Author: United States. Congress. Senate
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Resolution of the Legislature of the State of Maine, in Relation to Claims of Citizens of the United States to Indemnity for Spoliations by French Cruisers Prior to 1800. December 18, 1857. -- Ordered to Lie on the Table and be Printed
Author: United States. Congress. Senate
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Resolution of the Legislature of the State of Maine, in Relation to Claims of Citizens of the United States to Indemnity for Spoliations by French Cruisers Prior to 1800
Author: Maine. Legislature
Publisher:
ISBN:
Category : French spoliation claims
Languages : en
Pages : 2
Book Description
Publisher:
ISBN:
Category : French spoliation claims
Languages : en
Pages : 2
Book Description
Senate Documents
Author: United States Senate
Publisher:
ISBN:
Category :
Languages : en
Pages : 1086
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 1086
Book Description
Resolution of the Legislature of the State of Maine, in Relation to Claims of Citizens of the United States to Indemnity for Spoliations by French Cruisers Prior to 1800
Author:
Publisher:
ISBN:
Category : Claims
Languages : en
Pages : 2
Book Description
Publisher:
ISBN:
Category : Claims
Languages : en
Pages : 2
Book Description
Miscellaneous Documents
Author: United States. Congress. Senate
Publisher:
ISBN:
Category : United States
Languages : en
Pages : 1018
Book Description
Publisher:
ISBN:
Category : United States
Languages : en
Pages : 1018
Book Description
Documents Relating to the Foreign Relations of the United States with Other Countries During the Years from 1809 to 1898
Author:
Publisher:
ISBN:
Category : United States
Languages : en
Pages : 930
Book Description
A collected set of congressional documents of the 11th to the 55th Congress, messages of the Presidents of the United States, and correspondence of the State Dept. Many of these pamphlets have been catalogued separately under their respective headings.
Publisher:
ISBN:
Category : United States
Languages : en
Pages : 930
Book Description
A collected set of congressional documents of the 11th to the 55th Congress, messages of the Presidents of the United States, and correspondence of the State Dept. Many of these pamphlets have been catalogued separately under their respective headings.
Resolutions of the Legislature of Maine, in Favor of Making Provision for Indemnification for French Spoliations Committed Prior to the Year 1800. June 18, 1841. Ordered to be Printed
Author: United States. Congress. Senate
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Resolutions of the General Assembly of Maine, in Favor of Making Indemnity for French Spoliations Committed Prior to 1800. February 21, 1845. Laid on the Table, and Ordered to be Printed
Author: United States. Congress. Senate
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Resolutions of the Legislature of the State of Maine, in Relation to the Decision of the Supreme Court of the United States in the Case of Dred Scott. December 18, 1857. -- Ordered to Lie on the Table and be Printed
Author: United States. Congress. Senate
Publisher:
ISBN:
Category :
Languages : en
Pages : 3
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 3
Book Description
State of Maine -- French Spoliations. Resolutions of the Legislature of Maine, Relating to the French Spoliations Prior to September, 1800. May 25, 1840. Laid on the Table, and Ordered to be Printed
Author: United States. Congress. House
Publisher:
ISBN:
Category :
Languages : en
Pages : 1
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 1
Book Description