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
Colt's Manufacturing Co. - dated 1950's Connecticut Gun Stock Certificate - Famous Gun Maker
Ansonia Clock Co. - Stock Certificate

Ansonia Clock Co. - Stock Certificate

Inv# GS1037
State(s): Connecticut
Years: 1910-30's
$79.00
  
Eagle Lock Co. - Famous Lock and Key Co. Stock Certificate

Eagle Lock Co. - Famous Lock and Key Co. Stock Certificate

Inv# GS1103
State(s): Connecticut
Years: 1890's-1930's
$24.00
  
Gray Manufacturing Co. - Stock Certificate

Gray Manufacturing Co. - Stock Certificate

Inv# GS1128
State(s): Connecticut
Years: 1950's-70's
$37.00
  
L. C. Bates Co. - Stock Certificate

L. C. Bates Co. - Stock Certificate

Inv# GS1159
State(s): Connecticut
Years: 1890's
$39.00
  
Uncas National Bank of Norwich - Stock Certificate

Uncas National Bank of Norwich - Stock Certificate

Inv# BS1034
State(s): Connecticut
Years: 1880
$42.00
  
New York, New Haven and Hartford Railroad Co. - 1940's-1950's dated $1,000 Railway 4.5% Mortgage Bond

New York, New Haven and Hartford Railroad Co. - 1940's-1950's dated $1,000 Railway 4.5% Mortgage Bond

Inv# RB5094
State(s): Connecticut
Massachusetts
New York
Years: 1940's-1950's
$39.00
  
Norwich and Worcester Railroad - Bond

Norwich and Worcester Railroad - Bond

Inv# RB5102
State(s): Connecticut
Years: 1877
$110.00
  
Connecticut  and Passumpsic Rivers Railroad - Stock Certificate

Connecticut and Passumpsic Rivers Railroad - Stock Certificate

Inv# RS1068
State(s): Connecticut
Massachusetts
Years: 1920's-40's
$39.00
  
Hartford and Wethersfield Horse Railway - 1860's-90's dated Connecticut Railroad Stock Certificate
New York, New Haven and Hartford Railroad Co. - 1920-40's dated Railway Stock Certificate
1780 dated Continental Army Connecticut Line Bond or Note issued to a Revolutionary War Soldier - Extremely Popular
1780's dated Connecticut Line Bond signed by Peter Colt, Grandfather of Samuel Colt, Famed Gun Maker
Ralph Pomeroy signed Payment Notice with Interest - American Revolutionary War - 1789 dated Connecticut Line Note
1791-92 dated Andrew Kingsbury signed Payment Note - Post American Revolutionary War
Dated 1780-82 Connecticut Pay Order Signed by Samuel Wyllys - American Revolutionary War Pay Order
Revolutionary War Pay Order - 1781-82 dated Deputy Quarter Master - Extremely Popular - American Revolution
Waltham Watch Co - Pair of Stock Certificates - Two (2) Certificates

Waltham Watch Co - Pair of Stock Certificates - Two (2) Certificates

Inv# CO1001A
State(s): Connecticut
Massachusetts
Years: 1920-50's
$110.00
  
Consolidated Lake Superior Co. - Stock Certificate (Uncanceled)

Consolidated Lake Superior Co. - Stock Certificate (Uncanceled)

Inv# GS1308
State(s): Connecticut
Years: 1901 or 1904
$110.00
  
Lake Torpedo Boat Co. Signed by Simon Lake - 1915-1920 dated Autograph Stock Certificate

Simon Lake signed Lake Submarine Salvage Check dated 1930's - Autograph Check

Peter Colt signed Connecticut State Treasury Office Document dated 1789-90's - American Revolutionary War Material
1789 dated Oliver Wolcott Jr signed Interest Paying Note - Americana Autograph

Oliver Wolcott, Jr.
Hartford and New Haven Railroad - 1868 dated Railway Stock Certificate

Hartford and New Haven Railroad - 1868 dated Railway Stock Certificate

Inv# RS2107
State(s): Connecticut
New York
Years: 1868
$210.00
  
Hartford and New Haven Railroad - 1865-68 dated Railway Stock Certificate

Hartford and New Haven Railroad - 1865-68 dated Railway Stock Certificate

Inv# RS2108
State(s): Connecticut
New York
Years: 1865-68
$210.00
  
Danbury and Bethel Street Railway Co. - $1,000 5% 30 Year Gold Railroad Bond with Coupons
First National Bank of New Milford, Conn. - 1860's-1880's dated Stock Certificate
Connecticut River Railroad Co. - 1893 dated Railway Registered Unissued Bond
Consolidated Railway Co. - 1900's circa $10,000 Connecticut Unissued Railroad Bond
Naugatuck Railroad Co. - $1,000 Unissued Bond

Naugatuck Railroad Co. - $1,000 Unissued Bond

Inv# RB5305
State(s): Connecticut
Years: 1890's or so
$63.00
  
Neptune Twine Falls

Neptune Twine Falls

Inv# CK1040
State(s): Connecticut
Years: 1879
OUT OF STOCK More Details
Oliver Ellsworth signed Manufacture of Salt Petre Pay Order - Autograph - Connecticut - American Revolutionary War
1776-79 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document - American Revolutionary War
Oliver Wolcott Jr. signed Revolutionary War Pay Order Dated 1779-1780 - American Revolution

1780-1783 dated Revolutionary War Committees of the State and of the Army Document - Connecticut - American Revolutionary War
Revolutionary War Soldier Pay Order - 1780's dated Pair of Documents - American Revolution
1782-84 dated Revolutionary War Payment Order for Service in the Continental Army - Connecticut - American Revolution
1782-84 dated Pay Table Office Order signed by General Jedediah Huntington - American Revolutionary War Autograph
1783 dated Pay Table Office Order from War Taxes - Connecticut - American Revolutionary War Item
1789 dated Receipt of Lawful Money - Connecticut Revolutionary War - Americana

1789 Dated Uncut Sheet of 4 Receipts of Lawful Money - Oliver Wolcott, Jr.

1789 dated Payment Order signed by Oliver Wolcott, Jr. & Jedediah Huntington - American Revolutionary War

Oliver Wolcott, Jr.


Jedediah Huntington
Connecticut National Bank of Bridgeport - Stock Certificate
Colt's Patent Fire Arms Manufacturing Co. - 1940's dated Gun Stock Certificate - Green Color Type
New Haven, Middletown and Willimantic Railroad - 1871 Railway 7% Mortgage Bond (Uncanceled)
New York and Boston Rail-Road Co. - 1856-1860 dated Stock Certificate

New York and Boston Rail-Road Co. - 1856-1860 dated Stock Certificate

Inv# RS2338
State(s): Connecticut
Massachusetts
New York
Years: 1856-1860
$130.00
  
New York, New Haven and Hartford Railroad Co. - 1940's-50's dated Railway Stock Certificate
New Haven and Northampton Co - Bond

New Haven and Northampton Co - Bond

Inv# RB5352
State(s): Connecticut
Years: 19--
$42.00
  
Equitable Trust Co - Bond

Equitable Trust Co - Bond

Inv# GB5149
State(s): Connecticut
Years: 1877
$49.00
  
City Bank of New Haven

City Bank of New Haven

Inv# OB1238
Denomination: $5
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
City Bank of New Haven Uncut Obsolete Sheet - Broken Bank Notes

City Bank of New Haven Uncut Obsolete Sheet - Broken Bank Notes

Inv# OH1004
Denomination: $5/$5/$5/$10
State(s): Connecticut
Years: 18--
$640.00
  
Bank of New England at Goodspeed's Landing, Connecticut - Uncut Obsolete Sheet - Broken Bank Notes

Bank of New England at Goodspeed's Landing, Connecticut - Uncut Obsolete Sheet - Broken Bank Notes

Inv# OH1008
Denomination: $1/$1/$2/$5
State(s): Connecticut
Years: 1800's
$520.00
  
Eagle Bank of New Haven - Stock Certificate

Eagle Bank of New Haven - Stock Certificate

Inv# ES1012
State(s): Connecticut
Years: 1813
$110.00
  
Connecticut Duty Receipt

Connecticut Duty Receipt

Inv# ES1013
State(s): Connecticut
Years: 1799
OUT OF STOCK More Details
Stokes Trust Corporation - 1905-13 dated Connecticut Trust Stock Certificate
Danbury and Norwalk Railroad - Bond

Danbury and Norwalk Railroad - Bond

Inv# RB5572
State(s): Connecticut
$110.00
  
Bridgeport Gas Light Co. - 1910-1928 dated Stock Certificate

Bridgeport Gas Light Co. - 1910-1928 dated Stock Certificate

Inv# GS2006
State(s): Connecticut
Years: 1910-1928
$24.00
  
Grilley Co. - Stock Certificate

Grilley Co. - Stock Certificate

Inv# GS2013
State(s): Connecticut
Years: 1891
OUT OF STOCK More Details
Boston, Hartford and Erie Railroad Co. - Railway Stock Certificate

Boston, Hartford and Erie Railroad Co. - Railway Stock Certificate

Inv# RS2627
State(s): Connecticut
Massachusetts
Pennsylvania
Years: 1880-81
$110.00
  
Derby Street Railway - 1894 dated $100 Connecticut Railroad Gold Unissued Bond
East Hartford and Glastonbury Horse Railroad - Connecticut 5% Horse Railway Bond
Norwich and New York Transportation Co. - Unissued Stock Certificate

Norwich and New York Transportation Co. - Unissued Stock Certificate

Inv# SS1137
State(s): Connecticut
New York
Years: 1896
$110.00
  
Episcopal Academy Lottery Ticket - Seabury, Connecticut
Examiner Publishing Co. - Stock Certificate

Examiner Publishing Co. - Stock Certificate

Inv# PP1002
State(s): Connecticut
Years: 1887
$80.00
  
Middletown Street Railway - Stock Certificate

Middletown Street Railway - Stock Certificate

Inv# RS2690
State(s): Connecticut
Years: 1898
$79.00
  
New York, New Haven and Hartford Railroad - 1900's circa Gorgeous Unissued Railway Bond

New York, New Haven and Hartford Railroad - 1900's circa Gorgeous Unissued Railway Bond

Inv# RB5666
State(s): Connecticut
Massachusetts
New York
Years: 19--
$42.00
  
Samuel Wyllys signed 1770's dated Revolutionary War Dated Manuscript Pay Order - Americana
Hartford and Connecticut Western Railroad - Stock Certificate
New York, New Haven and Hartford Railroad - Unissued Railway Bond

New York, New Haven and Hartford Railroad - Unissued Railway Bond

Inv# RB5730
State(s): Connecticut
New York
Years: 19--
OUT OF STOCK More Details
Norvin Green Western Union Telegraph Co. Cards dated 1880's-90's

Norvin Green Western Union Telegraph Co. Cards dated 1880's-90's

Inv# AG1364
State(s): Connecticut
New Hampshire
New York
Years: 1880's-90's
OUT OF STOCK More Details

norvingreen2.gif

Phoenix Insurance Co. - Stock Certificate

Phoenix Insurance Co. - Stock Certificate

Inv# IS1009A
State(s): Connecticut
Years: 1870
$135.00
  
American Agricultural Chemical Co. - Stock Certificate

American Agricultural Chemical Co. - Stock Certificate

Inv# AR1005
State(s): Connecticut
Years: 1930
OUT OF STOCK More Details
Connecticut Railway and Lighting Co.

Connecticut Railway and Lighting Co.

Inv# RS4015
State(s): Connecticut
Years: 19--
$42.00
  
New London Northern Railroad Co.

New London Northern Railroad Co.

Inv# RS4039
State(s): Connecticut
Years: 1876
OUT OF STOCK More Details
New York, New Haven and Hartford Railroad Co. - Triple Vignette - 1914 dated Railway Stock Certificate - Very Rare
Norwich and Worcester Railroad Co. - Stock Certificate

Norwich and Worcester Railroad Co. - Stock Certificate

Inv# RS4044
State(s): Connecticut
Massachusetts
Years: 1882
$42.00
  
Hartford Steam Boiler Inspection Insurance Co.

Hartford Steam Boiler Inspection Insurance Co.

Inv# RS4066
State(s): Connecticut
Years: 1962-66
$24.00
  
Samuel L. Clemens Signed Check

Samuel L. Clemens Signed Check

Inv# AU1113
State(s): Connecticut
Years: 1875
$3,500.00
  
Stonington Bank Uncut Obsolete Sheet Circa 1800's - Broken Bank Notes
City Bank of New Haven - Uncut Obsolete Sheet - Broken Bank Notes
New England Transfer Co.

New England Transfer Co.

Inv# SS1155
State(s): Connecticut
Years: 1878
$110.00
  
City Bank of New Haven - Uncut Obsolete Sheet - Broken Bank Notes - PMG Graded
City Bank of New Haven - Uncut Obsolete Sheet - Broken Bank Notes - PMG Graded
Stonington Bank - Uncut Obsolete Sheet - Broken Bank Notes - PMG Graded
Union Bank of New-London - Uncut Obsolete Sheet - Broken Bank Notes - PMG Graded
Stonington Bank Uncut Obsolete Sheet Circa 1800's - Broken Bank Notes - PMG GRADED
Union Patent Seam Co.

Union Patent Seam Co.

Inv# GS2310
State(s): Connecticut
Years: 1876
OUT OF STOCK More Details
Hartford And Connecticut Western Railroad Co.

Hartford And Connecticut Western Railroad Co.

Inv# RS4261
State(s): Connecticut
Years: 1881
$130.00
  
New Haven and Centerville Street Railway Co.

New Haven and Centerville Street Railway Co.

Inv# RS4514
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Connecticut Mills Co.

Connecticut Mills Co.

Inv# GS3086
State(s): Connecticut
Massachusetts
Years: 1925 & 29
$37.00
  
Monarch Mining Co.

Monarch Mining Co.

Inv# MS1650
State(s): Connecticut
Years: 18--
$110.00
  
Benedict-Manson Marine Co.

Benedict-Manson Marine Co.

Inv# SS1174
State(s): Connecticut
Years: 1913
OUT OF STOCK More Details
Consolidated Rolling Stock Co.

Consolidated Rolling Stock Co.

Inv# RS4322
State(s): Connecticut
Years: 1887 or 1912
$175.00
  
New London Ship and Engine Co. - Shipping Stock Certificate

New London Ship and Engine Co. - Shipping Stock Certificate

Inv# SS1181
State(s): Connecticut
Years: 1912-26
$175.00
  
New Haven Arena Co. - $1,000 Bond - Famous Doors Performance was held here! (Uncanceled)
Chemical Oil Refining Co.

Chemical Oil Refining Co.

Inv# OS1327
State(s): Connecticut
Years: 1875
OUT OF STOCK More Details
United States Loan Office signed by William Imlay - Autograph Loan Certificate - Bond
Charter Oak Copper Mining Co. - Stock Certificate

Charter Oak Copper Mining Co. - Stock Certificate

Inv# MS1736
State(s): Connecticut
New York
Years: 1867
$345.00
  
Connecticut Telephone Co. - Signed by Marshall Jewell - 1882 dated Autograph Stock Certificate dated 1882
Cold Water Army Pledge (Temperance)

Cold Water Army Pledge (Temperance)

Inv# AM1158
State(s): Connecticut
Years: 1840's
$385.00
  
New Haven, Middletown and Willimantic Rail Road Co.

New Haven, Middletown and Willimantic Rail Road Co.

Inv# RB5801
State(s): Connecticut
Years: 1870
$110.00
  
Seamless Rubber Co.

