Illinois State Library

Electronic Documents of Illinois


Browse by TITLE

0  1  2  3  4  5  6  7  8  9  A  B  C  D  E  F  G  H  I  J  K  L  M  N  O  P  Q  R  S  T  U  V  W  X  Y  Z 
Search:
A* in FirstWord [X]
rss icon RSS
Results:  2686 Items
Sorted by:  
Page: Prev  ...  101 102 103 104 105   ...  Next
XMLRecordID
000000000071 (1)
000000000072 (1)
000000000073 (1)
000000000080 (1)
000000000085 (1)
DateCreated
2061:

Title:  

Annual Report on Electricity, Gas, Water and Sewer Utilities

 
 Volume/Number:  2016  
 Issuing Agency:   
 Description:  Annual report provides general review of ICC activities: utility industry in IL, energy planning, utility services available to all customers, ICC statutory responsibilities,studies/investigations, appeals of ICC orders, impact of federal activity on state utility services, recommendations for proposed legislation 
 Date Created:  1-26-2017 
 Agency ID:   
 ISL ID:  000000059497   Original UID: 180809 FIRST WORD: Annual 
2062:

Title:  

Annual Report, FY 2015 / Department on Aging

 
 Volume/Number:    
 Issuing Agency:   
 Description:  The Annual Report is submitted to the Governor and the Illinois General Assembly as required by Public Act 81202, which describes Department activities and accomplishments for each state fiscal year ending June 30. 
 Date Created:  01-26-2017 
 Agency ID:   
 ISL ID:  000000059498   Original UID: 180814 FIRST WORD: Annual 
2063:

Title:  

Annual Report, Fiscal Year 2014 / Illinois State Police

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Illinois State Police annual report by divisions 
 Date Created:  12-01-2016 
 Agency ID:   
 ISL ID:  000000059511   Original UID: 180652 FIRST WORD: Annual 
2064:

Title:  

Annual Report, FY 2016 / Illinois Power Agency

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Publication of the IPA Annual Report as mandated by the IPA Act (20 ILCS 3855/1-125). Agency report to the Governor and the General Assembly on the operations and transactions of the Agency. 
 Date Created:  02-15-2017 
 Agency ID:   
 ISL ID:  000000059521   Original UID: 180843 FIRST WORD: Annual 
2065:

Title:  

Annual Report: Intergovernmental Law Enforcement Officers In-Service Training Act Fiscal Year 2016

 
 Volume/Number:    
 Issuing Agency:   
 Description:  This annual report is respectfully submitted to Governor Bruce Rauner and to each member of theIllinois General Assembly. The report provides a summary of Mobile Team Unit appropriationsand activities for Fiscal Year 2016 (July 1, 2015 through June 30, 2016). 
 Date Created:  01-26-2017 
 Agency ID:   
 ISL ID:  000000059522   Original UID: 180845 FIRST WORD: Annual 
2066:

Title:  

Annual Report, FY 2016 / State's Attorneys Appellate Prosecutor

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Office of the State's Attorneys Appellate Prosecutor Annual Report for fiscal year 2016. 
 Date Created:  02-17-2017 
 Agency ID:   
 ISL ID:  000000059537   Original UID: 180867 FIRST WORD: Annual 
2067:

Title:  

Annual Report 2016 / Illinois Gaming Board

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Illinois Gaming Board Annual Report 2016 
 Date Created:  03-01-2017 
 Agency ID:   
 ISL ID:  000000059596   Original UID: 180941 FIRST WORD: Annual 
2068:

Title:  

Annual Report, 2016 / Illinois Racing Board

 
 Volume/Number:    
 Issuing Agency:   
 Description:  A summary of the activities in calendar year 2016 
 Date Created:  02-28-2017 
 Agency ID:  IRB-0217100 
 ISL ID:  000000059621   Original UID: 180970 FIRST WORD: Annual 
2069:

Title:  

Annual Report of the Chicago/Gary Regional Airport Authority for the year ended December 31, 2016

 
 Volume/Number:    
 Issuing Agency:   
 Description:  The Chicago-Gary Regional Airport Authority was created by a Compact between the City of Chicago and the City of Gary for the purpose of, among other things, facilitating the development of facilities and operations at the Gary-Chicago International Airport to enable it to function effectively as a reliever airport for the City of Chicago Airports. During 2016, the Board of Directors of the Chicago-Gary Regional Airport Authority held six separate meetings to conduct Authority business. 
 Date Created:  03-10-2017 
 Agency ID:   
 ISL ID:  000000059680   Original UID: 181036 FIRST WORD: Annual 
2070:

Title:  

Annual Report on Accidents/Incidents Involving Hazardous Materials on Railroads in Illinois

