Collectibles > Paper > Documents

1800 1899
1900 1939
1940 59
1960 Now
Pre 1800
Unspecified, Unknown Date

Found 25865 results

  • 1777 Massachusetts Revolutionary War Broadside - Teams Of Horses For The Army

    1777 Massachusetts Revolutionary War Broadside - Teams Of Horses For The Army

  • Antique American Colonial Early Massachusetts 1788 Estate Inventory Of Ebenizor

    Antique American Colonial Early Massachusetts 1788 Estate Inventory Of Ebenizor

  • 1726,  Boston,  Cornelius Waldo,  Grog House,  Ledger Page,  Of Slave Boy

    1726, Boston, Cornelius Waldo, Grog House, Ledger Page, Of Slave Boy

  • Slavery In Pennsylvania 1759 Philadelphia Bill Shoes For His Negro Boy

    Slavery In Pennsylvania 1759 Philadelphia Bill Shoes For His Negro Boy

  • 1783,  General Jedediah Huntington,  Oliver Wolcott,  Jr.  Signed Pay Order

    1783, General Jedediah Huntington, Oliver Wolcott, Jr. Signed Pay Order

  • 1805,  Thomas Mckean,  Declaration Of Independence,  Timothy Matlack,  Signed Deed

    1805, Thomas Mckean, Declaration Of Independence, Timothy Matlack, Signed Deed

  • Rare 1748 Continental Congress Delegate Eliphalet Dyer Signed Document

    Rare 1748 Continental Congress Delegate Eliphalet Dyer Signed Document

  • C.  1782 Antique Revolutionary War Era Manuscript Deed Natik Massachusetts

    C. 1782 Antique Revolutionary War Era Manuscript Deed Natik Massachusetts

  • Vintage Rare Cyprus British Occupation Eoka Campaign Postcard - Dimitriadis

    Vintage Rare Cyprus British Occupation Eoka Campaign Postcard - Dimitriadis

  • Antique 1782 Signed Document William Williams Declaration Of Independence

    Antique 1782 Signed Document William Williams Declaration Of Independence

  • 1775 Revolutionary War Broadside - Congressional Order To Clothe The Army

    1775 Revolutionary War Broadside - Congressional Order To Clothe The Army

  • 1796 Bedford County Pennsylvania Deed Signed By Gov.  Thomas Mifflin

    1796 Bedford County Pennsylvania Deed Signed By Gov. Thomas Mifflin

  • C.  1755 Antique Manuscript Colonial Deed W Rare Embossed Colonial Revenue Stamp

    C. 1755 Antique Manuscript Colonial Deed W Rare Embossed Colonial Revenue Stamp

  • Indian Wars U.  S.  Army Report On The Yellowstone River Expedition 1875

    Indian Wars U. S. Army Report On The Yellowstone River Expedition 1875

  • C.  1774 - Colonial Norwich Connecticut Deed - Elijah Backus - Benjamin Huntington

    C. 1774 - Colonial Norwich Connecticut Deed - Elijah Backus - Benjamin Huntington

  • 1724,  Boston,  Cornelius Waldo,  Grog House,  Ledger Page,  Boarding Sambo

    1724, Boston, Cornelius Waldo, Grog House, Ledger Page, Boarding Sambo

  • 1726,  Cornelius Waldo,  Boston Grog House,  Ledger Sheet,  Rum Sales,  Distillery

    1726, Cornelius Waldo, Boston Grog House, Ledger Sheet, Rum Sales, Distillery

  • 1761,  Canterbury,  Hampshire,  Williams Family,  Capt.  Jeremiah Clough Signed

    1761, Canterbury, Hampshire, Williams Family, Capt. Jeremiah Clough Signed

  • 1786,  William Green,  Student At Brown University,  Essay Of Politics And War

    1786, William Green, Student At Brown University, Essay Of Politics And War

  • 1760 Land Deed Revolutionary War Schenectady Ny Vrooman Mohawk River Survey Map

    1760 Land Deed Revolutionary War Schenectady Ny Vrooman Mohawk River Survey Map

  • 1797 Pennsylvania Deed Signed Thomas Mifflin 1st Gov

    1797 Pennsylvania Deed Signed Thomas Mifflin 1st Gov

  • William Whipple - Signer Of The Declaration Of Independence From Hampshire 


    William Whipple - Signer Of The Declaration Of Independence From Hampshire 


  • Colonial1780 Hartford Connecticut Land Deed Uriah Seymour Rev.  War Vet 6

    Colonial1780 Hartford Connecticut Land Deed Uriah Seymour Rev. War Vet 6

  • 1881 Bill Of Lading Ship " Germanic " White Star Line - - Horrible

    1881 Bill Of Lading Ship " Germanic " White Star Line - - Horrible

  • 1724,  Boston,  Cornelius Waldo,  Grog House,  Ledger Page,  Burying Slave Mingo

