Names of Soldiers of the American Revolution Who Applied for State Bounty Under Resolves of March 17, 1835, March 24, 1836, and March 20, 1836, as Appears of Record in Land Office. by Charles J House

Names of Soldiers of the American Revolution Who Applied for State Bounty Under Resolves of March 17, 1835, March 24, 1836, and March 20, 1836, as Appears of Record in Land Office. by Charles J House

Regular price
Checking stock...
Regular price
Checking stock...
Proud to be B-Corp

Our business meets the highest standards of verified social and environmental performance, public transparency and legal accountability to balance profit and purpose. In short, we care about people and the planet.

The feel-good place to buy books
  • Free delivery in the UK
  • Supporting authors with AuthorSHARE
  • 100% recyclable packaging
  • B Corp - kinder to people and planet
  • Buy-back with World of Books - Sell Your Books
SKU Nicht verfügbar
ISBN 13 9781240100149
ISBN 10 1240100140
Titel Names of Soldiers of the American Revolution Who Applied for State Bounty Under Resolves of March 17, 1835, March 24, 1836, and March 20, 1836, as Appears of Record in Land Office.
Autor Charles J House
Buchzustand Nicht verfügbar
Bindungsart Paperback
Verlag Gale, Making of Modern Law
Erscheinungsjahr 2010-12-23
Seitenanzahl 54
Hinweis auf dem Einband Die Abbildung des Buches dient nur Illustrationszwecken, die tatsächliche Bindung, das Cover und die Auflage können sich davon unterscheiden.
Hinweis Nicht verfügbar