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
371 - 380 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
Governor.letter.CJA.2017 DS
2017
HMP School Health Coordintor Response Letter -- Alfond Craven 7-27-12
2012
Healthy Androscoggin Response 7-27-12
2012
Draft 2-15-12 letter to Office of Refugee Resettlement, ACF
2012
Dorothea Dix Working Group_DFE Proposal_REV3
2012
DHHS Budget implementation update (2) August 2012
2012
CMS letter DRAFT LePage sign version
2013
DHHS General Assitance Moving Forward Draft HEL June 10 2014
2014
Gov Letter to Leg Council TANF penalties
2016
Gov OpEd Medicaid WSJ
2017
First
33
34
35
36
37
38
39
40
41