Form Mail to: Elaine Goodner, Club Secretary, 2817 Duell Ave., Medford ORThe _____________________ registered in the state of _______ wishes to chan

      Add to Reading List

      Source URL: www.masternational.com

      Language: English - Date: 2013-10-24 22:13:57
        UPDATE