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
71 - 80 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
042315 memo re medical advisory group
2015
Gov Letter Responding to AFA and HHS on Stepdown Unit
2017
20110816165310000.0
2011
Governor Forced to Sign Executive Order to Pay for Legislatures Unfunded Bills DS
2016
081015 memo re state based exchange
2015
062615 memo re drug grants
2015
Maine Medicaid Reform_Mayhew DS
2017
Memo - FedCap Audit Concerns followup - 11.2.2017
2017
Memo - DHHS Budget initial proposal - 5.17.2018
2018
Memo - Good Cause Exemptions - 6.15.2017
2017
First
3
4
5
6
7
8
9
10
11
12
13
Last