Quarterly Report of Legislative Agents
| dc.contributor.author | New Jersey. Election Law Enforcement Commission | |
| dc.date.accessioned | 2012-07-06T14:13:53Z | |
| dc.date.available | 2012-07-06T14:13:53Z | |
| dc.date.issued | 2009 | |
| dc.identifier.govdoc | 974.905 L71 | |
| dc.identifier.uri | http://hdl.handle.net/10929/20538 | |
| 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 | 2009 Quarterly Summary - 2nd Quarter | en_US | 
| dc.type | State Publication | en_US | 
Files
Original bundle
1 - 5 of 6
Loading...
- Name:
 - summary_2ndQtr_2009.pdf
 - Size:
 - 2.69 MB
 - Format:
 - Adobe Portable Document Format
 - Description:
 - Summary
 
Loading...
- Name:
 - part1_2ndQtr_2009.pdf
 - Size:
 - 71.63 KB
 - Format:
 - Adobe Portable Document Format
 - Description:
 - Part 1
 
Loading...
- Name:
 - part2_2ndQtr_2009.pdf
 - Size:
 - 344.74 KB
 - Format:
 - Adobe Portable Document Format
 - Description:
 - Part 2
 
Loading...
- Name:
 - part3_2ndQtr_2009.pdf
 - Size:
 - 154.24 KB
 - Format:
 - Adobe Portable Document Format
 - Description:
 - Part 3
 
Loading...
- Name:
 - part4_2ndQtr_2009.pdf
 - Size:
 - 12.28 KB
 - Format:
 - Adobe Portable Document Format
 - Description:
 - Part 4