    1724, Boston, Cornelius Waldo, Grog House, Ledger Page, Burying Slave Mingo

  • 1740,  Cornelius Waldo,  Boston Grog House,  Ledger Sheet,  Of Negro Boy

    1740, Cornelius Waldo, Boston Grog House, Ledger Sheet, Of Negro Boy

  • 1796 Connecticut Land Deed Revolutionary War Soldier Josiah Couch Militia Signed

    1796 Connecticut Land Deed Revolutionary War Soldier Josiah Couch Militia Signed

  • 1769 Westmoreland Co Pa Land Tract Survey Map John Bargamot Property

    1769 Westmoreland Co Pa Land Tract Survey Map John Bargamot Property

  • 1777 Revolutionary War Broadside Massachusetts Law Firearms For Continental Army

    1777 Revolutionary War Broadside Massachusetts Law Firearms For Continental Army

  • Halifax County,  Va Revolutionary War Soldier Zachariah Blalock Signed Deed 1805

    Halifax County, Va Revolutionary War Soldier Zachariah Blalock Signed Deed 1805

  • C.  1780 Antique Revolutionary War Era Manuscript Deed Mansfield Massachusetts

    C. 1780 Antique Revolutionary War Era Manuscript Deed Mansfield Massachusetts

  • Revolutionary War Connecticut Acts & Laws May 1780 Privateers Continental Army

    Revolutionary War Connecticut Acts & Laws May 1780 Privateers Continental Army

  • 1796,  Gabriel Lount,  Surveyor,  Pennsylvania,  200 Acre Land Survey Signed

    1796, Gabriel Lount, Surveyor, Pennsylvania, 200 Acre Land Survey Signed

  • 1783,  Pay Order,  William Jackson,  5th Connecticut Line,  Pow,  Deceased Soldier

    1783, Pay Order, William Jackson, 5th Connecticut Line, Pow, Deceased Soldier

  • C.  1777 Antique Revolutionary War Period Document Signed By Benjamin Huntington

    C. 1777 Antique Revolutionary War Period Document Signed By Benjamin Huntington

  • 1767,  Col.  Timothy Bigelow,  Revolutionary War Hero,  Died In Debt,  Prison,  Signed

    1767, Col. Timothy Bigelow, Revolutionary War Hero, Died In Debt, Prison, Signed

  • 1780,  Massachusetts Constitution Framed,  Formed,  Governor James Bowdoin

    1780, Massachusetts Constitution Framed, Formed, Governor James Bowdoin

  • Antique Labor Ledger Boy & Girls Mule Room Textile Workers 1847 - 48 Bedford

    Antique Labor Ledger Boy & Girls Mule Room Textile Workers 1847 - 48 Bedford

  • 1780 Connecticut Revolutionary War Soldier Pay Document

    1780 Connecticut Revolutionary War Soldier Pay Document

  • 1839 Antique 19thc Ephemera Alabama Estate Appraisal Old Slave Receipt Letter

    1839 Antique 19thc Ephemera Alabama Estate Appraisal Old Slave Receipt Letter

  • C.  1783 Antique Revolutionary War Era Partially Printed Deed Natik Massachusetts

    C. 1783 Antique Revolutionary War Era Partially Printed Deed Natik Massachusetts

  • 1856 - 1877 Receipt Book J W L Tylee Charleston Sc Csa Washington Artillery

    1856 - 1877 Receipt Book J W L Tylee Charleston Sc Csa Washington Artillery

  • Boxer Rebellion Document 1900 Smedley D.  Butler Medal Of Honor China Marine

    Boxer Rebellion Document 1900 Smedley D. Butler Medal Of Honor China Marine

  • Ticket Football Kuwait Nigeria (3 - 1) 1980 Olympic Games Moscow Ussr

    Ticket Football Kuwait Nigeria (3 - 1) 1980 Olympic Games Moscow Ussr

  • James Wilson - Signer Of The Declaration Of Independence From Pennsylvania

    James Wilson - Signer Of The Declaration Of Independence From Pennsylvania

  • 1890s Victorian Era Scrapbook 60,  Pages Trade Card Die Cuts Articles Documents

