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 601 thru 641.
« Previous  First Page  . . .  4  5  6  7  8  9  10  11  12  13  . . .  Last Page (13)     Show 20  50  100  ALL   Items
Connecticut River Bridge - 1860 dated Stock Certificate

Connecticut River Bridge - 1860 dated Stock Certificate

Inv# GS6809
State(s): Connecticut
Years: 1860
$130.00
  
1782 dated Uncut Pair of Connecticut Line Notes Signed by African American Revolutionary War Soldier - Comma Simons
Town of New Canaan  - $1,000 Specimen Bond
Town of Darien  - $1,000 Specimen Bond

Town of Darien - $1,000 Specimen Bond

Inv# SE4282
State(s): Connecticut
$37.00
  
Ames Department Stores, Inc. - 1984 dated Stock Certificate

Ames Department Stores, Inc. - 1984 dated Stock Certificate

Inv# GS6826
State(s): Connecticut
Delaware
New York
Years: 1984
$15.00
  
Ames Department Stores, Inc. - 1985 dated Stock Certificate

Ames Department Stores, Inc. - 1985 dated Stock Certificate

Inv# GS6827
State(s): Connecticut
Delaware
New York
Years: 1985
$15.00
  
2 page Handwritten Letter  -  1853 dated Americana

2 page Handwritten Letter - 1853 dated Americana

Inv# AM2355
State(s): Connecticut
Ohio
Years: 1853
$46.00
  
Eulogy of the late Daniel Webster - 1853 dated Americana

Eulogy of the late Daniel Webster - 1853 dated Americana

Inv# AM2362
State(s): Connecticut
New York
Years: January 18, 1853
OUT OF STOCK More Details

Heublein, Inc. - Specimen Stock Certificate

Heublein, Inc. - Specimen Stock Certificate

Inv# SE2097B
State(s): California
Connecticut
New York
OUT OF STOCK More Details
Combustion Equipment Associates, Inc. - Specimen Stock Certificate

Combustion Equipment Associates, Inc. - Specimen Stock Certificate

Inv# SE4339
State(s): Connecticut
New York
Years: 04-06-77
$37.00
  
General Public Utilities Corp. - Specimen Stock Certificate

General Public Utilities Corp. - Specimen Stock Certificate

Inv# SE4363
State(s): Connecticut
New York
Pennsylvania
OUT OF STOCK More Details
New York and New Haven Rail Road Co.  - Unissued $1,000 Bond dated 1865
1779 dated Account of Clothing Purchased - Connecticut Revolutionary War
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order to Jedediah Griswold - Autograph - American Revolution
1776 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary - Autograph Document

1776 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Revolutionary War Bonds, etc.

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

Oliver Ellsworth and Col. John Mead signed Revolutionary War Pay Order dated 1777 - Connecticut Revolutionary War Bonds, etc.

Oliver Ellsworth and Col. Samuel Whiting signed Revolutionary War Pay Order dated 1777 - Connecticut Revolutionary War Bonds, etc.

1778 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph

1778 dated Oliver Ellsworth and Jesse Root signed Revolutionary War Pay Order - Connecticut - American Revolutionary War Autograph

  

Obadiah Wheeler - Gravestone Carver - Revolutionary War Pay Order dated 1780 - Connecticut Revolutionary War Bonds
Oliver Wolcott Jr. signed Revolutionary War Pay Order - 1782 dated Connecticut Revolutionary War Autographs

Oliver Wolcott Jr. signed Revolutionary War Pay Order - 1782 dated Connecticut Revolutionary War Autographs

Oliver Wolcott Jr. signed Revolutionary War Pay Order - 1782 dated Connecticut Revolutionary War Autographs

Pay Order Signed by Jed Huntington and Oliver Wolcott, Jr. - 1782 dated Connecticut Revolutionary War Bonds

 

 

Revolutionary War Pay Order dated 1792 - Connecticut Revolutionary War Bonds
Revolutionary War Pay Order dated 1783 - Connecticut Revolutionary War Bonds
Revolutionary War Pay Order dated 1792 - Connecticut Revolutionary War Bonds
Revolutionary War Account dated 1783 - Connecticut Revolutionary War Bonds
Jedediah Huntington signed sheet for Taxes for Public Service dated 1789 - Connecticut Revolutionary War Bonds, etc.
New Haven Arena Co. - $1,000 Serial Number 1 Bond - Famous Doors Performance was held here! (Uncanceled)
Land Record with Revenue Stamp - 1865 dated Americana

Land Record with Revenue Stamp - 1865 dated Americana

Inv# AM2530
State(s): Connecticut
Years: 1865
$30.00
  
Service Request Letter - 1853 dated Americana

Service Request Letter - 1853 dated Americana

Inv# AM2550
State(s): Connecticut
Ohio
Years: August 16, 1853
$35.00
  
Pair of Service Request Letters - 1853 dated Americana

Pair of Service Request Letters - 1853 dated Americana

Inv# AM2551
State(s): Connecticut
Ohio
Years: July 6 and June 29, 1853
$67.00
  
Revolutionary War Service Request Letter - 1855 dated Americana

Revolutionary War Service Request Letter - 1855 dated Americana

Inv# AM2552
State(s): Connecticut
Ohio
Years: October 24, 1855
$35.00
  
Request Letter for Militia in War of 1812 - 1859 dated Americana
New York, New Haven and Hartford Railroad Co. signed by C.S. Mellen - 1910 dated $10,000 Bond

"A Raper" signed by William Imlay - Autographs
Second National Bank of New Haven -  1955 or 1958 dated Stock Certificate
New England Steamship Co. -  Unissued Stock Certificate

New England Steamship Co. - Unissued Stock Certificate

Inv# SS1353
State(s): Connecticut
Years: 19--
$30.00
  

641 Items.

Copy this link to share this Search
  Showing Items 601 thru 641.
« Previous  First Page  . . .  4  5  6  7  8  9  10  11  12  13  . . .  Last Page (13)     Show 20  50  100  ALL   Items