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 501 thru 600.
« Previous   1  2  3  4  5  6  7   Next »   Show 20  50  100  ALL   Items
Milford Trust Company Check signed by Simon Lake - 1930's dated Autograph

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

Milford Trust Company Check signed by Simon Lake - 1930-1933 dated Autograph

Bridgeport Trust Company Check signed by Simon Lake - 1917-18 dated Autograph

Bank of New England - $20 Obsolete Banknote - Goodspeed's Landing - Paper Money
Yale Business College Bank - 2 Dollar Note - 1881 dated Obsolete Paper Money - New Haven, Connecticut
1801 dated Connecticut Promissory Note - Americana

1801 dated Connecticut Promissory Note - Americana

Inv# AM2098
State(s): Connecticut
Years: 1801
OUT OF STOCK More Details
1799 Promissory Note - Americana

1799 Promissory Note - Americana

Inv# AM2101
State(s): Connecticut
Massachusetts
Years: 1799
OUT OF STOCK More Details
10 Cents Yale Business College - U.S. Paper Money
1 Cent Yale Business College - U.S. Paper Money
Charter Oak Petroleum Co. of West Virginia - Stock Certificate

Charter Oak Petroleum Co. of West Virginia - Stock Certificate

Inv# OS2136
State(s): Connecticut
West Virginia
Years: 1865
$300.00
  
New York, New Haven and Hartford Railroad Co. - 1947-1957 $1,000 Bond/Stock

New York, New Haven and Hartford Railroad Co. - 1947-1957 $1,000 Bond/Stock

Inv# RB7483
State(s): Connecticut
New York
Years: 1947-1957
$40.00
  
Norwalk Tire and Rubber Co. - 1946 dated Stock Certificate - Irving Freese
Check with Revenue Stamp dated 1865 - Checks

Check with Revenue Stamp dated 1865 - Checks

Inv# CKS1066
State(s): Connecticut
Years: 1865
$225.00
  
New Haven and Derby Railroad Co. - 1870 $1,000 Railroad Bond
National Telephone Company, Inc. - 1974 or 1975 Telephone and Telegraph Stock Certificate
1770 Debenture Listing Roger Sherman and William Pitkin- Autographs

Naugatuck Railroad Co. - 1948 $5,000 Railroad Bond

Naugatuck Railroad Co. - 1948 $5,000 Railroad Bond

Inv# RB7507
State(s): Connecticut
Years: 1948
$54.00
  
Historic American Currency booklet for Liberty Bank Note - American Bank Note Company
Ansonia National Bank - American Bank Note Company Specimen Check
Barden Corp. - American Bank Note Company Specimen Check
Coca-Cola Bottling Company of Hartford - American Bank Note Company Specimen Checks
Scovill Manufacturing Co. - American Bank Note Company Specimen Check - Waterbury, Connecticut
American Thermos Bottle Co. - American Bank Note Company Specimen Checks
Uncas-Merchants National Bank - American Bank Note Company Specimen Checks
Uncas-Merchants National Bank - American Bank Note Company Specimen Checks
Scottish Union and National Insurance Co. -  Insurance

Scottish Union and National Insurance Co. - Insurance

Inv# IS1086
State(s): Connecticut
Wisconsin
Years: 1824
$77.00
  
Travelers Life and Accident Insurance Co. Card -  Insurance
Aetna Insurance Co. Card -  Insurance

Aetna Insurance Co. Card - Insurance

Inv# IS1095
State(s): Connecticut
Illinois
Years: 1819-1944
$32.00
  
Aetna Insurance Co. - 1872-1877 dated Insurance Policy - Americana

Aetna Insurance Co. - 1872-1877 dated Insurance Policy - Americana

Inv# IS1099
State(s): Connecticut
Pennsylvania
Years: 1872-1877
OUT OF STOCK More Details
Carl Ungar Insurance Agent Card -  Insurance

