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
Health & Human Services
Showing
261 - 270 of 499
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
28
Supplemental Budget
17
Mayhew v. Sebelius, et al
9
Drug Testing Welfare Recipients
8
Fraud and Abuse
7
TANF
5
SNAP
5
Supp Budget II
4
General Assistance
4
Upgrading ACES
3
Forensic Patients
×
Drag the filter control
-
Apply range
072114 memo re Home Care for Maine
2014
080415 ltr to Sanborn re CAHC
2015
Alfond Timeliness Response
2015
111015 ltr to Poliquin re RPC
2015
Alexander Group Methodology Response February 14 HL changes
2014
20120807073556500.0
2012
122214 memo re investigatory subpoenas
2014
December 16, 2011 briefing to Governor LePage
2012
102015 ltr re DSH funding
2015
DHHS Chart With OMA DV(11-2011)
2012
First
22
23
24
25
26
27
28
29
30
31
32
Last