“Pennsylvania’s Largest NO BUYERS PREMIUM Auction Facility!”
Auction Preview: Friday, May 16th, 9:00AM-5:00PM Doors Open: Sale Day @ 8:30 AM
10:00 AM EST
Lot #345
345. State of the Massachusetts-Bay Revolutionary War Bond, Dated Aug. 6, 1777
View Lot
Lot #346
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...
Lot #348
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...
Lot #350
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
Lot #352
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
Lot #354
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...
Lot #356
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...
Lot #358
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.