![]() | Up a level |
(1862) Our State And Its Government. Statistics Relative To The Ninth General Assembly Of The State Of Iowa, And The State Departments, Civil And Military. Legislative Services Agency (Legislative Service Bureau)
(1862) Our state and its government : statistics relative to the ninth General Assembly of the State of Iowa and the State Departments, civil and military, 1862. Legislative Services Agency (Legislative Service Bureau)
(1868) Roster of State Officials, 1868. Computer Services Division (Legislative Computer Support Bureau)
(1870) Roster of State Officials, 1870. Computer Services Division (Legislative Computer Support Bureau)
(1872) Roster of State Officials, 1872. Computer Services Division (Legislative Computer Support Bureau)
(1874) Roster of State Officials, 1874. Computer Services Division (Legislative Computer Support Bureau)
(1876) Roster of State Officials, 1876. Computer Services Division (Legislative Computer Support Bureau)
(1878) Roster of State Officials, 1878. Computer Services Division (Legislative Computer Support Bureau)
(1882) Roster of State Officials, 1882. Computer Services Division (Legislative Computer Support Bureau)
(1884) Roster of State Officials, 1884. Computer Services Division (Legislative Computer Support Bureau)
(1884) Inauguration of the state capitol at Des Moines, Iowa : address delivered before the twentieth General Assembly by Hon. John A. Kasson, upon the invitation of the governor and General Assembly, January 17, 1884. Governor's Office
(1886) Roster of State Officials, 1886. Computer Services Division (Legislative Computer Support Bureau)
(1888) Roster of State Officials, 1880. Computer Services Division (Legislative Computer Support Bureau)
(1888) Roster of State Officials, 1888. Computer Services Division (Legislative Computer Support Bureau)
(1889) Biennial report of the Commissioners of the Soldiers' Home at Marshalltown, Iowa,1889. Legislative Services Agency (Legislative Service Bureau)
(1890) Roster of State Officials, 1890. Computer Services Division (Legislative Computer Support Bureau)
(1892) Roster of State Officials, 1892. Computer Services Division (Legislative Computer Support Bureau)
(1894) Roster of State Officials, 1894. Computer Services Division (Legislative Computer Support Bureau)
(1895) Report of the Code Commission : to accompany the code as reported to the Twenty-sixth General Assembly of Iowa, in accordance with the provisions of chapter one hundred and fifteen of the acts of the Twenty-fifth General Assembly,1895. Legislative Services Agency (Legislative Service Bureau)
(1896) Roster of State Officials, 1896. Computer Services Division (Legislative Computer Support Bureau)
(1898) Roster of State Officials, 1898. Computer Services Division (Legislative Computer Support Bureau)
(1900) Roster of State Officials, 1900. Computer Services Division (Legislative Computer Support Bureau)
(1902) Roster of State Officials, 1902. Computer Services Division (Legislative Computer Support Bureau)
(1904) Roster of State Officials, 1904. Computer Services Division (Legislative Computer Support Bureau)
(1906) Report to the thirty-first General Assembly of the Committee on State Educational Institutions appointed by the thirtieth General Assembly, 1906. Legislative Services Agency (Legislative Service Bureau)
(1906) Roster of State Officials, 1906. Computer Services Division (Legislative Computer Support Bureau)
(1907) Roster of State Officials, 1907. Computer Services Division (Legislative Computer Support Bureau)
(1908) Memorial exercises in honor of William Boyd Allison : in Hall of House of Representatives, State Capitol, Des Moines, Iowa, Tuesday, September 8, 1908. Secretary of State, Iowa
(1909) Roster of State Officials, 1909. Computer Services Division (Legislative Computer Support Bureau)
