Scanned Quarterly Reports 2014 1st Quarter
dc.contributor.author | Election Law Enforcement Commission | |
dc.date.accessioned | 2014-06-11T13:20:36Z | |
dc.date.available | 2014-06-11T13:20:36Z | |
dc.date.issued | 2014-06 | |
dc.identifier.govdoc | 974.905 L71 | |
dc.identifier.uri | http://hdl.handle.net/10929/32309 | |
dc.language.iso | en_US | en_US |
dc.subject | Lobbyists - New Jersey - Directories | en_US |
dc.subject | Lobbying - New Jersey | en_US |
dc.title | Scanned Quarterly Reports 2014 1st Quarter | en_US |
dc.type | State Publication | en_US |
Files
Original bundle
1 - 1 of 1
Loading...
- Name:
- GAA_1st_Qtr_2014 scanned.pdf
- Size:
- 135.98 MB
- Format:
- Adobe Portable Document Format