The Arizona Assembly

The Original Arizona Government

Seal

Public Records Search

1
ThumbNameSizeDate
Thumb Christin_Maureen_Firkins_Az-14-246-0282-24926.pdf

Certificate Of Assumed Name, Notice of Transfer of Reserved Name

Open Download Copy Link 1.34 MB 2024-10-22 October 22, 2024 2024-10-22 October 22, 2024
1.34 MBOctober 22, 2024
Thumb Christin_Maureen_Firkins_Az-14-246-0281-24926.pdf

Acknowledgement, Acceptance and Deed of Re-Conveyance

Open Download Copy Link 393.7 KB 2024-10-22 October 22, 2024 2024-10-22 October 22, 2024
393.7 KBOctober 22, 2024
Thumb Christin_Maureen_Firkins_Az-14-246-0280-24926.pdf

Act of Expatriation And Oath of Allegiance

Open Download Copy Link 414.21 KB 2024-10-22 October 22, 2024 2024-10-22 October 22, 2024
414.21 KBOctober 22, 2024
Thumb Christin_Maureen_Firkins_Az-14-246-0279-24926.pdf

Act of Expatriation And Oath of Allegiance

Open Download Copy Link 421.03 KB 2024-10-22 October 22, 2024 2024-10-22 October 22, 2024
421.03 KBOctober 22, 2024
Thumb Christin_Maureen_Firkins_Az-14-246-0278-24926.pdf

Act of Expatriation And Oath of Allegiance

Open Download Copy Link 424.15 KB 2024-10-22 October 22, 2024 2024-10-22 October 22, 2024
424.15 KBOctober 22, 2024
Thumb Christin_Maureen_Firkins_Az-14-246-0277-24926.pdf

Declaration of the Naturalization Act of July 1779

Open Download Copy Link 516.35 KB 2024-10-22 October 22, 2024 2024-10-22 October 22, 2024
516.35 KBOctober 22, 2024
Thumb Chistopher_Robertlee_Foree_witness-Harley_Wells_Statement_AZ-05-510-02-22-24-0001-18_3.pdf Chistopher_Robertlee_Foree_witness-Harley_Wells_Statement_AZ-05-510-02-22-24-0001-18.pdf

Christopher_Robertlee_Foree_witness_Harley_Wells_Statement_Az-05-510-02-22-24-0001-18

Open Download Copy Link 976.2 KB 2024-09-26 September 26, 2024 2024-09-26 September 26, 2024
976.2 KBSeptember 26, 2024
Thumb Chistopher_Robertlee_Foree_witness-Harley_Wells_Statement_AZ-05-510-02-22-24-0001-18_2.pdf Chistopher_Robertlee_Foree_witness-Harley_Wells_Statement_AZ-05-510-02-22-24-0001-18.pdf

Chistopher_Robertlee_Foree_witness-Harley_Wells_Statement_AZ-05-510-02-22-24-0001-18

Open Download Copy Link 976.2 KB 2024-09-26 September 26, 2024 2024-09-26 September 26, 2024
976.2 KBSeptember 26, 2024
Thumb Chistopher_Robertlee_Foree_witness-Harley_Wells_Statement_AZ-05-510-02-22-24-0001-18_1.pdf Chistopher_Robertlee_Foree_witness-Harley_Wells_Statement_AZ-05-510-02-22-24-0001-18.pdf

Chistopher_Robertlee_Foree_witness-Harley_Wells_Statement_AZ-05-510-02-22-24-0001-18

Open Download Copy Link 976.2 KB 2024-09-26 September 26, 2024 2024-09-26 September 26, 2024
976.2 KBSeptember 26, 2024
Thumb Chistopher_Robertlee_Foree_witness-Harley_Wells_Statement_AZ-05-510-02-22-24-0001-18.pdf

Chistopher_Robertlee_Foree_witness-Harley_Wells_Statement_AZ-05-510-02-22-24-0001-18

Open Download Copy Link 976.2 KB 2024-09-26 September 26, 2024 2024-09-26 September 26, 2024
976.2 KBSeptember 26, 2024
Thumb Chiara_Ann_Severino_Az-14-8-24-2023-0015_1.pdf Chiara_Ann_Severino_Az-14-8-24-2023-0015.pdf

Baby Deed

Open Download Copy Link 404.65 KB 2024-07-16 July 16, 2024 2024-07-16 July 16, 2024
404.65 KBJuly 16, 2024
Thumb Cherlyn_Simone_Oliver_Az-08-007-114-2022201.pdf

