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 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