Illinois State Library

Electronic Documents of Illinois


Search results for

Search:
03* in FirstRecordID [X]
rss icon RSS
Results:  9776 Items
Sorted by:  
Page: Prev  ...  421 422 423 424 425   ...  Next
XMLRecordID
000000030000 (1)
000000030001 (1)
000000030002 (1)
000000030003 (1)
000000030004 (1)
DateCreated
8421:

Title:  

Property Tax Appeal Board Decision 2004-25991-R-1 Schab

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2004-25991-R-1, Schab, Appellant, Cook County, Maine Township, 
 Date Created:  2009 
 Agency ID:   
 ISL ID:  000000038646   Original UID: 100000013216 FIRST WORD: Property 
8422:

Title:  

Property Tax Appeal Board Decision 2004-25995-R-1 Campbell

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2004-25995-R-1, Campbell, Appellant, Cook County, Maine Township, 
 Date Created:  2009 
 Agency ID:   
 ISL ID:  000000038647   Original UID: 100000013217 FIRST WORD: Property 
8423:

Title:  

Property Tax Appeal Board Decision 2004-25996-R-1 Harrison

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2004-25996-R-1, Harrison, Appellant, Cook County, Maine Township, 
 Date Created:  2009 
 Agency ID:   
 ISL ID:  000000038648   Original UID: 100000013218 FIRST WORD: Property 
8424:

Title:  

Property Tax Appeal Board Decision 2004-25999-R-1 Judge

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2004-25999-R-1, Judge, Appellant, Cook County, Maine Township, 
 Date Created:  2009 
 Agency ID:   
 ISL ID:  000000038649   Original UID: 100000013219 FIRST WORD: Property 
8425:

Title:  

Property Tax Appeal Board Decision 2004-26003-R-1 Roch

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2004-26003-R-1, Roch, Appellant, Cook County, Maine Township, 
 Date Created:  2009 
 Agency ID:   
 ISL ID:  000000038650   Original UID: 100000013220 FIRST WORD: Property 
8426:

Title:  

Property Tax Appeal Board Decision 2004-26004-R-1 Rozovics

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2004-26004-R-1, Rozovics, Appellant, Cook County, Maine Township, 
 Date Created:  2009 
 Agency ID:   
 ISL ID:  000000038651   Original UID: 100000013221 FIRST WORD: Property 
8427:

Title:  

McHenry County 2010 Taxing District Boundaries

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Illinois Taxing District Map for Tax Year 2010. Geospatial data representing taxing district boundary information collected from Illinois county clerks. Map identifies the boundaries of property tax districts to be used for general illustration and research. 
 Date Created:  07 25 2011 
 Agency ID:   
 ISL ID:  000000038652   Original UID: 19339 FIRST WORD: McHenry 
8428:

Title:  

Property Tax Appeal Board Decision 2004-26007-R-1 Sorce, Sr.

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2004-26007-R-1, Sorce, Sr., Appellant, Cook County, Maine Township, 
 Date Created:  2009 
 Agency ID:   
 ISL ID:  000000038653   Original UID: 100000013222 FIRST WORD: Property 
8429:

Title:  

McLean County 2010 Taxing District Boundaries

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Illinois Taxing District Map for Tax Year 2010. Geospatial data representing taxing district boundary information collected from Illinois county clerks. Map identifies the boundaries of property tax districts to be used for general illustration and research. 
 Date Created:  07 25 2011 
 Agency ID:   
 ISL ID:  000000038654   Original UID: 19344 FIRST WORD: McLean 
8430:

Title:  

Annual Review of Information Submitted by the Chicago Transit Authority's Retiree Health Care Trust

 
 Volume/Number:  2011 December 
 Issuing Agency:   
 Description:  The review was conducted pursuant to Public Act 95-708 which amended the Illinois State Auditing Act by adding a requirement for the Auditor General to annually review and report on information submitted by the Board of Trustees of the Chicago Transit Authority Retiree Health Care Trust. 
 Date Created:  12 15 2011 
 Agency ID:   
 ISL ID:  000000038655   Original UID: 19340 FIRST WORD: Annual 
8431:

Title:  

Regional Office of Education #46: Brown, Cass, Morgan and Scott Counties. Financial Audit for the Year Ended June 30, 2010

 
 Volume/Number:    
 Issuing Agency:   
 Description:  The audit of the accompanying basic financial statements of the Brown, Cass, Morgan, and Scott Counties Regional Office of Education #46 was performed by staff of the Illinois Office of the Auditor General. Based on their audit, the auditors expressed an unqualified opinion on the Brown, Cass, Morgan, and Scott Counties Regional Office of Education #46s basic financial statements. 
 Date Created:  12 15 2011 
 Agency ID:   
 ISL ID:  000000038656   Original UID: 19341 FIRST WORD: Regional 
8432:

Title:  

4th Quarter EEO Report FY2011

 
 Volume/Number:  FY11 EEO-4 
 Issuing Agency:   
 Description:  Employment data for 4th quarter of FY11 
 Date Created:  08 19 2011 
 Agency ID:   
 ISL ID:  000000038657   Original UID: 18981 FIRST WORD: 4th 
8433:

Title:  

Summary of Significant Criminal Issues Pending in the Illinois Supreme Court

 
 Volume/Number:  2011 December 2 
 Issuing Agency:   
 Description:  Summary of significant issues pending in the Illinois Supreme Court, December 2, 2011 
 Date Created:  12 02 2011 
 Agency ID:   
 ISL ID:  000000038658   Original UID: 19204 FIRST WORD: Summary 
8434:

Title:  

Civil Service Commission. Compliance Examination for the Two Years Ended June 30, 2011

 
 Volume/Number:    
 Issuing Agency:   
 Description:  The compliance testing performed during this examination was conducted in accordance with Government Auditing Standards and in accordance with the Illinois State Auditing Act. 
 Date Created:  11 28 2011 
 Agency ID:   
 ISL ID:  000000038659   Original UID: 19212 FIRST WORD: Civil 
8435:

Title:  

Property Tax Appeal Board Decision 2004-26008-R-1 Schittino

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2004-26008-R-1, Schittino, Appellant, Cook County, Maine Township, 
 Date Created:  2009 
 Agency ID:   
 ISL ID:  000000038660   Original UID: 100000013223 FIRST WORD: Property 
8436:

Title:  

Property Tax Appeal Board Decision 2004-26017-R-1 Genovaldi

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2004-26017-R-1, Genovaldi, Appellant, Cook County, Maine Township, 
 Date Created:  2009 
 Agency ID:   
 ISL ID:  000000038661   Original UID: 100000013224 FIRST WORD: Property 
8437:

Title:  

Property Tax Appeal Board Decision 2004-26022-I-1 Oakton Distribution

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2004-26022-I-1, Oakton Distribution, Appellant, Cook County, Maine Township, 
 Date Created:  2009 
 Agency ID:   
 ISL ID:  000000038662   Original UID: 100000013225 FIRST WORD: Property 
8438:

Title:  

Edgar County 2010 Taxing District Boundaries

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Illinois Taxing District Map for Tax Year 2010. Geospatial data representing taxing district boundary information collected from Illinois county clerks. Map identifies the boundaries of property tax districts to be used for general illustration and research. 
 Date Created:  07 21 2011 
 Agency ID:   
 ISL ID:  000000038663   Original UID: 19215 FIRST WORD: Edgar 
8439:

Title:  

Deaf and Hard of Hearing Commission. Compliance Examination for the Two Years Ended June 30, 2011

 
 Volume/Number:    
 Issuing Agency:   
 Description:  We are responsible for the identification of, and compliance with, all aspects of laws, regulations, contracts, or grant agreements that could have a material effect on the operations of the Deaf and Hard of Hearing Commission (Commission). We are responsible for and we have established and maintained an effective system of, internal controls over compliance requirements. We have performed an evaluation of the Commission's compliance with the following assertions during the two-year period ended June 30, 2011. Based on this evaluation, we assert that during the years ended June 30, 2011 and June 30, 2010, the Commission has materially complied with the assertions below. 
 Date Created:  12 8 2011 
 Agency ID:   
 ISL ID:  000000038664   Original UID: 19343 FIRST WORD: Deaf 
8440:

Title:  

Property Tax Appeal Board Decision 2004-26131-R-1 Litwicki

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2004-26131-R-1, Litwicki, Appellant, Cook County, Maine Township, 
 Date Created:  2009 
 Agency ID:   
 ISL ID:  000000038665   Original UID: 100000013226 FIRST WORD: Property 
Page: Prev  ...  421 422 423 424 425   ...  Next