Maine Executive Council Records

1820-1840

Search Results

Results 1 to 1 of 1

 New Search

Name or SubjectDescriptionYear
1Moses Springer, Jr.Report on the Resolve in favor of the Maine Wesleyan Seminary for a land grant1827

Refine Your Search