(1911) Roster of State Officials, 1911. Computer Services Division (Legislative Computer Support Bureau)
(1913) Roster of State Officials, 1913. Computer Services Division (Legislative Computer Support Bureau)
(1915) Roster of State Officials, 1915. Computer Services Division (Legislative Computer Support Bureau)
(1917) Roster of State Officials, 1917. Computer Services Division (Legislative Computer Support Bureau)
(1919) Roster of State Officials, 1919. Computer Services Division (Legislative Computer Support Bureau)
(1921) Roster of State Officials, 1921. Computer Services Division (Legislative Computer Support Bureau)
(1923) Roster of State Officials, 1923. Computer Services Division (Legislative Computer Support Bureau)
(1925) Roster of State Officials, 1925. Computer Services Division (Legislative Computer Support Bureau)
(1927) Roster of State Officials, 1927. Computer Services Division (Legislative Computer Support Bureau)
(1929) Roster of State Officials, 1929. Computer Services Division (Legislative Computer Support Bureau)
(1931) Roster of State Officials, 1931. Computer Services Division (Legislative Computer Support Bureau)
(1933) Roster of State Officials, 1933. Computer Services Division (Legislative Computer Support Bureau)
(1933) Journal of the State Convention on Repeal of the Eighteenth Amendment, July 10, 1933. Governor's Office
(1935) Roster of State Officials, 1935. Computer Services Division (Legislative Computer Support Bureau)
(1937) Roster of State Officials, 1937. Computer Services Division (Legislative Computer Support Bureau)
(1937) 1937 47th GA Inaugural Address by Governor Kraschel, January 10, 1937. Legislative Services Agency (Legislative Service Bureau)
(1939) Roster of State Officials, 1939. Computer Services Division (Legislative Computer Support Bureau)
(1939) 1939 48th GA Inaugural Address by Governor Wilson, January 12, 1939. Legislative Services Agency (Legislative Service Bureau)
(1941) Roster of State Officials, 1941. Computer Services Division (Legislative Computer Support Bureau)
(1941) 1941 49th GA Inaugural Address by Governor Wilson, January 16, 1941. Legislative Services Agency (Legislative Service Bureau)
(1943) Roster of State Officials, 1943. Computer Services Division (Legislative Computer Support Bureau)
(1943) 1943 50th GA Inaugural Address by Governor Hickenlooper, January 14, 1943. Legislative Services Agency (Legislative Service Bureau)
(1945) Roster of State Officials, 1945. Computer Services Division (Legislative Computer Support Bureau)
(1945) 1945 51th GA Inaugural Address by Governor Blue, January 11, 1945. Legislative Services Agency (Legislative Service Bureau)
(1947) Roster of State Officials, 1947. Computer Services Division (Legislative Computer Support Bureau)
(1947) 1947 52th GA Inaugural Address by Governor Blue, January 16, 1947. Legislative Services Agency (Legislative Service Bureau)
(1949) Roster of State Officials, 1949. Computer Services Division (Legislative Computer Support Bureau)
(1949) 1949 53rd GA Inaugural Address by Governor Beardsley, January 13, 1947. Legislative Services Agency (Legislative Service Bureau)
(1949) Iowa Government in Action, 1949. Cultural Affairs, Department of
(1951) Roster of State Officials, 1951. Computer Services Division (Legislative Computer Support Bureau)
(1951) 1951 54th GA Inaugural Address by Governor Beardsley, January 11, 1951. Legislative Services Agency (Legislative Service Bureau)
(1953) Roster of State Officials, 1953. Computer Services Division (Legislative Computer Support Bureau)
(1953) 1953 55th GA Inaugural Address by Governor Beardsley, January 15, 1951. Legislative Services Agency (Legislative Service Bureau)
(1955) Appointment of State legislative committees, 1955. University of Iowa
