Illinois State Library

Electronic Documents of Illinois


Search results for

Search:
08* in FirstRecordID [X]
rss icon RSS
Results:  9993 Items
Sorted by:  
Page: Prev  ...  271 272 273 274 275   ...  Next
Organization
(15)
217-785-3000 (5)
Abraham Lincoln Presidential Library and Museum (1)
Bureau of Land and Water Resources (2)
Capital Development Board (17)
Chief Procurement Office General Services (2)
Clerk of the Board, Illinois Property Tax Appeal Board (3013)
Commission on Government Forecasting and Accountability (11)
DCEO (15)
DOI (1)
Department of Commerce and Economic Opportunity (24)
Department of Healthcare and Family Services (13)
Department of Innovation & Technology (10)
Department of Innovation and Technology (10)
Department of Military Affairs (1)
Department of Natural Resources (55)
Dept. of Commerce and Economic Opportunity (4)
Eastern Illinois University (1)
Executive Ethics Commission (1)
General Assembly (1)
Governor's Office of Management and Budget (7)
IDFPR (2)
IL Commerce Commission (2)
Illinois Arts Council Agency (1)
Illinois Auditor General (325)
Illinois Board of Examiners (1)
Illinois Board of Higher Education (37)
Illinois Commerce Comission (305)
Illinois Commerce Commission (1222)
Illinois Commerce Commission - Chief Clerks Office (21)
Illinois Commerce Commission-Governmental Affairs (4)
Illinois Community College Board (5)
Illinois Comptroller's Office (1)
Illinois Conservation Foundation (15)
Illinois Criminal Justice Information Authority (18)
Illinois Department Of Central Management Services (74)
Illinois Department Of Revenue (104)
Illinois Department Of Reveue (114)
Illinois Department of Agriculture (298)
Illinois Department of Agriculture Bureau of County Fairs (1)
Illinois Department of Children and Family Services (76)
Illinois Department of Children and Family Services (OIG) (2)
Illinois Department of Commerce and Economic Opportunity (102)
Illinois Department of Corrections (21)
Illinois Department of Employment Security (430)
Illinois Department of Financial and Professional Regulation (153)
Illinois Department of Human Services (82)
Illinois Department of Insurance (104)
Illinois Department of Juvenile Justice (6)
Illinois Department of Labor (76)
Illinois Department of Lottery (1)
Illinois Department of Natural Resources (285)
Illinois Department of Natural Resources Office of Water Resources (1)
Illinois Department of Natural Resources, Office of Water Resources (12)
Illinois Department of Public Health (625)
Illinois Department of Transportation (279)
Illinois Department of Veterans` Affairs (63)
Illinois Department on Aging (61)
Illinois Dept of Natural Resources (1)
Illinois Dept. of Commerce and Economic Opportunity (2)
Illinois Emergency Management Agency (157)
Illinois Environmental Protection Agency (125)
Illinois Executive Ethics Commission (1)
Illinois Gaming Board (3)
Illinois Housing Development Authority (40)
Illinois Human Rights Commission (2)
Illinois Juvenile Justice Commission (1)
Illinois Labor Relations Board (4)
Illinois Law Enforcement Training and Standards Board (5)
Illinois Lieutenant Governor (3)
Illinois Liquor Control Commission (85)
Illinois Lottery (10)
Illinois Office of Communication and Information (41)
Illinois Pollution Control Board (4)
Illinois Property Tax Appeal Board (9)
Illinois Racing Board (2)
Illinois State Board of Education (31)
Illinois State Board of Elections (6)
Illinois State Board of Investment (4)
Illinois State Library (1)
Illinois State Museum (17)
Illinois State Treasurer (10)
Illinois Student Assistance Commission (30)
Illinois Supreme Court (16)
Illinois Tollway (2)
Illinois Workers Compensation Commission (3)
Illinois. Dept. of Commerce and Economic Opportunity (2)
Joint Committee on Administrative Rules (66)
Legislative Audit Commission (1)
Legislative Information System (1)
Northeastern Illinois University (41)
Northern Illinois University (1)
Office of Executive Inspector General (49)
Office of Management and Budget (1)
Office of the Architect of the Capitol (2)
Office of the Governor (80)
Office of the Governor. Office of Management and Budget (1)
Office of the Illinois State Fire Marshal (72)
Office of the State Appellate Defender (35)
Office of the State Fire Marshal (3)
Office of the State Treasurer (7)
Property Tax Appeal Board (47)
Secretary of State (22)
State Employees Retirement System (1)
State Universities Civil Service System (5)
State Universities Retirement System of Illinois (10)
State of Illinois, Department of Children and Family Services (1)
State's Attorneys Appellate Prosecutor (1)
Supreme Court (1)
Teachers' Retirement System of the State of Illinois (10)
University of Illinois (2)
XMLRecordID
000000080000 (1)
000000080001 (1)
000000080002 (1)
000000080003 (1)
000000080004 (1)
DateCreated
5481:

Title:  

