august 22, 2014 - Early American History Auctions

Transcription

august 22, 2014 - Early American History Auctions
Absentee Bid & Internet Auction
August 22, 2014
Colonial America • Revolutionary War • War of 1812
Lot 133
Lot 132
Lot 137: First American Printing Of A Revolutionary War Battle Map
Early American History Auctions, Inc.
RAMBLINGS
Extraordinary Material: Fun & Exciting to Catalog & Research
Welcome to Early American History Auction’s specialized auction sale including Colonial America,
Revolutionary War, through War of 1812.
This highly important August 22nd Auction includes some of the most exceptional and historic American
Revolutionary War Period Letters, Documents and Collectible Material we have ever had the privilege to offer.
This extensive collection of French and Indian War through Revolutionary War major figures is exciting
enough. To actually read, transcribe and research the extraordinary content of these Letters and Documents
has proven to be one of the most enjoyable and exciting pieces of work that this cataloger has accomplished.
The Autograph section alone contains so many major historic figures in Early American History, we
have the space here to mention but a few. This collection includes both British and Americans who at one
point fought together, and later fought against each other. Just a few highlights and renowned figures include:
DANIEL BOONE Signed Receipt; A “True Copy” of General JOHN BURGOYNE’S Letter to General
GATES, regarding British prisoner ETHAN ALLEN; Major General HORATIO GATES 1777 Dated
Revolutionary War Letter to General GEORGE WASHINGTON; 1778 Major General NATHANAEL
GREENE ALS as Quartermaster General of the Continental Army; 1780 Brigadier General MOSES HAZEN
Court Martial Trial of ISAAC TICHENOR, future Governor of Vermont; 1781 DEATH Sentence by Major
General ROBERT HOWE; Autograph Letter Signed CHARLES LEE; 1776 Major General BENJAMIN
LINCOLN Siege of Boston Document; ISRAEL PUTNAM April 1777 Letter to General Benjamin Lincoln;
DAVID RITTENHOUSE & GEORGE ROSS Signed “Council of Safety” Document; Major General BARON
VON STEUBEN Autograph Letter Signed; Major General JOHN SULLIVAN’S Retirement Letter to His
Troops; July 14, 1775 JOSEPH TRUMBULL Letter; 1778 GEORGE WASHINGTON Military Letter to
Continental Congress President John Laurens; June 15, 1775 Major General DAVID WOOSTER Letter to
“Peter Livingston President of the Congress at New York”… Etc., plus much more !
Absentee Bidding will Close on Friday, August 22nd and our LIVE ONLINE AUCTION SESSION will
begin on Saturday, August 23rd at 9:00 AM Pacific Time, (Noon Eastern). Please make any inspection report,
credit approval and/or phone bidding requests well in advance. This will be a well-participated and exciting
auction event. Best of success in your bidding !
Dana Linett, President
Bid by Mail
Bid by Phone
Bid by Fax
Early American
History Auctions, Inc.
(858) 759-3290
(858) 759-1439
—————————
—————————
P.O. Box 3507
Rancho Santa Fe, CA 92067
Absentee Bids must be received by
Phone Bids Accepted daily
9:00 A.M. to 5:00 P.M.
Pacific Time up through
Fax Bids are accepted
24 hours each day up through
Closing at 5:00 P.M. (PST)
Friday, August 22, 2014
Friday, August 22, 2014
Friday, August 22, 2014
Closing Live on www.EarlyAmerican.com • Saturday, August 23rd • Starting at 9:00 AM Pacific Time
* Phone & Fax Bidders: Please Mail in your Signed & Dated Original Bid Form, Marked “Phoned” or “Faxed” with the date transmitted, at top.
Visit Our Website for Full Color Images:
www.EarlyAmerican.com
Auction Lot Viewing is Available via Express Mail / Federal Express
Early American History Auctions, Inc.
P.O. B ox 3507 • Rancho Santa Fe, CA 92067 • (858) 759-3290 or Fax (858) 759-1439
Catalog
Price
$30
Table of Contents
Absentee & Internet Auction Absentee Bids Closing:
•
Friday • August 22, 2014
Colonial America • Revolutionary War • War of 1812
• Autographs................................................................................................ 1-74
• Colonial American.................................................................................. 75-91
• American Revolution............................................................................. 92-144
• George Washington Related................................................................ 145-157
• War of 1812 Era & Related.................................................................. 158-182
• Historic Guns...................................................................................... 183-198
• Swords & Edged Weapons.................................................................... 199-209
• Colonial & Continental Currency....................................................... 210-330
• Early Lottery Tickets........................................................................... 331-334
• Fiscal Paper & Historic Bonds............................................................. 335-358
• Colonial Coinage & Tokens................................................................. 359-371
• George Washington Coinage & Buttons.............................................. 372-391
• Historic Medals & Indian Peace Medals.............................................. 392-396
Visit our Amazing Internet Site with Each Photograph Enlarged and in Full Color !
www.EarlyAmerican.com
Early American History Auctions, Inc.
Dana Linett, President
John Ingle, Production Manager • Mark Zunker, Inventory Manager
P.O. Box 3507 • Rancho Santa Fe, CA 92067 • (858) 759-3290 • Fax (858) 759-1439
Early American History Auctions • Terms & Conditions of Sale
BY PARTICIPATING IN THE AUCTION EACH BIDDER ACKNOWLEDGES THAT THE BIDDER HAS READ AND UNDERSTANDS AND AGREES TO THESE TERMS & CONDITIONS OF SALE. (PLEASE REFER TO SECTION 12 “DEFINITIONS”)
1. General Terms.
All Bidder(s) at the Auction acknowledge and agree that
the following General Terms shall apply at all times to the
conduct of the Auction:
a. The Auction is by public mail/phone/email/internet/and/or fax. Absentee Bid
Closing Date: Friday, August 22, 2014 at 5:00 p.m. Pacific Time. Absentee Bids will
be executed over EarlyAmerican.com on Saturday, August 23, 2014, beginning at
9:00 a.m. Pacific Time. The Auction is conducted in accordance with the regulations
of the State of California and the City of San Diego.
b. Any Bid in the Auction automatically constitutes acceptance by the Bidder, and is
deemed to incorporate by reference these General Terms and Conditions.
c.A Purchaser’s Premium of eighteen percent (18%) on each individual Lot will be
automatically added to all purchase(s) made by successful Bidder(s); (or twenty-one
percent (21%) of the “Hammer Price” if a given Bid is placed through any other
selected outside auction service including Artfact.com and LiveAuctioneers.com) it
being understood that EAHA may waive such fee for reacquisition(s) by Consignor(s).
d. The Consignor(s) may Bid and purchase Lot(s) in the Auction and Consignor(s)
that Bid(s) on his/hers/its own Lot(s) in the Auction may pay a different fee than
the Purchaser’s Premium charged to all other(s).
e.If the Consignor shall re-purchase a Lot that is either returned to the Consignor or
otherwise dealt with or disposed of in accordance with the Consignor’s direction,
EAHA reserves the right to make appropriate adjustments.
f.EAHA reserves the right to include in the Auction its own Merchandise and have
direct or indirect interests in any of the Lot(s) offered for sale in the Auction.
g. EAHA may bid for its own account on any given Lot(s) at the Auction.
h. EAHA may have information about any given Lot(s) that may not be publicly
available, and reserves the right to use such information without making disclosure
in the Catalog.
i.All Lot(s) may, at EAHA’s sole discretion, carry a Reserve.
j. All Lot(s) will be sold to the highest Bidder as determined by the Auctioneer.
k. If any dispute arises of and concerning a given Bid at the Auction, the Auctioneer’s
decision shall be considered absolute and final.
l.No “Unlimited” or “Buy” Bid(s) will be accepted by the Auctioneer at the Auction.
m. Any announcements made on the day of the Auction shall take precedence over
any terms that may be contained in the Catalog and/or other announcements and/
or documentation.
n. The Auctioneer reserves the right, without recourse from any Bidder or Consignor, to
postpone or delay the Auction, for a reasonable period of time, due to any significant
event which, in the sole judgement of the Auctioneer, makes it inadvisable to hold
the Auction as scheduled.
2. The Bidding Process.
All Bidder(s) in the Auction acknowledge and agree, as a
condition to the acceptance of a Bid by the Auctioneer, that:
a. The Auctioneer may open or accept a Bid on any Lot by placing a Bid on behalf of
the Consignor.
b. The Auction Date printed on the Catalog cover is the last day that bids are accepted
through any means, EXCEPT for those bidding through EarlyAmerican.com,
Artfact.com or LiveAuctioneers.com who are permitted to continue bidding until
each Lot is closed on the day following.
c.The Auctioneer, at his sole and exclusive discretion, may accept or decline a given
Bid, and/or challenge any Bid or any increment thereof.
d. Bids below the Low Estimate, which includes any requested increase(s), will not
be reduced.
e.Bids below sixty percent (60%) of Low Estimate are considered frivolous and will
not be accepted.
f.In the event of a tie, the Lot will be awarded to the bid with the earliest postmark.
g. All Bid(s) must be for an entire Lot; it being understood that each Lot constitutes a
separate sale.
h. No Lot will be broken up unless otherwise permitted by the Auctioneer, and Lot(s)
will be sold in their numbered sequence unless the Auctioneer directs otherwise.
i.All Merchandise shall be sold in separate Lot(s) to the highest Bidder as determined
by the Auctioneer in his sole and exclusive discretion.
j. If a Lot is awarded to the wrong Bidder due to an administrative error, the highest
Bidder will prevail. All Bidders agree to post-Auction corrections without protest
or negative feedback.
k. The Auctioneer shall have the right, at his sole and exclusive discretion, to adjudicate
all bidding disputes and shall have the right, to rescind the acceptance of any Bid
and/or place a given Lot(s) for re-Auction.
l.The Auctioneer’s decision on all Bid disputes shall be deemed to be binding and
final.
m. If there should be any Material Error in descriptions contained in the Catalog
creating a Significant difference from the value paid, a given Lot may be returned
by a successful Bidder for Review, but only if prompt written notice is first received
by EAHA not later than seventy-two (72) hours of receipt of the Lot(s) by the Bidder;
it being understood that any such Lot(s) must be received by EAHA no later than
fourteen (14) calendar days after the Auction Date and be in the same condition, in
their original, sealed Holders, as when the Lot(s) were first delivered to the Bidder;
it being further understood that late remittance(s) constitute just cause by EAHA to
revoke any return privilege(s) otherwise available.
n. Any Lot returned for Review will be at the sole expense of the Buyer, as well as
the return expense should the claim be rejected.
o. EAHA shall not be responsible for any errors in the bidding process, and the Bidder
assumes full responsibility to ensure the Bid on a given Lot is correct. Bidders using
the Internet acknowledge that due to the bidding process and speed of auctioneer it
is possible to be awarded a lot in error. Instances of “awarding” a lot due to missing
a bid or some other error may cause an Internet bidder to have their winning bid
rescinded by the auctioneer. In such instance, the Internet bidder will be notified
of the error and agrees that no further protest, or negative feedback will result on
their behalf.
p. The Auctioneer shall timely announce the Hammer Price for each Lot sold at the
Auction.
q. EAHA reserves the right to withdraw any Lot(s) prior to the Hammer Price being
accepted by the Auctioneer.
r.No Bidder shall have a right to claim any special or consequential damages from
EAHA for any reason whatsoever.
Page 2
3. Bidder Registration Required.
All Bidder(s) in the Auction acknowledge and agree, as a condition
to the acceptance of a Bid by the Auctioneer, that:
a. It/he/she duly registered to Bid at the Auction having fully completed and transmitted
to EAHA the necessary Auction Bid form(s).
b. The invoice describing a given Lot by number shall include the Merchandise
described in the Catalog by the Cataloguer.
4. Prices, Payment and Delivery.
All Bidder(s) in the Auction acknowledge and agree, as a condition
to the acceptance of a Bid by the Auctioneer, that:
a. All payment(s) for Merchandise shall be made by check, money order, cashier’s
check, bank wire, credit card or in cash (U.S. currency only); Bidder(s) who have
not established credit with EAHA must first furnish satisfactory credit references to
EAHA and/or deposit at least twenty-five percent (25%) of their total Bid(s) for that
Auction, or such other amount(s) as EAHA may, in its sole and absolute discretion,
require before such Bid(s) will be accepted; it being understood that deposit(s)
submitted will be applied to purchases and any remaining deposit(s) will be refunded
upon clearance of funds.
b. A two percent (2%) Purchaser’s Premium Discount will be granted on purchases
paid by cash, check or money order.
c.California Sales Tax of 7.75% will be added to California residents; San Diego County
residents add 8.00%.
d. Payment shall be due immediately upon receipt of notification and payment is deemed
delinquent, and in default if not made in good funds in full within fourteen (14) days
of the Auction Date.
e.On cash transaction(s) exceeding Ten Thousand Dollars ($10,000), a Treasury Form
8300 must be filed.
f. Lot(s) will not be shipped before all funds are fully received by EAHA.
g. EAHA reserves the right to extend credit and impose periodic charges on any accounts
past due.
h. The Bidder agrees to report to EAHA any damage or breakage that occurs to
Merchandise in the original Holder and packaging during shipment within 3 days
of receipt of package. The original packaging MUST be saved, complete and intact,
as required by the insuring company. Failure to meet either of these requirements
will release EAHA of any further liability or payment for such damages.
i.Successful Bidder(s) agree to pay reasonable attorney’s fees and costs incurred by
EAHA to collect on any past due account(s).
j. Bid(s) will not be accepted from any individual(s) under the age of eighteen (18)
years old without a parent or guardian’s written consent and express acceptance of
these General Terms and Conditions.
k. If a corporation is the Bidder, the authorized corporate representative must provide
EAHA, at the time of registration, with proof in the form of a legal document
acceptable to EAHA confirming the representative’s express authority to Bid in the
Auction for and on behalf of the corporation.
l.A shipping and handling charge will be added to each invoice to adequately package,
ship and fully insure Merchandise. Bidder may request that EAHA increase the
insured value of the purchased Merchandise above the successful Bid price for the
Merchandise purchased at Auction by making a special arrangements in writing
with EAHA, prior to shipment.
m.All Auction Lot Holders are for short term use and should be changed by the new
buyer for proper long term storage.
