Maine Genealogy Archives

Secretary of State Returns for the Blind, Deaf and Dumb, 1864-1877

Source: "Maine Secretary of State Returns for the Blind, Deaf and Dumb, 1864-1877," images, FamilySearch; citing Maine Secretary of State, Maine State Archives.

These are abstracted records of Maine students with disabilities at various institutions around New England whose tuition was paid by the state between 1864 and 1877. Application for the benefit was to be made to the Secretary of State, accompanied by "a certificate from two or more of the Selectmen, Magistrates, or other respectable inhabitants of the township or place to which the applicant belongs."

[Book 1, page 1]
State Beneficiaries, admitted by Executive Council

[First date evidently refers to date of application.]

1864.

May 6. Manfred Ellis of Belgrade to Hartford Asylum. To enter Sept. 14, 1864.

June 25. Rachel Ann Scoles of Augusta to Hartford Asylum. To enter Sept. 14, 1864.

Aug. 15. Frances Jane Merrill of Skowhegan to Hartford Asylum. To enter Sept. 14, 1864.

Aug. 16. Thomas Moulton of Buxton to Hartford Asylum. To enter Sept. 14, 1864.

Aug. 16. Charles Patterson of Saco to Hartford Asylum. To enter Sept. 14, 1864.

Oct. 15. Florelle Moulton of Biddeford to Hartford Asylum. To enter Sept. 14, 1864.

Dec. 22. Cyrus F. Buck of Burlington to Hartford Asylum. To enter Sept. 14, 1864 (for two years).

Feb. 19. Ludwig Marks of S. Thomaston to Perkins Institute. To enter May 1, 1864.

1865.

Sept. 30. Flora S. Mason of Bangor to Am. Asylum. To enter Sept. 13, 1864.

Sept. 30. Henrietta T. Merrill of Scarboro to Am. Asylum. To enter Sept. 13, 1864.

Dec. 21. Eldora Louise Davis of Portland to Perkins Institute. To enter June 1, 1866.

1866.

Feb. 26. Arthur E. Bailey of Poland to American Asylum. To enter Sept. 12, 1866.

Feb. 26. Marilla Dunnell of Buxton to American Asylum. To enter Sept. 12, 1866.

June 28. Emma J. Proctor of New Gloucester to American Asylum. To enter Sept. 12, 1866.

June 27. Roscoe G. Page of ______ to American Asylum. To enter Sept. 12, 1866.

Aug. 30. Caroline L. Dummer of Weld to American Asylum. To enter Sept. 12, 1866.

Aug. 30. Adaline Dubee of Orono to American Asylum. To enter Sept. 12, 1866.

1867.

March 25. Albert Orlando Bowler of Rockland to American Asylum. To enter Sept. 12, 1867.

Feb. 5. Zelia E. Wadsworth of Hiram to Mass. School for Idiotic & Feeble Minded Youth. To enter Jan. 3, 1867.

June 26. Harriet M. Whitney of Gray to Hartford Asylum. To enter Sept. 12, 1867.

June 26. Charles O. Libby of Sanford to Perkins Institute. To enter June 3, 1867.

June 11. Frank Gould of Bangor to Perkins Institute. To enter Sept. 12, 1867.

June 11. Bertha H. Treat of Frankfort to Perkins Institute. To enter Sept. 12, 1867.


[Book 1, page 2]
1867.

Aug. 16. Lydia M. Shorey, niece of W. H. Aspinwell of S. Berwick, to Perkins Institute.

Aug. 16. Charles W. Shaw, son of Peletiah Shaw of Belfast, to Perkins Institute.

Aug. 16. Mary E. Prince, dau. of Mrs. H. Prince of Camden, to Am. Asylum.

Aug. 16. Edwin A. Davis, son of Chas. T. Davis of Auburn to Am. Asylum. Dis. Apr. 18, 1870.

Aug. 16. Harriet Stuart, dau. of Joanna Stuart of Wells, to Am. Asylum.

Aug. 16. Cornelius Cain Jr., son of Cornelius Cain of C. Elizabeth, to Am. Asylum.

Aug. 16. Ira M. Marr, son of Mrs. Nancy Marr of Washington, to Am. Asylum.

Aug. 16. Dora Marr, dau. of Mrs. Nancy Marr of Washington, to Am. Asylum.

Aug. 27. Millie H. Clark, dau. of Sarah E. Clark of Biddeford, to Am. Asylum.

Aug. 27. Henrietta Spencer of Garland to Perkins Institute.

Dec. 4. Wm. Quimby of Bangor to Perkins Institute.

[Note: A diagonal line is drawn through the remaining entries on this page.]

1868.

Feb. 26. Lisbon E. Greenleaf of New Sharon to Perkins Inst. [???] "1st Mundy" March 1868.

Feb. 26. Jenny Morrison of Belfast, Dec. 1, 1867

Feb. 27. B. A. Ford of Montville, for 6 Mos. from time of admission.

