We found 116689 price guide item(s) matching your search
There are 116689 lots that match your search criteria. Subscribe now to get instant access to the full price guide service.
Click here to subscribe- List
- Grid
-
116689 item(s)/page
A TRI-ANG MINIC FIXED ARMY PETROL TANKER, No 15M CF, camouflage livery with black painted grille/bumper (missing headlamps), missing key, tyres perished or missing, playworn condition with paint loss and wear, some surface rusting to exposed metal, one wing loose and has had a name added in white paint to near side and rear of tank, but otherwise appears complete
3 jumpers and a long sleeve t shirt by Burberry. A beige roll neck jumper size medium. Together with a cream scoop neck and a roll neck jumper both labelled 46 and a yellow and white striped long sleeve t shirt with button detail to front, size large. Being sold on behalf of the Salvation Army.
Paul Calle (American, 1928 - 2010) and Chris Calle (American, B. 1961) "Battle of Verdun Defines the Savagery of War" Signed lower right. Original Mixed Media painting on Illustration Board. Provenance: Collection of James A. Helzer (1946-2008), Founder of Unicover Corporation.This painting originally appeared on the Republic of the Marshall Islands 60c Battle of Verdun Defines the Savagery of War stamp issued October 15, 1997. The carnage of war has been a major blot on the 20th century, sometimes dimming the glory of mankind's great achievements. The Battle of Verdun, one of the most devastating engagements of World War I, epitomized the horror and destruction of war. On February 21, 1916, the German army began shelling the French city of Verdun and its surrounding fortresses. Advancing along a 20-mile front with little opposition for four days, the Germans captured Fort Douaumont. At this crucial juncture, French reinforcements arrived. General Henri Petain took command and managed to slow the German advance by several French counterattacks. The savage fighting lasted until July and both armies suffered hundreds of thousands of casualties. Image Size: 10 x 13.5 in. Overall Size: 15.5 x 22.25 in. Unframed. (B15769 / B15770)
Dennis Lyall (American, B. 1946) "Peace Flag" Signed lower middle. Original Oil painting on Canvas board. Provenance: Collection of James A. Helzer (1946-2008), Founder of Unicover Corporation. This painting is the original painting which was published on the Fleetwood First Day Cover for the U.S. 33c Peace Flag Classic Collection Series stamp issued June 14, 2000. In the decades following the Civil War, the Peace Flag was created to symbolize America's dedication to world peace. One of the first steps in promoting this lofty goal began in 1899, at The Hague, a scenic city in the Netherlands. The Hague Court held its first international peace conference where representatives met to settle international quarrels and prevent war. The purpose of this conference was to codify international law by providing official procedures in mediation, inquiry and arbitration. In addition, delegates hoped to establish statutes to peacefully solve international disputes and promote disarmament. The United States was represented by Ambassador Andrew D. White, former president of Cornell University; Seth Low, president of Columbia University; Stanford Newell, minister to the Netherlands; Captain William Crozier of the U.S. Army; Captain T. Mahan of the U.S. Navy, and GREW. Holls, a member of the New York bar. Although the conference failed to reach agreement on disarmament, it did establish conventions concerning the pacific settlement of international disputes, the rules of land warfare, and the application to naval war of the principles of the Geneva Convention of 1864. Image Size: 13.5 x 11.5 in. Overall Size: 19.5 x 15 in. Unframed. (B16822)
Dennis Lyall (American, B. 1946) "Forster Flag" Signed lower left. Original Oil painting on Canvas board. Provenance: Collection of James A. Helzer (1946-2008), Founder of Unicover Corporation. This painting is the original painting which was published on the Fleetwood First Day Cover for the U.S. 33c Forster Flag Classic Collection Series stamp issued June 14, 2000. The American Revolution began on April 19, 1775, when Minutemen and redcoats engaged in battle for the first time at Lexington and Concord. British general Thomas Gage had ordered his army to secretly destroy an American supply depot at Concord, Massachusetts. When Joseph Warren, a Boston doctor, found out about the plans, he sent patriot leaders Paul Revere and William Dawes to ride the 16 miles from Boston to