Maine Executive Council Records

1820-1840

Executive Council Record: Report on applications for admission to the American Asylum for the Deaf and Dumb

 New Search

Subject: Report on applications for admission to the American Asylum for the Deaf and Dumb
Year: 1837
File location: 65-16
Associated subjects:Farmington; Topsham; Augusta; Gorham; Kennebunkport; Deaf and Dumb; American Asylum; Academies, Schools and Colleges; Portland; Sanford; Freeport
Associated names:William H. Butterfield; Sarah Jane Greenwood; John H. Thompson; A. R. Nichols; Daniel C. Emery; Thaddeus Greenwood; Tristram Haley; Darwin Langdon; Moses Harmon; Gustavus Holm; Joshua Herrick; Stephen Rines; Eleanor Rogers; Rufus Soule; Andrew Franklin Holm; Phebe Perkins; Abigail Perkins; Sally Perkins; Timothy Shaw
A digitized copy of this record might be available to view online at Digital Maine.
Check now
To order a copy of this record, contact the Maine State Archives

Source citation: "Maine Executive Council Records, 1820-1840," database, Maine Genealogy (https://www.mainegenealogy.net/executive_council_record.asp?id=65-16 : accessed 19 April 2024), entry for Report on applications for admission to the American Asylum for the Deaf and Dumb, 1837, citing Executive Council 1836-1840 database, Maine State Archives.

Refine Your Search