Sold20201781 Rev War Pay Document ConnecticutA printed document filled in in manuscript, from the State of Connecticut, December 1781. Pay (from) Capt. Amos Loomiss of 3 pounds, 20 shillings tax. Signed by committee members Wm. Moseley and EleazSee Sold Price
Sold2022(AMERICAN REVOLUTION--1779.) State of New Hampshire. Broadside on "a new Proportion to be a Guide(AMERICAN REVOLUTION--1779.) State of New Hampshire. Broadside on "a new Proportion to be a Guide for paying Taxes in this State." Letterpress broadside, 16¾ x 13¼ inches, signed in type bySee Sold Price
Sold2022Revolutionary War 1775 to 1776 Hartford Connecticut Collection of Taxes document paid to the GeneralRevolutionary War 1775 to 1776 Hartford Connecticut Collection of Taxes document paid to the General Assembly of the State. Signed by Petatiah Pierce, Barnabas Hinsdale, and Danice Pilkin. The attestSee Sold Price
Sold20221840 CT Gov Ellsworth Signed Military AppointmentAutographs William Wolcott Ellsworth 30th Governor of Connecticut Signed 1840 State Militia Military Appointment as Major WILLIAM WOLCOTT ELLSWORTH (1791-1868). 30th Governor of Connecticut, U.S. CongSee Sold Price
Sold2016NEWBURYPORT HISTORY EPHEMERA LOTIncluding: Captain Coffin's Quick Step, Newbury Mining Lands, Life of Timothy Dexter, Master Carpenter ship builders form, Broadside for State tax Warrant for 1809, Warehouse shares, Rowley, Map of NeSee Sold Price
Sold2018COLORED ENGRAVING "YALE COLLEGE AND STATE HOUSE "COLORED ENGRAVING, H 7'', W 10'', " YALE COLLEGE AND STATE HOUSE " NEW HAVEN CONNECTICUT. SIGNED IN PLATE. FRAMED UNDERGLASS.See Sold Price
Sold20221919 Thompson Tax Notice - Connecticut BroadsideHistoric Americana 1919 "Thompson Tax Notice" Connecticut Broadside February 28, 1919-Dated, Announcement Broadside titled "Thompson Tax Notice", Thompson, Connecticut, Framed, Extremely Fine. This orSee Sold Price
Sold2016LOT (12) ASSORTED COLONY AND STATE OF CONNECTICUTLOT (12) ASSORTED COLONY AND STATE OF CONNECTICUT DOCUMENTS INCLUDING OLIVER WOLCOTT SIGNED TREASURY NOTE, ETC. 1783-1799See Sold Price
Sold2024Carol Anthony - Landscape & Brush O/PCarol Anthony - Landscape & Brush, Oil Chalk on Paper & envelope State of Connecticut Commission on the Arts, signed lower right, dated '85 Sight 14.75" H x 9.5" W, Framed 23.75" H x 18.5" WSee Sold Price
Sold2021Revolutionary War Lot of 3 Connecticut Pay Orders 1781Revolutionary War Lot of 3 Connecticut Pay Orders 1781 Comprised of: 1) State of Connecticut Partially Printed Promissory Note Signed, “J. Lawrence”, as Treasurer, 1 p., February 1, 1781,See Sold Price
Sold2024Broadside Signed “Samuel Adams?? IN TYPE as Governor of MassachusettsBroadside Signed “Samuel Adams” IN TYPE as Governor of Massachusetts A new state law printed on a broadside and signed in type by Governor Samuel Adams. 1p, measuring 13.5” x 17&rdqSee Sold Price
Sold2016LOT (15) ASSORTED COLONY AND STATE OF CONNECTICUTLOT (15) ASSORTED COLONY AND STATE OF CONNECTICUT DOCUMENTS INCLUDING LETTERS, DEEDS, INDENTURES, HARVARD BROADSIDE, YALE DIPLOMA, ETC, 1750-1809See Sold Price
Sold2019CHARLES COBELLE (USA 1902-1998) LARGE OIL / CANVASCharles Cobelle (UNITED STATES / CONNECTICUT / FRANCE, 1902 - 1998) large oil painting on canvas depicting and exterior scene of the New York Opera House. Signed to lower right. Mounted in a gold painSee Sold Price
Sold2024REVOLUTIONARY WAR BROADSIDE W/ WRITTEN ORDERSOne page broadside, “At a General Assembly of the Governor and Company of the State of Connecticut, holden at Hartford, on the second Thursday of October, A. D. 1780, order for raising of troups forSee Sold Price
Sold2024AMERICAN REVOLUTION, CONTINENTAL ARMY BROADSIDEA broadside 1p, 1781, At a General Assembly of the Governor and Company of the state of Connecticut, holden at Hartford, on the second Thursday of May, 1781: An act, in further addition to an act, intSee Sold Price
Sold2020Oliver Ellsworth Rev. War Dated Doc. SignedEllsworth Oliver Connecticut Revolutionary War Dated Accounting Document Signed by Oliver Ellsworth A Revolutionary War dated accounting ledger itemizing Connecticut state expenditures on copyiSee Sold Price
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
Sold2021Oliver Wolcott Jr. Signed Pay Order for Colonel Lamb'sOliver Wolcott Jr. Signed Pay Order for Colonel Lamb's Regiment 1p, measuring 8.125" x 6.5", State of Connecticut, dated September 26, 1783. A pay order acknowledging the receipt of £7"2 shillingSee 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
Sold2022Burton Morris, Taxi State IIBurton Morris Taxi State II 2000screenprint onwood relief 23.875 h × 32.5 w × 4 d in (61 × 83 × 10 cm) Signed, titled, dated and numbered to verso 'ST II PP1/3 Burton MSee Sold Price
Sold2019Burton Morris Yellow Taxi State IIYellow Taxi State II serigraph by Burton Morris, 2000s. Signed and numbered 35/99.See Sold Price
Sold20181782 Connecticut Payment Guarantee for ServiceAmerican Revolution Peter Colt Signed Pay Order for Connecticut Revolutionary War Veteran June 1, 1780, Revolutionary War, State of Connecticut Pay Order, For Military Service in the Continental Army,See Sold Price
Sold20161780 Revolutionary War Connecticut Army PayAmerican Revolution “Peter Colt” Signed Connecticut Revolutionary Pay Order June 1, 1780-Dated Revolutionary War, State of Connecticut Pay Order, For Military Service in the Continental Army, SupeSee Sold Price
Sold20183 18th C. New England Documents3 pcs. 3 18th c. New England documents. State of Connecticut, May 1781 payable to Capt. Jared Dudley signed by Wm. Moseley and Olu. Wolcott Jr. 6 x 6" / Connecticut, Feb. 1789, payment to Jedediah StrSee Sold Price
4 days LeftArt Legacy AuctionsAntonio Frasconi ANTONIO FRASCONI, NEW YORK, CONNECTICUT / ENGRAVING SIGNED ,1962 ALHAMBRA II$1,500
May 11Art Legacy AuctionsAntonio Frasconi ANTONIO FRASCONI, NEW YORK, CONNECTICUT / ENGRAVING SIGNED ,1962 ALHAMBRA II$1,500
2 days LeftThe Written Word AutographsWhiskey Rebellion (3) Items Broadside w Washington and Adams, ALS and Signed Document$2,800
JG AutographsHilary A. Herbert - Secretary of the Navy - Autographed 1895 Letter Sent to Admiral Francis M. Bunce$25
JG AutographsBenjamin F. Tracy - Secretary of the Navy - Autographed 1890 Letter Sent to Admiral Francis M. Bunce$25
May 19HELIOS AUCTIONSA BRONZE GROUPING OF MERMAIDS BY TAUNI DE LESSEPS, FRENCH-AMERICAN, 1920 - 2001$900
4 days LeftWinter Associates Roger Wilson Dennis (American, 1902-1996), impressionist landscape, 1990, oil on masonite, depicting$100
3 days LeftMynt AuctionsLYNN DICKEY KANSAS STATE WILDCAT JSA/COA SIGNED OFFICIAL LICENSED RUSSELL JERSEY$10
3 days LeftMynt Auctions1993 Classic Images Anfernee Hardaway #SI13 Card Signed Memphis State PSA/DNA$10
Trading Post AuctionsR. C. Gorman American 1932-2005 Marcella State II Framed Numbered Lithograph Signed By Artist$375(2 bids)