Annual and Biennial Reports of State Asylums and Hospitals

Annual and biennial reports of U.S. state asylums and hospitals

Contributor: Kellan McNally (Wayne State University; Detroit, Michigan)

Search within this collection.

Annual report ... Physician-in-chief and administrator's report ... c.1 v.1-5 1841-50

Annual report ... Physician-in-chief and administrator's report ... c.1 v.6-10 1846-50

Annual report ... Physician-in-chief and administrator's report ... c.1 v.11-15 1851-55

Annual report ... Physician-in-chief and administrator's report ... c.1 v.21-25 1861-65

Annual report ... no.29-30,33-34 1912-1918

Annual report ... 1909/1910,1914/1915,1917/1918,1920/1921

Annual report of Creedmoor State Hospital to the Department of Mental Hygiene 1948/49

Annual report of Creedmoor State Hospital to the Department of Mental Hygiene 1949/50

Annual report of Creedmoor State Hospital to the Department of Mental Hygiene 1950/51

Annual report of Creedmoor State Hospital to the Department of Mental Hygiene 1951/52

Annual report of the Athens Asylum for the Insane, to the Governor of the State of Ohio for the year . 1879-80

Annual report of the Athens Asylum for the Insane, to the Governor of the State of Ohio for the year . 1885-86

Annual report of the Board of Control and Superintendent of the Central Indiana Hospital for Insane for the fiscal year ending ... v. 40-49 (1887/1888-1896/1897)

Annual report of the Board of Control and Superintendent of the Central Indiana Hospital for Insane for the fiscal year ending ... v. 51-60 (1898/1899-1907/1908)

Annual report of the Board of Control and Superintendent of the Central Indiana Hospital for Insane for the fiscal year ending ... v. 61-68 (1908/1909-1915/1916)

Annual report of the Board of Control and Superintendent of the Central Indiana Hospital for Insane for the fiscal year ending ...

Annual report of the Board of directors ... no.4 1908

Annual report of the Board of directors ... no.5 1909

Annual report of the Board of directors ... no.6 1910

Annual report of the Board of directors ... no.7 1911

Annual report of the Board of directors ... no.8 1912

Annual report of the Board of directors ... no.9 1913

Annual report of the Board of directors ... no.10 1914

Annual report of the Board of directors ... no.11 1915

Annual report of the Board of directors ... no.15 1919

Annual report of the Board of directors ... no.16 1920

Annual report of the Board of directors ... no.17 1921

Annual report of the Board of directors ... no.18 1922

Annual report of the Board of directors ... no.21 1925

Annual report of the Board of directors ... no.23 1927

Annual report of the Board of directors ... no.24 1928

Annual report of the board of directors and superintendent of the Longview Asylum 1859-1861

Annual report of the board of directors and superintendent of the Longview Asylum 1866-70 1866-1870

Annual report of the board of directors and superintendent of the Longview Asylum 1863/64,1876/77

Annual report of the board of directors and superintendent of the Longview Asylum 1882-83

Annual report of the board of directors and superintendent of the Longview Asylum 1884-87 1884-1887

Annual report of the board of directors and superintendent of the Longview Asylum 1880/81-1888/89

Annual report of the board of directors and superintendent of the Longview Asylum 1890/91-1899/1900

Annual report of the board of directors and superintendent of the Longview Asylum 1900/01-1908/09

Annual report of the board of directors and superintendent of the Longview Asylum 1907-09

Annual report of the board of directors and superintendent of the Longview Asylum 1911/13-1914/15

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.12 1879/1880

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.65 1932/1933

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.81 1948/1949

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.83 1950/1951

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.84 1951/1952

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.85 1952/1953

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.86 1953/1954

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.87 1954/1955

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.88 1955/1956

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.89 1956/1957

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.90 1957/1958

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.91 1958/1959

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.92 1959/1960

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.93 1960/1961

Annual report of the Board of Managers of the Willard State Hospital at Willard, Seneca County, N.Y. to the State Hospital Commission no.94 1961/1962

Annual report of the Board of Managers of the Willard State Hospital to the State Commission in Lunacy for the year ending ... v. 38-48 (1905/1906-1915/1916)

Annual report of the Board of Trustees and Medical Superintendent of the Eastern Indiana Hospital for the Insane 1909-11 1909-1911

Annual report of the Board of Trustees and Medical Superintendent of the Eastern Indiana Hospital for the Insane 1912-14 1912-1914

Annual report of the Board of Trustees and Medical Superintendent of the Eastern Indiana Hospital for the Insane 1920-21

Annual report of the Board of Trustees and Medical Superintendent of the Eastern Indiana Hospital for the Insane 1922-24 1922-1924

Annual report of the Board of Trustees and Medical Superintendent of the Eastern Indiana Hospital for the Insane

Annual report of the Board of Trustees and Medical Superintendent of the Eastern Indiana Hospital for the Insane

Annual report of the Board of Trustees and Medical Superintendent of the Eastern Indiana Hospital for the Insane

Annual report of the Board of Trustees and Medical Superintendent of the Eastern Indiana Hospital for the Insane 1924-26 1924-1926

Annual report of the Board of Trustees and Officers of the Athens State Hospital to the Governor of the State of Ohio for the fiscal year ending . 1905-09 1905-1909

Annual report of the Board of Trustees and Officers of the Central Ohio Lunatic Asylum, to the Governor of Ohio. For the year . 1848-59 1848-1859

Annual report of the Board of Trustees and officers of the Cleveland State Hospital to the Governor of the state of Ohio : for the fiscal year ending ... 1904/05-1907/09

Annual report of the Board of Trustees and Officers of the Columbus Asylum for the Insane, to the Governor of the State of Ohio, for the year . v. 37-41 (1877-1879)

Annual report of the Board of Trustees and Officers of the Columbus Asylum for the Insane, to the Governor of the State of Ohio, for the year . 1879-80

Annual report of the Board of Trustees and Officers of the Columbus Asylum for the Insane, to the Governor of the State of Ohio, for the year . 1883-84

Annual report of the Board of Trustees and Officers of the Columbus Asylum for the Insane, to the Governor of the State of Ohio, for the year . v. 45-47 (1883-1885)

Annual report of the Board of Trustees and Officers of the Columbus Asylum for the Insane, to the Governor of the State of Ohio, for the year . 1884-85

Annual report of the Board of Trustees and Officers of the Columbus Asylum for the Insane, to the Governor of the State of Ohio, for the year . 1893-95 1893-1895

Annual report of the Board of Trustees and Officers of the Columbus Asylum for the Insane, to the Governor of the State of Ohio, for the year . v. 64-67 (1901/1902-1907/1909)