Seamless Rubber Co.

Inv# GS1635
State(s): Connecticut
Years: 1903
$110.00
  
World Bible League Corporation

World Bible League Corporation

Inv# GB5376
State(s): Connecticut
Years: 1911
$505.00
  
Massachusetts and New Mexico Mining Co. - Stock Certificate

Massachusetts and New Mexico Mining Co. - Stock Certificate

Inv# MS1772
State(s): Connecticut
Massachusetts
New Mexico
Years: 1879
$135.00
  
War Eagle Consolidated Mining Co.

War Eagle Consolidated Mining Co.

Inv# MS1793
State(s): Connecticut
Years: 1913
$110.00
  
Stonington Bank

Stonington Bank

Inv# OB1331
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Bank of New England - Obsolete Banknote - Currency

Bank of New England - Obsolete Banknote - Currency

Inv# OB1332
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Bank of New England - Obsolete Banknote - Goodspeed's Landing - Paper Money
Bank of New England - Obsolete Banknote - Paper Money

Bank of New England - Obsolete Banknote - Paper Money

Inv# OB1334
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Bank of New England $10 - Obsolete Notes

Bank of New England $10 - Obsolete Notes

Inv# OB1335
State(s): Connecticut
Years: 18--
$195.00
  
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document
Post Revolutionary War Pair of Payment Documents signed by Andrew Kingsbury - Americana
Court Costs signed by George Pitkin - 1785 dated Autograph
Waterbury Automatic Telephone Co. - 1904 or 1906 dated Stock Certificate
Gilbert Transportation Co. $200 or $1,000 - Bond

Gilbert Transportation Co. $200 or $1,000 - Bond

Inv# SB5018
State(s): Connecticut
Years: 1906
$210.00
  
Mcleod Air Railroad Signal Co. - Railway Signal Supply Stock Certificate

Mcleod Air Railroad Signal Co. - Railway Signal Supply Stock Certificate

Inv# RS4453
State(s): Connecticut
Massachusetts
Years: 1880
OUT OF STOCK More Details
Danielson Masonic Building Association, Inc. - $25 Bond

Danielson Masonic Building Association, Inc. - $25 Bond

Inv# CL1130
State(s): Connecticut
Years: 1927
$130.00
  
Revolutionary War Document for Salt Petre

Revolutionary War Document for Salt Petre

Inv# CT1019
State(s): Connecticut
Years: 1776
OUT OF STOCK More Details
Connecticut Asbestos Mining Co. - Stock Certificate

Connecticut Asbestos Mining Co. - Stock Certificate

Inv# MS1850
State(s): Connecticut
Maine
Years: 1904
$62.00
  
New York, New Haven and Hartford Railroad Co. - 1947 dated Railway Bond (Uncanceled)
Bank of Commerce $1 - Obsolete Notes

Bank of Commerce $1 - Obsolete Notes

Inv# OB1344
State(s): Connecticut
Years: 1856
$145.00
  
Eagle Bank of New Haven

Eagle Bank of New Haven

Inv# OB1345
State(s): Connecticut
Years: 1822
OUT OF STOCK More Details
Eagle Bank of New Haven $10 - Connecticut Obsolete Note - Broken Banknote
Mercantile Bank

Mercantile Bank

Inv# OB1347
State(s): Connecticut
Years: 1856
OUT OF STOCK More Details
Mystic Bank

Mystic Bank

Inv# OB1348
State(s): Connecticut
Years: 1858
OUT OF STOCK More Details
Norwich Bank - Uncut Obsolete Sheet - Norwich, Connecticut - Broken Bank Notes
City Bank of New Haven - Uncut Obsolete Sheet - Broken Bank Notes
Hartford and New York Transportation Co. (Uncanceled) - 1887 dated $1,000 Bond
Mechanics' Bank - Uncut Obsolete Sheet - Broken Bank Notes
Bank of Commerce $2 - Obsolete Notes

Bank of Commerce $2 - Obsolete Notes

Inv# OB1354
State(s): Connecticut
Years: 186-
$235.00
  
Bank of New England $10 - Obsolete Notes

Bank of New England $10 - Obsolete Notes

Inv# OB1355
State(s): Connecticut
Years: 18--
$220.00
  
Bank of New England $3 - Obsolete Notes

Bank of New England $3 - Obsolete Notes

Inv# OB1356
State(s): Connecticut
Years: 18--
$220.00
  
Bank of New England $2 - Obsolete Notes

Bank of New England $2 - Obsolete Notes

Inv# OB1357
State(s): Connecticut
Years: 18--
OUT OF STOCK More Details
Stonington Bank $1 - Obsolete Notes

Stonington Bank $1 - Obsolete Notes

Inv# OB1358
State(s): Connecticut
Years: 1831
$250.00
  
Stonington Bank $3 Note - Obsolete Note - Stonington, Connecticut
Stonington Bank $5 Note - Connecticut Obsolete Note - Broken Banknote - Remainder
New York Mining and Developing Co.

New York Mining and Developing Co.

Inv# MS1903
State(s): Connecticut
New York
Years: 188-
$79.00
  
Ridgefield and New York Railroad Co. - 1871 dated Railway Stock Certificate
Chapman Manufacturing Co.

Chapman Manufacturing Co.

Inv# GS5375
State(s): Connecticut
Years: 1895
OUT OF STOCK More Details
Colonial Currency - July 1, 1780 - Paper Money

Colonial Currency - July 1, 1780 - Paper Money

Inv# PC1055
State(s): Connecticut
Years: July 1, 1780
OUT OF STOCK More Details
Geo Pitkin signed Document

Geo Pitkin signed Document

Inv# ES1035
State(s): Connecticut
Years: 1766
$545.00
  
Uncut Pair both Signed by Oliver Wolcott Jr. - Issued to Roger Sherman and William S. Johnson - January 6, 1788 dated Pay Orders

Pratt and Whitney Co. signed by F.A. Pratt - 1896 dated Autographed Stock Certificate

ย 

Uncut Sheet of 3 Payment Receipts

Uncut Sheet of 3 Payment Receipts

Inv# ES1043
State(s): Connecticut
Years: 1796
$220.00
  
State of Connecticut

State of Connecticut

Inv# ES1048
State(s): Connecticut
Years: 1780
OUT OF STOCK More Details
State of Connecticut

State of Connecticut

Inv# ES1049
State(s): Connecticut
Years: 1789
OUT OF STOCK More Details
Armstrong Rubber Co. - Stock Certificate
International Silver Co.- $1,000 Specimen Bond
Pitney Bowes Inc. - Specimen Stock Certificate

Pitney Bowes Inc. - Specimen Stock Certificate

Inv# SE1049
State(s): Connecticut
Delaware
New York
$150.00
  
Pitney Bowes Inc. - Specimen Stock Certificate

Pitney Bowes Inc. - Specimen Stock Certificate

Inv# SE1050
State(s): Connecticut
Delaware
New Jersey
New York
Years: 1920
$150.00
  
Scovill Manufacturing Co. - Specimen Stock Certificate - Waterbury, Connecticut
Hoosac Quarry Co.

Hoosac Quarry Co.

Inv# GS5393
State(s): Connecticut
Years: 1872
$110.00
  
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)
$210.00
  
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)
$42.00
  
Alabama Barge and Coal Co.

Alabama Barge and Coal Co.

Inv# SS1230
State(s): Connecticut
Years: 190-
$63.00
  
Issued to Samuel Huntington and signed by Oliver Wolcott Jr. - 1788 dated State of Connecticut Pay Order

ย 

American Bank and Trust Co. - Stock Certificate

American Bank and Trust Co. - Stock Certificate

Inv# BS1178
State(s): Connecticut
Years: 1914
$49.00
  
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
$110.00
  
1782 dated onnecticut 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
$250.00
  
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
$49.00
  
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
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 and Jesse Root 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
$245.00
  
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. - 1900's dated $5,000 Railway Bond
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-
$39.00
  
Atlantic Engineering and Construction Co.

