Skip to content
Home
About Us
Browse
Curated Collections
Maine Black History
Wabanaki Nations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Contributor
Coordinates
Creator
Curated Collection
Date
Date Recorded
Description
Dimensions
Document Type
Duration
Geographical Location(s)
Geographical Location(s)
Identifier
Language
Latlng
latlng
Link to Media
Link to MSA Catalog
OA Description
OA Title
Rights Statement
Rights Statement Filter
Series
Subjects
Subseries
Title
TK Label Filter
TK labels
Type
WARC TARGET URI
Year
Year
Condition
Must
Must not
Should
Type of search
Contain
Equal
Multi values
Regex
Range
Starts with
Ends with
Value
Value
Value
Value
Add more criteria
Clear
Search
Paul R. LePage, 2011-2019
Showing
151 - 160 of 409
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
Active filters
Collection
:
Health & Human Services
Remove all
×
Drag the filter control
-
Apply range
020915 memo re dept bill childcare
2015
052215 Soper letter re insurance
2015
House Republican Policy Brief ACA Replacement
2017
20110816155845500.0
2011
AG Legislation Op ed response February 14 HL changes
2014
Gov Letter to Pritzker Final
2016
Jackman FQHC letter
2013
Letter from Gov LePage Responding to Rep McCarthy on Health Care
2017
Constituent - Jackman Health Center Closure - 6.1.2017
2017
Final Letter of support Governor's office
2014
First
11
12
13
14
15
16
17
18
19
20
21
Last