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.
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.
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 Ireland
- Supporting authors with AuthorSHARE
- 100% recyclable packaging
- Proud to be a B Corp – A Business for good
- Buy-back with Ziffit

| SKU | Unavailable |
| ISBN 13 | 9781240100149 |
| ISBN 10 | 1240100140 |
| Title | 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. |
| Author | Charles J House |
| Condition | Unavailable |
| Binding Type | Paperback |
| Publisher | Gale, Making of Modern Law |
| Year published | 2010-12-23 |
| Number of pages | 54 |
| Cover note | Book picture is for illustrative purposes only, actual binding, cover or edition may vary. |
| Note | Unavailable |