Social History
Showing 61 - 70 of 101 Records
Maine Insane Hospital Annual Reports
- These annual reports were submitted to the Governor and Executive Council by the Maine Insane Hospital Superintendent and Trustees, as required by statute. The reports include descriptions of ailments requiring hospitalization, statistics regarding patients, expense sheets, and intake questionnaires answered by the patient or physician.
Maine Insane Hospital Admission Books 1840 - 1902
- Records of patient admission to the Augusta care facility.
Commissioner's Records (DHHS)
- Correspondence and other records from the Commissioner of Human Services.
Account with A.F. Williams, M.D. for call to Mrs. John Eason
- Type: OBJECT
- Collection: Pauper Accounts
T3 R2, T4 R3 WBKP (Somerset County)
- Census of the settlements in T3 R2 and T4 R3 WBKP on the west side of the Kennebec River.
- Type: OBJECT
- Collection: State Census 1837
T1 R3, T1 R4, T1 R2, T1 R5, T2 R6, T3 R7 WBKP, T4 R1, T4 R2, T5 R2 T5 R3 along the Canada Road
- Census of unincorporated settlements T1 R3, T1 R4, T1 R2, T1 R5, T2 R6, T3 R7 WBKP, T4 R1, T4 R2, T5 R2 T5 R3 along the Canada Road
- Type: OBJECT
- Collection: State Census 1837