Quarterly Report of Legislative Agents
dc.contributor.author | New Jersey. Election Law Enforcement Commission | |
dc.date.accessioned | 2012-07-09T13:50:46Z | |
dc.date.available | 2012-07-09T13:50:46Z | |
dc.date.issued | 2005 | |
dc.identifier.govdoc | 974.905 L71 | |
dc.identifier.uri | http://hdl.handle.net/10929/20568 | |
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 | 2005 Quarterly Summary - 4th Quarter | en_US |
dc.type | State Publication | en_US |
Files
Original bundle
1 - 5 of 6
Loading...
- Name:
- Summary_4thQtr_2005.pdf
- Size:
- 853.71 KB
- Format:
- Adobe Portable Document Format
- Description:
- Summary
Loading...
- Name:
- 2005q4p1.pdf
- Size:
- 62.01 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 1
Loading...
- Name:
- 2005q4p2.pdf
- Size:
- 281.29 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 2
Loading...
- Name:
- 2005q4p3.pdf
- Size:
- 168.94 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 3
Loading...
- Name:
- 2005q4p4.pdf
- Size:
- 12.96 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 4