    1890s Victorian Era Scrapbook 60, Pages Trade Card Die Cuts Articles Documents

  • 1854 - Providence Tool Company - 100 Antique Manuscript Orders

    1854 - Providence Tool Company - 100 Antique Manuscript Orders

  • 1782 Philadelphia Front St Indenture Land Deed Matthew Irwin Revolutionary War

    1782 Philadelphia Front St Indenture Land Deed Matthew Irwin Revolutionary War

  • Republic Moldova International Biometric Travel Document Canseled

    Republic Moldova International Biometric Travel Document Canseled

  • Revolutionary War Era Connecticut Acts & Laws 1770 Rare 2 Page Colonial Imprint

    Revolutionary War Era Connecticut Acts & Laws 1770 Rare 2 Page Colonial Imprint

  • Deed For Land In Northfield,  Ma Dated Dec.  5,  1783 - By Rev.  War Lt.  Janes

    Deed For Land In Northfield, Ma Dated Dec. 5, 1783 - By Rev. War Lt. Janes

  • 1938 Texas Pacific Oil And Gas Corporation Capital Stock Certificate Usa

    1938 Texas Pacific Oil And Gas Corporation Capital Stock Certificate Usa

  • 1921 C.  E.  Erickson Company Action Advertising Letter Des Moines Iowa Discounts

    1921 C. E. Erickson Company Action Advertising Letter Des Moines Iowa Discounts

  • Bunny Yeager Estate Signed Model Release May 16,  1953 Nude Model Rebel Rawlings

    Bunny Yeager Estate Signed Model Release May 16, 1953 Nude Model Rebel Rawlings

  • Connecticut,  Hartford Peter Colt Treasurer Continental Army Payment Pmg Vf35 Net

    Connecticut, Hartford Peter Colt Treasurer Continental Army Payment Pmg Vf35 Net

  • 1783,  Pennsylvania,  Gov.  William Moore,  Timothy Matlack,  Signed Liquor License

    1783, Pennsylvania, Gov. William Moore, Timothy Matlack, Signed Liquor License

  • James Wilson - Signer Of The Declaration Of Independence From Pennsylvania

    James Wilson - Signer Of The Declaration Of Independence From Pennsylvania

  • 1779 Nh Deed Signed By Two Revolutionary War Soldiers Dunbarton

    1779 Nh Deed Signed By Two Revolutionary War Soldiers Dunbarton

  • Revolutionary War Connecticut 1767 William Pitkin Pay Order For Care Of Smallpox

    Revolutionary War Connecticut 1767 William Pitkin Pay Order For Care Of Smallpox

  • Ca.  1738 Colonial Norwich Connecticut Manuscript Deed

    Ca. 1738 Colonial Norwich Connecticut Manuscript Deed

  • 1778 Philadelphia Letter From Tench Coxe Tory Merchant - Evacuation Philadelphia

    1778 Philadelphia Letter From Tench Coxe Tory Merchant - Evacuation Philadelphia

  • 1910 - 20年代華僑富家少女姊妹倆合影老照片 1910 - 20s China Overseas Chinese Girls Old Photo Document

    1910 - 20年代華僑富家少女姊妹倆合影老照片 1910 - 20s China Overseas Chinese Girls Old Photo Document

  • 1728,  Boston,  Cornelius Waldo,  Grog House,  Negroes Work On Still House

    1728, Boston, Cornelius Waldo, Grog House, Negroes Work On Still House

  • 1774 Colonial Newport R.  I.  Wm.  Vernon Triangle Slave Trade Manuscript Invoice

    1774 Colonial Newport R. I. Wm. Vernon Triangle Slave Trade Manuscript Invoice

  • 1803 Herkimer York Document Land Deed Rev War Vets Kaufman Kelller Van Slyck

    1803 Herkimer York Document Land Deed Rev War Vets Kaufman Kelller Van Slyck

  • Very Rare 1822 Negro Slavery Purchase,  Bertie County,  North Carolina,  Slave

    Very Rare 1822 Negro Slavery Purchase, Bertie County, North Carolina, Slave

  • 1718,  Bristol,  Mass; Constable

    1718, Bristol, Mass; Constable ' S Fees For Taking Care Of Negros, Signed

  • 1725,  Sir William Pepperell,  Soldier,  Maine,  Signed Land,  Rev.  John Eveleth

