Secretary

Results: 60987



#Item
271

Category: Council Operating Procedures   Policy: Secretary       The Board will biennially elect one of its members to serve as its secretary.  

Add to Reading List

Source URL: www.esucc.org

- Date: 2015-04-14 09:59:08
    272

    IPCSA “Port Community Systems – critical tools of Trade Facilitation” Richard Morton Secretary General International Port Community Systems Association

    Add to Reading List

    Source URL: ipcsa.international

    Language: English - Date: 2016-09-25 06:42:53
      273

      MEMORANDUM To: USACE Colonel Jason A. Kirk, LTC Jennifer A. Reynolds, Richard McMillen, Kim Taplin, SFWMD Governing Board, Executive Director Ernie Marks, Terrie Bates, Susan Gray, DEP Secretary Noah Valenstein From: Per

      Add to Reading List

      Source URL: sccf.org

      Language: English - Date: 2018-06-13 12:32:34
        274

        STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS Office of the Secretary of State Division of Business Services 148 W. River Street Providence, Rhode Island

        Add to Reading List

        Source URL: www.sos.ri.gov

        Language: English - Date: 2016-05-02 09:50:07
          275

          Maryland Department of Transportation - Office of the Secretary

          Add to Reading List

          Source URL: www.ola.state.md.us

          Language: English - Date: 2005-05-17 10:09:50
            276

            April 2, 2018 VIA Portal Commodity Futures Trading Commission Attention: Chris Kirkpatrick, Secretary Three Lafayette Centre 1155 21st Street, NW

            Add to Reading List

            Source URL: www.nodalexchange.com

            Language: English - Date: 2018-04-02 12:12:45
              277

              Las Vegas Radio Amateur Club Minutes August 21, 2014 Board, Officers and Members Present Jerry Sobel K0MBB, President; Gerry Wojciechowski K9ADY, Treasurer; Gary Desler AA7YO, Secretary; Marc Zukerman K7MNZ, Director; Da

              Add to Reading List

              Source URL: www.lvrac.org

              Language: English - Date: 2016-02-23 01:02:38
                278

                May 3, 2018 The Honorable Steven Mnuchin Secretary of the Treasury U.S. Department of the Treasury 1500 Pennsylvania Avenue, NW Washington, DC 20220

                Add to Reading List

                Source URL: www.njnonprofits.org

                Language: English - Date: 2018-05-03 08:05:17
                  279

                  Susana Martinez Governor Tom Church Cabinet Secretary FOR IMMEDIATE RELEASE

                  Add to Reading List

                  Source URL: dot.state.nm.us

                  Language: English - Date: 2018-07-14 21:12:50
                    280

                    Media Contacts: Nancy Vogel, (, Sam Chiu, (, January 12, 2017 Secretary Laird Issues Statement on President Obama’s Designation

                    Add to Reading List

                    Source URL: resources.ca.gov

                    Language: English - Date: 2017-01-12 19:36:11
                      UPDATE