Cherlyn_Simone_Oliver_Az--8-007-114-20222011

Open Download Copy Link 5.51 MB 2023-07-10 July 10, 2023 2023-07-10 July 10, 2023
5.51 MBJuly 10, 2023
Thumb Cheree-Nicole-Miller-Act-of-Expatriation_Az12-2021-1C96T-LBM4P.pdf Cheree Nicole Miller Act of Expatriation_Az12-2021-1C96T-LBM4P.pdf

Cheree Nicole Miller Act of Expatriation_Az12-2021-1C96T-LBM4P

Open Download Copy Link 754.35 KB 2024-09-28 September 28, 2024 2024-01-15 January 15, 2024
754.35 KBSeptember 28, 2024
Thumb Cheree-N-Miller-Act-of-Expatriation_Az12-2021-1C96T-LBM4P.pdf Cheree N Miller Act of Expatriation_Az12-2021-1C96T-LBM4P.pdf

Cheree N Miller Act of Expatriation_Az12-2021-1C96T-LBM4P

Open Download Copy Link 753.01 KB 2024-09-28 September 28, 2024 2024-01-15 January 15, 2024
753.01 KBSeptember 28, 2024
Thumb Cheree-Miller-Witness-Testimony-2_Az12-2021-SVQNT-14JNL.pdf Cheree Miller Witness Testimony #2_Az12-2021-SVQNT-14JNL.pdf

Cheree Miller Witness Testimony #2_Az12-2021-SVQNT-14JNL

Open Download Copy Link 751.52 KB 2024-09-28 September 28, 2024 2024-01-15 January 15, 2024
751.52 KBSeptember 28, 2024
Thumb Cheree-Miller-Witness-Testimony-1_Az12-2021-SVQNT-14JNL.pdf Cheree Miller Witness Testimony #1_Az12-2021-SVQNT-14JNL.pdf

Cheree Miller Witness Testimony #1_Az12-2021-SVQNT-14JNL

Open Download Copy Link 770.85 KB 2024-09-28 September 28, 2024 2024-01-15 January 15, 2024
770.85 KBSeptember 28, 2024
Thumb Cheree-Miller-Paramount-Claim-of-the-Life-and-the-Estate_Az12-2021-1C96T-LBM4P.pdf Cheree Miller Paramount Claim of the Life and the Estate_Az12-2021-1C96T-LBM4P.pdf

Cheree Miller Paramount Claim of the Life and the Estate_Az12-2021-1C96T-LBM4P

Open Download Copy Link 906.49 KB 2024-09-28 September 28, 2024 2024-01-15 January 15, 2024
906.49 KBSeptember 28, 2024
Thumb Cheree-Miller-Mandatory-Notice-Foreign-Sovereign-Immunities-Act_Az12-2021-1C96T-LBM4P.pdf Cheree Miller Mandatory Notice Foreign Sovereign Immunities Act_Az12-2021-1C96T-LBM4P.pdf

Cheree Miller Mandatory Notice Foreign Sovereign Immunities Act_Az12-2021-1C96T-LBM4P

Open Download Copy Link 985.04 KB 2024-09-28 September 28, 2024 2024-01-15 January 15, 2024
985.04 KBSeptember 28, 2024
Thumb Cheree-Miller-Deed-of-Re-Conveyance_Az12-2021-1C96T-LBM4P.pdf Cheree Miller Deed of Re Conveyance_Az12-2021-1C96T-LBM4P.pdf

Cheree Miller Deed of Re Conveyance_Az12-2021-1C96T-LBM4P

Open Download Copy Link 763.55 KB 2024-09-28 September 28, 2024 2024-01-15 January 15, 2024
763.55 KBSeptember 28, 2024
Thumb Cheree-Miller-Declaration-of-the-Naturalization-Act-of-July-1779_Az12-2021-SVQNT-14JNL.pdf Cheree Miller Declaration of the Naturalization Act of July 1779_Az12-2021-SVQNT-14JNL.pdf

Cheree Miller Declaration of the Naturalization Act of July 1779_Az12-2021-SVQNT-14JNL

Open Download Copy Link 1.28 MB 2024-09-28 September 28, 2024 2024-01-15 January 15, 2024
1.28 MBSeptember 28, 2024

20

7aec1a940b