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
Showing
11 - 20 of 40
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
Active filters
Collection
:
Maine Insane Hospital Annual Reports
Remove all
Language
40
English
×
Drag the filter control
-
Apply range
Second Annual Report of the Directors of the Maine Insane Hospital
1841
Report of the Directors of the Insane Hospital
1841
Report of the Steward & Treasurer of the Maine Insane Hospital
1849
Report of Superintendent of Hospital James Bates
1845
Reports Regarding the Maine Insane Hospital
1849
Appendices to the Annual Report of the Maine Insane Hospital
1856
Report of the Steward and Treasurer of the Maine Insane Hospital
1851
Extracts From the Rules of "Royal Hospital For the Insane" At Palermo
1835
Certificate of Occupation by Trustees Isaac Reed and Ebenezer Knowlton
1849
Annual Report of the Trustees of the Maine Insane Hospital
1858
1
2
3
4