Showing 131 - 140 of 239 Records

Burnt Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1925


Wadleigh Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1919


Whitney Hill
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1930


Green Mt. 2
  • Type: OBJECT
  • Collection: Fire Tower Maps


Musquash Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1929


Senate Journal 1820-1821
  • Type: OBJECT
  • Collection: Legislative Journals
  • Date: 1820


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.



Tumbledown Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps


Whitney Hill
  • Type: OBJECT
  • Collection: Fire Tower Maps