Allow All
X

Del Norte County Siskiyou County Modoc County Humboldt County Trinity County Shasta County Lassen County Tehama County Plumas County Butte County Mendocino County Glenn County Sierra County Yuba County Lake County Nevada County Colusa County Sutter County Placer County El Dorado County Yolo County Alpine County Sonoma County Napa County Sacramento County Mono County Amador County Solano County Calaveras County Tuolumne County Marin County San Joaquin County Contra Costa County Stanislaus County Alameda County Marin County San Francisco County Mariposa County San Francisco County Madera County San Francisco County San Mateo County Merced County Fresno County Santa Clara County Inyo County Santa Cruz County San Benito County Monterey County Tulare County Kings County San Bernardino County San Luis Obispo County Kern County Santa Barbara County Ventura County Los Angeles County Riverside County Santa Barbara County Santa Barbara County Santa Barbara County Ventura County Orange County Imperial County San Diego County Los Angeles County Ventura County Los Angeles County Los Angeles County
California map

GoldRushPaper.com

Click for larger image American Letter Mail Co Sheet 20 5c Black Scott No. 5L1 Full Margins VF 2nd Printing - Thin Paper Year 1844, Local American Eagle design, great condition. Ink at upper left margin is typical for issue.
id #6936
$225
Click for larger image 1900 Wawona Hotel Company Mariposa County California Illustrated Unissued Stock Certificate view of Wawona Hotel. 1000,000 Shares at $5 per share. Printer Cubery & Co. Printers, 587 Mission St. S.F.. The hotel, located inside the boundaries of Yosemite National Park, was built in 1876 and designated a National Historic Landmark in 1987. Great Condition, measures 6 5/8 X 10 inches.
id #6935
$50
Click for larger image 1910s Trinidad Local Electric Railroad Car Trinidad Colorado Unmounted Printing-Out-Paper Overall Dimensions 9.5 x 7.5 inches. The printing-out-paper (POP) process was an early photographic printing technique used primarily between the 1890s and the early 1900s. It was a commonly used method of printing photographs between the era of albumen printing and gelatin silver printing. Good condition.
id #6934
$50
Click for larger image 1853 Monterey CA To San Francisco Stampless General J. Wilson 1 Page folded Letter Sign C.H. Johnson Light stains interior of letter, mended 2 inch tear in blank selvage with stamp hinges.
id #6933
$300
Click for larger image 1865 San Francisco Wells Fargo Express & Exchange Letterhead To California Governor Low Agent Louis McLane signed one page letterhead letter from Wells Fargo agent Louis McLane, to commend Samuel Henman for the position of Notary Public in San Francisco California. Measures 7 3/4 X 10 inches.
id #6932
$600
Click for larger image 1855 Mormon Island A French to J W Denver US Marshal Shot to Death Vigilance Letter US Marshal Shot Death Mormon Island California canceled FREE frank letter of Hon. A. French sent to Hon J.W. Denver Washington City D.C. , one page letter date-lined Nov 18 1855 Mormon Island - advising of Gen. Richardson U.S. Marshal death he was shot in San Francisco (shot Nov. 17 1855). I wish that you would do what you can to secure the appointment to me.. Letter signed A. French. The SHOOTING OF GEN. RICHARDSON. The crime that had happened in November (November 17, 1855), in which Charles Cora had shot and killed General William H. Richardson, United States Marshal for the Northern District of California. The men had a quarrel on the evening of November 17th, 1855, between 6 and 7 Oclock, which resulted in the death of General Richardson by being shot dead on the spot in front of Fox & O Connors store on Clay street, between Montgomery and Leidesdorff streets, by Cora. Shortly after this Cora was arrested and placed in custody of the City Marshal. There was talk of lynching, but no resort was had to violence. Samuel Brannan delivered an exciting speech, and resolutions were declared to have the law enforced in this trial. General Richardson was a brave and honorable man, and beloved by all. He was 33 years of age, a native of Washington, D. C., and married. Cora was confined in the County Jail.

id #6931
$750
Click for larger image 1852 San Francisco City Bill For Street Upgrades Planking to J L Folsom Drop Rate 1 Folded Letter San Francisco, Cal., August 21 1852. Cds (Williams SAF-280) and 1 drop rate hand stamp on 1852 folded part pre-printed letter with assessments from City of San Francisco for widening, grading, planking or improvements on Clays street between Kearny and Dupont.
id #6930
$400
Click for larger image 1860s Vallejo Solano County california Town Birds-Eye Houses and Business Photo Stereoview No I.D. of photographer. Some wear at corners of mount. Small wax drop adhered at back.
id #6929
$125
Click for larger image 1910 Youngstown Ohio Adams Express Company A.C. Redman Agent Window Sign and Money Orders sign below window. Photo post card with some wear at corners. Abe Lincoln bust white statue in window right of Adams Express Company Sign.
id #6927
$75
Next