Property Tax Appeal Board Decision 2008-21488-R-1 Nelson

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21488-R-1, Nelson, Appellant, Cook County, New Trier Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085488   Original UID: 20191210096987 FIRST WORD: Property 
5482:

Title:  

Property Tax Appeal Board Decision 2008-21490-R-1 McGowean

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21490-R-1, McGowean, Appellant, Cook County, New Trier Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085489   Original UID: 20191210096988 FIRST WORD: Property 
5483:

Title:  

Property Tax Appeal Board Decision 2008-21494-R-1 Marino

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21494-R-1, Marino, Appellant, Cook County, New Trier Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085490   Original UID: 20191210096989 FIRST WORD: Property 
5484:

Title:  

Property Tax Appeal Board Decision 2008-21496-R-1 Lee

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21496-R-1, Lee, Appellant, Cook County, New Trier Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085491   Original UID: 20191210096990 FIRST WORD: Property 
5485:

Title:  

Property Tax Appeal Board Decision 2008-21497-R-1 Kaliszuk

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21497-R-1, Kaliszuk, Appellant, Cook County, Bremen Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085492   Original UID: 20191210096991 FIRST WORD: Property 
5486:

Title:  

Property Tax Appeal Board Decision 2008-21498-R-1 Keefner

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21498-R-1, Keefner, Appellant, Cook County, Bremen Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085493   Original UID: 20191210096992 FIRST WORD: Property 
5487:

Title:  

Property Tax Appeal Board Decision 2008-21499-R-1 Bonow

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21499-R-1, Bonow, Appellant, Cook County, Bremen Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085494   Original UID: 20191210096993 FIRST WORD: Property 
5488:

Title:  

Property Tax Appeal Board Decision 2008-21505-C-1 Greenplan Properties

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21505-C-1, Greenplan Properties, Appellant, Cook County, Oak Park Township 
 Date Created:  12-3-2010 
 Agency ID:   
 ISL ID:  000000085495   Original UID: 20191210096994 FIRST WORD: Property 
5489:

Title:  

Property Tax Appeal Board Decision 2008-21506-C-1 Greenplan Properties

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21506-C-1, Greenplan Properties, Appellant, Cook County, Oak Park Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085496   Original UID: 20191210096995 FIRST WORD: Property 
5490:

Title:  

Property Tax Appeal Board Decision 2008-21510-R-1 Lindblad

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21510-R-1, Lindblad, Appellant, Cook County, New Trier Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085497   Original UID: 20191210096996 FIRST WORD: Property 
5491:

Title:  

Property Tax Appeal Board Decision 2008-21511-R-1 Gray

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21511-R-1, Gray, Appellant, Cook County, New Trier Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085498   Original UID: 20191210096997 FIRST WORD: Property 
5492:

Title:  

Property Tax Appeal Board Decision 2008-21512-R-1 Ponsi

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21512-R-1, Ponsi, Appellant, Cook County, Maine Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085499   Original UID: 20191210096998 FIRST WORD: Property 
5493:

Title:  

Property Tax Appeal Board Decision 2008-21513-R-1 Ryczek

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21513-R-1, Ryczek, Appellant, Cook County, Maine Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085500   Original UID: 20191210096999 FIRST WORD: Property 
5494:

Title:  

Property Tax Appeal Board Decision 2008-21514-R-1 Schupp

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21514-R-1, Schupp, Appellant, Cook County, Maine Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085501   Original UID: 20191210097000 FIRST WORD: Property 
5495:

Title:  

Property Tax Appeal Board Decision 2008-21515-R-1 Chesler

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21515-R-1, Chesler, Appellant, Cook County, Maine Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085502   Original UID: 20191210097001 FIRST WORD: Property 
5496:

Title:  

Property Tax Appeal Board Decision 2008-21516-R-1 Concannon

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21516-R-1, Concannon, Appellant, Cook County, Maine Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085503   Original UID: 20191210097002 FIRST WORD: Property 
5497:

Title:  

Property Tax Appeal Board Decision 2008-21517-R-1 Meyer

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21517-R-1, Meyer, Appellant, Cook County, Maine Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085504   Original UID: 20191210097003 FIRST WORD: Property 
5498:

Title:  

Property Tax Appeal Board Decision 2008-21518-R-1 Kengott

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21518-R-1, Kengott, Appellant, Cook County, Palatine Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085505   Original UID: 20191210097004 FIRST WORD: Property 
5499:

Title:  

Property Tax Appeal Board Decision 2008-21519-R-1 Hendricks

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21519-R-1, Hendricks, Appellant, Cook County, Palatine Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085506   Original UID: 20191210097005 FIRST WORD: Property 
5500:

Title:  

Property Tax Appeal Board Decision 2008-21520-R-1 Hoffbeck

 
 Volume/Number:  2010 December 
 Issuing Agency:   
 Description:  Property Tax Appeal Board Decision 2008-21520-R-1, Hoffbeck, Appellant, Cook County, Palatine Township 
 Date Created:  12-23-2010 
 Agency ID:   
 ISL ID:  000000085507   Original UID: 20191210097006 FIRST WORD: Property 
Page: Prev  ...  271 272 273 274 275   ...  Next