Sold20221771 Land Document for Middlesex County "New England"for a Proposed Grist Mill. Frame: 15 1/2" x 12 1/2". Documents 12" x 7 1/2" Please see photos and come to the 2 day preview for condition.See Sold Price
Sold20222 Territorial New Mexico DocumentsLand document probably from Socorro County, New Mexico dated 1890. Also includes a coroner's inquest finding from Sierra County dated 1893. Both framed. Overall with frame 14-1/4" to 15" high x 11-1/4See Sold Price
Sold20171701 Massachusetts Land Deed by Joseph WoodMASSACHUSETTS, 1701A 1701 Dartmouth, Bristol County, Massachusetts land deed. A deed for fifty acres of land sold by Joseph Wood of Dartmouth, Bristol County, New England, for “a sum of fifteenSee Sold Price
Sold2023James Madison - James Monroe DocumentJames Madison Ohio land commissioner document and portrait. Ink on paper and Lithograph respectively. Document dated 1812 and signed by James Madison and Secretary of State James Monroe. Lithograph siSee Sold Price
Sold2023Large Lot of Queens County (NY) Court DocumentsFour notebooks with Queens County Court Documents Dated from 1789 - 1800's, three documents from 1905 or thereafter. Approximate number of documents: Binders are H Copy and paste this link for high-reSee Sold Price
Sold202260135: Richard Stockton autograph document signed ("RicRichard Stockton autograph document signed ("Richard Stockton") three times. One page, 8" x 6", Middlesex County, [New Jersey]; April 10, &lbrSee Sold Price
Sold20221800s & 1900s Massachusetts and Other New England StatesLand Deeds & Other Documents. Please see photos and come to the 2 day preview for condition.See Sold Price
Sold20202 Early Documents New York & New JerseyTwo early American documents. People of State of NY, Chautaugua County, 1842. Frame size: H 11-5/8", W 9-1/4".Indenture, Mary Stout New Jersey, 1808. frame size: H 14-3/4", W 10". Excellent condition.See Sold Price
Sold20221738 JEREMIAH MOULTON Manuscript Document SignedAutographs 1738-Date Jeremiah Moulton Signed Manuscript Document JEREMIAH MOULTON (1688-1765). Indian Captive as a young boy, New England Militia Officer, Judge, Sheriff of York County, and Member ofSee Sold Price
Sold20201718 Oyster Bay New York Wright-Townsend DocumentNew York,Dated 1718 Identified land deed for the selling of property in Oyster Bay, Queens County, New York from a John Jackson to Jacob Wright (abt. 1695-1735), son of Job Wright (1639-1706) witnessSee Sold Price
Sold20161782 New Jersey Land Indenture AgreementThe double-sided document with two red wax seals on the bottom and signed by, among others, Daniel Hunt, whose family were early settlers in Hunterdon County and New Jersey. Image: 14" H x 17. 5" W; fSee Sold Price
Sold2021Antique Cartograph of Middlesex County New JerseyAntique Cartograph of Middlesex County New Jersey, "entirely from original surveys" by J.W. Otley & J. Kelly, published by Lloyd Van Derveer, Camden, NJ, engraving on stone by Edw. Herrlein 1850. TogeSee Sold Price
Sold201719th Century Quart English Pewter Measure19th Century Quart English Pewter Measure with brass rim, stamped "VR29" for Victorian District make of Middlesex County England circa 1850See Sold Price
Sold2023GRAIN-PAINTED DOCUMENT BOX New England, 19th Century Height 11.25”. Width 30”. DepthGRAIN-PAINTED DOCUMENT BOXNew England, 19th CenturyIn pine with a red and brown finish. Domed hinged lid with iron lock. Interior of lid lined with old newspapers.Height 11.25”. Width 30”.See Sold Price
Sold20211842 Supreme Court Document Wayne County, New York1842 Supreme Court Document Wayne County, New York The people of the State of New York, to the Sheriff of the County of Wayne Estimate: $35See Sold Price
Sold[CIVIL WAR, AFRICAN AMERICANA]. 1868 USCT Pension Document for Black VeteransAutograph document. Orange County, New York, 26 May 1868. 1 page, 4to. Signed by Dumond by mark and Notary Public George H. Clark. A scarce Civil War veteran document for a Black soldier. It is the teSee Sold Price
Sold2021Three Color Sponge Decorated Document BoxRed, green and mustard, paint-decorated document box. New England, circa 1830. Inspected under UV light. No restoration noted. L 16" D 9-1/2" H 6-3/8". Please refer to this link for high-res images.,See Sold Price
Sold202019TH C NEW ENGLAND DOCUMENT BOX19TH C NEW ENGLAND DOCUMENT BOX OR VALUABLE BOX, ORIGINAL ORIGINAL PAINT DECORATED SURFACES, 17 1/2" WIDE X 4 3/4" HIGH, 11" DEEP. VERY GOOD TO EXCELLENT CONDITION.See Sold Price
Sold20183 18th C. New England Documents3 pcs. 3 18th c. New England documents. State of Connecticut, May 1781 payable to Capt. Jared Dudley signed by Wm. Moseley and Olu. Wolcott Jr. 6 x 6" / Connecticut, Feb. 1789, payment to Jedediah StrSee Sold Price
Sold2016Slave-Related Documents GroupingIncludes: 1)1786 Last Will & Testament, bequeathing slaves. Edges frayed, document was folded, general toning with age; 2) Six miscellaneous New England documents, referencing Negroes. Dates are generSee Sold Price
Sold2018Rose Bowl - ABCGRose Bowl - ABCG 5.5" X 7" - Middlesex Pattern by New England Cut Glass - Large Hobstar Base - Quality BlankSee Sold Price
Sold20181799 Manuscript Sign Jedediah Sanger Revolutionary War1799 manuscript legal document by Oneida County New York Justice Jedediah Sanger (1751-1829) who also served at the Lexington alarm during the Revolutionary War, 1775. Fine condition, measures 8 x 6��See Sold Price
Sold2021Circa 1820 New England Decorated Document BoxOriginal wire hinges. 18in long x 7 in high x 8.5 in deep.See Sold Price
Sold2023New England Pine Document BoxNew England Pine Document Box, Second Half Nineteenth Century. The rectangular top and front each applied with a diamond-shaped molding. H: 6.25 in., W: 13.75 in., D: 9.25 in.See Sold Price
4 days LeftUniversity ArchivesAndrew Jackson Signs Land Grant for Quarter Section in Southern Illinois$240(1 bid)
4 days LeftUniversity ArchivesConnecticut African American Released from Jail after Taking Poor Prisoner?s Oath$140
May 30Forum AuctionsIreland.- James VI & I (King).- Edgeworth (Francis) Charter, grant to William Colley of land in£300