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
Legal Matters
Showing
1 - 10 of 70
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Collections
19
AG Representation
12
Clean Elections Lawsuit
11
Mills DACA involvement
7
Wind Power EO
6
Amicus Positions
6
FOAA case documents
3
Mills refusing to represent
2
Medicaid Expansion Ballot Question
1
Dakota the Dog
1
Indigent Legal
1
Medicaid Denial
1
Supreme Court Opinion re Vetos
×
Drag the filter control
-
Apply range
Cover ltr to Court, Summary Sheet 06 28 18
2018
2016_1_14 Ltr to AG re Agency Attys
2016
012315 Law Court Question letter
2015
2018_6_12 DACA amicus Gov signs on
2018
Motion for Expedited Consideration of Two Pending Appeals
2018
2018_10_25 Notice of Docketing in the Law Court - Ken-18-431
2018
2018 letter re indigent legal services
2019
2018_9_17 Pingree Letter to Court
2018
2018-05-02 Statement of Material Facts in Support of Motion for Summary ...
2018
CFPB amicus brief
2018
1
2
3
4
5
6
Last