Showing 26671 - 10000 of +10000 Records
Report of the Directors of the Insane Hospital
- Type: OBJECT
- Collection: Maine Insane Hospital Annual Reports
Report of Superintendent of Hospital James Bates
- Type: OBJECT
- Collection: Maine Insane Hospital Annual Reports
Reports Regarding the Maine Insane Hospital
- Type: OBJECT
- Collection: Maine Insane Hospital Annual Reports
Report of the Steward & Treasurer of the Maine Insane Hospital
- Type: OBJECT
- Collection: Maine Insane Hospital Annual Reports
Investigation of the Committee of the Legislature of 1881 Concerning the Management of the Maine Insane Hospital
- Type: OBJECT
- Collection: Investigations of conditions at the hospital
Report to the Governor and Council Regarding Hospital Construction Progress by Reuel Williams
- Type: OBJECT
- Collection: Maine Insane Hospital Annual Reports
Recommendations for Hospital Site Planning from S.B. Woodward, Thomas G. Lee. and Others
- Type: OBJECT
- Collection: Maine Insane Hospital Annual Reports
Report of the Steward and Treasurer of the Maine Insane Hospital
- Type: OBJECT
- Collection: Maine Insane Hospital Annual Reports
Appendices to the Annual Report of the Maine Insane Hospital
- Type: OBJECT
- Collection: Maine Insane Hospital Annual Reports
Statement on Oath [Exhibited] by the Keeper of the Prison in Wiscasset in the County of Lincoln for the Support of Persons Therein Confined on Charges on Convictions of Crimes and Offiances Against the State, Which Law is Chargable to the State from September [6th] 1842 to January 10th 1843, both Days Included
- Type: OBJECT
- Collection: Papers and Reports