5. Financial Responsibility.
All Bidder(s) in the Auction acknowledge and agree, as a condition
to the acceptance of a Bid by the Auctioneer, that:
a. In the event a successful Bidder fails to make payment when due, EAHA reserves
the right, in its sole and exclusive discretion, to rescind the sale or to resell the Lot(s)
in a commercially reasonable manner (which may include a public or private sale);
it being understood that the Bidder agrees to pay for the reasonable cost of such a
sale, together with any incidental costs of sale, attorney’s fees and costs, costs of the
Cataloguer and any other reasonable charge(s).
b. EAHA shall have the right to offset any sums due to EAHA, and to make such
offset(s) from any past, current, or future consignment(s), or purchase(s) that are in
the possession or control of EAHA.
c.EAHA shall automatically have a security interest to secure any indebtedness due
by a successful Bidder(s); it being understood that the Bidder consents to granting
EAHA the right to file a Uniform Commercial Code “Financing Statement” to secure
EAHA’s financial interest.
d. If a given invoice submitted to the successful Bidder by EAHA is not paid for in
full when due per the invoice terms, the unpaid balance shall accrue penalty interest
at the rate of one-and-one-half percent (1-1/2%) per month until fully paid; it being
understood that in such event the penalty interest rate shall exceed the interest
permitted by law.
e.Bidder agrees to pay all reasonable attorney’s fees, court costs and collection costs
incurred by EAHA in attempting to collect past due invoice(s).
f.If the successful Bidder for a given Lot(s) consists of one or more person(s) or
entit(ies), each shall be jointly and severally liable to EAHA for any payment(s) due
for Merchandise purchased.
6. Guarantees of Authenticity.
Unless otherwise indicated in the Catalog, the Merchandise offered for sale at the
Auction shall be guaranteed by EAHA to be authentic and as described in the Catalog;
it being understood that SUCH GUARANTEE SHALL BE VALID FOR A PERIOD
OF THIRTY (30) CALENDAR DAYS ONLY FOLLOWING the Auction Date; it
being further understood that after thirty (30) calendar days, no purchased Merchandise
can be returned by a successful Bidder(s) under any circumstances; it being further
understood that this limited guarantee is extended only to the original Purchaser of
record, and to be effective requires the timely presentation of the original sales invoice
as well as verification that the item of Merchandise is in the same exact condition as
when originally sold. Due to their unique handmade manufacture, Encased Postage
Stamps are expressly subject to a thirty (30) day inspection and return period from the
sale date after which there is no return whatsoever. After thirty (30) calendar days,
should any claim regarding authenticity of the Merchandise arise, at the sole discretion
of EAHA, EAHA may elect to assign any rights it has against the original Consignor
it may hold. It being understood and agreed that such an assignment, if granted by
EAHA, shall not be considered an obligation and EAHA shall be completely removed
from any further involvement or responsibility.
7. Descriptions and Grading.
a.
Bidder(s) acknowledge that all gradings of coin and/or currency Merchandise sold in
the Auction have been determined by independent grading services, and/or by EAHA;
it being understood that the successful Bidder(s) acknowledge that the grading of rare
coin(s) and currency is subjective and accordingly may differ among independent
grading services and among expert numismatists, and that such grading may have a
material effect on the ultimate Auction value of the coin Merchandise.
b. EAHA shall not be responsible for the grade(s), claims, or statement assigned by
independent grading services, and makes no warranty or representation regarding
such grade(s). All third party graded lots are sold “AS IS” and are not returnable.
c.Lot description(s) are based solely upon an examination of the coin(s), and are not
intended to describe in detail any perceived special characteristics; it being understood
that Bidder(s) acknowledge that coin grading and perception(s) are inherently subjective.
d. EAHA does not warrant the accuracy of the description(s) and the photograph(s) and
the color of photograph(s) contained in the Catalog, and that the Bidder acknowledges
and agrees that the actual Merchandise offered for sale may vary in size and/or scale
and/or color from any photograph(s) and/or description of the Lot in the Catalog.
e. There can be no claim that any verbal description of the Merchandise, provided by
EAHA or any employee, varies and/or alters the description contained in the Catalog.
f.Conservation and restoration or simply “Conservation” will be used as an active
generic term to indicate professional level, quality methods having been employed to
an item at some point, the exact degree and specifics will be indicated as possible. NO
ITEM, having mention of CONSERVATION will be returnable for ANY reason, 30
DAYS past the date of auction.
8. Disclaimer and Warranties.
All Bidders in the Auction acknowledge and agree, as a
condition to the acceptance of a Bid by the Auctioneer,
that:
NO WARRANTY OF MERCHANTABILITY OR FITNESS FOR A
PARTICULAR PURPOSE IS MADE OR IMPLIED ON ANY LOT IN
THE CATALOG, AND NO WARRANTY, WHETHER EXPRESS OR
IMPLIED, IS MADE WITH RESPECT TO ANY LOT EXCEPT FOR
A WARRANTY OF TITLE; IT BEING UNDERSTOOD THAT ALL
LOTS OFFERED FOR SALE ARE SOLD ON AN “AS IS” BASIS AND
THAT THE PURCHASER CONSEQUENTLY ASSUMES ALL RISKS
CONCERNING AND RELATED TO THE GRADING, QUALITY, DESCRIPTION, CONDITION, AUTHENTICITY, AND PROVENANCE
OF A GIVEN LOT.
9. Waiver and Release.
All Bidders in the Auction acknowledge and agree, as a
condition to the acceptance of a Bid by the Auctioneer,
that:
BIDDER EXPRESSLY WAIVES AND RELEASES, AND FOREVER
DISCHARGES EAHA FROM ANY AND ALL CLAIMS, RIGHTS, DEMANDS AND CAUSE(S) OF ACTIONS AND SUIT(S), OF WHATEVER
KIND OR NATURE, INCLUDING, BUT NOT LIMITED TO, CLAIM(S)
BASED UPON AUCTIONEER’S NEGLIGENCE, WHETHER IN LAW
OR EQUITY OR WHETHER KNOWN OR UNKNOWN, SUSPECTED
OR UNSUSPECTED, WHICH BIDDER MAY CLAIM TO HAVE WITH
RESPECT TO AND/OR ARISING OUT OF, OR IN CONNECTION
WITH ANY CHALLENGE TO ANY MERCHANDISE PURCHASED
AT THE AUCTION, THE AUCTION PROCEDURES, OR THE PURCHASE OF ANY LOT(S); IT BEING THE INTENTION THAT THIS
WAIVER AND RELEASE SHALL BE EFFECTIVE AS A BAR TO
EACH AND EVERY CLAIM, DEMAND, CAUSE OF ACTION AND/
OR SUIT OR CONTROVERSY THAT MAY ARISE HEREUNDER
OR BE RELATED TO THE AUCTION
ALL BIDDER(S) BY SUBMITTING A BID IN THE AUCTION KNOWINGLY AND VOLUNTARILY WAIVE ANY AND ALL RIGHTS AND
BENEFITS OTHERWISE CONFERRED UPON THE BIDDER BY LAW
OR BY THE PROVISION(S) OF SECTION 1542 OF THE CALIFORNIA
CIVIL CODE, WHICH READS IN FULL AS FOLLOWS:
“A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH
THE CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS
FAVOR AT THE TIME OF EXECUTING THE RELEASE, WHICH
IF KNOWN BY HIM MUST HAVE MATERIALLY AFFECTED HIS
SETTLEMENT WITH THE DEBTOR.”
10. Disputes and Arbitration.
All Bidders in the Auction acknowledge and agree, as a
condition to the acceptance of a Bid by the Auctioneer, that:
a. If a dispute arises concerning ownership of a given Lot that has been Bid upon or
concerning proceeds of any sale, EAHA reserves the right to commence a statutory
Inter-Pleader or similar proceeding at the expense of the Consignor and successful
Bidder and any other applicable party, and in such event shall be entitled to its reasonable
attorneys’ fees and costs.
b. Neither EAHA nor any affiliated or related company shall be responsible for incidental
or consequential damages arising out of any failure of these General Terms and
Conditions, the Auction or the conduct thereof and in no event shall such liability
exceed the Purchase Price, premium, or fees paid.
c.If the Bidder fails to comply with one or more of these General Terms and Conditions,
then, in addition to all other remedies which it may have at law or in equity, EAHA
may at its sole option either rescind the sale, retaining all payments made by Bidder
as liquidated damages; it being recognized that actual damages may be speculative or
difficult to compute, or sell a portion or all of the Lot(s) held by EAHA, in a quantity
sufficient in the opinion of EAHA to satisfy the indebtedness, plus all accrued charges,
and EAHA may sell such portion at an Auction or private sale conducted by EAHA and
charge a seller’s commission that is commercially reasonable. More than one such sale
may take place at the option of EAHA. Notice of the sale shall be by U.S.P.S. Mail,
Return Receipt Requested to the address utilized on the Bid Sheet, Auction Consignment
and Security Agreement or other last known address by EAHA. The proceeds shall be
applied first to the satisfaction of any damages occasioned by Bidder’s breach, then to
any other indebtedness owed to EAHA, including without limitation, commissions,
handling charges, the expenses of both sales, reasonable attorneys’ fees, costs,
collection agency fees and costs and any other costs or expenses incurred.
d. It/he/she shall be liable to EAHA if the proceeds of such sale(s) insufficient to cover
the indebtedness.
e.The rights granted to the Bidder(s) under the within General Terms and Conditions
are personal and apply only to the Bidder(s) who initially purchase the Lot(s) at
the Auction, and no rights may be assigned or transferred to any other person or
entity, and any attempt to assign or transfer any such rights shall be absolutely void
and unenforceable.
f. ANY DISPUTE ARISING OUT OF OR RELATED TO THESE GENERAL
TERMS AND CONDITIONS, THE AUCTION OR ANY LOT, WITH
THE SOLE EXCEPTION OF ACTIONS BY EAHA TO COLLECT THE
PURCHASE PRICE AND OTHER DAMAGES, SHALL BE SUBMITTED TO
BINDING ARBITRATION WITH THE VENUE OF ALL HEARINGS TO BE
IN SAN DIEGO AND PURSUANT TO THE RULES OF THE AMERICAN
AR BITR ATION ASSOCIATION AND/OR THE PROFESSIONAL
NUMISMATICS GUILD (“PNG”) AT”EAHA’S EXCLUSIVE OPTION.
11. Miscellaneous Terms.
All Bidders in the Auction acknowledge and agree, as a
condition to the acceptance of a Bid by the Auctioneer,
that:
a. These General Terms and Conditions and the Auction shall be construed and
enforced in accordance with and governed by the laws of the State of California,
regardless of the location of the Auction.
b. These General Terms and Conditions, and the information on EAHA’s website,
constitute the entire Agreement between EAHA and the Bidder(s) and supersede all
other agreements, understandings, warranties and representations of and concerning
the Auction and subject matter hereof.
c.EAHA will not be responsible for damage due to irradiation by the U.S. Post Office.
d. If any part of these General Terms and Conditions, or any term or provision of
any part is held to be invalid, void, or unenforceable by any court of competent
jurisdiction, the remaining portion(s) shall remain and be in full force and effect.
12. Definitions
a. The term “Absentee Bid” shall mean all Bids placed via mail, phone,
fax, email and website.
b. The term “Auction” shall mean an auction authorized and conducted under
the auspices of “EAHA” and under these General Terms and Conditions.
c. The term “Auction Date” shall mean the date the Auction is conducted.
d. The term “Auctioneer” shall mean an individual(s) duly licensed and
designated by “EAHA” to conduct the Auction.
e. The term “Bid” shall mean a bona fide Bid made by a “Bidder” which is
officially acknowledged and accepted by the Auctioneer at the Auction
on the Auction Date.
f.The term “Bidder” shall mean an individual or entity that submits a
legally binding and bona fide Bid to the Auctioneer at the Auction.
g. The term “Catalog” shall mean the official publication issued by EAHA
and transmitted to potential Bidder(s) in advance of the Auction.
h. The term “Cataloguer” shall mean the individual(s) that has described
the “Lot(s)” contained in the Catalog for the Auction.
i. “Conservation” the Professional activities including the careful
examination as supported by expertise, research and education, in treatment
of an item using, “any methods that prove effective in keeping or bringing
that property in as close to its original condition as possible, for as long
as possible.”
j. The term “Consignment Agreement” shall mean the written agreement(s)
between “EAHA” and a given “Consignor” available at “EAHA’s”
offices.
k. The term “Consignor” shall mean the owner of the “Merchandise”
offered for sale by “Lot” at the Auction.
l.The term “Description” shall mean the written remarks describing the
features of a Lot combined with the corresponding photograph of said
Lot.
m. The term “www.EarlyAmerican.com” shall mean the Internet accessible
service provided by EAHA.
n. The term “EAHA” shall mean collectively Early American History
Auctions, Inc. and/or any subsidiary or affiliated entity and/or Officer(s),
Director(s) and/or employee(s) of EAHA.
o. The term “Fair Market Value” shall mean the sale price a given Lot is
expected by the Cataloguer to realize at the Auction from the Bidder(s).
p. The term “Hammer Price” shall mean the successful Bid in the Auction
as determined by the Auctioneer on the Auction Date.
q. The term “Holder” shall mean the original frame, container, case or clear
plastic sleeve, labeled with the “Lot” number, in which the “Merchandise”
is delivered by the Consignor to the successful Bidder at an Auction.
r.The term “Lot(s)” shall mean the article(s) comprising the Merchandise
offered for sale at the Auction.
s.The term “Low Estimate” shall mean the low range of the sale price that
a Lot is expected by the Cataloguer to realize at the Auction.
t.The term “Merchandise” shall mean personal property described in the
Catalog and offered for sale by Lot at the Auction.
u. The term “Purchaser” shall mean the successful Bidder at the Auction
on the Auction Date.
v.The term “Purchaser’s Premium” shall mean the commission that is
automatically charged by “EAHA” to each successful Bidder at the
Auction in a sum equal to eighteen percent (18%) of the “Hammer Price”
or twenty-one percent (21%) of the “Hammer Price” if bids are placed
through a third party firm including Artfact.com and LiveAuctioneers.
com.
w. The term “Reserve” is a confidential price below which the Auctioneer
will not sell a given Lot, and/or will re-purchase on behalf of the Consignor
or EAHA.
x. The term “Settlement Date” shall mean a time forty-five (45) days after
the Auction Date.
