Quarterly Report Summary of Activities of Governmental Affairs Agents First Quarter, 2014

dc.contributor.authorNew Jersey. Election Law Enforcement Commission
dc.date.accessioned2014-06-11T13:27:25Z
dc.date.available2014-06-11T13:27:25Z
dc.date.issued2014-06
dc.identifier.govdoc974.905 L71
dc.identifier.urihttp://hdl.handle.net/10929/32310
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 First Quarter, 2014en_US
dc.typeState Publicationen_US

Files

Original bundle

Now showing 1 - 5 of 6
Loading...
Thumbnail Image
Name:
Summary_1stQtr_2014.pdf
Size:
825.93 KB
Format:
Adobe Portable Document Format
Loading...
Thumbnail Image
Name:
part1_1stQtr_2014.pdf
Size:
59.31 KB
Format:
Adobe Portable Document Format
Description:
Part 1
Loading...
Thumbnail Image
Name:
part2_1stQtr_2014.pdf
Size:
335.52 KB
Format:
Adobe Portable Document Format
Description:
Part 2
Loading...
Thumbnail Image
Name:
part3_1stQtr_2014.pdf
Size:
168.14 KB
Format:
Adobe Portable Document Format
Description:
Part 3
Loading...
Thumbnail Image
Name:
part4_1stQtr_2014.pdf
Size:
13.97 KB
Format:
Adobe Portable Document Format
Description:
Part 4