Sold for:
$356

Group of IRS Stamped Documents Relating to the New Bedford, Massachusetts, Area, two binders containing various documents dating from approx. 1864-1942, including probate, deed, quit-claim deeds, mortgage, insurance, and conveyance documents, with associated IRS stamps, of interest and importance to New Bedford, Massachusetts, and its surrounding areas, approx. 73 items.


Skinner

Auctioneer:
Skinner

Date:
2012-08-11

Archived auctions similar to Group of IRS Stamped Documents Relating to the New Bedford Massachusetts Area Down arrow


Sold for:
$4,613

Group of Civil War Documents and Newspapers, c. 1861-65, document and discharges, letters, Confederate States Almanac, Richmond Daily Examiner , as well as other newspapers, Read more…


Auctioneer:
Skinner

Date:
2014-10-28


Sold for:
$461

Group of Civil War Documents, c. 1861-72, patriotic envelopes, an 1872 dated note from Major General Joseph Hooker to Major General Thomas Wood, lists of Read more…


Auctioneer:
Skinner

Date:
2014-10-28


Sold for:
$738

Group of Weare Family Documents from Hampton Falls, New Hampshire, c. 1742-80, two land grants dated 1742 and 1771, two letters dated July 8, 1779 Read more…


Auctioneer:
Skinner

Date:
2014-04-29


Sold for:
$47

Group of French Manuscript Documents and Volumes Related to Family of General Doreau. Read more…


Auctioneer:
Skinner

Date:
2009-10-14


Sold for:
$82

Group of 19th Century Documents and Ephemera, 1815 Wellington Massachusetts Militia Company Return Annual with Captain Hezekiah Anthony, an 1801 Wrentham sermon, an 1813 Attleborough Read more…


Auctioneer:
Skinner

Date:
2005-10-20


Sold for:
$4,600

(BARBARY COAST WARS) Interesting Group of Letters and Documents Relating to Capt. John Burnham, c. 1793-96, a captive in Algiers and late Captain of the Read more…


Auctioneer:
Skinner

Date:
2001-11-10


Sold for:
$192

A group of photographs and documents relating to Ed McMahon’s service in the U.S. Marine Corps. Documents include his original Marine intake and discharge files, Read more…


Auctioneer:
Juliens Auctions

Date:
2011-12-01


Sold for:
$237

Group of Potomska Mills Corporation Stock Certificates and Transfer Documents, New Bedford, Massachusetts, 1891-c. 1930, two large binders one binder containing approx. 460 stock certificates Read more…


Auctioneer:
Skinner

Date:
2012-08-11


Sold for:
$4,305

Group of Historical Documents, c. 18th and 19th century, three documents relating to the making of lead in Middletown, Connecticut, in 1775 and 1776, estate Read more…


Auctioneer:
Skinner

Date:
2019-11-04


Sold for:
$529

Group of 18th and 19th Century Documents, Letters, Ephemera, and a Book, including 1790s era correspondence related to Moses Brown, Newburyport merchant, an 1814 title Read more…


Auctioneer:
Skinner

Date:
2005-10-20