Page 3
Historic autoGrapHs
War of 1812 Letter Signed “John Armstrong”
President James Madison's Secretary of War
British Commander-in-Chief of North America
and the British Army Lord Jeffrey Amherst
1 LORD JEFFERY AMHERST. English soldier; British
Commander-in-Chief of North America; Governor General of
British North America, and Commander-in-Chief of the British
Army. January 22, 1796-Dated, Manuscript Document Signed,
“Amherst” twice, 4 pages, measuring a large size 13” x 18.75”,
Choice Very Fine. A Land transaction involving four parties.
Amherst signs on page 3 next to a well preserved example of his
red wax seal, and also Signs again on the verso. Some modest splits
along horizontal folds, overall beautifully and boldly Handwritten
is rich brown and nicely signed. Four bold red wax seals located at
the main signatures add great color and eye appeal to this document.
Jeffrey Amherst became know as the first military strategist to
knowingly engage in biological warfare of the era. Most infamous
was Amherst’s use of smallpox-infected blankets to spread the
deadly disease among Native Americans during the French and
Indian War. ................................................................... (600-900)
Important Content War of 1812 Letter
From Secretary of War John Armstrong
to Brigadier General Burbeck at New York
2 JOHN ARMSTRONG, (1758-1843. President James Madison's
Secretary of War during the War of 1812 Period, Soldier in the
Revolutionary War, Pennsylvania Delegate to the Continental
Congress, a United States Senator, and Diplomat. February 8,
1813-Dated War of 1812, Autograph Military Letter Signed, “John
Armstrong,” War Department, Extremely Fine. This important one
page letter, measuring 9.5” x 7.75” is to Brigadier General Henry
Burbeck, at New York. Written on fine watermarked with “Phipps
& Son - 1808” wove period paper in rich brown ink that is easily
readable and having a bold 2.5” long signature “John Armstrong.”
Transcribed in full, it reads:
“ Sir, Herewith inclused you will receive a Communication from
Mr. Wm. Cooper relative to Harbour defence - He has been advised
to communicate with you on the subject, and a Copy of the Letter
to him is transmitted for your information - Very Respectfully,
Sir your obt. Hle. Servant - (Signed) John Armstrong”. Ex: the
Papers of General Henry Burbeck (no tag). ............ (1,000-1,500)
Page 4
3 JOHN ARMSTRONG, (1758-1843). President James Madison's
Secretary of War during the War of 1812 Period, Soldier in the
Revolutionary War, a Pennsylvania Delegate to the Continental
Congress, a United States Senator, and American Diplomat.
October 12, 1812-Dated, Letter Signed, “John Armstrong,” Choice
Very Fine. This historic War of 1812 content, original one page
letter measures 10” x 8.25” being sent to Colonel Henry Burbeck,
Commanding Governor’s Island. Armstrong informs Burbeck
about ordnance shortages (being low on ammo) at Newport, Rhode
Island and notifies him of requests from the Commissary General
of Ordnance, Colonel Decius Wadsworth, to transfer any supplies
that can be spared to Newport. It is nicely written in dark brown
ink on evenly toned wove period paper. This War of 1812 dated
military letter is transcribed below, reading in full:
“Sir, -- Col. Wadsworth by letter of the 10th ... states that ‘the
commanding offices at New-Port reports 400 bls. of powder
deficient of a full supply, also 300 shot for 24 pounders & 1400
for 32 pounders and that there is also a deficiency of 50bls.of
powder, 400 shot for 24 pounders and 200 for 18 pounders at
New London.’ He requests under these circumstances, that if one
hundred barrels of powder can be spared from this port that it may
be sent to New-Port.
Whatever over-plus of either article, powder or that may be
here after supplying ourselves with thirty rounds of musquet
cartridges per man & thirty rounds of cannon cartridges per gun,
may be forwarded to New-Port and New London agreeably to
Col. Wadsworths’ request. The estimate will be made upon the
following Nos. -- 2900 men - 300 Guns of different calibers -- I
am sir, with great respect, Your Most Obedient Servant - (Signed)
John Armstrong.” It is also Docketed on the reverse side: “Letter
from G. Armstong, 12 Oct. respecting that for Col. Wadsworth.”
Ex: the Papers of General Henry Burbeck (no tag). .. (800-1,000)

Secretary of War John Armstrong
Orders For His Generals
1746 Legal Document Involving Benedict Arnold’s Father!
4 JOHN ARMSTRONG (1758-1843. President James Madison's
Secretary of War during the War of 1812 Period, Soldier
in the Revolutionary War, a Pennsylvania Delegate to the
Continental Congress, a United States Senator, and Diplomat.
March 12, 1813-dated War of 1812 Period, Autograph Letter
Signed, “John Armstrong,” War Dept., Extremely Fine. A one
page letter measuring 9.75” x 7.75” to Brigadier General Henry
Burbeck, New York in which he is ordered to, in part: "proceed
to Boston & relieve General Boyd in the command of that post.”
Nicely written, and a rare specific direct order for one General to
replace another. ............................................................. (600-800)
Secretary of War “John Armstrong”
Orders Brigadier General Henry Burbeck in New York
to Prepare Communications at Fort Richmond and
Nearby Forts and Posts in New York Harbor
During the War of 1812
5 JOHN ARMSTRONG (1758-1843. President James Madison's
Secretary of War during the War of 1812 Period, Soldier in the
Revolutionary War, a Pennsylvania Delegate to the Continental
Congress, a United States Senator, and Diplomat. March 9,
1813-Dated War of 1812 Period, Autograph Letter Signed, “John
Armstrong,” War Department, Extremely Fine. This boldly written
one page letter measuring 9.75” x 7.75” is to Brigadier General
Henry Burbeck in New York, directing him to erect a telegraph
(to communicate a method of warning, such as waving a red flag,
etc.) at Fort Richmond and supply nearby forts and posts in New
York Harbor. Dark brown ink on bright fine parchment with a
“dove with olive branch” watermark. Some toning at right edge
and center reverse panel. To the point and in beautiful shape. This
short letter transcribed in full reads:
“Sir, -- You will authorize Mr. Christopher Colles to erect his
Telegraph at fort Richmond & afford him the necessary facilities
to put the same in operation - & you will immediately make
the necessary distribution of Ammunition & other munitions to
the several Forts & posts in the Harbour of New York. - Very
Respectfully, I am Sir your most ob. Humble Servant - (Signed)
John Armstrong”. Docketed: “Letter from G. Armstrong 12 March”
Ex: the Papers of General Henry Burbeck (no tag). (1,200-1,600)
6 (BENEDICT ARNOLD III) (1683-1761). Father of American
Revolutionary War General and Famous Traitor, Benedict
Arnold V. June 30, 1746-Dated, Manuscript Document, measuring
3.25” x 4.5” from the Court of Justice Isaac Huntington of Norwich,
Connecticut, regarding a Lawsuit between BENEDICT ARNOLD
and Daniel Woodworth, Choice Extremely Fine. Here, the decision
of Judge Huntington is boldly and well written, in deep brown ink
upon period laid paper, that is fresh clean and choice in quality. It
bears the name “Benedict Arnold” being written twice on this court
document itself, and upon the reverse docket. Stated by a prior
owner to have a pedigree to the papers of Justice Jabez Huntington.
The BENEDICT ARNOLD in this case was the father of the
infamous American military hero, and later Traitor of the American
Revolution, GENERAL BENEDICT ARNOLD, himself a native
of Norwich, Ct. A rare document, in superb quality, that directly
involves Benedict Arnold III (the Traitor’s father).... (800-1,000)
The Traitor, American Revolutionary War General Benedict Arnold, was
born the last of six children to Benedict Arnold III (1683-1761) and Hannah
Waterman King in Norwich, Connecticut, in 1741. He was named after
his great-grandfather Benedict Arnold, an early governor of the Colony
of Rhode Island, and his brother Benedict IV, who died in infancy before
Benedict Arnold V was born. Only Benedict and his sister Hannah survived
to adulthood; his other siblings succumbed to yellow fever in childhood.
Through his maternal grandmother, Arnold was a descendant of John
Lothropp, an ancestor of at least four U.S. presidents.
The Arnold family was well off until the future general's father made
several bad business deals that plunged the family into debt, and became
an alcoholic, forcing his son to withdraw from school at 14 because the
family could not afford the expense.
His father's alcoholism and ill-health prevented him from training Arnold
in the family mercantile business, but his mother's family connections
secured an apprenticeship for Arnold with two of her cousins, brothers
Daniel and Joshua Lathrop, who operated a successful apothecary and
general merchandise trade in Norwich.
Beautiful Full Color Enlargements:
www.EarlyAmerican.com
Page 5
Exccedingly Rare Form Signed By
Nathaniel Barber Boston Tea Party Participant
1830 Commodore William Bainbridge
Navy Related Letter
Commander of the 44-gun Frigate “USS Constitution”
8 NATHANIEL BARBER (1728-87), Boston Tea Party
participant, Revolutionary War Muster Master for Suffolk
County, Commissary of Boston’s military stores until 1781,
and Massachusetts State Naval Officer. January 6, 1778-Dated,
Partially-Printed Document Signed, “Nath Barber,” 1 page, 6.5” x
8” grading Very Fine. This is an exceedingly rare Revolutionary
War form, mustering two soldiers both with French surnames. It
reads:
“This may certify, that Lewis Baptist De Jayne & Louis Marie Deare
belonging to Captain --- Company, in the Battalion commanded
by Coltrane has been Mustered, and received the Bounty allowed
by this state, viz. - (Signed) Nath(aniel) Barber Muster Master,
County Suffolk - Boston Jan. 6, 1778.”
Quarterfolded with some minor fold edge splits, boldly printed in
deep black on clean laid period paper, having a large partial British
crown watermark. The first of this exceedingly rare Revolutionary
War form we have seen........................................... (2,000-2,500)
7 WILLIAM BAINBRIDGE (1774 - 1835). Commodore in
the United States Navy, notable for his victory over the
British Warship “HMS Java” during the War of 1812 while
commanding the 44-gun Frigate “USS Constitution,” in
succession to Captain Isaac Hull. April 21st, 1830-Dated,
Autograph Letter Signed, “Wm. Bainbridge,” 4 pages, folded
with one written page, Integral Postal Cover, Choice Extremely
Fine. This original letter is dated 1830 from the Philadelphia Navy
Yard. William Bainbridge’s letter to Captain John Henly of the
Portsmouth Naval Yard, regarding the number and size of shores
(device to hold items up) at the yard, the number, order and size.
Boldly Signed, “Wm Bainbridge” in rich deep brown ink on fine
quality period wove paper. Red Postal manuscript “18” and round
red cancel, “PHILA - 21 - APR.” An impressive, clean fresh well
written and very lovely, Naval letter............................. (600-800)
1764 Colonial Governor Francis Bernard Signed
French and Indian War Soldiers Payment Document
9 FRANCIS BERNARD (1712-1779). British Colonial Governor
of Massachusetts, who was personally opposed to the 1765
Stamp Act, but his Royal position forced him to carry out this
massively unpopular British policy. January 11, 1764-Dated
French and Indian War era, Partly-Printed Document Signed,
“Fra. Bernard,” as Governor, 1 page, measuring 6.25" x 8" dated
at Boston, Very Fine. The bold black printed text is impressive
upon the clean laid period paper, also having strong manuscript
portions and a bold deep brown ink signature. Some archival clear
reinforcement to the reverse folds and toned on the upper reverse.
Francis Bernard orders the payment to Richard Saltonstall, in part:
"Rich'd Saltonstall, Esq. the several sums, as directed on ye back
of this warrant for the use of ye several Persons there mentd.
amounting whole to the sum of twelve pounds 16/s allowed for
their not being made up in ye. Muster roll, from ye time they first
inlisted as soldiers, origl. Pay of ye Province of 1762, which sum
is to be paid out of the Appropriation for the Expedn. 1762."
Boldly endorsed by Richard Saltonstall on the blank reverse (the
son of Colonial Massachusetts Governor Sir Richard Saltonstall
(1586-1661) who led a group of English settlers up the Charles River
to settle in what is now Watertown, Massachusetts in 1630), along
with appropriate documentation of six Soldiers with their respective
amounts due, that he had paid, and a docket endorsement............ .................................................................................... (800-1,000)

Page 6
Daniel Boone’s Receipt for Wages as a Virginia Delegate
10 DANIEL BOONE (1734-1820). Legendary American Pioneer, Explorer and Frontiersman whose exploits made him one of the First Folk
Heroes of the United States. c. 1781 Revolutionary War Period, Excessively Rare Manuscript Document Signed, “Daniel Boone” as “Delegate”,
being a receipt for his wages as a Representative of Virginia, then known as “Kan-tuck-ee”, in the Virginia Assembly, 1 page, measuring 7.5” x
1.75”, no place or date, Fine. It is toned from being mounted upon a cardboard backing, measuring 8” x 2.5” yet the brown ink is dark and his
full signature is bold and clear, measuring 2.5” long. It reads, in full:
“Received forty four thousand pound my Wages as a Delegate the present Session --- (Signed) Daniel Boone”.
When Kentucky was divided into three Virginia counties in November of 1780, Daniel Boone was promoted to lieutenant colonel in the Fayette
County militia. In April of 1781, he was elected as a Representative to the Virginia General Assembly, which was held in Richmond. . In 1781,
Boone traveled to Richmond to take his seat in the legislature, but British dragoons under Banastre Tarleton captured him and several other
legislators near Charlottesville. The British released Boone on parole several days later.
During Boone’s term, Cornwallis surrendered at Yorktown in October 1781, but the fighting continued in Kentucky unabated. Despite having
sworn an oath to desist from fighting the Crown in order to secure his parole, Boone returned to Kentucky, and in August 1782, fought in the
Battle of Blue Licks, in which his son Israel was killed. In the Battle of Blue Licks he led a militia to Lower Blue Licks where he was decisively
defeated by the Loyalists, being out manoeuvred and unprepared. At the battle, he gave a stray horse to his son Israel, but he was mortally
wounded. Later Boone found his son dead and took the very horse he gave to his son to escape the battlefield.............................(10,000-12,000)
1726 “Oath” By
Future New York Governor George Clarke
11 GEORGE CLARKE, Colonial Royal Governor of New York.
February 8, 1726-Dated, Rare Early Colonial Autograph Document
Signed, “Geo. Clarke” as Secretary of the Colony, 1 page, measuring
6” by 8” at Queen’s County, New York, Very Fine. By virtue
of the power and authority vested in him by His Excellency the
Governor, Clarke writes that he has, “administered the Oath of an
Administratrix to Sarah Cornwall” for the estate of her deceased
husband Richard.
George Clarke (1676-1760) was also known as George Clarke of
Hyde. He became Secretary of the Province of New York in 1703.
Along with his wife, Anne Hyde, he purchased land in Hempstead,
Long Island, New York and built an estate called Hyde Park.
He subsequently became Acting Colonial Governor of New York
starting in 1736, when William Cosby died, lasting until 1743
when George Clinton arrived to replace Cosby. Clarke then had
the post of Lieutenant Governor until 1747.
In 1741, Clarke was involved in putting down the “New York
Conspiracy” of 1741, with African Slaves being responsible for
a series of arsons in March 1741, trying to burn down the City
of New York. On his return journey to England along with his
fortune amassed whilst in America, he was captured by a French
Ship. After a short time he was released. He died in Chester,
England, on 12 January 1760, aged 84....................... (800-1,200)
Additional Information & Many Extra Full Color Images are Available !
Visit our Internet Site: www.EarlyAmerican.com
Page 7
1777 Ethan Allen Prisoner Negotiations
Revolutionary War Period “True Copy” General Burgoyne to General Gates
12 (JOHN BURGOYNE) (1722-1792). British Army General during the American Revolutionary War. (ETHAN ALLEN) (1738-1789) was
born at Litchfield, CT., as military leader of the Vermont “Green Mountain Boys,” stormed Fort Ticonderoga, capturing its garrison,
then captured Crown Point, Fort Ann, and Fort St. John. October 2, 1777-Dated Revolutionary War, Original True Copy (written as a
copy of the original at that time) of a Signed Letter sent from British General John Burgoyne to American Major General Gates, at “Camp near
Behmus’s Heights,” 1 page, measuring 8” x 13”, Choice Very Fine. On September 24, 1775, during an ill-advised attack on Montreal, Allen
was captured by the British. Initially considered a traitor, Allen was shipped to England and imprisoned at Pendennis Castle in Cornwall. He
remained a prisoner of war until being exchanged for Colonel Archibald Campbell in May of 1778. There is actually an entire book entitled: “A
Narrative of Colonel Ethan Allen’s Captivity” by Ethan Allen. It is an autobiographical work, originally published in 1923. Allen describes his
brief military career at the start of the American Revolution, his horrific two-year captivity by the British, and his final release and journey back
to his beloved Vermont. Here, British Major General “Gentleman John” Burgoyne discusses the potential release of Ethan Allen which are in
current active negotiations. Mentioned are Sir Henry Clinton, plus Sir William Howe and General George Washington! This truly remarkable,
historic letter reads, in full:
“Copy of a letter from Genl. Burgoyne to Genl. Gates dated Camp near Behmus’s Heights - Octr. 2nd 1777. ----- Sir --- As your letter of the 28th past did not require an immediate answer I deferred troubling you till the return of Cornet Graffe.
I conceive that Mr. Ethan Allen is detained or a prisoner of State, but without entering into that consideration, I think it would be inconsistent
with the powers or propriety of Sir Henry Clinton’s Station or mine, to interfere in a matter which has already been under discussion between Sir
William Howe and Genl. Washington.
If you are inclined, Sir, to make any exchange of Officers or men taken by the Armies under our immediate respective commands, I shall be ready
to treat with you. --- I am --- Sir, Your most obedient Serv’t. --- (Signed) J. Burgoyne.”
(Addressed at lower left To) “M(ajor) Genl. Gates -”
Docket upon the blank reverse side reads: “/Copy/ - Genl. Burgoyne to Genl. Gates - Oct. 2nd 1777”.
This Letter is written with great clarity upon fresh, clean high quality period laid paper bearing a large central seated British Royalty within a
double oval. The handwriting is sharp being in rich brown and secretarially signed “J. Burgoyne” at bottom right. There are six prior early fold
edge reinforcements upon the blank reverse with just some slight show-through. An extraordinary Revolutionary War Period “True Copy” Letter
between General Burgoyne to General Gates.....................................................................................................................................(18,000-24,000)
Elected Colonel-commandant of the local militia, better known as the “Green Mountain Boys.” During the early months of the American Revolution, Ethan Allen
held no official rank in the Continental Army. Upon his exchange and release by the British in 1778, Allen was given the rank of lieutenant colonel in the Continental
Army, and Major General of militia. After returning to Vermont later that year, he was made a General in the Army of Vermont.
Page 8
Cornplanter Township Autographed Manuscript Letter
by “Jonathan Ames Interpreter for the Cornplanter”
Signed by Both Chief Cornplanter and His Wife with Their “X” Marks
13 CHIEF CORNPLANTER Gaint'wak (Kaintwakon; generally known as Cornplanter) (c. 1750s - February 18, 1836). Historic Seneca
War Chief during the French and Indian War and the American Revolutionary War, during which the Seneca and three other Iroquois
Nations were allied with the British. After the American Revolutionary War Cornplanter known for his diplomacy, led negotiations with the
United States and was a Signatory of the Treaty of Fort Stanwix in 1784 and then he helped gain Iroquois neutrality during the Northwest Indian
War. In the postwar years, he worked to learn more about European-American ways and invited Quakers to establish schools in Seneca territory.
Disillusioned by poor treatment of his people by the Americans, he had the schools closed and renewed some Seneca ways. The United States
government under President George Washington granted him about 1,500 acres of former Seneca territory in Pennsylvania in 1796 for "him and
his heirs forever," which became known as the Cornplanter Tract, which was flooded in 1965 by the Kinzua Dam, and most remaining Seneca
moved to Allegany Reservation.
March 6th, 1811-Dated, Autographed Manuscript Letter Signed, “Jonathan Ames Interpreter for the Cornplanter” and below also Signed with
“his “X” Mark (Seneca War Chief) “The Cornplanter” and “his wife her ‘X’ Mark,” Cornplanter Township (Pennsylvania), Being Written on
behalf of Chief Cornplanter, Fine. A historic, Signed Autographed Manuscript Letter, 3 written pages with Integral Mailing Cover. It measuring
6.5” x 7.75” (folded) and is addressed, “To one of the heirs of Wilkins, Esq. deceased - Pittsburgh.” There are folds with tone and soiling to the
outside Address Cover from handling, plus some scattered small wear holes to each page and has scattered tone spots. Overall, whole and solid
being well written in dark brown upon period laid paper. This remarkable Letter was apparently Hand-delivered upon the arrival of the famous
Seneca War Chief “Cornplanter” and his interpreter “Jonathan Ames,” explaining the purpose of their visit, which was to see that a Title Transfer
for Land that had been promised to Chief Cornplanter by his deceased friend be properly completed.
In the letter, Cornplanter relates to the heirs of Wilkins, Esq., (a recently deceased friend who had granted him property on the Muskingum but
then died before he completed the title transfer), to see if they could find some documentation amongst their father’s belongings to be used as
proof of his intention to transfer title, as Cornplanter’s paperwork was lost. “He [Cornplanter] had an instrument of writing for it but it was lost
by some bad people that broke open his chest not far from Pittsburgh in the year 1791 while he was in Philadelphia he now has nothing to show
for it.” This historic Letter reads, in full:
“Cornplanter’s town 6th M’c 10th 1811 - Respected Friends - this may Certify that I heard the Cornplanter, state that the white man now
accompanying him to Pittsburgh, should have a talk as an Interpreter between the heirs of Wilkins, Esquire - deceased - & himself respecting
some land that was granted to the Cornplanter on the Muskingum opposite to Fort Warner or near to it, the Cornplanter says that he requested your
father in his life time to see to the business, which he agreed to do, after which time he did not see him to discourse on the subject, he now hopes
that some information respecting it may be amongst your father’s papers or some how come to your knowledge if so or any thing can be done in
the business he wishes for the sons or one of them, of his Old deceased friend - Wilkins, Esq. to take upon them to act for him by way of enquiry
first what can be done. He had an instrument of writing for it but it was lost by some bad people that broke open his chest not far from Pittsburgh
in the year 1791 while he was in Philadelphia he now has nothing to show for it, he hopes by referring to the record, near the Muskingum or to
those of the President, that some light may be had on the subject, if any can be had he request that one of you may get into the business, make
sale of it for him when he will sign on (receiving of one half of what it will bring) all his right title to the same, the other half he says he will give
to the undertaker for him or on his behalf as a present for his pain in so doing.
The Cornplanter his wife being present when the foregoing was interpreted to him & the both agreed to sign the title to the land when he received
the half that it might bring.”
(Signed) “Jonathan (appears to be) Ames Interpreter for the Cornplanter”( and below Signed) “his X mark The Cornplanter” and (Signed) “his
wife - her X mark”..............................................................................................................................................................................(14,000-18,000)
Page 9
“... Mr. Clymer receiv’d his Veneson from Mr Bennet,
the President and Cheif Justice allso, and return their
thanks...” Great Content Period Letter of Appreciation
Patriot Colonel Thomas Dawes
Cousin of William Dawes Who Road
With Paul Revere On His “Midnight Ride” Rare!
14 DANIEL CLYMER (1748-1810) American Revolutionary
War Patriot and Officer, Signed of Continental Paper Money,
Pennsylvania State Assemblyman, Cousin of Declaration of
Independence Signer George Clymer.
Robert Hudson, Admitted to the Philadelphia Bar May 27, 1786.
Manuscript Document Signed, “Robert Hudson and D.(aniel) Clymer
Esquire,” 1 page, measuring about 4.75” x 8.5” having no date or place,
being a special letter of appreciation and thanks, Choice Very Fine. As
such, it is not clear, yet possible to include either George Washington as
President of the United States in 1789 or Benjamin Franklin, as Acting
President of the Pennsylvania Supreme Council circa late 1786. There
is a communication is recorded within “THE PAPERS OF GEORGE
WASHINGTON” section 11:596-97, between Daniel Clymer and George
Washington. It is boldly penned and easily readable upon bright, clean
period laid paper, lightly folded with some modest humidity tone along
the right margin. This Document reads (errors included), in full:
“Sir -- This day Mr. Clymer receiv’d his Veneson from Mr
Bennet, the President and Cheif Justice allso, and return their
thanks to Mr Eales and yourself -- (Signed) Robert Hudson & D.
Clymer Esquire”...................................................... (1,200-1,800)
1774 Mayor of Albany New York
Signed “Freeman's Agreement”
by Abraham C. Cuyler, Its Last Loyalist Major
15 ABRAHAM CUYLER. Last British Loyalist Mayor of Albany
New York (1770-1778). September 27, 1774-Dated, original
Manuscript Document Signed, “Abrm. C. Cuyler,” at Albany,
New York, Choice Very Fine. This Document is 6” x 11” with
light folds, and retains its original, nice official red wax seal of the
City of Albany at left. Mayor Abraham Cuyler has signed a rare
Freeman's Certificate for Peter Van Bergen, to have all the rights
and privileges. In the 18th century and into the early 1800s; men
who owned land were considered Freeman; those that did not own
property were not allowed the same rights and privileges.
The main one being that only Freemen were allowed to vote;
allowing them to set legislation over those that were in servitude,
manufacturing laborers or renters. In Albany, many immigrants
were tenant dwellers and did not have this right to vote; allowing
land holders to always control the conditions and ways of living.
There is a small edge chip at the left of the seal, otherwise, it is
boldly written and very clear. A lovely, superior quality clean
document on period laid paper, having bold brown text on excellent
period laid paper. ....................................................... (800-1,200)
Page 10
16 COLONEL THOMAS DAWES (1731-1809). Patriot who
served as a Massachusetts Militia Colonel during the American
Revolution; afterward assumed prominent positions in
Massachusetts's government; Architect and Builder designing
many notable buildings in Boston, including the Old Street
House and the Brattle Street Church. March 4, 1794-Dated
Federal Period, Manuscript Document Signed, “Thos. Dawes”
(as Builder/Architect) Town Of Boston, Choice Very Fine. This
original Document is headed: "Town of Boston to Thomas Dawes,"
Boston, 1 page, measuring 8.25” x 7.25” being an invoice for work
done by Dawes for Boston. The listed items for various amounts
due are given in pounds and shillings. One entry is, "To building a
back & pointing in the workhouse." He mentioned repairs done "in
Mr. Whitwell's Room," and several repairs, "in the Hall." Docket
written upon the blank reverse reads: “Thos Dawes Esqr - March
5, 1794”.
