Skip to content
|
About Secretary Griswold
|
Español
Lobbyist Main Page
Hidden Text
Search by Lobbyist
Hidden Text
Login
Lobbyist History
Results in Excel format (CSV)
Lobbyist ID:
20145001353
Lobbyist Name:
Long, Noah
[Next 20>]
1
2
3
4
5
6
7
8
9
Found 161 matching record(s). Viewing page 1 of 9.
Date
Transaction #
Transaction Type
Details
09/15/2023
20235087727
Annual report filed
Fiscal Year: 2023-2024
09/15/2023
20235087726
Monthly report filed
August 2023 Termination report
08/15/2023
20235083941
Monthly report filed
July 2023
07/06/2023
20235076165
Change agent info
Change agent info
07/06/2023
20235076161
Registration
Registration - amount paid $40
07/06/2023
20235076160
Annual report filed
Fiscal Year: 2022-2023
07/06/2023
20235076159
Monthly report filed
June 2023
06/15/2023
20235072481
Monthly report filed
May 2023
05/09/2023
20235062037
Monthly report filed
April 2023
04/17/2023
20235053116
Monthly report filed
March 2023
04/17/2023
20235053114
Position Edit
Natural Resources Defense Council
HB23-1281 Old: MON 03/01/2023 ->
03/31/2023 New: AME 03/01/2023 ->
03/31/2023
04/17/2023
20235053113
Add Position
Natural Resources Defense Council OTHER
AME 03/01/2023 -> 03/31/2023
04/17/2023
20235053112
Add Position
Natural Resources Defense Council
HB23-1281 MON 03/01/2023 -> 03/31/2023
03/07/2023
20235033833
Change agent info
Change agent info
03/07/2023
20235033832
Registration
Registration - amount paid $40
07/14/2022
20225074423
Annual report filed
Fiscal Year: 2021-2022
07/14/2022
20225074421
Monthly report filed
June 2022
06/15/2022
20225068255
Monthly report filed
May 2022
05/13/2022
20225059284
Monthly report filed
April 2022
04/15/2022
20225046868
Monthly report filed
March 2022
Terms & conditions
|
Accessibility statement
|
Browser compatibility