Quarterly Report of Legislative Agents

dc.contributor.authorNew Jersey. Election Law Enforcement Commission
dc.date.accessioned2012-07-09T17:31:15Z
dc.date.available2012-07-09T17:31:15Z
dc.date.issued2002
dc.identifier.govdoc974.905 L71
dc.identifier.urihttp://hdl.handle.net/10929/20607
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.alternative2002 Quarterly Summary - 3rd Quarteren_US
dc.typeState Publicationen_US

Files

Original bundle

Now showing 1 - 5 of 6
Loading...
Thumbnail Image
Name:
ELECSummary_2002_3rdQtr.pdf
Size:
923.01 KB
Format:
Adobe Portable Document Format
Description:
Summary
Loading...
Thumbnail Image
Name:
3rdqtr2002PART_1.pdf
Size:
34.14 KB
Format:
Adobe Portable Document Format
Description:
Part 1
Loading...
Thumbnail Image
Name:
3rdqtr2002PART_2.pdf
Size:
191.4 KB
Format:
Adobe Portable Document Format
Description:
Part 2
Loading...
Thumbnail Image
Name:
3rdqtr2002PART_3.pdf
Size:
74.79 KB
Format:
Adobe Portable Document Format
Description:
Part 3
Loading...
Thumbnail Image
Name:
3rdqtr2002PART_4.pdf
Size:
6.07 KB
Format:
Adobe Portable Document Format
Description:
Part 4