March 4. Abby Healy, daughter of Hiram Healy of Vienna, to Perkins Institute. 1 yr. fr. Feb. 27, 1868.

March 27. Flora E. Ball, daughter of Geo. F. Ball of Dennysville, to Perkins Institute. 1 yr. fr. April 6, 1868.

June 17. Frederick M. Littlefield of Kennebunk to American Asylum.

June 17. Elizabeth Littlefield of Kennebunk to American Asylum.

June 17. Edson L. Kinney of Hodgdon to American Asylum.

Aug. 10. Edson L. Kinney of Hodgdon to American Asylum. From 2d Wednesday Sep. 1868.

Aug. 11. David R. Seiders of Waldoboro to American Asylum. From 2d Wednesday Sep. 1868.

Aug. 11. Mary L. Hodgman of Thomaston to American Asylum from 2d Wednesday Sep. 1868.

Aug. 13. Roscoe Page of Norridgewock to American Asylum from 2d Wednesday Sep. 1868.

Aug. 14. Mary E. Whittier of Bangor to Clark Institute from 2d Wednesday Oct. 1868.

Oct. 20. Charles F. Folsom of Waterville to American Asylum Conn. from 2d Wednesday Sep. 1868.

Oct. 20. Elias A. Starrett of Clinton Gore Pl. to American Asylum Conn. from 2d Wednesday Sep. 1868.


[Book 1, page 3]
State Beneficiaries discontinued by order of Council

1865.

June 19. Geo. W. Boynton of Prentiss at Am. Asylum.

June 19. Abagail Lovejoy of Sidney at Am. Asylum.

June 19. Ashley B. Small of Bowdoinham at Am. Asylum.


[Book 1, list spanning two pages]
List of the Beneficiaries of Maine, in the American Asylum for the Education of the Deaf and Dumb, March 7th, 1867.

