Scanned Quarterly Reports. Third Quarter 2014
| dc.contributor.author | Election Law Enforcement Commission | |
| dc.date.accessioned | 2014-12-10T18:18:37Z | |
| dc.date.available | 2014-12-10T18:18:37Z | |
| dc.date.issued | 2014-12 | |
| dc.identifier.govdoc | 974.905 L71 | |
| dc.identifier.uri | http://hdl.handle.net/10929/33104 | |
| dc.publisher | The Commission | en_US |
| dc.subject | Lobbyists - New Jersey - Directories | en_US |
| dc.subject | Lobbying - New Jersey | en_US |
| dc.title | Scanned Quarterly Reports. Third Quarter 2014 | en_US |
| dc.type | State Publication | en_US |
Files
Original bundle
1 - 1 of 1
Loading...
- Name:
- GAA_3rd_Qtr_2014.pdf
- Size:
- 111.2 MB
- Format:
- Adobe Portable Document Format
- Description: