Documents
Posted | Title | Department | Description | |
---|---|---|---|---|
![]() |
02/06/2017 | 2016 SOS Report DECD | Executive Director's Office | |
![]() |
02/06/2017 | 2016 SOS Report DAFS | Executive Director's Office | |
![]() |
02/06/2017 | 2016 SOS Report Corrections | Executive Director's Office | |
![]() |
02/06/2017 | 2016 SOS Report ACF | Executive Director's Office | |
![]() |
02/06/2017 | 2016 SOS Cover Letter | Executive Director's Office | |
![]() |
02/06/2017 | 2016 SOS Annual List of Rulemaking | Executive Director's Office | |
![]() |
01/28/2016 | 2016 Scholarship Sponsorship Form | Legislative Information Office | 2016 Legislative Memorial Scholarship Sponsorship Form |
![]() |
01/28/2016 | 2016 Scholarship Donation Form | Legislative Information Office | 2016 Legislative Memorial Scholarship Donation Form |
![]() |
12/05/2016 | 2016 OFPR Overview of the State Budget | OFPR | |
![]() |
12/15/2016 | 2016 Municipal Funding Report | OFPR | |
![]() |
01/28/2016 | 2016 Memorial Scholarship Newsletter | Legislative Information Office | 2016 Legislative Memorial Scholarship Newsletter |
![]() |
02/07/2017 | 2016 Legislative Memorial Scholarship Recipients | Legislative Information Office | 2016 Legislative Memorial Scholarship Recipients |
![]() |
12/29/2015 | 2016 Legislative Council Meeting Schedule | Executive Director's Office | |
![]() |
01/01/2017 | 2016 Compendium of State Fiscal Information | OFPR | |
![]() |
01/09/2015 | 2016 - 2017, Part H - Governor's Biennial Budget | Revisor Of Statutes | Part H of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part F - Governor's Biennial Budget | Revisor Of Statutes | Part F of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part B - Governor's Biennial Budget | Revisor Of Statutes | Part B of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
02/10/2015 | 2016 - 2017, Part A - Governor's Highway Budget | Revisor Of Statutes | Part A of the 2016-2017 Highway Budget as submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Part A - Governor's Biennial Budget | Revisor Of Statutes | Part A of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Language, Including Parts C to XXX - Governor's Biennial Budget | Revisor Of Statutes | Language, including Parts C to XXX of the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
02/10/2015 | 2016 - 2017, Language - Governor's Highway Budget | Revisor Of Statutes | Language for the 2016-2017 Highway Budget as submitted by the Governor. |
![]() |
02/10/2015 | 2016 - 2017, Fiscal Note - Governor's Highway Budget | Revisor Of Statutes | Fiscal Note for the 2016-2017 Highway Budget as submitted by the Governor. |
![]() |
01/09/2015 | 2016 - 2017, Fiscal Note - Governor's Biennial Budget | Revisor Of Statutes | Bureau of the Budget Fiscal Note for the 2016-2017 Biennial Budget submitted by the Governor. |
![]() |
02/06/2017 | 2016 SOS Report IFW | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Workers' Compensation | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Transportation | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report SOS | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report PUC | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Public Safety | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report MSHA | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report MHDO | Executive Director's Office | |
![]() |
02/02/2016 | 2015 SOS Report Marine Resources | Executive Director's Office |