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
1 - 10 of 17
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
:
Agriculture, Conservation & Forestry
Remove all
×
Drag the filter control
-
Apply range
Signed Letter to ACF Committee on BPL Harvest Proceeds to EffiecencyME
2015
2018.05.22 MEMO on LUPC Adjacency Rulemaking Proposal
2018
2018.06.05 MEMO - US DHS-CBP Request - Helopad on Mt. Blue
2018
2018.11.20 Letter from US Department of Commerce Secretary Ross on Softwood Lumber
2018
2018.05.18 AdjacencyRulemakingPkt
2018
2018-9-26 SECRETARY ROSS RE CANADIAN SOFTWOOD TARIFF
2018
Letter to Secretary of Commerce Penny Pritzker 4 22 15
2018
Brookfield Governor Letter Sept 2011
2014
Letter to Jeffrey Zients Assistant to the President 7 17 15
2018
2018.08 - Report of The Committee to Review Animal Cruelty Investigations
2018
1
2