Quarterly Report of Legislative Agents
dc.contributor.author | New Jersey. Election Law Enforcement Commission | |
dc.date.accessioned | 2012-06-15T17:44:30Z | |
dc.date.available | 2012-06-15T17:44:30Z | |
dc.date.issued | 2011 | |
dc.identifier.govdoc | 974.905 L71 | |
dc.identifier.uri | http://hdl.handle.net/10929/20099 | |
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 | 2011 Quarterly Summary - 3rd Quarter | en_US |
Files
Original bundle
1 - 5 of 6
Loading...
- Name:
- part1_3rdQtr_2011.pdf
- Size:
- 65.21 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 1
Loading...
- Name:
- part2_3rdQtr_2011.pdf
- Size:
- 346.55 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 2
Loading...
- Name:
- part3_3rdQtr_2011.pdf
- Size:
- 169.56 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 3
Loading...
- Name:
- part4_3rdQtr_2011.pdf
- Size:
- 11.92 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 4