Quarterly Report of Legislative Agents

dc.contributor.authorNew Jersey. Election Law Enforcement Commission
dc.date.accessioned2012-07-06T19:32:18Z
dc.date.available2012-07-06T19:32:18Z
dc.date.issued2006
dc.identifier.govdoc974.905 L71
dc.identifier.urihttp://hdl.handle.net/10929/20563
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.alternative2006 Quarterly Summary - 3rd Quarteren_US
dc.typeState Publicationen_US

Files

Original bundle
Now showing 1 - 5 of 6
Loading...
Thumbnail Image
Name:
ELECSummary_2006_3rdQtr.pdf
Size:
1.03 MB
Format:
Adobe Portable Document Format
Description:
Summary
Loading...
Thumbnail Image
Name:
2006q3p1.pdf
Size:
102.39 KB
Format:
Adobe Portable Document Format
Description:
Part 1
Loading...
Thumbnail Image
Name:
2006q3p2.pdf
Size:
400.16 KB
Format:
Adobe Portable Document Format
Description:
Part 2
Loading...
Thumbnail Image
Name:
2006q3p3.pdf
Size:
202.11 KB
Format:
Adobe Portable Document Format
Description:
Part 3
Loading...
Thumbnail Image
Name:
2006q3p4.pdf
Size:
14.69 KB
Format:
Adobe Portable Document Format
Description:
Part 4