3PCS REVOLUTIONARY WAR CONNECTICUT PAY TABLES
Similar Upcoming Sales
GEORGE WASHINGTON (1732-1799) Document signed, 7 June 17834 days LeftJOHN ADAMS (1735-1826) Document signed as President, 14 May 17964 days LeftJohn Singleton Copley – Lord Chancellor – Pair of Autographed Documents1796 English Manuscript Warrant of Attorney London1838 AMERICAN DOCUMENT SIGNED BY PRESIDENT VAN BURENJan 31, 20261783 Connecticut Pay Table Tax Payment OrderJan 30, 2026[American Revolution] Partially-Printed Document for a Secret Anti-Loyalist Committee6 days Left1786 MASSACHUSETTS SHIP REGISTRY Dated April 17, 1786 Overall 20.25" x 15".Jan 30, 20261779 Suffield CT Clothing Comm. ReceiptJan 30, 20261780 Connecticut State Payment Order DocumentJan 30, 20261867 NJ Adjutant General Letter to Capt. BeardsleyJan 30, 20261824 Warren NJ Jury Summons Sheriff Shipman ListJan 30, 20261807 Connecticut Civil List Pay OrderJan 30, 2026JOHN HANCOCK (1737-1793) Partly printed document signed as President of Congress, Philadelphia, 274 days Left[American Revolution] Revere, Paul. Signed Manuscript Freemasonry Certificate6 days Left1862 Maryland Slave Sentencing Court DocumentJan 30, 2026