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 151 thru 200.
« Previous   1  2  3  4  5  6  7  8  9  10  . . .  Last Page (13)    Next »   Show 20  50  100  ALL   Items
Pitney Bowes Inc. - Specimen Stock Certificate

Pitney Bowes Inc. - Specimen Stock Certificate

Inv# SE1050
State(s): Connecticut
Delaware
New Jersey
New York
Years: 1920
$80.00
  
Scovill Manufacturing Co. - Specimen Stock Certificate - Waterbury, Connecticut
Hoosac Quarry Co.

Hoosac Quarry Co.

Inv# GS5393
State(s): Connecticut
Years: 1872
$70.00
  
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)
$150.00
  
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)
$30.00
  
Alabama Barge and Coal Co.

Alabama Barge and Coal Co.

Inv# SS1230
State(s): Connecticut
Years: 190-
$50.00
  
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
$40.00
  
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
$80.00
  
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
$270.00
  
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
$20.00
  
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

641 Items.

Copy this link to share this Search
  Showing Items 151 thru 200.
« Previous   1  2  3  4  5  6  7  8  9  10  . . .  Last Page (13)    Next »   Show 20  50  100  ALL   Items