Collectibles > Paper > Documents > Pre 1800

Found 2062 results

  • 1777 Massachusetts Revolutionary War Broadside - Teams Of Horses For The Army

    1777 Massachusetts Revolutionary War Broadside - Teams Of Horses For The Army

  • Antique American Colonial Early Massachusetts 1788 Estate Inventory Of Ebenizor

    Antique American Colonial Early Massachusetts 1788 Estate Inventory Of Ebenizor

  • 1726,  Boston,  Cornelius Waldo,  Grog House,  Ledger Page,  Of Slave Boy

    1726, Boston, Cornelius Waldo, Grog House, Ledger Page, Of Slave Boy

  • Slavery In Pennsylvania 1759 Philadelphia Bill Shoes For His Negro Boy

    Slavery In Pennsylvania 1759 Philadelphia Bill Shoes For His Negro Boy

  • 1783,  General Jedediah Huntington,  Oliver Wolcott,  Jr.  Signed Pay Order

    1783, General Jedediah Huntington, Oliver Wolcott, Jr. Signed Pay Order

  • 1805,  Thomas Mckean,  Declaration Of Independence,  Timothy Matlack,  Signed Deed

    1805, Thomas Mckean, Declaration Of Independence, Timothy Matlack, Signed Deed

  • Rare 1748 Continental Congress Delegate Eliphalet Dyer Signed Document

    Rare 1748 Continental Congress Delegate Eliphalet Dyer Signed Document

  • C.  1782 Antique Revolutionary War Era Manuscript Deed Natik Massachusetts

    C. 1782 Antique Revolutionary War Era Manuscript Deed Natik Massachusetts

  • Antique 1782 Signed Document William Williams Declaration Of Independence

    Antique 1782 Signed Document William Williams Declaration Of Independence

  • 1775 Revolutionary War Broadside - Congressional Order To Clothe The Army

    1775 Revolutionary War Broadside - Congressional Order To Clothe The Army

  • 1796 Bedford County Pennsylvania Deed Signed By Gov.  Thomas Mifflin

    1796 Bedford County Pennsylvania Deed Signed By Gov. Thomas Mifflin

  • C.  1755 Antique Manuscript Colonial Deed W Rare Embossed Colonial Revenue Stamp

    C. 1755 Antique Manuscript Colonial Deed W Rare Embossed Colonial Revenue Stamp

  • C.  1774 - Colonial Norwich Connecticut Deed - Elijah Backus - Benjamin Huntington

    C. 1774 - Colonial Norwich Connecticut Deed - Elijah Backus - Benjamin Huntington

  • 1724,  Boston,  Cornelius Waldo,  Grog House,  Ledger Page,  Boarding Sambo

    1724, Boston, Cornelius Waldo, Grog House, Ledger Page, Boarding Sambo

  • 1726,  Cornelius Waldo,  Boston Grog House,  Ledger Sheet,  Rum Sales,  Distillery

    1726, Cornelius Waldo, Boston Grog House, Ledger Sheet, Rum Sales, Distillery

  • 1761,  Canterbury,  Hampshire,  Williams Family,  Capt.  Jeremiah Clough Signed

    1761, Canterbury, Hampshire, Williams Family, Capt. Jeremiah Clough Signed

  • 1786,  William Green,  Student At Brown University,  Essay Of Politics And War

    1786, William Green, Student At Brown University, Essay Of Politics And War

  • 1760 Land Deed Revolutionary War Schenectady Ny Vrooman Mohawk River Survey Map

    1760 Land Deed Revolutionary War Schenectady Ny Vrooman Mohawk River Survey Map

  • 1797 Pennsylvania Deed Signed Thomas Mifflin 1st Gov

    1797 Pennsylvania Deed Signed Thomas Mifflin 1st Gov

  • William Whipple - Signer Of The Declaration Of Independence From Hampshire 


    William Whipple - Signer Of The Declaration Of Independence From Hampshire 


  • Colonial1780 Hartford Connecticut Land Deed Uriah Seymour Rev.  War Vet 6

    Colonial1780 Hartford Connecticut Land Deed Uriah Seymour Rev. War Vet 6

  • 1724,  Boston,  Cornelius Waldo,  Grog House,  Ledger Page,  Burying Slave Mingo

    1724, Boston, Cornelius Waldo, Grog House, Ledger Page, Burying Slave Mingo

  • 1740,  Cornelius Waldo,  Boston Grog House,  Ledger Sheet,  Of Negro Boy

    1740, Cornelius Waldo, Boston Grog House, Ledger Sheet, Of Negro Boy

  • 1796 Connecticut Land Deed Revolutionary War Soldier Josiah Couch Militia Signed

    1796 Connecticut Land Deed Revolutionary War Soldier Josiah Couch Militia Signed

  • 1777 Revolutionary War Broadside Massachusetts Law Firearms For Continental Army

    1777 Revolutionary War Broadside Massachusetts Law Firearms For Continental Army

  • C.  1780 Antique Revolutionary War Era Manuscript Deed Mansfield Massachusetts

    C. 1780 Antique Revolutionary War Era Manuscript Deed Mansfield Massachusetts

  • Revolutionary War Connecticut Acts & Laws May 1780 Privateers Continental Army

    Revolutionary War Connecticut Acts & Laws May 1780 Privateers Continental Army

  • 1796,  Gabriel Lount,  Surveyor,  Pennsylvania,  200 Acre Land Survey Signed

    1796, Gabriel Lount, Surveyor, Pennsylvania, 200 Acre Land Survey Signed

  • 1783,  Pay Order,  William Jackson,  5th Connecticut Line,  Pow,  Deceased Soldier

    1783, Pay Order, William Jackson, 5th Connecticut Line, Pow, Deceased Soldier

  • C.  1777 Antique Revolutionary War Period Document Signed By Benjamin Huntington

    C. 1777 Antique Revolutionary War Period Document Signed By Benjamin Huntington

  • 1767,  Col.  Timothy Bigelow,  Revolutionary War Hero,  Died In Debt,  Prison,  Signed

    1767, Col. Timothy Bigelow, Revolutionary War Hero, Died In Debt, Prison, Signed

  • 1780,  Massachusetts Constitution Framed,  Formed,  Governor James Bowdoin

    1780, Massachusetts Constitution Framed, Formed, Governor James Bowdoin

  • 1780 Connecticut Revolutionary War Soldier Pay Document

    1780 Connecticut Revolutionary War Soldier Pay Document

  • C.  1783 Antique Revolutionary War Era Partially Printed Deed Natik Massachusetts

    C. 1783 Antique Revolutionary War Era Partially Printed Deed Natik Massachusetts

  • James Wilson - Signer Of The Declaration Of Independence From Pennsylvania

    James Wilson - Signer Of The Declaration Of Independence From Pennsylvania

  • 1782 Philadelphia Front St Indenture Land Deed Matthew Irwin Revolutionary War

    1782 Philadelphia Front St Indenture Land Deed Matthew Irwin Revolutionary War

  • Revolutionary War Era Connecticut Acts & Laws 1770 Rare 2 Page Colonial Imprint

    Revolutionary War Era Connecticut Acts & Laws 1770 Rare 2 Page Colonial Imprint

  • Deed For Land In Northfield,  Ma Dated Dec.  5,  1783 - By Rev.  War Lt.  Janes

    Deed For Land In Northfield, Ma Dated Dec. 5, 1783 - By Rev. War Lt. Janes

  • Connecticut,  Hartford Peter Colt Treasurer Continental Army Payment Pmg Vf35 Net

    Connecticut, Hartford Peter Colt Treasurer Continental Army Payment Pmg Vf35 Net

  • 1783,  Pennsylvania,  Gov.  William Moore,  Timothy Matlack,  Signed Liquor License

    1783, Pennsylvania, Gov. William Moore, Timothy Matlack, Signed Liquor License

  • James Wilson - Signer Of The Declaration Of Independence From Pennsylvania

    James Wilson - Signer Of The Declaration Of Independence From Pennsylvania

  • 1779 Nh Deed Signed By Two Revolutionary War Soldiers Dunbarton

    1779 Nh Deed Signed By Two Revolutionary War Soldiers Dunbarton

  • Revolutionary War Connecticut 1767 William Pitkin Pay Order For Care Of Smallpox

    Revolutionary War Connecticut 1767 William Pitkin Pay Order For Care Of Smallpox

  • Ca.  1738 Colonial Norwich Connecticut Manuscript Deed

    Ca. 1738 Colonial Norwich Connecticut Manuscript Deed

  • 1778 Philadelphia Letter From Tench Coxe Tory Merchant - Evacuation Philadelphia

    1778 Philadelphia Letter From Tench Coxe Tory Merchant - Evacuation Philadelphia

  • 1728,  Boston,  Cornelius Waldo,  Grog House,  Negroes Work On Still House

    1728, Boston, Cornelius Waldo, Grog House, Negroes Work On Still House

  • 1774 Colonial Newport R.  I.  Wm.  Vernon Triangle Slave Trade Manuscript Invoice

    1774 Colonial Newport R. I. Wm. Vernon Triangle Slave Trade Manuscript Invoice

  • 1718,  Bristol,  Mass; Constable

    1718, Bristol, Mass; Constable ' S Fees For Taking Care Of Negros, Signed

  • 1725,  Sir William Pepperell,  Soldier,  Maine,  Signed Land,  Rev.  John Eveleth

    1725, Sir William Pepperell, Soldier, Maine, Signed Land, Rev. John Eveleth

  • C.  1754 Colonial Natick Massachusetts Partially Printed Deed

    C. 1754 Colonial Natick Massachusetts Partially Printed Deed

  • C.  1768 Colonial Natick Massachusetts Partially Printed Deed

    C. 1768 Colonial Natick Massachusetts Partially Printed Deed

  • 1780 Bond Note - Virginia

    1780 Bond Note - Virginia

  • 1815 George Iii Era Document Signed By John Scott 1st Earl Of Eldon Chancellor

    1815 George Iii Era Document Signed By John Scott 1st Earl Of Eldon Chancellor

  • 1791 Winchester Litchfield County Connecticut Land Deed Isaiah Woodruff Rockwell

    1791 Winchester Litchfield County Connecticut Land Deed Isaiah Woodruff Rockwell

  • 1782 Revolutionary War Connecticut Pay Document

    1782 Revolutionary War Connecticut Pay Document

  • C.  1735 - Colonial Norwich Connecticut Deed - Richard Edgerton To John Waterman

    C. 1735 - Colonial Norwich Connecticut Deed - Richard Edgerton To John Waterman

  • 1789,  George Ross,  Pay Order For Militia,  Signed As Council Vice President

    1789, George Ross, Pay Order For Militia, Signed As Council Vice President

  • Connecticut 1768 William Pitkin Jr Signed Pay Order For Dr Porter Treating Poor

    Connecticut 1768 William Pitkin Jr Signed Pay Order For Dr Porter Treating Poor

  • 1770 Bald Eagle Creek Pa Land Deed Map Survey Document Ohara Loghlin

    1770 Bald Eagle Creek Pa Land Deed Map Survey Document Ohara Loghlin

  • Land Deed To John Grant For Sudbury Ma Colonial Document 1698

    Land Deed To John Grant For Sudbury Ma Colonial Document 1698

  • French & Indian War Era Colonial Document August 1755 - Receipt For Debt Paid

    French & Indian War Era Colonial Document August 1755 - Receipt For Debt Paid

  • Rare City Of Washington D.  C.  Canal Lottery Ticket 1796 Signed Notley Young

    Rare City Of Washington D. C. Canal Lottery Ticket 1796 Signed Notley Young

  • 1749 Salisbury Ma Antique Land Legal Deed Document Signed Patriots Samuel Adams

    1749 Salisbury Ma Antique Land Legal Deed Document Signed Patriots Samuel Adams

  • 1759 Antique Colonial Deed Boston Province Ma Bay Wm Stoddard John Pomfret Ct

    1759 Antique Colonial Deed Boston Province Ma Bay Wm Stoddard John Pomfret Ct

  • Farmington Connecticut 1770 Petition To Selectmen To Replace A Bridge Over River

    Farmington Connecticut 1770 Petition To Selectmen To Replace A Bridge Over River

  • 1780,  Revolutionary War Muster Roll,  Captain Lemuel Clapp,  Dorchester Heights

    1780, Revolutionary War Muster Roll, Captain Lemuel Clapp, Dorchester Heights

  • 1728 Colonial Lebanon Ct Power Of Attorney Document Signed Jonathan Trumbull

    1728 Colonial Lebanon Ct Power Of Attorney Document Signed Jonathan Trumbull

  • Farmington Connecticut 1714 Land Transfer Signed By John Hooker & Thomas Hart

    Farmington Connecticut 1714 Land Transfer Signed By John Hooker & Thomas Hart

  • 1784,  Jersey,  Land Confiscated,  Fugitives And Offenders,  Signed Moses Scott

