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 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 |