1. Daniel W. Carey
Residence: Gardiner
Age: 17
Admission: Sept. 18, 1860
Scholarship: Good
Trade: Cab. Shop

2. Roscoe G. Page
Residence: Augusta
Age: 15
Admission: Sept. 21, 1860
Scholarship: Good
Trade: Shoe Shop

3. John Wilkinson
Residence: Lubec
Age: 14
Admission: Sept. 21, 1860
Scholarship: Good
Trade: Shoe Shop

4. Almedia M. Putnam
Residence: Poland
Age: 17
Admission: May 3, 1862
Scholarship: Respectable

5. Oscar W. Fifield
Residence: Deer Isle
Age: 17
Admission: Nov. 10, 1862
Scholarship: Good
Trade: Shoe Shop

6. Mary E. Colley
Residence: Falmouth
Age: 14
Admission: Oct. 8, 1863
Scholarship: Respectable

7. Albert A. Small
Residence: W. Danville
Age: 22
Admission: Sept. 5, 1863
Scholarship: Good
Trade: Shoe Shop

8. Elizabeth Hall
Residence: Portland
Age: 14
Admission: Sept. 16, 1863
Scholarship: Good

9. Charles Rideout
Residence: Houlton
Age: 22
Admission: Sept. 16, 1863
Scholarship: Good
Trade: Shoe Shop

10. Hattie F. Robinson
Residence: Freedom
Age: 12
Admission: Sept. 22, 1863
Scholarship: Respectable

11. William M. Scoles
Residence: Augusta
Age: 13
Admission: Sept. 23, 1863
Scholarship: Good
Trade: Cab. Shop

12. Frances J. Merrill
Residence: Skowhegan
Age: 25
Admission: Sept. 13, 1864
Scholarship: Dull

13. Rachel A. Scoles
Residence: Augusta
Age: 11
Admission: Sept. 13, 1864
Scholarship: Good

14. Florence Moulton
Residence: Biddeford
Age: 10
Admission: Sept. 13, 1864
Scholarship: Moderate

15. Thomas Moulton
Residence: Buxton Center
Age: 17
Admission: Sept. 13, 1864
Scholarship: Moderate
Trade: Cab. Shop

16. Manford Ellis
Residence: Belgrade
Age: 20
Admission: Sept. 13, 1864
Scholarship: Respectable
Trade: Cab. Shop

17. Charles Patterson
Residence: Saco
Age: 13
Admission: Sept. 14, 1864
Scholarship: Good
Trade: Tailor Shop

18. John W. Abbott
Residence: Sidney
Age: 15
Admission: Sept. 13, 1865
Scholarship: Respectable
Trade: Cab. Shop

19. Thomas Cook
Residence: Portland
Age: 13
Admission: Sept. 13, 1865
Scholarship: Good
Trade: Tailer

20. Harriet E. Frost
Residence: Bucksport
Age: 14
Admission: Sept. 12, 1865
Scholarship: Moderate

21. Simon Jellison
Residence: Monroe
Age: 15
Admission: Sept. 5, 1865
Scholarship: Good
Trade: Shoe Shop

22. Hawes Mayo
Residence: Monroe
Age: 12
Admission: Sept. 5, 1865
Scholarship: Moderate
Trade: Tailer

23. Philip Kendall
Residence: Whitefield
Age: 16
Admission: Sept. 13, 1865
Scholarship: Good
Trade: Cab. Shop

24. Flora S. Mason
Residence: Bangor
Age: 13
Admission: Sept. 19, 1865
Scholarship: Moderate

25. Arthur E. Bailey
Residence: Poland
Age: 8
Admission: Sept. 11, 1866
Scholarship: Moderate

26. Caroline L. Dummer
Residence: Weld
Age: 17
Admission: Sept. 12, 1866
Scholarship: Respectable

27. Adeline Dubee
Residence: Orono
Age: 10
Admission: Sept. 20, 1866
Scholarship: Good

28. Emma J. Proctor
Residence: W. Glocester
Age: 11
Admission: Sept. 12, 1866
Scholarship: Good

29. Marillia Dunnell
Residence: Buxter Center
Age: 11
Admission: Sept. 12, 1866
Scholarship: Good


[Book 2, pages 1-2]
State Beneficiaries, American Asylum for Deaf and Dumb, Hartford, Conn.

"Vacation Commences last Wednesday of June"
"Admition of Pupils Second Wednesday of September"

Name: George W. Allen
Residence: Smyrna
County: Aroostook
Age [when admitted]: 18 yrs.
Admitted: Oct. 1874
Time Expires:
Parent or Guardian: Mrs. Susan J. Allen
P. O. Address: Smyrna, Me.
Remarks: Until otherwise ordered.

Name: Melvin W. Allen
Residence: Smyrna
County: Aroostook
Age [when admitted]: 18 yrs.
Admitted: Oct. 1874
Time Expires:
Parent or Guardian: Mrs. Susan J. Allen
P. O. Address: Smyrna, Me.
Remarks: Until otherwise ordered.

Name: Arthur E. Bailey
Residence: Poland
County: Androscoggin
Age [when admitted]: 8 yrs.
Admitted: Sept. 1866
Time Expires:
Parent or Guardian: Mrs. L. T. Stubbs, Mother
P. O. Address:
Remarks: A dull boy and makes very slow progress.

Name: Albert O. Bowler
Residence: Rockland
County: Knox
Age [when admitted]: 13 yrs.
Admitted: Sept. 1867
Time Expires:
Parent or Guardian: Rev. J. R. Bowler
P. O. Address: Rockland
Remarks: Absent a year - poor health.

Name: Henry C. Burnham
Residence: Gardiner
County: Kennebec
Age [when admitted]: 10 yrs.
Admitted: Sept. 1869
Time Expires:
Parent or Guardian: John Burnham
P. O. Address: Gardiner
Remarks:

Name: Hannah C. Boothby
Residence: Waterboro
County: York
Age [when admitted]: 12 yrs.
Admitted: Dec. 1871
Time Expires:
Parent or Guardian: Henry C. Boothby
P. O. Address: So. Waterboro'
Remarks:

Name: Amos Barton
Residence: Benton
County: Kennebec
Age [when admitted]: 9 yrs.
Admitted: Sep. 1874
Time Expires:
Parent or Guardian: Asher H. Barton
P. O. Address: Benton
Remarks: Until otherwise ordered.

Name: Frank O. Ball
Residence: Castlehill
County: Aroostook
Age [when admitted]: 11 yrs.
Admitted: Sept. 1875
Time Expires:
Parent or Guardian: Franklin Ball
P. O. Address: Castle Hill
Remarks: Until otherwise ordered.

Name: Nellie F. Chapman
Residence:
County: Knox
Age [when admitted]: 11 yrs.
Admitted: Sept. 1869
Time Expires:
Parent or Guardian: Mrs. F. J. Chapman
P. O. Address: McLain's Mills
Remarks: Aug. 21, 1877 One year more.

Name: Albert L. Carlisle
Residence: Surry
County: Hancock
Age [when admitted]: 9 yrs.
Admitted: Sept. 1869
Time Expires:
Parent or Guardian: Nicholas Ober (Step Father)
P. O. Address: Surry
Remarks: Aug. 21, 1877 Notice left asylum.

Name: Edward L. Dresser
Residence: Turner
County: Androscoggin
Age [when admitted]: 10 yrs.
Admitted: Sept. 1874
Time Expires:
Parent or Guardian: Chas A. Dresser
P. O. Address: Turner
Remarks: Until otherwise ordered.

Name: John H. Dunn
Residence: Lisbon Falls
County:
Age [when admitted]: 17 yrs.
Admitted: Sept. 1872
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks: Notice of further aid disallowed Aug. 20, 1879.

