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
161 - 170 of 906
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Collections
409
Health & Human Services
70
LMF
59
Admin & Financial Services
32
2013 budget
28
Supplemental Budget
20
National Park
19
AG Representation
17
Agriculture, Conservation & Forestry
17
Mayhew v. Sebelius, et al
17
Report Attachments
16
Education
15
State
12
Environmental Protection
12
Child Development Services (CDS)
12
Clean Elections Lawsuit
11
Charter School Bill
11
LD 1553
11
Mills DACA involvement
9
Drug Testing Welfare Recipients
8
Fraud and Abuse
7
Economic & Community Development
7
Policy Issue Records Significant Historical Value
7
TANF
7
Wind Power EO
6
Amicus Positions
6
FOAA case documents
5
Inland Fisheries & Wildlife
5
SNAP
5
Supp Budget II
4
Energy
4
Marine Resources
4
General Assistance
4
Upgrading ACES
3
Forensic Patients
3
Mills refusing to represent
2
Legislative
2
LD 1422 - Prepare Maine People Future Economy
2
PCBs
2
Wiscasset RSU
2
Medicaid Expansion Ballot Question
2
AG representation of the State
1
Defense, Veterans & Emergency Mgt
1
Labor
1
State Shutdown
1
Our Katahdin
1
MEA
1
School Consolidation
1
Dakota the Dog
1
Indigent Legal
1
Medicaid Denial
1
Supreme Court Opinion re Vetos
1
Non-citizen voting
1
EZ Pass toll reciprocity
More
×
Drag the filter control
-
Apply range
081015 memo re state based exchange
2015
062615 memo re drug grants
2015
102215 memo re opiate article
2015
20110816165310000.0
2011
110415 ltr to Katz Gattine re Ricker
2015
111315 memo re PMP
2015
democrat_efforts_to_eliminate_work_requirements_august_2012[1]
2012
Gov Letter Responding to AFA and HHS on Stepdown Unit
2017
Gov Letter response to constituent Jeffrey Peterson
2017
Governor Forced to Sign Executive Order to Pay for Legislatures Unfunded Bills DS
2016
First
12
13
14
15
16
17
18
19
20
21
22
Last