    1725, Sir William Pepperell, Soldier, Maine, Signed Land, Rev. John Eveleth

  • C.  1754 Colonial Natick Massachusetts Partially Printed Deed

    C. 1754 Colonial Natick Massachusetts Partially Printed Deed

  • C.  1768 Colonial Natick Massachusetts Partially Printed Deed

    C. 1768 Colonial Natick Massachusetts Partially Printed Deed

  • 1910 Pere Marquette Rr Co.  Steamer Car Ferry 18 Sinking & Compensation Documents

    1910 Pere Marquette Rr Co. Steamer Car Ferry 18 Sinking & Compensation Documents

  • Greece Kozani Letter Censored By Italy Occupation Forces 26 July 1943 Wwii

    Greece Kozani Letter Censored By Italy Occupation Forces 26 July 1943 Wwii

  • Tasmania: 1850s Convict " Ticket - Of - Leave " Rare & Historic Document

    Tasmania: 1850s Convict " Ticket - Of - Leave " Rare & Historic Document

  • Government Of Palestine Palestinian Citizenship Order 1925 Certificate Request

    Government Of Palestine Palestinian Citizenship Order 1925 Certificate Request

  • 1780 Bond Note - Virginia

    1780 Bond Note - Virginia

  • 1739 Vintage Deed For Land Document

    1739 Vintage Deed For Land Document

  • 1786 Deed Nh Signed By Two Revolutionary War Veterans Flanders And Page

    1786 Deed Nh Signed By Two Revolutionary War Veterans Flanders And Page

  • 1815 George Iii Era Document Signed By John Scott 1st Earl Of Eldon Chancellor

    1815 George Iii Era Document Signed By John Scott 1st Earl Of Eldon Chancellor

  • 1950 - 1965 Albania.  Albanian Ration Cardfor Food.

    1950 - 1965 Albania. Albanian Ration Cardfor Food.

  • 1791 Winchester Litchfield County Connecticut Land Deed Isaiah Woodruff Rockwell

    1791 Winchester Litchfield County Connecticut Land Deed Isaiah Woodruff Rockwell

  • Early York Co.  Pennsylvania Document Mentioning A " Registry Of Negroes " - 1800

    Early York Co. Pennsylvania Document Mentioning A " Registry Of Negroes " - 1800

  • 1782 Revolutionary War Connecticut Pay Document

    1782 Revolutionary War Connecticut Pay Document

  • 1770 Bald Eagle Blair Co Pa Land Tract Survey Map William Hufrey? Property

    1770 Bald Eagle Blair Co Pa Land Tract Survey Map William Hufrey? Property

  • 1768 Cumberland Co Pa Land Tract Survey Map Emmaniel Josiah Property

    1768 Cumberland Co Pa Land Tract Survey Map Emmaniel Josiah Property

  • C.  1735 - Colonial Norwich Connecticut Deed - Richard Edgerton To John Waterman

    C. 1735 - Colonial Norwich Connecticut Deed - Richard Edgerton To John Waterman

  • 1789,  George Ross,  Pay Order For Militia,  Signed As Council Vice President

    1789, George Ross, Pay Order For Militia, Signed As Council Vice President

  • Greece Macedonia Kozani 1904 Baptism Certificate

    Greece Macedonia Kozani 1904 Baptism Certificate

  • Turkey Ottoman Empire Rare Document 1890 In Albania

    Turkey Ottoman Empire Rare Document 1890 In Albania

  • ' 60 Maria Stinger Irving Klaw Signed Model Release Form Movie Star News

  • 1952 Bettie Page Signed Irving Klaw Model Release Form Movie Star News

    1952 Bettie Page Signed Irving Klaw Model Release Form Movie Star News

  • Connecticut 1768 William Pitkin Jr Signed Pay Order For Dr Porter Treating Poor

    Connecticut 1768 William Pitkin Jr Signed Pay Order For Dr Porter Treating Poor

  • 1770 Bald Eagle Creek Pa Land Deed Map Survey Document Ohara Loghlin

    1770 Bald Eagle Creek Pa Land Deed Map Survey Document Ohara Loghlin

  • Vintage Passport Kingdom Bulgaria 1942 Travel Border Control Stamps World War 2

    Vintage Passport Kingdom Bulgaria 1942 Travel Border Control Stamps World War 2

  • Land Deed To John Grant For Sudbury Ma Colonial Document 1698

    Land Deed To John Grant For Sudbury Ma Colonial Document 1698

  • French & Indian War Era Colonial Document August 1755 - Receipt For Debt Paid

    French & Indian War Era Colonial Document August 1755 - Receipt For Debt Paid

  • Rare City Of Washington D.  C.  Canal Lottery Ticket 1796 Signed Notley Young

    Rare City Of Washington D. C. Canal Lottery Ticket 1796 Signed Notley Young

  • 1749 Salisbury Ma Antique Land Legal Deed Document Signed Patriots Samuel Adams

