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

662 Items.

Copy this link to share this Search
  Showing Items 401 thru 450.
« Previous   1  2  3  4  5  6  7  8  9  10  . . .  Last Page (14)    Next »   Show 20  50  100   Items
Pay Order Issued to Benjamin Huntington and Signed by him and Andrew Kingsbury and John Porter - Connecticut Revolutionary War Bonds
Pair of Pay Orders Signed by Jed Huntington and Ralph Pomeroy - Connecticut Revolutionary War Bonds
Pay Order Signed by Jed Huntington and Geo. Pitkin - Connecticut Revolutionary War Bonds
1790's dated Pay Order Signed by George Pitkin - Uncanceled Very Rare - Connecticut - American Revolutionary War - Only 1 Found
Pay Order Signed by Ralph Pomeroy - Connecticut Revolutionary War Bonds
1790's Pay Order Signed by John Porter - Connecticut - American Revolutionary War
1797 dated Pay Order Signed by John Porter - Connecticut - American Revolutionary War
1790's dated Pay Order Signed by Andrew Kingsbury & John Porter - Connecticut - American Revolutionary War
Pay Order Issued to Jesse Root and signed by him and Peter Colt and Ralph Pomeroy - Connecticut Revolutionary War Bonds
Pay Order Issued to Jesse Root and signed by him and Andrew Kingsbury and John Porter - Connecticut Revolutionary War Bonds
1788 dated Pay Order Issued to Oliver Ellsworth and signed by Oliver Wolcott Jr. - Revolutionary War Autograph
1782 dated Pay Order Signed by Jedediah Huntington and Oliver Wolcott Jr. - Connecticut - Revolutionary War - Americana
1788 dated Pay Order Issued to Benjamin Huntington and Signed by Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1782 dated Pay Order Signed by Jedediah Huntington and Oliver Wolcott Jr. - Connecticut - American Revolutionary War
Pair of Pay Orders Signed by Jed Huntington and Oliver Wolcott Jr. - 1789 dated Connecticut Revolutionary War Bonds
1789 dated Pay Order Issued/Signed to Jesse Root and Jed Huntington and Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1788 dated Pay Order Issued to William Samuel Johnson and signed by him and Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1780's Dated Pay Order Issued to Andrew Kingsbury and signed by Oliver Wolcott Jr. - Connecticut - American Revolution
1788 dated Pay Order signed by Oliver Wolcott Jr. and Andrew Kingsbury - Connecticut - American Revolutionary War
1789 dated Pay Order Issued to Andrew Kingsbury and signed by Jed Huntington and Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1788 dated Pay Order signed twice by Oliver Wolcott Jr. - Connecticut - American Revolutionary War
1788 dated Pay Order Issued to William Pitkin and signed by Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1780's dated Pay Order Signed by Oliver Wolcott Jr.- Connecticut - American Revolutionary War
1782 dated Connecticut Pay Table Office Order - Americana - American Revolutionary War
1788 dated Uncut Pair of Pay Orders both Signed by Oliver Wolcott Jr. - Connecticut - American Revolutionary War
1788 Dated Pay Order Signed twice by Oliver Wolcott Jr. - Connecticut - American Revolution
1780's Dated Pay Order Signed by Oliver Wolcott Jr. - Connecticut - American Revolution
1788 dated Pay Order Signed by Oliver Wolcott Jr. - Connecticut - American Revolutionary War
1780's dated Pay Order Signed by Oliver Wolcott Jr. - Connecticut Revolutionary War
1782 dated Pay Order Signed by Oliver Wolcott Jr. - Connecticut - Revolutionary War - Americana
1788 dated Pay Order Signed twice by Oliver Wolcott Jr. - Connecticut - American Revolutionary War
1788 dated Pay Order Issued to Samuel Wyllys and Signed by Oliver Wolcott Jr. - Connecticut Revolutionary War Bonds
1788 dated Pay Order Issued to Samuel Wyllys and Signed twice by Oliver Wolcott Jr. - American Revolutionary War
Moodus Connecticut Check - Checks

