Sold2016C 1789 Oliver Wolcott Jr Signed Document w/COADESCRIPTION: Partly printed DS, Hartford, June 11, 1789 from the State of Connecticut Comptroller's Office to Treasurer Jedediah Huntington ordering that he pay Lewis Hurd the sum of 36 pounds. SignedSee Sold Price
Sold20191784 Connecticut Currency NoteItem measures approx. 7 1/2"h x 4"w. It is numbered 496 from the state of Connecticut Treasury Office. Item is a one sided note. The back having a hand written list of interest paid from 1785 to 1792.See Sold Price
Sold2016Prohibition Presidential Ticket Ballots 1880 & 1888Comprises: 1.) Connecticut 1880 printed small 8vo headed "Prohibition Ticket. / Dow & Thompson" followed by a list of Electors and candidates to various congressional, state, and county offices. 2.) MSee Sold Price
Sold2022Oliver Wolcott Jr. Two Signed Connecticut Comptroller Office ReceiptsOliver Wolcott Jr. Two Signed Connecticut Comptroller Office Receipts Two Connecticut Comptroller receipts signed "Oliv: Wolcott Jr." as Comptroller. The first, measuring 7" x 4", Hartford, ConnecticuSee Sold Price
Sold2022Seven Piece LotSeven Piece Lot, to include two State Of Connecticut Pay Table Office notes from 1781 and 1782; along with five mid-19th century stock certificates. Provenance: Estate of Peter Tillou, Litchfield, ConSee Sold Price
Sold2020(4) Mixed State Police Shoulder PatchesNice lot of four State Police cloth shoulder patches from mixed departments. Lot includes patches from Mississippi Highway Patrol, Missouri State Highway Patrol Office Manager, Connecticut State PolicSee Sold Price
Sold2023Archive of 18 Documents for Captain of Illinois Company in Civil War and Connecticut Secretary of StArchive of Documents for Captain of Illinois Company in Civil War and Connecticut Secretary of State This collection of 18 documents comes from the lives and relatives of David Milliken, who served asSee Sold Price
Sold2019Californians in the Civil WarHeading: Author: Orton, Richard H. Title: Records of California Men in the War of the Rebellion, 1861 to 1867 Place Published: Sacramento Publisher:State Office Date Published: 1890 DeSee Sold Price
Sold2022War-time Connecticut Ledger [Civil War]Fantastic 552 page leather bound ledger for the State of Connecticut dating from 1859-1886, with full page entries listing expenses for towns, including "The Out Door Poor," Almshouses, Schools, HighwSee Sold Price
Sold2021State of Connecticut Twelve Pound Note, 1789 (ForEarly document #3270 dated February 1, 1789, for receipt of Twelve Pounds for a Note Issued by the Treasury Office of the state. Signed by Peter (?), State Treasurer. Issued to Daniel Judson. HartfordSee Sold Price
Sold2023U.S. Civil War Uniform Buttons GroupingSeven piece original United States Civil War era Union Army uniform coat & cuff buttons grouping includes, Connecticut State Seal, Federal Artillery Eagle letter A, Federal Infantry Eagle I (qty 2 witSee Sold Price
Sold2022JAMES A. GARFIELD(1831 - 1881) Twentieth President of the United States, Union army major general, assassinated while in office. Rare Civil War date A.L.S. 'J. A. Garfield', 2pp. 8vo., Hamilton, Ohio, Sep. 13, 1864 toSee Sold Price
Sold202219th Century Connecticut Nutmeg State Silk BannerBanners were Found with other "Sons of the Civil War" Banners - Fringed Bottom - 66" x 32" Please see photos and come to the 2 day preview for condition.See Sold Price
Sold2021Fifty Dug Civil War Button is Display Case:Fifty Dug Civil War Button is Display Case: Includes US Navy and Marines Buttons, Pennsylvania, Maryland, Georgia, Confederate States, New York, Connecticut, and Louisiana Coat Buttons Plus 11 Flats.See Sold Price
Sold2024[ENGLISH CIVIL WAR]. A True List of the Names of those Per...[ENGLISH CIVIL WAR]. A True List of the Names of those Persons appointed by the Rump Parliament to sit as a Council of State. [London: ca. 1660]. 4to leaf broadside. Approximately 285 x 175 mm. Stab-hSee Sold Price
Sold20191868 1ed SIGNED Lieutenant Flagler Union Army Civil War1868 1ed SIGNED Lieutenant Flagler Union Army Civil War New York Officers Register This Civil War-era United States register was a complete list of Union Army officers from the state of New York. EachSee Sold Price
Sold2023Civil War promotion and letterA framed Civil War officer promotion from Oliver P. Morton, Governor for the State of Indiana, to Hiram Evans the office of 1st Lieutenant of Co. E., 49th Regiment of the Indiana Volunteer Infantry daSee Sold Price
Sold2018AMERICAN Colonial Document. Connecticut.Signed by Governor Thomas Fitch (1699-1774, in office 1754-1766) and Secretary of State George Wyllys, with wax seal, partly printed. From a Larchmont, NY collection. - Dimensions: 16.25" high x 12.75See Sold Price
Sold2022[CIVIL WAR]. The Draft. The following is a correct List of the names of those Drawn at the Marshal's[CIVIL WAR]. The Draft. The following is a correct List of the names of those Drawn at the Marshal's Office, in Kingston, on the 19th day of September, 1864, for the Town of Coxsackie [NY].  9 1/See Sold Price
Sold2023Civil War Memorial w/ Original Photographs (18th Connecticut)Framed memorial that lists the members of the 18th Connecticut, company “A.” These “soldier’s records” were popular commemorative pieces purchased by Civil War veterans tSee Sold Price
Sold2023(8) CIVIL WAR RELATED QUARTERMASTER GENERAL'S...Quartermaster General's Office publications. Mostly lists of the dead from various battles. Dating 1865-1866. Dimensions: H 9" x W 6" Condition: Paper covers, many coming detached. Some binding comingSee Sold Price
Sold20224 Vols. List of Merchant Vessels of the United StatesIncludes years 1883, 1890, 1893, and 1894. Published by the Government Printing Office, Washington DC. Some binding losses and loose pages. DM Articles in this lot have been deaccessed from the IndepeSee Sold Price
Sold20227 Vols. List of Merchant Vessels of the United StatesIncludes 1902 and 1904-1909. Published by the Government Printing Office Washington DC. DM Articles in this lot have been deaccessed from the Independence Seaport Museum. IMPORTANT: Before bidding, plSee Sold Price
17 hrs LeftMatthew Bullock AuctioneersJ. Warren Keifer, Union Major General, 3rd Ohio Infantry, U.S. Speaker of the House of$120
17 hrs LeftMatthew Bullock AuctioneersEdward Washburn Whitaker, Sergeant, 2nd New York Cavalry Regiment, Captain & Union Brigadier$70
17 hrs LeftMatthew Bullock AuctioneersWilliam Augustus Nichols, Colonel & Union Major General, Adjutant General, Department of the$70