Menu

Saturday Revolutionary War Era Militaria Sale

Auction Preview: Friday, May 16th, 9:00AM-5:00PM
Doors Open: Sale Day @ 8:30 AM

Read More

Saturday, May 17th, 2025

10:00 AM EST

Categories

Lot #345

345.        State of the Massachusetts-Bay Revolutionary War Bond, Dated Aug. 6, 1777

345.        State of the Massachusetts-Bay Revolutionary War Bond, Dated Aug. 6, 1777

Lot #346

346.        Pay Voucher for General William Irvine of Pennsylvania – Dated April 1785

346.        Pay Voucher for General William Irvine of Pennsylvania – Dated April 1785 – 6” x 6 ½”

Lot #347

347.        Revolutionary War Discharge for Sargent Mark Mildren of 5th Conn. Regt. – Signed by Lt. Col. Jonathan Johnson of the 2nd Conn. Brigade, Dated 1780, Springfield New Jersey

347.        Revolutionary War Discharge for Sargent Mark Mildren of 5th Conn. Regt. – Signed by Lt. Col. Jonathan Johnson of...

Lot #348

348.        Revolutionary War “Cessation of Hostilities” Note From State of Connecticut

348.        Revolutionary War “Cessation of Hostilities” Note From State of Connecticut – Signed by Treasurer John Lawrence

Lot #349

349.        Colony of Connecticut Pay for Men in the 9th Company of the 3rd Regiment – Dated May 13th, 1775 (Just Before Bunker Hill) – Signed by Oliver Ellsworth

349.        Colony of Connecticut Pay for Men in the 9th Company of the 3rd Regiment – Dated May 13th, 1775...

Lot #350

350.        Pay Order for Arms Bought & Supplied to Capt. John Ripley of the 8th Conn. Regt. – Dated Aug. 18, 1775 – Signed by Oliver Ellsworth

350.        Pay Order for Arms Bought & Supplied to Capt. John Ripley of the 8th Conn. Regt. – Dated Aug....

Lot #351

351.        Receipt for Blankets Purchased & Delivered to Soldiers From Voluntown, CT– Dated June 18th, 1781

351.        Receipt for Blankets Purchased & Delivered to Soldiers From Voluntown, CT– Dated June 18th, 1781

Lot #352

352.        Revolutionary War Document Dated Sept. 11, 1776, New London, Conn. From Joseph Trumbull, Commissary General Promises to Deliver 30 Hogs Heads of Rum to Jeremiah Wadsworth at Stamford

352.        Revolutionary War Document Dated Sept. 11, 1776, New London, Conn. From Joseph Trumbull, Commissary General Promises to Deliver 30...

Lot #353

353.        Lot of 2 Handwritten Receipts for the Purchase of Cattle – Both Dated May 1781

353.        Lot of 2 Handwritten Receipts for the Purchase of Cattle – Both Dated May 1781

Lot #354

354.        Revolutionary War Note Dated Nov. 1776 of Two Soldiers Apply for a Medical Exemption as They Have Difficulty in Marching

354.        Revolutionary War Note Dated Nov. 1776 of Two Soldiers Apply for a Medical Exemption as They Have Difficulty in...

Lot #355

355.        Revolutionary War Clothing for the Continental Army Receipt of Funds – Dated July 13, 1778 Coventry, Conn. – Signed by Richard Hale

355.        Revolutionary War Clothing for the Continental Army Receipt of Funds – Dated July 13, 1778 Coventry, Conn. – Signed...

Lot #356

356.        Sept. 1776 Handlined Manuscript Listing of Supplies Needed by the State of Connecticut

356.        Sept. 1776 Handlined Manuscript Listing of Supplies Needed by the State of Connecticut

Lot #357

357.        Revolutionary War Military Discharge for Fife Major Martin Davis of the 2nd Conn. Regt. – Dated Feb. 23, 1780

357.        Revolutionary War Military Discharge for Fife Major Martin Davis of the 2nd Conn. Regt. – Dated Feb. 23, 1780...

Lot #358

358.        Revolutionary War Document Dated Jan. 7, 1779 Camp Redding, Conn. – A 7th Conn. Soldier Received His Clothing Allowance

358.        Revolutionary War Document Dated Jan. 7, 1779 Camp Redding, Conn. – A 7th Conn. Soldier Received His Clothing Allowance...

Lot #359

359.        Revolutionary War Document 1781-1782 List of Connecticut State Expenses for the Commissary Dept.

359.        Revolutionary War Document 1781-1782 List of Connecticut State Expenses for the Commissary Dept.