Secretary of State
Showing 1 to 25 of 50
Page 1 2 of 2
25 50 100 items per page
07/16/2015
Carly Sitrin_Response_16July15
image001
07/29/2015
~WRD000
07/31/2015
Carly Sitrin_Response_31July15
08/07/2015
Callidus Capital Corporation_UCC Filing
12/07/2016
12/23/2016
03/16/2017
3.16.17 Mike Spies PRR Response
01/19/2018
1.19.2018CameronPRR Response
03/16/2021
3.16.202120EIVR20Log20NV20Indy.xlsx
06/22/2021
6.22.2021_RSSC_request_
6.22.2021_RSSC_request_ATTACHMENTS
11/29/2022
Botelho email_Redacted
Agnes Botelho notice of possible violation_Redacted
11/30/2022
03/13/2024
PRR 3.13.2024 Jimin Han
03/29/2024
PRR 3.6.2024 Jimin Han
04/26/2024
PRR 4.26.2024 Jimin Han
05/17/2024
PRR 5.17.2024 Muckrock News
05/31/2024
PRR 5.31.2024 Muckrock News
Re_ AFPI Noncitizen Voting Nevada Public Records Request (9)
Re_ AFPI Noncitizen Voting Nevada Public Records Request (11)