Lexington on the road to Concord and arouse the colonists. The British army arrived in Lexington at dawn on April 19, 1775. They were met by Captain John Parker and his band of Minutemen on the village green. No one knows which side fired the first shot, but several colonists were killed. The British continued marching toward Concord, where they destroyed the targeted military stores. The shots fired at Lexington had aroused the colonists in the area, who joined the Minutemen and drove the British out of Concord and back to Boston. The Forster flag is a British flag that was reportedly captured by the Minutemen on April 19, 1775 -- the historic day that marked the beginning of the American Revolution. Image Size: 18 x 13 in. Overall Size: 19.5 x 15 in. Unframed. (B16782)
A BRITISH/CANADIAN ISSUE WWI ARMY STEEL HEMLET, complete with liner, chin strap etc, this example has the addition of the Anti Gas Mask cover fitted to the helmet, normally this cover would have been treated with linseed oil to keep it supple, but over the years this has become tight bound to the helmet and is quite brittle
A British Army Air Corps uniform consisting of two jackets (with medal ribbons) and a pair of trousers formerly belonging to Major C. Hogan AAC, together with his Army Combat Helmet and an earlier pewter figure engraved to him as a Lieutenant in the Artillery serving in Northern Ireland, the engraving reads: LT. C.HOGAN. 43 BTY-ARDOYNE 78
A collection of approximately 60 original Press Photographs of the 1928 British Army Firepower Demonstration on Salisbury Plain, showing Tanks, Armoured Cars, Artillery, Cyclist Corps, Machine Gunners, Infantry, Secretary of State for War, Armoured Forces, Royal Artillery Dragons, Charabancs, Indian Army Officers, Biplanes and possibly Imber Village when it was still occupied
A WW2 British Army great coat in a very good condition, doesn't look as though it has ever been worn. Size according to the cloth label inside reads: GREAT COATS, BATTLE DRESS, OLIVE DRAB, W.A. SIZE 5. HEIGHT 5ft 7in to 5ft 8in. BREAST 37in to 39in. JACOB M. FRANKLIN, Inc. Cont. W-669-qm-26053 Dated Feb. 1. 1942Condition ReportNo moth damage
Two WW1 Field Message Books written mainly in ink by 1st Lieutenant B.L. Curtis of the British Army during May 1918. The first book with no cover starts on May 6th 1918 and is completely filled with mainly training notes on various subjects including map reading, automatic rifle, machine gun, messages and reports, 37mm gun, etc, etc. The second book in the cover carries on from the first book on May 23rd 1918 through to May 28th 1918. It is difficult to say if the training was done in England or actually in the trenches on the Western Front as there is too much to read
Late 19th century French Military documents including 38th Regiment of Artillery dated 1880, Army Reserve dated 1886, 12th Brigade of Artillery dated 1883, etc, together with early 20th century documents including a 1909 Good Conduct certificate, a 1921 British Consulate certificate and a Spanish Consulate certificate, both named to Thomas Hawkins
A WW1 British Soldier BEF French phrase book together with a post WW2 Soldiers English German conversation book and a reproduction Instructions for British Servicemen in Germany 1944 book, a Royal Navy Certificate of Service and other documents relating to the career of D201302R RP Turner together with another Royal Navy Certificate of Service named to JX811349 PF Taylor,Five WW2 and later Royal Air Force & Army Service and Pay Books together with a 1940 French edition Ministere de la Guerre - Service de Sante en Campagne (Ministry of War - Field Health Service) together with a 1976 Italian Promotion Warrant certificate named to Capitano Ruolo d' Onore. The certificate is 48.5cms (19ins) by 71cms (28ins)
A WW2 British Army Captains Battledress jacket with cloth pips, in a very good condition, it hardly looks worn. Size according to the cloth label inside reads: BATTLEDRESS BLOUSE, SERGE. Size No.7. Height 5ft 7in to 5ft 8in. BREAST 35in to 36in. Waist 30in to 31in. West Auckland Clothing Co.Ltd. 28 AUG 1942Condition ReportNo moth damage
A WW2 British Army Captains Battledress jacket with cloth pips and Divisional patches, in a very good condition, it hardly looks worn. Size according to the cloth label inside reads: N 180 Made in Australia 1942. Blouses. British Battle Dress. SIZE 6. Height 5' 5" - 5' 6" CHEST 38" - 39". Waist 33" - 34"Condition ReportNo moth damage
