Showing 151 - 160 of 270 Records


Original Papers
Original papers include petitions, sponsors' signatures, and official stamps from the House and Senate, along with any amendments. These documents precede the signed bills and are not the final legislative versions.






Somerset County Road Maps
Originally from the Somerset County Commissioners' Office, these town ways and county roads were laid out in Somerset County from June 1863 to March 1882.


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. The reports include descriptions of ailments requiring hospitalization, statistics regarding patients, expense sheets, and intake questionnaires answered by the patient or physician.


Maine Insane Hospital Admission Books 1840 - 1902
Records of patient admission to the Augusta care facility.