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
11 - 20 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
Gov Reply Brief OJ-15-1
2015
Governor's Letter. Volkswagen Moody's Settlement. Gideon
2017
022415 letter to Pollack re additional submission
2015
Memo with note re perceived quality of counsel
2019
020315 ltr to Pollack re MMA litigation
2015
2014_3_4 AG ltr re representation
2014
18-07-06 Ltr to Kennebec County Superior Court encl. Brief and Affidavit...
2018
2018_7_16 Reply Brief
2018
Governor Initial Brief re Adjournment
2015
2018_11_13 memo from counsel re transition to new governor
2018
1
2
3
4
5
6
7