Quarterly Report Summary of Activities of Governmental Affairs Agents Fourth Quarter, 2015
dc.contributor.author | New Jersey. Election Law Enforcement Commission | |
dc.date.accessioned | 2018-06-28T19:35:29Z | |
dc.date.available | 2018-06-28T19:35:29Z | |
dc.date.issued | 2016 | |
dc.identifier.govdoc | 974.905 L71 | |
dc.identifier.uri | http://hdl.handle.net/10929/48136 | |
dc.language.iso | en_US | en_US |
dc.publisher | The Commission | en_US |
dc.subject | Lobbyists - New Jersey - Directories | en_US |
dc.subject | Lobbying - New Jersey | en_US |
dc.title | Quarterly Report Summary of Activities of Governmental Affairs Agents Fourth Quarter, 2015 | en_US |
dc.type | State Publication | en_US |
Files
Original bundle
1 - 5 of 6
Loading...
- Name:
- Summary_4thQtr_2015.pdf
- Size:
- 1.02 MB
- Format:
- Adobe Portable Document Format
- Description:
Loading...
- Name:
- part1_4thQtr_2015.pdf
- Size:
- 73.94 KB
- Format:
- Adobe Portable Document Format
- Description:
Loading...
- Name:
- part2_4thQtr_2015.pdf
- Size:
- 403.45 KB
- Format:
- Adobe Portable Document Format
- Description:
Loading...
- Name:
- part3_4thQtr_2015.pdf
- Size:
- 197.82 KB
- Format:
- Adobe Portable Document Format
- Description:
Loading...
- Name:
- part4_4thQtr_2015.pdf
- Size:
- 12.2 KB
- Format:
- Adobe Portable Document Format
- Description: