star decoration New Items star decoration

Products
287 Items.  Showing Items 201 thru 287.
« Previous   1  2  3    Show 20  50  100  ALL   Items
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
  
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
  
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
  
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
  
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
  
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
  
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
OUT OF STOCK More Details
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
OUT OF STOCK More Details
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
OUT OF STOCK More Details
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
OUT OF STOCK More Details
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
$40.00
  
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
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
OUT OF STOCK More Details
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
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
$315.00
  
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# CT1403
New Item!
State(s): Connecticut
Years: 1777
$375.00
  
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
OUT OF STOCK More Details
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
OUT OF STOCK More Details
1775 dated American Revolutionary War Document

New1775 dated American Revolutionary War Document

Inv# CT1400
New Item!
State(s): Connecticut
Years: 1775
OUT OF STOCK More Details
1775 dated Pay Order Issued to John Lawrence - American Revolutionary War Autograph
First National Bank of Seattle - Territory of Washington - 1887 or 1890 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
OUT OF STOCK More Details
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 dated Pay Order signed by James Church, John Cheneward & John Lawrence - 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

 

1778-81 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
$11.00
  
Frederick Bicycle Club - Unissued Stock Certificate

NewFrederick Bicycle Club - Unissued Stock Certificate

Inv# CL1143
New Item!
State(s): Maryland
Years: 18--
$75.00
  
New England Steamship Co. -  1912 dated Stock Certificate

NewNew England Steamship Co. - 1912 dated Stock Certificate

Inv# SS1353
New Item!
State(s): Connecticut
Years: 1912
$60.00
  
Curtis Publishing Co. - Famous Court Case: Curtis Publishing Co. v. Butts - Specimen Stock Certificate
1789 dated Peter Colt Signed Receipt - Autograph - Revolutionary War Related Document
Adams Express Co. - Gorgeous 1992-1995 dated Express Stock Certificate

NewAdams Express Co. - Gorgeous 1992-1995 dated Express Stock Certificate

Inv# AX1054
New Item!
State(s): Maryland
Years: 1992-1995
$60.00
  
1797 or 1798 Pay Order Signed by John Porter - Connecticut - American Revolutionary War
Pennsylvania Soap Co. - 1903 or 1905 dated Stock Certificate

NewPennsylvania Soap Co. - 1903 or 1905 dated Stock Certificate

Inv# GS6231
New Item!
State(s): Pennsylvania
Years: 1903 or 1905
$25.00
  
Aeolian Co. - 1924 dated French Stock Certificate - Manufacturer of Musical Instruments
1777 dated Connecticut Fiscal Paper signed by Oliver Ellsworth and Jesse Root - Autograph - American Revolutionary War

 

Anheuser-Busch Companies, Inc. - 1980 dated $25,000 Bond

NewAnheuser-Busch Companies, Inc. - 1980 dated $25,000 Bond

Inv# BR1039
New Item!
State(s): Missouri
Years: 1980
$95.00
  
United States Car Co. - 1894 dated Railway Gold Bond - Gorgeous Railroad Bond
Atlantic and Pacific Steamship Co. - 1914-1927 dated Stock Certificate
Schlumberger Limited - 1980 dated Stock Certificate

NewSchlumberger Limited - 1980 dated Stock Certificate

Inv# FS1360
New Item!
Country: Netherlands
State(s): New York
Texas
Years: 1980
$45.00
  
Chester Mica and Porcelain Co. - 1880 dated Stock Certificate

NewChester Mica and Porcelain Co. - 1880 dated Stock Certificate

Inv# GS2100
New Item!
State(s): New York
Years: 1880
$125.00
  
1782 dated Pay Table Office Order signed by General Jedediah Huntington - American Revolutionary War Autograph

 

287 Items.  Showing Items 201 thru 287.
« Previous   1  2  3    Show 20  50  100  ALL   Items