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 201 thru 300.
« Previous   1  2  3  4  5  6  7   Next »   Show 20  50  100  ALL   Items
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document
1777 dated Jesse Root and Oliver Ellsworth signed Revolutionary War Pay Order
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document
Norwich Base Ball Co. - Baseball Stock Certificate

Norwich Base Ball Co. - Baseball Stock Certificate

Inv# SR1062
State(s): Connecticut
Years: 1905
OUT OF STOCK More Details
Armstrong Rubber Co.

Armstrong Rubber Co.

Inv# AS1284
State(s): Connecticut
Years: 1945
$240.00
  
Order for Rum

Order for Rum

Inv# ES1070
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
Purchase of West Indies Rum

Purchase of West Indies Rum

Inv# ES1071
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
Purchase of West Indies Rum

Purchase of West Indies Rum

Inv# ES1072
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
New York, New Haven and Hartford Railroad Co. - 1900's circa $10,000 Unissued Bond
New York, New Haven and Hartford Railroad Co. - $5,000 Bond

New York, New Haven and Hartford Railroad Co. - $5,000 Bond

Inv# RB7163
State(s): Connecticut
New York
Years: 1900's
OUT OF STOCK More Details
New Haven and Derby Rail Road Co.

New Haven and Derby Rail Road Co.

Inv# RS4939
State(s): Connecticut
Years: 1884
OUT OF STOCK More Details
Adams Nickel Plating and Manufacturing Co.

Adams Nickel Plating and Manufacturing Co.

Inv# GS5472
State(s): Connecticut
Years: 187-
$20.00
  
Atlantic Engineering and Construction Co.

Atlantic Engineering and Construction Co.

Inv# GS5517
State(s): Connecticut
Years: 1909
$30.00
  
1797 Dated Pay Order signed by Benjamin Huntington - Autograph
Union Bank - Stock Certificate

Union Bank - Stock Certificate

Inv# BS1241
State(s): Connecticut
Years: 1854
$70.00
  
Writ to Arrest Dishonest Tax Collector

Writ to Arrest Dishonest Tax Collector

Inv# ES1078
State(s): Connecticut
Years: 1768
OUT OF STOCK More Details
1780's dated Pay Order - Connecticut Revolutionary War Bonds

1780's dated Pay Order - Connecticut Revolutionary War Bonds

Inv# CT1054
State(s): Connecticut
Years: 1780-1784
$100.00
  
Revolutionary War Bond issued to Peter Lyon, African American Revolutionary War Soldier
State of Connecticut - signed by Peter Colt

State of Connecticut - signed by Peter Colt

Inv# ES1085
State(s): Connecticut
Years: 1780
$260.00
  
1787 dated Document signed by Andrew Adams and Benjamin Huntinton - Autograph
Pay Order for Salt Petre - Connecticut Revolutionary War Document

Pay Order for Salt Petre - Connecticut Revolutionary War Document

Inv# CT1057
State(s): Connecticut
Years: Sept. 10, 1776
$440.00
  
State of Connecticut Line Note signed by William Whipple - Dated 1780
War Dated Family Supplies Paired Document dated 1782 - Americana - Mentioning African American Philip Niger
1776 dated Oliver Ellsworth and Jesse Root Autographed Pay Order War Document - Autograph - American Revolutionary War
1777 dated Connecticut Fiscal Paper signed by Oliver Ellsworth and Jesse Root - Autograph - American Revolutionary War

Pay Order for General Assembly signed by Samuel Wyllys and George Wyllys - Revolutionary War Period Autograph

Charge for Refining Salt Petre (Gun Powder) signed by Ellsworth and Root

Charge for Refining Salt Petre (Gun Powder) signed by Ellsworth and Root

Inv# AM1331
Country: United States
State(s): Connecticut
Years: 1776
$490.00
  
1782 dated State of Connecticut with Charles Hopkins - Signed by Oliver Wolcott, Jr.
Greenville Construction Co. - 1892 dated Putnam, Connecticut Stock Certificate
1781 dated Connecticut Continental Bill for Confiscated Estates signed by John Lawrence - Connecticut - American Revolutionary War
1787 dated Pay Table Document Signed by Benjamin Huntington - Americana

Connecticut Line Note Signed by African American Revolutionary War Soldier - Tuis Sharper

1777 dated Pay Table Document Signed by Jesse Root - Autograph - American Revolutionary War

Connecticut and Passumpsic Rivers - Stock Certificate

Connecticut and Passumpsic Rivers - Stock Certificate

Inv# RS5037
Country: United States
State(s): Connecticut
Massachusetts
Years: 1882
$80.00
  
Scovill Manufacturing Co. - Specimen Stock Certificate - Waterbury, Connecticut - Available in Brown, Orange, Green, & Blue
Atlantic Coast Line Co.

Atlantic Coast Line Co.

Inv# SE1667
State(s): Connecticut
Florida
OUT OF STOCK More Details
Atlantic Coast Line Co.

Atlantic Coast Line Co.

Inv# SE1667A
State(s): Connecticut
Florida
OUT OF STOCK More Details
Stonington Bank $3 - Obsolete Notes

Stonington Bank $3 - Obsolete Notes

Inv# OB1331A
Denomination: $3
State(s): Connecticut
Years: 18--
$270.00
  
Elastic Car=Wheel Co.

Elastic Car=Wheel Co.

Inv# AS1318
State(s): Connecticut
Years: 1876
$80.00
  
New England Railroad Co. - Stock Certificate

New England Railroad Co. - Stock Certificate

Inv# RS5067
State(s): Connecticut
Massachusetts
Years: 1895
OUT OF STOCK More Details
Willimantic Fair Association - Stock Certificate

Willimantic Fair Association - Stock Certificate

Inv# AN1062
State(s): Connecticut
Years: 1883
$180.00
  
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document
Canton Manufacturing Co., Hartford, Conn. - Stock Certificate
Connecticut Light and Power Co. - Eversource Energy - Specimen Stock Certificate
American Hardware Corporation - Specimen Stock Certificate
Sealshipt Oyster System - 1911-1914 dated Stock Certificate

Sealshipt Oyster System - 1911-1914 dated Stock Certificate

Inv# GS5859
State(s): Connecticut
Years: 1911-1914
$20.00
  
Shore Line Railway - 1870's-80's circa Unissued Railroad Stock Certificate - New Haven, Connecticut
Sterling Brothers Co. - Stock Certificate

Sterling Brothers Co. - Stock Certificate

Inv# GS5945
State(s): Connecticut
Years: 1893
$80.00
  
Reeves Prepayment Meter Co. - Stock Certificate

Reeves Prepayment Meter Co. - Stock Certificate

Inv# SS1287
State(s): Connecticut
Years: 1903
OUT OF STOCK More Details
National Bank of New England

National Bank of New England

Inv# SS1303
State(s): Connecticut
Years: 1869
$40.00
  
Mechanics Bank of New Haven - Stock Certificate

Mechanics Bank of New Haven - Stock Certificate

Inv# BS1297
State(s): Connecticut
Years: 1928
$60.00
  
Uncas National Bank of Norwich - Stock Certificate

Uncas National Bank of Norwich - Stock Certificate

Inv# BS1034A
State(s): Connecticut
Years: 1925
$70.00
  
Hartford-Nevada Gold Mining Co. - Stock Certificate

Hartford-Nevada Gold Mining Co. - Stock Certificate

Inv# MS2341
State(s): Connecticut
Maine
Nevada
Years: 1905-08
$70.00
  
Armstrong Rubber Co. - Stock Certificate
Connecticut Natural Gas Corporation - Stock Certificate
Savings and Loan Association of Southington, Inc. - Stock Certificate
Coca-Cola Bottling Co. of Hartford - Specimen Check

Coca-Cola Bottling Co. of Hartford - Specimen Check

Inv# SE1966
State(s): Connecticut
Years: 192-
$80.00
  
Connecticut Electric Service Co. - Specimen Stock Certificate
Connecticut Light and Power Co. - Eversource Energy - Specimen Stock Certificate
Fafnir Bearing Co. - Stock Certificate

Fafnir Bearing Co. - Stock Certificate

Inv# SE2027
State(s): Connecticut
OUT OF STOCK More Details
Hartford Electric Light Co. - Stock Certificate
Hartford Electric Light Co. - Stock Certificate
Heublein, Inc. - Specimen Stock Certificate

Heublein, Inc. - Specimen Stock Certificate

Inv# SE2097
State(s): California
Connecticut
New York
OUT OF STOCK More Details
Heublein, Inc. - $1,000 Specimen Bond

Heublein, Inc. - $1,000 Specimen Bond

Inv# SE2097A
State(s): California
Connecticut
New York
OUT OF STOCK More Details
Southern Connecticut Gas Co. - Utility Stock Certificate
Southern New England Telephone Co. - $5,000 or $1,000 - Bond
Southern New England Telephone Co. - Stock Certificate
Southern New England Telephone Co. - Stock Certificate
Wyandotte Industries Corporation - Stock Certificate

Wyandotte Industries Corporation - Stock Certificate

Inv# SE2343
State(s): Connecticut
Maine
New Jersey
New York
$10.00
  
Yale and Towne Manufacturing Co. - Stock Certificate
Milford Trust Company Check signed by Simon Lake - 1931 dated Autograph

1780 dated Revolutionary War Period Note signed by Oliver Wolcott, Jr. and George Pitkin - Prisoners in Goal

1853 dated Letter from the Secretary of the State of Rhode Island - Americana - Burning of the Capitol Content
Independent Order of Good Templars

Independent Order of Good Templars

Inv# AM1418
State(s): Connecticut
Years: 1869
$80.00
  
Ray Card Co. Sample Sheet

Ray Card Co. Sample Sheet

Inv# AM1425
State(s): Connecticut
Years: (1890's)
$90.00
  
War Eagle Consolidated Mining Co. Issued to John B. Stetson - 1904 dated Stock Certificate - Not Signed

DeMartino's Pharmacy, Incorporated - Stock Certificate

DeMartino's Pharmacy, Incorporated - Stock Certificate

Inv# MP1018
State(s): Connecticut
Years: 19--
$10.00
  
Hyde Park Convalescent Hospital, Incorporated - Stock Certificate
1788 dated Pay Order signed by Benjamin Huntington and Geo. Pitkin - Autograph

Popular Pictures Corporation

Popular Pictures Corporation

Inv# ET1094
State(s): Connecticut
Years: 1931
$40.00
  
State of Connecticut - $1,000

State of Connecticut - $1,000

Inv# SE2419
State(s): Connecticut
Years: 1960's
$20.00
  
William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

William Williams signed document - Signer of the Declaration of Independence

William Williams signed document 3 times dated 1762 - Signer of the Declaration of Independence - Founding Father, Merchant and Politician

1778 dated Uncut Sheet of 4 Connecticut Receipts 90, 50 or 30 Pound Denominated - State of Connecticut - For Continental Currency Bills
1775 dated Pay Order to John Lawrence and Signed by Various Justices of the Peace - Connecticut - American Revolutionary War Related
1775 dated Pay Order to John Lawrence and Signed by Various Justices of the Peace - Connecticut - American Revolutionary War Related - Paper Loss
David Mumford signed Documents - Revolutionary War Period dated 1783
Shetucket Turnpike - Stock Certificate

Shetucket Turnpike - Stock Certificate

Inv# TP1029
State(s): Connecticut
Years: 1836
$270.00
  
Granite State Gold and Silver Mining Co.

Granite State Gold and Silver Mining Co.

Inv# MS2669
State(s): Connecticut
New Hampshire
Years: 1880
OUT OF STOCK More Details
Farmers and Mechanics Bank Checks

Farmers and Mechanics Bank Checks

Inv# CK1100
State(s): Connecticut
Years: 183-
OUT OF STOCK More Details
Hartford and New Haven Railroad Co. - 1872 dated Railway Stock Certificate
Pay Order - Connecticut Revolutionary War Bonds

Pay Order - Connecticut Revolutionary War Bonds

Inv# CT1064
State(s): Connecticut
Years: 1776
$380.00
  

641 Items.

Copy this link to share this Search
  Showing Items 201 thru 300.
« Previous   1  2  3  4  5  6  7   Next »   Show 20  50  100  ALL   Items