Maine Executive Council Records

1820-1840

Executive Council Record: Report on the petitions to admit John W. Page and Daniel Cleaves to the American Asylum for the Deaf and Dumb

 New Search

Subject: Report on the petitions to admit John W. Page and Daniel Cleaves to the American Asylum for the Deaf and Dumb
Year: 1837
File location: 67-11
Associated subjects:Hollis Petition Signers; Saco Petition Signers; Academies, Schools and Colleges; American Asylum; Deaf and Dumb
Associated names:Robert Cleaves; James Page; John W. Page; Daniel Cleaves
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=67-11 : accessed 24 April 2024), entry for Report on the petitions to admit John W. Page and Daniel Cleaves to the American Asylum for the Deaf and Dumb, 1837, citing Executive Council 1836-1840 database, Maine State Archives.

Refine Your Search