(1955) Roster of State Officials, 1955. Computer Services Division (Legislative Computer Support Bureau)
(1955) 1955 56th GA Inaugural Address by Governor Hoegh, January 13, 1955. Legislative Services Agency (Legislative Service Bureau)
(1957) Roster of State Officials, 1957. Computer Services Division (Legislative Computer Support Bureau)
(1957) 1957 57th GA Inaugural Address by Governor Loveless, January 17, 1957. Legislative Services Agency (Legislative Service Bureau)
(1959) Roster of State Officials, 1959. Computer Services Division (Legislative Computer Support Bureau)
(1959) 1959 5th GA Inaugural Address by Governor Loveless, January 15, 1959. Legislative Services Agency (Legislative Service Bureau)
(1960) A Study of Legislative Procedures in Iowa, Bulletin No. 23, September, 1960. Legislative Services Agency (Legislative Service Bureau)
(1961) Roster of State Officials, 1961. Computer Services Division (Legislative Computer Support Bureau)
(1963) Roster of State Officials, 1963. Computer Services Division (Legislative Computer Support Bureau)
(1963) 1963 60th GA Inaugural Address by Governor Hughes, January 17, 1963. Legislative Services Agency (Legislative Service Bureau)
(1965) Roster of State Officials, 1965. Computer Services Division (Legislative Computer Support Bureau)
(1965) Roster of State Officials, 1965. Computer Services Division (Legislative Computer Support Bureau)
(1967) Roster of State Officials, 1967. Computer Services Division (Legislative Computer Support Bureau)
(1969) Roster of State Officials, 1969. Computer Services Division (Legislative Computer Support Bureau)
(1969) Summary of Legislation: Iowa General Assembly, 1969. Legislative Services Agency (Legislative Service Bureau)
(1970) Roster of State Officials, 1970. Computer Services Division (Legislative Computer Support Bureau)
(1970) Summary of Legislation: Iowa General Assembly, 1970. Legislative Services Agency (Legislative Service Bureau)
(1971) Roster of State Officials, 1971. Computer Services Division (Legislative Computer Support Bureau)
(1971) Summary of Legislation: Iowa General Assembly, 1971. Legislative Services Agency (Legislative Service Bureau)
(1972) Roster of State Officials, 1972. Computer Services Division (Legislative Computer Support Bureau)
(1972) Summary of Legislation: Iowa General Assembly, 1972. Legislative Services Agency (Legislative Service Bureau)
(1973) Roster of State Officials, 1973. Computer Services Division (Legislative Computer Support Bureau)
(1973) Summary of Legislation: Iowa General Assembly, 1973. Legislative Services Agency (Legislative Service Bureau)
(1974) Roster of State Officials, 1974. Computer Services Division (Legislative Computer Support Bureau)
(1974) Summary of Legislation: Iowa General Assembly, 1974. Legislative Services Agency (Legislative Service Bureau)
(1975) Roster of State Officials, 1975. Computer Services Division (Legislative Computer Support Bureau)
(1975) Summary of Legislation: Iowa General Assembly, 1975. Legislative Services Agency (Legislative Service Bureau)
(1976) Roster of State Officials, 1976. Computer Services Division (Legislative Computer Support Bureau)
(1976) Summary of Legislation: Iowa General Assembly, 1976. Legislative Services Agency (Legislative Service Bureau)
(1977) Roster of State Officials, 1977. Computer Services Division (Legislative Computer Support Bureau)
(1977) Summary of Legislation: Iowa General Assembly, 1977. Legislative Services Agency (Legislative Service Bureau)
(1978) Roster of State Officials, 1978. Computer Services Division (Legislative Computer Support Bureau)
(1978) Summary of Legislation: Iowa General Assembly, 1978. Legislative Services Agency (Legislative Service Bureau)
(1979) Roster of State Officials, 1979. Computer Services Division (Legislative Computer Support Bureau)
