Showing 1191 - 1200 of 2482 Records

Webber, John (Litchfield)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Worster, Thomas (Sanford)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Neal, Samuel (Kittery)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Morton, David (Gorham)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Murch, Mathias (Gorham)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Norton, Nathaniel (York)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application 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. Includes description of ailments requiring hospitalization, statistics regarding patients, expense sheets, and the intake questionnaire to be answered by the patient or physician.