Collectibles > Paper > Ephemera > Pre 1800

Found 443 results

  • Antique 1782 Signed Document William Williams Declaration Of Independence

    Antique 1782 Signed Document William Williams Declaration Of Independence

  • William Ellery Declaration Of Independence Signer - Signed Receipt 1793

    William Ellery Declaration Of Independence Signer - Signed Receipt 1793

  • Lottery Ticket From Simsbury Connecticut Ct 1781,  Simsbury Bridge

    Lottery Ticket From Simsbury Connecticut Ct 1781, Simsbury Bridge

  • Hand Drawn Antique Map Of “major Fitton’s Land,  " 18th - 19th Century

    Hand Drawn Antique Map Of “major Fitton’s Land, " 18th - 19th Century

  • Pre Revolutionary War Tensions In Boston 1768 Colonial Massachusetts Newspaper

    Pre Revolutionary War Tensions In Boston 1768 Colonial Massachusetts Newspaper

  • 1733 Antique Colonial Handwritten Deed Phillips Saco Winter Me Liskom Different

    1733 Antique Colonial Handwritten Deed Phillips Saco Winter Me Liskom Different

  • 1742/43 Guilford Ct Land Deed Daniel Chittenden To Ebenezer Fowler

    1742/43 Guilford Ct Land Deed Daniel Chittenden To Ebenezer Fowler

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

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

  • Indian Ancient Manuscript With Art Arabic/urdu Manuscript,  9 Leaves - 18 Pages.

    Indian Ancient Manuscript With Art Arabic/urdu Manuscript, 9 Leaves - 18 Pages.

  • 1795 Antique Signed Robert Morris Document Signer Declaration Independence

    1795 Antique Signed Robert Morris Document Signer Declaration Independence

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

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

  • 18thc Antique 1755 Connecticut Colony Litchfield County Deed Noah Bartholomew

    18thc Antique 1755 Connecticut Colony Litchfield County Deed Noah Bartholomew

  • 1745 Skidmore Indenture Huntington,  County Of Suffolk,  Colony Of York - Orig

    1745 Skidmore Indenture Huntington, County Of Suffolk, Colony Of York - Orig

  • Rare Antique Arabian Nights Entertainment 1st American Edition Vol.  Ii Book 1794

    Rare Antique Arabian Nights Entertainment 1st American Edition Vol. Ii Book 1794

  • Rare Antique Pre American Civil War Geography Book C.  1859 Slavery,  West & Maps

    Rare Antique Pre American Civil War Geography Book C. 1859 Slavery, West & Maps

  • Vintage Early American Colony 1767 Invoice Bill Letter Dr Sam Foot Thomas Weston

    Vintage Early American Colony 1767 Invoice Bill Letter Dr Sam Foot Thomas Weston

  • Antique Bill Of Papers 1786,  1790,  1793,  1796,  1799,  1805

    Antique Bill Of Papers 1786, 1790, 1793, 1796, 1799, 1805

  • Early Paper Norwich & Mansfield Ct 1755 - 1796 Receipts Deeds,  Varying

    Early Paper Norwich & Mansfield Ct 1755 - 1796 Receipts Deeds, Varying

  • 1762 Receipt Robert Graham William Hunt Abraham Banker - (colony Of York)

    1762 Receipt Robert Graham William Hunt Abraham Banker - (colony Of York)

  • 1801 Massachusetts Handwritten Promissory Note With 4¢ Embossed Revenue

    1801 Massachusetts Handwritten Promissory Note With 4¢ Embossed Revenue

  • 1802 Harwich (mass.  ?) Handwritten Promissory Note With 10¢ Embossed Revenue

    1802 Harwich (mass. ?) Handwritten Promissory Note With 10¢ Embossed Revenue

  • 1801 Handwritten Estate Appraisal Nelson Co.  (ky Or Va?) Incl.  One Negro Wench

    1801 Handwritten Estate Appraisal Nelson Co. (ky Or Va?) Incl. One Negro Wench

  • Rare Us 1711 Philadelphia Pa Colonial Document Signed X3 British Treasury W@w

    Rare Us 1711 Philadelphia Pa Colonial Document Signed X3 British Treasury W@w

  • Antique Land Deed 1793

    Antique Land Deed 1793

  • Rare Antique Pre Civil War Victorian American Tafeu Nh Farm Fertilizer Recipe

    Rare Antique Pre Civil War Victorian American Tafeu Nh Farm Fertilizer Recipe

  • Map / Site Plan 1700s French Hand - Drawn W/ink - 18th Century Layout

    Map / Site Plan 1700s French Hand - Drawn W/ink - 18th Century Layout

  • 1755 Antique Colonial Land Deed Wm Mccasland Leacock Lancaster Pa Makey

    1755 Antique Colonial Land Deed Wm Mccasland Leacock Lancaster Pa Makey

  • 1727 Antique Colonial Deed Kittery York Me Emery Land Massachusetts Bay Moody

    1727 Antique Colonial Deed Kittery York Me Emery Land Massachusetts Bay Moody

  • 1729 Antique Colonial Deed Albany Ny Quackenbush Collins Sign Philip Livingston

    1729 Antique Colonial Deed Albany Ny Quackenbush Collins Sign Philip Livingston

  • 1794 North Guilford Ct Land Deed Eben Hubbard To Abraham Hubbard

    1794 North Guilford Ct Land Deed Eben Hubbard To Abraham Hubbard

  • 1742 Guilford Ct Land Deed Joshua Bishop To Richard Bristol

    1742 Guilford Ct Land Deed Joshua Bishop To Richard Bristol

  • 1745 Guilford Ct Land Deed Theophelus Rossatton? To Ebenezer Fowler

    1745 Guilford Ct Land Deed Theophelus Rossatton? To Ebenezer Fowler

  • Porcupine

    Porcupine ' S Gazette, June 13, 1797

  • 1782 King George Iii Displayable Proclamation Tariffs During Revolutionary War

    1782 King George Iii Displayable Proclamation Tariffs During Revolutionary War

  • 1730 Antique Colonial Deed Kittery Me Survey Plot Wm Chadbourne Jos Moody Signed

    1730 Antique Colonial Deed Kittery Me Survey Plot Wm Chadbourne Jos Moody Signed

  • Rare 1779 Mass.  Bay " Resolves " For Gun & Bayonet,  Col.  Rossiter Militia Kasson

    Rare 1779 Mass. Bay " Resolves " For Gun & Bayonet, Col. Rossiter Militia Kasson

  • 1798 Virginia Handwritten Bond 20¢ Embossed Revenue

    1798 Virginia Handwritten Bond 20¢ Embossed Revenue

  • Family History Pre 1800

    Family History Pre 1800

  • 1740 Document " Undivided Lands Of Grandfather Stephen V.  Cortlandt " York

    1740 Document " Undivided Lands Of Grandfather Stephen V. Cortlandt " York

  • 1860 Jun,  Receipt For The Purchase Of Sperm Oil,  Bedford,  Massachusetts

    1860 Jun, Receipt For The Purchase Of Sperm Oil, Bedford, Massachusetts

  • 1854 Receipt,  Assorted Hardware Items From Richmond & Almy,  Bedford,  Mass.

    1854 Receipt, Assorted Hardware Items From Richmond & Almy, Bedford, Mass.

  • Antique Early Fraktur Birth Certificate In German Language Various Dates 1700

    Antique Early Fraktur Birth Certificate In German Language Various Dates 1700 ' S

  • 1861 April,  Transfer Of Funds Documents Public Library & Cemetery Bedford Ma

    1861 April, Transfer Of Funds Documents Public Library & Cemetery Bedford Ma

  • Antique Playing Cards - - " Ganjifa " Cards & Box 116 Cards - - C.  1800s

    Antique Playing Cards - - " Ganjifa " Cards & Box 116 Cards - - C. 1800s

  • 1799 Virginia Handwritten Bond 10¢ Embossed Revenue

    1799 Virginia Handwritten Bond 10¢ Embossed Revenue

  • Handwritten Promissory Note For Slave Hire 1803 10¢ Embossed Revenue

    Handwritten Promissory Note For Slave Hire 1803 10¢ Embossed Revenue

  • Broadside Slavery Abolished By The Laws Of Nature Pre Civil War 1847

    Broadside Slavery Abolished By The Laws Of Nature Pre Civil War 1847

  • Port Of Salem Master Of Command 1756 For Trade Ship Of 50 Tons

    Port Of Salem Master Of Command 1756 For Trade Ship Of 50 Tons

  • Antique 1773 Writ Of Debt Peter Wagener John Graham Historic Documents

    Antique 1773 Writ Of Debt Peter Wagener John Graham Historic Documents

  • 1791 Essay About The Dimensions And Age Of The Earth -

    1791 Essay About The Dimensions And Age Of The Earth -

  • June 1800 Massachusetts Handwritten Promissory Note 4¢ Embossed Revenue

    June 1800 Massachusetts Handwritten Promissory Note 4¢ Embossed Revenue

  • Feb 1802 York Handwritten Document With 25¢ Embossed Revenue

    Feb 1802 York Handwritten Document With 25¢ Embossed Revenue

  • 1799 Massachusetts Handwritten Promissory Note With 10¢ Embossed Revenue

    1799 Massachusetts Handwritten Promissory Note With 10¢ Embossed Revenue

  • 1880 Mar.  1 Invoice For Purchase Of Alcoholic Spirits From Brewery Boston,  Mass.

    1880 Mar. 1 Invoice For Purchase Of Alcoholic Spirits From Brewery Boston, Mass.

  • 1800 Connecticut Handwritten Promissory Note With 4¢ Embossed Revenue

    1800 Connecticut Handwritten Promissory Note With 4¢ Embossed Revenue

  • 1801 Hopkinton (state?) Handwritten Promissory Note 10¢ Embossed Revenue

    1801 Hopkinton (state?) Handwritten Promissory Note 10¢ Embossed Revenue

  • 1854 Jun,  Receipt For Purchase Of Jamaican & American Spirits,  Bedford,  Ma

    1854 Jun, Receipt For Purchase Of Jamaican & American Spirits, Bedford, Ma

  • 1802 Virginia Handwritten Promissory Note With 4¢ Embossed Revenue

    1802 Virginia Handwritten Promissory Note With 4¢ Embossed Revenue

  • Handwritten Document January 1802 Four Cents Embossed Revenue

    Handwritten Document January 1802 Four Cents Embossed Revenue

  • 1815 Alexandria Va Handwritten Promissory Note With 50¢ Embossed Revenue

    1815 Alexandria Va Handwritten Promissory Note With 50¢ Embossed Revenue

  • Virginia Handwritten Document January 1799 Four Cents Embossed Revenue

    Virginia Handwritten Document January 1799 Four Cents Embossed Revenue

  • Rare 1691 Athenian Mercury 17th Century London Coffeehouse British Old Newspaper

    Rare 1691 Athenian Mercury 17th Century London Coffeehouse British Old Newspaper

  • Pre - Emption Patent 1889 Lewistown,  Montana Territory

    Pre - Emption Patent 1889 Lewistown, Montana Territory

  • Rare Victorian Pre American Civil War " The Charter Oak " Of Connecticut Booklet

    Rare Victorian Pre American Civil War " The Charter Oak " Of Connecticut Booklet

  • 1861 April Transfer Funds Operating Costs City Liquor Agency Bedford Ma

    1861 April Transfer Funds Operating Costs City Liquor Agency Bedford Ma

  • 1783 Bedford County Pennsylvania Debt Acknowledgement John Cesna - George Elder

    1783 Bedford County Pennsylvania Debt Acknowledgement John Cesna - George Elder

  • 1763 Large Size Copper Engraving Print Leather Dressing Workshop Diderot

    1763 Large Size Copper Engraving Print Leather Dressing Workshop Diderot

  • 1767 18th Century Large Engraving Print Hydraulics Windmill At Meudon Diderot

    1767 18th Century Large Engraving Print Hydraulics Windmill At Meudon Diderot

  • 1788 City Of Modena Administration Decree - Construction,  Finance,  City Planning

    1788 City Of Modena Administration Decree - Construction, Finance, City Planning

  • 1861 April,  Transfer Of Funds Document For Lighting Streets,  Bedford Ma

    1861 April, Transfer Of Funds Document For Lighting Streets, Bedford Ma

  • 1837 Letter Pre Postal Stamps Multi Folded Red Wax Akron Ohio

    1837 Letter Pre Postal Stamps Multi Folded Red Wax Akron Ohio

  • Antique Pre - Civil War 1858 Tax Receipt,  John Preston,  Smyth County Virginia,  Va

    Antique Pre - Civil War 1858 Tax Receipt, John Preston, Smyth County Virginia, Va

  • National Convention Decree On Removing All Foreign Lotteries 1794

    National Convention Decree On Removing All Foreign Lotteries 1794

  • Antique Ephemera 1846 Letter,  Wax Seal Remnants Pre Stamps Stamp

    Antique Ephemera 1846 Letter, Wax Seal Remnants Pre Stamps Stamp

  • 1820 Document Receipt For Scrap Iron Lazell Perkins John Willis B12

    1820 Document Receipt For Scrap Iron Lazell Perkins John Willis B12

  • 1820 Document Receipt For Making Of Nails Brads Iron Plat Lazell Perkins B12

    1820 Document Receipt For Making Of Nails Brads Iron Plat Lazell Perkins B12

  • 1820 Document Receipt For Furnace Iron Lazell Perkins B12 B

    1820 Document Receipt For Furnace Iron Lazell Perkins B12 B

  • 1820 Document Receipt For 200 Bushels Corn,  Rye Etc Lazell Perkins B12 B

    1820 Document Receipt For 200 Bushels Corn, Rye Etc Lazell Perkins B12 B

  • 1820 Document Receipt For Services Rendered Freeman Lazell Perkins B12

    1820 Document Receipt For Services Rendered Freeman Lazell Perkins B12

  • 1820 Document Receipt For 87 Days Of Work Lazell Perkins Nathan Dwelby B12

    1820 Document Receipt For 87 Days Of Work Lazell Perkins Nathan Dwelby B12

  • 1820 Document Receipt For Furnace Iron Lazell Perkins B12

    1820 Document Receipt For Furnace Iron Lazell Perkins B12

  • 1834 - 1836 Treasury Dept.  (4) Reports – Potomac Bridge,  Pre - Emption Rights.  Etc

    1834 - 1836 Treasury Dept. (4) Reports – Potomac Bridge, Pre - Emption Rights. Etc

  • 1798 Edinburgh Scotland Submission Note Appoints Charles Selkrig To Lodge Claim

    1798 Edinburgh Scotland Submission Note Appoints Charles Selkrig To Lodge Claim

  • 1852 Nov 23,  Official Notice Of Award In Court Case,  Re: Debt Owed,  Mississippi

    1852 Nov 23, Official Notice Of Award In Court Case, Re: Debt Owed, Mississippi

  • 1794 Leverett Ma Deed,  Israel Hubbard To Caleb Hubbard

    1794 Leverett Ma Deed, Israel Hubbard To Caleb Hubbard

  • Ancient Handwritten Fenugreek Paper Arabic/urdu Manuscript,  3 Leaves - 6 Pages.

    Ancient Handwritten Fenugreek Paper Arabic/urdu Manuscript, 3 Leaves - 6 Pages.

  • Vtg 1922 Signed Letters And Docs Tuckerton R.  R.  To Mr Price Pres From Edwin Megar

    Vtg 1922 Signed Letters And Docs Tuckerton R. R. To Mr Price Pres From Edwin Megar

  • Continue Acts Opening Ports In Island Of Jamaica.  1774

    Continue Acts Opening Ports In Island Of Jamaica. 1774

  • Import Export Jamaica,  Grenada,  Dominica,  Providence Bahama Quebec 1790

    Import Export Jamaica, Grenada, Dominica, Providence Bahama Quebec 1790

  • Vintage Handwritten Fenugreek Paper Arabic/urdu Manuscript,  5 Leaves - 10 Pages.

    Vintage Handwritten Fenugreek Paper Arabic/urdu Manuscript, 5 Leaves - 10 Pages.

  • Ancient Handwritten Fenugreek Paper Arabic/urdu Manuscript,  5 Leaves - 10 Pages.

    Ancient Handwritten Fenugreek Paper Arabic/urdu Manuscript, 5 Leaves - 10 Pages.

  • 1788 Receipt Abraham Acker For 14 Shillings - York

    1788 Receipt Abraham Acker For 14 Shillings - York

  • Encourage Foreign States To Invest Money In Properties In West Indies 1773

    Encourage Foreign States To Invest Money In Properties In West Indies 1773

  • 1739 York Document In Dutch With Names

    1739 York Document In Dutch With Names

  • 1779 Payment Voucher William Dutcher To Abraham & Isaac Acker Phillipsburgh Ny

    1779 Payment Voucher William Dutcher To Abraham & Isaac Acker Phillipsburgh Ny

  • Vermont 1793 John Robbins Vs.  Richard Chadfey,  Land Dispute Handwritten Document

    Vermont 1793 John Robbins Vs. Richard Chadfey, Land Dispute Handwritten Document

  • Vintage Early American Colonies 1767 Invoice 2 Gowns John Toogood Mrs Isaac

    Vintage Early American Colonies 1767 Invoice 2 Gowns John Toogood Mrs Isaac

  • 1793 York Maine Deed/document,  Frost - Savage Family

    1793 York Maine Deed/document, Frost - Savage Family

  • 1789 Berwick Maine Legal Document,  John & William Hooper

    1789 Berwick Maine Legal Document, John & William Hooper

  • Handwritten 1793 York Maine Pew Deed,  Frost - Savage

    Handwritten 1793 York Maine Pew Deed, Frost - Savage

  • 7 Pre - Civil War Documents - 1815 To 1850 - - See Photos - P1923

    7 Pre - Civil War Documents - 1815 To 1850 - - See Photos - P1923

  • 8 Pre - Civil War Documents - 1817 To 1861 - - See Photos - P1921

    8 Pre - Civil War Documents - 1817 To 1861 - - See Photos - P1921

  • 1799 - 1818 Andover Bridge (15) Shares & Receipts,  Etc.  Ezra Abbot,  John Kneeland

    1799 - 1818 Andover Bridge (15) Shares & Receipts, Etc. Ezra Abbot, John Kneeland

  • Daniel Gay

    Daniel Gay ' S Day Book - 1840 ' S Steamship Cambria, Railroads, Schooner ' S; Captain

  • Antique Paying Cards Jeu De Cartes Rare Educational Game,  Box - C.  1800 ?

    Antique Paying Cards Jeu De Cartes Rare Educational Game, Box - C. 1800 ?

  • Handwritten 1790 Waterboro Maine Deed,  Waters - Roberts Family

    Handwritten 1790 Waterboro Maine Deed, Waters - Roberts Family

  • 1794 Sunderland Ma Deed,  Billings To Hubbard

    1794 Sunderland Ma Deed, Billings To Hubbard

  • 1784 Maryland Law Setting Tax Rates For 1785 Slaves Taxable As Property Tobacco

    1784 Maryland Law Setting Tax Rates For 1785 Slaves Taxable As Property Tobacco

  • 1772 Sunderland Ma Handwritten Deed,  Fay/hunt/washburn/hubard

    1772 Sunderland Ma Handwritten Deed, Fay/hunt/washburn/hubard

  • Handwritten Document August 1801 Four Cents Embossed Revenue

    Handwritten Document August 1801 Four Cents Embossed Revenue

  • Early Bank Of Virginia Check August 1815

    Early Bank Of Virginia Check August 1815

  • Song Lyric Broadside 1800s Listen To The Mocking Bird Mollie Darling

    Song Lyric Broadside 1800s Listen To The Mocking Bird Mollie Darling

  • 1793 Capt John Abbot Letter Call To Arms Capt Amos Andrews Elect Colonels 1834

    1793 Capt John Abbot Letter Call To Arms Capt Amos Andrews Elect Colonels 1834

  • 1784 Maryland Law Beginning Of Randallstown Early Ellicott City Md

    1784 Maryland Law Beginning Of Randallstown Early Ellicott City Md

  • Execution Order For 3x Child Murderer - 1723 - 4 Various Tortures Death Penalty

    Execution Order For 3x Child Murderer - 1723 - 4 Various Tortures Death Penalty

  • C1775 Ephemera " Land Purchases Proposed By John Kelly " - York

    C1775 Ephemera " Land Purchases Proposed By John Kelly " - York

  • 1727 Handwritten Deed,  Cooke Family,  York Maine

    1727 Handwritten Deed, Cooke Family, York Maine

  • Handwritten 1724 Legal Document York Maine,  Francis Ranes

    Handwritten 1724 Legal Document York Maine, Francis Ranes

  • Nov 15,  1848 Lynchburg,  Va Campbell Family Letter Discussing Zachary Taylor Pres

    Nov 15, 1848 Lynchburg, Va Campbell Family Letter Discussing Zachary Taylor Pres

  • Rare 18c English Skittles Print (broadside)

    Rare 18c English Skittles Print (broadside)

Next page



  ↑  

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