Collectibles Paper Documents Pre 1800 Collectibles Militaria

Found 27 results

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

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

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

    Circa 1774 Boston Colonial Revolutionary War Receipt For Gunpowder & Shot

  • 1782,  Hms Providence,  British Navy,  Documents,  Goods And Services

    1782, Hms Providence, British Navy, Documents, Goods And Services

  • France Very Rare Old Document Xviii Ct

    France Very Rare Old Document Xviii Ct

  • 1782,  Hms Providence,  British Navy,  Letters Signed,  Insurance On Ship

    1782, Hms Providence, British Navy, Letters Signed, Insurance On Ship

  • 1874,  Providence Tool,  Martini Rifle,  Turkish Contract,  Signed Agreement Issues

    1874, Providence Tool, Martini Rifle, Turkish Contract, Signed Agreement Issues

  • 1767,  Lt.  D.  Carleton,  Signed 28th Regiment Of Foot,  Fought At Louisburg,  Signed

    1767, Lt. D. Carleton, Signed 28th Regiment Of Foot, Fought At Louisburg, Signed

  • 1775,  Mass.  Dr.  John Green,  Payment For Services To Wounded Soldier,  Bunker Hill

    1775, Mass. Dr. John Green, Payment For Services To Wounded Soldier, Bunker Hill

  • Rare 1782 State Of Connecticut Revolutionary War Military Soldier Pay Document

    Rare 1782 State Of Connecticut Revolutionary War Military Soldier Pay Document

  • 1771,  General Henry Luttrell,  Rare,  Regimental Account,  Cornwallis,  Percy,  Howe

    1771, General Henry Luttrell, Rare, Regimental Account, Cornwallis, Percy, Howe

  • France Very Rare Old Document Xviii Ct

    France Very Rare Old Document Xviii Ct

  • 1792 Request For Payment To Soldiers – Chester Town (probably Maryland)

    1792 Request For Payment To Soldiers – Chester Town (probably Maryland)

  • Inventory Of Ship " Patty " Captain Josiah Hempstead London Connecticut 1796

    Inventory Of Ship " Patty " Captain Josiah Hempstead London Connecticut 1796

  • 1795,  Rare,  Payorder For Whiskey Rebellion Soldier Signed

    1795, Rare, Payorder For Whiskey Rebellion Soldier Signed

  • C.  1783 Hartford Connecticut Revolutionary War Documents - Hugh White

    C. 1783 Hartford Connecticut Revolutionary War Documents - Hugh White

  • Revolutionary War 1786 English Print General Elliot

    Revolutionary War 1786 English Print General Elliot ' S Defense Of Gibralter 1782

  • 1810 Revolutionary War Veteran Drummer Accused Being Poisoned At Tea Table Vafo

    1810 Revolutionary War Veteran Drummer Accused Being Poisoned At Tea Table Vafo

  • 1783 Payment Due Soldiers Family Died At Valley Forge Revolutionary War Vafo

    1783 Payment Due Soldiers Family Died At Valley Forge Revolutionary War Vafo

  • January 1778 Salt Cloth & Shirts For Army At Valley Forge Revolutionary War Vafo

    January 1778 Salt Cloth & Shirts For Army At Valley Forge Revolutionary War Vafo

  • 1757,  Fort Edward,  Captain Benadam Gallup,  Pay Order For Services

    1757, Fort Edward, Captain Benadam Gallup, Pay Order For Services

  • 1780 Commission & 1781 Discharge Papers Of Sgt.  John Conklin,  Ny.  West Point

    1780 Commission & 1781 Discharge Papers Of Sgt. John Conklin, Ny. West Point

  • 1778 - American Revolutionary War Treaty Document - Articles Of Confederation

    1778 - American Revolutionary War Treaty Document - Articles Of Confederation

  • 18th Century Drawing,  Captain John Abbott,  5 Point Garrison Fort

    18th Century Drawing, Captain John Abbott, 5 Point Garrison Fort

  • Colonial Period Military Document 1789 Dated - Army Service For A Isaac Kibbe

    Colonial Period Military Document 1789 Dated - Army Service For A Isaac Kibbe

  • Revolutionary War Military Document 1779 Dated - Army Discharge J.  Montgomery

    Revolutionary War Military Document 1779 Dated - Army Discharge J. Montgomery

  • 1782,  Hms Providence,  British Navy,  Trio Of Documents,  Goods And Services

    1782, Hms Providence, British Navy, Trio Of Documents, Goods And Services

  • 1779,  Colonel Henry Jackson,  Capt.  Thomas Hunt,  Hand Signed Payroll Roster,  Mass

    1779, Colonel Henry Jackson, Capt. Thomas Hunt, Hand Signed Payroll Roster, Mass




  • Results matching fewer words

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

    1780, Massachusetts Constitution Framed, Formed, Governor James Bowdoin

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

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

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

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

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

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

  • 1849,  Indiana,  Group Of Three Apprenticeship Agreements,  Children Put To Work

    1849, Indiana, Group Of Three Apprenticeship Agreements, Children Put To Work

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

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

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

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

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

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

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

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

  • 1729,  John Jeffries,  Merchant,  Disbursements Of Schooner Ann And Francis

    1729, John Jeffries, Merchant, Disbursements Of Schooner Ann And Francis

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

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

  • Revolutionary War Robert Hanson Harrison George Washington Chief Of Staff

    Revolutionary War Robert Hanson Harrison George Washington Chief Of Staff

  • 1763,  Captain Amos Ogden

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

  • 1782,  British Transport,  Hms Providence,  South Carolina,  Invoices Of Goods

    1782, British Transport, Hms Providence, South Carolina, Invoices Of Goods

  • 1782 Roxbury Ma Document Permit To Sell Tea Signed By 5 Selectmen Rev War Date

    1782 Roxbury Ma Document Permit To Sell Tea Signed By 5 Selectmen Rev War Date

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

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

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

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

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

    1728 Colonial Lebanon Ct Power Of Attorney Document Signed Jonathan Trumbull

  • 1780 Connecticut Revolutionary War Soldier Pay Document

    1780 Connecticut Revolutionary War Soldier Pay Document

  • 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

  • Peru Military Dismissal Document 1797 Colonial Manuscript Campaign Tupac Amaru

    Peru Military Dismissal Document 1797 Colonial Manuscript Campaign Tupac Amaru

  • 1848 Manuscript Hartford Ct Residents Who Performed Military Service Militiia

    1848 Manuscript Hartford Ct Residents Who Performed Military Service Militiia

  • 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

  • 1724,  Freetown,  Mass; Josiah Winslow,  Jr. ,  Mayflower Family,  Writ Of Arrest

    1724, Freetown, Mass; Josiah Winslow, Jr. , Mayflower Family, Writ Of Arrest

  • 1707,  Swanzey,  Mass. ,  Hannah Hix,  Having A Bastard Child,  John Cary Signed

    1707, Swanzey, Mass. , Hannah Hix, Having A Bastard Child, John Cary Signed

  • York Mayors Court,  Huge Archive Of Signed Documents,  Riker,  Jay,  Monroe,

    York Mayors Court, Huge Archive Of Signed Documents, Riker, Jay, Monroe,

  • 1730,  Providence,  R.  I.  ; Man Puts Himself Into Bondage For Money,  Signed

    1730, Providence, R. I. ; Man Puts Himself Into Bondage For Money, Signed

  • 1699,  Tiverton,  Massachusetts,  John Cary,  Judge Jon.  Saffin Signed Writs

    1699, Tiverton, Massachusetts, John Cary, Judge Jon. Saffin Signed Writs

  • 1744,  Diary Of Rev.  Daniel Lewis,  Pembroke,  Mass; Great Earthquake,  Pulpit Shook

    1744, Diary Of Rev. Daniel Lewis, Pembroke, Mass; Great Earthquake, Pulpit Shook

  • 1701,  Dartmouth,  Mass; Seth Pope Appeal Against Maj.  Benjamin Church,  John Cary

    1701, Dartmouth, Mass; Seth Pope Appeal Against Maj. Benjamin Church, John Cary

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

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

  • 1789,  Charles Washington,  Brother To George Washington,  Signed Letter,  Horses

    1789, Charles Washington, Brother To George Washington, Signed Letter, Horses

  • 1708,  Dartmouth,  Mass,  James Tripp Posts Bond To Run An Ale House

    1708, Dartmouth, Mass, James Tripp Posts Bond To Run An Ale House

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

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

  • 1708,  Dartmouth,  Mass,  Captain Seth Pope Posts Bond To Run An Ale House

    1708, Dartmouth, Mass, Captain Seth Pope Posts Bond To Run An Ale House

  • 1711,  Plymouth,  Mass; Col.  Benjamin Church,  Boundaries,  James Warren Signed

    1711, Plymouth, Mass; Col. Benjamin Church, Boundaries, James Warren Signed

  • 1699,  Pocasset,  Rhode Island,  Proprietor John Woodman Signed Re: Timber Rights

