Statutory law

Results: 13117



#Item
41Notice of Privacy Practices

Notice of Privacy Practices

Add to Reading List

Source URL: hr.uark.edu

Language: English - Date: 2016-08-16 16:31:27
42PROTECTED WHEN COMPLETED - B PAGE 1 OF 2 STATUTORY DECLARATION  REQUEST FOR A CHANGE OF SEX DESIGNATION

PROTECTED WHEN COMPLETED - B PAGE 1 OF 2 STATUTORY DECLARATION REQUEST FOR A CHANGE OF SEX DESIGNATION

Add to Reading List

Source URL: www.cic.gc.ca

Language: English - Date: 2016-03-24 11:41:51
43KDOT Nondiscrimination Agreement

KDOT Nondiscrimination Agreement

Add to Reading List

Source URL: www.leavenworthcounty.org

Language: English - Date: 2015-08-31 10:22:34
44Microsoft Word - House Manager Help Wanted

Microsoft Word - House Manager Help Wanted

Add to Reading List

Source URL: www.ronaldhousehawaii.org

Language: English - Date: 2016-07-30 21:03:00
45TITLE 1: GENERAL PROVISIONS  1 2

TITLE 1: GENERAL PROVISIONS 1 2

Add to Reading List

Source URL: jeffersoncounty.in.gov

Language: English - Date: 2013-07-14 11:03:41
46Dr.	
  Ronald	
  E.	
  Terry	
  Family	
  Dentistry	
   Patient	
  Responsibility	
  Agreement	
   Patient	
  responsibility	
  Payment	
  	
  is	
  due	
  at	
  time	
  of	
  service	
   We	
  have

Dr.  Ronald  E.  Terry  Family  Dentistry   Patient  Responsibility  Agreement   Patient  responsibility  Payment    is  due  at  time  of  service   We  have

Add to Reading List

Source URL: terrydentistry.com

Language: English - Date: 2013-12-26 15:48:25
47July 13, 2016  Important Notice: A Taxpayer May Contest the Department’s Determination That an Amended Return or Claim for Refund Was Not Filed Within the Statute of Limitations On June 30, 2016, Governor Pat McCrory s

July 13, 2016 Important Notice: A Taxpayer May Contest the Department’s Determination That an Amended Return or Claim for Refund Was Not Filed Within the Statute of Limitations On June 30, 2016, Governor Pat McCrory s

Add to Reading List

Source URL: www.dor.state.nc.us

Language: English - Date: 2016-07-19 14:00:36
48NEW YORK STATE VARIABLE RATE DEBT AND SWAPS STATUTORY FRAMEWORK New York State Swaps and Variable Rate Debt Statute NEW YORK STATE FINANCE LAW -- ARTICLE 5-D VARIABLE RATE DEBT INSTRUMENTS

NEW YORK STATE VARIABLE RATE DEBT AND SWAPS STATUTORY FRAMEWORK New York State Swaps and Variable Rate Debt Statute NEW YORK STATE FINANCE LAW -- ARTICLE 5-D VARIABLE RATE DEBT INSTRUMENTS

Add to Reading List

Source URL: www.budget.ny.gov

Language: English - Date: 2015-05-22 11:52:15
49TRANSFER OF LAND	Approved Form T1

TRANSFER OF LAND Approved Form T1

Add to Reading List

Source URL: www.delwp.vic.gov.au

Language: English - Date: 2015-07-26 21:42:30
50Testimony of Ronald M. Levin William R. Orthwein Distinguished Professor of Law Washington University in St. Louis Before the United States House of Representatives

Testimony of Ronald M. Levin William R. Orthwein Distinguished Professor of Law Washington University in St. Louis Before the United States House of Representatives

Add to Reading List

Source URL: judiciary.house.gov

Language: English - Date: 2016-05-16 13:39:29