Names of Soldiers of the American Revolution [from Maine] Who Applied for State Bounty Under Resolves of March 17, 1835, March 24, 1836, and March 20, 1838, as Appears of Record in Land Office

Full Title: Names of Soldiers of the American Revolution [from Maine] Who Applied for State Bounty Under Resolves of March 17, 1835, March 24, 1836, and March 20, 1838, as Appears of Record in Land Office
ISBN: 0806301848
ISBN13: 9780806301846
List Price: USD $14.95
Authors: Charles J. House
Publisher: Random Publisher
Publish Date: 2020
Binding: Hardcover
Pages: 300 pages
Synopsis: Lorem ipsum dolor sit amet...
Language: English
Dimensions: Height: 8 in, Length: 5 in, Width: 1 in
Weight: 1 lb
Subjects:

Need full data? Sign up and get access to the full database of over 43 million books.

Register now

Get access to ISBNdb book data API

Access ISBNdb extensive book database via API. Over 43 million books & 19 data items per book to enhance your project. Subscription plans start at $14.95/mo. Free 7-day trial.

icon_page-book