Quarterly Report of Legislative Agents

dc.contributor.authorNew Jersey. Election Law Enforcement Commission
dc.date.accessioned2012-07-09T15:39:42Z
dc.date.available2012-07-09T15:39:42Z
dc.date.issued2004
dc.identifier.govdoc974.905 L71
dc.identifier.urihttp://hdl.handle.net/10929/20591
dc.language.isoen_USen_US
dc.subjectLobbyists - New Jersey - Directoriesen_US
dc.subjectLobbying - New Jerseyen_US
dc.titleQuarterly Report of Legislative Agentsen_US
dc.title.alternative2004 Quarterly Summary - 1st Quarteren_US
dc.typeState Publicationen_US

Files

Original bundle

Now showing 1 - 5 of 6
Loading...
Thumbnail Image
Name:
Quarterly_Summary_First_Quarter2004.pdf
Size:
736.29 KB
Format:
Adobe Portable Document Format
Loading...
Thumbnail Image
Name:
2004q1p1.pdf
Size:
35.91 KB
Format:
Adobe Portable Document Format
Loading...
Thumbnail Image
Name:
2004q1p2.pdf
Size:
161.04 KB
Format:
Adobe Portable Document Format
Loading...
Thumbnail Image
Name:
2004q1p3.pdf
Size:
86.32 KB
Format:
Adobe Portable Document Format
Loading...
Thumbnail Image
Name:
2004q1p4.pdf
Size:
6.04 KB
Format:
Adobe Portable Document Format