The Arizona Assembly

The Original Arizona Government

Seal

Public Records Search

1
ThumbNameSizeDate
Thumb John_Kloian_III_Az-08-354-193-232712.pdf

Declaration of the Naturalization Act of July 1779

Open Download Copy Link 305.83 KB 2023-12-31 December 31, 2023 2023-12-30 December 30, 2023
305.83 KBDecember 31, 2023
Thumb John_Kloian_Az-08-354-192-232612.pdf

Kloian Military Letter

Open Download Copy Link 183.5 KB 2023-12-26 December 26, 2023 2023-12-26 December 26, 2023
183.5 KBDecember 26, 2023
Thumb John_Jay_Watkins_Az-14-354-173-232309.pdf

Notice of Intent - Fee Schedule

Open Download Copy Link 1.51 MB 2023-09-25 September 25, 2023 2023-09-23 September 23, 2023
1.51 MBSeptember 25, 2023
Thumb John_Jay_Watkins_Az-14-246-0351-25222.pdf

Declaration of Political Status

Open Download Copy Link 395.88 KB 2025-03-12 March 12, 2025 2025-03-12 March 12, 2025
395.88 KBMarch 12, 2025
Thumb John_Jay_Watkins_Az-08-354-31107-243007.pdf

Cancellation of All Prior Powers of Attorney

Open Download Copy Link 202.76 KB 2024-08-05 August 5, 2024 2024-08-04 August 4, 2024
202.76 KBAugust 5, 2024
Thumb John_Jay_Watkins_Az-08-354-31105-243007.pdf

Act of Expatriation and Oath of Allegiance First and Last

Open Download Copy Link 277.75 KB 2024-08-05 August 5, 2024 2024-08-04 August 4, 2024
277.75 KBAugust 5, 2024
Thumb John_Jay_Watkins_Az-08-354-31104-243007.pdf

Act of Expatriation and Oath of Allegiance Middle Initial

Open Download Copy Link 277.22 KB 2024-08-05 August 5, 2024 2024-08-04 August 4, 2024
277.22 KBAugust 5, 2024
Thumb John_Jay_Watkins_Az-08-354-31103-243007.pdf

Act of Expatriation and Oath of Allegiance Full Name

Open Download Copy Link 280.78 KB 2024-08-05 August 5, 2024 2024-08-04 August 4, 2024
280.78 KBAugust 5, 2024
Thumb John_Jay_Watkins_Az-08-354-31102-243007.pdf

Certificate of Assumed Name Notice of Transfer of Reserved Name

Open Download Copy Link 1.09 MB 2024-08-05 August 5, 2024 2024-08-05 August 5, 2024
1.09 MBAugust 5, 2024
Thumb John-Watkins-witness-Lois.pdf John Watkins witness Lois.pdf

John Watkins Lois Witness Statement

Open Download Copy Link 1.05 MB 2024-07-25 July 25, 2024 2024-07-25 July 25, 2024
1.05 MBJuly 25, 2024
Thumb John-Watkins-witness-kimberly.pdf John Watkins witness kimberly.pdf

John Watkins Witness Kimberly Statement

Open Download Copy Link 1.01 MB 2024-07-25 July 25, 2024 2024-07-25 July 25, 2024
1.01 MBJuly 25, 2024
Thumb John-Kim-Proclamation-of-Marriage_Az11-2021-UW26E-SL5EP.pdf John Kim Proclamation of Marriage_Az11-2021-UW26E-SL5EP.pdf

John Kim Proclamation of Marriage_Az11-2021-UW26E-SL5EP

Open Download Copy Link 957.02 KB 2024-09-28 September 28, 2024 2024-03-09 March 9, 2024
957.02 KBSeptember 28, 2024
Thumb John-Kim-Mandatory-Notice-Foreign-Sovereign-Immunities-Act_Az11-2021-UW26E-SL5EP.pdf John Kim Mandatory Notice- Foreign Sovereign Immunities Act_Az11-2021-UW26E-SL5EP.pdf

John Kim Mandatory Notice- Foreign Sovereign Immunities Act_Az11-2021-UW26E-SL5EP

Open Download Copy Link 1.34 MB 2024-09-28 September 28, 2024 2024-03-09 March 9, 2024
1.34 MBSeptember 28, 2024
Thumb John-Kim-Deed-of-Re-conveyance_Az11-2021-UW26E-SL5EP.pdf John Kim Deed of Re conveyance_Az11-2021-UW26E-SL5EP.pdf

John Kim Deed of Re conveyance_Az11-2021-UW26E-SL5EP

Open Download Copy Link 877.05 KB 2024-09-28 September 28, 2024 2024-03-09 March 9, 2024
877.05 KBSeptember 28, 2024
Thumb John-Kim-Deed-of-Baby-Deed_Az11-2021-UW26E-SL5EP.pdf John Kim Deed of Baby Deed_Az11-2021-UW26E-SL5EP.pdf

John Kim Deed of Baby Deed_Az11-2021-UW26E-SL5EP

Open Download Copy Link 725.58 KB 2024-09-28 September 28, 2024 2024-03-09 March 9, 2024
725.58 KBSeptember 28, 2024
Thumb John-Kim-Declaration-of-Political-Status_Az11-2021-UW26E-SL5EP.pdf John Kim Declaration of Political Status_Az11-2021-UW26E-SL5EP.pdf

John Kim Declaration of Political Status_Az11-2021-UW26E-SL5EP

Open Download Copy Link 570.32 KB 2024-09-28 September 28, 2024 2024-03-09 March 9, 2024
570.32 KBSeptember 28, 2024
Thumb John-Kim-Common-Carry_Az11-2021-UW26E-SL5EP.pdf John Kim Common Carry_Az11-2021-UW26E-SL5EP.pdf

John Kim Common Carry_Az11-2021-UW26E-SL5EP

Open Download Copy Link 647.89 KB 2024-09-28 September 28, 2024 2024-03-09 March 9, 2024
647.89 KBSeptember 28, 2024
Thumb John-Kim-Combined-Municipal-and-Territorial-Notice_Az11-2021-UW26E-SL5EP.pdf John Kim Combined Municipal and Territorial Notice_Az11-2021-UW26E-SL5EP.pdf

John Kim Combined Municipal and Territorial Notice_Az11-2021-UW26E-SL5EP

Open Download Copy Link 1.04 MB 2024-09-28 September 28, 2024 2024-03-09 March 9, 2024
1.04 MBSeptember 28, 2024
Thumb John-Kim-Certificate-of-Assumed-Name_Az11-2021-UW26E-SL5EP.pdf John Kim Certificate of Assumed Name_Az11-2021-UW26E-SL5EP.pdf

John Kim Certificate of Assumed Name_Az11-2021-UW26E-SL5EP

Open Download Copy Link 3.68 MB 2024-09-28 September 28, 2024 2024-03-09 March 9, 2024
3.68 MBSeptember 28, 2024
Thumb John-Kim-Cancelation-of-Powers-of-Attorney_Az11-2021-UW26E-SL5EP.pdf John Kim Cancelation of Powers of Attorney_Az11-2021-UW26E-SL5EP.pdf

John Kim Cancelation of Powers of Attorney_Az11-2021-UW26E-SL5EP

Open Download Copy Link 649.68 KB 2024-09-28 September 28, 2024 2024-03-09 March 9, 2024
649.68 KBSeptember 28, 2024

20

1fb1fc01e5