 
 Volume/Number:  2016  
 Issuing Agency:   
 Description:  Annual report on railway accidents in IL which involve hazardous materials 
 Date Created:  02-21-2017 
 Agency ID:   
 ISL ID:  000000059715   Original UID: 181071 FIRST WORD: Annual 
2071:

Title:  

Annual Report On Public University Revenues And Expenditures: Fiscal Year 2016 (Update)

 
 Volume/Number:    
 Issuing Agency:   
 Description:  In compliance with reporting requirements of the State Finance Act, this Illinois Board of Higher Education annual report documents revenues and expenditures of Illinois public universities. This report includes financial information submitted to the Board for Fiscal Year 2016 (July 1, 2015 June30, 2016). 
 Date Created:  10-28-2016 
 Agency ID:  (Updated) 
 ISL ID:  000000059828   Original UID: 181190 FIRST WORD: Annual 
2072:

Title:  

Annual Report of the Board of Trustees Southern Illinois University 2015-2016

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Meeting minutes of the Southern Illinois University Board of Trustees. 
 Date Created:  07-27-2016 
 Agency ID:   
 ISL ID:  000000060591   Original UID: 181488 FIRST WORD: Annual 
2073:

Title:  

Annual Report of Collections Remitted to the State Comptroller, Fiscal Year ...

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Report showing the collections remitted to the State Comptroller based on type of tax for the current year and comparison to the prior 3 years. 
 Date Created:   
 Agency ID:   
 ISL ID:  000000061045   Original UID: FIRST WORD: Annual 
2074:

Title:  

Annual Report for Fiscal Year 2016 / Illinois Civil Service Commission

 
 Volume/Number:    
 Issuing Agency:   
 Description:  The annual report describes the responsibilities and accomplishments of the Commission with accompanying statistics. 
 Date Created:  09-20-2016 
 Agency ID:   
 ISL ID:  000000061049   Original UID: 180216 FIRST WORD: Annual 
2075:

Title:  

Annual Report of Collections Remitted to the State Comptroller, Fiscal Year 2016

 
 Volume/Number:  2016 December 
 Issuing Agency:   
 Description:  Report showing the collections remitted to the State Comptroller based on type of tax for the current year and comparison to the prior 3 years. 
 Date Created:  01-03-2017 
 Agency ID:   
 ISL ID:  000000061051   Original UID: 180660 FIRST WORD: Annual 
2076:

Title:  

Annual Report on Cable and Video Service Deployment by Providers Granted State-Issued Cable and Video Service Authorization

 
 Volume/Number:  2017  
 Issuing Agency:   
 Description:  report containing year-end data collected from holders of state-issued video and cable services authorizations 
 Date Created:  06-29-2017 
 Agency ID:   
 ISL ID:  000000061102   Original UID: 181653 FIRST WORD: Annual 
2077:

Title:  

Annual Supplier Diversity Policy Session

 
 Volume/Number:   June 13 
 Issuing Agency:   
 Description:  June 13, 2017 Annual Supplier Diversity Policy Minutes 
 Date Created:  06-13-2017 
 Agency ID:   
 ISL ID:  000000061194   Original UID: 181672 FIRST WORD: Annual 
2078:

Title:  

Annual Minority Outreach Report, FY 2017

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Summary Report of third party entities, minority owned businesses, female owned businesses, and businesses owned by persons with disabilities, that provided bids of professional services to the Agency for the fiscal year. 
 Date Created:  08-16-2017 
 Agency ID:   
 ISL ID:  000000061580   Original UID: 181758 FIRST WORD: Annual 
2079:

Title:  

Annual Drinking Water Program Review: Calendar Year ...

 
 Volume/Number:    
 Issuing Agency:   
 Description:  The purpose of this annual compliance report is to satisfy the requirement of Section 1414(c)(3) of the 1996 Amendments to the Safe Drinking Water Act (SDWA). States with national primary enforcement authority are to prepare, make readily available to the public, and submit to the Administrator of the USEPA by July 1 of each year, an annual report on violations occurring during the previous calendar year of national primary drinking water regulations by public water systems. 
 Date Created:   
 Agency ID:   
 ISL ID:  000000061718   Original UID: FIRST WORD: Annual 
2080:

Title:  

Annual Groundwater and Drinking Water Program Review: Calendar Year ...

 
 Volume/Number:    
 Issuing Agency:   
 Description:  This is a serial record, providing access to the multiple volumes or editions of a periodically published document. 
 Date Created:   
 Agency ID:   
 ISL ID:  000000061719   Original UID: FIRST WORD: Annual 
Page: Prev  ...  101 102 103 104 105   ...  Next