Expenses include mortar and brick and the help of another man and
his "boy." Others include, "mending 6 backs of Chimneys front of
the Kitchen Ovan... laying harth in the Hall... mending the brick
work... & pointing in all the rooms" and "laying a new harth to the
Kitchen Ovan." Thishistoric Document has fold splits with fine
tape reinforcement upon the blank reverse. There are some minor
edge chips at the right margin. A wonderful, historical Town of
Boston Document made to one of its most important early noted
Architect-Designer-Builder, Colonel Thomas Dawes.
A major and highly prominent Boston figure, Dawes received a
most Historic Engraved Silver Punch bowl made by Silversmith
William Holmes, dated 1763 which is currently displayed within
the collection of the Boston Museum of Fine Arts: 10 h x 4 7/8"
d x 5 1/4" (base) d x 9 7/8" (lip); wt: 32 oz, 17 1/2 dwt. This
magnificent Silver Bowl is engraved with Dawes Family Arms in
scroll and foliate cartouche, with drapery below on one side. The
Inscription on other side, within engraved and bright-cut medallion
with instruments of war and British flags, Reads: “The Gift / of
the Field Officers and / Captains of the Regiment / of the Town
of BOSTON. to / THOMAS DAWES Esqr / for his past Services
as Ad- / jutant to said Re- / giment Sept. 13 / 1763.” In addition,
there is an important Portrait of Dawes, Painted by Gilbert Stuart,
ca. 1806.
Thomas Dawes (August 5, 1731 - January 2, 1809), was a Patriot
who served as a Massachusetts militia colonel during the American
Revolution and afterward assumed prominent positions in
Massachusetts's government. His positions included state councilor,
member of the Academy of Arts and Sciences, and representative
in both the House and Senate. He ardently supported the Whigs,
gaining infamy among Royalists; his house was raided by British
Troops during the war. Later, he became active in politics, lived in
a roomy house on Purchase Street beside John Adams, and worked
as an architect and builder designing many notable buildings in
Boston, including the Old Street House and the Brattle Street
Church. He attended Old South Church in Deacon from 1786
until his death in 1809, and was a good friend of John Hancock.
................................................................................ (2,400-3,200)
“Wm. Donnison” Signed Letter
to Major General Goodwin
Continental Congressman and Signer of the Constitution
17 JOHN DICKINSON, Continental Congressman and Signer
of the Constitution, Brigadier General in the Pennsylvania
militia of the Continental Army. November 15, 1783-Dated
Revolutionary War Period, Partly-printed Document Signed,
“John Dickinson,” being a one year’s interest on his depreciation
certificate, to Matthew Long, late private 1st Regiment, Choice
Very Fine. This original printed order is for Matthew Long in the
amount of “three pounds, ten shillings & Eleven pence”. Typical
light folds, well printed and attractive. Also signed by “John
Nicholson” at left. See Stack’s, John J. Ford, Jr. Collection Sale
Part VI, where this document form is rated as a High Rarity-7....
....................................................................................... (500-750)
18 WILLIAM DONNISON (c. 1757-1834). Revolutionary War
Continental Army Officer, serving at various times as an Aid
to Governor Hancock, Adjutant General of the Massachusetts
Militia, and a Judge of Common Pleas, he also uncovered a major
political scandal during the Federalists and Anti-federalists
debates over the ratification of the United States Constitution.
September 18, 1790-Dated, Manuscript Letter Signed, “Lieutenant
Wm. Donnison,” at Boston, Fine. This original Signed Manuscript
Letter measures 9” x 7.25”, 1 page, from Lieutenant Wm. Donnison
to General Goodwin. It is regarding Military Commissions for
General Goodwin’s Brigade. General Goodwin was a MajorGeneral of the Militia of Maine (then still part of Massachusetts)
from 1783 to 1815. This historic Signed Letter has some outer
margin chipping with some loss to the period laid watermarked
period paper, slightly affecting the boldly written, clear deep brown
ink text as shown. It reads, in full:
John Dickinson (1732 - 1808) was an American Lawyer, Politician,
influential Continental Congressman and Signer of the Constitution. He
is known as the "Penman of the Revolution" for his historic “Letters from
a Farmer in Pennsylvania”. When the Continental Congress began the
debate on the Declaration of Independence on July 1, 1776, Dickinson
reiterated his opposition to declaring independence at that time believing
that Congress should complete the Articles of Confederation and secure
a foreign alliance before issuing a declaration. Dickinson refused to
sign the Declaration and since a proposal had been brought forth and
carried that stated, "for our mutual security and protection," no man could
remain in Congress without signing, Dickinson voluntarily left and joined
the Pennsylvania militia. Following the Declaration of Independence,
Dickinson was given the rank of Brigadier General in the Pennsylvania
militia, known as the Associators. He led some 10,000 soldiers to Elizabeth,
New Jersey to protect that area against British attack from Staten Island.
He later served delegate to the U.S. Constitutional Convention of 1787,
and would become a Signatory of the United States Constitution.
“Boston Septr. 10, 1790 - General Goodwin -I must ask your excuse for delaying to answer you until this day - the reason
is I could not procure the Commissions for your Brigade until yesterday
when General Cobb received them from my office and proposes sending
them by Mr. Robins. With regard to Inspection Rolls I will observe - It
was not my plan to have any, for the reason I will mention - It will take
one half of our Militia Captains half a day to fill up one of them on the
field, and when done be very liable to error - I have therefore decided
that every Captain bring a Roll of his train band men and deliver it to the
Inspector - and have directed the Inspector in the mode of taking the slate
of the Arms to himself the adjutant can examine and count the war Rank
while the Inspector does the same with the first and the Inspector will put
the whole down in a book I have sent for that purpose, properly ruled --Yr. Hubl. Servant Wm. Donnison”
Docket on reverse reads: Genl. Donnison Letter - Sept. 18, 1790 - abt.
Commission etc”........................................................................ (400-500)
Superb 1793 Autograph Document
Signed “William Ellery”

19 WILLIAM ELLERY (1727-1820). Signer of the Declaration
of Independence from Rhode Island. May 4, 1793-Dated,
Autograph Document Signed, “William Ellery,” one page, 8.5”
x 6.5”, at Newport (RI), Extremely Fine. Some minor marginal
chipping along left edge. Beautifully written in deep brown ink
upon fresh, clean period laid paper having exceptional overall eye
appeal. An acknowledgement that reads, in full:
"Be it hereby remembered that We have paid our respective
proportions of the expence attending the surveying & dividing of
our Lands in Hopkinton & Richmond & do severally acquit and
discharge one another of all Demands of either against the others
or either of the others on that account - (Signed) William Ellery,
Benjamin Ellery, Sam Vernon Junr., Christ Ellery, and Asher
Robbins. - Newport May 4th 1793.” William Ellery also wrote
the docket which reads, “Acknowledgement of the payment of heirs
respective parts for surveying & deviding Richmond belonging to
Ellery etc - 1793 ...................................................... (1,200-1,400)
Page 11
“Signer” William Ellery’s
1757 Rhode Island Naval Office Appointment
As The “Acting Naval Officer” for the Colony
Signed By Colonial Governor William Greene
20 (WILLIAM ELLERY, JR.) (1727 - 1820). Signer of the
Declaration of Independence for Rhode Island,“Son of Liberty,”
1776 Delegate to the Continental Congress from Rhode Island
and on its Marine Committee, Naval Officer for the Colony and
appointed Continental Congress Loan Office Commissioner
for the State, etc.
WILLIAM GREENE, Revolutionary War Governor of Rhode
Island and Chief Justice of the Colony.
May 6, 1757-Dated French and Indian War Era, Autograph
Document Signed, “W. Greene, Govr.,” 1 page, measuring 5.75”
x 9.75,” Very Fine. In this document, Governor William Greene
of Rhode Island authorizes William Ellery Jr., Appointed Naval
Officer, to act on behalf of the Colony of Rhode Island in all
matters pertaining to his office. The Governor’s bold 2.75” long
signature appears in the lower right, and on the left, a star shaped
paper covers the embossed, red wax Official Seal. This boldly
written impressive Manuscript Document Appointment reads in
full (punctuation added):
“Colony Rhode Island & (etc.) - To William Ellery Junr. - Gentleman
Greeting - You being appointed Naval officer for said Colony for
the year pursuing, are hereby authorized and fully impowered (sic)
To act and Do in all things fully, amply and effectually, so far as
Relates to said office, according to Law, and for Doing, this shall
be your Sufficient warrant. Given Under My hand and Seal in said
Colony the 6th Day of May in the thirtieth year of his Majesty’s
Reign A D 1757 - (Signed) W. Greene, Govr.”
This rare Document has been archivally backed for preservation,
sealing two edge tears, one of which extends through the abbreviation
“Govr” after the signature. Otherwise this Colonial Naval Document
is in excellent overall condition............................... (4,500-6,500)
Great Collection ?
Call Early American !
Page 12
American Major General “Horatio Gates” 1777 Dated
Revolutionary War Letter to General George Washington
21 HORATIO GATES (1727-1806). Retired British soldier who
served as an American General during the Revolutionary
War. He took credit for the American victory in the Battles
of Saratoga (1777) - a matter of contemporary and historical
controversy - and was blamed for the defeat at the Battle of
Camden (1780). January 31, 1777-Dated Autograph Letter Signed
“Horatio Gates”, 1 page, 7.75” x 12.75”, Philadelphia, Very Fine.
Gates writes to General Washington to discuss the prevention of
spreading small pox. Letter reads in part, “Sir Yesterday Evening
I had the Honour to receive your Excellency’s Letter of the 28th,
Instant; I immediately consulted with Doctor Shippen, & Mr.
Morris, upon the best method of preventing the spreading of The
Infection Small Pox, & have Issued Orders to Oblige all the Troops
& Recruits, upon their March from the Westward, to Avoid this
City, & take their Route through German Town. Gates was given
command of the Canadian Department and was quite disorganized
with the retreat from Quebec. At this time, disease, especially
smallpox, had taken a significant toll on the ranks. He eventually
made it to Fort Ticonderoga, but had a tiff with Phillip Schuyler,
as that was his territory. They eventually worked it out............... ............................................................................. (10,000-15,000)
Continental Army General Horatio Gates
Requests The Favor That Congress Acts to Grant
Two French Soldiers Military Commissions
Exceedingly Rare Revolutionary War
“Benjamin Gould” Last Patriot To Leave
From Bunker Hill Signed Document
23 BENJAMIN GOULD. American Revolutionary War Patriot
and Soldier, as a Corporal was wounded at the Battle of
Lexington and Concord on April 19, 1775, and was the very
Last Patriot Soldier to leave from the Battle of Bunker Hill.
May 14th 1781-Dated Revolutionary War Manuscript Document
Signed, “Benjm. Gould," Fine. This authentic original document
is from the American Revolution, dated at Topsfield (MA), noting
a substitute soldier bounty payment for a Mr. Eleazer Lake, Junior.
It reads:
“Topsfield May 14th 1781 - Received of Mr. Eleazer Lake Junr
Eighteen hard Dollars towards Paying his Prepotion (sic) of a man
for the three years Service. - Benjm Gould".
22 HORATIO GATES (1727-1806). American General during the
Revolutionary War who took credit for the American victory
at the Battle of Saratoga only after General Benedict Arnold,
who led the attack, was finally forced from the field when he
was shot in the leg and was blamed for the defeat at the Battle
of Camden. c. August 1778 Revolutionary War Period, Autograph
Document Signed in the text, “General Gates,” 1 page, measuring
9.25” x 7.5” no date, no place, Very Fine. This very finely penned,
easily readable document is written upon clean period laid paper,
being his personal request to the Continental Congress to issue
two Military Commissions. It reads, in full:
“General Gates Requests the Favor, That Congress will be please
to Grant, a Colonels Commission, to Lieut. Col. the Chevallier de
Fallie; & a Majors Commission to Captain the Chevallier de Luce.
These gentlemen served with reputation all the last Campaign to
the Northward.” Docket written upon the blank reverse reads:
“Gen. Gates recom. Lt. Coll. Failly.”
The mentioned “Campaign to the Northward” mentioned within
this letter is most probably the Saratoga Campaign, thus it would
have been written circa August of 1778, as it was about the only
time Gates was successfully in command. Only three words of text
are very faint due to a fold line and some light tone, not affecting
"General Gates" which heads this historic Revolutionary War
Period request to the Continental Congress............. (2,400-3,200)
Horatio Gates was a British soldier who served in North America during
the French and Indian War and became a Major General in the American
Revolutioanry War Continental Army. He claimed victory at Saratoga (1777)
and was involved in the Conway Cabal; he was Relieved of his Command
and his conduct was questioned after the Battle of Camden in 1780. In
1782 General Gates was allowed back into service under Commanding
General George Washington.
This document measures approximately 7.5" x 3" and has some
heavy age staining at its centerfold area. It is well written and
signed, being easy to read in rich brown ink. Benjamin Gould,
who signs the document, was an American corporal and was
wounded at the Battle of Lexington and Concord on April 19,
1775. He continued his service in the Massachusetts militia from
1777 until his honorable discharge on October 10, 1780. He took
part in the Revolutionary War battles at Bennington, Stillwater,
and Saratoga, and served as captain of the guard at West Point, at
the time of Benedict Arnold's treason. Much more can be found
about him online, as he is listed in multiple historic postings, and
is accompanied with some historic biographical information. This
is the first signature of Gould which we have offered in three
decades..................................................................... (1,200-1,500)
Want to see Full Color Enlargements
of every photographed auction lot ?
Visit our Internet Site:
www.EarlyAmerican.com
Page 13
1778 Major General Greene
“But the Laws of Congress impose a conformity that I am not at liberty to dispense with.”
24 NATHANAEL GREENE (1742-1786). Nathanael Greene.
Major General and Appointed Quartermaster General of the
Continental Army by General George Washington in the American
Revolutionary War, known for his successful command in the
Southern Campaign in the defeat of Cornwallis at Yorktown.
October 24, 1778-Dated Revolutionary War, Autograph Letter Signed,
“Nath Greene,” as Quartermaster General of the Continental Army, 2
pages, measuring 8.25” x 13.25” at Camp Fredericksburg, Fine. This
historic content letter is written to Colonel Ephraim Bowen DQMG
(Deputy Quarter Master General), written in brown upon quality laid
paper of the period. There are some edge splits at top and about a .25”
portion of the upper left margin edge missing at top above the dateline,
affecting a few words written on the reverse, and some tone along
the left margin. Overall, this letter is very readable and clear with a
wonderful large 3” signature of Nathanael Greene at its conclusion.
Major General Nathanael Greene in the American Revolution was
General George Washington’s most trusted General. General Greene’s
dedication and service to this country was evident to his peers and
fellow patriots during his lifetime. The Marquis de Lafayette proclaimed
of him, “..in the very name of Greene are remembered all the virtues
and talents which illustrate the patriot, the statesman, and the military
leader...” The only men to have served all eight years of the Revolution
at the rank of General were George Washington and Nathanael Greene.
The accomplishments of Nathanael Greene are far too numerous to catalogue here, however two essential assignments given him were decisive
in the victorious outcome of the American Revolution: his assignment as “Quartermaster General” of the American Forces, and the assignment
of Command of the Southern Campaign culminating in the defeat of Cornwallis at Yorktown.
Taking on the task of Quartermaster-General of the Army was daunting. Greene himself was not keen on the idea saying, “No one ever heard of a quartermaster in
history.” He finally consented to the assignment but insisted that he still retain some command and participate in battle. However, in spite of his reluctance to take
the assignment he understood its vital importance to the cause and immersed himself to successfully carry out the task. The American forces were under funded,
under supplied, and had little if any system of transportation of supplies. Greene’s predecessor had not done well in allocating the scarce resources effectively.
However Nathanael Greene got to work and turned the situation around. Sometimes he even spent some of his own money, and at one time guaranteed personally
expenses that would cost him all of his holdings in Rhode Island, and the money and lands given him by the state of North Carolina at the end of the Revolutionary
War.
However, the lessons he learned as Quartermaster-General would benefit him as a leader when he assumed command of the Southern Campaign. Allocation and
distribution of scarce resources, transportation and mobility, as well as the crucial aspects of setting up and maintaining supply lines, would be lessons that he carried
with him to the South. His strategy would evolve into a comprehensive plan to conserve his troops and supply lines, striking when essential while at the same time
exhausting the enemy’s troops and harassing and overextending the British supply lines.
This Letter is in regard to certain opinions of General James Mitchell Varnum.
General James Mitchell Varnum (1748-1789) was an American Brigadier General 1775-1779 in the Continental Army during the American Revolutionary War,
twice elected Delegate to the Continental Congress (1780-82 and 1786-87), Legislator, Lawyer, and later a Pioneer to the Ohio Country. General Varnum served
in the Siege of Boston, Battles of Long Island, White Plains, Red Bank, Wintered at Valley Forge, and the Battle of Rhode Island. Along with Nathanael Greene
he served in the Kentish Guards. He served as a Brigadier General in the Continental Army during the Revolutionary War, serving from 1777 until 1779. Varnum
advocated allowing African Americans to enlist in the Continental Army, which resulted in the reformation of the 1st Rhode Island Regiment as an All-Black unit.
Varnum was a disciple of General Charles Lee and a serious critic of the position of Inspector General, held in 1778 by Baron Von Steuben. After Varnum resigned
his Continental Army commission because of personal business matters, he was appointed major general of Rhode Island militia. He led troops in the service of
the United States in July and August, 1780, under the Comte de Rochambeau who commanded allied troops sent by King Louis XVI of France. Varnum was an
original member of the Rhode Island Society of the Cincinnati and served as President of the Society from 1786 until his death in 1789. He later represented Rhode
Island in the Continental Congress (1780-1781 and 1787). After the Revolutionary War, along with General George Washington, Nathanael Greene, Henry Knox,
Thomas Pinckney, Charles Cotesworth Pinckney and several others, he became a Founding Member of the Society of the Cincinnati. A portrait James Mitchell
Varnum in his military uniform was painted posthumously in 1804 by Charles Willson Peale.
General Greene writes to Colonel Ephraim Bowen (1716-1812), a member of the Providence town council from 1773 and 1775; and a representative in the General
Assembly in 1777; served in the Providence militia between 1774 and 1777, holding the rank of Colonel of the First Regiment of Providence County from 1776 to
1777. Between the years 1778 and 1786, with the exception of the year 1780 to 1781, Bowen was Deputy Governor of Rhode Island. He became a Superior Court
Judge in August of 1776, and became Chief Justice in 1781. The correspondence of Ephraim Bowen, Jr. includes 29 retained copies of letters he wrote to General
Nathanael Greene concerning supplies and finances for the Revolutionary War. There are also three letters written to him from Greene, all written during the first
half of 1779; and a 1780 letter to him from the Compte de Rochambeau concerning an invitation. This current letter, dated October 24, 1778 by General Nathanael
Greene thus appears to be previously unrecorded and unknown. It reads, in full:
“Sir -- Your favor of the 19th of this instant came to hand this day. I observe what you mention regarding Mr. Mitchel, General Varnum is
certainly mistaken. It is impossible that I should have ever made such a promise or that Mr. Mitchel should be continued notwithstanding the
Resolve of Congress to the contrary. I remember of telling the General that Mr. Mitchel should continue until the matter was more fully explained.
When this conversation happened, it was in the infancy of the affair, and while it remained uncertain whether the establishment would be fully
adopted. But General Varnum can’t suppose I meant or intended to continue Mr. Mitchel in direct opposition to a Resolve of the Congress.
If I was to do this I should be obliged to allow all the extra pay, besides by my self liable to be impeached for contempt of authority. There is no
body that would wish to olibge General Varnum sooner than I should, as that is more desirous of gratifying Mr. Mitchel. For two Reasons, first
because of his lameness, and secondly because I think him a faithful honest officer. But the Laws of Congress impose a conformity that I am not
at liberty to dispense with. Therefore I must repeat the answer of having Brigade quarter Masters appointed from the line of the Army and Sir I
would just observe to... [torn/missing] ... of Congress confines the appointment to the Officers actually belonging to the Line of the Army at the
time the appointment is made. --If there is any place in any branch of the quarter Masters department that Mr. Mitchel can be employed consistent with his own interest and
the Public good - I wish you to give him an appointment. -- I am Sir -- Your humble Serv’t. -- (Signed) Nath Greene QMG (Quarter Master
General).” A Docket upon a panel below reads: “General Greene - 24 Oct. 1779) ...........................................................................(5,000-6,000)
Page 14
Ephraim Hart Jewish American Merchant &
Founding Member of New York
“Board of Stock-Brokers”
Detailed Funeral Charges
for Colonel Francis Gurney's Son
Held At St. Peter's Church in Philadelphia
25 FRANCIS GURNEY (1738-1815). Philadelphia Businessman,
Civic Leader, and Revolutionary War Lieutenant Colonel,
served from the French and Indian War to the Whiskey
Rebellion, in 1799, promoted to Brigadier General. Late 18th
Century, Revolutionary War Era or so, Manuscript Document
Signed, Very Fine. June 11th, (undated) Receipt for the Funeral
charges for Colonel Francis Gurney's son, at St. Peter's Church.
St. Peter's Church in Philadelphia is a historic church located on
the corner of Third and Pine streets. It opened for worship on
September 4, 1761 and served as a place of worship for many
of the United States Founding Fathers, during the period of the
Continental Congresses. The building was designated a National
Historic Landmark in 1996.
Francis Gurney commanded the 11th Pennsylvania Regiment, had
also served during the French and Indian War, participating in the
Canadian campaign and against the French West Indies Islands, in
the capture of Guadeloupe. Gurney was wounded at Iron Hill on
September 3, 1777. During the Whiskey Rebellion his military
services were called upon, where Gurney led the 600 strong 1st
Philadelphia Militia of the against rebelling farmers in Western
Pennsylvania.................................................................. (375-450)
Governor John Hancock Receipt In American Revolution
26 (JOHN HANCOCK) (1737-1793). Prominent Merchant, Patriot
of the American Revolution, served as President of the Second
Continental Congress and was both the First & Third Governor
of the Commonwealth of Massachusetts. Remembered for his
large and stylish First Signature on the United States Declaration
of Independence, so much so that the term "John Hancock"
became, in the United States, a synonym for “signature”.
11th - 1783 (No month)-Dated American Revolutionary War,
Manuscript Document Signed, "Silas Hussey," 1 page, measuring
approximately 3” x 6.75” (84 x 180 mm), at Boston, Very Fine.
An original Handwritten Receipt boldly penned upon clean period
laid paper. It reads, in Full:
"Boston 11th. - 1783 -- Rec. of John Hancock Esqr. Twenty One
Shillings Lawful Money for three Groos (Gross) Corks Delivered
By Joseph Hussey some years ago -- Silas Hussey." Docketed
upon its verso: "Governor Hancock's Bill" (and apparently paid
as noted) “Sylvanus Hussey Rect. 1783.”
There is one light vertical fold, torn at bottom margin, old tape
used for a prior mounting display along the outer margins where
now toned, overall the text portions are in very nice condition. A
stated and direct tie to the historic John Hancock.......... (400-600)
28 EPHRAIM HART (1747 - 1825). Historic Jewish American
Merchant who helped to organize the “Board of Stock-Brokers,”
now known as the New York Stock Exchange! April 18th,
1817-Dated, Manuscript Document Signed, “Ephm. Hart,” being a
payment receipt for selling real estate on Love Lane (New York) for
James C. Roosevelt, Very Fine. This original Document measures
4” x 6” and is very well written in bold brown ink, having a bold
clear signature of Ephraim Hart at the conclusion. It reads, in full:
“ New York - April 18th, 1817 Recd. of Mr. James C. Roosevelt
thirty seven dollars and a half in full for Commissions for Selling
h8is place in Love Lave. -- Ephm. Hart”.
Ephraim Hart is listed among the historic early Jewish persons of
America. After immigrating to American from Europe, by 1782
he was residing as a major merchant in Philadelphia. In 1787 he
also joined the Mickv Israel congregation. He married in 1783
Frances Noah, a sister of Manuel Noah, and their son was named
Joel Hart. Later he moved to New York City and engaged in the
commission and brokerage business. On April 2, 1787, Hart was
registered as an elector of the Shearith Israel Congregation.
By 1792 he had become one of the most successful merchants in
New York City, and at this time he helped to organize the Board
of Stock-Brokers, now known as the New York Stock Exchange.
The origin of the New York Stock Exchange can be traced to May
17, 1792, when the Buttonwood Agreement was signed by 24 stock
brokers on Wall Street in New York City under a buttonwood
tree. On March 8, 1817, the organization drafted a constitution
and renamed itself the "New York Stock & Exchange Board." His
name appears in 1799 in a "list of owners of houses and lots valued
at £2,000 or more." He was also one of the founders, in 1802, of
the ebra Hesed Veemet, a charitable organization connected with
the Shearith Israel Congregation. This is a rarely encountered
signature is of an important figure in Jewish American history and
the financial history of the United States of America. The very first
we have offered........................................................... (800-1,000)

27 No Lot.
Page 15
Rare Brigadier General “Moses Hazen”
Continental Army 1780 Court Martial Trial of ISAAC TICHENOR (Vermont)
29 MOSES HAZEN (1733-1803). Brigadier General in the Continental Army during the American Revolutionary War. He saw action in
the French and Indian War with Rogers’ Rangers. Hazen served throughout the Revolutionary War, seeing action in the 1775 Battle of
Quebec, 1777 Philadelphia campaign, and at Yorktown in 1781. April 18, 1780-Dated Revolutionary War, Autograph Letter Signed, “Moses
Hazen,” 1 page, measuring 12.5” x 7.75” at Springfield, New Jersey, Choice Extremely Fine. This Letter is neatly penned being written upon
fresh, clean period laid paper that is only lightly folded. It is easy to read and has an exceptional choice full signature “Moses Hasen” measuring
over 2.5” long. This is an excellent, high quality example for display.
This historic Letter is written in regard to a relatively famous and important Continental Army Court Martial Trial of ISAAC TICHENOR (17541838), then an Deputy Commissary, and later became Twice elected early Governor of the State of Vermont. In 1777 Ticheror was appointed
Assistant Commissary and bought supplies for distribution to the Northern Department of the Continental Army. He was brought up on numerous
charges that he was misusing his purchasing powers. Ultimately, Isaac Tichenor was fully acquitted of all charges in this well documented Court
Martial. See: The Writings of George Washington, which fully describes this incident in significant detail.
Here, Hazen writes to Colonel Jonathan Chase (1732-1800). In 1775, Chase was appointed Colonel of the 13th New Hampshire Militia Regiment.
He led his regiment to Fort Ticonderoga in 1776 to support the Continental Army and served in General William Whipple’s Brigade of New
Hampshire Militia during the Saratoga Campaign of 1777. At the surrender of General John Burgoyne, Col. Chase actually drew up the “Articles
of Convention for the Surrender” of General Burgoyne’s Army for General Horatio Gates.
This Autograph Letter Signed by then Colonel Moses Hazen is in regard to the Court Martial of Isaac Tischnor, the twice future Governor of the
State of Vermont from: Oct. 16, 1797 - Oct. 09, 1807 and from Oct. 14, 1808 to Oct. 14, 1809. In 1814 he was again elected to the U.S. Senate,
where he served until 1821. This Letter reads, in full,
“Springfield 18th April 1780 ---The court martial for the trail of Mr. Isaac Tichenor, Commissary of Purchases has been convened at this place. The court has found it necessary
to adjour to Charlestown and thre to meet on Monday the 24th instant at 10 o’clock in the fore noon. Your evidence will be necessary on that day,
or as soon after as you can possibly attend. Not so much on the principal charges exhibited against Mr. Tichenor, as for the Credit of; justice due;
and future protection of your own country - which will much depend on the event of this trial. I have desired this letter to be forwarded to you
by express where ever you may be, and beg you will not omit giving your personal attendance at Charlestown in this trial. --- I am --- Dear
Sir --- your very Humble Serv’t. --- (Signed) Moses Hazen”.