    1784, Jersey, Land Confiscated, Fugitives And Offenders, Signed Moses Scott

  • 1795 Philadelphia Northampton Pa Vellum Land Deed Indenture Jonathan Brooks

    1795 Philadelphia Northampton Pa Vellum Land Deed Indenture Jonathan Brooks

  • Colonial1787 Hartford Connecticut Land Deed Uriah Seymour Rev.  War Vet 7

    Colonial1787 Hartford Connecticut Land Deed Uriah Seymour Rev. War Vet 7

  • 1782 State Of Connecticut Revolutionary War Pay Document

    1782 State Of Connecticut Revolutionary War Pay Document

  • Maine Colonial Military Heroes Peter Newell & Jeremiah Moulton Signed Document

    Maine Colonial Military Heroes Peter Newell & Jeremiah Moulton Signed Document

  • Receipt - Comptrollers Office - Connecticut - 1790 - Ralph Pomeroy To Ellery

    Receipt - Comptrollers Office - Connecticut - 1790 - Ralph Pomeroy To Ellery

  • 1772 Greenland Hampshire Land Deed - Colonial America,  John Hill

    1772 Greenland Hampshire Land Deed - Colonial America, John Hill

  • Antique Land Deed Stratford.  Ct.  1783

    Antique Land Deed Stratford. Ct. 1783

  • Revolutionary War Connecticut Acts & Laws January 1780 Finances Tories & Militia

    Revolutionary War Connecticut Acts & Laws January 1780 Finances Tories & Militia

  • Colonial Era Manuscript Deed,  York Co.  Mass. ,  1782,  Noah Staple,  John Fogg

    Colonial Era Manuscript Deed, York Co. Mass. , 1782, Noah Staple, John Fogg

  • 1752 Colonial Province Of Massachusetts Bay Indenture Land Deed North Yarmouth

    1752 Colonial Province Of Massachusetts Bay Indenture Land Deed North Yarmouth

  • 1722,  Cornelius Waldo,  Boston Grog House,  Ledger Sheet,  Rum Sales,  Distillery

    1722, Cornelius Waldo, Boston Grog House, Ledger Sheet, Rum Sales, Distillery

  • 1755,  Scarce,  2 Pence Embossed Revenue,  Scarborough,  Maine,  Edward Miliken

    1755, Scarce, 2 Pence Embossed Revenue, Scarborough, Maine, Edward Miliken

  • Revolutionary War Hampshire Laws 1782 Owned By A Member Continental Congress

    Revolutionary War Hampshire Laws 1782 Owned By A Member Continental Congress

  • 1737 Land Deed,  Andover,  Mass.  Under Great Britain Colony,  Revolutionary War

    1737 Land Deed, Andover, Mass. Under Great Britain Colony, Revolutionary War

  • American Colonial Era Manuscript Letter,  October 9,  1787

    American Colonial Era Manuscript Letter, October 9, 1787

  • Three Colonial Deeds Hall - Ives Wallingford Meriden Ct.  1796 - 1807

    Three Colonial Deeds Hall - Ives Wallingford Meriden Ct. 1796 - 1807

  • Connecticut Pay Table Office Note.  1781 Ralph Pomeroy

    Connecticut Pay Table Office Note. 1781 Ralph Pomeroy

  • 1795 Antique Signed Robert Morris Document Signer Declaration Independence

    1795 Antique Signed Robert Morris Document Signer Declaration Independence

  • 1789,  Samuel Huntington,  Signer Of The D.  O.  I. ,  Signed Writ Of Arrest,  Ct,  Gov.

    1789, Samuel Huntington, Signer Of The D. O. I. , Signed Writ Of Arrest, Ct, Gov.

  • 1773 Pa Doc

    1773 Pa Doc ' T: Declaration Of Independence Signer James Wilson Represents Client

  • 1776 Chester County,  Pennsylvania Land Deed Signed By Judge James Moore

    1776 Chester County, Pennsylvania Land Deed Signed By Judge James Moore

  • 1723,  Boston,  Cornelius Waldo,  Grog House,  Ledger Page,  Purchase Musket

    1723, Boston, Cornelius Waldo, Grog House, Ledger Page, Purchase Musket

  • 1773 Pa Doc

    1773 Pa Doc ' T: Declaration Of Independence Signer James Wilson Represents Client

  • 1794 Pennsylvania Land Document W/ Gov.  Thomas Mifflin Autograph - Robert Morris

    1794 Pennsylvania Land Document W/ Gov. Thomas Mifflin Autograph - Robert Morris

  • 3 Colonial American Receipts Including One Signed " James Madison "

    3 Colonial American Receipts Including One Signed " James Madison "

  • George Iii Deed - Dated June 5,  1773 - Hartford County,  Ct?

    George Iii Deed - Dated June 5, 1773 - Hartford County, Ct?

  • Partial Early American Land Deed Document Hand Written On Rag Paper 1774

    Partial Early American Land Deed Document Hand Written On Rag Paper 1774

  • C.  1748 Rare Antique Manuscript Deed For Land In Norwich Connecticut Dated 1748

    C. 1748 Rare Antique Manuscript Deed For Land In Norwich Connecticut Dated 1748

  • 1695 Ct.  Colony Document John Wolcott/antique Hartford/windsor Land Deed/famous

    1695 Ct. Colony Document John Wolcott/antique Hartford/windsor Land Deed/famous

  • Antique Land Document Pepperell Ma Dated 1792 Oliver Newhall For 60 Pounds

    Antique Land Document Pepperell Ma Dated 1792 Oliver Newhall For 60 Pounds

  • Antique 1740 Early American Handwritten Colonial Woodbury Connecticut Land Deed

    Antique 1740 Early American Handwritten Colonial Woodbury Connecticut Land Deed

  • 1783 North Carolina Land Grant,  Seal Frag 300 Acres,  Survey Map,  Pre - Statehood

    1783 North Carolina Land Grant, Seal Frag 300 Acres, Survey Map, Pre - Statehood

  • Circa 1774 Boston Colonial Revolutionary War Receipt For Gunpowder & Shot

    Circa 1774 Boston Colonial Revolutionary War Receipt For Gunpowder & Shot

  • 1776,  Rhode Island,  Major Kempton,  Manuscript Orders To March,  Signed,  Wilcox

    1776, Rhode Island, Major Kempton, Manuscript Orders To March, Signed, Wilcox

  • 1775 Deed Glastonbury Ct John & Mary Treah To Samuel Hills,  Land In Glastonbury

    1775 Deed Glastonbury Ct John & Mary Treah To Samuel Hills, Land In Glastonbury

  • 1787 Deed Glastonbury Ct Wait Goodrich & Others To Samuel Hills

    1787 Deed Glastonbury Ct Wait Goodrich & Others To Samuel Hills

  • 1791 Land Deed For Cheshire In Haven County Connecticut

    1791 Land Deed For Cheshire In Haven County Connecticut

  • Edward Shippen 1797 Signed Philadelphia Doc.  Benedict Arnold Father In Law

    Edward Shippen 1797 Signed Philadelphia Doc. Benedict Arnold Father In Law

  • Antique 1783 Handwritten Rum Receipt Liquor Boston Ma Revolutionary War Era

    Antique 1783 Handwritten Rum Receipt Liquor Boston Ma Revolutionary War Era

  • Antique 1782 Rum & Sugar Handwritten Receipt Medford,  Ma Revolutionary War Era

    Antique 1782 Rum & Sugar Handwritten Receipt Medford, Ma Revolutionary War Era

  • 1758 Antique Colonial Deed Wells Me Pete Rich Jos Sawyer Sayer Massachusetts Bay

    1758 Antique Colonial Deed Wells Me Pete Rich Jos Sawyer Sayer Massachusetts Bay

  • 1855,  Indiana,  Group Of Three Apprenticeship Agreements,  Children Put To Work

    1855, Indiana, Group Of Three Apprenticeship Agreements, Children Put To Work

  • 1781,  British Transport,  Hms Providence,  York,  Invoices Of Goods

    1781, British Transport, Hms Providence, York, Invoices Of Goods

  • 1763,  Captain Amos Ogden

    1763, Captain Amos Ogden ' S Rangers, Discharge Signed Sergeant Robert Cahoone

  • 1777,  Exeter,  Hampshire,  Joseph Stacy,  Keeper Of The Loyalist Prisoners Pay

    1777, Exeter, Hampshire, Joseph Stacy, Keeper Of The Loyalist Prisoners Pay

  • 1792 Thomas Mifflin,  Pa Governor Revolutionary War Gen.  Land Grant Document Sign

    1792 Thomas Mifflin, Pa Governor Revolutionary War Gen. Land Grant Document Sign

  • 1782 State Of Connecticut Revolutionary War Pay Document

    1782 State Of Connecticut Revolutionary War Pay Document

  • Boston Massachusetts Receipt Payment Of Import Duty On Rum 1798 With Tax Stamp

    Boston Massachusetts Receipt Payment Of Import Duty On Rum 1798 With Tax Stamp

  • 1757 Antique Colonial Deed Falmouth Wells Me Patton Blacksmith Mar Miller Tailor

    1757 Antique Colonial Deed Falmouth Wells Me Patton Blacksmith Mar Miller Tailor

  • 1752 Antique Colonial Deed Falmouth Me Ebenezer Guston Shipwright Gen Preble

    1752 Antique Colonial Deed Falmouth Me Ebenezer Guston Shipwright Gen Preble

  • 1791,  Taunton,  Mass. ,  Luther Lincoln,  Negro Man,  Hauled To Jail,  Non - Payment

    1791, Taunton, Mass. , Luther Lincoln, Negro Man, Hauled To Jail, Non - Payment

Next page



  ↑  

Avaluer          About Us          Privacy Policy          Contact Us          UP
© 2022, avaluer.net, Inc. or its affiliates