Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Resolves concerning the deaf, dumb and blind in this State

 New Search

Description: Resolves concerning the deaf, dumb and blind in this State
Subjects: Deaf, Dumb and Blind; Norway Petition Signers; Oxford Petition Signers; Symonds, Andrew J. and others
Year: 1847
Type: RS Ch 15
Reference Code: 91-15
To order a copy of this record, contact the Maine State Archives

An updated and expanded legislative index is now available as part of the Maine State Archives Catalog.

Source citation: "Maine Legislative Index, 1820-1855, 1861-1865," database, Maine Genealogy (https://www.mainegenealogy.net/legislative_record.asp?id=42159 : accessed 20 April 2024), entry for Resolves concerning the deaf, dumb and blind in this State, 1847, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search