Docket upon the blank reverse reads: “Colo(nel) Hazen Leter (sic) April 18th 1780.”........................................................................(4,000-6,000)
Page 16
Rare Lexington Alarm Era Autograph Letter Signed
By American Revolutionary War
General Samuel H. Parsons
30 GENERAL SAMUEL HOLDEN PARSONS (1737-89).
American Revolutionary War General who was actively
involved in promoting resistance to the British and was an
early proponent of a Congress within the American Colonies.
He served from the Lexington Alarm in 1775 until after the
British surrender at Yorktown. c. 1775 Early Revolutionary
War Period, Autograph Letter Signed "Saml H. Parsons", one page,
8.5” x 7.5”, no date, no place, Choice Crisp Extremely Fine. To
"Mr. Commisy. Clark - Camp" regarding Officers' Hats. It reads,
in part:
"The three Hats ... are for me & my Family (meaning his aides and
other officers at his headquarters). I exclude the officers of the
6th Regt. (Parsons was appointed Colonel of the 6th Connecticut
Regiment in 1775) from a Division, except the field officers because
their Caps make them decent in appearance & if they want, they
must wait. Two of the field officers of the 5th Regt. have had their
share to one; the Paymaster also has been supplied & therefore that
Regt. ought to be excluded from a Draft for the three remaining
on Hand, as the Regts. who draw them can have no more than the
5th have had..."
When the Regimental Commander gets involved with what to
do with three hats, it shows just how severe was the scarcity of
clothing. Docket on the blank reverse “Officers Hats” and Integral
Address Leaf “To - Mr. Commisy. G. Clark - Camp.” A superb
quality example of this extremely rare American Revolutionary War
period Autograph Letter Signed by General Samuel H. Parsons... ................................................................................. (3,000-4,000)
Be a Winner !
Francis Hopkinson Signer of the
Declaration of Independence from New Jersey
William Bingham & John Benezet
31 FRANCIS HOPKINSON (1737 - 1791) & WILLIAM
BINGHAM (1752 - 1804), Plus JOHN BENEZET (see text).
Hopkinson was an American Author, was one of the Signer
of the Declaration of Independence as a Continental Congress
Delegate from New Jersey and helped in the design of the First
American National Flag, First graduate of what is now the
University of Pennsylvania.
William Bingham was an American Statesman from
Philadelphia, Pennsylvania. He was a Delegate for Pennsylvania
to the Continental Congress from 1786 to 1788, and later served
in the United States Senate from 1795 to 1801 and as President
Pro Tempore of the United States Senate.
March, 1st, 1779-Dated Revolutionary War Period, PartiallyPrinted Document Signed, “F. Hopkinson” as Continental Congress
Treasurer of Loans, Third Bill of Exchange $60 Sight Draft, printed
in Violet, Green and Black, Very Choice Crisp About Uncirculated.
This bright, clean and fresh Continental Treasury form being
beautifully printed upon watermarked “UNITED STATES 3” fine
quality laid period paper. It is made to “Jacob Cook” on interest
due on Money borrowed by the United States. This form is made:
“To the Commissioner or Commissioners of the United States of
America, at Paris. - Countersigned, Tho(mas) Smith - Commissioner
of the Continental Loan-Office in the State of Pennsylvania -(Signed) F(rancis) Hopkinson - Treasr. of Loans.”
This form is in superb, bright overall quality having a bold brown
signature of Hopkinson measuring fully 2.5” long. The blank
reverse is endorsed at top by Jacob Cook, being signed to William
Bingham, authorized by John Benezet, and then further endorsed
and noted in French on July 13, 1779, Signed by “Wm. Bingham”
with his bold signature with a lovely flourish below.
John Benezet was a native of Philadelphia and the son of Daniel
Benezet, a prominent Philadelphia merchant. Benezet briefly
attended the College of Philadelphia in 1757 and was elected to
the American Philosophical Society in 1768. In 1775, he married
Hanna Bingham, and with that, his father gave him £3,000 plus
£6,000 in stock to set up an import business. Benezet became active
in political affairs, but only briefly. In early 1775, John Benezet
served as one of the Secretaries who recorded proceedings at the
Pennsylvania Provincial Congress. In August of that year, he
was named to Philadelphia's Committee of Correspondence. Two
years later, in 1777, the Continental Congress appointed Benezet
as Commissioner of Claims in the Treasury Office, later resigned
and returned to his business interests. Benezet died in the Winter
of 1780-81, when his ship, the Shillelagh, was lost at sea during
a voyage to France................................................... (1,200-1,800)
Send your top competitive bids.
Page 17
1780 Revolutionary War
Continental Congress Loan-Office Certificate
Signed By Francis Hopkinson
32 FRANCIS HOPKINSON (1737-1791). Signer of the Declaration
of Independence for New Jersey and Designer of the American
Flag in 1777. April 10, 1780-Dated Revolutionary War period,
Partially-Printed Document Signed, “F. Hopkinson” as Treasurer,
being an official Continental Congress Loan-Office Certificate,
Crisp Extremely Fine. This being made out from the Commissioners
of the United States at Paris, to Edward Russell, $60, Fourth Bill,
on Massachusetts. Printed in Black and Orange upon special laid
period Paper watermarked “UNITED STATES.” Countersigned
by Nathaniel Appleton for the Loan office in Massachusetts-Bay.
Listed in Anderson, THE PRICE OF LIBERTY. Bold brown
signature “F. Hopkinson” measuring a huge 3 inches across, as
Treasurer of Loans for the United States. .................. (900-1,200)
Francis Hopkinson - Declaration of Independence Signer
Upon Continental Congress “Bills on Spain & France”
33 FRANCIS HOPKINSON, Signer of the Declaration of Independence for New Jersey and Designer of the American Flag in 1777. July
11, 1780-Dated Revolutionary War Period, Manuscript Document Signed, “Frans(is) Hopkinson” as Treasurer of Loans for the United States
Continental Congress, Very Fine. Hopkinson’s 4” long signature is in dark brown ink, this document measuring 8.25” x 6.75” being custom
framed and matted along with a 8” x 6” portrait engraving and a separate typed biography, to an overall size of 16” x 28.5”.
Unique, highly important United States Revolutionary War Loan Office Financial Document directly mentioning Loan Certificates on Spain
and France from their respective governments. It lists the number and denominations of various “Bills on Spain & France,” being Loan Office
Certificates made out for America’s various states during the Revolutionary War period. This Document has an integral envelope on the other
side and is addressed to Thomas Harwood, who was the United States Commissary of Loans for Maryland.
It is also docketed on that side, “Bills on Spain & France” (the reverse is hidden by the display and this lot is accompanied by a full color copy
for reference). The loan certificate denominations and the number of certificates that are listed by Hopkinson appear quite huge, being 100, 300,
500 etc. and are apparently listing certificates “No. 1” for each denomination grouping totaling to 5,000! There are a couple of minor repairs to
some edges, and the wax seal tear created upon the original opening of this document is restored affecting a few notations. Overall, this historic
American fiscal document is beautifully framed for display..................................................................................................................(3,200-3,800)
Page 18
Historic 1781 Death Sentence by Major General Robert Howe
Continental Army Revolutionary War Letter
The West Point Commander Transmittal for a
Continental Soldier Sentenced To Death At Court Martial
34 GENERAL ROBERT HOWE (1732 - 1786). Major General in the Continental Army; commanded West Point; ran an important American
Spy network against the British. June 20, 1781-Dated Revolutionary War, Rare West Point Continental Army Manuscript Letter Signed, "R.
Howe," Commanding West Point, being a Death Sentence Transmittal for an American Soldier, Very Fine. Exceedingly Rare and Historically
Important Revolutionary War Manuscript Letter was written while Howe was in command at West Point, 1 page, measuring 8” x 6.75” dated
June 20, 1781. Overall, this letter is very clean, nice and fully readable. It is specifically mentioned in the major reference work: “The Writings
of George Washington”. This Letter reads, in full:
“West Point - 20th June 1781 Sir - I send you under guard John Hennesey of your line who has been sentenced to Death by a Court Martial - The enclos'd Extract from his
Excellency Genl. Washington's Letter to me, I transmit for your Government. I am with much Regret.- Dear Sir. - Your most obediant - Robt.
Howe”. In his postscript, Howe adds a most personal plea: “I should be glad if you can spare the life of Henesey.”
The verso bears two dockets in two different hands, one likely General James Clinton's, reading:
"From Gen'l Howe June 20th 1781" and "Sends John Henessey a private to be executed or pardoned as the Genl sees fit - requests his pardon".
In, “The Writings of George Washington”, a letter to Major General Robert Howe is recorded as being send a letter noted as: “June 8 Pardon for a
soldier under sentence of death --- case of John Henesey.” On June 8, 1780, George Washington wrote to Robert Howe from his Headquarters in
New Windsor, New York, ordering that Henesey, a soldier with the 2nd N.Y. Reg., be sent to General James Clinton in Albany: "to be brought
to Execution, or pardoned, as the Genl on Consideration of Circumstances, shall think proper..." Henesey's fate is apparently unknown.............
................................................................................................................................................................................................................(5,000-6,000)
ROBERT HOWE (1732 - 1786), Major General in the Continental Army, stymied by his lack of control over the forces in the South, later saw action under General
“Mad” Anthony Wayne in New York. General Howe also put down a revolt of Continental soldiers who served under George Washington, by executing its three
Continental Army soldier “ring leaders”. Robert Howe also ran an important American Spy network against the British in the Northeast.
A recorded letter from General George Washington reads: To MAJOR GENERAL ROBERT HOWE - Head Quarters, New Windsor, May 7, 1781.
Dear Sir: I have received your favors of the 12th: of April from Portsmouth, and 19th: from Boston. Business of a very urgent public nature will oblige me to send
General Heath immediately to the Eastern States. I am therefore under the necessity of desiring your Return as speedily as possible to take the command at West
point, which, with all its dependencies, will be left with only one Brigadier. I am etc.”
Page 19
William Howe “1778” Dated
Autograph Letter Signed As Revolutionary War
Commander-in-Chief of British Forces

35 WILLIAM HOWE (1729-1814). 5th Viscount Howe was a
British Army Officer who rose to become Commander-inChief of British Forces during the American Revolutionary
War of Independence. October 14, 1778-Dated Revolutionary
War, Autograph Letter Signed, “W Howe”, 4 pages, measuring
7.25” x 9.25”, Cholderton, Choice Very Fine. This Letter is very
bold in its written rich brown text, being upon high quality, fairly
crisp and lightly folded period laid paper.
On May 24th 1778, the day General Howe sailed home for England,
General Clinton took over as Commander-in-chief of British armies
in America. Howe arrived back in England on July 1st, 1778
where he and his brother faced censure for their actions in North
America. It is likely that the resignation of both William and his
brother Richard was due to their desire to hurry home to vindicate
their conduct during the campaign. In 1779 Howe and his brother
demanded a parliamentary inquiry into their actions in America.
The inquiry that followed was unable to confirm any charges of
impropriety or mismanagement levelled against either of them.
Also after returning from American to England, William Howe
was elected a member of Parliament for Nottingham, representing
that constituency until 1780. This Letter is addressed to “Mark
Hail Esqr.” and reads, in full:
“Cholderton. Oct. 14th, 1778.
My Dear Sir --- I am much obliged to you for the list of Corporation
& for your favors of the 7th. -- I conclude Smith is now with his
Colleague & my hopes are that he will find it in his interest to be
a Tory Member in the case we may still keep the peace upon a
future occassion. -- Be assured did not my sentence upon your
conduct perfectly coincide with your determination, I should most
readily have given up my own opinion to your Judgement that has
not to my certain knowledge was erred in your influential services
you have been to good together to my late brother - I freely own to you and am much concerned that Lt. Gen. Howe
should have written to Mrs Geo. Bromley without your necesary
consideration upon a matter of such importance - but she has
suffered so much distress from it since she has apprehended your
consequence from the receipt of your letter that I have given her
every comfort I could & will. Your letter, which she sent to me,
is extremely proper & as she has explained herself to you how it
came about, I am hopefull you have given her the satisfaction of
knowing that you consider her inadversety in no other light than
that in which he has mentioned it to her. -- It is very unfortunate
that medically I should have declined after he had recd. (received)
her letter, as it will appear to the world before the find view of it
that not informed is extremely weak & that we have deverted me
fact friends the Corporation to join the Tories.
I see a Multitude of evils that may arise from that letter, as the true
reason is what she has given you will not be sufficiently known.
It appears to me to have been rather Sufficient in my Cousin - but
my private opinions & investigation was from his ill will to qts.
(question) Something. I have only a word for her to trouble you
with upon this subject, which is that I shall be ever ready to give
Jay be all for Nottingham when my friends shall have a wish for
another Representative, get all we give it began under my hand. I
never will decline their service as long as I receive encouragement
from them to continue it, & no efforts on my part shall ever be
wanting in the protection of their inclinations. Obediently D(ear)
Sir - Most Humbly -- W Howe”
This Letter continues on its final page, where it reads, in full:
“Thursday Oct. 15th --- Last night late / the time our proof comes
in I got yours of the 10th -- I should have acquainted Lt. Howe
with your transactions preparing at Nottingham...” and continues
on discussing some financial arrangements. ........... (1,200-1,600)
Page 20
1783 Revolutionary War Patriot Soldier Adam Hubley, Jr.
36 ADAM HUBLEY, JR. (1741-1793). Commander of the 10th
Pennsylvania regiment in the Revolutionary War, with George
Washington at Valley Forge, whom he had an extensive wartime
correspondence. His wartime journal for 1779 is quite famous.