Atlantic Engineering and Construction Co.

Inv# GS5517
State(s): Connecticut
Years: 1909
$42.00
  
Pay Order signed by Benjamin Huntington, Samuel Wyllys and Oliver Wolcott, Jr. - 1797 Dated Autograph
Union Bank - Stock Certificate

Union Bank - Stock Certificate

Inv# BS1241
State(s): Connecticut
Years: 1854
$110.00
  
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 - Receipt from the Pay-Table Committee - American Revolutionary War
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
$265.00
  
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
OUT OF STOCK More Details
State of Connecticut Line Note signed by William Whipple - Dated 1780 - American Revolutionary War
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 Oliver Ellsworth and Jesse Root - American Revolution Autograph Document
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 Revolutionary War Soldier - 1780 dated Connecticut Revolutionary War Bonds, etc.
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
$110.00
  
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
$110.00
  
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
$230.00
  
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
$39.00
  
New York, New Haven and Hartford Railroad Co. - 1902 dated $10,000 Railway Bond
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
$110.00
  
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
$49.00
  
Mechanics Bank of New Haven - Stock Certificate

Mechanics Bank of New Haven - Stock Certificate

Inv# BS1297
State(s): Connecticut
Years: 1928
$79.00
  
Uncas National Bank of Norwich - Stock Certificate

Uncas National Bank of Norwich - Stock Certificate

Inv# BS1034A
State(s): Connecticut
Years: 1925
$110.00
  
Hartford-Nevada Gold Mining Co. - Stock Certificate

Hartford-Nevada Gold Mining Co. - Stock Certificate

Inv# MS2341
State(s): Connecticut
Maine
Nevada
Years: 1905-08
$110.00
  
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-
OUT OF STOCK More Details
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. - $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. - $1,000 Specimen Bond
Southern New England Telephone Co. - Specimen Stock Certificate
Southern New England Telephone Co. - Specimen Stock Certificate
Wyandotte Industries Corporation - Stock Certificate

Wyandotte Industries Corporation - Stock Certificate

Inv# SE2343
State(s): Connecticut
Maine
New Jersey
New York
$39.00
  
Yale and Towne Manufacturing Co. - Stock Certificate
Documents Regarding Revolutionary War Pensions - Connecticut - 1840's-1850's dated
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
$110.00
  
Ray Card Co. Sample Sheet

Ray Card Co. Sample Sheet

Inv# AM1425
State(s): Connecticut
Years: (1890's)
$130.00
  
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--
$24.00
  
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
$49.00
  
State of Connecticut - $1,000

State of Connecticut - $1,000

Inv# SE2419
State(s): Connecticut
Years: 1960's
$49.00
  
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
$250.00
  
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
$490.00
  
1793 dated Post Revolutionary War Pay Order - Sheet of Six Payment Receipts - Connecticut - American Revolution
Northeastern Insurance Co. of Hartford

Northeastern Insurance Co. of Hartford

Inv# IS1065
State(s): Connecticut
Years: 1949-58
$24.00
  
Phoenix Insurance Co. - Stock Certificate

Phoenix Insurance Co. - Stock Certificate

Inv# IS1009B
State(s): Connecticut
Years: 1950 or 1953
$24.00
  
Ralph Pomeroy signed 1790 Payment Notices - Cut Pair - American Revolutionary War
Coe and Coleman Co. - 1920 dated Americana Advertising Calendar
Letter signed by William H. Taft - 1913 dated Autograph

Letter signed by William H. Taft - 1913 dated Autograph

Inv# AU1499
State(s): Connecticut
District Of Columbia
Years: December 30, 1913
$490.00
  

Caldor Inc. - Discount Department Store Chain - Specimen Stock Certificate
Century Brass Products, Inc.

Century Brass Products, Inc.

Inv# SE2564
State(s): Connecticut
$39.00
  
Connecticut Light and Power Co. - Eversource Energy - Specimen Bond
First Connecticut Small Business Investment Co.

First Connecticut Small Business Investment Co.

Inv# SE2643
State(s): Connecticut
New York
$39.00
  
Gerber Scientific Instrument Co. - Specimen Stock Certificate
Harvey Hubbell, Inc. - circa 1970's Specimen Stock Certificate
IFS Industries, Inc.

IFS Industries, Inc.

Inv# SE2697
State(s): Connecticut
Iowa
New York
$39.00
  
Lydall, Inc.

Lydall, Inc.

Inv# SE2740
State(s): Connecticut
$39.00
  
Pratt-Read Corporation

Pratt-Read Corporation

Inv# SE2795
State(s): Connecticut
$39.00
  
Torin Corporation

Torin Corporation

Inv# SE2892
State(s): Connecticut
$39.00
  
Vertipile, Inc

Vertipile, Inc

Inv# SE2938
State(s): Connecticut
New York
$39.00
  
Vocaline Co. of America, Incorporated

Vocaline Co. of America, Incorporated

Inv# SE2948
State(s): Connecticut
$39.00
  
Western Massachusetts Electric Co.

Western Massachusetts Electric Co.

Inv# SE2958
State(s): Connecticut
Massachusetts
$39.00
  
Hartford-Aetna Realty Corporation

Hartford-Aetna Realty Corporation

Inv# RE1061
State(s): Connecticut
Years: 1942
$29.00
  
1783 dated Connecticut Fiscal Paper signed by Ephraim Root
Connecticut Currency - 1784 dated Revolutionary War Pay Order signed by Oliver Wolcott, Jr.

Commissary Department Receipt - Connecticut Revolutionary War Document
Connecticut Revolutionary War Document

Connecticut Revolutionary War Document

Inv# CT1067
State(s): Connecticut
Years: 1777
OUT OF STOCK More Details
Connecticut Revolutionary War Document

Connecticut Revolutionary War Document

Inv# CT1068
State(s): Connecticut
Years: 1782
OUT OF STOCK More Details
Connecticut Revolutionary War Document - Dated 1782

Connecticut Revolutionary War Document - Dated 1782

Inv# CT1069
State(s): Connecticut
Years: 1782
OUT OF STOCK More Details
Town of Woodbury $10,000 Bond dated 1780 - County of Litchfield - Owed to State of Connecticut
Check from 1886

Check from 1886

Inv# CK1107
State(s): Connecticut
Years: 1886
OUT OF STOCK More Details
Check from 1842

Check from 1842

Inv# CK1108
State(s): Connecticut
New York
Years: 1842
OUT OF STOCK More Details
Hartford Zinc Co. - Mining Stock Certificate

Hartford Zinc Co. - Mining Stock Certificate

Inv# MS2818
State(s): Connecticut
Delaware
Years: 1---
OUT OF STOCK More Details
New York, New Haven and Hartford Railroad Co. - 1925 dated $100 Railway Bond
New York and New England Railroad Co. - $1,000 1882 dated Bond

New York and New England Railroad Co. - $1,000 1882 dated Bond

Inv# RB7326
State(s): Connecticut
Massachusetts
New York
Rhode Island
Years: 1882
$110.00
  
Revolutionary War Document for Salt Petre

Revolutionary War Document for Salt Petre

Inv# CT1019A
State(s): Connecticut
Years: 1776
OUT OF STOCK More Details
Revolutionary War Document for Flour - Jeremiah Wadsworth - 1776 dated Document - Americana
Pair of Matching Serial Number Connecticut Line Notes - Connecticut - American Revolutionary War - Very Rare to Find
Pair of State of Connecticut Pay Order dating 1795-1797 - Connecticut - American Revolutionary War Bond
May 2, 1793 dated Pay Order signed by John Trumbull - Artist known as Painter of the Revolution - American Revolution
The Connecticut Courant - 1798 Dated Newspaper - Americana
Bridgeport Trust Company Check signed by Simon Lake - 1920-21 dated Autograph

