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:
R* in FirstWord [X]
rss icon RSS
Results:  2511 Items
Sorted by:  
Page: Prev  ...  116 117 118 119 120   ...  Next
XMLRecordID
000000000005 (1)
000000000006 (1)
000000000016 (1)
000000000035 (1)
000000000046 (1)
DateCreated
2301:

Title:  

Regional Office of Education #04: Boone and Winnebago Counties - Financial Audit for the Year Ended June 30, 2016

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #04: Boone and Winnebago Counties - Financial Audit for the Year Ended June 30, 2016 
 Date Created:  11-19-2019 
 Agency ID:   
 ISL ID:  000000082132   Original UID: 194867 FIRST WORD: Regional 
2302:

Title:  

Regional Office of Education #54: Vermilion County Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #54: Vermilion County - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  12-16-2019 
 Agency ID:   
 ISL ID:  000000082614   Original UID: 195296 FIRST WORD: Regional 
2303:

Title:  

Regional Office of Education #9: Champaign and Ford Counties Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #9: Champaign and Ford Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  02-10-2020 
 Agency ID:   
 ISL ID:  000000082986   Original UID: 195708 FIRST WORD: Regional 
2304:

Title:  

Regional Office of Education #11: Clark, Coles, Cumberland, Douglas, Edgar, Moultrie, and Shelby Counties Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #11: Clark, Coles, Cumberland, Douglas, Edgar, Moultrie, and Shelby Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  01-27-2020 
 Agency ID:   
 ISL ID:  000000082987   Original UID: 195709 FIRST WORD: Regional 
2305:

Title:  

Regional Office of Education #12: Clay, Crawford, Jasper, Lawrence, and Richland Counties Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #12: Clay Crawford, Jasper, Lawrence, and Richland Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  01-25-2020 
 Agency ID:   
 ISL ID:  000000082988   Original UID: 195710 FIRST WORD: Regional 
2306:

Title:  

Regional Office of Education #41: Madison County - Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #41: Madison County - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  01-31-2020 
 Agency ID:   
 ISL ID:  000000082989   Original UID: 195711 FIRST WORD: Regional 
2307:

Title:  

Regional Office of Education #49: Rock Island County Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #49: Rock Island County- Financial Audit for the Year Ended June 30, 2019 
 Date Created:  02-21-2020 
 Agency ID:   
 ISL ID:  000000082990   Original UID: 195712 FIRST WORD: Regional 
2308:

Title:  

Regional Office of Education #53: Mason, Tazewell, and Woodford Counties Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #53: Mason, Tazewell, and Woodford Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  01-28-2020 
 Agency ID:   
 ISL ID:  000000082991   Original UID: 195713 FIRST WORD: Regional 
2309:

Title:  

Regional Office of Education #56: Will County - Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #56: Will County - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  02-05-2020 
 Agency ID:   
 ISL ID:  000000082992   Original UID: 195714 FIRST WORD: Regional 
2310:

Title:  

Regional Office of Education #31: Kane County Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #31: Kane County - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  01-30-2020 
 Agency ID:   
 ISL ID:  000000083037   Original UID: 195762 FIRST WORD: Regional 
2311:

Title:  

Regional Office of Education #51: Menard and Sangamon Counties - Financial Audit for the Year Ended June 30, 2017

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #51: Menard and Sangamon Counties - Financial Audit for the Year Ended June 30, 2017 
 Date Created:  02-26-2020 
 Agency ID:   
 ISL ID:  000000083288   Original UID: 196027 FIRST WORD: Regional 
2312:

Title:  

Regional Office of Education #48: Peoria County. Financial Audit for the year ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #48: Peoria County - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  04-08-2020 
 Agency ID:   
 ISL ID:  000000083489   Original UID: 196279 FIRST WORD: Regional 
2313:

Title:  

Regional Office of Education #1: Adams/Brown/Cass/Morgan/Pike/Scott Counties. Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #01: Adams, Brown, Cass, Morgan, Pike, and Scott Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  04-10-2020 
 Agency ID:   
 ISL ID:  000000083602   Original UID: 196425 FIRST WORD: Regional 
2314:

Title:  

Regional Office of Education #3: Bond, Christian, Effingham, Fayette, and Montgomery Counties. Financial Audit for the year ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #03: Bond, Christian, Effingham, Fayette, and Montgomery Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  03-17-2020 
 Agency ID:   
 ISL ID:  000000083603   Original UID: 196426 FIRST WORD: Regional 
2315:

Title:  

Regional Office of Education #08: Carroll, Jo Daviess, and Stephenson Counties - Financial Audit for the Year Ended June 30, 2018

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #08: Carroll, Jo Daviess, and Stephenson Counties - Financial Audit for the Year Ended June 30, 2018 
 Date Created:  04-24-2020 
 Agency ID:   
 ISL ID:  000000083604   Original UID: 196427 FIRST WORD: Regional 
2316:

Title:  

Regional Office of Education #08: Carroll, Jo Daviess, and Stephenson Counties - Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #08: Carroll, Jo Daviess, and Stephenson Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  04-24-2020 
 Agency ID:   
 ISL ID:  000000083605   Original UID: 196428 FIRST WORD: Regional 
2317:

Title:  

Regional Office of Education #20: Edwards, Gallatin, Hamilton, Hardin, Pope, Saline, Wabash, Wayne, and White Counties. Financial Audit for the Year Ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #20: Edwards, Gallatin, Hamilton, Hardin, Pope, Saline, Wabash, Wayne, and White Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  04-23-2020 
 Agency ID:   
 ISL ID:  000000083606   Original UID: 196429 FIRST WORD: Regional 
2318:

Title:  

Regional Office of Education #30: Alexander, Jackson, Perry, Pulaski, and Union Counties - Financial Audit for the Year Ended June 30, 2017

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #30: Alexander, Jackson, Perry, Pulaski, and Union Counties - Financial Audit for the Year Ended June 30, 2017 
 Date Created:  04-28-2020 
 Agency ID:   
 ISL ID:  000000083607   Original UID: 196430 FIRST WORD: Regional 
2319:

Title:  

Regional Office of Education #32: Iroquois and Kankakee Counties. Financial Audit for the year ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #32: Iroquois and Kankakee Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  01-18-2020 
 Agency ID:   
 ISL ID:  000000083608   Original UID: 196431 FIRST WORD: Regional 
2320:

Title:  

Regional Office of Education #35: LaSalle, Marshall, and Putnam Counties. Financial Audit for the year ended June 30, 2019

 
 Volume/Number:    
 Issuing Agency:   
 Description:  Regional Office of Education #35: LaSalle, Marshall, and Putnam Counties - Financial Audit for the Year Ended June 30, 2019 
 Date Created:  03-04-2020 
 Agency ID:   
 ISL ID:  000000083609   Original UID: 196432 FIRST WORD: Regional 
Page: Prev  ...  116 117 118 119 120   ...  Next