Quarterly Report of Legislative Agents

dc.contributor.authorNew Jersey. Election Law Enforcement Commission
dc.date.accessioned2012-06-15T17:51:10Z
dc.date.available2012-06-15T17:51:10Z
dc.date.issued2011
dc.identifier.govdoc974.905 L71
dc.identifier.urihttp://hdl.handle.net/10929/20101
dc.language.isoen_USen_US
dc.subjectLobbyists - New Jersey - Directoriesen_US
dc.subjectLobbying - New Jerseyen_US
dc.titleQuarterly Report of Legislative Agentsen_US
dc.title.alternative2011 Quarterly Summary - 1st Quarteren_US
dc.typeState Publicationen_US

Files

Original bundle

Now showing 1 - 5 of 6
Loading...
Thumbnail Image
Name:
summary_1stQtr_2011.pdf
Size:
4.48 MB
Format:
Adobe Portable Document Format
Description:
Summary
Loading...
Thumbnail Image
Name:
part1_1stQtr_2011.pdf
Size:
73.32 KB
Format:
Adobe Portable Document Format
Description:
Part 1
Loading...
Thumbnail Image
Name:
part2_1stQtr_2011.pdf
Size:
392.12 KB
Format:
Adobe Portable Document Format
Description:
Part 2
Loading...
Thumbnail Image
Name:
part3_1stQtr_2011.pdf
Size:
183.45 KB
Format:
Adobe Portable Document Format
Description:
Part 3
Loading...
Thumbnail Image
Name:
part4_1stQtr_2011.pdf
Size:
14.7 KB
Format:
Adobe Portable Document Format
Description:
Part 4