Connecticut and Passumpsic Rivers Railroad Co. - Railroad Check

Connecticut and Passumpsic Rivers Railroad Co. - Railroad Check

Inv# CKR1020
State(s): Connecticut
Vermont
Years: 1886
OUT OF STOCK More Details
Norwich and New York Transportation Co. - Railroad Check

Norwich and New York Transportation Co. - Railroad Check

Inv# CKR1036
State(s): Connecticut
New York
Years: 1886
$24.00
  
C. L. and A. S. Keck -  Check

C. L. and A. S. Keck - Check

Inv# CK1124
State(s): Connecticut
Years: 1872
OUT OF STOCK More Details
Hatch and Watson Bankers -  Check

Hatch and Watson Bankers - Check

Inv# CK1147
State(s): Connecticut
Years: 1872
OUT OF STOCK More Details
Mystic River National Bank -  Check

Mystic River National Bank - Check

Inv# CK1172
State(s): Connecticut
Years: 1871
$24.00
  
City Bank of Hartford - 1854 dated Connecticut Check

City Bank of Hartford - 1854 dated Connecticut Check

Inv# CK1214
State(s): Connecticut
Years: 1854
OUT OF STOCK More Details
Ad Card - Americana

Ad Card - Americana

Inv# AM1805
Country: Spain
State(s): Connecticut
$24.00
  
Ad Card for Brainerd and Armstrong Co. - Americana
New York, New Haven and Hartford Railroad Railroad Pass - Americana

New York, New Haven and Hartford Railroad Railroad Pass - Americana

Inv# AM1832
State(s): Connecticut
New York
Years: 1903
OUT OF STOCK More Details
City Bank of Hartford - Check

City Bank of Hartford - Check

Inv# CK1260
State(s): Connecticut
Years: 1854
OUT OF STOCK More Details
1792 Revolutionary War Document - Soldier's Claim for the Balance due Him
Cromwell Water Co. - Stock

Cromwell Water Co. - Stock

Inv# US1126
State(s): Connecticut
Years: 1938
OUT OF STOCK More Details
Newburgh, Dutchess and Connecticut Railroad Co. - Check

Newburgh, Dutchess and Connecticut Railroad Co. - Check

Inv# CKR1064
State(s): Connecticut
New York
Years: 1894
OUT OF STOCK More Details
Cashier of New Haven Bank - Check

Cashier of New Haven Bank - Check

Inv# CK1289
State(s): Connecticut
Years: 1801
OUT OF STOCK More Details
$10,000 Check - Checks

$10,000 Check - Checks

Inv# CK1332
State(s): Connecticut
Years: 1854
OUT OF STOCK More Details
Account of Delivered Goods - Americana

Account of Delivered Goods - Americana

Inv# AM1879
State(s): Connecticut
Years: 1780
$960.00
  
Hartford Battery Manufacturing Co. - Stock Certificate

Hartford Battery Manufacturing Co. - Stock Certificate

Inv# GS6268
State(s): Connecticut
Years: 1928
OUT OF STOCK More Details
Southern Connecticut Gas Co. - Utility Stock Certificate
Pratt and Whitney Co. signed by Amos Whitney - 1898 dated Autographed Stock Certificate

Pratt and Whitney Co. signed by F.A. Pratt - 1896 dated Autographed Stock Certificate

ย 

Hartford Bridge 1809 - Stock Certificate

Hartford Bridge 1809 - Stock Certificate

Inv# ES1158
State(s): Connecticut
Years: 1809
$385.00
  
New York, New Haven and Hartford Railroad Co. - 1908 dated $5,000 Railway Bond
New York, New Haven and Hartford Railroad Co. - 1900's-20's dated $10,000 Railway Bond
Consolidated Railway Co. - 1930's circa $10,000 Connecticut Unissued Railroad Bond
Connecticut and Passumpsic Rivers Railroad Co. signed by Theodore N. Vail - 1919 dated Autographed Stock Certificate

New York, New Haven and Hartford Railroad Co. - $10,000 Unissued Bond

New York, New Haven and Hartford Railroad Co. - $10,000 Unissued Bond

Inv# RB7345A
State(s): Connecticut
New York
Years: 19--
OUT OF STOCK More Details
New York and Boston Rail Road Co. - 1864 dated Stock Certificate with Revenue Stamp

New York and Boston Rail Road Co. - 1864 dated Stock Certificate with Revenue Stamp

Inv# RS5276
State(s): Connecticut
Massachusetts
New York
Rhode Island
Years: 1864
$245.00
  
Connecticut, New York and Pennsylvania Transportation Co. - Shipping Stock Certificate

Connecticut, New York and Pennsylvania Transportation Co. - Shipping Stock Certificate

Inv# SS1324
State(s): Connecticut
New York
Pennsylvania
Years: 1854
OUT OF STOCK More Details
Stamford Transportation Co. - Stock Certificate

Stamford Transportation Co. - Stock Certificate

Inv# SS1335
State(s): Connecticut
Years: 1867
$320.00
  
White River Bridge Co. - Stock Certificate

White River Bridge Co. - Stock Certificate

Inv# SS1339
Country: Brazil
State(s): Connecticut
Years: 1822
$340.00
  
Soundscriber Corporation - Specimen Stock Certificate
1790's dated Connecticut Pay Order for Attending the General Assembly - Andrew Kingsbury Treasurer
Boston, Hartford and Erie Railroad, Trust Certificate - Railway Stock Certificate

Boston, Hartford and Erie Railroad, Trust Certificate - Railway Stock Certificate

Inv# RS5315
State(s): Connecticut
Massachusetts
Pennsylvania
Years: 1886
$42.00
  
Hartford and New Haven Rail Road Co. - 1872 dated Railway Stock Certificate
Hartford and New Haven Rail Road Co. - 1868 or 1872 dated Railway Stock Certificate
Hartford and New Haven Railroad Co. - 1859 Railway Stock Certificate
Union Bank, Acting as agent for Hartford and New Haven Rail Road Co. - Stock Certificate
1783-1788 dated Pay Table Office Order from War Taxes signed by Oliver Wolcott, Jr. - Connecticut - American Revolutionary War
1783 dated Pay Table Office Order from War Taxes signed by Oliver Wolcott, Jr. and J. Huntington- Connecticut Revolutionary War Bonds
Pair of Sequential Connecticut Line Notes Plus Single - Connecticut - American Revolutionary War
Uncut Sheet of 4 Receipts of Lawful Money - Ralph Pomeroy - Connecticut - American Revolutionary War

Revolutionary War Pay Order dated 1781-82 Signed by General Jedediah Huntington - Connecticut - Extremely Popular
1789-92 dated Ralph Pomeroy signed Payment Notice - Connecticut - American Revolutionary War
Oliver Wolcott Jr. signed Payment Notice dated 1788-89 - Connecticut - American Revolutionary War
Pay Order Signed by Oliver Wolcott Jr. - 1780's dated War Payment Order for Service in the Continental Army
1790's dated Uncut Pair of Receipts - Connecticut - American Revolutionary War Receipt of Interest
1794 dated Uncut Sheet of 6 Receipts with attached documents - Connecticut Revolutionary War
1790's dated Receipt of Peter Colt - Connecticut - American Revolutionary War - Item May Not Be Exact Piece Shown
1790's dated Receipt of State Paper - Connecticut - American Revolutionary War Receipt
1790's dated Receipt from Treasurer of Connecticut - Connecticut - American Revolutionary War
3 Pay Orders Signed by Kingsbury and Porter - Connecticut Revolutionary War Bonds
Receipt paid in gold or silver - Connecticut Revolutionary War Bonds
Receipt paid in Gold or Silver - Connecticut Revolutionary War Bonds
Pay Order signed by Peter Colt and Ralph Pomeroy - Connecticut Revolutionary War Bonds
Pay Order Issued to Andrew Adams and signed by Peter Colt and Ralph Pomeroy - Connecticut Revolutionary War Bonds
1794 dated Pay Order Issued to Andrew Adams and signed by Andrew Kingsbury and John Porter - Connecticut - Revolutionary War
Pay Order Signed by Andrew Kingsbury and Peter Colt - Connecticut Revolutionary War Bonds
Pay Order Signed by Andrew Kingsbury and Peter Colt - Connecticut Revolutionary War Bonds
Pair of Pay Orders Issued to Benjamin Huntington and Signed by him and Andrew Kingsbury and John Porter - Connecticut Revolutionary War Bonds
Pay Order Issued to Benjamin Huntington and Signed by him and Andrew Kingsbury and John Porter - Connecticut Revolutionary War Bonds
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 - American Revolutionary War
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
$110.00
  
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
$110.00
  
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
$110.00
  
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
$175.00
  
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
New York Connecting Railroad Co.  -  1945 dated $1,000 Bond

New York Connecting Railroad Co. - 1945 dated $1,000 Bond

Inv# RB7406
State(s): Connecticut
New York
Years: 1945
$42.00
  
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
$63.00
  
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)
$42.00
  
Meriden and Cromwell Rail Road Co. - Stock Certificate

Meriden and Cromwell Rail Road Co. - Stock Certificate

Inv# RS5359
State(s): Connecticut
Years: 188-
$42.00
  
Nowich and Worcester Railroad Co. - Stock Certificate

Nowich and Worcester Railroad Co. - Stock Certificate

Inv# RS5367
State(s): Connecticut
Massachusetts
Years: 1935
$42.00
  
New Haven Steamboat Co. - Stock Certificate

New Haven Steamboat Co. - Stock Certificate

Inv# SS1342
State(s): Connecticut
Years: (1800's)
$24.00
  
New London Steamboat Co. - Stock Certificate

New London Steamboat Co. - Stock Certificate

Inv# SS1343
State(s): Connecticut
Years: (1890's-1900)
$42.00
  
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
Group of 4 Different Checks with Revenues -  Check

Group of 4 Different Checks with Revenues - Check

Inv# CK1386
State(s): Connecticut
Years: 1860's-80's
OUT OF STOCK More Details
Group of 5 Different Checks with Revenues -  Check

Group of 5 Different Checks with Revenues - Check

Inv# CK1387
State(s): Connecticut
Years: 1860's-70's
$110.00
  
Uncut Sheet of 4 Consecutive Number Receipts of Lawful Money - Connecticut - 1780-1781 dated American Revolutionary War
Cavanagh-Dobbs, Incorp. - Specimen Stock
Pope Manufacturing Co. - Specimen Stock Certificate

Pope Manufacturing Co. - Specimen Stock Certificate

Inv# SE3369
State(s): Connecticut
Years: 19--
$150.00
  
Masonic Document dated 1908 - Day Spring Lodge, Connecticut - Gorgeous Graphics in Blue Ink - Americana
Brainerd and Armstrong Co. Trade Card - Americana

Brainerd and Armstrong Co. Trade Card - Americana

Inv# AM2038
State(s): Connecticut
New York
OUT OF STOCK More Details
Capt. James Arnold Signed Pay Order - Autographed Connecticut Revolutionary Pay Order
1789 dated Peter Colt Signed Receipt - Autograph - Revolutionary War Related Document
1777 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut Autograph Document

1776 dated Oliver Ellsworth signed Revolutionary War Pay Order - Connecticut - American Revolutionary - Autograph Document

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

Connecticut Pay Order Issued to William S. Johnson  - Autographs

1780 dated Revolutionary War Pay Order signed by Oliver Wolcott, Jr. and Richard Law - Autograph

ย 

Jesse Root Signed Pay Order - 1778 dated Connecticut Pay Order - American Revolutionary War Autograph

1782 dated Revolutionary War Pay Order signed by Oliver Wolcott, Jr. - Autograph

1777 Revolutionary War Pay Order - For Captain Inlisting his own Company, in the Continental Battalion - Very Rare - American Revolution
1797 Revolutionary War Pay Order - Connecticut - American Revolutionary War
1793 Revolutionary War Pay Order - Connecticut - American Revolutionary War
1794 dated Revolutionary War Pay Order made out to the Overseers of New Gate Prison - For 100 Pounds - Connecticut - American Revolutionary War
1785 Revolutionary War Pay Order - Connecticut Revolutionary War Bonds, etc.
1785 Revolutionary War Receipt - Connecticut Revolutionary War Bonds, etc.
1782 Revolutionary War Receipt - Connecticut Revolutionary War Bonds, etc.
1790 or 1791 Revolutionary War Receipt - Connecticut Revolutionary War Bonds, etc.
1791 Revolutionary War Receipt - Connecticut Revolutionary War Bonds, etc.
1796 Revolutionary War Pay Order - Connecticut Revolutionary War Bonds, etc.
1792 Reconstructed Sheet of 4 War Receipts - Connecticut Revolutionary War Bonds, etc.
1791 Reconstructed Sheet of 4 War Receipts - Connecticut Revolutionary War Bonds, etc.
1775 dated Revolutionary War Pay Order for Twenty Nine Pounds Eighteen Shillings and Six Pence - Connecticut - American Revolutionary War
1776 dated Revolutionary War Invoice - Flour for Soldiers - Connecticut - American Revolutionary War
1777 Revolutionary War Document - Connecticut Revolutionary War Bonds, etc.
Connecticut and Rhode-Island Turnpike Co. - Stock Certificate

Connecticut and Rhode-Island Turnpike Co. - Stock Certificate

Inv# TP1059
State(s): Connecticut
Rhode Island
Years: 1830
$245.00
  
Letter signed by Simon Lake - 1930 dated Autograph Letter Signed - ALS - Submarine History

1784 Dated Oliver Wolcott Jr. signed Revolutionary War Pay Order - Autograph Document

Oliver Wolcott Jr. signed Revolutionary War Pay Order - 1780 dated Autograph

Hartford and Connecticut Western Railroad Co. Signed by William Gilbert - Stock Certificate
Stanley Works Signed by F. T. Stanley - Stock Certificate

Jesse Root Signed Pay Order - 1776 dated Connecticut Pay Order - American Revolutionary War Autograph

Uncut Pair of Consecutive Serial Numbered Connecticut Line Notes - Connecticut - American Revolutionary War - Very Rare to Find
American Agricultural Chemical Co. - Specimen Stock Certificate
New York, New Haven and Hartford Railroad Co. - 1920's dated $10,000 Railway Bond
Milford Trust Company Check signed by Simon Lake and T.E. Lake - 1931 dated Autograph

Milford Trust Company Check signed by Simon Lake - 1931 dated Autograph

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

Milford Trust Company Check signed by Simon Lake - 1932 dated Autograph

Milford Trust Company Check signed by Simon Lake - 1920's dated Autograph

Milford Trust Company Check signed by Simon Lake - 1928-1931 dated Autograph

Milford Trust Company Check signed by Simon Lake - 1920's dated Autograph

Milford Trust Company Check signed by Simon Lake - 1920 dated Autograph

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

Milford Trust Company Check signed by Simon Lake - 1929-1933 dated Autograph

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
OUT OF STOCK More Details
New York, New Haven and Hartford Railroad Co. - 1947-1957 $1,000 Common Stock - Interest Associated
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
$49.00
  
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
$63.00
  
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
$31.00
  
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
$24.00
  
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
$24.00
  
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
$50.00
  
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
$39.00
  
Hartford Fire Insurance Co. dated 1810 -  Insurance

Hartford Fire Insurance Co. dated 1810 - Insurance

Inv# IS1151
State(s): Connecticut
Minnesota
Years: 1810
$24.00
  
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
$110.00
  
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
$24.00
  
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
$63.00
  
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
$110.00
  
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
$110.00
  
1855 Letter  -   Americana

1855 Letter - Americana

Inv# AM2240
State(s): Connecticut
Ohio
Years: 1855
$49.00
  
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
$49.00
  
Comptrollers Office Letter - 1856 dated Americana

Comptrollers Office Letter - 1856 dated Americana

Inv# AM2245
State(s): Connecticut
Ohio
Years: 1856
OUT OF STOCK More Details
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
$49.00
  
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
$49.00
  
Medina County Ohio Letter - 1859 dated Americana

Medina County Ohio Letter - 1859 dated Americana

Inv# AM2248
State(s): Connecticut
Ohio
Years: 1859
$49.00
  
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
$24.00
  
Wise, Smith and Co.  - 1922 dated Stock Certificate

Wise, Smith and Co. - 1922 dated Stock Certificate

Inv# GS6767
State(s): Connecticut
Years: 1922
$24.00
  
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

ย 

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
$135.00
  
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
$49.00
  
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
OUT OF STOCK More Details
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
OUT OF STOCK More Details
2 page Handwritten Letter  -  1853 dated Americana

2 page Handwritten Letter - 1853 dated Americana

Inv# AM2355
State(s): Connecticut
Ohio
Years: 1853
$49.00
  
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
$49.00
  
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

ย ย 

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

ย 

ย 

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
$39.00
  
Service Request Letter - 1853 dated Americana

Service Request Letter - 1853 dated Americana

Inv# AM2550
State(s): Connecticut
Ohio
Years: August 16, 1853
$42.00
  
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
$63.00
  
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
$42.00
  
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
Berkshire Railroad Co. signed by Charles Sanger Mellen - 1905 - 1910 dated Autograph Railway Stock Certificate

ย 

1776 dated Pay Table Document Signed by Jesse Root - Autograph - American Revolutionary War

Letter signed by William H. Taft - 1914 dated Autograph

Letter signed by William H. Taft - 1914 dated Autograph

Inv# AU1500
State(s): Connecticut
Massachusetts
Years: February 18, 1914
$415.00
  

Pay Table Document Signed by Oliver Wolcott Jr. and Oliver Ellsworth - 1784 dated Autograph

ย 

Pay Table Document Signed by Oliver Wolcott Jr. - 1788 dated Autograph

ย 

Providence Terminal Company - circa 1910's Unissued Rhode Island Railway/Shipping $5,000 Gold Bond

NewProvidence Terminal Company - circa 1910's Unissued Rhode Island Railway/Shipping $5,000 Gold Bond

Inv# RB7572
New Item!
State(s): Connecticut
Rhode Island
Years: circa 1910's
$44.00
  
Bridgeport Steamboat Co. - Specimen Stock Certificate
Providence Securities Co. - 1907 dated $10,000 Bond

Providence Securities Co. - 1907 dated $10,000 Bond

Inv# GB5765
State(s): Connecticut
Years: 1907
$65.00
  
Scovill Inc.  -  Specimen Stock Certificate
Early Document regarding Salt Petre dated 1777 - Connecticut Revolutionary War Bonds, etc.
3 Payment Notes in numberical order dated 1791 - Connecticut Revolutionary War Bonds, etc.
3 Payment Notes in numberical order dated 1796 - Connecticut Revolutionary War Bonds, etc.
1776 dated Note regarding Rum - Early Document - Americana
1787 dated Pay Table Document Signed by Jesse Root - 1787 dated Autograph

1789 dated Pay Order signed by Samuel Huntington - Signer of the Declaration of Independence - 1789 dated Autograph

ย 

Revolutionary War Pay Order signed by William Williams, Oliver Wolcott, Jr. and William Pitkin - Signer of Declaration of Independence - 1780 dated Autograph

ย ย 

State of Connecticut Pay Order signed by William Williams and George Wyllys - Signer of Declaration of Independence - 1793 dated Autograph

ย 

Jedediah Huntington signed Treasury Office Exchange of Notes - Connecticut - 1789 dated American Revolutionary War

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

ย 

Phoenix Insurance Company of Hartford, Conn. Letter - 1898 dated  Insurance

Phoenix Insurance Company of Hartford, Conn. Letter - 1898 dated Insurance

Inv# IS1306
State(s): Connecticut
Pennsylvania
Years: 1898
$11.00
  
National Monument Card - Early 1880's dated Americana

National Monument Card - Early 1880's dated Americana

Inv# AM2604
State(s): Connecticut
Maine
Massachusetts
Years: 1880's
$34.00
  
Hartford National Bank and Trust Co. - Specimen Stock Certificate
Group of 85 Political Postcards - Early 1900's dated Americana

Group of 85 Political Postcards - Early 1900's dated Americana

Inv# AM2631
State(s): Connecticut
Indiana
Iowa
Maine
Maryland
Massachusetts
New Hampshire
New Jersey
Ohio
Pennsylvania
Years: 1900's
$685.00
  
Uncas National Bank of Norwich - 1907 dated Stock Certificate
Connecticut National Bank of Bridgeport - 1918 dated Stock Certificate
1787 dated Court Document - Early Connecticut Document - Americana
Naugatuck Rail-Road Co. - 1857 dated Stock Certificate

Naugatuck Rail-Road Co. - 1857 dated Stock Certificate

Inv# RS5640
State(s): Connecticut
Years: 1857
$120.00
  
1790 dated Pair of Consecutive Serial Numbered Connecticut Line Notes - Connecticut - American Revolutionary War - Very Rare to Find
1790 dated Pair of Consecutive Serial Numbered Connecticut Line Notes -  Connecticut - American Revolutionary War - Very Rare to Find
1797 dated Consecutive Serial Numbered Connecticut Line Notes -  Connecticut - American Revolutionary War - Very Rare to Find
1788 dated Consecutive Serial Numbered Connecticut Line Notes -  Connecticut - American Revolutionary War - Very Rare to Find
1778-1786 dated Connecticut Line Notes Issued to Samuel Squire -  Connecticut - American Revolutionary War - Very Rare to Find

ย 

1783 dated State of Connecticut Payment Sheet -  Connecticut - American Revolutionary War - Very Rare to Find
1786 dated State of Connecticut Payment Sheet signed by Geo. Pitkin -  Connecticut - American Revolutionary War - Very Rare to Find
Document Signed by Jesse Root - American Revolutionary War - 1777 dated Autograph

Oliver Ellsworth and Jesse Root signed Revolutionary War Pay Order to Sam Abbot - Connecticut - 1777 dated American Revolutionary War Autograph

ย ย 

Pay Order Signed by Jesse Root - American Revolutionary War - 1776 dated Autograph

Pay Order Signed by Jesse Root - American Revolutionary War - 1777-1778 dated Autograph

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

Oliver Ellsworth and Jesse Root signed Revolutionary War Pay Order - Connecticut - 1777 dated American Revolutionary War Autograph

ย ย 

Oliver Ellsworth and Jesse Root signed Revolutionary War Pay Order - Connecticut - 1777 dated American Revolutionary War Autograph

ย ย 

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

Uncut Sheet of 4 Consecutive Number Receipts of Lawful Money - Connecticut - 1780-1781 dated American Revolutionary War
Uncut Pair of Consecutive Serial Numbered Connecticut Line Notes - Connecticut - 1785 dated American Revolutionary War - Very Rare to Find
Revolutionary War Pension for Andrew Tuttle - Connecticut - 1843 dated American Revolutionary War
Revolutionary War Pension for Geo Robinson - Connecticut - 1851 dated American Revolutionary War
Revolutionary War Pension for Geo Robinson - Connecticut - 1851 dated American Revolutionary War
Revolutionary War Pension for Humphrey White - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Moses Lilly - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Elijah Elmer - Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Elijah Elmer - Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Captain Timothy Percival - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Captain Caleb Thompson - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Theodore Gridley - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Jehial Hammond - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Christopher Champlin - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Theodore Gridley - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Theodore Gridley - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Alfred Sperry - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for John St. John - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Thadius Owens - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Gad Peck - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Theodore Gridley - Connecticut - 1857 dated American Revolutionary War
Revolutionary War Pension for Theodore Gridley - Connecticut - 1857 dated American Revolutionary War
Revolutionary War Pension for Theodore Gridley - Connecticut - 1858 dated American Revolutionary War
Revolutionary War Pension for John Lamb - Connecticut - 1858 dated American Revolutionary War
Revolutionary War Pension for John Lamb - Connecticut - 1858 dated American Revolutionary War
Revolutionary War Pension for Alfard Sperry - Connecticut - 1859 dated American Revolutionary War
Revolutionary War Pension for Abel DeGoldier - Connecticut - 1800's dated American Revolutionary War
Revolutionary War Pension for Timothy Hibbard - Connecticut - 1843 dated American Revolutionary War
Revolutionary War Pension for Dan Manning - Connecticut - 1843 dated American Revolutionary War
Revolutionary War Pension for Timothy Shaw - Connecticut - 1845 dated American Revolutionary War
Revolutionary War Pension for Daniel Perkins - Connecticut - 1846 dated American Revolutionary War
Revolutionary War Pension for Dick Hibbard and Elijah Andrews - Connecticut - 1846 dated American Revolutionary War
Revolutionary War Pension for Joseph Parker - Connecticut - 1846 dated American Revolutionary War
Revolutionary War Pension for Joseph Parker - Connecticut - 1846 dated American Revolutionary War
Revolutionary War Pension for Ebenezer Dyer - Connecticut - 1846 dated American Revolutionary War
Revolutionary War Pension for Capt. Thomas Lee - Connecticut - 1846 dated American Revolutionary War
Revolutionary War Pension for Timothy Chapman - Connecticut - 1847 dated American Revolutionary War
Revolutionary War Pension for Levi Knapp - Connecticut - 1847 dated American Revolutionary War
Revolutionary War Pension for Lieutenant Wm. Cleveland and Ensign John Cleveland - Connecticut - 1847 dated American Revolutionary War
Revolutionary War Pension for Timothy Hibbard - Connecticut - 1849 dated American Revolutionary War
Revolutionary War Pension for Ebenezer Crain - Connecticut - 1850 dated American Revolutionary War
Revolutionary War Pension for 5 Soldiers - Connecticut - 1851 dated American Revolutionary War
Revolutionary War Pension for 4 Soldiers - Connecticut - 1851 dated American Revolutionary War
Revolutionary War Pension Request by Henry Weed - Connecticut - 1851 dated American Revolutionary War
Revolutionary War Pension Request by John Hogle - Connecticut - 1851 dated American Revolutionary War
Revolutionary War Pension for Thomas Rogers - Connecticut - 1852 dated American Revolutionary War
Revolutionary War Pension for John Titus - Connecticut - 1852 dated American Revolutionary War
Revolutionary War Pension for David Taylor - Connecticut - 1852 dated American Revolutionary War
Revolutionary War Pension for David Stannard - Connecticut - 1852 dated American Revolutionary War
Revolutionary War Pension for Oliver Tolcott - Connecticut - 1852 dated American Revolutionary War
Revolutionary War Pension for Nathaniel Shepard - Connecticut - 1852 dated American Revolutionary War
Revolutionary War Pension for Request by Lewis Newsoms - Connecticut - 1852 dated American Revolutionary War
Revolutionary War Pension for Stephen Squires - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Nathaniel Perrin - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Capt. Seth Wheeler - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for ? Dayton - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Justus Thompson - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Silas Tinker - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Joseph Whipple - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Peter Anthony Laborie - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Peter Anthony Laborie - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Cornelius Sawyer - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Simeon Belknap - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Simeon Belknap - Connecticut - 1853 dated American Revolutionary War
Revolutionary War Pension for Joseph Parker - Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Daniel Mitchell - Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Jonathan Fenton - Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Thomas Hodgkins - Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Thomas Hodgkins - Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Daniel Mitchell - Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Daniel Mitchell - Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Daniel Mitchell - Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Mr. Perrin - Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Nathaniel Perrin - Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Ebec Blackslee- Connecticut - 1854 dated American Revolutionary War
Revolutionary War Pension for Samuel Hayward - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Jacob Babbett and Stepehn Hosmer - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Jonathan Prentiss - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension Request - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Benjamin Cole, Joseph Foster, Abraham Waterman and Isaac Hatch - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Davias Spaulding - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Davias Spaulding - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Abiel Morse - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Leonard Hodges - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Leonard Hodges - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Landry Parsons - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Benjamin Cole, Joseph Foster, Abraham Waterman and Isaac Hatch - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Benjamin Cole, Abraham Waterman, Isaac Hatch and Joseph Foster - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Henry Bliss - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension Request - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Charles Kellogg - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension List of 5 Veterans - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Samuel Risley - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Joel Gaylord - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Elihue Grant - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Nathaniel Church - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Samuel Risley - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Isaac Flower and Thomas Thompson - Connecticut - 1855 dated American Revolutionary War
Revolutionary War Pension for Simeon Hunt and Daniel Hunt - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Simeon Belknap - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for William Minard - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Clay Kellogg - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Captain Nathaniel Comstock - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Jacob Babbit - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Jacob Babbit and Stephen Hosmer - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Martin Elsmore - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for James Hamilton - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Freeman Pelton - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Buckley, Nye and Tolman - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Aaron Mallory - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Ambrose Humphrey - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Daniel Stewart - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Daniel Ballard - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for William Preston - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Aloney Rust - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Samuel Orcott - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Silas Jupiter - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Edward Paine, Brinton Paine, Roswell Paine and and James Chamberlain - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Jas. A. Barber - Connecticut - 1856 dated American Revolutionary War
Revolutionary War Pension for Adon Ames - Connecticut - 1857 dated American Revolutionary War
Revolutionary War Pension for Richard Thomas - Connecticut - 1857 dated American Revolutionary War
Revolutionary War Pension for James Olmsted - Connecticut - 1857 dated American Revolutionary War
Revolutionary War Pension for Silas Jupiter - Connecticut - 1857 dated American Revolutionary War
Revolutionary War Pension for David Lewis - Connecticut - 1857 dated American Revolutionary War
Revolutionary War Pension for Stephen Sparks - Connecticut - 1858 dated American Revolutionary War
Revolutionary War Pension for John Huntington - Connecticut - 1858 dated American Revolutionary War
Revolutionary War Pension for Edward Paine, Brinton Paine, Roswell Paine and and James Chamberlain - Connecticut - 1858 dated American Revolutionary War
Revolutionary War Pension for John Huntington - Connecticut - 1858 dated American Revolutionary War
Revolutionary War Pension for Isaac Hall - Connecticut - 1859 dated American Revolutionary War
Revolutionary War Pension for George Cook - Connecticut - 1860 dated American Revolutionary War
Revolutionary War Pension for Isaac Hall - Connecticut - 1860 dated American Revolutionary War
Revolutionary War Pension for George Cook - Connecticut - 1860 dated American Revolutionary War
Revolutionary War Pension for Captain William Starr - Connecticut - 1861 dated American Revolutionary War
Revolutionary War Pension for Elias Lee - Connecticut - 1861 dated American Revolutionary War
Revolutionary War Pension for Elias Lee - Connecticut - 1861 dated American Revolutionary War
Letter from Connecticut Comptroller's Office - Connecticut - 1856 dated American Revolutionary War
New England Steamship Co. Issue to and signed by C.S. Mellen - Autographed 1912 and 1913 dated Stock Certificate

United Illuminating Co. (UI) - Various denominations Specimen Bond
United Illuminating Co. -  Specimen Bond

NewUnited Illuminating Co. - Specimen Bond

Inv# SE4594
New Item!
State(s): Connecticut
$45.00
  
Black Rock Estates, Inc. Check signed by Simon Lake and Receipt - 1919 dated Autograph