Matches in Library of Congress for { <http://lccn.loc.gov/2012427400> ?p ?o. }
Showing items 1 to 23 of
23
with 100 items per page.
- 2012427400 contributor B12596901.
- 2012427400 contributor B12596902.
- 2012427400 contributor B12596903.
- 2012427400 created "[2011]".
- 2012427400 date "2011".
- 2012427400 date "[2011]".
- 2012427400 dateCopyrighted "[2011]".
- 2012427400 extent "ii, 16, [45] p. ;".
- 2012427400 hasFormat "Also available online".
- 2012427400 identifier RegulatoryTakingsStudyrpt.pdf.
- 2012427400 isFormatOf "Also available online".
- 2012427400 issued "2011".
- 2012427400 issued "[2011]".
- 2012427400 language "eng".
- 2012427400 publisher "Augusta, Me. : Office of Policy and Legal Analysis, Maine Legislature,".
- 2012427400 relation "Also available online".
- 2012427400 spatial "Maine.".
- 2012427400 subject "Eminent domain Maine.".
- 2012427400 subject "KFM450 .A25 2011".
- 2012427400 subject "Land use Law and legislation Maine.".
- 2012427400 subject "Right of property Maine.".
- 2012427400 title "Final report of the Committee to Review Issues Dealing with Regulatory Takings.".
- 2012427400 type "text".