Inventory Management June 15-30 | Orders placed during this time will be shipped after July 1
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

640 Items.

Copy this link to share this Search
  Showing Items 101 thru 200.
« Previous   1  2  3  4  5  6  7   Next »   Show 20  50  100  ALL   Items
New Haven, Middletown and Willimantic Rail Road Co.

New Haven, Middletown and Willimantic Rail Road Co.

Inv# RB5801
State(s): Connecticut
Years: 1870
$89.00
  
Seamless Rubber Co.

Seamless Rubber Co.

Inv# GS1635
State(s): Connecticut
Years: 1903
$104.00
  
World Bible League Corporation

World Bible League Corporation

Inv# GB5376
State(s): Connecticut
Years: 1911
$569.00
  
Massachusetts and New Mexico Mining Co. - Stock Certificate

Massachusetts and New Mexico Mining Co. - Stock Certificate

Inv# MS1772
State(s): Connecticut
Massachusetts
New Mexico
Years: 1879
$129.00
  
War Eagle Consolidated Mining Co.

War Eagle Consolidated Mining Co.

Inv# MS1793
State(s): Connecticut
Years: 1913
$104.00
  
Stonington Bank

Stonington Bank

Inv# OB1331
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Bank of New England - Obsolete Banknote - Currency

Bank of New England - Obsolete Banknote - Currency

Inv# OB1332
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Bank of New England - Obsolete Banknote - Goodspeed's Landing - Paper Money
Bank of New England - Obsolete Banknote - Paper Money

Bank of New England - Obsolete Banknote - Paper Money

Inv# OB1334
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Bank of New England $10 - Obsolete Notes

Bank of New England $10 - Obsolete Notes

Inv# OB1335
State(s): Connecticut
Years: 18--
$174.00
  
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document
Post Revolutionary War Pair of Payment Documents signed by Andrew Kingsbury - Americana
Court Costs signed by George Pitkin

Court Costs signed by George Pitkin

Inv# AU1163
State(s): Connecticut
Years: 1785
$264.00
  
Waterbury Automatic Telephone Co. - 1904 or 1906 dated Stock Certificate
Gilbert Transportation Co. $200 or $1,000 - Bond

Gilbert Transportation Co. $200 or $1,000 - Bond

Inv# SB5018
State(s): Connecticut
Years: 1906
$194.00
  
Mcleod Air Railroad Signal Co. - Railway Signal Supply Stock Certificate

Mcleod Air Railroad Signal Co. - Railway Signal Supply Stock Certificate

Inv# RS4453
State(s): Connecticut
Massachusetts
Years: 1880
OUT OF STOCK More Details
Danielson Masonic Building Association, Inc. - $25 Bond

Danielson Masonic Building Association, Inc. - $25 Bond

Inv# CL1130
State(s): Connecticut
Years: 1927
$119.00
  
Revolutionary War Document for Salt Petre

Revolutionary War Document for Salt Petre

Inv# CT1019
State(s): Connecticut
Years: 1776
OUT OF STOCK More Details
Connecticut Asbestos Mining Co. - Stock Certificate

Connecticut Asbestos Mining Co. - Stock Certificate

Inv# MS1850
State(s): Connecticut
Maine
Years: 1904
$67.00
  
New York, New Haven and Hartford Railroad Co. - 1947 dated Railway Bond (Uncanceled)
Bank of Commerce $1 - Obsolete Notes

Bank of Commerce $1 - Obsolete Notes

Inv# OB1344
State(s): Connecticut
Years: 1856
$119.00
  
Eagle Bank of New Haven

Eagle Bank of New Haven

Inv# OB1345
State(s): Connecticut
Years: 1822
OUT OF STOCK More Details
Eagle Bank of New Haven $10 - Obsolete Notes

Eagle Bank of New Haven $10 - Obsolete Notes

Inv# OB1346
State(s): Connecticut
Years: 1825
$184.00
  
Mercantile Bank

Mercantile Bank

Inv# OB1347
State(s): Connecticut
Years: 1856
OUT OF STOCK More Details
Mystic Bank

Mystic Bank

Inv# OB1348
State(s): Connecticut
Years: 1858
OUT OF STOCK More Details
Norwich Bank - Uncut Obsolete Sheet - Norwich, Connecticut - Broken Bank Notes
City Bank of New Haven - Uncut Obsolete Sheet - Broken Bank Notes
Hartford and New York Transportation Co. (Uncanceled) - $1,000 Bond

Hartford and New York Transportation Co. (Uncanceled) - $1,000 Bond

Inv# SB5019
State(s): Connecticut
New York
Years: 1887
$124.00
  
Mechanics' Bank - Uncut Obsolete Sheet - Broken Bank Notes
Bank of Commerce $2 - Obsolete Notes

Bank of Commerce $2 - Obsolete Notes

Inv# OB1354
State(s): Connecticut
Years: 186-
$194.00
  
Bank of New England $10 - Obsolete Notes

Bank of New England $10 - Obsolete Notes

Inv# OB1355
State(s): Connecticut
Years: 18--
$184.00
  
Bank of New England $3 - Obsolete Notes

Bank of New England $3 - Obsolete Notes

Inv# OB1356
State(s): Connecticut
Years: 18--
$184.00
  
Bank of New England $2 - Obsolete Notes

Bank of New England $2 - Obsolete Notes

Inv# OB1357
State(s): Connecticut
Years: 18--
$104.00
  
Stonington Bank $1 - Obsolete Notes

Stonington Bank $1 - Obsolete Notes

Inv# OB1358
State(s): Connecticut
Years: 1831
$219.00
  
Stonington Bank $3 Note - Obsolete Note - Stonington, Connecticut
Stonington Bank $5 Note - Connecticut Obsolete Note - Broken Banknote - Remainder
New York Mining and Developing Co.

New York Mining and Developing Co.

Inv# MS1903
State(s): Connecticut
New York
Years: 188-
$81.00
  
Ridgefield and New York Railroad Co. - 1871 dated Railway Stock Certificate
Chapman Manufacturing Co.

Chapman Manufacturing Co.

Inv# GS5375
State(s): Connecticut
Years: 1895
OUT OF STOCK More Details
Colonial Currency - July 1, 1780 - Paper Money

Colonial Currency - July 1, 1780 - Paper Money

Inv# PC1055
State(s): Connecticut
Years: July 1, 1780
OUT OF STOCK More Details
Geo Pitkin signed Document

Geo Pitkin signed Document

Inv# ES1035
State(s): Connecticut
Years: 1766
$614.00
  
Oliver Wolcott Jr. Signed Document dated January 6, 1788 - Autograph

Oliver Wolcott Jr. Signed Document dated January 6, 1788 - Autograph

Inv# AU1243
State(s): Connecticut
Years: January 6, 1788
$1,199.00
  

Pratt and Whitney Co. signed by F.A. Pratt as president

Pratt and Whitney Co. signed by F.A. Pratt as president

Inv# AG1697
State(s): Connecticut
Years: 1896
$449.00
  
Uncut Sheet of 3 Payment Receipts

Uncut Sheet of 3 Payment Receipts

Inv# ES1043
State(s): Connecticut
Years: 1796
$175.00
  
State of Connecticut

State of Connecticut

Inv# ES1048
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
State of Connecticut

State of Connecticut

Inv# ES1049
State(s): Connecticut
Years: 1789
OUT OF STOCK More Details
Armstrong Rubber Co. - Stock Certificate
International Silver Co.- $1,000 Specimen Bond
Pitney Bowes Inc. - Specimen Stock Certificate

Pitney Bowes Inc. - Specimen Stock Certificate

Inv# SE1049
State(s): Connecticut
Delaware
New York
$129.00
  
Pitney Bowes Inc. - Specimen Stock Certificate

Pitney Bowes Inc. - Specimen Stock Certificate

Inv# SE1050
State(s): Connecticut
Delaware
New Jersey
New York
Years: 1920
$129.00
  
Scovill Manufacturing Co. - Specimen Stock Certificate - Waterbury, Connecticut
Hoosac Quarry Co.

Hoosac Quarry Co.

Inv# GS5393
State(s): Connecticut
Years: 1872
$89.00
  
William Howard Taft ALS - 1920 dated Autograph Letter Signed - Presidential

Goodyear's Metallic Rubber Shoe Co. - Stock Certificate
Hartford and Springfield Steam-boat Co.

Hartford and Springfield Steam-boat Co.

Inv# SS1222
State(s): Connecticut
Years: (1820's or so)
$194.00
  
Goodyear's Metallic Rubber Shoe Co. Check signed by Samuel P. Colt
Connecticut Pay Table Order - 1781 dated Revolutionary War Period Document
Connecticut Pay Order - 1781 dated Connecticut Revolutionary War Document
Paid Continental Currency

Paid Continental Currency

Inv# CT1023
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
Revolutionary War Note - Connecticut Revolutionary War Bonds
Connecticut Currency - Pay Order for General Assembly
Pay Order for the crime of Forgery - Connecticut Revolutionary War Bonds
Pay Order for General Assembly - Connecticut Revolutionary War Bonds
1788 Pay Order for Supporting Prisoners in goal aka Jail - Signed by William Pitkin IV - Connecticut - American Revolutionary War
New York, Westchester and Connecticut Traction Co.

New York, Westchester and Connecticut Traction Co.

Inv# RS4714
State(s): Connecticut
New York
Years: (1900)
$35.00
  
Alabama Barge and Coal Co.

Alabama Barge and Coal Co.

Inv# SS1230
State(s): Connecticut
Years: 190-
$68.00
  
Issued to Samuel Huntington and signed by Oliver Wolcott Jr. - 1788 dated State of Connecticut Pay Order

 

American Bank and Trust Co. - Stock Certificate

American Bank and Trust Co. - Stock Certificate

Inv# BS1178
State(s): Connecticut
Years: 1914
$46.00
  
American Bank and Trust Co. - 1928 dated Banking Stock Certificate - Later Became Wells Fargo
Fidelity Title and Trust Co.

Fidelity Title and Trust Co.

Inv# BS1199
State(s): Connecticut
Years: 19--
OUT OF STOCK More Details
Lafayette Bank and Trust Co.

Lafayette Bank and Trust Co.

Inv# BS1212
State(s): Connecticut
Years: 1964
OUT OF STOCK More Details
First-Bridgeport National Bank - Stock Certificate

First-Bridgeport National Bank - Stock Certificate

Inv# BS1225
State(s): Connecticut
Years: 1915-1921
$104.00
  
1782 Connecticut Line Document - Pay Order and Proof of Service
Bank of New England

Bank of New England

Inv# OB1527
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
City Bank of New Haven

City Bank of New Haven

Inv# OB1528
State(s): Connecticut
Years: 1865
OUT OF STOCK More Details
Stonington Bank

Stonington Bank

Inv# OB1529
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Manhattan Beach Company - 1880 dated Working Proof - Gorgeous

Manhattan Beach Company - 1880 dated Working Proof - Gorgeous

Inv# SS1241
State(s): Connecticut
New York
Years: 1880
$334.00
  
Bank of New England - Uncut Obsolete Sheet - Broken Bank Notes
Mechanics Bank - Uncut Obsolete Sheet - Broken Bank Notes
Barnum Richardson Co. at Lime Rock, Conn. Signed by W.H. Barnum - 1872 dated Autographed Stock Certificate
Security Corporation

Security Corporation

Inv# SE1202
State(s): Connecticut
$35.00
  
Stanley Works

Stanley Works

Inv# SE1204
State(s): Connecticut
OUT OF STOCK More Details
Oliver Ellsworth signed Revolutionary War Pay Order dated Nov. 19, 1776 - American Revolution - Connecticut
1776 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document
1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph
1770's dated Oliver Ellsworth signed Revolutionary War Pay Order - American Revolutionary War Document
1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document
1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph
1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document
1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph
1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph
1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph
1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - American Revolution
1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document

640 Items.

Copy this link to share this Search
  Showing Items 101 thru 200.
« Previous   1  2  3  4  5  6  7   Next »   Show 20  50  100  ALL   Items