Browse Items (26 total)

Letter from Samuel A. Silk to Dr. William A. White, September 23-25, 1933

silk-to-white-letter-sept-33.pdf
A letter from Samuel A. Silk to Dr. William A. White, Superintendent of St. Elizabeths Hospital describing the efforts by G. J. Moen and others to delay by court order the transfer of patients from Canton and the closure of the Asylum.

1910 Census Roll

1910_Census_Report.pdf
Asylum for Insane Indians, Census Roll, submitted to The Commissioner of Indian Affairs, July 2, 1910.

1911 Census Roll

1911_Census_Roll.pdf
Asylum for Insane Indians, Census Roll, submitted to The Commissioner of Indian Affairs, July 3, 1911.

1915 Annual Report Narrative and Census

1919_Annual_Report.pdf
Asylum for Insane Indians, Annual Report, submitted to The Commissioner of Indian Affairs, July 20, 1915.

Special Report on Canton Insane Asylum. January 6-8, 1916.

1916 Special Report.pdf
Asylum for Insane Indians, Special Report, submitted to The Commissioner of Indian Affairs, January 20, 1916.

1916 Annual Report Narrative and Census

1916 Annual Report.pdf
Asylum for Insane Indians, Annual Report and Census, submitted to The Commissioner of Indian Affairs, July 27, 1916.

Letter to Dr. Harry R. Hummer from the Chief Clerk, January 13, 1917.

IMG_4230dbp.jpg
A letter from the Chief Clerk to Dr. Harry R. Hummer regarding the annual reporting information from June 1916 with a request for more information to be included in the June 1917 annual report.

1917 Annual Report Narrative and Census

1917 Annual Report.pdf
Asylum for Insane Indians, Annual Report and Census, submitted to The Commissioner of Indian Affairs, July 23, 1917.

Replying to the office letter date January 28, 1918

Replying to office letter dated January 28 1918.pdf
A reply from Dr. Harry R. Hummer dated February 2, 1918 to a letter dated January 28, 1918 with information to be included with the June 1917 annual report.