Quarterly Report of Legislative Agents

dc.contributor.authorNew Jersey. Election Law Enforcement Commission
dc.date.accessioned2012-07-06T13:48:36Z
dc.date.available2012-07-06T13:48:36Z
dc.date.issued2010
dc.identifier.govdoc974.905 L71
dc.identifier.urihttp://hdl.handle.net/10929/20536
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.alternative2010 Quarterly Summary - 4th Quarteren_US
dc.typeState Publicationen_US

Files

Original bundle
Now showing 1 - 5 of 6
Loading...
Thumbnail Image
Name:
Summary_4thQtr_2010.pdf
Size:
1.27 MB
Format:
Adobe Portable Document Format
Description:
Summary
Loading...
Thumbnail Image
Name:
part1_4thQtr_2010.pdf
Size:
69.79 KB
Format:
Adobe Portable Document Format
Description:
Part 1
Loading...
Thumbnail Image
Name:
part2_4thQtr_2010.pdf
Size:
357.55 KB
Format:
Adobe Portable Document Format
Description:
Part 2
Loading...
Thumbnail Image
Name:
part3_4thQtr_2010.pdf
Size:
169.92 KB
Format:
Adobe Portable Document Format
Description:
Part 3
Loading...
Thumbnail Image
Name:
part4_4thQtr_2010.pdf
Size:
12.61 KB
Format:
Adobe Portable Document Format
Description:
Part 4