Skip to content
Home
Browse
Curated Collections
Maine- From District to Statehood
Wabanaki Relations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Dimensions
Duration
EMBED_URL
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
OA_Tag
Rights Statement
Rights Statement Filter
Subjects
Title
TK Label Filter
TK labels
Type
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
1 - 10 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
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Language
40
English
×
Drag the filter control
-
Apply range
Report of Dr. Henry Harlow, Maine Insane Hospital Physician
1851
Report of former Superintendent James Bates
1851
Annual Report of the Maine Insane Hospital Trustees and Steward
1853
Annual Report of Maine Insane Hospital Superintendent Dr. Henry Harlow
1858
Report of the Superintendent of the Insane Hospital
1846
Report of the Trustees of the Maine Insane Hospital
1846
Annual Report of the Steward and Treasurer of the Maine Insane Hospital
1844
Report of the Trustees, Treasurer, and Superintendent of the Insane Hospital
1844
Second Annual Report of the Directors of the Maine Insane Hospital
1841
Report of the Directors of the Insane Hospital
1841
1
2
3
4