Quarterly Report of Legislative Agents
dc.contributor.author | New Jersey. Election Law Enforcement Commission | |
dc.date.accessioned | 2012-07-06T19:32:18Z | |
dc.date.available | 2012-07-06T19:32:18Z | |
dc.date.issued | 2006 | |
dc.identifier.govdoc | 974.905 L71 | |
dc.identifier.uri | http://hdl.handle.net/10929/20563 | |
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 | 2006 Quarterly Summary - 3rd Quarter | en_US |
dc.type | State Publication | en_US |
Files
Original bundle
1 - 5 of 6
Loading...
- Name:
- ELECSummary_2006_3rdQtr.pdf
- Size:
- 1.03 MB
- Format:
- Adobe Portable Document Format
- Description:
- Summary
Loading...
- Name:
- 2006q3p1.pdf
- Size:
- 102.39 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 1
Loading...
- Name:
- 2006q3p2.pdf
- Size:
- 400.16 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 2
Loading...
- Name:
- 2006q3p3.pdf
- Size:
- 202.11 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 3
Loading...
- Name:
- 2006q3p4.pdf
- Size:
- 14.69 KB
- Format:
- Adobe Portable Document Format
- Description:
- Part 4