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...
World of Books

At World of Books, you’ll find millions of preloved reads at great prices, from bestsellers to hidden gems. Every book you buy saves money and helps reduce waste, so you can read more for less while giving stories a second life.

The feel-good place to buy books
  • Free US shipping over $15
  • Buying preloved emits 41% less CO2 than new
  • Millions of affordable books
  • Give your books a new home - sell them back to us!
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