Skip to main content

Search Results

Many other great pieces that are not on our website are usually available.
Please phone George. 1-800-717-9529
Colt's Manufacturing Co. - dated 1950's Connecticut Gun Stock Certificate - Famous Gun Maker
Ansonia Clock Co. - Stock Certificate

Ansonia Clock Co. - Stock Certificate

Inv# GS1037
State(s): Connecticut
Years: 1910-30's
$60.00 More Details
Eagle Lock Co. - Famous Lock and Key Co. Stock Certificate

Eagle Lock Co. - Famous Lock and Key Co. Stock Certificate

Inv# GS1103
State(s): Connecticut
Years: 1890's-1930's
$20.00 More Details
Gray Manufacturing Co. - Stock Certificate

Gray Manufacturing Co. - Stock Certificate

Inv# GS1128
State(s): Connecticut
Years: 1950's-70's
$10.00 More Details
L. C. Bates Co. - Stock Certificate

L. C. Bates Co. - Stock Certificate

Inv# GS1159
State(s): Connecticut
Years: 1890's
$30.00 More Details
Uncas National Bank of Norwich - Stock Certificate
New York, New Haven and Hartford Railroad Co. - 1940's-1950's dated $1,000 Railway 4.5% Mortgage Bond
Norwich and Worcester Railroad - Bond

Norwich and Worcester Railroad - Bond

Inv# RB5102
State(s): Connecticut
Years: 1877
$65.00 More Details
Connecticut  and Passumpsic Rivers Railroad - Stock Certificate

Connecticut and Passumpsic Rivers Railroad - Stock Certificate

Inv# RS1068
State(s): Connecticut
Massachusetts
Years: 1920's-40's
$35.00 More Details
Hartford and Wethersfield Horse Railway - Connecticut Railroad Stock Certificate
New York, New Haven and Hartford Railroad Co. - 1920-40's dated Railway Stock Certificate
1780's dated Continental Army Connecticut Line Bond or Note issued to a Revolutionary War Soldier - Extremely Popular
1780's dated Connecticut Line Bond signed by Peter Colt, Grandfather of Samuel Colt, Famed Gun Maker
1789 to 1791 dated Ralph Pomeroy signed Payment Notice - American Revolutionary War
1791-92 dated Andrew Kingsbury signed Payment Note - Post American Revolutionary War
"Connecticut Currency" Signed by Samuel Wyllys - American Revolutionary War Pay Order
Revolutionary War Pay Order - Deputy Quarter Master - Extremely Popular - American Revolution
Waltham Watch Co - Pair of Stock Certificates - Two (2) Certificates

Waltham Watch Co - Pair of Stock Certificates - Two (2) Certificates

Inv# CO1001A
State(s): Connecticut
Massachusetts
Years: 1920-50's
$95.00 More Details
Consolidated Lake Superior Co. - Stock Certificate (Uncanceled)
Lake Torpedo Boat Co. Signed by Simon Lake - Stock Certificate

Lake Torpedo Boat Co. Signed by Simon Lake - Stock Certificate

Inv# AG1035
State(s): Connecticut
Maine
Years: 1915-20
$495.00 More Details

Simon Lake - Lake Submarine Salvage Check

Simon Lake - Lake Submarine Salvage Check

Inv# AG1037
State(s): Connecticut
Years: 1930's
$160.00 More Details
Peter Colt signed Connecticut State Treasury Office Document dated 1789-90's - American Revolutionary War Material
Oliver Wolcott Jr - Interest Paying Note

Oliver Wolcott Jr - Interest Paying Note

Inv# AG1048
State(s): Connecticut
Years: 1789
OUT OF STOCK More Details

Oliver Wolcott, Jr.
Hartford and New Haven Railroad - Stock Certificate

Hartford and New Haven Railroad - Stock Certificate

Inv# RS2107
State(s): Connecticut
New York
Years: 1868
$165.00 More Details
Hartford and New Haven Railroad - Stock Certificate

Hartford and New Haven Railroad - Stock Certificate

Inv# RS2108
State(s): Connecticut
New York
Years: 1865-68
$165.00 More Details
Danbury and Bethel Street Railway Co. - $1,000 5% 30 Year Gold Railroad Bond with Coupons
First National Bank of New Milford, Conn. - Stock Certificate
Connecticut River Railroad Co. - Railway Registered Unissued Bond
Consolidated Railway Co. - 1900's circa $10,000 Connecticut Unissued Railroad Bond
Naugatuck Railroad - Bond

Naugatuck Railroad - Bond

Inv# RB5305
State(s): Connecticut
Years: 1890's or so
$50.00 More Details
Neptune Twine Falls

Neptune Twine Falls

Inv# CK1040
State(s): Connecticut
Years: 1879
$20.00 More Details
Oliver Ellsworth signed Manufacture of Salt Petre Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Revolutionary War Bonds
Oliver Wolcott Jr. signed Revolutionary War Pay Order Dated 1779-1780 - American Revolution

1780-1783 dated Revolutionary War "Committees of the State and of the Army" Document - Connecticut - American Revolutionary War
Revolutionary War Soldier Pay Order - 1780's dated Pair of Documents - American Revolution
Revolutionary War Payment Order dated 1780's for Service in the Continental Army - Connecticut - American Revolution
1782-84 dated Pay Table Office Order signed by General Jedediah Huntington - American Revolutionary War Autograph
1783 dated Pay Table Office Order from War Taxes - Connecticut - American Revolutionary War Item
1789 dated Receipt of Lawful Money - Connecticut Revolutionary War - Americana

LAST ONE! 1789 Uncut Sheet of 4 Receipts of Lawful Money - Oliver Wolcott, Jr.

1789 dated Payment Order signed by Oliver Wolcott, Jr. & Jedediah Huntington - American Revolutionary War

Oliver Wolcott, Jr.


Jedediah Huntington
Connecticut National Bank of Bridgeport - Stock Certificate
Colt's Patent Fire Arms Manufacturing Co. - Gun Stock Certificate - Green Color
New Haven, Middletown and Willimantic Railroad - 1871 Railway 7% Mortgage Bond (Uncanceled)
New York and Boston Railroad - Stock Certificate

New York and Boston Railroad - Stock Certificate

Inv# RS2338
State(s): Connecticut
Years: 1856 or 1859
$120.00 More Details
New York, New Haven and Hartford Railroad Co. - 1940's-50's dated Railway Stock Certificate
New Haven and Northampton Co - Bond

New Haven and Northampton Co - Bond

Inv# RB5352
State(s): Connecticut
Years: 19--
$35.00 More Details
Equitable Trust Co - Bond

Equitable Trust Co - Bond

Inv# GB5149
State(s): Connecticut
Years: 1877
$50.00 More Details
City Bank of New Haven

City Bank of New Haven

Inv# OB1238
Denomination: $5
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
City Bank of New Haven Uncut Obsolete Sheet - Broken Bank Notes

City Bank of New Haven Uncut Obsolete Sheet - Broken Bank Notes

Inv# OH1004
Denomination: $5/$5/$5/$10
State(s): Connecticut
Years: 18--
$570.00 More Details
Bank of New England at Goodspeed's Landing, Connecticut - Uncut Obsolete Sheet - Broken Bank Notes
Eagle Bank of New Haven - Stock Certificate

Eagle Bank of New Haven - Stock Certificate

Inv# ES1012
State(s): Connecticut
Years: 1813
$75.00 More Details
Connecticut Duty Receipt

Connecticut Duty Receipt

Inv# ES1013
State(s): Connecticut
Years: 1799
OUT OF STOCK More Details
Stokes Trust Corporation - Stock Certificate

Stokes Trust Corporation - Stock Certificate

Inv# BK1058
State(s): Connecticut
Years: 1905-13
$50.00 More Details
Danbury and Norwalk Railroad - Bond
Bridgeport Gas Light Co. - Stock Certificate

Bridgeport Gas Light Co. - Stock Certificate

Inv# GS2006
State(s): Connecticut
Years: 1911 or 1928
$20.00 More Details
Grilley Co. - Stock Certificate

Grilley Co. - Stock Certificate

Inv# GS2013
State(s): Connecticut
Years: 1891
OUT OF STOCK More Details
Boston, Hartford and Erie Railroad Co. - Railway Stock Certificate

Boston, Hartford and Erie Railroad Co. - Railway Stock Certificate

Inv# RS2627
State(s): Connecticut
Massachusetts
Pennsylvania
Years: 1880-81
$75.00 More Details
Derby Street Railway - $100 Railroad Gold Unissued Bond
East Hartford and Glastonbury Horse Railroad - Connecticut 5% Horse Railway Bond
Norwich and New York Transportation Co.

Norwich and New York Transportation Co.

