Augusta Mental Health Institute (AMHI)

Showing 41 - 50 of 104 Records

Report of the Trustees of the Maine Insane Hospital
  • Type: OBJECT
  • Collection: Maine Insane Hospital Annual Reports


Certificate of Occupation by Trustees Isaac Reed and Ebenezer Knowlton
  • Type: OBJECT
  • Collection: Maine Insane Hospital Annual Reports


Carson, Mary
  • Type: OBJECT
  • Collection: Maine Insane Hospital Autopsy Files, 1912-1913


Emond, Francis X.
  • Type: OBJECT
  • Collection: Maine Insane Hospital Autopsy Files, 1912-1913


Young, Carrie
  • Type: OBJECT
  • Collection: Maine Insane Hospital Autopsy Files, 1912-1913


Steward and Treasurer's Report for Maine Insane Hospital
  • Type: OBJECT
  • Collection: Maine Insane Hospital Annual Reports


Lakeman, Charles
  • Type: OBJECT
  • Collection: Maine Insane Hospital Autopsy Files, 1912-1913


Douglass, Ernest L.
  • Type: OBJECT
  • Collection: Maine Insane Hospital Autopsy Files, 1912-1913


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.