Name: Charles Farnham
Residence: Boothbay
County: Lincoln
Age [when admitted]: 14 yrs.
Admitted: Sept. 1870
Time Expires:
Parent or Guardian: Jos. Farnham
P. O. Address: Hodgdon's Mills
Remarks: Continued from 1870. Absent one year.

Name: Mahala C. Fifield
Residence: Deer Isle
County: Hancock
Age [when admitted]: 17 yrs.
Admitted: Sept. 1875
Time Expires:
Parent or Guardian: Ebenezer S. Fifield
P. O. Address: West Deer Isle
Remarks: Until otherwise ordered.

Name: Charles F. Folsom
Residence: W. Waterville
County: Kennebec
Age [when admitted]: 12 yrs.
Admitted: Oct. 1868
Time Expires:
Parent or Guardian: Franklin W. Folsom
P. O. Address:
Remarks: Aug. 21, 1877. Notice left.

Name: George Holt
Residence: Lewiston
County: Androscoggin
Age [when admitted]: 9 yrs.
Admitted: Sept. 1869
Time Expires:
Parent or Guardian: John Holt
P. O. Address:
Remarks:

Name: Mary E. Hanson
Residence: Searsport
County: Waldo
Age [when admitted]: 15 yrs.
Admitted: Sept. 1870
Time Expires:
Parent or Guardian: Mrs. Lydia A. Hanson
P. O. Address:
Remarks: Absent one year.

Name: Albert C. Hammond
Residence: Nobleboro'
County: Lincoln
Age [when admitted]: 9 yrs.
Admitted: Sept. 1872
Time Expires:
Parent or Guardian: Jos. Hammond
P. O. Address:
Remarks:

Name: Melissa E. Hopkins
Residence: Whitefield
County: Lincoln
Age [when admitted]: 12 yrs.
Admitted: Sept. 1872
Time Expires:
Parent or Guardian: Mrs. Eli Hopkins
P. O. Address: No. Whitefield
Remarks:


[Book 2, pages 3-4]
State Beneficiaries, American Asylum for Deaf and Dumb, Hartford, Conn.

Name: Estella Hunter
Residence: Clinton
County: Kennebec
Age [when admitted]: 21 yrs.
Admitted: Sept. 1873
Time Expires:
Parent or Guardian: Mrs. Mary J. Libby, Mother
P. O. Address:
Remarks: Absent one year.

Name: Lottie Hunter
Residence: Clinton
County: Kennebec
Age [when admitted]: 8 yrs.
Admitted: Sept. 1875
Time Expires:
Parent or Guardian: Mrs. Mary J. Libby, Mother
P. O. Address:
Remarks: Until otherwise ordered.

Name: Mary L. Hodgman
Residence: Thorndike
County: Waldo
Age [when admitted]: 12 yrs.
Admitted: Sept. 1868
Time Expires:
Parent or Guardian: Isaac Hodgman
P. O. Address:
Remarks: Aug. 21, 1877. Left. Absent one year.

Name: John Hynes
Residence: Biddeford
County: York
Age [when admitted]: 12 yrs.
Admitted: Nov. 1873
Time Expires:
Parent or Guardian: Michael Hynes
P. O. Address:
Remarks:

Name: Edwd O. Lewis
Residence: Industry
County: Franklin
Age [when admitted]: 17 yrs.
Admitted: Sept. 1873
Time Expires:
Parent or Guardian: Mrs. Julia A. Lewis
P. O. Address:
Remarks: Until otherwise ordered.

Name: Hattie M. Lovejoy
Residence: Augusta
County: Kennebec
Age [when admitted]: 9 yrs.
Admitted: Sept. 1873
Time Expires:
Parent or Guardian: Mrs. Susan A. Lovejoy
P. O. Address:
Remarks: Until otherwise ordered.

Name: Hannah J. Marr
Residence: Augusta
County: Kennebec
Age [when admitted]: 8 yrs.
Admitted: Sept. 1869
Time Expires:
Parent or Guardian: Mrs. Nancy Marr
P. O. Address:
Remarks: Absent 1 year.

Name: Hiram A. Marr
Residence: Augusta
County: Kennebec
Age [when admitted]: 9 yrs.
Admitted: Sept. 1870
Time Expires:
Parent or Guardian: Mrs. Nancy Marr
P. O. Address:
Remarks:

Name: Alef. J. Martin
Residence: Portland
County: Cumberland
Age [when admitted]: 6 yrs.
Admitted: Sept. 1871
Time Expires:
Parent or Guardian: Mrs. Elizabeth Martin
P. O. Address:
Remarks:

Name: Howard Mayberry
Residence: Casco
County: Cumberland
Age [when admitted]: 13 yrs.
Admitted: Nov. 1870
Time Expires:
Parent or Guardian: Jos. F. Mayberry
P. O. Address: Webbs Mills
Remarks:

Name: Cora Mayberry
Residence: Casco
County: Cumberland
Age [when admitted]: 9 yrs.
Admitted: Nov. 1870
Time Expires:
Parent or Guardian: Jos. F. Mayberry
P. O. Address:
Remarks:

Name: Clara Mayberry
Residence: Casco
County: Cumberland
Age [when admitted]: 13 yrs.
Admitted: Nov. 1870
Time Expires:
Parent or Guardian: Jos. F. Mayberry
P. O. Address:
Remarks:

Name: Oriana A. Piper
Residence: Thomaston
County: Knox
Age [when admitted]: 10 yrs.
Admitted: Sept. 1872
Time Expires:
Parent or Guardian: Aaron G. Piper
P. O. Address:
Remarks: Lost a year by sickness.