Inv# SS1137
State(s): Connecticut
New York
Years: 1896
$95.00 More Details
Episcopal Academy Lottery Ticket - Seabury, Connecticut
Examiner Publishing Co. - Stock Certificate

Examiner Publishing Co. - Stock Certificate

Inv# PP1002
State(s): Connecticut
Years: 1887
$65.00 More Details
Middletown Street Railway - Stock Certificate

Middletown Street Railway - Stock Certificate

Inv# RS2690
State(s): Connecticut
Years: 1898
$65.00 More Details
New York, New Haven and Hartford Railroad - 1900's circa Gorgeous Unissued Railway Bond
Sam Wyllys Signed - 1770's dated Revolutionary War Dated Manuscript Pay Order - Americana
Hartford and Connecticut Western Railroad - Stock Certificate
Hartford and Wethersfield Horse Railway - Connecticut Railroad Stock Certificate
New York, New Haven and Hartford Railroad - Bond

New York, New Haven and Hartford Railroad - Bond

Inv# RB5730
State(s): Connecticut
New York
Years: 19--
OUT OF STOCK More Details
Norvin Green Western Union Telegraph Co. Cards

Norvin Green Western Union Telegraph Co. Cards

Inv# AG1364
State(s): Connecticut
New Hampshire
New York
Years: 1880's-90's
OUT OF STOCK More Details

norvingreen2.gif

Phoenix Insurance Co. - Stock Certificate

Phoenix Insurance Co. - Stock Certificate

Inv# IS1009A
State(s): Connecticut
Years: 1859-67
$125.00 More Details
American Agricultural Chemical Co. - Stock Certificate

American Agricultural Chemical Co. - Stock Certificate

Inv# AR1005
State(s): Connecticut
Years: 1930
OUT OF STOCK More Details
Connecticut Railway and Lighting Co.

Connecticut Railway and Lighting Co.

Inv# RS4015
State(s): Connecticut
Years: 19--
$45.00 More Details
New London Northern Railroad Co.

New London Northern Railroad Co.

Inv# RS4039
State(s): Connecticut
Years: 1876
OUT OF STOCK More Details
New York, New Haven and Hartford Railroad Co. - Stock Certificate

New York, New Haven and Hartford Railroad Co. - Stock Certificate

Inv# RS4040
State(s): Connecticut
Delaware
New York
Years: 1913, 1914 or 1919
$50.00 More Details
Norwich and Worcester Railroad Co. - Stock Certificate

Norwich and Worcester Railroad Co. - Stock Certificate

Inv# RS4044
State(s): Connecticut
Massachusetts
Years: 1882
$50.00 More Details
Hartford Steam Boiler Inspection Insurance Co.

Hartford Steam Boiler Inspection Insurance Co.

Inv# RS4066
State(s): Connecticut
Years: 1962-66
$25.00 More Details
Samuel L. Clemens Signed Check

Samuel L. Clemens Signed Check

Inv# AU1113
State(s): Connecticut
Years: 1875
$3,210.00 More Details
Stonington Bank Uncut Obsolete Sheet Circa 1800's - Broken Bank Notes
City Bank of New Haven - Uncut Obsolete Sheet - Broken Bank Notes
New England Transfer Co.

New England Transfer Co.

Inv# SS1155
State(s): Connecticut
Years: 1878
$85.00 More Details
City Bank of New Haven - Uncut Obsolete Sheet - Broken Bank Notes - PMG Graded
City Bank of New Haven - Uncut Obsolete Sheet - Broken Bank Notes - PMG Graded
Stonington Bank - Uncut Obsolete Sheet - Broken Bank Notes - PMG Graded
Union Bank of New-London - Uncut Obsolete Sheet - Broken Bank Notes - PMG Graded
Stonington Bank Uncut Obsolete Sheet Circa 1800's - Broken Bank Notes - PMG GRADED
Union Patent Seam Co.

Union Patent Seam Co.

Inv# GS2310
State(s): Connecticut
Years: 1876
OUT OF STOCK More Details
Hartford And Connecticut Western Railroad Co.

Hartford And Connecticut Western Railroad Co.

Inv# RS4261
State(s): Connecticut
Years: 1881
$115.00 More Details
New Haven and Centerville Street Railway Co.

New Haven and Centerville Street Railway Co.

Inv# RS4514
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Connecticut Mills Co.

Connecticut Mills Co.

Inv# GS3086
State(s): Connecticut
Massachusetts
Years: 1925 & 29
$10.00 More Details
Monarch Mining Co.

Monarch Mining Co.

Inv# MS1650
State(s): Connecticut
Years: 18--
$85.00 More Details
Benedict-Manson Marine Co.

Benedict-Manson Marine Co.

Inv# SS1174
State(s): Connecticut
Years: 1913
OUT OF STOCK More Details
Consolidated Rolling Stock Co.

Consolidated Rolling Stock Co.

Inv# RS4322
State(s): Connecticut
Years: 1887 or 1912
$145.00 More Details
New London Ship and Engine Co. - Shipping Stock Certificate
New Haven Arena Co. - $1,000 Bond - Famous Doors Performance was held here! (Uncanceled)
Chemical Oil Refining Co.

Chemical Oil Refining Co.

Inv# OS1327
State(s): Connecticut
Years: 1875
OUT OF STOCK More Details
United States Loan Office signed by William Imlay - Autograph Loan Certificate - Bond
Charter Oak Copper Mining Co. - Stock Certificate

Charter Oak Copper Mining Co. - Stock Certificate

Inv# MS1736
State(s): Connecticut
New York
Years: 1867
$390.00 More Details
Connecticut Telephone Co. - Signed by Marshall Jewell Autograph Stock Certificate dated 1882
Cold Water Army Pledge (Temperance)

Cold Water Army Pledge (Temperance)

Inv# AM1158
State(s): Connecticut
Years: 1840's
$400.00 More Details
New Haven, Middletown and Willimantic Rail Road Co.
Seamless Rubber Co.

Seamless Rubber Co.

Inv# GS1635
State(s): Connecticut
Years: 1903
$85.00 More Details
World Bible League Corporation

World Bible League Corporation

Inv# GB5376
State(s): Connecticut
Years: 1911
$455.00 More Details
Massachusetts and New Mexico Mining Co. - Stock Certificate

Massachusetts and New Mexico Mining Co. - Stock Certificate

Inv# MS1772
State(s): Connecticut
Massachusetts
New Mexico
Years: 1879
$120.00 More Details
War Eagle Consolidated Mining Co.

War Eagle Consolidated Mining Co.

Inv# MS1793
State(s): Connecticut
Years: 1913
$90.00 More Details
Stonington Bank

Stonington Bank

Inv# OB1331
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Bank of New England - Obsolete Banknote - Currency

Bank of New England - Obsolete Banknote - Currency

Inv# OB1332
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Bank of New England - Obsolete Banknote - Goodspeed's Landing - Paper Money
Bank of New England - Obsolete Banknote - Paper Money

Bank of New England - Obsolete Banknote - Paper Money

Inv# OB1334
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Bank of New England $10 - Obsolete Notes

Bank of New England $10 - Obsolete Notes

Inv# OB1335
State(s): Connecticut
Years: 18--
$135.00 More Details
Oliver Ellsworth signed Revolutionary War 1777 dated Pay Order
Post Revolutionary War Pair of Payment Documents signed by Andrew Kingsbury - Americana
Court Costs signed by George Pitkin

Court Costs signed by George Pitkin

Inv# AU1163
State(s): Connecticut
Years: 1785
$220.00 More Details
Waterbury Automatic Telephone Co.

Waterbury Automatic Telephone Co.

Inv# TT1051
State(s): Connecticut
Years: 1904 & 06
$85.00 More Details
Gilbert Transportation Co. $200 or $1,000 - Bond

Gilbert Transportation Co. $200 or $1,000 - Bond

Inv# SB5018
State(s): Connecticut
Years: 1906
$170.00 More Details
Mcleod Air Railroad Signal Co. - Railway Signal Supply Stock Certificate

Mcleod Air Railroad Signal Co. - Railway Signal Supply Stock Certificate

Inv# RS4453
State(s): Connecticut
Massachusetts
Years: 1880
OUT OF STOCK More Details
Danielson Masonic Building Association, Inc. - $25 Bond
Revolutionary War Document for Salt Petre

Revolutionary War Document for Salt Petre

Inv# CT1019
State(s): Connecticut
Years: 1776
OUT OF STOCK More Details
Connecticut Asbestos Mining Co. - Stock Certificate

Connecticut Asbestos Mining Co. - Stock Certificate

Inv# MS1850
State(s): Connecticut
Maine
Years: 1904
$60.00 More Details
New York, New Haven and Hartford Railroad Co. - 1947 dated Railway Bond (Uncanceled)
Bank of Commerce $1 - Obsolete Notes

Bank of Commerce $1 - Obsolete Notes

Inv# OB1344
State(s): Connecticut
Years: 1856
$100.00 More Details
Eagle Bank of New Haven

Eagle Bank of New Haven

Inv# OB1345
State(s): Connecticut
Years: 1822
OUT OF STOCK More Details
Eagle Bank of New Haven $10 - Obsolete Notes

Eagle Bank of New Haven $10 - Obsolete Notes

Inv# OB1346
State(s): Connecticut
Years: 1825
$150.00 More Details
Mercantile Bank

Mercantile Bank

Inv# OB1347
State(s): Connecticut
Years: 1856
OUT OF STOCK More Details
Mystic Bank

