Quarterly Report of Legislative Agents
dc.contributor.author | New Jersey. Election Law Enforcement Commission | |
dc.date.accessioned | 2012-06-15T14:46:14Z | |
dc.date.available | 2012-06-15T14:46:14Z | |
dc.date.issued | 2012 | |
dc.identifier.govdoc | 974.905 L71 | |
dc.identifier.uri | http://hdl.handle.net/10929/20090 | |
dc.language.iso | en_US | en_US |
dc.subject | Lobbyists - New Jersey - Directories | en_US |
dc.subject | Lobbying - New Jersey | en_US |
dc.title | Quarterly Report of Legislative Agents | en_US |
dc.title.alternative | 2011 Quarterly Summary - 4th Quarter | en_US |
dc.type | State Publication | en_US |
Files
Original bundle
1 - 5 of 6
Loading...
- Name:
- Summary_4thQtr_2011.pdf
- Size:
- 723.88 KB
- Format:
- Adobe Portable Document Format
- Description:
- Summary
Loading...
- Name:
- part1_4thQtr_2011.pdf
- Size:
- 67.03 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 1
Loading...
- Name:
- part2_4thQtr_2011.pdf
- Size:
- 357.33 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 2
Loading...
- Name:
- part3_4thQtr_2011.pdf
- Size:
- 172.06 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 3
Loading...
- Name:
- part4_4thQtr_2011.pdf
- Size:
- 13.9 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 4