Quarterly Report of Legislative Agents

dc.contributor.authorNew Jersey. Election Law Enforcement Commission
dc.date.accessioned2012-07-06T14:13:53Z
dc.date.available2012-07-06T14:13:53Z
dc.date.issued2009
dc.identifier.govdoc974.905 L71
dc.identifier.urihttp://hdl.handle.net/10929/20538
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.alternative2009 Quarterly Summary - 2nd Quarteren_US
dc.typeState Publicationen_US

Files

Original bundle

Now showing 1 - 5 of 6
Loading...
Thumbnail Image
Name:
summary_2ndQtr_2009.pdf
Size:
2.69 MB
Format:
Adobe Portable Document Format
Description:
Summary
Loading...
Thumbnail Image
Name:
part1_2ndQtr_2009.pdf
Size:
71.63 KB
Format:
Adobe Portable Document Format
Description:
Part 1
Loading...
Thumbnail Image
Name:
part2_2ndQtr_2009.pdf
Size:
344.74 KB
Format:
Adobe Portable Document Format
Description:
Part 2
Loading...
Thumbnail Image
Name:
part3_2ndQtr_2009.pdf
Size:
154.24 KB
Format:
Adobe Portable Document Format
Description:
Part 3
Loading...
Thumbnail Image
Name:
part4_2ndQtr_2009.pdf
Size:
12.28 KB
Format:
Adobe Portable Document Format
Description:
Part 4