    1699, Pocasset, Rhode Island, Proprietor John Woodman Signed Re: Timber Rights

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

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

  • 1695,  Taunton,  Mass. ,  Judge John Saffin Signed Bond,  Breaking Up A House

    1695, Taunton, Mass. , Judge John Saffin Signed Bond, Breaking Up A House

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

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

  • 1718,  Bristol,  Mass; Constable

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

  • 1712,  Barrington,  Rhode Island,  Highway Is Blocked With A Fence,  John Rogers

    1712, Barrington, Rhode Island, Highway Is Blocked With A Fence, John Rogers

  • 1693,  Freetown,  Mass; Three Court Writs Signed,  Child Support,  Land,  Signed

    1693, Freetown, Mass; Three Court Writs Signed, Child Support, Land, Signed

  • 1743,  Swanzey,  Mass,  Preserved Brayton And Negroes Work,  John Read

    1743, Swanzey, Mass, Preserved Brayton And Negroes Work, John Read

  • 1774,  Mansfield,  Mass; Single Woman With Bastard Child,  Sues Father,  G.  Wheaton

    1774, Mansfield, Mass; Single Woman With Bastard Child, Sues Father, G. Wheaton

  • 1730s,  Maine Documents,  Six Land Sales,  Numerous Signatures,  Men Of Fame Signed

    1730s, Maine Documents, Six Land Sales, Numerous Signatures, Men Of Fame Signed

  • 1697,  Tiverton,  Rhode Island,  Documents Signed,  Unlawful Fornication

    1697, Tiverton, Rhode Island, Documents Signed, Unlawful Fornication

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

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

  • 1702,  Portsmouth,  R.  Island,  Thomas Durfee,  Innkeeper,  Wants Money,  John Cary

    1702, Portsmouth, R. Island, Thomas Durfee, Innkeeper, Wants Money, John Cary

  • 1786 Pennsylvania Thomas Mifflin Signed Document Peter Trexler Northampton Cnty

    1786 Pennsylvania Thomas Mifflin Signed Document Peter Trexler Northampton Cnty

  • 1702,  Rowley,  Mass; Spafford Family,  Release Of Estate Of John Spafford,  Signed

    1702, Rowley, Mass; Spafford Family, Release Of Estate Of John Spafford, Signed

  • 1703,  Brigantine Swan,  Captain Struck Mate With Iron Bar,  Jn.  Valentine Signed

    1703, Brigantine Swan, Captain Struck Mate With Iron Bar, Jn. Valentine Signed

  • 1718,  Newport,  R.  Island,  William Bates,  Failed To Pay For Ship And Journey,  Sig

    1718, Newport, R. Island, William Bates, Failed To Pay For Ship And Journey, Sig

  • John Winthrop,  First Governor Massachusetts,  And Son John Winthrop,  Signatures

    John Winthrop, First Governor Massachusetts, And Son John Winthrop, Signatures

  • 1720,  Watertown,  Mass; Samuel Bigelow,  Samuel Phipps,  Francis Fullman,  Signed

    1720, Watertown, Mass; Samuel Bigelow, Samuel Phipps, Francis Fullman, Signed

  • 1814,  Swansea,  Mass; Negro Woman Charged With Theft Of Factory Cotton,  Signed

    1814, Swansea, Mass; Negro Woman Charged With Theft Of Factory Cotton, Signed

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

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

  • 1716,  Boston,  Mass; Ebenezer Brenton Signed Writ,  Butcher Hauled Off To Jail

    1716, Boston, Mass; Ebenezer Brenton Signed Writ, Butcher Hauled Off To Jail

  • Letter Of Philip Kearny Sr 1797 To Amboy Jersey Lawyer Revard Kearny

    Letter Of Philip Kearny Sr 1797 To Amboy Jersey Lawyer Revard Kearny

  • 1711,  Newport,  Rhode Island,  Sworn Oath,  Delivery Of Cider Barrels,  Josh Cowell

    1711, Newport, Rhode Island, Sworn Oath, Delivery Of Cider Barrels, Josh Cowell

  • 1719,  Massachusetts Bay,  Province Tax Assessed,  Freemen,  Norton,  Massachusetts

    1719, Massachusetts Bay, Province Tax Assessed, Freemen, Norton, Massachusetts

  • 1781,  Newbury,  Mass And Hampshire,  Signed Document Land Grouping

    1781, Newbury, Mass And Hampshire, Signed Document Land Grouping

  • 1820,  Native Indian Woman,  Bedford,  Mass. ,  Is Now Sick,  Overseers Of Poor

    1820, Native Indian Woman, Bedford, Mass. , Is Now Sick, Overseers Of Poor

  • 1773,  Bradford,  Mass; Selectmen Signed Order To Repair The Roads,  Hopkinson

    1773, Bradford, Mass; Selectmen Signed Order To Repair The Roads, Hopkinson

  • 1664,  Barnstable,  Taunton,  Mass; Documents Signed,  Fish And Births

    1664, Barnstable, Taunton, Mass; Documents Signed, Fish And Births

  • 1705,  Taunton,  Mass; Thomas Leonard,  Signed Writ,  Widow Has Bastard Child

    1705, Taunton, Mass; Thomas Leonard, Signed Writ, Widow Has Bastard Child

  • 1717,  Bristol,  Mass; William Throope,  Felt Monger,  Wants His Money,  Eb.  Brenton

    1717, Bristol, Mass; William Throope, Felt Monger, Wants His Money, Eb. Brenton

  • 1794,  Phinehas Stebbins,  Wilbraham,  Mass; Signed Trio Of Writs

    1794, Phinehas Stebbins, Wilbraham, Mass; Signed Trio Of Writs

  • 1827,  Gen.  William Barton,  A Prisoner At Danville,  Vermont,  Land To Son

    1827, Gen. William Barton, A Prisoner At Danville, Vermont, Land To Son

  • 18th Century,  Men Of Fame,  Signed Documents,  Thomas Seymour,  T.  Young Seymour

    18th Century, Men Of Fame, Signed Documents, Thomas Seymour, T. Young Seymour

  • 1765,  Bush Town,  Maryland,  Merchant John L.  Webster,  Letters To Wharton,

    1765, Bush Town, Maryland, Merchant John L. Webster, Letters To Wharton,

  • 18th Century,  Dr.  John Green Family,  Group Of Documents Signed,  Goods,  Services

    18th Century, Dr. John Green Family, Group Of Documents Signed, Goods, Services

  • 1797,  York,  Theophilus Beekman,  Signed Group,  Assault And Batterys

    1797, York, Theophilus Beekman, Signed Group, Assault And Batterys

  • 1900,  Ethan A.  Hitchcock,  Secy Of The Interior,  Letter Signed,  Russian Diplomacy

    1900, Ethan A. Hitchcock, Secy Of The Interior, Letter Signed, Russian Diplomacy

  • 1799,  Letter To Canadian Surgeon,  George W.  Bird,  From Mother,  Travel To India

    1799, Letter To Canadian Surgeon, George W. Bird, From Mother, Travel To India

  • 1803,  David Wight Jr.  Sturbridge,  Mass. ,  Built Sawmill Sturbridge Villa

    1803, David Wight Jr. Sturbridge, Mass. , Built Sawmill Sturbridge Villa

  • 1815 Uk Latin Document Autograph Signed Harcourt Possible 3rd Earl Harcourt

    1815 Uk Latin Document Autograph Signed Harcourt Possible 3rd Earl Harcourt

  • Reverend Thomas Worcester Salisbury Hampshire Notes For A Sermon Circa 1795

    Reverend Thomas Worcester Salisbury Hampshire Notes For A Sermon Circa 1795

  • 18th Century Document Group,  John Vorhees,  Johannus Koop,  Peter Garson Signed

    18th Century Document Group, John Vorhees, Johannus Koop, Peter Garson Signed

  • Early Account Pirate Captain Kidd Last Words Antique Handwritten William Robert

    Early Account Pirate Captain Kidd Last Words Antique Handwritten William Robert

  • C.  1740 Antique Colonial Andover Massachusetts Manuscript Deed - John Abbott

    C. 1740 Antique Colonial Andover Massachusetts Manuscript Deed - John Abbott

  • Antique Deed Document Dated 1535 Danish German French Italian ? On Vellum

    Antique Deed Document Dated 1535 Danish German French Italian ? On Vellum

  • Antique Promissory Note Currency Brookfield Vt Howard Holden 1700

    Antique Promissory Note Currency Brookfield Vt Howard Holden 1700 ' S Document

  • 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

  • 1707,  Bristol,  Mass. ,  Selectmen Letter Re: Indigent Man In Town,  Walker,  Torrey

    1707, Bristol, Mass. , Selectmen Letter Re: Indigent Man In Town, Walker, Torrey

  • Old Document Paper 1716 German Latin Documents

    Old Document Paper 1716 German Latin Documents

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

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

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

    C. 1782 Antique Revolutionary War Era Manuscript Deed Natik Massachusetts

  ↑  

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