-
1777 Massachusetts Revolutionary War Broadside - Teams Of Horses For The Army
-
Antique American Colonial Early Massachusetts 1788 Estate Inventory Of Ebenizor
-
1726, Boston, Cornelius Waldo, Grog House, Ledger Page, Of Slave Boy
-
Slavery In Pennsylvania 1759 Philadelphia Bill Shoes For His Negro Boy
-
1783, General Jedediah Huntington, Oliver Wolcott, Jr. Signed Pay Order
-
1805, Thomas Mckean, Declaration Of Independence, Timothy Matlack, Signed Deed
-
Rare 1748 Continental Congress Delegate Eliphalet Dyer Signed Document
-
C. 1782 Antique Revolutionary War Era Manuscript Deed Natik Massachusetts
-
Antique 1782 Signed Document William Williams Declaration Of Independence
-
1775 Revolutionary War Broadside - Congressional Order To Clothe The Army
-
1796 Bedford County Pennsylvania Deed Signed By Gov. Thomas Mifflin
-
C. 1755 Antique Manuscript Colonial Deed W Rare Embossed Colonial Revenue Stamp
-
C. 1774 - Colonial Norwich Connecticut Deed - Elijah Backus - Benjamin Huntington
-
1724, Boston, Cornelius Waldo, Grog House, Ledger Page, Boarding Sambo
-
1726, Cornelius Waldo, Boston Grog House, Ledger Sheet, Rum Sales, Distillery
-
1761, Canterbury, Hampshire, Williams Family, Capt. Jeremiah Clough Signed
-
1786, William Green, Student At Brown University, Essay Of Politics And War
-
1760 Land Deed Revolutionary War Schenectady Ny Vrooman Mohawk River Survey Map
-
1797 Pennsylvania Deed Signed Thomas Mifflin 1st Gov
-
William Whipple - Signer Of The Declaration Of Independence From Hampshire
-
Colonial1780 Hartford Connecticut Land Deed Uriah Seymour Rev. War Vet 6
-
1724, Boston, Cornelius Waldo, Grog House, Ledger Page, Burying Slave Mingo
-
1740, Cornelius Waldo, Boston Grog House, Ledger Sheet, Of Negro Boy
-
1796 Connecticut Land Deed Revolutionary War Soldier Josiah Couch Militia Signed
-
1777 Revolutionary War Broadside Massachusetts Law Firearms For Continental Army
-
C. 1780 Antique Revolutionary War Era Manuscript Deed Mansfield Massachusetts
-
Revolutionary War Connecticut Acts & Laws May 1780 Privateers Continental Army
-
1796, Gabriel Lount, Surveyor, Pennsylvania, 200 Acre Land Survey Signed
-
1783, Pay Order, William Jackson, 5th Connecticut Line, Pow, Deceased Soldier
-
C. 1777 Antique Revolutionary War Period Document Signed By Benjamin Huntington
-
1767, Col. Timothy Bigelow, Revolutionary War Hero, Died In Debt, Prison, Signed
-
1780, Massachusetts Constitution Framed, Formed, Governor James Bowdoin
-
1780 Connecticut Revolutionary War Soldier Pay Document
-
C. 1783 Antique Revolutionary War Era Partially Printed Deed Natik Massachusetts
-
James Wilson - Signer Of The Declaration Of Independence From Pennsylvania
-
1782 Philadelphia Front St Indenture Land Deed Matthew Irwin Revolutionary War
-
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
-
Connecticut, Hartford Peter Colt Treasurer Continental Army Payment Pmg Vf35 Net
-
1783, Pennsylvania, Gov. William Moore, Timothy Matlack, Signed Liquor License
-
James Wilson - Signer Of The Declaration Of Independence From Pennsylvania
-
1779 Nh Deed Signed By Two Revolutionary War Soldiers Dunbarton
-
Revolutionary War Connecticut 1767 William Pitkin Pay Order For Care Of Smallpox
-
Ca. 1738 Colonial Norwich Connecticut Manuscript Deed
-
1778 Philadelphia Letter From Tench Coxe Tory Merchant - Evacuation Philadelphia
-
1728, Boston, Cornelius Waldo, Grog House, Negroes Work On Still House
-
1774 Colonial Newport R. I. Wm. Vernon Triangle Slave Trade Manuscript Invoice
-
1718, Bristol, Mass; Constable ' S Fees For Taking Care Of Negros, Signed
-
1725, Sir William Pepperell, Soldier, Maine, Signed Land, Rev. John Eveleth
-
C. 1754 Colonial Natick Massachusetts Partially Printed Deed
-
C. 1768 Colonial Natick Massachusetts Partially Printed Deed
-
1780 Bond Note - Virginia
-
1815 George Iii Era Document Signed By John Scott 1st Earl Of Eldon Chancellor
-
1791 Winchester Litchfield County Connecticut Land Deed Isaiah Woodruff Rockwell
-
1782 Revolutionary War Connecticut Pay Document
-
C. 1735 - Colonial Norwich Connecticut Deed - Richard Edgerton To John Waterman
-
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
-
1770 Bald Eagle Creek Pa Land Deed Map Survey Document Ohara Loghlin
-
Land Deed To John Grant For Sudbury Ma Colonial Document 1698
-
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
-
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
-
Farmington Connecticut 1770 Petition To Selectmen To Replace A Bridge Over River
-
1780, Revolutionary War Muster Roll, Captain Lemuel Clapp, Dorchester Heights
-
1728 Colonial Lebanon Ct Power Of Attorney Document Signed Jonathan Trumbull
-
Farmington Connecticut 1714 Land Transfer Signed By John Hooker & Thomas Hart
-
1784, Jersey, Land Confiscated, Fugitives And Offenders, Signed Moses Scott
-
1795 Philadelphia Northampton Pa Vellum Land Deed Indenture Jonathan Brooks
-
Colonial1787 Hartford Connecticut Land Deed Uriah Seymour Rev. War Vet 7
-
1782 State Of Connecticut Revolutionary War Pay Document
-
Maine Colonial Military Heroes Peter Newell & Jeremiah Moulton Signed Document
-
Receipt - Comptrollers Office - Connecticut - 1790 - Ralph Pomeroy To Ellery
-
1772 Greenland Hampshire Land Deed - Colonial America, John Hill
-
Antique Land Deed Stratford. Ct. 1783
-
Revolutionary War Connecticut Acts & Laws January 1780 Finances Tories & Militia
-
Colonial Era Manuscript Deed, York Co. Mass. , 1782, Noah Staple, John Fogg
-
1752 Colonial Province Of Massachusetts Bay Indenture Land Deed North Yarmouth
-
1722, Cornelius Waldo, Boston Grog House, Ledger Sheet, Rum Sales, Distillery
-
1755, Scarce, 2 Pence Embossed Revenue, Scarborough, Maine, Edward Miliken
-
Revolutionary War Hampshire Laws 1782 Owned By A Member Continental Congress
-
1737 Land Deed, Andover, Mass. Under Great Britain Colony, Revolutionary War
-
American Colonial Era Manuscript Letter, October 9, 1787
-
Three Colonial Deeds Hall - Ives Wallingford Meriden Ct. 1796 - 1807
-
Connecticut Pay Table Office Note. 1781 Ralph Pomeroy
-
1795 Antique Signed Robert Morris Document Signer Declaration Independence
-
1789, Samuel Huntington, Signer Of The D. O. I. , Signed Writ Of Arrest, Ct, Gov.
-
1773 Pa Doc ' T: Declaration Of Independence Signer James Wilson Represents Client
-
1776 Chester County, Pennsylvania Land Deed Signed By Judge James Moore
-
1723, Boston, Cornelius Waldo, Grog House, Ledger Page, Purchase Musket
-
1773 Pa Doc ' T: Declaration Of Independence Signer James Wilson Represents Client
-
1794 Pennsylvania Land Document W/ Gov. Thomas Mifflin Autograph - Robert Morris
-
3 Colonial American Receipts Including One Signed " James Madison "
-
George Iii Deed - Dated June 5, 1773 - Hartford County, Ct?
-
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
-
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 1740 Early American Handwritten Colonial Woodbury Connecticut Land Deed
-
1783 North Carolina Land Grant, Seal Frag 300 Acres, Survey Map, Pre - Statehood
-
Circa 1774 Boston Colonial Revolutionary War Receipt For Gunpowder & Shot
-
1776, Rhode Island, Major Kempton, Manuscript Orders To March, Signed, Wilcox
-
1775 Deed Glastonbury Ct John & Mary Treah To Samuel Hills, Land In Glastonbury
-
1787 Deed Glastonbury Ct Wait Goodrich & Others To Samuel Hills
-
1791 Land Deed For Cheshire In Haven County Connecticut
-
Edward Shippen 1797 Signed Philadelphia Doc. Benedict Arnold Father In Law
-
Antique 1783 Handwritten Rum Receipt Liquor Boston 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
-
1855, Indiana, Group Of Three Apprenticeship Agreements, Children Put To Work
-
1781, British Transport, Hms Providence, York, Invoices Of Goods
-
1763, Captain Amos Ogden ' S Rangers, Discharge Signed Sergeant Robert Cahoone
-
1777, Exeter, Hampshire, Joseph Stacy, Keeper Of The Loyalist Prisoners Pay
-
1792 Thomas Mifflin, Pa Governor Revolutionary War Gen. Land Grant Document Sign
-
1782 State Of Connecticut Revolutionary War Pay Document
-
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
-
1752 Antique Colonial Deed Falmouth Me Ebenezer Guston Shipwright Gen Preble
-
1791, Taunton, Mass. , Luther Lincoln, Negro Man, Hauled To Jail, Non - Payment
© 2022, avaluer.net, Inc. or its affiliates