Quarterly Report of Legislative Agents

dc.contributor.authorNew Jersey. Election Law Enforcement Commission
dc.date.accessioned2012-07-09T17:25:00Z
dc.date.available2012-07-09T17:25:00Z
dc.date.issued2003
dc.identifier.govdoc974.905 L71
dc.identifier.urihttp://hdl.handle.net/10929/20605
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.alternative2003 Quarterly Summary - 4th Quarteren_US
dc.typeState Publicationen_US

Files

Original bundle
Now showing 1 - 5 of 6
Loading...
Thumbnail Image
Name:
ELECSummary_2003_4thQtr.pdf
Size:
770.02 KB
Format:
Adobe Portable Document Format
Description:
Summary
Loading...
Thumbnail Image
Name:
2003q4p1.pdf
Size:
35.77 KB
Format:
Adobe Portable Document Format
Description:
Part 1
Loading...
Thumbnail Image
Name:
2003q4p2.pdf
Size:
159.96 KB
Format:
Adobe Portable Document Format
Description:
Part 2
Loading...
Thumbnail Image
Name:
2003q4p3.pdf
Size:
86.37 KB
Format:
Adobe Portable Document Format
Description:
Part 3
Loading...
Thumbnail Image
Name:
2003q4p4.pdf
Size:
6.05 KB
Format:
Adobe Portable Document Format
Description:
Part 4