star decoration New Items star decoration

Products
271 Items.  Showing Items 1 thru 100.
 1  2  3   Next »   Show 20  50  100  ALL   Items
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
$150.00
  
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
$35.00
  
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
$100.00
  
1795-1862 dated Lot of 23 American Revolutionary War Documents

New1795-1862 dated Lot of 23 American Revolutionary War Documents

Inv# CT1418
New Item!
State(s): Connecticut
Years: 1795-1862
$150.00
  
1794 dated Shipping Manifest - American Revolutionary War Document
1791 dated Pay Order - American Revolutionary War Document

New1791 dated Pay Order - American Revolutionary War Document

Inv# CT1416
New Item!
State(s): Connecticut
Years: 1791
$35.00
  
1790 and 1791 dated American Revolutionary War Document

New1790 and 1791 dated American Revolutionary War Document

Inv# CT1415
New Item!
State(s): Connecticut
Years: 1790 and 1791
$35.00
  
1786 dated Ben A. Gallup signed County Document - American Revolutionary War Document
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
$125.00
  
1781-1784 dated Set of 3 Pay Table Receipts - American Revolutionary War Document
1852 dated  American Revolutionary War Document

New1852 dated American Revolutionary War Document

Inv# CT1411
New Item!
State(s): Connecticut
Years: 1852
$25.00
  
1781 dated Invoice - American Revolutionary War Document

New1781 dated Invoice - American Revolutionary War Document

Inv# CT1410
New Item!
State(s): Connecticut
Years: 1781
$125.00
  
1780-1781 dated Pay Order for the Town of Killingley - American Revolutionary War Document
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
$150.00
  
1779 dated  American Revolutionary War Document

New1779 dated American Revolutionary War Document

Inv# CT1407
New Item!
State(s): Connecticut
Years: 1779
$150.00
  
1778 dated Pay Order Issued to John Lawrence - American Revolutionary War Autograph
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
$250.00
  
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
$200.00
  
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
$300.00
  
1775 dated Pay Order issued to John Lawrence - American Revolutionary War Document

New1775 dated Pay Order issued to John Lawrence - American Revolutionary War Document

Inv# CT1402
New Item!
State(s): Connecticut
Years: June 22, 1775
$400.00
  
1775 dated Pay Order issued to John Lawrence - American Revolutionary War Document

New1775 dated Pay Order issued to John Lawrence - American Revolutionary War Document

Inv# CT1401
New Item!
State(s): Connecticut
Years: May 23, 1775
$350.00
  
1775 dated American Revolutionary War Document

New1775 dated American Revolutionary War Document

Inv# CT1400
New Item!
State(s): Connecticut
Years: 1775
$300.00
  
1775 dated Pay Order Issued to John Lawrence - American Revolutionary War Autograph
First National Bank of Seattle - Territory of Washington - 1880 dated Unissued Banking Stock Certificate
Pay Order signed by Benjamin Huntington, Oliver Wolcott, Jr. and Jed Huntington - 1782 Dated Autograph
1787 dated Pay Order signed by Benjamin Huntington, Geo. Pitkin and John Lawrence - Autograph

1779 dated Receipt Signed by John Lawrence - American Revolutionary War Autograph
1777-1788 dated Pay Order Signed by John Lawrence - American Revolutionary War Autograph
1775 dated Pay Order Signed by John Lawrence - American Revolutionary War Autograph

New1775 dated Pay Order Signed by John Lawrence - American Revolutionary War Autograph

Inv# CT1397
New Item!
State(s): Connecticut
Years: June 12, 1775
$355.00
  
1788 dated Pay Order Issued to John Lawrence - American Revolutionary War Autograph
1775 dated Pay Order Issued to John Lawrence - American Revolutionary War Autograph
1775 dated Pay Order Issued to John Lawrence - American Revolutionary War Autograph
1777 dated Pay Order signed by James Church, Ez Williams and John Lawrence - American Revolutionary War Autograph
1778 dated Pay Order signed by James Church, Finn Wadsworth and John Lawrence - American Revolutionary War Autograph
1778 dated Pay Order signed by Finn Wadsworth, John Cheneward and John Lawrence - American Revolutionary War Autograph
1781-1788 dated Continental Army Connecticut Line Bond or Note issued to a Revolutionary War Soldier Signed by John Lawrence - Extremely Popular
1776 dated Pay Order signed by John Lawrence and T. Seymour - American Revolutionary War Autograph
1776 dated Pay Order signed by John Lawrence, Ez Williams and T. Seymour - American Revolutionary War Autograph
1778 dated Pay Order signed by John Lawrence and John Chenward - American Revolutionary War Autograph
1777 dated Pay Order signed by Ez Williams and John Chenward - American Revolutionary War Autograph
1777 dated Pay Order signed by Ez Williams and John Lawrence - American Revolutionary War Autograph
1782 dated Pay Order signed by Eleazer Wales and John Lawrence - American Revolutionary War Autograph
1783 dated Pay Order signed by Eleazer Wales - American Revolutionary War Autograph
1782 dated Pay Order signed by Eleazer Wales and John Lawrence - American Revolutionary War Autograph
1781 dated Pay Order signed by Eleazer Wales and John Lawrence - American Revolutionary War Autograph
1778-1782 dated Pay Order signed by Finn Wadsworth and John Lawrence - American Revolutionary War Autograph
1782 dated Pay Order issued to Oliver Wolcott and signed by Finn Wadsworth and Hezekiah Rogers - American Revolutionary War Autograph

 

1777 or 1778 dated Pay Order signed by James Church and John Cheneward - American Revolutionary War Autograph
1777 or 1778 dated Pay Order signed by James Church - 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

 

1778 or 1781 dated Pay Order signed by General Jedediah Huntington - American Revolutionary War Autograph

 

1789 dated Poll Tax Document signed by General Jedediah Huntington - American Revolutionary War Autograph

 

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

 

1789 dated State of Connecticut Receipt signed by General Jedediah Huntington - American Revolutionary War Autograph

 

1789 dated State of Connecticut Receipt signed by General Jedediah Huntington - American Revolutionary War Autograph

 

1787 dated Pay Order signed by Hezekiah Rogers and Geo. Pitkin - American Revolutionary War Autograph
1782 or 1783 dated Pay Order signed by Hezekiah Rogers - American Revolutionary War Autograph
1785 dated Pay Order signed by Hezekiah Rogers and Geo. Pitkin - American Revolutionary War Autograph
1781 dated Pay Table Office Order signed by Hezekiah Rogers - American Revolutionary War Autograph
State of Connecticut Pay Order Signed by Peter Colt - 1791 and 1792 dated Connecticut Revolutionary War Bonds
State of Connecticut Pay Table Document Signed by Peter Colt - 1790 dated Connecticut Revolutionary War Bonds
State of Connecticut Receipt Signed by Peter Colt - 1789-1790 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 dated Connecticut Revolutionary War Bonds
Pay Table Document Issued to and Signed by Peter Colt - 1788 dated Connecticut Revolutionary War Bonds
Pay Table Document Signed by Oliver Wolcott Jr. and Oliver Ellsworth - 1777 dated Autograph

 

Pay Order for General Assembly signed by George Wyllys - 1782 dated Revolutionary War Period Autograph
Bosnia/Herzegovina Check -  Foreign Check

NewBosnia/Herzegovina Check - Foreign Check

Inv# FC1029
New Item!
Country: Bosnia-Herzegovina
$12.00
  
Group of Dayton and Michigan Railroad Co. Correspondence - 1851-1869 dated Railroadiana - St. Louis, Missouri
Louisiana Purchase Centennial Dedication Ceremonies Program - 1903 dated Americana - St. Louis, Missouri
Three 1799 dated Documents Signed by Andrew Kingsbury - Autograph - American Revolutionary War
1792 dated Document Signed by Andrew Kingsbury - Autograph - American Revolutionary War
1787 dated Pay Order Signed by Sam Wyllys - Autograph - American Revolutionary War
1784 dated Pay Order Signed by Sam Wyllys - Autograph - American Revolutionary War
1780 dated Transportation Document Signed by Sam Wyllys - Autograph - American Revolutionary War
1780 dated Pay Order Signed by Sam Wyllys - Autograph - American Revolutionary War
1779 dated Transportation Document Signed by Sam Wyllys - Autograph - American Revolutionary War
1781-1786 dated Pay Order Signed by Geo. Pitkin and Sam Wyllys - Autograph - American Revolutionary War
1777 dated Revolutionary War Document for Salt Petre - Salt Petre was used to make Gun Powder - American Revolutionary War
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
1776 dated Revolutionary War Document for Salt Petre

New1776 dated Revolutionary War Document for Salt Petre

Inv# CT1347
New Item!
State(s): Connecticut
Years: 1776
OUT OF STOCK More Details
1785 dated Pay Order Issued to Jesse Root and Signed by Geo. Pitkin - Autograph - American Revolutionary War

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

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

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

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

Pay Order signed by Oliver Wolcott, Jr.  - Connecticut - 1781 dated American Revolutionary War

Pay Order signed by Oliver Wolcott, Jr. and Samuel Wyllys - Connecticut - 1784 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

 

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

 

Pay Order Signed by Jed Huntington and Oliver Wolcott, Jr. - 1783 dated Connecticut Revolutionary War Bonds

 

 

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

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

 

Invoice for flour signed by Oliver Wolcott, Jr. - Connecticut - 1782 dated American Revolutionary War

 

Grant of 30 Pounds signed by Oliver Wolcott, Jr. - Connecticut - 1780 dated American Revolutionary War

 

271 Items.  Showing Items 1 thru 100.
 1  2  3   Next »   Show 20  50  100  ALL   Items