Moodus Connecticut Check - Checks

Inv# CK1346
State(s): Connecticut
Years: 1876
OUT OF STOCK More Details
Group of 20 Checks, Receipts, Statements, etc. - Checks

Group of 20 Checks, Receipts, Statements, etc. - Checks

Inv# CKS1004
State(s): Connecticut
Illinois
Maryland
Ohio
Pennsylvania
Years: 1860's-70's
$115.00
  
Group of 20 Checks, Receipts, Statements, etc. - Checks

Group of 20 Checks, Receipts, Statements, etc. - Checks

Inv# CKS1005
State(s): Connecticut
Iowa
Maryland
Ohio
Pennsylvania
Wisconsin
Years: 1860's-70's
$115.00
  
Group of 20 Checks, Receipts, Statements, etc. - Checks

Group of 20 Checks, Receipts, Statements, etc. - Checks

Inv# CKS1007
State(s): Connecticut
Pennsylvania
West Virginia
Wisconsin
Years: 1850's-70's
$115.00
  
Group of 10 Checks, Receipts, Statements, etc. - Checks

Group of 10 Checks, Receipts, Statements, etc. - Checks

Inv# CKS1037
State(s): Connecticut
Maryland
Years: 1860's-70's
$185.00
  
Duluth-Superior Traction Co. - 1926 dated Minnesota Street Railway Stock Certificate

Duluth-Superior Traction Co. - 1926 dated Minnesota Street Railway Stock Certificate

Inv# RS5328
Country: Canada
State(s): Connecticut
Minnesota
New York
Years: 1926
OUT OF STOCK More Details
Red River Valley Co. - Cattle Vignette Specimen Stock Certificate

Red River Valley Co. - Cattle Vignette Specimen Stock Certificate

Inv# SE3268
State(s): Connecticut
New Mexico
Years: (1900)
OUT OF STOCK More Details
Connecticut Western Railroad Co. - Unissued Railway Preferred Stock Certificate
Fair Haven and Westville Rail Road Co. - Stock Certificate

Fair Haven and Westville Rail Road Co. - Stock Certificate

Inv# RS5348
State(s): Connecticut
Years: 1900's
$73.00
  
Hartford and Connecticut Valley Railroad Co. - 1882 dated Stock Certificate
Housatonic Rail Road Co. - Stock Certificate

Housatonic Rail Road Co. - Stock Certificate

Inv# RS5352
State(s): Connecticut
Years: (1800's)
$43.00
  
Meriden and Cromwell Rail Road Co. - Stock Certificate

Meriden and Cromwell Rail Road Co. - Stock Certificate

Inv# RS5359
State(s): Connecticut
Years: 188-
$43.00
  
Nowich and Worcester Railroad Co. - Stock Certificate

Nowich and Worcester Railroad Co. - Stock Certificate

Inv# RS5367
State(s): Connecticut
Massachusetts
Years: 1935
$43.00
  
New Haven Steamboat Co. - Stock Certificate

New Haven Steamboat Co. - Stock Certificate

Inv# SS1342
State(s): Connecticut
Years: (1800's)
$23.00
  
New London Steamboat Co. - Stock Certificate

New London Steamboat Co. - Stock Certificate

Inv# SS1343
State(s): Connecticut
Years: (1890's-1900)
$43.00
  
Colt's Patent Fire Arms Manufacturing Co. - Gun Stock Certificate - Orange Color - Rare Type
Colt's Patent Fire Arms Manufacturing Company - 1920's dated Gun Stock Certificate - Blue Color - Rare Type

662 Items.

Copy this link to share this Search
  Showing Items 401 thru 450.
« Previous   1  2  3  4  5  6  7  8  9  10  . . .  Last Page (14)    Next »   Show 20  50  100   Items