Name: Jos. W. Page
Residence: Burlington
County: Penobscot
Age [when admitted]: 9 yrs.
Admitted: May 1874
Time Expires:
Parent or Guardian: Thos P. Page
P. O. Address:
Remarks: Until otherwise ordered.

Name: Effie M. Parkman
Residence: Garland
County:
Age [when admitted]: 16 yrs.
Admitted: Sept. 1873
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:

Name: Elizabeth T. Russell
Residence: Lovell
County: Oxford
Age [when admitted]: 10 yrs.
Admitted: Sept. 1869
Time Expires:
Parent or Guardian: Benj. Russell
P. O. Address: Lovell Centre
Remarks:

Name: Kate E. Russell
Residence: Lovell
County: Oxford
Age [when admitted]: 8 yrs.
Admitted: Sept. 1875
Time Expires:
Parent or Guardian: Benj. Russell
P. O. Address: Lovell Centre
Remarks: Until otherwise ordered.

Name: Olive J. Robbins
Residence: No. Haven
County: Knox
Age [when admitted]: 11 yrs.
Admitted: Sept. 1869
Time Expires:
Parent or Guardian: Wm Robbins
P. O. Address: Vinalhaven
Remarks: Aug. 21, 1877. One year.

Name: Marybelle Russell
Residence: Brewer
County: Penobscot
Age [when admitted]: 10 yrs.
Admitted: Sept. 1870
Time Expires:
Parent or Guardian: Andrew J. Russell
P. O. Address: Brewer Vill.
Remarks: Aug. 21, 1877. Notice left.

Name: Fred W. Robinson
Residence: Richmond
County: Sagadahoc
Age [when admitted]: 12 yrs.
Admitted: Sept. 1873
Time Expires:
Parent or Guardian: Mrs. Wm C. G. Robinson
P. O. Address: Richmond Corner
Remarks: Until otherwise ordered.

Name: Edwin Randall
Residence: Harpswell
County: Cumberland
Age [when admitted]: 12 yrs.
Admitted: Dec. 1873
Time Expires:
Parent or Guardian: Robert Dunning
P. O. Address: No. Harpswell
Remarks: Adopted father. Until otherwise ordered.


[Book 2, pages 5-6]
State Beneficiaries, American Asylum for Deaf and Dumb, Hartford, Conn.

Name: Henry H. Skillin
Residence: Portland
County: Cumberland
Age [when admitted]: 15 yrs.
Admitted: Sept. 1869
Time Expires:
Parent or Guardian: Sumner W. Skillin
P. O. Address:
Remarks:

Name: Frank E. Skillin
Residence: Portland
County: Cumberland
Age [when admitted]: 13 yrs.
Admitted: Sept. 1869
Time Expires:
Parent or Guardian: Sumner W. Skillin
P. O. Address:
Remarks:

Name: George Strout
Residence: Bangor
County: Penobscot
Age [when admitted]: 6 yrs.
Admitted: Sept. 1870
Time Expires:
Parent or Guardian: Walter Leland of Foxcroft, Uncle
P. O. Address:
Remarks: An orphan from "Children's Home." Father Chap. in Army.

Name: Chas J. Sawyer
Residence: Buxton
County: York
Age [when admitted]: 9 yrs.
Admitted: Sept. 1870
Time Expires:
Parent or Guardian: Mrs. Mary J. Sawyer
P. O. Address: W. Buxton
Remarks: Aug. 21, 1877. Notice left.

Name: Minnie B. Seeley
Residence: Houlton
County: Aroostook
Age [when admitted]: 11 yrs.
Admitted: Sept. 1873
Time Expires:
Parent or Guardian: Mrs. John Wilson
P. O. Address:
Remarks: Aunt. Until otherwise ordered.

Name: Fred H. Stover
Residence: Appleton
County: Knox
Age [when admitted]: 14 yrs.
Admitted: Sept. 1874
Time Expires:
Parent or Guardian: Jacob Stover
P. O. Address: West Appleton
Remarks: Until otherwise ordered.