    1749 Salisbury Ma Antique Land Legal Deed Document Signed Patriots Samuel Adams

  • 1759 Antique Colonial Deed Boston Province Ma Bay Wm Stoddard John Pomfret Ct

    1759 Antique Colonial Deed Boston Province Ma Bay Wm Stoddard John Pomfret Ct

  • 1808 Antique Hand Drawn Plat Map Manheim Berks Pa House Trees Folk Art Land

    1808 Antique Hand Drawn Plat Map Manheim Berks Pa House Trees Folk Art Land

  • Farmington Connecticut 1770 Petition To Selectmen To Replace A Bridge Over River

    Farmington Connecticut 1770 Petition To Selectmen To Replace A Bridge Over River

  • 1625 Or 1685 Signed French Military Discharge Or Leave Document On Paper W/ Seal

    1625 Or 1685 Signed French Military Discharge Or Leave Document On Paper W/ Seal

  • 1780,  Revolutionary War Muster Roll,  Captain Lemuel Clapp,  Dorchester Heights

    1780, Revolutionary War Muster Roll, Captain Lemuel Clapp, Dorchester Heights

  • 1728 Colonial Lebanon Ct Power Of Attorney Document Signed Jonathan Trumbull

    1728 Colonial Lebanon Ct Power Of Attorney Document Signed Jonathan Trumbull

  • Rare Pennsylvania Fraktur By Nicholas Quast.  Drawn As A Haus Segen And Birth.

    Rare Pennsylvania Fraktur By Nicholas Quast. Drawn As A Haus Segen And Birth.

  • Antique 1846 Fairfax County Virginia Slave Estate Division Historic Document

    Antique 1846 Fairfax County Virginia Slave Estate Division Historic Document

  • Farmington Connecticut 1714 Land Transfer Signed By John Hooker & Thomas Hart

    Farmington Connecticut 1714 Land Transfer Signed By John Hooker & Thomas Hart

  • 1784,  Jersey,  Land Confiscated,  Fugitives And Offenders,  Signed Moses Scott

    1784, Jersey, Land Confiscated, Fugitives And Offenders, Signed Moses Scott

  • Contract (land Sale/deed?) 1781 - Frederick County Maryland

    Contract (land Sale/deed?) 1781 - Frederick County Maryland

  • China.  Embassy Of China In The Ussr.  Invitation To The Ambassador Of China.  1961

    China. Embassy Of China In The Ussr. Invitation To The Ambassador Of China. 1961

  • Ukraine,  Biometric,  Not Us Passport,  Expired M202

    Ukraine, Biometric, Not Us Passport, Expired M202

  • 40 German Fishing Patents

    40 German Fishing Patents

  • Early American Manuscript Deed,  Calais,  Orange County,  Vt,  Feb.  6,  1796

    Early American Manuscript Deed, Calais, Orange County, Vt, Feb. 6, 1796

  • Pretty Rare Benin 1988 Collectible Passport With Revenues And Various Visas

    Pretty Rare Benin 1988 Collectible Passport With Revenues And Various Visas

  • 1795 Philadelphia Northampton Pa Vellum Land Deed Indenture Jonathan Brooks

    1795 Philadelphia Northampton Pa Vellum Land Deed Indenture Jonathan Brooks

  • Malta Gozo Court Document With Stamp 1979

    Malta Gozo Court Document With Stamp 1979

  • Colonial1787 Hartford Connecticut Land Deed Uriah Seymour Rev.  War Vet 7

    Colonial1787 Hartford Connecticut Land Deed Uriah Seymour Rev. War Vet 7

  • Independence Ball Invitation July 4,  1831

    Independence Ball Invitation July 4, 1831

  • 1782 State Of Connecticut Revolutionary War Pay Document

    1782 State Of Connecticut Revolutionary War Pay Document

  • Lithuania 1929 Collectible Passport With German Visa And Revenues

    Lithuania 1929 Collectible Passport With German Visa And Revenues

  • 1769 Document King George Iii Era Willl Of William Baker Of Ebberston Yorkshire

    1769 Document King George Iii Era Willl Of William Baker Of Ebberston Yorkshire

Next page



  ↑  

Avaluer          About Us          Privacy Policy          Contact Us          UP
© 2022, avaluer.net, Inc. or its affiliates