Quarterly Report Summary of Activities of Governmental Affairs Agents Fourth Quarter, 2015

dc.contributor.authorNew Jersey. Election Law Enforcement Commission
dc.date.accessioned2018-06-28T19:35:29Z
dc.date.available2018-06-28T19:35:29Z
dc.date.issued2016
dc.identifier.govdoc974.905 L71
dc.identifier.urihttp://hdl.handle.net/10929/48136
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, 2015en_US
dc.typeState Publicationen_US

Files

Original bundle

Now showing 1 - 5 of 6
Loading...
Thumbnail Image
Name:
Summary_4thQtr_2015.pdf
Size:
1.02 MB
Format:
Adobe Portable Document Format
Description:
Loading...
Thumbnail Image
Name:
part1_4thQtr_2015.pdf
Size:
73.94 KB
Format:
Adobe Portable Document Format
Description:
Loading...
Thumbnail Image
Name:
part2_4thQtr_2015.pdf
Size:
403.45 KB
Format:
Adobe Portable Document Format
Description:
Loading...
Thumbnail Image
Name:
part3_4thQtr_2015.pdf
Size:
197.82 KB
Format:
Adobe Portable Document Format
Description:
Loading...
Thumbnail Image
Name:
part4_4thQtr_2015.pdf
Size:
12.2 KB
Format:
Adobe Portable Document Format
Description: