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

641 Items.

Copy this link to share this Search
  Showing Items 581 thru 600.
« Previous  First Page  . . .  21  22  23  24  25  26  27  28  29  30  . . .  Last Page (33)    Next »   Show 20  50  100  ALL   Items
Comptrollers Office Letter - 1856 dated Americana

Comptrollers Office Letter - 1856 dated Americana

Inv# AM2245
State(s): Connecticut
Ohio
Years: 1856
$45.00
  
Secretary of State of Conn. Letter - 1852 dated Americana

Secretary of State of Conn. Letter - 1852 dated Americana

Inv# AM2246
State(s): Connecticut
Ohio
Years: 1852
$45.00
  
Secretary of State of Conn. Letter - 1856 dated Americana

Secretary of State of Conn. Letter - 1856 dated Americana

Inv# AM2247
State(s): Connecticut
Ohio
Years: 1856
$45.00
  
Medina County Ohio Letter - 1859 dated Americana

Medina County Ohio Letter - 1859 dated Americana

Inv# AM2248
State(s): Connecticut
Ohio
Years: 1859
$45.00
  
1801 dated Letter Involving 2 $10 Counterfeit Bills - Americana - Counterfeiting
New York and Connecticut Petroleum Co. - 1865 dated Stock Certificate (Uncanceled)
Terry Steam Turbine Co.  - 1951 or 1962 dated Stock Certificate

Terry Steam Turbine Co. - 1951 or 1962 dated Stock Certificate

Inv# GS6754
State(s): Connecticut
Years: 1951 or 1962
$17.00
  
Wise, Smith and Co.  - 1922 dated Stock Certificate

Wise, Smith and Co. - 1922 dated Stock Certificate

Inv# GS6767
State(s): Connecticut
Years: 1922
$17.00
  
1787-1788 Dated Two Pay Orders Signed by Oliver Wolcott Jr. and George Pitkin - Connecticut - American Revolution
1781 dated Uncut Sheet of 3 and 1 Unattached Connecticut Receipts - American Revolutionary War
Town of Westport - 1957 dated $1,000 Bond

Town of Westport - 1957 dated $1,000 Bond

Inv# GB5740
State(s): Connecticut
Years: 1957
OUT OF STOCK More Details
Jonathan Trumbull signs Indictment for Carnal Knowledge of Hannah Armstrong 5 times dated 1745 - Autographs

 

1779 dated Connecticut Continental Bill signed by John Lawrence - Connecticut - American Revolutionary War
1784 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document

1854 dated Letter to Butternut Ridge Post Office  -  Americana

1854 dated Letter to Butternut Ridge Post Office - Americana

Inv# AM2259
State(s): Connecticut
Ohio
Years: 1854
$34.00
  
Portrait Card with Revenue Stamp on back -  Americana
1782 dated Connecticut Continental Pay order signed by John Lawrence and Samuel Comstock - Connecticut - American Revolutionary War
Letter Regarding Civil War Soldiers Payments - 1861 dated Civil War Document
Civil War Bounty Letter - 1864 dated Civil War Document

Civil War Bounty Letter - 1864 dated Civil War Document

Inv# CW1096
State(s): Connecticut
Years: 1864
OUT OF STOCK More Details
Hartford and Wethersfield Horse Railway Co. Issued to Henry Clay Trumbull - 1879 dated Autographed Stock Certificate - Possible Signature at Back - More Research Required

641 Items.

Copy this link to share this Search
  Showing Items 581 thru 600.
« Previous  First Page  . . .  21  22  23  24  25  26  27  28  29  30  . . .  Last Page (33)    Next »   Show 20  50  100  ALL   Items