Name: Annie A. Spear
Residence: Belfast
County:
Age [when admitted]: 15 yrs.
Admitted: Sept. 1873
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:

Name: Lizzie W. Torry
Residence: Deer Isle
County: Hancock
Age [when admitted]: 12 yrs.
Admitted: Sept. 1872
Time Expires:
Parent or Guardian: James Torrey
P. O. Address:
Remarks:

Name: Bertha H. Treat
Residence: Frankfort
County: Waldo
Age [when admitted]: 12 yrs.
Admitted: Oct. 1868
Time Expires:
Parent or Guardian: Adams Treat
P. O. Address:
Remarks: Aug. 21 - notice left asylum.

Name: John A. Twambly
Residence: Kendiskeag
County:
Age [when admitted]: 20 yrs.
Admitted: Sept. 1870
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks: Aug. 21 - notice left asylum.

Name: Abbie D. Upton
Residence: Bethel
County: Oxford
Age [when admitted]: 9 yrs.
Admitted: Sept. 1875
Time Expires:
Parent or Guardian: Mrs. T. H. Chapman
P. O. Address:
Remarks: Mother. Until otherwise ordered.

Name: Eddy Weymouth
Residence: Clinton
County: Kennebec
Age [when admitted]: 10 yrs.
Admitted: Sept. 1872
Time Expires:
Parent or Guardian: Mrs. Preston Weymouth
P. O. Address:
Remarks:

Name: Edgar Wood
Residence: Benton
County: Kennebec
Age [when admitted]: 10 yrs.
Admitted: Sept. 1872
Time Expires:
Parent or Guardian: Rufus Wood
P. O. Address:
Remarks:

Name: Laura S. Willey
Residence: Levant
County: Penobscot
Age [when admitted]: 13 yrs.
Admitted: Sept. 1875
Time Expires:
Parent or Guardian: Henry Willey
P. O. Address: W. Levant
Remarks: Until otherwise ordered.

Date of Application: 1876
Name: Thos E. Henderson
Residence: Littleton
County: Aroostook
Age [when admitted]: 10 yrs.
Admitted: Sept. 13, 1876
Time Expires: One year
Parent or Guardian:
P. O. Address:
Remarks: Notice recd. that he entered Sept. 23, 1876 to remain until June 1877. Aug. 21. Until otherwise ordered.

Date of Application: 1876
Name: Mary Bell Russell
Residence: Bangor
County: Penobscot
Age [when admitted]: 15 yrs.
Admitted: Sept. 1876
Time Expires: One year
Parent or Guardian:
P. O. Address:
Remarks:

Date of Application: 1876
Name: Elmer E. Ludwig
Residence: Waldoboro'
County: Lincoln
Age [when admitted]: 15 yrs.
Admitted: Sept. 1876
Time Expires: One year
Parent or Guardian:
P. O. Address:
Remarks: Entered Sept. 1876. Recd. notice.

Date of Application: 1876
Name: Clara M. Gray
Residence: Hodgdon
County: Aroostook
Age [when admitted]: 12 yrs.
Admitted: Sept. 1876
Time Expires: One year
Parent or Guardian:
P. O. Address:
Remarks: Entered Sept. 23, 1876. Recd. notice.

Date of Application: 1876
Name: Adella Harding
Residence: Rockland
County: Knox
Age [when admitted]: 12 yrs.
Admitted: Sept. 1876
Time Expires: One year
Parent or Guardian:
P. O. Address:
Remarks:

Name: Linna L. Johnson
Residence: Brownfield
County:
Age [when admitted]: 20 yrs.
Admitted: Sept. 1870
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:

Name: Emma Emery
Residence: Medford
County: Piscataquis
Age [when admitted]: 11 yrs.
Admitted: Aug. 21, 1877
Time Expires:
Parent or Guardian: Paul Emery (Father)
P. O. Address:
Remarks: Until otherwise ordered.


[Book 2, page 7]
State Beneficiaries, American Asylum for Deaf and Dumb, Hartford, Conn.

1877.

Date of Application: July 10
Name: Edwin E. Ludwig
Residence: Waldoboro'
County: Lincoln
Age [when admitted]: 16
Admitted: Sept. 1877
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:

Date of Application: Aug. 22
Name: Nellie F. Chapman
Residence: Knox
County: Waldo
Age [when admitted]:
Admitted: Sept. 1877
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:

Date of Application: Aug. 22
Name: Thos E. Henderson
Residence: Littleton
County: Aroostook
Age [when admitted]:
Admitted: Sept. 1877
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:

Date of Application: Aug. 22
Name: Olive A. Robins
Residence: Rockland
County: Knox
Age [when admitted]:
Admitted: Sept. 1877
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:

Date of Application: Oct. 2
Name: Eddie Weymouth
Residence: Clinton
County: Kennebec
Age [when admitted]:
Admitted: Sept. 1877
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:

Date of Application: Oct. 2
Name: Geo. Delaite
Residence: Easton
County: Aroostook
Age [when admitted]:
Admitted: Sept. 1877
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:

Date of Application: Oct. 2
Name: Wm C. Mooers
Residence: Milo
County: Piscataquis
Age [when admitted]: 9
Admitted: Sept. 1877
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:

Date of Application: Oct. 2
Name: John F. Flynn
Residence: Bangor
County: Penobscot
Age [when admitted]: 8
Admitted: Sept. 1877
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:

Date of Application: Oct. 2
Name: Phebe Ann Lovejoy
Residence: Augusta
County: Kennebec
Age [when admitted]: 8
Admitted: Sept. 1877
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:

Date of Application: Oct. 2
Name: Cora B. Hilton
Residence: Waterville
County: Kennebec
Age [when admitted]: 8
Admitted: Sept. 1877
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks:


[Book 2, page 9-10]
State Beneficiaries, Perkins Institution for the Blind, South Boston, Mass.

"year commences first Monday in June"

Jan. 1876.

Name: Isaac Barter
Residence: St. George
County: Knox
Age [when admitted]: 12 yrs.
Admitted: Jan. 6, 1871
Time Expires: Oct. 1879
Parent or Guardian: Mrs. G. M. Barter
P. O. Address: St. George, Me.
Remarks:

Name: Arthur E. Hatch
Residence: Auburn
County: Androscoggin
Age [when admitted]: 8 yrs.
Admitted: Nov. 18, 1870
Time Expires: Oct. 1879
Parent or Guardian: Mrs. A. P. Knowles
P. O. Address: Wilton
Remarks:

Name: Stephen O. O'Leary
Residence: Eastport
County: Washington
Age [when admitted]: 21 yrs.
Admitted: May 17, 1872
Time Expires: Oct. 1877
Parent or Guardian:
P. O. Address:
Remarks: Continued from 1873.

Name: Chas O. Libby
Residence: Sanford
County: York
Age [when admitted]: 8 yrs.
Admitted: June 26, 1867
Time Expires: Oct. 1876
Parent or Guardian: Otis R. Libby
P. O. Address: Sanford
Remarks: Master L. should be returned a year longer than time set, to become self-supporting.

Name: Thomas Tracy
Residence: Hallowell
County: Kennebec
Age [when admitted]: 21 yrs.
Admitted: Nov. 9, 1874
Time Expires: Oct. 1879
Parent or Guardian:
P. O. Address:
Remarks: Finished his Trade left the Institution June 1876. Should be discharged Oct. 1876.

Name: Chas Weymouth
Residence: Wilton
County: Franklin
Age [when admitted]: 13 yrs.
Admitted: Sept. 15, 1875
Time Expires: Oct. 1882
Parent or Guardian: John H. Weymouth
P. O. Address: Wilton
Remarks: Selectmen notify that he would not enter.

Name: Mabel Brown
Residence: Jackson Brook Pl.
County: Washington
Age [when admitted]: 14 yrs.
Admitted: May 1, 1875
Time Expires: Oct. 1882
Parent or Guardian: Daniel Brown
P. O. Address: Jackson Brook
Remarks: Until otherwise ordered.

Name: Flora Richardson
Residence: Bethel
County: Oxford
Age [when admitted]: 13 yrs.
Admitted: Oct. 14, 1874
Time Expires: Oct. 1881
Parent or Guardian: Ebenezer Richardson
P. O. Address: Bethel Hill
Remarks: Until otherwise ordered.

Name: Sarah J. Howard
Residence: Bangor
County: Penobscot
Age [when admitted]: 12 yrs.
Admitted: Sept. 29, 1874
Time Expires: Oct. 1881
Parent or Guardian: Mrs. Abagail Howard
P. O. Address: Milford St. Bangor
Remarks: Until otherwise ordered.

Name: Jennie Smith
Residence: Bangor
County: Penobscot
Age [when admitted]: 9 yrs.
Admitted: Dec. 10, 1872
Time Expires: Oct. 1879
Parent or Guardian: Mrs. James Smith
P. O. Address: Cliftondale, Mass.
Remarks:

Name: Julia Sullivan
Residence: Lewiston
County: Androscoggin
Age [when admitted]: 24 yrs.
Admitted: Feb. 23, 1874
Time Expires: Oct. 1879
Parent or Guardian: Daniel Sullivan
P. O. Address: Lewiston
Remarks: Until otherwise ordered. Miss S. is earning her own living. The State will not be charged for her support for 1876.

1876.

Name: Alfred H. Brewer
Residence: Portland
County: Cumberland
Age [when admitted]: 11 yrs.
Admitted: Apl. 19, 1876
Time Expires: One year
Parent or Guardian: Chas H. Brewer
P. O. Address: Portland
Remarks: Aug. 21 till otherwise ordered.

Name: Charles Wm Conant
Residence: Bath
County: Sagadahoc
Age [when admitted]: 12 yrs.
Admitted: Sept. 1876
Time Expires: One year
Parent or Guardian: Chas L. Conant
P. O. Address: Bath
Remarks: Notice was recd. that he entered school Oct. 3, 1876.