Carl Ungar Insurance Agent Card - Insurance

Inv# IS1105
State(s): Connecticut
Missouri
$23.00
  
Railway Passengers Assurance Co. of Hartford, Conn. Card -  Insurance
Travelers Insurance Co. Card -  Insurance
John Hancock Insurance Co. Card -  Insurance
Hartford Fire Insurance Co. Card -  Insurance

Hartford Fire Insurance Co. Card - Insurance

Inv# IS1117
State(s): Connecticut
Years: 1810
$43.00
  
Aetna Life Insurance Co. Stamp -  Insurance
Hartford Fire Insurance Co. Stamp -  Insurance
Hartford Fire Insurance Co. Stamp -  Insurance
Travelers Insurance Co. Brochure -  Insurance

Travelers Insurance Co. Brochure - Insurance

Inv# IS1129
State(s): Connecticut
Years: 1936
$23.00
  
Metropolitan Life Insurance Co. Card -  Insurance

Metropolitan Life Insurance Co. Card - Insurance

Inv# IS1143
State(s): Connecticut
New York
Years: 1889
$42.00
  
Aetna Insurance Co. Policy - 1920's to 1940's Insurance Policy

Aetna Insurance Co. Policy - 1920's to 1940's Insurance Policy

Inv# IS1144
State(s): Connecticut
Years: 1941-1944 or 1929-1932
OUT OF STOCK More Details
Aetna Inc. - 1996 dated Specimen Stock Certificate - Managing Health Care Company
W.R. Grace and Co. - Various Denominations Specimen Bond
Coleco Industries, Inc. - Specimen Stock Certificate

Coleco Industries, Inc. - Specimen Stock Certificate

Inv# SE3841
State(s): Connecticut
New York
OUT OF STOCK More Details
Emhart Corp. - 1976 Specimen Stock Certificate

Emhart Corp. - 1976 Specimen Stock Certificate

Inv# SE3950
State(s): Connecticut
New York
Vermont
Years: 1976
OUT OF STOCK More Details
New Britain Gas Light Co. - 1988 dated Specimen Bond

New Britain Gas Light Co. - 1988 dated Specimen Bond

Inv# SE4093
State(s): Connecticut
Years: 1988
$48.00
  
Rowland Products, Inc. -  Specimen Stock Certificate
Talley Industries, Inc. -  1960 dated Specimen Stock Certificate

Talley Industries, Inc. - 1960 dated Specimen Stock Certificate

Inv# SE4150
State(s): Connecticut
Delaware
New York
Years: 1960
$35.00
  
Hartford Fire Insurance Co. dated 1810 -  Insurance

Hartford Fire Insurance Co. dated 1810 - Insurance

Inv# IS1151
State(s): Connecticut
Minnesota
Years: 1810
$23.00
  
Advertising Card for American Exchange Fire Ins. Co. dated 1880-1881 -  Insurance
Advertising Card for Hartford Steam Boiler Inspection and Insurance Company -  Insurance
Advertising Card for Star Fire Insurance Company dated 1881 -  Insurance
 Note Book presented by Travelers of Hartford, Conn. -  Insurance
Advertising Card for Charter Oak Life Insurance Co. dated 1869 -  Insurance

Advertising Card for Charter Oak Life Insurance Co. dated 1869 - Insurance

Inv# IS1188
State(s): Connecticut
New Hampshire
Years: 1869
OUT OF STOCK More Details
History Booklet for Aetna Life Insurance Co. of Hartford, Conn. - 1864 dated Insurance Booklet
Renewal Receipt from Aetna Insurance Co. of Hartford Ct. dated 1861 -  Insurance

Renewal Receipt from Aetna Insurance Co. of Hartford Ct. dated 1861 - Insurance

Inv# IS1237
State(s): Connecticut
Ohio
Years: April 10, 1861
$105.00
  
Advertisment for Aetna Insurance Co. of Hartford Ct. dated 1896 -  Insurance

Advertisment for Aetna Insurance Co. of Hartford Ct. dated 1896 - Insurance

Inv# IS1238
State(s): Connecticut
Nebraska
New York
Ohio
Vermont
Years: January 1, 1896
$23.00
  
Advertisment Calendar for Hartford Fire Ins. Co. dated 1994 -  Insurance
Advertisment Card for Hartford Fire Insurance Co. -  Insurance
Aetna Insurance Co. Calendar - 1879 dated Insurance Calendar
Aetna Insurance Co. Calendar dated 1874 - Insurance

Aetna Insurance Co. Calendar dated 1874 - Insurance

Inv# IS1246
State(s): Connecticut
Years: 1874
OUT OF STOCK More Details
Berkshire Life Insurance Co. Calendar dated 1897 -  Insurance

Berkshire Life Insurance Co. Calendar dated 1897 - Insurance

Inv# IS1247
State(s): Connecticut
Massachusetts
New Jersey
Ohio
Years: 1897
$77.00
  
92nd Annual Exhibit of Hartford Fire Insurance Co. of Hartford, Conn. dated 1794-1902 -  Insurance
Aetna Insurance Company of Hartford, Conn. dated 1895 -  Insurance
Hartford County Mutual Fire Insurance Company Calendar dated 1904  -  Insurance
Hartford County Mutual Fire Insurance Company Calendar dated 1907  -  Insurance
Phoenix Mutual Life Insurance Co. Calendar dated 1895 -  Insurance
Phoenix Mutual Life Insurance Co. Calendar dated 1895 -  Insurance
1782 dated Pay Table Office Order signed by Sam Wyllys - American Revolutionary War Autograph
 Group of Miscellaneous Railroad Documents dated 1790's-1918 - Railroad Documents

Group of Miscellaneous Railroad Documents dated 1790's-1918 - Railroad Documents

Inv# RS5559
Country: Great Britain
State(s): Connecticut
Maryland
New York
Ohio
Years: 1790's-1918
$105.00
  
April 12, 1793 dated Pay Order signed by John Trumbull - Artist known as Painter of the Revolution - American Revolution
Knickerbocker Steamboat Company Ticket dated 1904 - Americana - Interesting Disaster History of the PS General Slocum
Lot of 10 Mixed Fiscal Payment Notes - Connecticut - American Revolutionary War
Connecticut Mirror Publication - 1812 dated Americana

Connecticut Mirror Publication - 1812 dated Americana

Inv# AM2225
State(s): Connecticut
Years: 1812
$99.00
  
1855 Letter  -   Americana

1855 Letter - Americana

Inv# AM2240
State(s): Connecticut
Ohio
Years: 1855
$54.00
  
Banking and Exhcange Office of G. F. Lewis Letter  -   1853 dated Americana
Banking and Exhcange Office of G. F. Lewis Letter  -   1856 dated Americana
Comptrollers Office at Hartford Pension Office - 1847 dated Americana
Pension Office Letter - 1847 dated Americana

Pension Office Letter - 1847 dated Americana

Inv# AM2244
State(s): Connecticut
Ohio
Years: 1847
$54.00
  
Comptrollers Office Letter - 1856 dated Americana

Comptrollers Office Letter - 1856 dated Americana

Inv# AM2245
State(s): Connecticut
Ohio
Years: 1856
$54.00
  
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
$54.00
  
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
$54.00
  
Medina County Ohio Letter - 1859 dated Americana

Medina County Ohio Letter - 1859 dated Americana

Inv# AM2248
State(s): Connecticut
Ohio
Years: 1859
$54.00
  
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
$23.00
  
Wise, Smith and Co.  - 1922 dated Stock Certificate

Wise, Smith and Co. - 1922 dated Stock Certificate

Inv# GS6767
State(s): Connecticut
Years: 1922
$23.00
  
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
$42.00
  
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

Connecticut River Bridge - 1860 dated Stock Certificate

Connecticut River Bridge - 1860 dated Stock Certificate

Inv# GS6809
State(s): Connecticut
Years: 1860
$125.00
  

641 Items.

Copy this link to share this Search
  Showing Items 501 thru 600.
« Previous   1  2  3  4  5  6  7   Next »   Show 20  50  100  ALL   Items