Maine Executive Council Records

1820-1840

Executive Council Record: Report relative to the Deaf, Dumb and Blind

 New Search

Subject: Report relative to the Deaf, Dumb and Blind
Year: 1839
File location: 76-25
Associated subjects:Academies, Schools and Colleges; American Asylum; Blind; Deaf and Dumb
Associated names:Stephen Rines; Charles Holden; Andrew Franklin Holm; Emma Ann Morse; Ebenezer Dyer; Ellen P. Rogers; Sarah Jane Greenwood; Sally Perkins; Phebe Perkins; Ebenezer P. Rogers; Samuel Morse; Asa Goodwin
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=76-25 : accessed 19 April 2024), entry for Report relative to the Deaf, Dumb and Blind, 1839, citing Executive Council 1836-1840 database, Maine State Archives.

Refine Your Search