• Login
    View Item 
    •   DSpace Home
    • Office of the State Auditor
    • Documents
    • View Item
    •   DSpace Home
    • Office of the State Auditor
    • Documents
    • View Item
    JavaScript is disabled for your browser. Some features of this site may not work without it.

    Five-Year Statutory Fiscal Impact Report: Calendar Years 2016 to 2020

    URI
    https://archives.lib.state.ma.us/handle/2452/858401
    Collections
    • Documents
    Thumbnail
    View/Open
    on1311434332.pdf (3.951Mb)
    Date
    2022-03-22
    Author
    Massachusetts. Division of Local Mandates.
    Metadata
    Show full item record
    Date Accessioned
    2022-04-22
    Date Available
    2022-04-22
    Publisher
    Office of the State Auditor Suzanne M. Bump, Commonwealth of Massachusetts
    LCSH Subject
    Municipal finance -- Massachusetts.; Law -- Economic aspects -- Massachusetts.
    Type
    Book
    OCLC Number
    on1311434332

    Browse

    All of DSpaceCommunities & CollectionsBy Issue DateAuthorsTitlesSubjectsThis CollectionBy Issue DateAuthorsTitlesSubjects

    My Account

    Login

    Statistics

    Most Popular ItemsStatistics by CountryMost Popular Authors

    DSpace software copyright © 2002-2023  DuraSpace
    Contact Us | Send Feedback
    DSpace Express is a service operated by 
    Atmire NV