Mystic Bank

Inv# OB1348
State(s): Connecticut
Years: 1858
OUT OF STOCK More Details
Norwich Bank - Uncut Obsolete Sheet - Norwich, Connecticut - Broken Bank Notes
City Bank of New Haven - Uncut Obsolete Sheet - Broken Bank Notes
Hartford and New York Transportation Co. (Uncanceled) - $1,000 Bond
Mechanics' Bank - Uncut Obsolete Sheet - Broken Bank Notes
Bank of Commerce $2 - Obsolete Notes

Bank of Commerce $2 - Obsolete Notes

Inv# OB1354
State(s): Connecticut
Years: 186-
$165.00 More Details
Bank of New England $10 - Obsolete Notes

Bank of New England $10 - Obsolete Notes

Inv# OB1355
State(s): Connecticut
Years: 18--
$150.00 More Details
Bank of New England $3 - Obsolete Notes

Bank of New England $3 - Obsolete Notes

Inv# OB1356
State(s): Connecticut
Years: 18--
$150.00 More Details
Bank of New England $2 - Obsolete Notes

Bank of New England $2 - Obsolete Notes

Inv# OB1357
State(s): Connecticut
Years: 18--
$85.00 More Details
Stonington Bank $1 - Obsolete Notes

Stonington Bank $1 - Obsolete Notes

Inv# OB1358
State(s): Connecticut
Years: 1831
$175.00 More Details
Stonington Bank $3 - Obsolete Notes

Stonington Bank $3 - Obsolete Notes

Inv# OB1359
State(s): Connecticut
Years: 18--
$150.00 More Details
Stonington Bank $5 - Obsolete Notes

Stonington Bank $5 - Obsolete Notes

Inv# OB1360
State(s): Connecticut
Years: 18--
$125.00 More Details
New York Mining and Developing Co.

New York Mining and Developing Co.

Inv# MS1903
State(s): Connecticut
New York
Years: 188-
$80.00 More Details
Ridgefield and New York Railroad Co. - 1871 dated Railway Stock Certificate
Chapman Manufacturing Co.

Chapman Manufacturing Co.

Inv# GS5375
State(s): Connecticut
Years: 1895
$395.00 More Details
Colonial Currency - July 1, 1780 - Paper Money

Colonial Currency - July 1, 1780 - Paper Money

Inv# PC1055
State(s): Connecticut
Years: July 1, 1780
OUT OF STOCK More Details
Geo Pitkin signed Document

Geo Pitkin signed Document

Inv# ES1035
State(s): Connecticut
Years: 1766
$500.00 More Details
Oliver Wolcott Jr. Signed

Oliver Wolcott Jr. Signed

Inv# AU1243
State(s): Connecticut
Years: January 6, 1788
$965.00 More Details

Pratt and Whitney Co. signed by F.A. Pratt as president
Uncut Sheet of 3 Payment Receipts

Uncut Sheet of 3 Payment Receipts

Inv# ES1043
State(s): Connecticut
Years: 1796
$125.00 More Details
State of Connecticut

State of Connecticut

Inv# ES1048
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
State of Connecticut

State of Connecticut

Inv# ES1049
State(s): Connecticut
Years: 1789
OUT OF STOCK More Details
Armstrong Rubber Co. - Stock Certificate
International Silver Co. - $1,000 - Bond
Pitney Bowes Inc. - Specimen Stock Certificate

NewPitney Bowes Inc. - Specimen Stock Certificate

Inv# SE1050
New Item!
State(s): Connecticut
Delaware
New Jersey
New York
Years: 1920
$100.00 More Details
Scovill Manufacturing Co. - Specimen Stock Certificate - Waterbury, Connecticut
Hoosac Quarry Co.

Hoosac Quarry Co.

Inv# GS5393
State(s): Connecticut
Years: 1872
$65.00 More Details
William Howard Taft ALS - 1920 dated Autograph Letter Signed - Presidential

Goodyear's Metallic Rubber Shoe Co. - Stock Certificate
Hartford and Springfield Steam-boat Co.

Hartford and Springfield Steam-boat Co.

Inv# SS1222
State(s): Connecticut
Years: (1820's or so)
$170.00 More Details
Goodyear's Metallic Rubber Shoe Co. Check signed by Samuel P. Colt
Connecticut Pay Table Order dated 1781

Connecticut Pay Table Order dated 1781

Inv# CT1021
State(s): Connecticut
Years: 1781
OUT OF STOCK More Details
Connecticut Pay Order - 1781 dated Connecticut Revolutionary War Document
Paid Continental Currency

Paid Continental Currency

Inv# CT1023
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
Revolutionary War Note - Connecticut Revolutionary War Bonds
Connecticut Currency - Pay Order for "General Assembly"
Pay Order for the crime of Forgery - Connecticut Revolutionary War Bonds
Pay Order for "General Assembly" - Connecticut Revolutionary War Bonds
1788 Pay Order for Supporting Prisoners in "goal" aka Jail - Signed by William Pitkin IV - Connecticut - American Revolutionary War
New York, Westchester and Connecticut Traction Co.

New York, Westchester and Connecticut Traction Co.

Inv# RS4714
State(s): Connecticut
New York
Years: (1900)
$45.00 More Details
Alabama Barge and Coal Co.

Alabama Barge and Coal Co.

Inv# SS1230
State(s): Connecticut
Years: 190-
$60.00 More Details
Issued to Samuel Huntington and signed by Oliver Wolcott Jr.  State of Connecticut Pay Order

ย 

American Bank and Trust Co. - Stock Certificate

American Bank and Trust Co. - Stock Certificate

Inv# BS1178
State(s): Connecticut
Years: 1914
$50.00 More Details
American Bank and Trust Co. - 1928 dated Banking Stock Certificate - Later Became Wells Fargo
Fidelity Title and Trust Co.

Fidelity Title and Trust Co.

Inv# BS1199
State(s): Connecticut
Years: 19--
OUT OF STOCK More Details
Lafayette Bank and Trust Co.

Lafayette Bank and Trust Co.

Inv# BS1212
State(s): Connecticut
Years: 1964
OUT OF STOCK More Details
First-Bridgeport National Bank - Stock Certificate

First-Bridgeport National Bank - Stock Certificate

Inv# BS1225
State(s): Connecticut
Years: 1915-1921
$85.00 More Details
1782 Connecticut Line Document - Pay Order and Proof of Service
Bank of New England

Bank of New England

Inv# OB1527
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
City Bank of New Haven

City Bank of New Haven

Inv# OB1528
State(s): Connecticut
Years: 1865
OUT OF STOCK More Details
Stonington Bank

Stonington Bank

Inv# OB1529
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Manhattan Beach Co.

Manhattan Beach Co.

Inv# SS1241
State(s): Connecticut
New York
Years: 1880
$285.00 More Details
Bank of New England - Uncut Obsolete Sheet - Broken Bank Notes
Mechanics Bank - Uncut Obsolete Sheet - Broken Bank Notes
Barnum Richardson Co. at Lime Rock, Conn.

Barnum Richardson Co. at Lime Rock, Conn.

Inv# AG1780
State(s): Connecticut
Years: 1872
$960.00 More Details
Security Corporation

Security Corporation

Inv# SE1202
State(s): Connecticut
$50.00 More Details
Stanley Works

Stanley Works

Inv# SE1204
State(s): Connecticut
OUT OF STOCK More Details
Oliver Ellsworth signed Revolutionary War Pay Order

Oliver Ellsworth signed Revolutionary War Pay Order

Inv# CT1031
State(s): Connecticut
Years: Nov. 19, 1776
$600.00 More Details
Oliver Ellsworth signed Revolutionary War Pay Order

Oliver Ellsworth signed Revolutionary War Pay Order

Inv# CT1032
State(s): Connecticut
Years: Oct. 31, 1776
$500.00 More Details
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order - 1770's dated Revolutionary War Document
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - American Revolution
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
Oliver Ellsworth signed Revolutionary War Pay Order
1777 dated Jesse Root and Oliver Ellsworth signed Revolutionary War Pay Order
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order
Norwich Base Ball Co. - Baseball Stock Certificate

Norwich Base Ball Co. - Baseball Stock Certificate

Inv# SR1062
State(s): Connecticut
Years: 1905
OUT OF STOCK More Details
Armstrong Rubber Co.

Armstrong Rubber Co.

Inv# AS1284
State(s): Connecticut
Years: 1945
$265.00 More Details
Order for Rum

Order for Rum

Inv# ES1070
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
Purchase of West Indies Rum

Purchase of West Indies Rum

Inv# ES1071
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
Purchase of West Indies Rum

Purchase of West Indies Rum

Inv# ES1072
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
New York, New Haven and Hartford Railroad Co. - 1900's circa $10,000 Unissued Bond
New York, New Haven and Hartford Railroad Co. - $5,000 Bond

New York, New Haven and Hartford Railroad Co. - $5,000 Bond

Inv# RB7163
State(s): Connecticut
New York
Years: 1900's
OUT OF STOCK More Details
New Haven and Derby Rail Road Co.

New Haven and Derby Rail Road Co.

Inv# RS4939
State(s): Connecticut
Years: 1884
OUT OF STOCK More Details
Adams Nickel Plating and Manufacturing Co.

Adams Nickel Plating and Manufacturing Co.

Inv# GS5472
State(s): Connecticut
Years: 187-
$30.00 More Details
Atlantic Engineering and Construction Co.

Atlantic Engineering and Construction Co.

Inv# GS5517
State(s): Connecticut
Years: 1909
$45.00 More Details
1797 Dated Pay Order signed by Benjamin Huntington - Autograph
Union Bank - Stock Certificate

Union Bank - Stock Certificate

Inv# BS1241
State(s): Connecticut
Years: 1854
$75.00 More Details
Writ to Arrest Dishonest Tax Collector

Writ to Arrest Dishonest Tax Collector

Inv# ES1078
State(s): Connecticut
Years: 1768
OUT OF STOCK More Details
1780's dated Pay Order - Connecticut Revolutionary War Bonds
Revolutionary War Bond issued to Peter Lyon, African American Revolutionary War Soldier
State of Connecticut - signed by Peter Colt

State of Connecticut - signed by Peter Colt

Inv# ES1085
State(s): Connecticut
Years: 1780
$285.00 More Details
1787 dated Document signed by Andrew Adams and Benjamin Huntinton - Autograph
Pay Order for Salt Petre - Connecticut Revolutionary War Document
State of Connecticut Line Note signed by William Whipple - Dated 1780
War Dated Family Supplies Paired Document

War Dated Family Supplies Paired Document

Inv# CT1059
State(s): Connecticut
Years: 1782
$800.00 More Details
Oliver Ellsworth and Jesse Root Autographed 1776 "Pay Order" War Dated Document
Connecticut Fiscal Paper signed by Oliver Ellsworth and J. Root

Pay Order for "General Assembly" signed by Samuel Wyllys and George Wyllys - Revolutionary War Period Autograph

Charge for Refining Salt Petre (Gun Powder) signed by Ellsworth and Root

Charge for Refining Salt Petre (Gun Powder) signed by Ellsworth and Root

Inv# AM1331
Country: United States
State(s): Connecticut
Years: 1776
$500.00 More Details
State of Connecticut with Charles Hopkins - Signed by Oliver Wolcott, Jr.
Greenville Construction Co. - 1892 dated Putnam, Connecticut Stock Certificate
1781 dated Connecticut Continental Bill for "Confiscated Estates" signed by John Lawrence - Connecticut - American Revolutionary War
1787 dated Pay Table Document Signed by Benjamin Huntington - Americana

Connecticut Line Note Signed by African American Revolutionary War Soldier - Tuis Sharper

1777 dated Pay Table Document Signed by Jesse Root - Autograph

Connecticut and Passumpsic Rivers - Stock Certificate

Connecticut and Passumpsic Rivers - Stock Certificate

Inv# RS5037
Country: United States
State(s): Connecticut
Massachusetts
Years: 1882
$90.00 More Details
Scovill Manufacturing Co. - Specimen Stock Certificate - Waterbury, Connecticut - Available in Brown, Orange, Green, & Blue
Atlantic Coast Line Co.

Atlantic Coast Line Co.

Inv# SE1667
State(s): Connecticut
Florida
OUT OF STOCK More Details
Atlantic Coast Line Co.

Atlantic Coast Line Co.

Inv# SE1667A
State(s): Connecticut
Florida
OUT OF STOCK More Details
Stonington Bank $3 - Obsolete Notes

Stonington Bank $3 - Obsolete Notes

Inv# OB1331A
Denomination: $3
State(s): Connecticut
Years: 18--
$275.00 More Details
Elastic Car=Wheel Co.

Elastic Car=Wheel Co.

Inv# AS1318
State(s): Connecticut
Years: 1876
$105.00 More Details
New England Railroad Co. - Stock Certificate

New England Railroad Co. - Stock Certificate

Inv# RS5067
State(s): Connecticut
Massachusetts
Years: 1895
OUT OF STOCK More Details
Willimantic Fair Association - Stock Certificate

Willimantic Fair Association - Stock Certificate

Inv# AN1062
State(s): Connecticut
Years: 1883
$230.00 More Details
Oliver Ellsworth signed Revolutionary War Pay Order
Canton Manufacturing Co., Hartford, Conn. - Stock Certificate
Connecticut Light and Power Co. -  Eversource Energy - Specimen Stock Certificate
American Hardware Corporation - Specimen Stock Certificate
Sealshipt Oyster System - Stock Certificate

Sealshipt Oyster System - Stock Certificate

Inv# GS5859
State(s): Connecticut
Years: 1911-1914
$35.00 More Details
Shore Line Railway - 1870's-80's circa Unissued Railroad Stock Certificate - New Haven, Connecticut
Sterling Brothers Co. - Stock Certificate

Sterling Brothers Co. - Stock Certificate

Inv# GS5945
State(s): Connecticut
Years: 1893
$85.00 More Details
Reeves Prepayment Meter Co. - Stock Certificate

Reeves Prepayment Meter Co. - Stock Certificate

Inv# SS1287
State(s): Connecticut
Years: 1903
OUT OF STOCK More Details
National Bank of New England

National Bank of New England

Inv# SS1303
State(s): Connecticut
Years: 1869
$45.00 More Details
Mechanics Bank of New Haven - Stock Certificate

Mechanics Bank of New Haven - Stock Certificate

Inv# BS1297
State(s): Connecticut
Years: 1928
$65.00 More Details
Uncas National Bank of Norwich - Stock Certificate
Hartford-Nevada Gold Mining Co. - Stock Certificate

Hartford-Nevada Gold Mining Co. - Stock Certificate

Inv# MS2341
State(s): Connecticut
Maine
Nevada
Years: 1905-08
$70.00 More Details
Armstrong Rubber Co. - Stock Certificate
Connecticut Natural Gas Corporation - Stock Certificate
Savings and Loan Association of Southington, Inc. - Stock Certificate
Coca-Cola Bottling Co. of Hartford - Specimen Check
Connecticut Electric Service Co. - Specimen Stock Certificate
Connecticut Light and Power Co. - Eversource Energy - Specimen Stock Certificate
Fafnir Bearing Co. - Stock Certificate

Fafnir Bearing Co. - Stock Certificate

Inv# SE2027
State(s): Connecticut
OUT OF STOCK More Details
Hartford Electric Light Co. - Stock Certificate
Hartford Electric Light Co. - Stock Certificate
Heublein, Inc. - Specimen Stock Certificate

Heublein, Inc. - Specimen Stock Certificate

Inv# SE2097
State(s): California
Connecticut
New York
OUT OF STOCK More Details
Heublein, Inc. - $1,000 Specimen Bond

Heublein, Inc. - $1,000 Specimen Bond

Inv# SE2097A
State(s): California
Connecticut
New York
OUT OF STOCK More Details
Southern Connecticut Gas Co. - Utility Stock Certificate
Southern New England Telephone Co. - $5,000 or $1,000 - Bond
Southern New England Telephone Co. - Stock Certificate
Southern New England Telephone Co. - Stock Certificate
Wyandotte Industries Corporation - Stock Certificate

Wyandotte Industries Corporation - Stock Certificate

Inv# SE2343
State(s): Connecticut
Maine
New Jersey
New York
$25.00 More Details
Yale and Towne Manufacturing Co. - Stock Certificate
Milford Trust Company Check signed by Simon Lake

Revolutionary War Period Note signed by Oliver Wolcott, Jr. and Geo Pitkin - Prisoners in Goal

Letter from the Secretary of the State of Rhode Island

Letter from the Secretary of the State of Rhode Island

Inv# AM1376
State(s): Connecticut
Rhode Island
Years: 1853
$75.00 More Details
Independent Order of Good Templars

Independent Order of Good Templars

Inv# AM1418
State(s): Connecticut
Years: 1869
$75.00 More Details
Ray Card Co. Sample Sheet

Ray Card Co. Sample Sheet

Inv# AM1425
State(s): Connecticut
Years: (1890's)
$100.00 More Details
War Eagle Consolidated Mining Co. Issued to John B. Stetson - Stock Certificate

DeMartino's Pharmacy, Incorporated - Stock Certificate
Hyde Park Convalescent Hospital, Incorporated - Stock Certificate
1788 dated Pay Order signed by Benjamin Huntington and Geo. Pitkin - Autograph

Popular Pictures Corporation

Popular Pictures Corporation

Inv# ET1094
State(s): Connecticut
Years: 1931
$55.00 More Details
State of Connecticut - $1,000

State of Connecticut - $1,000

Inv# SE2419
State(s): Connecticut
Years: 1960's
$45.00 More Details
William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

1778 dated Uncut Sheet of 4 Connecticut Receipts 90, 50 or 30 Pound Denominated - State of Connecticut - For Continental Currency Bills
1775 dated Pay Order to John Lawrence and Signed by Various "Justices of the Peace" - Connecticut - American Revolutionary War Related
1775 dated Pay Order to John Lawrence and Signed by Various "Justices of the Peace" - Connecticut - American Revolutionary War Related - Paper Loss
David Mumford signed Documents - Revolutionary War Period dated 1783
Shetucket Turnpike - Stock Certificate

Shetucket Turnpike - Stock Certificate

Inv# TP1029
State(s): Connecticut
Years: 1836
$250.00 More Details
Granite State Gold and Silver Mining Co.

Granite State Gold and Silver Mining Co.

Inv# MS2669
State(s): Connecticut
New Hampshire
Years: 1880
OUT OF STOCK More Details
Farmers and Mechanics Bank Checks

Farmers and Mechanics Bank Checks

Inv# CK1100
State(s): Connecticut
Years: 183-
OUT OF STOCK More Details
Hartford and New Haven Railroad Co. - 1872 Railway Stock Certificate

Hartford and New Haven Railroad Co. - 1872 Railway Stock Certificate

Inv# RS2108A
State(s): Connecticut
New York
Years: 1872
OUT OF STOCK More Details
Pay Order - Connecticut Revolutionary War Bonds

Pay Order - Connecticut Revolutionary War Bonds

Inv# CT1064
State(s): Connecticut
Years: 1776
$400.00 More Details
1793 dated Post Revolutionary War Pay Order - Sheet of Six Payment Receipts
Northeastern Insurance Co. of Hartford

Northeastern Insurance Co. of Hartford

Inv# IS1065
State(s): Connecticut
Years: 1949-58
$30.00 More Details
Phoenix Insurance Co. - Stock Certificate

Phoenix Insurance Co. - Stock Certificate

Inv# IS1009B
State(s): Connecticut
Years: 1950 or 1953
$25.00 More Details
Ralph Pomeroy signed 1790 Payment Notices - Cut Pair - American Revolutionary War
Coe and Coleman Co.

Coe and Coleman Co.

Inv# AM1611
State(s): Connecticut
Years: 1920
$60.00 More Details
Letter signed by Wm. H. Taft

Letter signed by Wm. H. Taft

Inv# AU1499
State(s): Connecticut
Years: December 30, 1913
$490.00 More Details

Letter signed by Wm. H. Taft

Letter signed by Wm. H. Taft

Inv# AU1500
State(s): Connecticut
Years: February 18, 1914
$430.00 More Details

Caldor Inc. - Discount Department Store Chain - Specimen Stock Certificate
Century Brass Products, Inc.

Century Brass Products, Inc.

Inv# SE2564
State(s): Connecticut
$35.00 More Details
Connecticut Light and Power Co. - Eversource Energy - Specimen Bond
First Connecticut Small Business Investment Co.
Gerber Scientific Instrument Co. - Specimen Stock Certificate
Harvey Hubbell, Incorp. - circa 1970's Specimen Stock Certificate
IFS Industries, Inc.

IFS Industries, Inc.

Inv# SE2697
State(s): Connecticut
Iowa
New York
$35.00 More Details
Lydall, Inc.

Lydall, Inc.

Inv# SE2740
State(s): Connecticut
$35.00 More Details
Pratt-Read Corporation

Pratt-Read Corporation

Inv# SE2795
State(s): Connecticut
$35.00 More Details
Torin Corporation

Torin Corporation

Inv# SE2892
State(s): Connecticut
$35.00 More Details
Vertipile, Inc

Vertipile, Inc

Inv# SE2938
State(s): Connecticut
New York
$35.00 More Details
Vocaline Co. of America, Incorporated
Western Massachusetts Electric Co.

Western Massachusetts Electric Co.

Inv# SE2958
State(s): Connecticut
Massachusetts
$35.00 More Details
Hartford-Aetna Realty Corporation

Hartford-Aetna Realty Corporation

Inv# RE1061
State(s): Connecticut
Years: 1942
$10.00 More Details
Connecticut Fiscal Paper signed by Ephraim Root

Connecticut Fiscal Paper signed by Ephraim Root

Inv# AU1302A
State(s): Connecticut
Years: 1783
$170.00 More Details
"Connecticut Currency" - Revolutionary War Pay Order signed by Oliver Wolcott, Jr.

Commissary Department Receipt - Connecticut Revolutionary War Document
Connecticut Revolutionary War Document

Connecticut Revolutionary War Document

Inv# CT1067
State(s): Connecticut
Years: 1777
$200.00 More Details
Connecticut Revolutionary War Document

Connecticut Revolutionary War Document

Inv# CT1068
State(s): Connecticut
Years: 1782
OUT OF STOCK More Details
Connecticut Revolutionary War Document - Dated 1782

Connecticut Revolutionary War Document - Dated 1782

Inv# CT1069
State(s): Connecticut
Years: 1782
OUT OF STOCK More Details
Town of Woodbury $10,000 Bond dated 1780 - County of Litchfield - Owed to State of Connecticut
Check from 1886

Check from 1886

Inv# CK1107
State(s): Connecticut
Years: 1886
OUT OF STOCK More Details
Check from 1842

Check from 1842

Inv# CK1108
State(s): Connecticut
New York
Years: 1842
OUT OF STOCK More Details
Hartford Zinc Co. - Mining Stock Certificate

Hartford Zinc Co. - Mining Stock Certificate

Inv# MS2818
State(s): Connecticut
Delaware
Years: 1---
OUT OF STOCK More Details
New York, New Haven and Hartford Railroad Co. - 1925 dated $100 Railway Bond
New York and New England Railroad Co. - $1,000 Bond

New York and New England Railroad Co. - $1,000 Bond

Inv# RB7326
State(s): Connecticut
Massachusetts
New York
Rhode Island
Years: 1882
$165.00 More Details
Revolutionary War Document for Salt Petre

Revolutionary War Document for Salt Petre

Inv# CT1019A
State(s): Connecticut
Years: 1776
OUT OF STOCK More Details
Revolutionary War Document for Flour

Revolutionary War Document for Flour

Inv# CT1070
State(s): Connecticut
Years: 1776
$200.00 More Details
Pair of Matching Serial Number Connecticut Line Notes - Connecticut - American Revolutionary War - Very Rare to Find
Pair of State of Connecticut Pay Order - Connecticut Revolutionary War Bond
Pay Order - 1793

Pay Order - 1793

Inv# CT1074
State(s): Connecticut
Years: May 2, 1793
$500.00 More Details
The Connecticut Courant - 1798 Dated Newspaper - Americana
Bridgeport Trust Company Check signed by Simon Lake - Autographs

Connecticut and Passumpsic Rivers Railroad Co. - Railroad Check
Norwich and New York Transportation Co. - Railroad Check

Norwich and New York Transportation Co. - Railroad Check

Inv# CKR1036
State(s): Connecticut
New York
Years: 1886
$25.00 More Details
C. L. and A. S. Keck -  Check

C. L. and A. S. Keck - Check

Inv# CK1124
State(s): Connecticut
Years: 1872
OUT OF STOCK More Details
Hatch and Watson Bankers -  Check

Hatch and Watson Bankers - Check

Inv# CK1147
State(s): Connecticut
Years: 1872
OUT OF STOCK More Details
Mystic River National Bank -  Check

Mystic River National Bank - Check

Inv# CK1172
State(s): Connecticut
Years: 1871
$30.00 More Details
City Bank of Hartford - 1854 dated Connecticut Check

City Bank of Hartford - 1854 dated Connecticut Check

Inv# CK1214
State(s): Connecticut
Years: 1854
OUT OF STOCK More Details
Ad Card - Americana

Ad Card - Americana

Inv# AM1805
Country: Spain
State(s): Connecticut
$20.00 More Details
Ad Card for Brainerd and Armstrong Co. - Americana
New York, New Haven and Hartford Railroad Railroad Pass - Americana

New York, New Haven and Hartford Railroad Railroad Pass - Americana

Inv# AM1832
State(s): Connecticut
New York
Years: 1903
OUT OF STOCK More Details
City Bank of Hartford - Check

City Bank of Hartford - Check

Inv# CK1260
State(s): Connecticut
Years: 1854
OUT OF STOCK More Details
1792 Revolutionary War Document - Soldier's Claim for the Balance due Him
Cromwell Water Co. - Stock

Cromwell Water Co. - Stock

Inv# US1126
State(s): Connecticut
Years: 1938
$10.00 More Details
Newburgh, Dutchess and Connecticut Railroad Co. - Check

Newburgh, Dutchess and Connecticut Railroad Co. - Check

Inv# CKR1064
State(s): Connecticut
New York
Years: 1894
OUT OF STOCK More Details
Cashier of New Haven Bank - Check

Cashier of New Haven Bank - Check

Inv# CK1289
State(s): Connecticut
Years: 1801
OUT OF STOCK More Details
$10,000 Check - Checks

$10,000 Check - Checks

Inv# CK1332
State(s): Connecticut
Years: 1854
OUT OF STOCK More Details
Account of Delivered Goods - Americana

Account of Delivered Goods - Americana

Inv# AM1879
State(s): Connecticut
Years: 1780
$800.00 More Details
Hartford Battery Manufacturing Co. - Stock Certificate

Hartford Battery Manufacturing Co. - Stock Certificate

Inv# GS6268
State(s): Connecticut
Years: 1928
OUT OF STOCK More Details
Southern Connecticut Gas Co. - Utility Stock Certificate
Pratt and Whitney Co. signed by Amos Whitney as president

Pratt and Whitney Co. signed by F.A. Pratt as president
Hartford Bridge 1809 - Stock Certificate

Hartford Bridge 1809 - Stock Certificate

Inv# ES1158
State(s): Connecticut
Years: 1809
$400.00 More Details
New York, New Haven and Hartford Railroad Co. - 1908 dated $5,000 Railway Bond
New York, New Haven and Hartford Railroad Co. - $10,000 Bond

New York, New Haven and Hartford Railroad Co. - $10,000 Bond

Inv# RB7345
State(s): Connecticut
New York
Years: 1904 or 1925
$35.00 More Details
Consolidated Railway Co. - 1930's circa $10,000 Connecticut Unissued Railroad Bond
Connecticut and Passumpsic Rivers Railroad Co. signed by Theodore N. Vail - Stock Certificate

New York, New Haven and Hartford Railroad Co. - $10,000 Unissued Bond

New York, New Haven and Hartford Railroad Co. - $10,000 Unissued Bond

Inv# RB7345A
State(s): Connecticut
New York
Years: 19--
OUT OF STOCK More Details
Connecticut, New York and Pennsylvania Transportation Co. - Shipping Stock Certificate

Connecticut, New York and Pennsylvania Transportation Co. - Shipping Stock Certificate

Inv# SS1324
State(s): Connecticut
New York
Pennsylvania
Years: 1854
OUT OF STOCK More Details
Stamford Transportation Co. - Stock Certificate

Stamford Transportation Co. - Stock Certificate

Inv# SS1335
State(s): Connecticut
Years: 1867
$380.00 More Details
White River Bridge Co. - Stock Certificate

White River Bridge Co. - Stock Certificate

Inv# SS1339
Country: Brazil
State(s): Connecticut
Years: 1822
$335.00 More Details
Soundscriber Corporation - Specimen Stock Certificate
1790's dated Connecticut Pay Order for Attending the General Assembly - Andrew Kingsbury Treasurer
Boston, Hartford and Erie Railroad, Trust Certificate - Railway Stock Certificate

Boston, Hartford and Erie Railroad, Trust Certificate - Railway Stock Certificate

Inv# RS5315
State(s): Connecticut
Massachusetts
Pennsylvania
Years: 1886
$50.00 More Details
Hartford and New Haven Rail Road Co. - Stock Certificate

Hartford and New Haven Rail Road Co. - Stock Certificate

Inv# RS2107A
State(s): Connecticut
Years: 1861 or 1872
$95.00 More Details
Hartford and New Haven Rail Road Co. - Stock Certificate

Hartford and New Haven Rail Road Co. - Stock Certificate

Inv# RS2108B
State(s): Connecticut
Years: 1868 or 1872
$95.00 More Details
Hartford and New Haven Railroad Co. - 1859 Railway Stock Certificate
Union Bank, Acting as agent for Hartford and New Haven Rail Road Co. - Stock Certificate
1783-1788 dated Pay Table Office Order from War Taxes signed by Oliver Wolcott, Jr. - Connecticut Revolutionary War Bonds
1783 dated Pay Table Office Order from War Taxes signed by Oliver Wolcott, Jr. and J. Huntington- Connecticut Revolutionary War Bonds
Pair of Sequential Connecticut Line Notes Plus Single - Connecticut - American Revolutionary War
Uncut Sheet of 4 Receipts of Lawful Money - Ralph Pomeroy - Connecticut - American Revolutionary War

Revolutionary War Pay Order dated 1781-82 Signed by General Jedediah Huntington - Connecticut - Extremely Popular
1789-92 dated Ralph Pomeroy signed Payment Notice - Connecticut - American Revolutionary War
Oliver Wolcott Jr. signed Payment Notice dated 1788-89 - Connecticut - American Revolutionary War
Pay Order Signed by Oliver Wolcott Jr. - 1780's dated War Payment Order for Service in the Continental Army
1790's dated Uncut Pair of Receipts - Connecticut - American Revolutionary War Receipt of Interest
1794 dated Uncut Sheet of 6 Receipts with attached documents - Connecticut Revolutionary War
1790's Receipt from Peter Colt - Connecticut - American Revolutionary War
1790's dated Receipt of State Paper - Connecticut - American Revolutionary War Receipt
1790's Receipt from Treasurer of Connecticut - Connecticut Revolutionary War Bonds
3 Pay Orders Signed by Kingsbury and Porter - Connecticut Revolutionary War Bonds
Receipt paid in gold or silver - Connecticut Revolutionary War Bonds
Receipt paid in Gold or Silver - Connecticut Revolutionary War Bonds
Pay Order signed by Peter Colt and Ralph Pomeroy - Connecticut Revolutionary War Bonds
Pay Order Issued to Andrew Adams and signed by Peter Colt and Ralph Pomeroy - Connecticut Revolutionary War Bonds
Pay Order Issued to Andrew Adams and signed by Andrew Kingsbury and John Porter - Connecticut Revolutionary War Bonds
Pay Order Signed by Andrew Kingsbury and Peter Colt - Connecticut Revolutionary War Bonds
Pay Order Signed by Andrew Kingsbury and Peter Colt - Connecticut Revolutionary War Bonds
Pair of Pay Orders Issued to Benjamin Huntington and Signed by him and Andrew Kingsbury and John Porter - Connecticut Revolutionary War Bonds
Pay Order Issued to Benjamin Huntington and Signed by him and Andrew Kingsbury and John Porter - Connecticut Revolutionary War Bonds
Pay Order Issued to Benjamin Huntington and Signed by him and Andrew Kingsbury and John Porter - Connecticut Revolutionary War Bonds
Pair of Pay Orders Signed by Jed Huntington and Ralph Pomeroy - Connecticut Revolutionary War Bonds
Pay Order Signed by Jed Huntington and Geo. Pitkin - Connecticut Revolutionary War Bonds
1790's dated Pay Order Signed by George Pitkin - Uncanceled Very Rare - Connecticut - American Revolutionary War - Only 1 Found
Pay Order Signed by Ralph Pomeroy - Connecticut Revolutionary War Bonds
1790's Pay Order Signed by John Porter - Connecticut - American Revolutionary War
1797 dated Pay Order Signed by John Porter - Connecticut - American Revolutionary War
1790's dated Pay Order Signed by Andrew Kingsbury & John Porter - Connecticut - American Revolutionary War
Pay Order Issued to Jesse Root and signed by him and Peter Colt and Ralph Pomeroy - Connecticut Revolutionary War Bonds
Pay Order Issued to Jesse Root and signed by him and Andrew Kingsbury and John Porter - Connecticut Revolutionary War Bonds
Pay Order Issued to Oliver Ellsworth and signed by Oliver Wolcott Jr. - Revolutionary War Autograph
Pay Order Signed by Jedediah Huntington and Oliver Wolcott Jr. - Connecticut - Revolutionary War - Americana
Pay Order Issued to Benjamin Huntington and Signed by Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
Pay Order Signed by Jedediah Huntington and Oliver Wolcott Jr. - Connecticut - American Revolutionary War
Pair of Pay Orders Signed by Jed Huntington and Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
Pay Order Issued/Signed to Jesse Root and Jed Huntington and Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
Pay Order Issued to William Samuel Johnson and signed by him and Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1780's Dated Pay Order Issued to Andrew Kingsbury and signed by Oliver Wolcott Jr. - Connecticut - American Revolution
Pay Order signed by Oliver Wolcott Jr. and Andrew Kingsbury - Connecticut - Revolutionary War
Pay Order Issued to Andrew Kingsbury and signed by Jed Huntington and Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
Pay Order signed twice by Oliver Wolcott Jr. - Connecticut - American Revolutionary War
Pay Order Issued to William Pitkin and signed by Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1780's dated Pay Order Signed by Oliver Wolcott Jr. - Connecticut Revolutionary War
1782 dated Connecticut Pay Table Office Order - Americana - American Revolutionary War
Uncut Pair of Pay Orders both Signed by Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1788 Dated Pay Order Signed twice by Oliver Wolcott Jr. - Connecticut - American Revolution
1780's Dated Pay Order Signed by Oliver Wolcott Jr. - Connecticut - American Revolution
Pay Order Signed by Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1780's dated Pay Order Signed by Oliver Wolcott Jr. - Connecticut Revolutionary War
1782 dated Pay Order Signed by Oliver Wolcott Jr. - Connecticut - Revolutionary War - Americana
Pay Order Signed twice by Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
Pay Order Issued to Samuel Wyllys and Signed by Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
Pay Order Issued to Samuel Wyllys and Signed twice by Oliver Wolcott Jr. - Revolutionary War - Dated 1788
Moodus Connecticut Check - Checks

Moodus Connecticut Check - Checks

Inv# CK1346
State(s): Connecticut
Years: 1876
OUT OF STOCK More Details
Group of 20 Checks, Receipts, Statements, etc. - Checks

Group of 20 Checks, Receipts, Statements, etc. - Checks

Inv# CKS1004
State(s): Connecticut
Illinois
Maryland
Ohio
Pennsylvania
Years: 1860's-70's
$75.00 More Details
Group of 20 Checks, Receipts, Statements, etc. - Checks

Group of 20 Checks, Receipts, Statements, etc. - Checks

Inv# CKS1005
State(s): Connecticut
Iowa
Maryland
Ohio
Pennsylvania
Wisconsin
Years: 1860's-70's
$75.00 More Details
Group of 20 Checks, Receipts, Statements, etc. - Checks

Group of 20 Checks, Receipts, Statements, etc. - Checks

Inv# CKS1007
State(s): Connecticut
Pennsylvania
West Virginia
Wisconsin
Years: 1850's-70's
$65.00 More Details
Group of 10 Checks, Receipts, Statements, etc. - Checks

Group of 10 Checks, Receipts, Statements, etc. - Checks

Inv# CKS1037
State(s): Connecticut
Maryland
Years: 1860's-70's
$125.00 More Details
Duluth-Superior Traction Co. - 1926 dated Minnesota Street Railway Stock Certificate

Duluth-Superior Traction Co. - 1926 dated Minnesota Street Railway Stock Certificate

Inv# RS5328
Country: Canada
State(s): Connecticut
Minnesota
New York
Years: 1926
OUT OF STOCK More Details
Red River Valley Co. - Cattle Vignette Specimen Stock Certificate

Red River Valley Co. - Cattle Vignette Specimen Stock Certificate

Inv# SE3268
State(s): Connecticut
New Mexico
Years: (1900)
OUT OF STOCK More Details
Connecticut Western Railroad Co. - Unissued Railway Preferred Stock Certificate
Fair Haven and Westville Rail Road Co. - Stock Certificate
Hartford and Connecticut Valley Railroad Co. - Stock Certificate
Housatonic Rail Road Co. - Stock Certificate

Housatonic Rail Road Co. - Stock Certificate

Inv# RS5352
State(s): Connecticut
Years: (1800's)
$50.00 More Details
Meriden and Cromwell Rail Road Co. - Stock Certificate
Nowich and Worcester Railroad Co. - Stock Certificate

Nowich and Worcester Railroad Co. - Stock Certificate

Inv# RS5367
State(s): Connecticut
Massachusetts
Years: 1935
$45.00 More Details
New Haven Steamboat Co. - Stock Certificate

New Haven Steamboat Co. - Stock Certificate

Inv# SS1342
State(s): Connecticut
Years: (1800's)
$30.00 More Details
New London Steamboat Co. - Stock Certificate

New London Steamboat Co. - Stock Certificate

Inv# SS1343
State(s): Connecticut
Years: (1890's-1900)
$45.00 More Details
Colt's Patent Fire Arms Manufacturing Co. - Gun Stock Certificate - Orange Color - Rare Type
Colt's Patent Fire Arms Manufacturing Co. - 1920's dated Gun Stock Certificate - Blue Color - Rare Type
Group of 4 Different Checks with Revenues -  Check

Group of 4 Different Checks with Revenues - Check

Inv# CK1386
State(s): Connecticut
Years: 1860's-80's
$50.00 More Details
Group of 5 Different Checks with Revenues -  Check

Group of 5 Different Checks with Revenues - Check

Inv# CK1387
State(s): Connecticut
Years: 1860's-70's
$65.00 More Details
Uncut Sheet of 4 Receipts of Lawful Money - Connecticut - American Revolutionary War
Cavanagh-Dobbs, Incorp. - Specimen Stock
Pope Manufacturing Co. - Specimen Stock Certificate
Masonic Document dated 1908 - Day Spring Lodge, Connecticut - Gorgeous Graphics in Blue Ink - Americana
Brainerd and Armstrong Co. Trade Card - Americana
Capt. James Arnold Signed Pay Order - Autographs

Capt. James Arnold Signed Pay Order - Autographs

Inv# AU1710
State(s): Connecticut
Years: 1776
$305.00 More Details
1789 dated Peter Colt Signed Receipt - Autograph - Revolutionary War Related Document
Oliver Ellsworth signed Revolutionary War Pay Order - 1777 dated Autograph - American Revolution

Oliver Ellsworth signed Revolutionary War Pay Order - Autographs

Oliver Ellsworth signed Revolutionary War Pay Order - Autographs

Connecticut Pay Order Issued to Wm. S. Johnson  - Autographs

Revolutionary War Pay Order signed by Oliver Wolcott, Jr. and Richard Law - Autograph

ย 

Jesse Root Signed Pay Order - Autographs

Jesse Root Signed Pay Order - Autographs

Inv# AU1723
State(s): Connecticut
Years: 1778
$430.00 More Details

Revolutionary War Pay Order signed by Oliver Wolcott, Jr. - Autograph

1777 Revolutionary War Pay Order - For Captain Inlisting his own Company, in the Continental Battalion - Very Rare - American Revolution
1797 Revolutionary War Pay Order - Connecticut - American Revolutionary War
1793 Revolutionary War Pay Order - Connecticut - American Revolutionary War
1794 dated Revolutionary War Pay Order made out to the Overseers of New Gate Prison - For 100 Pounds - Connecticut - American Revolutionary War
1785 Revolutionary War Pay Order - Connecticut Revolutionary War Bonds, etc.
1785 Revolutionary War Receipt - Connecticut Revolutionary War Bonds, etc.
1782 Revolutionary War Receipt - Connecticut Revolutionary War Bonds, etc.
1790 or 1791 Revolutionary War Receipt - Connecticut Revolutionary War Bonds, etc.
1791 Revolutionary War Receipt - Connecticut Revolutionary War Bonds, etc.
1796 Revolutionary War Pay Order - Connecticut Revolutionary War Bonds, etc.
1792 Reconstructed Sheet of 4 War Receipts - Connecticut Revolutionary War Bonds, etc.
1791 Reconstructed Sheet of 4 War Receipts - Connecticut Revolutionary War Bonds, etc.
1775 dated Revolutionary War Pay Order for Twenty Nine Pounds Eighteen Shillings and Six Pence - Connecticut - American Revolutionary War
1776 Revolutionary War Invoice - Connecticut Revolutionary War Bonds, etc.
1777 Revolutionary War Document - Connecticut Revolutionary War Bonds, etc.
Connecticut and Rhode-Island Turnpike Co. - Stock Certificate

Connecticut and Rhode-Island Turnpike Co. - Stock Certificate

Inv# TP1059
State(s): Connecticut
Rhode Island
Years: 1830
$250.00 More Details
Letter signed by Simon Lake - 1930 dated Autograph ALS - Submarine History

Oliver Wolcott Jr. signed Revolutionary War Pay Order - Autograph Document

Oliver Wolcott Jr. signed Revolutionary War Pay Order - 1780 dated Autograph

Hartford and Connecticut Western Railroad Co. Signed by William Gilbert - Stock Certificate
Stanley Works Signed by F. T. Stanley - Stock Certificate

Jesse Root Signed Pay Order - Connecticut Revolutionary War Autographs

Uncut Pair of Consecutive Serial Numbered Connecticut Line Notes - Connecticut - American Revolutionary War - Very Rare to Find
American Agricultural Chemical Co. - Specimen Stock Certificate
New York, New Haven and Hartford Railroad Co. - $10,000 Bond

New York, New Haven and Hartford Railroad Co. - $10,000 Bond

Inv# RB7470
State(s): Connecticut
New York
Years: 1920 or 1929
$35.00 More Details
Milford Trust Company Check signed by Simon Lake and T.E. Lake

Milford Trust Company Check signed by Simon Lake - Autographs

Milford Trust Company Check signed by Simon Lake Ex - Autographs

Milford Trust Company Check signed by Simon Lake - Autograph

Milford Trust Company Check signed by Simon Lake - Autograph

Milford Trust Company Check signed by Simon Lake - Autograph

Milford Trust Company Check signed by Simon Lake - Autograph

Milford Trust Company Check signed by Simon Lake - Autograph

Milford Trust Company Check signed by Simon Lake - Autograph

Milford Trust Company Check signed by Simon Lake - Autograph

Milford Trust Company Check signed by Simon Lake - Autograph

Milford Trust Company Check signed by Simon Lake - Autograph

Milford Trust Company Check signed by Simon Lake - Autograph

Bridgeport Trust Company Check signed by Simon Lake - Autographs

Bank of New England - $20 Obsolete Banknote - Goodspeed's Landing - Paper Money
Yale Business College Bank - 2 Dollar Note - 1881 dated Obsolete Paper Money - New Haven, Connecticut
1801 Promissory Note - Americana

1801 Promissory Note - Americana

Inv# AM2098
State(s): Connecticut
Years: 1801
$20.00 More Details
1799 Promissory Note - Americana

1799 Promissory Note - Americana

Inv# AM2101
State(s): Connecticut
Massachusetts
Years: 1799
$45.00 More Details
10 Cents Yale Business College - U.S. Paper Money
1 Cent Yale Business College - U.S. Paper Money
Charter Oak Petroleum Co. of West Virginia - Stock Certificate

Charter Oak Petroleum Co. of West Virginia - Stock Certificate

Inv# OS2136
State(s): Connecticut
West Virginia
Years: 1865
$250.00 More Details
New York, New Haven and Hartford Railroad Co. - 1947-1957 $1,000 Bond/Stock
Norwalk Tire and Rubber Co. - 1946 dated Stock Certificate - Irving Freese
Check with Revenue Stamp dated 1865 - Checks

Check with Revenue Stamp dated 1865 - Checks

Inv# CKS1066
State(s): Connecticut
Years: 1865
$150.00 More Details
New Haven and Derby Railroad Co. - 1870 $1,000 Railroad Bond
National Telephone Company, Inc. - 1974 or 1975 Telephone and Telegraph Stock Certificate
1770 Debenture Listing Roger Sherman and William Pitkin- Autographs

Naugatuck Railroad Co. - 1948 $5,000 Railroad Bond
Historic American Currency booklet for Liberty Bank Note - American Bank Note Company
Ansonia National Bank - American Bank Note Company Specimen Check
Barden Corp. - American Bank Note Company Specimen Checks
Coca-Cola Bottling Company of Hartford - American Bank Note Company Specimen Checks
Scovill Manufacturing Co. - American Bank Note Company Specimen Check - Waterbury, Connecticut
American Thermos Bottle Co. - American Bank Note Company Specimen Checks
Uncas-Merchants National Bank - American Bank Note Company Specimen Checks
Uncas-Merchants National Bank - American Bank Note Company Specimen Checks
Scottish Union and National Insurance Co. -  Insurance

Scottish Union and National Insurance Co. - Insurance

Inv# IS1086
State(s): Connecticut
Wisconsin
Years: 1824
$50.00 More Details
Travelers Life and Accident Insurance Co. Card -  Insurance
Aetna Insurance Co. Card -  Insurance

Aetna Insurance Co. Card - Insurance

Inv# IS1095
State(s): Connecticut
Illinois
Years: 1819-1944
$10.00 More Details
Aetna Insurance Co. Policy -  Insurance

Aetna Insurance Co. Policy - Insurance

Inv# IS1099
State(s): Connecticut
Pennsylvania
Years: 1872-1877
$35.00 More Details
Carl Ungar Insurance Agent Card -  Insurance

Carl Ungar Insurance Agent Card - Insurance

Inv# IS1105
State(s): Connecticut
Missouri
$25.00 More Details
Railway Passengers Assurance Co. of Hartford, Conn. Card -  Insurance
Travelers Insurance Co. Card -  Insurance
John Hancock Insurance Co. Card -  Insurance
Hartford Fire Insurance Co. Card -  Insurance

Hartford Fire Insurance Co. Card - Insurance

Inv# IS1117
State(s): Connecticut
Years: 1810
$35.00 More Details
Aetna Life Insurance Co. Stamp -  Insurance
Hartford Fire Insurance Co. Stamp -  Insurance
Hartford Fire Insurance Co. Stamp -  Insurance
Travelers Insurance Co. Brochure -  Insurance

Travelers Insurance Co. Brochure - Insurance

Inv# IS1129
State(s): Connecticut
Years: 1936
$25.00 More Details
Metropolitan Life Insurance Co. Card -  Insurance

Metropolitan Life Insurance Co. Card - Insurance

Inv# IS1143
State(s): Connecticut
New York
Years: 1889
$40.00 More Details
Aetna Insurance Co. Policy -  Insurance

Aetna Insurance Co. Policy - Insurance

Inv# IS1144
State(s): Connecticut
Years: 1941-1944 or 1929-1932
$40.00 More Details
Aetna Inc. - 1996 dated Specimen Stock Certificate - Managing Health Care Company
W.R. Grace and Co. -  1899 Various Denominations Specimen Bond

NewW.R. Grace and Co. - 1899 Various Denominations Specimen Bond

Inv# SE3786
New Item!
State(s): Connecticut
Years: 1899
$110.00 More Details
Coleco Industries, Inc. -  Specimen Stock Certificate

NewColeco Industries, Inc. - Specimen Stock Certificate

Inv# SE3841
New Item!
State(s): Connecticut
New York
$55.00 More Details
Emhart Corp. - 1976 Specimen Stock Certificate

NewEmhart Corp. - 1976 Specimen Stock Certificate

Inv# SE3950
New Item!
State(s): Connecticut
New York
Vermont
Years: 1976
$45.00 More Details
New Britain Gas Light Co. - 1988 dated Specimen Bond

NewNew Britain Gas Light Co. - 1988 dated Specimen Bond

Inv# SE4093
New Item!
State(s): Connecticut
Years: 1988
$45.00 More Details
Rowland Products, Inc. -  Specimen Stock Certificate
Talley Industries, Inc. -  1960 dated Specimen Stock Certificate

NewTalley Industries, Inc. - 1960 dated Specimen Stock Certificate

Inv# SE4150
New Item!
State(s): Connecticut
Delaware
New York
Years: 1960
$40.00 More Details
Hartford Fire Insurance Co. dated 1810 -  Insurance

NewHartford Fire Insurance Co. dated 1810 - Insurance

Inv# IS1151
New Item!
State(s): Connecticut
Minnesota
Years: 1810
$20.00 More Details
Advertising Card for American Exchange Fire Ins. Co. dated 1880-1881 -  Insurance
Advertising Card for Hartford Steam Boiler Inspection and Insurance Company -  Insurance
Advertising Card for Star Fire Insurance Company dated 1881 -  Insurance

NewAdvertising Card for Star Fire Insurance Company dated 1881 - Insurance

Inv# IS1164
New Item!
State(s): Connecticut
New York
Years: 1881
$20.00 More Details
 Note Book presented by Travelers of Hartford, Conn. -  Insurance
Advertising Card for Charter Oak Life Insurance Co. dated 1869 -  Insurance

NewAdvertising Card for Charter Oak Life Insurance Co. dated 1869 - Insurance

Inv# IS1188
New Item!
State(s): Connecticut
New Hampshire
Years: 1869
OUT OF STOCK More Details
History Booklet for Aetna Life Insurance Co. of Hartford, Conn. - 1864 dated Insurance Booklet

NewHistory Booklet for Aetna Life Insurance Co. of Hartford, Conn. - 1864 dated Insurance Booklet

Inv# IS1194
New Item!
State(s): Connecticut
Delaware
Maryland
Years: 1864
OUT OF STOCK More Details
Renewal Receipt from Aetna Insurance Co. of Hartford Ct. dated 1861 -  Insurance

NewRenewal Receipt from Aetna Insurance Co. of Hartford Ct. dated 1861 - Insurance

Inv# IS1237
New Item!
State(s): Connecticut
Ohio
Years: April 10, 1861
$75.00 More Details
Advertisment for Aetna Insurance Co. of Hartford Ct. dated 1896 -  Insurance

NewAdvertisment for Aetna Insurance Co. of Hartford Ct. dated 1896 - Insurance

Inv# IS1238
New Item!
State(s): Connecticut
Nebraska
New York
Ohio
Vermont
Years: January 1, 1896
$20.00 More Details
Advertisment Calendar for Hartford Fire Ins. Co. dated 1994 -  Insurance

NewAdvertisment Calendar for Hartford Fire Ins. Co. dated 1994 - Insurance

Inv# IS1239
New Item!
State(s): Connecticut
Vermont
Years: 1994
$20.00 More Details
Advertisment Card for Hartford Fire Insurance Co. -  Insurance
Aetna Insurance Co. Calendar - 1879 dated Insurance Calendar

NewAetna Insurance Co. Calendar - 1879 dated Insurance Calendar

Inv# IS1245
New Item!
State(s): Connecticut
Years: 1879
OUT OF STOCK More Details
Aetna Insurance Co. Calendar dated 1874 -  Insurance

NewAetna Insurance Co. Calendar dated 1874 - Insurance

Inv# IS1246
New Item!
State(s): Connecticut
Years: 1874
$70.00 More Details
Berkshire Life Insurance Co. Calendar dated 1897 -  Insurance

NewBerkshire Life Insurance Co. Calendar dated 1897 - Insurance

Inv# IS1247
New Item!
State(s): Connecticut
Massachusetts
New Jersey
Ohio
Years: 1897
$60.00 More Details
92nd Annual Exhibit of Hartford Fire Insurance Co. of Hartford, Conn. dated 1794-1902 -  Insurance
Aetna Insurance Company of Hartford, Conn. dated 1895 -  Insurance
Hartford County Mutual Fire Insurance Company Calendar dated 1904  -  Insurance
Hartford County Mutual Fire Insurance Company Calendar dated 1907  -  Insurance
Phoenix Mutual Life Insurance Co. Calendar dated 1895 -  Insurance
Phoenix Mutual Life Insurance Co. Calendar dated 1895 -  Insurance