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
1 - 7 of 7
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
FY 2026-20, County Motor Fuel Tax Changes for Kane County, Effective July 1, 2026
Part of:
Electronic Documents of Illinois
Image
2026 Gender Equity Report On Intercollegiate Athletics
Part of:
Electronic Documents of Illinois
Image
PTAX-1-BR, Board of Review Basic Course
Part of:
Electronic Documents of Illinois
Image
FY 2026-19, Simplified Municipal Telecommunications Tax Rate Changes Effective July 1, 2026
Part of:
Electronic Documents of Illinois
Image
Illinois Economic and Employment Opportunity for Persons with Disabilities (EEOPD) Task Force Dignity in Pay Act Multi-Year Plan 2026
Part of:
Electronic Documents of Illinois
Image
FY 2027 Capital Plan Analysis
Part of:
Electronic Documents of Illinois
Image
Community Emergency Services and Support Act (CESSA) Quarterly Status Report 2026
Part of:
Electronic Documents of Illinois
Image
Active filters
DateCreated:
2026-04-01
Remove all
Records type
All
Audio
Image
Video
PDF
Web Archive
Video + Transcript
Audio + Transcript
Text
Collections
7
Illinois State Library Digital Collections
7
Electronic Documents of Illinois
Agency Name
Department of Revenue
Department of Human Services
Board of Higher Education
Commission on Government Forecasting and Accountability