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
Showing
141 - 150 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
Memo to Gov Portland Settlement
2016
Memo to Gov on Calais DHHS office
2016
Memo to Governor TANF penalties
2016
Response to AFA re expansion estimate - 12.21.2017
2017
Public Health Nursing Review
2018
RGA HL changes
2015
Testimony - Remove Leg Council Approval Requirement for Capitol Area Projects
2017
020915 memo re dept bill childcare
2015
031315 letter to Haskell Gattine re Riverview
2015
031715 memo re VA billing delays
2015
First
10
11
12
13
14
15
16
17
18
19
20
Last