Quarterly Report Summary of Activities of Governmental Affairs Agents Fourth Quarter, 2014

dc.contributor.authorNew Jersey. Election Law Enforcement Commission
dc.date.accessioned2015-03-06T16:53:44Z
dc.date.available2015-03-06T16:53:44Z
dc.date.issued2015-03
dc.identifier.govdoc974.905 L71
dc.identifier.urihttp://hdl.handle.net/10929/33809
dc.language.isoen_USen_US
dc.publisherThe Commissionen_US
dc.subjectLobbyists - New Jersey - Directoriesen_US
dc.subjectLobbying - New Jerseyen_US
dc.titleQuarterly Report Summary of Activities of Governmental Affairs Agents Fourth Quarter, 2014en_US
dc.typeState Publicationen_US

Files

Original bundle

Now showing 1 - 5 of 6
Loading...
Thumbnail Image
Name:
Summary_4thQtr_2014.pdf
Size:
882.12 KB
Format:
Adobe Portable Document Format
Description:
Summary
Loading...
Thumbnail Image
Name:
part1_4thQtr_2014.pdf
Size:
66.53 KB
Format:
Adobe Portable Document Format
Description:
Part 1
Loading...
Thumbnail Image
Name:
part2_4thQtr_2014.pdf
Size:
341.71 KB
Format:
Adobe Portable Document Format
Description:
Part 2
Loading...
Thumbnail Image
Name:
part3_4thQtr_2014.pdf
Size:
169.13 KB
Format:
Adobe Portable Document Format
Description:
Part 3
Loading...
Thumbnail Image
Name:
part4_4thQtr_2014.pdf
Size:
12.26 KB
Format:
Adobe Portable Document Format
Description:
Part 4