(1979) Summary of Legislation: Iowa General Assembly, 1979. Legislative Services Agency (Legislative Service Bureau)
(1980) Roster of State Officials, 1980. Computer Services Division (Legislative Computer Support Bureau)
(1980) Summary of Legislation: Iowa General Assembly, 1980. Legislative Services Agency (Legislative Service Bureau)
(1981) Roster of State Officials, 1981. Computer Services Division (Legislative Computer Support Bureau)
(1981) Summary of Legislation: Iowa General Assembly, 1981. Legislative Services Agency (Legislative Service Bureau)
(1982) Summary of Legislation: Iowa General Assembly, 1982. Legislative Services Agency (Legislative Service Bureau)
(1983) Roster of State Officials, 1983. Computer Services Division (Legislative Computer Support Bureau)
(1983) Summary of Legislation: Iowa General Assembly, 1983. Legislative Services Agency (Legislative Service Bureau)
(1984) Roster of State Officials, 1984. Computer Services Division (Legislative Computer Support Bureau)
(1984) Summary of Legislation: Iowa General Assembly, 1984. Legislative Services Agency (Legislative Service Bureau)
(1985) Roster of State Officials, 1985. Computer Services Division (Legislative Computer Support Bureau)
(1985) Summary of Legislation: Iowa General Assembly, 1985. Legislative Services Agency (Legislative Service Bureau)
(1986) Summary of Legislation: Iowa General Assembly, 1986. Legislative Services Agency (Legislative Service Bureau)
(1987) Roster of State Officials, 1987. Computer Services Division (Legislative Computer Support Bureau)
(1987) Summary of Legislation: Iowa General Assembly, 1987. Legislative Services Agency (Legislative Service Bureau)
(1988) Roster of State Officials, 1988. Computer Services Division (Legislative Computer Support Bureau)
(1988) Summary of Legislation: Iowa General Assembly, 1988. Legislative Services Agency (Legislative Service Bureau)
(1988) A Transportation Program to Benefit the State of Iowa, September 9, 1988. Transportation, Department of
(1989) Roster of State Officials, 1989. Computer Services Division (Legislative Computer Support Bureau)
(1989) Summary of Legislation: Iowa General Assembly, 1989. Legislative Services Agency (Legislative Service Bureau)
(1990) Roster of State Officials, 1990. Computer Services Division (Legislative Computer Support Bureau)
(1990) Summary of Legislation: Iowa General Assembly, 1990. Legislative Services Agency (Legislative Service Bureau)
(1991) Roster of State Officials, 1991. Computer Services Division (Legislative Computer Support Bureau)
(1991) Summary of Legislation: Iowa General Assembly, 1991. Legislative Services Agency (Legislative Service Bureau)
(1991) Iowa Department of Education Employee Handbook, June 1991. Personnel, Department of
(1992) Roster of State Officials, 1992. Computer Services Division (Legislative Computer Support Bureau)
(1992) Summary of Legislation: Iowa General Assembly, 1992. Legislative Services Agency (Legislative Service Bureau)
(1993) Roster of State Officials, 1993. Computer Services Division (Legislative Computer Support Bureau)
(1993) Roster of State Officials, 1993. Computer Services Division (Legislative Computer Support Bureau)
(1993) Summary of Legislation: Iowa General Assembly, 1993. Legislative Services Agency (Legislative Service Bureau)
(1994) Roster of State Officials, 1994. Computer Services Division (Legislative Computer Support Bureau)
(1994) Summary of Legislation: Iowa General Assembly, 1994. Legislative Services Agency (Legislative Service Bureau)
(1995) Roster of State Officials, 1995. Computer Services Division (Legislative Computer Support Bureau)
(1995) Summary of Legislation: Iowa General Assembly, 1995. Legislative Services Agency (Legislative Service Bureau)
(1996) Roster of State Officials, 1996. Computer Services Division (Legislative Computer Support Bureau)
(1996) Summary of Legislation: Iowa General Assembly, 1996. Legislative Services Agency (Legislative Service Bureau)
(1997) Roster of State Officials, 1997. Computer Services Division (Legislative Computer Support Bureau)
(1997) Summary of Legislation: Iowa General Assembly, 1997. Legislative Services Agency (Legislative Service Bureau)
(1998) Roster of State Officials, 1998. Computer Services Division (Legislative Computer Support Bureau)
(1998) Summary of Legislation: Iowa General Assembly, 1998. Legislative Services Agency (Legislative Service Bureau)
(1999) Roster of State Officials, 1999. Computer Services Division (Legislative Computer Support Bureau)
(1999) Summary of Legislation: Iowa General Assembly, 1999. Legislative Services Agency (Legislative Service Bureau)
(2000) Roster of State Officials, 2000. Computer Services Division (Legislative Computer Support Bureau)
(2000) Summary of Legislation: Iowa General Assembly, 2000. Legislative Services Agency (Legislative Service Bureau)
(2001) Laws of the Seventy-Ninth Regular Session of the General Assembly of the State of Iowa, 2001. Fiscal Services Division (Legislative Fiscal Bureau)
(2001) Roster of State Officials, 2001. Computer Services Division (Legislative Computer Support Bureau)
(2001) Summary of Legislation: Iowa General Assembly, 2001. Legislative Services Agency (Legislative Service Bureau)
(2002) Iowa General Assembly. Legislators. Fiscal Services Division (Legislative Fiscal Bureau)
(2002) Official Directory of the Legislature. Fiscal Services Division (Legislative Fiscal Bureau)
(2002) Roster of State Officials, 2002. Computer Services Division (Legislative Computer Support Bureau)
(2002) Summary of Legislation: Iowa General Assembly, 2002. Legislative Services Agency (Legislative Service Bureau)
(2003) 2003 Proposals to the Governor and 80th General Assembly, January 2003. Human Rights, Department of
(2003) Iowa Department of Human Right - Community Action, Agency Performance Plan. Human Rights, Department of
(2003) Iowa Department of Public Defense, Agency Performance Plan. Public Defense, Department of
(2003) Iowa Ethics and Campaign Disclosure Board, Agency Performance Plan. Secretary of State, Iowa
(2003) Iowa Natural Resources, Agency Performance Plan. Natural Resources, Department of
(2003) Roster of State Officials, 2003. Computer Services Division (Legislative Computer Support Bureau)
(2003) State of Iowa Employee Handbook, 2003. Personnel, Department of
(2003) Summary of Legislation: Iowa General Assembly, 2003. Legislative Services Agency (Legislative Service Bureau)
(2003) 2003 80th GA Inaugural Address by Governor Vilsack, January 17, 2003. Legislative Services Agency (Legislative Service Bureau)
(2004) Budget Report Fiscal Year 2005. Governor's Office
(2004) Program, Highlights & Budget Summaries, 2004. Governor's Office
(2004) Roster of State Officials, 2004. Computer Services Division (Legislative Computer Support Bureau)
(2004) Summary of Legislation: Iowa General Assembly, 2004. Legislative Services Agency (Legislative Service Bureau)
(2005) Roster of State Officials, 2005. Computer Services Division (Legislative Computer Support Bureau)
(2005) Summary of Legislation: Iowa General Assembly, 2005. Legislative Services Agency (Legislative Service Bureau)
(2006) Iowa Department of Human Rights - Community Action, Agency Performance Plan, 2006. Human Rights, Department of
(2006) Progress of the Building Project for the Motor Vehicle Division, 2006. Transportation, Department of
(2006) Roster of State Officials, 2006. Computer Services Division (Legislative Computer Support Bureau)
(2006) Summary of Legislation: Iowa General Assembly, 2006. Legislative Services Agency (Legislative Service Bureau)
(2007) Continuity of Government Planning Interim Study Committee, March 2007. Legislative Services Agency (Legislative Service Bureau)
(2007) Final Report of Emergency Services Interim Study Committee, February 2007. Legislative Services Agency (Legislative Service Bureau)
(2007) Iowa Department of Human Right - Community Action, Agency Performance Plan, 2007. Human Rights, Department of
(2007) Iowa Ethics and Campaign Disclosure Board, Agency Performance Plan, 2007. Secretary of State, Iowa
(2007) Iowa Natural Resources, Agency Performance Plan, 2007. Natural Resources, Department of
(2007) Roster of State Officials, 2007. Computer Services Division (Legislative Computer Support Bureau)
(2007) Summary of Legislation: Iowa General Assembly, 2007. Legislative Services Agency (Legislative Service Bureau)
(2007) 2007 82nd GA Inaugural Address by Governor Culver, January 12, 2007. Legislative Services Agency (Legislative Service Bureau)
(2008) Roster of State Officials, 2008. Computer Services Division (Legislative Computer Support Bureau)
(2008) Summary of Legislation: Iowa General Assembly, 2008. Legislative Services Agency (Legislative Service Bureau)
(2009) Roster of State Officials, 2009. Computer Services Division (Legislative Computer Support Bureau)
(2009) Final Report: Legislative Property Tax Study Committee, January 2009. Legislative Services Agency (Legislative Service Bureau)
(2009) 2009 Iowa General Assembly Reception Report. Transportation, Department of
(2009) Final Report Energy Efficiency Plans and Programs Study Committee, February 2009. Legislative Services Agency (Legislative Service Bureau)
(2009) 2009 Summary of Legislation: Iowa General Assembly, June 2009. Legislative Services Agency (Legislative Service Bureau)
(2010) Roster of State Officials, 2010. Computer Services Division (Legislative Computer Support Bureau)
(2010) Summary of Legislation: Iowa General Assembly, 2010. Legislative Services Agency (Legislative Service Bureau)
(2010) Iowa Budget Recommendations, FY 2011, January 27, 2010. Governor's Office
(2010) Iowa Program Budget and Summary, Fiscal Years 2012-2013, January 27, 2011. Governor's Office
(2010) Summary of FY 2011 Budget and Governor's Recommendations, February 1, 2010. Fiscal Services Division (Legislative Fiscal Bureau)
(2011) Roster of State Officials, 2011. Computer Services Division (Legislative Computer Support Bureau)
(2011) Summary of Legislation: Iowa General Assembly, 2011. Legislative Services Agency (Legislative Service Bureau)
(2011) 2011 84th GA Inaugural Address by Governor Branstad, January 14, 2011. Legislative Services Agency (Legislative Service Bureau)
(2012) Roster of State Officials, 2012. Computer Services Division (Legislative Computer Support Bureau)
(2012) Summary of Legislation: Iowa General Assembly, 2012. Legislative Services Agency (Legislative Service Bureau)
(2013) Iowa Natural Resources, Agency Performance Plan, FY2013. Natural Resources, Department of
(2013) Iowa Natural Resources, Agency Performance Plan, FY2014. Natural Resources, Department of
(2013) Roster of State Officials, 2013. Computer Services Division (Legislative Computer Support Bureau)
(2013) Summary of Legislation: Iowa General Assembly, 2013. Legislative Services Agency (Legislative Service Bureau)
(2013) Infrastructure Annual Status Report - January 2013. Transportation, Department of
(2013) 2013 Legislative Reception Expenditures report. Transportation, Department of
(2013) Iowa Legislature and The United States Congress, April 24, 2013. Legislative Services Agency (Legislative Service Bureau)
(2013) Organization of the Iowa General Assembly, July 16, 2013. Legislative Services Agency (Legislative Service Bureau)
(2014) Fiscal Year 2015 (Adjusted) State of Iowa Program and Budget, 2014. Governor's Office
(2014) Roster of State Officials, 2014. Computer Services Division (Legislative Computer Support Bureau)
