Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 New Search

SubjectDescriptionYear
1Academies, Schools and CollegesReturns of the deaf, dumb and blind in this State1848
2American Asylum (Hartford, Connecticut)Returns of the deaf, dumb and blind in this State1848
3Deaf, Dumb and BlindResolve in aid of the Deaf, Dumb and Blind1841
4Deaf, Dumb and BlindResolve in aid of the Deaf, Dumb and Blind1842
5Deaf, Dumb and BlindResolves concerning the deaf, dumb and blind in this State1847
6Deaf, Dumb and BlindReport of the Committee on Education as relates to the deaf, dumb and blind1848
7Deaf, Dumb and BlindReturns of the deaf, dumb and blind in this State1848
8EducationResolve in aid of the Deaf, Dumb and Blind1841
9EducationResolve in aid of the Deaf, Dumb and Blind1842
10Education of YouthReturns of the deaf, dumb and blind in this State1848
11Education of YouthReport of the Committee on Education as relates to the deaf, dumb and blind1848
12Legislative CommitteesReport of the Committee on Education as relates to the deaf, dumb and blind1848
13Norway Petition SignersResolves concerning the deaf, dumb and blind in this State1847
14Oxford Petition SignersResolves concerning the deaf, dumb and blind in this State1847
15Symonds, Andrew J. and othersResolves concerning the deaf, dumb and blind in this State1847

Refine Your Search