star decoration All Items star decoration

Products
33443 Items.  Showing Items 5401 thru 5500.
« Previous    First Page   . . .   46  47  48  49  50  51  52  53  54  55  . . .   Last Page (335)   Next »   Show 20  50  100  ALL   Items
Revolutionary War Pension for Isaac Hall - Connecticut - 1859 dated American Revolutionary War
Revolutionary War Pension for George Cook - Connecticut - 1860 dated American Revolutionary War
Revolutionary War Pension for Isaac Hall - Connecticut - 1860 dated American Revolutionary War
Revolutionary War Pension for George Cook - Connecticut - 1860 dated American Revolutionary War
Revolutionary War Pension for Captain William Starr - Connecticut - 1861 dated American Revolutionary War
Revolutionary War Pension for Elias Lee - Connecticut - 1861 dated American Revolutionary War
Revolutionary War Pension for Elias Lee - Connecticut - 1861 dated American Revolutionary War
Lot of Revolutionary War Related Documents - Connecticut - 1860's dated American Revolutionary War
Invoice for flour signed by Oliver Wolcott, Jr. - Connecticut - 1782 dated American Revolutionary War

 

Pay Order signed by Oliver Wolcott, Jr. - Connecticut - 1782 and 1783 dated American Revolutionary War

 

Pay Order to Oliver Wolcott, Jr. signed by Samuel Wyllys - Connecticut - 1783 dated American Revolutionary War

Pay Order signed by Oliver Wolcott, Jr. - Connecticut - 1785 dated American Revolutionary War

 

Pay Order signed by Oliver Wolcott, Jr. - Connecticut - 1787 dated American Revolutionary War

 

Pay Order signed by Oliver Wolcott, Jr. - Connecticut - 1787 dated American Revolutionary War

 

1788 dated Oliver Wolcott signed twice and issued to Jesse Root Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph

  

1788 dated Oliver Wolcott Jr. signed twice Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph

 

Pay Order signed by Oliver Wolcott, Jr. and Samuel Wyllys - Connecticut - 1784 dated American Revolutionary War

1776 dated Pay Order Signed by Jesse Root - Autograph - American Revolutionary War

1778 dated Pay Order Signed by Jesse Root - Autograph - American Revolutionary War

1785 dated Pay Order Signed by Jesse Root, Geo. Pitkin and Sam Wyllys - Autograph - American Revolutionary War

1787 dated Pay Order Signed by Jesse Root and Geo. Pitkin - Autograph - American Revolutionary War

1783 dated Pay Order Signed by Geo. Pitkin - Autograph - American Revolutionary War
1784 or 1787 dated Pay Order Signed by Geo. Pitkin - Autograph - American Revolutionary War
1785 dated Pay Order Signed by Geo. Pitkin - Autograph - American Revolutionary War
1785 dated Pay Order Issued to Jesse Root and Signed by Geo. Pitkin - Autograph - American Revolutionary War

1781-1786 dated Pay Order Signed by Geo. Pitkin and Sam Wyllys - Autograph - American Revolutionary War
1780 dated Pay Order Signed by Sam Wyllys - Autograph - American Revolutionary War
1784 dated Pay Order Signed by Sam Wyllys - Autograph - American Revolutionary War
1787 dated Pay Order Signed by Sam Wyllys - Autograph - American Revolutionary War
1792 dated Document Signed by Andrew Kingsbury - Autograph - American Revolutionary War
Three 1799 dated Documents Signed by Andrew Kingsbury - Autograph - American Revolutionary War
1777 dated Oliver Ellsworth, Jesse Root and William Pitkin signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph

  

1777 dated Oliver Ellsworth and William Pitkin signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph

  

Pay Table Document Signed by Oliver Wolcott Jr. and Oliver Ellsworth - 1777 dated Autograph

 

Pay Table Document Issued to and Signed by Peter Colt - 1788 dated Connecticut Revolutionary War Bonds
State of Connecticut Receipt Signed by Peter Colt - 1789 dated Connecticut Revolutionary War Bonds
State of Connecticut Receipt Signed by Peter Colt - 1789 dated Uncancelled Connecticut Revolutionary War Bonds
State of Connecticut Receipt Signed by Peter Colt - 1789-1790 dated Connecticut Revolutionary War Bonds
State of Connecticut Pay Table Document Signed by Peter Colt - 1790 dated Connecticut Revolutionary War Bonds
State of Connecticut Pay Order Signed by Peter Colt - 1791 and 1792 dated Connecticut Revolutionary War Bonds
1781 dated Pay Table Office Order signed by Hezekiah Rogers - American Revolutionary War Autograph
1782 or 1783 dated Pay Order signed by Hezekiah Rogers - American Revolutionary War Autograph
1787 dated Pay Order signed by Hezekiah Rogers and Geo. Pitkin - American Revolutionary War Autograph
1789 dated State of Connecticut Receipt signed by General Jedediah Huntington - American Revolutionary War Autograph

 

1782 dated Pay Order signed by General Jedediah Huntington - American Revolutionary War Autograph

 

1778-81 dated Pay Order signed by General Jedediah Huntington - American Revolutionary War Autograph

 

1781 dated Pay Order signed by General Jedediah Huntington - American Revolutionary War Autograph

 

1781 dated Pay Order signed by General Jedediah Huntington - American Revolutionary War Autograph

 

1777 or 1778 dated Pay Order signed by James Church - American Revolutionary War Autograph
1777 dated Pay Order signed by James Church, John Cheneward & John Lawrence - American Revolutionary War Autograph
1778-1782 dated Pay Order signed by Finn Wadsworth and John Lawrence - American Revolutionary War Autograph
1781 dated Pay Order signed by Eleazer Wales and John Lawrence - American Revolutionary War Autograph
1777 dated Pay Order signed by Ez Williams and John Lawrence - American Revolutionary War Autograph
1778 dated Pay Order signed by John Lawrence and John Chenward - American Revolutionary War Autograph
1776 dated Pay Order signed by John Lawrence, Ez Williams and T. Seymour - American Revolutionary War Autograph
1776 dated Pay Order signed by John Lawrence and T. Seymour - American Revolutionary War Autograph
1778 dated Pay Order signed by Finn Wadsworth, John Cheneward and John Lawrence - American Revolutionary War Autograph
1778 dated Pay Order signed by James Church, Finn Wadsworth and John Lawrence - American Revolutionary War Autograph
1777 dated Pay Order signed by James Church, Ez Williams and John Lawrence - American Revolutionary War Autograph
1788 dated Pay Order Issued to John Lawrence - American Revolutionary War Autograph
1777-1788 dated Pay Order Signed by John Lawrence - American Revolutionary War Autograph
1777 dated Pay Order - American Revolutionary War Document

New1777 dated Pay Order - American Revolutionary War Document

Inv# CT1403
New Item!
State(s): Connecticut
Years: 1777
$375.00
  
1777 dated Fire Arms Allotment - American Revolutionary War Document

New1777 dated Fire Arms Allotment - American Revolutionary War Document

Inv# CT1404
New Item!
State(s): Connecticut
Rhode Island
Years: 1777
$250.00
  
1777 dated Pay Order - American Revolutionary War Document

New1777 dated Pay Order - American Revolutionary War Document

Inv# CT1405
New Item!
State(s): Connecticut
Years: 1777
$315.00
  
1852 dated  American Revolutionary War Document

New1852 dated American Revolutionary War Document

Inv# CT1411
New Item!
State(s): Connecticut
Years: 1852
$40.00
  
1794 dated Shipping Manifest - American Revolutionary War Document
1796 dated Pay Order - American Revolutionary War Document

New1796 dated Pay Order - American Revolutionary War Document

Inv# CT1419
New Item!
State(s): Connecticut
Years: 1796
$125.00
  
1803 dated Pay Order - American Revolutionary War Document

New1803 dated Pay Order - American Revolutionary War Document

Inv# CT1420
New Item!
State(s): Connecticut
Years: 1803
$50.00
  
1838, 1858 and 1864 dated Essex, Connecticut Documents - American Revolutionary War Document

New1838, 1858 and 1864 dated Essex, Connecticut Documents - American Revolutionary War Document

Inv# CT1421
New Item!
State(s): Connecticut
Years: 1838, 1858 and 1864
$190.00
  
1845 dated Letter - American Revolutionary War Document

New1845 dated Letter - American Revolutionary War Document

Inv# CT1422
New Item!
State(s): Connecticut
Ohio
Years: 1845
$95.00
  
1851 dated Bounty Land Letter - American Revolutionary War Document

New1851 dated Bounty Land Letter - American Revolutionary War Document

Inv# CT1423
New Item!
State(s): Connecticut
Years: 1851
$65.00
  
1833 dated Letter - American Revolutionary War Document

New1833 dated Letter - American Revolutionary War Document

Inv# CT1424
New Item!
State(s): Connecticut
Ohio
Years: 1833
$65.00
  
1777 dated Receipt - American Revolutionary War Document

New1777 dated Receipt - American Revolutionary War Document

Inv# CT1429
New Item!
State(s): Connecticut
Years: 1777
$440.00
  
1788 dated Pay Order - American Revolutionary War Document

New1788 dated Pay Order - American Revolutionary War Document

Inv# CT1436
New Item!
State(s): Connecticut
Years: 1788
$125.00
  
1790 dated Soldier Verification Note - American Revolutionary War Document

New1790 dated Soldier Verification Note - American Revolutionary War Document

Inv# CT1437
New Item!
State(s): Massachusetts
Years: 1790
$315.00
  
1790 dated Receipt Signed by John Bull - American Revolutionary War Document
1796 dated General Assembly - American Revolutionary War Document

New1796 dated General Assembly - American Revolutionary War Document

Inv# CT1439
New Item!
State(s): Connecticut
Years: 1796
$65.00
  
1803 dated General Assembly - American Revolutionary War Document

New1803 dated General Assembly - American Revolutionary War Document

Inv# CT1440
New Item!
State(s): Connecticut
Years: 1803
$65.00
  
1854 or 1856? dated Soldier Verification Letter - American Revolutionary War Document
1856 dated Soldier Verification Letter - American Revolutionary War Document
1860 dated Soldier Verification Letter - American Revolutionary War Document
1860 dated Soldier Verification Letter - American Revolutionary War Document
1779 dated List of Dead Soldiers - American Revolutionary War Document

New1779 dated List of Dead Soldiers - American Revolutionary War Document

Inv# CT1450
New Item!
State(s): Connecticut
Years: 1779
$345.00
  
1788 dated Receipt - American Revolutionary War Document

New1788 dated Receipt - American Revolutionary War Document

Inv# CT1456
New Item!
State(s): Connecticut
Years: 1788
$165.00
  
1794 dated Promissory Note - American Revolutionary War Document

New1794 dated Promissory Note - American Revolutionary War Document

Inv# CT1457
New Item!
State(s): Connecticut
Years: 1794
$65.00
  
1795 dated Service Certification - American Revolutionary War Document

New1795 dated Service Certification - American Revolutionary War Document

Inv# CT1458
New Item!
State(s): Connecticut
Years: 1795
$65.00
  
1796 dated Pay Order - American Revolutionary War Document

New1796 dated Pay Order - American Revolutionary War Document

Inv# CT1459
New Item!
State(s): Connecticut
Years: 1796
$65.00
  
1798 dated Letter from Comptroller Office - American Revolutionary War Document
1797 and 1799 dated Letter from Henry Champion, Colonel - American Revolutionary War Document
1842 dated Service Certification - American Revolutionary War Document

New1842 dated Service Certification - American Revolutionary War Document

Inv# CT1463
New Item!
State(s): Connecticut
Years: 1842
$65.00
  
1846 dated Pension Letter - American Revolutionary War Document

New1846 dated Pension Letter - American Revolutionary War Document

Inv# CT1464
New Item!
State(s): Connecticut
Years: 1846
$65.00
  
1853 dated Letters - American Revolutionary War Document

New1853 dated Letters - American Revolutionary War Document

Inv# CT1465
New Item!
State(s): Connecticut
Ohio
Years: 1853
$190.00
  
1853 dated Pair of Letters - American Revolutionary War Document

New1853 dated Pair of Letters - American Revolutionary War Document

Inv# CT1466
New Item!
State(s): Connecticut
Years: 1853
$95.00
  
1856 dated Letter - American Revolutionary War Document

New1856 dated Letter - American Revolutionary War Document

Inv# CT1467
New Item!
State(s): Connecticut
Years: 1856
$65.00
  
1856 dated Letters - American Revolutionary War Document

New1856 dated Letters - American Revolutionary War Document

Inv# CT1468
New Item!
State(s): Connecticut
New York
Years: 1856
$65.00
  
1856 dated Letters - American Revolutionary War Document

New1856 dated Letters - American Revolutionary War Document

Inv# CT1469
New Item!
State(s): Connecticut
Years: 1856
$65.00
  
1857 dated Letter - American Revolutionary War Document

New1857 dated Letter - American Revolutionary War Document

Inv# CT1470
New Item!
State(s): Connecticut
Years: 1857
$65.00
  
1850's dated Archive of 24 Letters, Documents and Receipts - American Revolutionary War Document

New1850's dated Archive of 24 Letters, Documents and Receipts - American Revolutionary War Document

Inv# CT1471
New Item!
State(s): Connecticut
New York
Rhode Island
Vermont
Years: 1850's
$375.00
  
Edmund W. King Cole Nashville, Chattanooga and St. Louis Railway - Stock Certificate
Norfolk and Petersburg Railroad Co. signed by General William Mahone - 1867 dated Autographed $100 Bond

33443 Items.  Showing Items 5401 thru 5500.
« Previous    First Page   . . .   46  47  48  49  50  51  52  53  54  55  . . .   Last Page (335)   Next »   Show 20  50  100  ALL   Items