Quarterly Report Summary of Activities of Governmental Affairs Agents Fourth Quarter, 2013

dc.contributor.authorNew Jersey. Election Law Enforcement Commission
dc.date.accessioned2014-03-06T19:55:46Z
dc.date.available2014-03-06T19:55:46Z
dc.date.issued2014-03
dc.identifier.govdoc974.905 L71
dc.identifier.urihttp://hdl.handle.net/10929/31254
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, 2013en_US
dc.typeState Publicationen_US

Files

Original bundle
Now showing 1 - 5 of 6
Loading...
Thumbnail Image
Name:
Summary_4thQtr_2013.pdf
Size:
1.19 MB
Format:
Adobe Portable Document Format
Description:
Summary
Loading...
Thumbnail Image
Name:
part1_4thQtr_2013.pdf
Size:
510.42 KB
Format:
Adobe Portable Document Format
Description:
Part 1
Loading...
Thumbnail Image
Name:
part2_4thQtr_2013.pdf
Size:
811.61 KB
Format:
Adobe Portable Document Format
Description:
Part 2
Loading...
Thumbnail Image
Name:
part3_4thQtr_2013.pdf
Size:
629.72 KB
Format:
Adobe Portable Document Format
Description:
Part 3
Loading...
Thumbnail Image
Name:
part4_4thQtr_2013.pdf
Size:
457.09 KB
Format:
Adobe Portable Document Format
Description:
Part 4