Lot 2470
Confederacy, (Kentucky) Columbus, Ky. Dec. (1861), cds and manuscript "Due / 5" rating on buff cover to Somerville Tenn., soldier's endorsement "Horace Palmer of Com. D. 6th Reg Ten. Vol.", accompanied by original Dec. 18th 1861 letter and an additional Feb. 20th 1862 letter from the same correspondence; reduced slightly at right, red crayon "X", Very Fine.Estimate $750 - 1,000.
Lot 2471
Confederacy, (Kentucky) Columbus Ky, cds with matching framed "Paid" handstamp and manuscript "5" cent rating on small homemade green cover to Friar Point Miss.; flap replaced, light toning, F.-V.F., a scarce Confederate use to Miss., ex-Bleuler.Estimate $300 - 400.
Early in 1861, Kentucky voted to remain neutral, but formally declared allegiance to the Union in September of 1861 after an invasion by Confederate forces. They occupied the area south and west of the Green River. On December 9th 1861, the Confederate Congress voted to accept Kentucky into the Confederacy as the 13th State. The Confederate forces remained until late February 1862.
Realized: $325
Lot 2472
Confederacy, (Kentucky) Columbus, Ky., small single cds dated December (1861) with matching handstamp "Paid" and manuscript "5" rate on cover addressed to Mrs. William D. Gale, Satartia, Miss., expertly sealed flap tear which extends just onto front of cover, Very Fine, a scarce Kentucky usage.Estimate $200 - 300.
Realized: $280
Lot 2473
Confederacy, (North Carolina) "Columbus N.C., Aug. 5", manuscript postmark on turned cover bearing two 10¢ blue (11) singles with huge margins, each cancelled by manuscript, with military address to J. F. Henderson of Co. C, 34th N.C. Regt, Scales Brigade at Petersburg Va.; one 10¢ affected by edge placement, Very Fine.Estimate $200 - 300.
Realized: $200