A WW2 British Army 1940 pattern Battledress Trousers, in a very good condition, they hardly look worn. Size according to the cloth label on the rear waistband reads: BATTLEDRESS TROUS0ERS 1940 PATTN. HEIGHT 5ft 7ins to 5ft 8ins. WAIST 30ins to 31ins. BREECH 36ins to 37ins. Montague Burton Ltd. LEEDS 1943Condition ReportNo moth damage
An interesting hand written personal account of life in the Royal Army Service Corps No.7 S.T. Company from January 1943 until August 1943 by 10682428 Lance Corporal Harold Barlow together with his WW2 medal group of four including the Africa & Italy Stars, Tunisian and Italian newspapers, Photographs and other documents
Germany 1947 - War Crimes Mail-Army mail active service envelope adapted by military authority in occupation zone for use within the zone by the addition of His Majesty's service and war economy and the obliteration of Army regulation text. Envelope posted to Minden cancelled Nov 1947 Field Post Office. Chet stamp for the war crimes group north west Europe 5.11.1947
"Trench Log Book" Army Book 419, printed November 1916. "In the event of Enemy penetrating into our trenches this Book to be removed to a position of SAFETY or DESTROYED" Sections include Danger points, Enemy's Trenches, Points where enemy exposes himself etc. Blank but an important example which we haven't seen before. Rare,
David J Hunter Regimental Colour of the 13th (1st Somersetshire) Prince Albert's Light Infantry) Regiment of Foot 1864-1962, with Royal Colour (2) The original paintings of British Infantry Colours and Colour Presentation booklets are from the Archive of David J.Hunter, David is an acclaimed military Artist and the paintings are the original Artworks on which his publications are based. All of the paintings are signed and as well being expertly painted provide a unique representation of Regimental Colours in the British Army. All are on Art paper, are c.21cms x c.29cms and in near fine condition.
Historical Record of Medals and Honorary Distinctions, Tancred 1st Edition 1891, rubbed half leather, War Medals of the British Army and How they were won, Long 1st Edition 1893, Badges and Insignia, May, Carman & Tanner, Medal Decorations & Orders for WWII and the Great War both by Purves. (5)
dating: Third quarter of the 19th Century provenance: USA, Octagonal, rifled, cal. 44 barrel, with fore-sight, marking of patents and address in two lines and 'NEW MODEL', stamps 'C' and 'L', numbered '46xxx'. Smooth six-shot cylinder, with stamps 'H' and 'L'. Brass trigger-guard with stamp 'C'. Wooden grip scales, one with remains of military stamp. Cartridge rammer lever marked 'H'. Serial number inside the grip matching with the barrel. Re-finished. In good working order. In a case with brass tag on the cover marked '1° Sergente Paolo Bongiovanni Louisiana'. Lined with blue velvet inside, provided with accessories: two flasks, one box for primers, one bullet mold, 8 bullets (oxidized), tube with spare nipples, and others. An infantry officer's badge for kepi also in the case, type used in the Civil War. The revolver was inherited by the owner, by the great-aunt born in 1906, who had received it from great-grandfather Paolo Bongiovanni, an Italian volunteer in the Confederate army, a former Bourbon prisoner, recruited in 1860 in Naples by General Chatham Roberdeau Wheat. Paolo Bongiovanni was assigned to the 6th Regiment, 1st Louisiana Special Battalion, European Brigade, Italian Guards, where he distinguished himself by earning the rank of First Sergeant. At the end of the conflict he returned to Italy bringing with him some personal effects including the revolver. In the 1950s the revolver was refinished by the family and the case was re-lined. The lot is accompanied by a declaration of origin signed by the owner. length 34,8 cm.
dating: circa 1900 provenance: USA, In black felt, well preserved. Silver-and gold-color metal Grand Army of the Republic emblem on the front, with Regiment number '3', in metal as well. Canvas disk-cockade on the left side, on a black cross of the V Corps, loaded with the number '3'. Officer's hatcord in gilded and black thread, Civil War period. Leather sweat band and fabric cap inside, with famous mark 'FRANK HENDERSON – KALAMAZOO, MICH.' Size stamp '7 ½'. Internal dimensions: 19.5 x 16.5 cm. height circa 14,5 cm.
dating: circa 1870 - 1900 provenance: USA, In dark-blue cloth, with chin-strap fixed with two buttons marked 'C. KENYON CO. NEW YORK.'. Metal artilleryman badge with crossed cannons. Some moths hole. Sweat band with signs of use, complete with a cap. Mark 'RIDABOCK & CO – NEW YORK', famous army supplier. height circa 10 cm.

-
116689 item(s)/page