Name: Chas O. Libby
Residence: Sanford
County: York
Age [when admitted]:
Admitted: Sept. 1876
Time Expires: One year
Parent or Guardian:
P. O. Address:
Remarks: Entered Nov. 6, 1876. Notice recd.

Name: William Ryan
Residence: Portland
County: Cumberland
Age [when admitted]: 12 yrs.
Admitted: Sept. 1876
Time Expires: One year
Parent or Guardian:
P. O. Address:
Remarks: Augst permitted(?) till otherwise ordered. Entered Nov. 4, ____.

Name: Herbert E. Goodwin
Residence: Detroit
County: Somerset
Age [when admitted]: 21 yrs.
Admitted: Jan. 1, 1877
Time Expires: to Oct. 1, 1877
Parent or Guardian: Oliver Goodwin
P. O. Address: Dexter
Remarks: Payment to be for ¾ of Yr. See Report-Com. Dec. 20, 1876 & accompanying letter from & to Mr. Anganos. Renewd till otherwise ordered July 11, 1877.


[Book 2, page 11]
State Beneficiaries, Perkins Institution for the Blind, South Boston, Mass.

1877.

Date of Application:
Name: Henry W. Moore
Residence: Edgcomb
County: Lincoln
Age [when admitted]: 22
Admitted: June

Date of Application: Aug. 22
Name: Herbert E. Goodwin
Residence: Detroit
County: Somerset
Age [when admitted]:
Admitted: Sept. 1877

Date of Application: Aug. 22
Name: Arthur E. Hatch
Residence: Wilton
County: Franklin
Age [when admitted]: 14
Admitted: Sept. 1877

Date of Application: Aug. 22
Name: Alfred H. Brewer
Residence: Portland
County: Cumberland
Age [when admitted]:
Admitted: Sept. 1877

Date of Application: Aug. 22
Name: Wm F. Ryan
Residence: Portland
County: Cumberland
Age [when admitted]:
Admitted: Sept. 1877

Date of Application: Aug. 22
Name: W. B. Clark
Residence: Detroit
County: Somerset
Age [when admitted]: 10
Admitted: Sept. 1877

Date of Application: Aug. 22
Name: Arthur L. Warren
Residence: Denmark
County: Oxford
Age [when admitted]: 13
Admitted: Sept. 1877

Date of Application: Nov. 7
Name: Morgan Thomas
Residence: Cape Elizabeth
County: Cumberland
Age [when admitted]: 23
Admitted: Sept. 1877


[Book 2, page 13-14]
State Beneficiaries, School for Deaf Mutes, Portland

Date of Application: March 1877
Name: Geo. F. Carsly
Residence: New Glouscester
County: Cumberland
Age [when admitted]:
Admitted: March 10, 1877

Date of Application: April 17, 1877
Name: Henry B. Harden
Residence: Phillips
County: Franklin
Age [when admitted]:
Admitted: April 20, 1877

Date of Application: April 17, 1877
Name: Charlotte Hutchins
Residence: Biddeford
County: York
Age [when admitted]:
Admitted: April 20, 1877

Date of Application: May 23, 1877
Name: Annie L. Carsley
Residence: Harrison
County: Cumberland
Age [when admitted]:
Admitted: May 1877

Date of Application: May 23, 1877
Name: Adelma Hamilton
Residence: Falmouth
County: Cumberland
Age [when admitted]:
Admitted: May 1877

Date of Application: July 10, 1877
Name: Angier H. Libby
Residence: Westbrook
County: Cumberland
Age [when admitted]:
Admitted: Sept. 1877

Date of Application: July 10, 1877
Name: Samuel M. Boothby
Residence: Parsonsfield
County: York
Age [when admitted]:
Admitted: Sept. 1877

Date of Application: Aug. 22, 1877
Name: George Ransey
Residence: Lewiston
County: Androscoggin
Age [when admitted]: 5¾
Admitted: Sept. 1877


[Book 2, unnumbered page]
State Beneficiaries, Massachusetts School for Idiots, Mass.

1877.

Date of Application: July 11
Name: Mary G. Packard
Residence: Chelsea
County: Kennebec
Age [when admitted]: 15
Admitted: July 1877

Date of Application: July 11
Name: Jos. L. Young
Residence:
County:
Age [when admitted]: 14
Admitted:

Date of Application: Oct. 2
Name: Caleb Hammond
Residence: Bangor
County: Penobscot
Age [when admitted]:
Admitted: Oct. 1877


[Book 2, page 15-16]
State Beneficiaries, Boston School for Deaf Mutes, Mass.

Date of Application: Dec. 2, 1874
Name: Carrie M. Hudson
Residence: Portland
County: Cumberland
Age [when admitted]: 5 years
Admitted: Jan. 13, 1875
Time Expires:
Parent or Guardian:
P. O. Address:
Remarks: Time - Until otherwise ordered.