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

821 Items.

Copy this link to share this Search
  Showing Items 401 thru 500.
« Previous   1  2  3  4  5  6  7  8  9   Next »   Show 20  50  100   Items
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
1788 dated Pay Order Issued to Oliver Ellsworth and signed by Oliver Wolcott Jr. - Revolutionary War Autograph
1782 dated Pay Order Signed by Jedediah Huntington and Oliver Wolcott Jr. - Connecticut - Revolutionary War - Americana
1788 dated Pay Order Issued to Benjamin Huntington and Signed by Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1782 dated 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. - 1789 dated Connecticut Revolutionary War Bonds
1789 dated Pay Order Issued/Signed to Jesse Root and Jed Huntington and Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1788 dated 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
1788 dated Pay Order signed by Oliver Wolcott Jr. and Andrew Kingsbury - Connecticut - American Revolutionary War
1789 dated Pay Order Issued to Andrew Kingsbury and signed by Jed Huntington and Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1788 dated Pay Order signed twice by Oliver Wolcott Jr. - Connecticut - American Revolutionary War
1788 dated 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 - American Revolutionary War
1782 dated Connecticut Pay Table Office Order - Americana - American Revolutionary War
1788 dated Uncut Pair of Pay Orders both Signed by Oliver Wolcott Jr. - Connecticut - American Revolutionary War
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
1788 dated Pay Order Signed by Oliver Wolcott Jr. - Connecticut - American Revolutionary War
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
1788 dated Pay Order Signed twice by Oliver Wolcott Jr. - Connecticut - American Revolutionary War
1788 dated Pay Order Issued to Samuel Wyllys and Signed by Oliver Wolcott Jr. - Connecticut - American Revolutionary War
1788 dated Pay Order Issued to Samuel Wyllys and Signed twice by Oliver Wolcott Jr. - American Revolutionary War
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
$110.00
  
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
$110.00
  
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
$110.00
  
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
$175.00
  
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
New York Connecting Railroad Co.  -  1945 dated $1,000 Bond

New York Connecting Railroad Co. - 1945 dated $1,000 Bond

Inv# RB7406
State(s): Connecticut
New York
Years: 1945
$42.00
  
Connecticut Western Railroad Co. - Unissued Railway Preferred Stock Certificate
Fair Haven and Westville Rail Road Co. - Stock Certificate

Fair Haven and Westville Rail Road Co. - Stock Certificate

Inv# RS5348
State(s): Connecticut
Years: 1900's
$65.00
  
Hartford and Connecticut Valley Railroad Co. - 1882 dated Stock Certificate
Housatonic Rail Road Co. - Stock Certificate

Housatonic Rail Road Co. - Stock Certificate

Inv# RS5352
State(s): Connecticut
Years: (1800's)
$42.00
  
Meriden and Cromwell Rail Road Co. - Stock Certificate

Meriden and Cromwell Rail Road Co. - Stock Certificate

Inv# RS5359
State(s): Connecticut
Years: 188-
$42.00
  
Nowich and Worcester Railroad Co. - Stock Certificate

Nowich and Worcester Railroad Co. - Stock Certificate

Inv# RS5367
State(s): Connecticut
Massachusetts
Years: 1935
$42.00
  
New Haven Steamboat Co. - Stock Certificate

New Haven Steamboat Co. - Stock Certificate

Inv# SS1342
State(s): Connecticut
Years: (1800's)
$24.00
  
New London Steamboat Co. - Stock Certificate

New London Steamboat Co. - Stock Certificate

Inv# SS1343
State(s): Connecticut
Years: (1890's-1900)
$42.00
  
Colt's Patent Fire Arms Manufacturing Co. - Gun Stock Certificate - Orange Color - Rare Type
Colt's Patent Fire Arms Manufacturing Company - 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
OUT OF STOCK 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
$110.00
  
Uncut Sheet of 4 Consecutive Number Receipts of Lawful Money - Connecticut - 1780-1781 dated American Revolutionary War
Cavanagh-Dobbs, Incorp. - Specimen Stock
Pope Manufacturing Co. - Specimen Stock Certificate

Pope Manufacturing Co. - Specimen Stock Certificate

Inv# SE3369
State(s): Connecticut
Years: 19--
$150.00
  
Masonic Document dated 1908 - Day Spring Lodge, Connecticut - Gorgeous Graphics in Blue Ink - Americana
Brainerd and Armstrong Co. Trade Card - Americana

Brainerd and Armstrong Co. Trade Card - Americana

Inv# AM2038
State(s): Connecticut
New York
OUT OF STOCK More Details
Capt. James Arnold Signed Pay Order - Autographed Connecticut Revolutionary Pay Order
1789 dated Peter Colt Signed Receipt - Autograph - Revolutionary War Related Document
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document

1776 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary - Autograph Document

1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document

Connecticut Pay Order Issued to William S. Johnson  - Autographs

1780 dated Revolutionary War Pay Order signed by Oliver Wolcott, Jr. and Richard Law - Autograph

 

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

1782 dated 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 dated Revolutionary War Invoice - Flour for Soldiers - Connecticut - American Revolutionary War
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
$245.00
  
Letter signed by Simon Lake - 1930 dated Autograph Letter Signed - ALS - Submarine History

1784 Dated 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 - 1776 dated Connecticut Pay Order - American Revolutionary War Autograph

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. - 1920's dated $10,000 Railway Bond
Milford Trust Company Check signed by Simon Lake and T.E. Lake - 1931 dated Autograph

Milford Trust Company Check signed by Simon Lake - 1931 dated Autograph

Milford Trust Company Check signed by Simon Lake Ex - 1930's dated Autograph

Milford Trust Company Check signed by Simon Lake - 1932 dated Autograph

Milford Trust Company Check signed by Simon Lake - 1920's dated Autograph

Milford Trust Company Check signed by Simon Lake - 1928-1931 dated Autograph

Milford Trust Company Check signed by Simon Lake - 1920's dated Autograph

Milford Trust Company Check signed by Simon Lake - 1920 dated Autograph

821 Items.

Copy this link to share this Search
  Showing Items 401 thru 500.
« Previous   1  2  3  4  5  6  7  8  9   Next »   Show 20  50  100   Items