(2014) Summary of Legislation: Iowa General Assembly, 2014. Legislative Services Agency (Legislative Service Bureau)
(2014) Iowa DOT's Infrastructure Annual Status Report, 2014. Transportation, Department of
(2014) 2014 Legislative Reception Expenditures report. Transportation, Department of
(2014) Senate File 2239 Section 30 AGENCY COLLABORATION AND REPORT. Aging, Department of (Elder Affairs, Department of)
(2014) State of Iowa Employee Handbook, November 2014. Personnel, Department of
(2015) Roster of State Officials, 2015. Computer Services Division (Legislative Computer Support Bureau)
(2015) Roster of State Officials, 2015. Computer Services Division (Legislative Computer Support Bureau)
(2015) State of Iowa Employee Handbook, 2015. Personnel, Department of
(2015) Summary of Legislation: Iowa General Assembly, 2015. Legislative Services Agency (Legislative Service Bureau)
(2015) Annual Infrastructure Status Report 2014. Transportation, Department of
(2015) Infrastructure Annual Status Report 2015. Transportation, Department of
(2015) Eighty-Sixth General Assembly House Code of Ethics (House Resolution 5) Adopted 2-3-2015, February 3, 2015. Legislative Services Agency (Legislative Service Bureau)
(2015) Eighty-Sixth General Assembly House Rules (House Resolution 4-Adopted 2-3-2015), February 3, 2015. Legislative Services Agency (Legislative Service Bureau)
(2015) Eighty-Sixth General Assembly Joint Rules of the House and Senate. Legislative Services Agency (Legislative Service Bureau)
(2015) Eighty-Sixth General Assembly Senate Code of Ethics (Senate Resolution 4-Adopted 2-4-2015), February 4, 2015. Legislative Services Agency (Legislative Service Bureau)
(2015) Eighty-Sixth General Assembly Joint Rules Governing Lobbyists (House Concurrent Resolution 7) House Adopted 2-3-2015, Senate Adopted 2-4-2015, February 5, 2015. Legislative Services Agency (Legislative Service Bureau)
(2015) Eighty-Sixth General Assembly Senate Rules (Senate Resolution 1 — Adopted 2/4/15), February 6, 2015. Legislative Services Agency (Legislative Service Bureau)
(2015) 2015 Legislative Reception Expenditures report. Transportation, Department of
(2016) Roster of State Officials, 2016. Computer Services Division (Legislative Computer Support Bureau)
(2016) Summary of Legislation: Iowa General Assembly, 2016. Legislative Services Agency (Legislative Service Bureau)
(2016) Infrastructure Annual Status Report 2016. Transportation, Department of
(2017) Roster of State Officials, 2017. Computer Services Division (Legislative Computer Support Bureau)
(2017) Summary of Legislation: Iowa General Assembly, 2017. Legislative Services Agency (Legislative Service Bureau)
(2017) Iowa DOT's Infrastructure Annual Status Report 2017. Transportation, Department of
(2017) 2017 Legislative Reception Expenditures report. Transportation, Department of
(2017) Governor's Revised Budget Recommendations, FY2017, FY2018, FY2019, March 28, 2017. Management, Department of
(2018) Roster of State Officials, 2018. Computer Services Division (Legislative Computer Support Bureau)
(2018) Summary of Legislation: Iowa General Assembly, 2018. Legislative Services Agency (Legislative Service Bureau)
(2018) Iowa DOT's Infrastructure Annual Status Report 2018. Transportation, Department of
(2018) 2018 Legislative Reception report. Transportation, Department of
(2018) State of Iowa Employee Handbook, October 2018. Administrative Services
(2019) Roster of State Officials, 2019. Computer Services Division (Legislative Computer Support Bureau)
(2019) Summary of Legislation: Iowa General Assembly, 2019. Legislative Services Agency (Legislative Service Bureau)
(2019) Infrastructure Annual Status Report DOT 2019. Transportation, Department of
(2020) Infrastructure Annual Status Report DOT 2020. Transportation, Department of