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 Oct. 4 1855 Nevada City Paid 10 Stampless Clear Cancel to New Hampshire Cover Williams (NEV-1210) small paper loss at back flap. great condition.
id #6890
$125
Click for larger image 1887 Wells Fargo Express 2c Entire Part paste-up half Boxed Received in Bad Condition WA D.C. Paper scuffs and glue adhered parts of paper at back of cover.
id #6889
$200
Click for larger image 1851 New York Date lined No.10 Strip4 Per Steamer Georgia San Francisco 300oz Gold Dust Letter Two page date dated Sept. 26 1851 to Macondray and Co. San Francisco California. Stamps Plate No.5 Position 27-28-29-30. Position 29 has vert fold, No.30 faulty stamp.
id #6888
$400
Click for larger image 1863 Clarksville El Dorado County California The One Hundred and Ten Mining Co. Stock Certificate 5 1/2 X 9 1/2 inches with crease folds, small paper clip stain at lower edge. Certificate to D.P. Bence. Signed by H.B. Bird as President and John Bremmer as secretary. Capitol stock $22,000 (note under title has 2200 shares 100 dolls Each. Printer Britton and Rey and Co San Francisco.
id #6887
$225
Click for larger image June 11th 1850s Weaverville Cal. Greenhood & Newbauer Express to Fretz Ralston San Francisco 3c Nesbitt entire cover , slightly reduced at right edge.
id #6885
$175
Click for larger image Nov. 15 1856 California Tuolumne County 3p Letter Freeman Pool Died Partner in Ranch Three page letter by James M. Sulivan to Mr. P. Spencer relative to Freeman I. Pool. Mr Pool left his papers with Mr. P. Lott a Lawyer in Sonora for safe keeping before he died.
id #6884
$175
Click for larger image Oct. 24 1853 Blue Springs Rancho Columbia California date lined 4 Page Letter by E.S. Garvis Light Sonora (Tuolumne County) Cal. Paid 6 stampless folded letter.
id #6883
$200
Click for larger image 1853-55 3+3c Scott No.10 Pair Sonora Cal Embossed Birds Floral Until Death red Label Ladies Cover sent to Lydia A. Farre Hallowell Maine. Advtised - ADV 1 blue cancel. Waxy shine coated paper envelope. Sonora Tuolumne County California.
id #6882
$125
Click for larger image 1851 Gregorys Express Stampless Folded Letter by Jno C. Cisno to Judge James Wilson San Francisco one page letter with mention of Bonds, and mention receiving from across the Isthmus.Condition. Ink stain, large stain paper eaten hole.
id #6881
$350
Next