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 Non disponible
ISBN 13 9781240100149
ISBN 10 1240100140
Titre 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.
Auteur Charles J House
État Non disponible
Type de reliure Paperback
Éditeur Gale, Making of Modern Law
Année de publication 2010-12-23
Nombre de pages 54
Note de couverture La photo du livre est présentée à titre d'illustration uniquement. La reliure, la couverture ou l'édition réelle peuvent varier.
Note Non disponible