• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

Home > StateDocs > sos > ARCHIVES > ARC_IMG > ARC_DHHS > AMHI > AMHI_REPORTS

Augusta Mental Health Institute (AMHI)
 

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.
Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to Grid View Slideshow
 
  • 1835 (circa) Extracts From the Rules of "Royal Hospital For the Insane" At Palermo by Maine Insane Hospital

    1835 (circa) Extracts From the Rules of "Royal Hospital For the Insane" At Palermo

    Maine Insane Hospital

  • 1836-01-28 Recommendations for Hospital Site Planning from S.B. Woodward, Thomas G. Lee. and Others by S. B. Woodward and Thomas G. Lee

    1836-01-28 Recommendations for Hospital Site Planning from S.B. Woodward, Thomas G. Lee. and Others

    S. B. Woodward and Thomas G. Lee

  • 1836-08 Report to the Governor and Council Regarding Hospital Construction Progress by Reuel Williams by Reuel Williams

    1836-08 Report to the Governor and Council Regarding Hospital Construction Progress by Reuel Williams

    Reuel Williams

  • 1836 (circa) List of State Paupers At the Maine Insane Hospital by Maine Insane Hospital

    1836 (circa) List of State Paupers At the Maine Insane Hospital

    Maine Insane Hospital

  • 1840-1850 Published Annual Reports of the Directors of the Maine Insane Hospital by Maine Insane Hospital

    1840-1850 Published Annual Reports of the Directors of the Maine Insane Hospital

    Maine Insane Hospital

  • 1841-04-07 Report of the Directors of the Maine Insane Hospital by Maine Insane Hospital

    1841-04-07 Report of the Directors of the Maine Insane Hospital

    Maine Insane Hospital

  • 1841-12-31 Report of the Directors of the Insane Hospital by Maine Insane Hospital

    1841-12-31 Report of the Directors of the Insane Hospital

    Maine Insane Hospital

  • 1841-12 Second Annual Report of the Directors of the Maine Insane Hospital by Maine Insane Hospital

    1841-12 Second Annual Report of the Directors of the Maine Insane Hospital

    Maine Insane Hospital

  • 1842-06-28 Report of the Investigating Committee on the Insane Hospital by Maine Insane Hospital

    1842-06-28 Report of the Investigating Committee on the Insane Hospital

    Maine Insane Hospital

  • 1844-11-30 Annual Report of the Steward and Treasurer of the Maine Insane Hospital by Maine Insane Hospital and J. Turner

    1844-11-30 Annual Report of the Steward and Treasurer of the Maine Insane Hospital

    Maine Insane Hospital and J. Turner

  • 1844-11-30 Fifth Annual Report of the Superintendent of the Maine Insane Hospital by Maine Insane Hospital

    1844-11-30 Fifth Annual Report of the Superintendent of the Maine Insane Hospital

    Maine Insane Hospital

  • 1844-12-31 Report of the Trustees, Treasurer, and Superintendent of the Insane Hospital by Maine Insane Hospital

    1844-12-31 Report of the Trustees, Treasurer, and Superintendent of the Insane Hospital

    Maine Insane Hospital

  • 1845-12-01 Report of Superintendent of Hospital James Bates by James Bates and Maine Insane Hospital

    1845-12-01 Report of Superintendent of Hospital James Bates

    James Bates and Maine Insane Hospital

  • 1845-12-01 Report of the Trustees of the Maine Insane Hospital by Edward Jarvis, Edward Kent, Reuel Williams, Edward Swan, and Maine Insane Hospital

    1845-12-01 Report of the Trustees of the Maine Insane Hospital

    Edward Jarvis, Edward Kent, Reuel Williams, Edward Swan, and Maine Insane Hospital

  • 1845-12-01 Steward and Treasurer's Report for Maine Insane Hospital by J. Turner and Maine Insane Hospital

    1845-12-01 Steward and Treasurer's Report for Maine Insane Hospital

    J. Turner and Maine Insane Hospital

  • 1846-12-01 Report of the Superintendent of the Insane Hospital by Maine Insane Hospital

    1846-12-01 Report of the Superintendent of the Insane Hospital

    Maine Insane Hospital

  • 1846-12-01 Report of the Trustees of the Maine Insane Hospital by Maine Insane Hospital

    1846-12-01 Report of the Trustees of the Maine Insane Hospital

    Maine Insane Hospital

  • 1849-01-25 Certificate of Occupation by Trustees Isaac Reed and Ebenezer Knowlton by Isaac Reed and Ebenezer Knowlton

    1849-01-25 Certificate of Occupation by Trustees Isaac Reed and Ebenezer Knowlton

    Isaac Reed and Ebenezer Knowlton

  • 1849-03-31 Report of the Steward & Treasurer of the Maine Insane Hospital by J. Turner and Maine Insane Hospital

    1849-03-31 Report of the Steward & Treasurer of the Maine Insane Hospital

    J. Turner and Maine Insane Hospital

  • 1849-03-31 Reports Regarding the Maine Insane Hospital by Maine Insane Hospital

    1849-03-31 Reports Regarding the Maine Insane Hospital

    Maine Insane Hospital

  • 1849 Report of the Trustees of the Maine Insane Hospital by Maine Insane Hospital, Isaac Reed, John Hubbard, Reuel Williams, Ebenezer Knowlton, Gilman L. Bennet, and William Oakes Jr.

    1849 Report of the Trustees of the Maine Insane Hospital

    Maine Insane Hospital, Isaac Reed, John Hubbard, Reuel Williams, Ebenezer Knowlton, Gilman L. Bennet, and William Oakes Jr.

  • 1850-03-31 Report of James Bates, Superintendent of the Maine Insane Hospital by James Bates and Maine Insane Hospital

    1850-03-31 Report of James Bates, Superintendent of the Maine Insane Hospital

    James Bates and Maine Insane Hospital

  • 1850-04-25 Annual Report of the Trustees of the Maine Insane Hospital by Maine Insane Hospital, Isaac Reed, Gilman L. Bennett, William Oakes Jr., and R. H. Gardner

    1850-04-25 Annual Report of the Trustees of the Maine Insane Hospital

    Maine Insane Hospital, Isaac Reed, Gilman L. Bennett, William Oakes Jr., and R. H. Gardner

  • 1851-03-31 Report of Dr. Henry Harlow, Maine Insane Hospital Physician by Henry M. Harlow Jr.

    1851-03-31 Report of Dr. Henry Harlow, Maine Insane Hospital Physician

    Henry M. Harlow Jr.

  • 1851-03-31 Report of the Steward and Treasurer of the Maine Insane Hospital by J. Turner and Maine Insane Hospital

    1851-03-31 Report of the Steward and Treasurer of the Maine Insane Hospital

    J. Turner and Maine Insane Hospital

 
  • 1
  • 2
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs

Links

  • Augusta Mental Health Institute History Links

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright