Group of 16 Stock Certificates Relating to NY-PA Turnpike
Similar Sale History
View More Items in Stocks, Bonds & Bank CertificatesRelated Stocks, Bonds & Bank Certificates
More Items in Stocks, Bonds & Bank Certificates
View MoreRecommended Coins, Currency & Stamps
View MoreItem Details
Description
Group of 16 Stock Certificates Relating to NY-PA Turnpike
A large group of 16 varied stocks and bonds relating to Turnpike and Canal building companies, ca. early 1800s. The group consists of certificates from Pennsylvania and New York, dating from 1802 to 1855. Varying sizes. All have been signed by either the company's president or treasurer, many times both. All in the group have flattened folds, with varying degrees of toning, small tears or chipping, faint soiling, etc. Bold signatures. Please refer to the photographs for further condition information.
Includes:
1. Robbstown and Mount Pleasant Turnpike, No. 8, one share. Pennsylvania, dated November 7, 1826. Signed "Alexr Irwin", President.
2. Receipt for Hampshire & Hampden Canal Company. New Haven, dated February 2, 1828. Stating Leavitt Griswold has paid the 7th installment of $30 on three shares of Capital Stock.
3. Schoharie Turnpike Corporation, No. 2548, one share Capital Stock. Schoharie, dated January 15, 1807. Signed "Jonathan Danforth", President.
4. Orange Turnpike Road, No. 96, one share. Goshen, New York, dated June 12, 1802. Signed "D. M. Westcott", Treasurer.
5. Bellefonte & Philipsburg Turnpike, No. 615, one share. Pennsylvania, dated July 8, 1822. Signed by the President and Treasurer.
6. Owego and Ithaca Turnpike Company, No. 739, one share. [New York], dated November 10, 1810. Signed "Lewis Beers", President.
7. Centre Turnpike Road, No. 2334, one share. Pennsylvania, dated July 21, 1812. Signed "Cha. Hall", President.
8. Centre Turnpike Road, No. 1135, one share. Pennsylvania, dated January 1, 1809. Signed "Joseph Priestly", President.
9. Butler and Mercer Turnpike Road Company, No. 103, one share. Pennsylvania, dated October 16, 1823. Signed "Wm Ayres", President.
10. Skippack Turnpike Road Company, one share. N.p., dated May 31, 1855. Signed "Jno. Hobensack", Treasurer.
11. Middle-Road Turnpike, No. 176, one share. Woodbury, dated January 9, 1809. Signed "Nathan Preston", Treasurer.
12. Philadelphia & Great-Bend Turnpike Road, No. 23, one share. Pennsylvania, dated November 9, 1822. Signed "H M Drinker", President.
13. Harrisburg, Carlisle and Chambersburg Turnpike Road Company, No. 1048, one share Capital Stock. Pennsylvania, dated April 1, 1819. Signed "Benj. Reynolds", President.
14. York & Gettysburg Turnpike Road, No. 860, one share. Pennsylvania, dated July 1, 1821. Signed "J. Demuth", President.
15. The Philipsburg and Susquehanna Turnpike Company, No. 104, one share. Pennsylvania, dated August 24, 1821. Signed "John C. Montgomery", President.
16. The Falmouth Turnpike Road, No. 315, one share. Pennsylvania, dated June 13, 1812. Signed "Henry Haymaker", President.
This item comes with a Certificate from John Reznikoff, a premier authenticator for both major 3rd party authentication services, PSA and JSA (James Spence Authentications), as well as numerous auction houses.
WE PROVIDE IN-HOUSE SHIPPING WORLDWIDE!
Buyer's Premium
- 28%