Skip to content
Home
Browse
Login
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Agency Name
Date Created
Site Title
Condition
Must
Must not
Should
Type of search
Contains
Equal
Date
Range
Value
Value
Value
Value
Value
Value
Add more criteria
Clear
Search
Showing
31 - 34 of 34
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
Office of the Comptroller - Fiscal Officer Responsibilities, Financial Audit for the Year Ended June 30, 2023
Part of:
Electronic Documents of Illinois
Office of Comptroller, Fiscal Officer Responsibilities Financial Audit for the Year Ended June 30, 2023
PDF
Order Commencing Reconciliation Proceedings
Part of:
Electronic Documents of Illinois
Reconciliation of revenues collected under Rider 30 with the actual costs associated with energy efficiency and on-bill financing programs.
PDF
Certificate of Commission Action
Part of:
Electronic Documents of Illinois
Complaint as to billing/charges in Warrensburg, Illinois.
PDF
Order Commencing Reconciliation Proceedings
Part of:
Electronic Documents of Illinois
Reconciliation of revenues collected under Hazardous Materials Adjustment Clause Rider with actual and prudent associated costs.
PDF
1
2
3
4
Active filters
DateCreated:
12-14-2023
Remove all
Records type
All
Audio
Image
Video
PDF
Web Archive
Video + Transcript
Audio + Transcript
Text
Collections
34
Illinois State Library Digital Collections
34
Electronic Documents of Illinois
Language
-- Any --
EN-English
Agency Name
162: Illinois. Illinois Commerce Commission
126: Illinois. Illinois. Office of the Auditor General
67: Illinois. Illinois. Dept. of Revenue
121: Illinois. Illinois. Office of Secretary of State