Skip to main content

Maine. Department of Health and Human Services

 Organization

Found in 7 Collections and/or Records:

Child Assault Cases, 2014 - 2015

 File — Box 001: Series US-MeSA-7-102 [Barcode: 336783], Folder: 099
Identifier: US-MeSA-7-102-1107-1C-001-099
Scope and Contents From the Schedule/Series:

This series regards records that document policy actions and decisions made by the Governor, including correspondence, directives, and memorandums. These records support the Office of the Governor and add value to the proper understanding of the decisions and official actions of the Governor. Records are retained in agency until end of gubernatorial term.

Dates: 2014 - 2015

Child Protection: OPEGA (Office of Program Evaluation and Government Accountability), 2018

 File — Box 001: Series US-MeSA-7-102 [Barcode: 336783], Folder: 100
Identifier: US-MeSA-7-102-1107-1C-001-100
Scope and Contents From the Schedule/Series:

This series regards records that document policy actions and decisions made by the Governor, including correspondence, directives, and memorandums. These records support the Office of the Governor and add value to the proper understanding of the decisions and official actions of the Governor. Records are retained in agency until end of gubernatorial term.

Dates: 2018

Children and Families Welfare Report, 2012

 File — Box 002: Series US-MeSA-7-102 [Barcode: 336784], Folder: 002
Identifier: US-MeSA-7-102-1107-1C-002-002
Scope and Contents From the Schedule/Series:

This series regards records that document policy actions and decisions made by the Governor, including correspondence, directives, and memorandums. These records support the Office of the Governor and add value to the proper understanding of the decisions and official actions of the Governor. Records are retained in agency until end of gubernatorial term.

Dates: 2012

Children's Advocacy Center, 2011

 File — Box 002: Series US-MeSA-7-102 [Barcode: 336784], Folder: 003
Identifier: US-MeSA-7-102-1107-1C-002-003
Scope and Contents From the Schedule/Series:

This series regards records that document policy actions and decisions made by the Governor, including correspondence, directives, and memorandums. These records support the Office of the Governor and add value to the proper understanding of the decisions and official actions of the Governor. Records are retained in agency until end of gubernatorial term.

Dates: 2011

Chiropractic Services: MaineCare, 2013

 File — Box 002: Series US-MeSA-7-102 [Barcode: 336784], Folder: 005
Identifier: US-MeSA-7-102-1107-1C-002-005
Scope and Contents From the Schedule/Series:

This series regards records that document policy actions and decisions made by the Governor, including correspondence, directives, and memorandums. These records support the Office of the Governor and add value to the proper understanding of the decisions and official actions of the Governor. Records are retained in agency until end of gubernatorial term.

Dates: 2013

Department of Health and Human Services

 Record Group
Identifier: US-MeSA-10
Dates: 1939 -

Welfare- Fraud and Abuse, 2011 - 2013

 File — Box 003: Series US-MeSA-7-102 [Barcode: 336782], Folder: 065
Identifier: US-MeSA-7-102-1107-1B-003-065
Scope and Contents From the Schedule/Series: This series regards records on policies and issues from various federal/state/local departments or agencies, from the Office of the Governor, or other sources and add value in understanding policy decisions, actions, and initiatives that have significant historical value. Records include but not limited to: general files, memos, correspondence, and information on state agency activities. Examples of significant historical value would include major reforms of departments (such as merging...
Dates: 2011 - 2013