Quarterly Report Summary of Activities of Governmental Affairs Agents First Quarter, 2015
dc.contributor.author | New Jersey. Election Law Enforcement Commission | |
dc.date.accessioned | 2018-06-28T19:26:41Z | |
dc.date.available | 2018-06-28T19:26:41Z | |
dc.date.issued | 2016 | |
dc.identifier.govdoc | 974.905 L71 | |
dc.identifier.uri | http://hdl.handle.net/10929/48133 | |
dc.language.iso | en_US | en_US |
dc.publisher | The Commission | en_US |
dc.subject | Lobbyists - New Jersey - Directories | en_US |
dc.subject | Lobbying - New Jersey | en_US |
dc.title | Quarterly Report Summary of Activities of Governmental Affairs Agents First Quarter, 2015 | en_US |
dc.type | State Publication | en_US |
Files
Original bundle
1 - 5 of 6
Loading...
- Name:
- Summary_1stQtr_2015.pdf
- Size:
- 864.35 KB
- Format:
- Adobe Portable Document Format
- Description:
Loading...
- Name:
- part1_1stQtr_2015.pdf
- Size:
- 62.42 KB
- Format:
- Adobe Portable Document Format
- Description:
Loading...
- Name:
- part2_1stQtr_2015.pdf
- Size:
- 331.28 KB
- Format:
- Adobe Portable Document Format
- Description:
Loading...
- Name:
- part3_1stQtr_2015.pdf
- Size:
- 161.76 KB
- Format:
- Adobe Portable Document Format
- Description:
Loading...
- Name:
- part4_1stQtr_2015.pdf
- Size:
- 12.97 KB
- Format:
- Adobe Portable Document Format
- Description: