star decoration Connecticut Revolutionary War Bonds, Pay Orders, etc. star decoration

Products
531 Items.  Showing Items 401 thru 450.
« Previous   1  2  3  4  5  6  7  8  9  10  . . .   Last Page (11)   Next »   Show 20  50  100  ALL   Items
1777 dated Receipt - American Revolutionary War Document

New1777 dated Receipt - American Revolutionary War Document

Inv# CT1430
New Item!
State(s): Connecticut
Years: 1777
OUT OF STOCK More Details
1777 dated Receipt - American Revolutionary War Document

New1777 dated Receipt - American Revolutionary War Document

Inv# CT1449
New Item!
State(s): Connecticut
Years: 1777
OUT OF STOCK More Details
1777 dated Revolutionary War Document for Salt Petre

New1777 dated Revolutionary War Document for Salt Petre

Inv# CT1348
New Item!
State(s): Connecticut
Years: 1777
OUT OF STOCK More Details
1777 dated Revolutionary War Document for Salt Petre - Salt Petre was used to make Gun Powder - American Revolutionary War
1777 Revolutionary War Document - Connecticut Revolutionary War Bonds, etc.
1777 Revolutionary War Pay Order - For Captain Inlisting his own Company, in the Continental Battalion - Very Rare - American Revolution
1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph
1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph
1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph

1778 dated Pay Order Issued to John Lawrence - American Revolutionary War Autograph
1778 dated Uncut Sheet of 4 Connecticut Receipts 90, 50 or 30 Pound Denominated - State of Connecticut - For Continental Currency Bills
1778-1786 dated Connecticut Line Notes Issued to Samuel Squire -  Connecticut - American Revolutionary War - Very Rare to Find

 

1779 dated  American Revolutionary War Document

New1779 dated American Revolutionary War Document

Inv# CT1407
New Item!
State(s): Connecticut
Years: 1779
OUT OF STOCK More Details
1779 dated Account of Clothing Purchased - Connecticut Revolutionary War
1779 dated Connecticut Continental Bill signed by John Lawrence - Connecticut - American Revolutionary War
1779 dated Receipt Signed by John Lawrence - American Revolutionary War Autograph
1779 dated Transportation Document Signed by Sam Wyllys - Autograph - American Revolutionary War
1780 and 1782 dated Receipt and Soldier Certification Note - American Revolutionary War Document
1780 dated Gentleman's Magazine - Americana

1780 dated Gentleman's Magazine - Americana

Inv# AM2117
Country: England
Honduras
Years: 1780
OUT OF STOCK More Details
1780 dated Gentleman's Magazine - Americana - Great Content

1780 dated Gentleman's Magazine - Americana - Great Content

Inv# AM2113
Country: England
State(s): New York
Rhode Island
South Carolina
Years: 1780
OUT OF STOCK More Details
1780 dated Pay Order for Rum - American Revolutionary War Document

New1780 dated Pay Order for Rum - American Revolutionary War Document

Inv# CT1408
New Item!
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
1780 dated Receipt - American Revolutionary War Document

New1780 dated Receipt - American Revolutionary War Document

Inv# CT1451
New Item!
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
1780 dated Receipt and Soldier Certification Note - American Revolutionary War Document
1780 dated Revolutionary War Pay Order signed by Oliver Wolcott, Jr. and Richard Law - Autograph

 

1780 dated Transportation Document Signed by Sam Wyllys - Autograph - American Revolutionary War
1780's Dated Pay Order Issued to Andrew Kingsbury and signed by Oliver Wolcott Jr. - Connecticut - American Revolution
1780-1781 dated Pay Order for the Town of Killingley - American Revolutionary War Document
1781 dated Connecticut Continental Bill for Confiscated Estates signed by John Lawrence - Connecticut - American Revolutionary War
1781 dated Court Order - American Revolutionary War Document

New1781 dated Court Order - American Revolutionary War Document

Inv# CT1434
New Item!
State(s): Connecticut
Years: 1781
OUT OF STOCK More Details
1781 dated Invoice - American Revolutionary War Document

New1781 dated Invoice - American Revolutionary War Document

Inv# CT1410
New Item!
State(s): Connecticut
Years: 1781
OUT OF STOCK More Details
1781 dated Pay Order and Certification of Service - American Revolutionary War Document
1781 dated Receipt and Pay Order - American Revolutionary War Document

New1781 dated Receipt and Pay Order - American Revolutionary War Document

Inv# CT1452
New Item!
State(s): Connecticut
Years: 1781
OUT OF STOCK More Details
1781-1784 dated Set of 3 Pay Table Receipts - American Revolutionary War Document
1782 and 1784 dated Pay Order and Court Order - American Revolutionary War Document

New1782 and 1784 dated Pay Order and Court Order - American Revolutionary War Document

Inv# CT1454
New Item!
State(s): Connecticut
Years: 1782 and 1784
OUT OF STOCK More Details
1782 dated Connecticut Continental Pay order signed by John Lawrence and Samuel Comstock - Connecticut - American Revolutionary War
1782 dated onnecticut Line Document - Pay Order and Proof of Service
1782 dated Pay Order issued to Oliver Wolcott and signed by Finn Wadsworth and Hezekiah Rogers - American Revolutionary War Autograph

 

1782 dated Pay Order signed by Eleazer Wales and John Lawrence - American Revolutionary War Autograph
1782 dated Pay Order signed by Eleazer Wales and John Lawrence - American Revolutionary War Autograph
1782 dated State of Connecticut with Charles Hopkins - Signed by Oliver Wolcott, Jr.
1782 dated Uncut Pair of Connecticut Line Notes Signed by African American Revolutionary War Soldier - Comma Simons
1783 dated Connecticut Fiscal Paper signed by Ephraim Root
1783 dated Pay Order signed by Eleazer Wales - American Revolutionary War Autograph
1783 dated Pay Table - American Revolutionary War Document

New1783 dated Pay Table - American Revolutionary War Document

Inv# CT1413
New Item!
State(s): Connecticut
Years: 1783
OUT OF STOCK More Details
1783 dated Pay Table Office Order from War Taxes - Connecticut - American Revolutionary War Item
1784 dated Receipt - American Revolutionary War Document

New1784 dated Receipt - American Revolutionary War Document

Inv# CT1435
New Item!
State(s): Connecticut
Years: 1784
OUT OF STOCK More Details
1785 dated Pay Order signed by Hezekiah Rogers and Geo. Pitkin - American Revolutionary War Autograph
1786 dated Ben A. Gallup signed County Document - American Revolutionary War Document
1786 dated State of Connecticut Payment Sheet signed by Geo. Pitkin -  Connecticut - American Revolutionary War - Very Rare to Find
1787 dated Pay Order - American Revolutionary War Document

New1787 dated Pay Order - American Revolutionary War Document

Inv# CT1455
New Item!
State(s): Connecticut
Years: 1787
OUT OF STOCK More Details
531 Items.  Showing Items 401 thru 450.
« Previous   1  2  3  4  5  6  7  8  9  10  . . .   Last Page (11)   Next »   Show 20  50  100  ALL   Items