Secretary of state

Results: 16923



#Item
1Arkansas Secretary of State  Q Mark Martin  Capitol Citation Request Form

Arkansas Secretary of State Q Mark Martin Capitol Citation Request Form

Add to Reading List

Source URL: www.sos.arkansas.gov

Language: English - Date: 2018-01-04 16:40:32
2Mississippi Autism Board July 21, 2017 Meeting Minutes A meeting of the Mississippi Autism Board (“Board”) was called to order on Friday, July 21, 2017, at 10:33 a.m. at the Secretary of State’s Office in the Heber

Mississippi Autism Board July 21, 2017 Meeting Minutes A meeting of the Mississippi Autism Board (“Board”) was called to order on Friday, July 21, 2017, at 10:33 a.m. at the Secretary of State’s Office in the Heber

Add to Reading List

Source URL: sos.ms.gov

Language: English - Date: 2017-08-07 16:22:22
3STATE OF IDAHO OFFICE OF THE SECRETARY OF STATE LAWERENCE DENNEY For Immediate Release: Monday, July 13, 2015 Contact: Jim Mairs, Help America Vote Act Coordinator

STATE OF IDAHO OFFICE OF THE SECRETARY OF STATE LAWERENCE DENNEY For Immediate Release: Monday, July 13, 2015 Contact: Jim Mairs, Help America Vote Act Coordinator

Add to Reading List

Source URL: sos.idaho.gov

Language: English - Date: 2015-07-13 13:44:00
4STATE OF IDAHO OFFICE OF THE SECRETARY OF STATE BEN YSURSA For Immediate Release: Friday, January 06, 2012 Contact: Tim Hurst, Chief Deputy, Election Division

STATE OF IDAHO OFFICE OF THE SECRETARY OF STATE BEN YSURSA For Immediate Release: Friday, January 06, 2012 Contact: Tim Hurst, Chief Deputy, Election Division

Add to Reading List

Source URL: sos.idaho.gov

Language: English - Date: 2012-01-06 15:14:22
52017 Annual Report The Annual Report must be filed with the Secretary of State’s Office no later than 5:00 p.m. on Wednesday, January 31, 2018, for the period beginning January 1, 2017 and ending December 31, 2017 by t

2017 Annual Report The Annual Report must be filed with the Secretary of State’s Office no later than 5:00 p.m. on Wednesday, January 31, 2018, for the period beginning January 1, 2017 and ending December 31, 2017 by t

Add to Reading List

Source URL: www.sos.ms.gov

Language: English - Date: 2018-09-28 18:06:39
    6Contact Information for Other State’s Safe at Home/ACP Programs Arizona Office of the Secretary of State 1901 W Madison St Phoenix, AZ1653

    Contact Information for Other State’s Safe at Home/ACP Programs Arizona Office of the Secretary of State 1901 W Madison St Phoenix, AZ1653

    Add to Reading List

    Source URL: safeathome.iowa.gov

    Language: English - Date: 2016-03-22 14:59:53
    7OFFICE OF THE SECRETARY OF STATE REQUEST FOR PROPOSALS (RFP) SOLICITATION NO. DEXR7400001 Issue Date: November 10, 2016  MARYLAND CHARITY CAMPAIGN

    OFFICE OF THE SECRETARY OF STATE REQUEST FOR PROPOSALS (RFP) SOLICITATION NO. DEXR7400001 Issue Date: November 10, 2016 MARYLAND CHARITY CAMPAIGN

    Add to Reading List

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

    Language: English - Date: 2018-10-07 22:21:51
    82018 ELECTION CYCLE  Delbert Hosemann SECRETARY OF STATE  Political Committee

    2018 ELECTION CYCLE Delbert Hosemann SECRETARY OF STATE Political Committee

    Add to Reading List

    Source URL: www.sos.ms.gov

    Language: English - Date: 2018-09-28 18:06:36
    9Expense / Donor / Taxation in the United States / Tax forms

    Elaine 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. §120CMAILING ADDRESS:

    Add to Reading List

    Source URL: lobby.ncsbe.gov

    Language: English - Date: 2018-09-06 09:07:46
    10Arkansas Secretary of State  Q Mark Martin  Application for Secretary of State Certificate of Recognition

    Arkansas Secretary of State Q Mark Martin Application for Secretary of State Certificate of Recognition

    Add to Reading List

    Source URL: www.sos.arkansas.gov

    Language: English - Date: 2017-11-15 15:28:53