Scope Statement

50392096-administrative-office-of-the-courts-scope-statement-technology-services-division-authorization-to-award-january-31-2003-vendor-ibm-business-continuity-and-recovery-services-scope-statement-for-business-recovery-services-hot-site-servi

Administrative Office of the Courts Scope Statement Technology Services Division Authorization to award January 31, 2003 Vendor IBM Business Continuity and Recovery Services Scope Statement for Business Recovery Services Hot Site Services

Administrative office of the courts scope statement technology services division authorization to award january 31, 2003 vendor ibm business continuity and recovery services scope statement for business recovery services hot site services bcrs...

FILL NOW
Administrative Office of the Courts Scope Statement Technology Services Division Authorization to award January 31, 2003 Vendor IBM Business Continuity and Recovery Services Scope Statement for Business Recovery Services Hot Site Services
23842741-comm-67-scope-statement-sb03-01-jh-071803doc-dsps-wi

Comm 67 Scope Statement SB03 01 JH 071803.doc - dsps wi

Sb 03-01 statement of scope department of commerce rule no.: relating to: chapter comm 67 rental unit energy efficiency 1. description of the objective of the rule. the objectives of this rule, to be incorporated into one or more rule packages,...

FILL NOW
Comm 67 Scope Statement SB03 01 JH 071803.doc - dsps wi
16529637-connecticut-higher-education-trust-authorization-for-automatic-yale

Connecticut Higher Education Trust Authorization for Automatic ... - yale

Connecticut higher education trust authorization for automatic payroll deductionuse this form if you want to authorize deductions from your paycheck to be automatically contributed to your account(s) or to change a prior authorization. if you are...

FILL NOW
Connecticut Higher Education Trust Authorization for Automatic ... - yale
50392520-dor-tims-project-management-services-its

DOR-TIMS Project Management Services - ITS

Authorized award to keane, inc. on 4-1-2008 project management services scope statement north carolina department of revenue tax information management system (tims) project management tracking number tech-003810 january 22, 2008 scope statement...

FILL NOW
DOR-TIMS Project Management Services - ITS
50392489-dst-irsp-data-cleansing-initiative-microfiche-conversion-to-its

DST IRSP-Data Cleansing Initiative Microfiche Conversion to ... - ITS

Cancelled per agency request 4-27-2007 north carolina department of state treasurer retirement systems division irsp data cleansing initiative microfiche conversion to electronic images scope statement march 16, 2007 tracking no. tech-003397...

FILL NOW
DST IRSP-Data Cleansing Initiative Microfiche Conversion to ... - ITS
50392286-dst-integrated-document-management-system-study-its

DST-Integrated Document Management System Study - ITS

Authorized award 7-17-2007 to hcs systems north carolina department of state treasurer state & local government finance division integrated document management system study scope statement april 18, 2007 tracking no. tech-003407 prepared by: nc...

FILL NOW
DST-Integrated Document Management System Study - ITS
307728874-information-technology-services-scope-statement-for-atm

Information Technology Services Scope Statement for ATM

Authorized award to gartner, inc. 6/18/04 information technology services scope statement for atm and frame relay services tracking no. tech001 state telecommunication office of information technology services may 12, 2004 http://.its.state.nc.us/...

FILL NOW
Information Technology Services Scope Statement for ATM
40186371-last-name-cornman-hendy-hale-clark-hardister-mitchell-gaither-everly-levee-luebkemann-zameska-liggans-first-name-lee-ruth-aggie-richard-bill-cassandra-marlene-vicki-terry-geoff-george-girvan-position-chairmember-chair-member-member-me

Last Name Cornman Hendy Hale Clark Hardister Mitchell Gaither Everly Levee Luebkemann Zameska Liggans First Name Lee Ruth Aggie Richard Bill Cassandra Marlene Vicki Terry Geoff George Girvan Position (ChairMember) Chair Member Member Member

Committee name: committee name: constitution and bylaws/procedures last name cornman hendy hale clark hardister mitchell gaither everly levee luebkemann zameska liggans first name lee ruth aggie richard bill cassandra marlene vicki terry geoff...

FILL NOW
Last Name Cornman Hendy Hale Clark Hardister Mitchell Gaither Everly Levee Luebkemann Zameska Liggans First Name Lee Ruth Aggie Richard Bill Cassandra Marlene Vicki Terry Geoff George Girvan Position (ChairMember) Chair Member Member Member
1443060-membership20-application-membership-application-form-various-fillable-forms-oklahomacenterfornonprofits

Membership Application Form - oklahomacenterfornonprofits

Membership application form receive membership in the oklahoma alliance of nonprofits when you join the center membership network! date: new member renewing member organization name: contact person: email address: title: web address:

FILL NOW
Membership Application Form - oklahomacenterfornonprofits
80760499-ncdpi-nc-cedars-programproject-management-services-its-its-state-nc

NCDPI NC CEDARS Program/Project Management Services - ITS - its state nc

Scope statement tech-003678 nc cedars project management vendor: program/project management services scope statement north carolina department of public instruction nc common education data analysis and reporting system (nc cedars) tracking number...

FILL NOW
NCDPI NC CEDARS Program/Project Management Services - ITS - its state nc
50392276-north-carolina-office-of-the-state-controller-its

North Carolina Office of the State Controller - ITS

1-10-2007 authorized award to comsys services llc north carolina office of the state controller website redesign project scope statement october 27, 2006 tracking no. tech-003190 prepared by: office of the state controller http://.ncosc.net scope...

FILL NOW
North Carolina Office of the State Controller - ITS
50392285-osbm-web-site-redesign-project-its

OSBM-Web Site Redesign Project - ITS

Authorized award to comsys 7-31-2007 north carolina office of state budget and management web site redesign project scope statement tracking no. tech-003505 prepared by: david mccoy state budget officer office of state budget and management...

FILL NOW
OSBM-Web Site Redesign Project - ITS
1443003-claimforrepla-cementdwelling-60ah-rev13-02-11a-replacement-dwelling-reassessment-exclusion-claim-form-various-fillable-forms-smcare

Replacement Dwelling Reassessment Exclusion Claim Form - smcare

Boe-60-ah (p1) rev. 1 (0 -1 ) claim of person(s) at least 55 years of age for transfer of base year value to replacement dwelling (intracounty and intercounty, when applicable) a. replacement dwelling recorder's document number assessor's parcel...

FILL NOW
Replacement Dwelling Reassessment Exclusion Claim Form - smcare
77537322-sbip-project-manager-scope-statement-its

SBIP Project Manager Scope Statement - ITS

9/14/05 cancelled per agency request statewide business infrastructure program program management services scope statement august 3, 2005 tracking no. tech-002658 prepared by: office of the state controller 1 of 16 http://.ncosc.net table of...

FILL NOW
SBIP Project Manager Scope Statement - ITS
50392265-scope-statement-its

Scope Statement - ITS

Authorized award to hcs systems, llc 5-8-2006 scope statement department / agency: nc department of state treasurer (ncdst) project name: ncdst - irsp qa review tech-002930 issue date: march 23, 2006 due date for questions: march 29, 2006 by 5:00...

FILL NOW
Scope Statement - ITS