November 30, 1783-Dated Revolutionary War Era, Autograph
Document Signed, “A. Hubley Jr.,” 1 page, measuring 5” x 7.25”,
Very Fine. Sent to Charles Swift Esq. being financial in nature,
reading. “Sir -- You will please to stop the two actions on Bathzer
Steinfort’s bond & note, on his paying the costs. -- You’ll please
to let Mr. Keppel have either this evening or tomorrow Steinfort’s
obligatn.” Very rare. Hubley later served as a Judge in his native
Pennsylvania after the war............................................. (400-600)
Adam Hubley, Jr. entered the Revolutionary War about Oct. 27, 1775
as a Lieutenant in the 1st Pa. Batalion, serving for a year in and around
Canada. Promoted to major he then served as Lt. Col. Commanding the
10th Pa. in the New Jersey campaign with Washington whom he followed
to Brandywine, Paoli, Whitemarsh and eventually to Valley Forge. He
commanded at Stony Point then went back to New Jersey. He ended the
war at the Morristown encampment.
Revolutionary War Payment for the Transcribing of a
“Resolve of the Continental Congress
of December 13, 1782”
37 HUGH HUGHES. Quartermaster General in the Army of
the United States who served in that capacity throughout the
entire Revolutionary War, earning the esteem of officers and
General George Washington. He owned valuable property
in Philadelphia, and using all of his wealth to promote the
American cause died poor and brokenhearted that he was
never properly reimbursed by Congress. December 28,
1782-Dated Revolutionary War Period, Autograph Letter Signed,
“Hugh Hughes,” with Two Additional Autograph Postscripts, 3
pages, measuring 9” x 7” at Fishkill (New York), Choice Very
Fine+. This original Handwritten Letter is concerning payment
to persons who have supplied the Quartermaster’s Department,
transcribing a Resolve of the Continental Congress of December
13th, 1782. Beautifully written in rich brown upon very clean
period watermarked laid paper. This historic circular letter reads,
in full:
“Fishkill - Dec. 28th. 1782 --- Sir, --- In answer to my letter to the Quarter
Master General of the 2nd Current, an Extract of which has been sent you,
describing the Situation of his Department in this State, and soliciting him
for a supply of Cash to pay the Persons who have served with me, & the
debts that have been contracted on other Accounts, since the 1st of January
1782, he has replied as follows:
‘Philadelphia Dec. 13th 1782 -- As money has been furnished to defray
a great proportion of the public expenses in the department in the course
of the present Year in other States, so I presume the same justice will be
done to the like Creditors in your district: but it will be in vain to ask for an
indefinite Sum. I should therefore advise that you take immediate measures
to ascertain the amount of the debts contracted by you & your Assistants
since the first of January 1782 stating the debts due to each individual, &
for what, generally. Another list of the Persons employed, & the pay due
them will be requisite, tho’ in the mean Time perhaps something may be
obtained to pay them on Account.’
You will therefore immediately comply with this mode of the Quarter
Master General, in the most accurate manner possible, & transmit the list
of Debts & pay roll to me when complete, that I may forward the whole
to him, lest a Delay might be attended with Disappointment. -- I am sir
Your most Obedient (Signed) - Hugh Hughes DM for the State of NY”
Hughes has also added two postscripts:
“P.S. - This is the 3rd Letter I have wrote without receiving any Answer. I
must entreat your Attention to the foregoing as it is exceedingly interesting
to all concern’d...” plus:
“NB. - I am told there has lately been committed to Albany Jail a Person
who has habour’d some Fellows from Canada that have perpetrated
some Robberies on Livingston’s Manor. If that is the Case, I wish to be
ascertained of it, as perhaps some Intelligence may be obtain’d of my
Loss... (Initialed) - HH”
See - The National Archives and the Library of Congress: Hughes,
Hugh. Memorial and Documents in the Case of Colonel Hugh
Hughes, Deputy Quartermaster General in the War for American
Independence. Washington, 1802............................ (1,500-2,000)
Hugh Hughes was serving as the Deputy Quartermaster for the State of
New York while based at Fish Kill, New York in 1782.
Rare 1762 Autograph Letter Signed
By Colonel Charles Lee While At War
Serving In Portugal & Discussing Burgoyne!
38 CHARLES LEE (1731-1782). American Major-General of the
Continental Army during the American War of Independence
under George Washington and the Continental Congress.
August 30, 1762-Dated French and Indian War period, Autograph
Letter Signed, “Cha: Lee”, 8.75” x 13.5”, 2 pages, Nissa, Portugal,
Choice Fine. An ALS written to ”The Earl of Shelbourne” in
London. Written during Lee’s service during the Spanish invasion
of Portugal, between 9 May and 24 November 1762. This Letter
contains excellent historic military content. It reads, in full:
“I am in some apprehension that you have not received a letter
which I wrote from A... I hope it may still come to your hands,
only for this reason; that I would not be thought deficient in my
respect to your Lordship and not that there was anything material
in my scrawl the sum of it was only that the Portuguese were a a
race of miscreants, unforgiving, more execrable and despicable
than God Almighty should suffer to exist to the disgrace of his
works.
We are ever & more convinced of this truth; They are even too
absurd to be ridicule’d and too abominable to be abord - the other
part of my letter consisted of our disappointment in the treatment
we expected to meet with from the Count - and of our mistake
of the Man’s character, (I don’t mean as a Soldier for I believe
him to be a very able one) but as a Man of a singular bold and
independent way of thinking a Man with whom the recommendation
of a Friend of approv’d worth and honour wou’d have more sway
than the interposition of the whole Ministerial herd. Such I had
represented to myself to be the stamp of Count La Lipe but we
are undecisive by the most mortifying circumstances, not one
or two, but a continued tenor of slighting carriage towards us,
even this morning I requested the favour of an audience, was not
admitted - but referr’d to Crawford, what is to Crawford to me or,
I to Crawford & but My Lord I will say no more on this subject it must be an ungrateful
one to you, which is and, ought to be, a most indespensable reason
for my stopping it - but assure yourself, My Lord that gratitude to
you is as full as heart can contain and I hope you will believe, that
my conduct has been irreproachably circumspect, I have confind
my dissatisfaction to my own breast and to the ear of Grey, but I
shall ....too long on this ... We have had some success in surprizing
a Village - taken a General and three Colours. Bargoin [Burgoyne]
shew’d much of a Soldier - his Regt is excellent. One Sergt and
seven men attack’d a Spanish Officer and twenty five over... the
Sergt kill’d three with his own hand, this is great on a little scale - I
believe we shall keep Portugal this year not from any defence we
can make - but from the ... by proceedings of the Enemy - adieu
- My D[ea]r Lord, Yours forever - (Signed) Cha. Lee”
Vividly written in very dark brown ink upon clean heavy period
laid paper with some modest edge chipping. Most of the Integral
Address Leaf is present. Accompanied with a copy of a detailed
discussion of this war explaining the service of Lee, Burgoyne and
Count de La Lippe against the Spanish army. A great, historic and
personal content Charles Lee handwritten Letter.... (3,000-4,000)
Page 21
Revolutionary War Major General Benjamin Lincoln
Sends Supplies to Soldiers
at Dorchester Heights at Boston 1776
39 BENJAMIN LINCOLN (1733-1810). American Major General
during the Revolutionary War, the First United States Secretary
At War. August 3, 1776-Dated Revolutionary War, Autograph
Letter Signed, “Benj’ Lincoln,” 1 page, measuring about 7.5” x 4”
at Boston, Choice Very Fine. Well written and extremely clear,
bold and readable upon clean period laid paper. There is some faint
pencil notes regarding Benjamin Lincoln on the reverse. Here,
General Lincoln writes to Mr. Richard Devens, the Massachusetts
Commissary General in regard to sending provisions to the soldiers
stationed at Dorchester Heights at Boston. The commissary
general (Richard Devens) provided supplies and services to militia,
garrison personnel, and convicts until dissolution of his office in
June 1792. In this instance the supplies were to be delivered to
Captain Blanchard’s Company. It reads, in full:
“Boston Aug. 3rd, 1776 --- Mr. Devens
You will deliver to Mr. Edward Blanchard the stores I just mentioned
to you to send to Dorchester Heights, & take his Receipt. -- (Signed)
Benj Lincoln”.
Docket written upon the blank reverse reads, in full: “Genl Lincoln
for Provision Augt. 3 fav. Ed. Blanchard -- Aug 6. 1776”.
In March of 1776, American forces captured Dorchester Heights,
which overlooked Boston harbor. They proceeded to enhance
their position with artillery captured from Fort Ticonderoga and
miraculously brought to Boston by Henry Knox. Being now
outflanked, the British were forced to evacuate Boston and set
sail for Halifax, Nova Scotia. Major General Benjamin Lincoln’s
boldly written huge signature measures nearly 3” long. A great,
historic original Revolutionary War document for display........... ................................................................................. (1,800-2,400)
The Siege of Boston began on April 19, 1775, when, in the aftermath of
the Battles of Lexington and Concord. Colonial militia surrounded the
city of Boston. Benedict Arnold, who arrived with Connecticut militia to
support the siege, told the Massachusetts Committee of Safety that cannons
and other valuable military stores were stored at the lightly defended Fort
Ticonderoga, and proposed its capture.
Page 22
1772 “Aaron Lopez” Very Rare & Historic
Colonial and Revolutionary War Era
Jewish Merchant Signed Receipt
40 AARON LOPEZ. Important Hispanic Jewish Revolutionary
Era Entrepreneur and Colonial Rhode Island Merchant.
November 12, 1772-Dated, Manuscript Document Signed, “Aaron
Lopez” at Newport (Rhode Island), being a receipt form, tipped
to a larger collector page, Choice Very Fine. This high quality,
original document has the signature of Aaron Lopez, the important
Hispanic Jewish Revolutionary Era Entrepreneur and Colonial
Rhode Island Merchant. It is boldly Signed “Aaron Lopez” in a
bold, beautiful and sweeping calligraphic style hand measuring
a large 2.75” long. This document measures 3” x 7” has some
original folds and has been tipped to a larger page for display. It
is easily readable and very clearly written, with a pleasing overall
appearance. In 1740, Aaron Lopez and his family landed in New
York after fleeing religious persecution in their homeland of
Portugal. They arrived in the emerging New World Colony with
the hope of freely practicing the traditions and cultural enjoyments
of their Sephardic Jewry heritage. In 1752, Lopez then moved to
Newport Rhode Island and quickly established himself as a major
and important merchant.
The following excerpt from the book “Aaron Lopez.- Merchant
King Who Kept The Revolutionary Army Supplied” by Seymour
"Sy" Brody, best describes the man and the important role he
played in American history, in part:
“Aaron Lopez was a major factor in the Colonies' ability to continue
to revolt against the British in their quest for freedom. He is said
to have owned, whole or in part, 30 transoceanic ships and more
than 100 coastal vessels that became an important delivery arm
for supplying sorely needed supplies to the Revolutionary Army.
Despite the pressure put on his ships by the British to prevent them
from supplying the Colonial Army, his ships managed to deliver
the materials needed for the Revolution. Lopez was a power in
Newport, Rhode Island, for years, when the port city was described
as a shipping center that "New York can never hope to rival." One
of the reasons for this was Rhode Island's great religious liberalism,
which attracted a substantial community of well-educated and able
Jews, the most affluent in the Colonies. Lopez, who was born in
Portugal in 1731 and died in Newport in 1782, was one of the most
outstanding Jews. He was described by Ezra Styles, Christian
pastor and president of Yale, as "a merchant of first eminence; for
honor and extent of commerce probably surpassed by no merchant
in America." Newport's shipping industry was most important to
young America's growing strength and power that enabled it to
revolt.
Lopez was also recognized as a promoter of friendly relations
between the faiths. He was respected by Christians and Jews alike,
and no ship ever left his dock on either's Sabbath, Lopez personally
laid the cornerstone of Touro Synagogue in Newport, which is
now a Federal Shrine. In strong sympathy with the Revolutionary
patriots, Lopez fled Newport when the British attacked. Although
Newport was ruined in the war, he did attempt to return when peace
was won, but he was killed in an accident on the way.”
This is an important item, that is excellent for display, which is
related to Colonial American, Revolutionary War and the role of
this historic Jewish figure........................................... (800-1,200)
“Contemptible” Joshua Loring, Jr.
Boston British Loyalist
41 JOSHUA LORING, JUNIOR. Boston Tory “British Loyalist”
and was described as a “contemptible” character, who would
be placed in charge of American Revolutionary Patriot
Prisoner-Of-War who starved them for his own profit. February
3, 1772-Dated Pre Revolutionary War Era, Autograph Letter
Signed.”Jos(uah) Loring Jun.”, 1 Page with Integral Address
Leaf, measuring 8” x 6.5”, Choice Very Fine.This original letter,
measuring 8” x 6.5”, is written to John Swift, Esq. Loring states,
in part:
“Dear Sir... After we parted yesterday I saw Mr. Smith, and as I
thought it best to have in my power to say I did not leave the Port
without giving charge of the office to a proper person. I conversed
with him upon the subject, I gave him a line or two which I think
will answer the end, and at the same time told him he was not to
do the least thing but by your direction, and your approbation of
him in this will as every other of him proceedings was the greatest
reward he could give me for any services I may have done him,
I hope he will be moderate if not, take it away from him & make
use of any name you please...”
A very rare Revolutionary War autograph of one of the most
despicable, ruthless and hated Tory loyalists in both Boston and
New York. The first we have offered........................... (600-800)
1793 Document Signed “DIAH MANNING”
Connecticut Drum Major of the
Commander-in-Chief’s Life Guard the
Continental Army Unit to Protect George Washington
42 DIAH MANNING, drummer in the First Connecticut Regiment
of the Continental Army during the American Revolution.
October 24, 1793-Dated, George Washington Presidenial Period,
Manuscript Document Signed “Diah Manning,” who “beat the
drum” for Major Andre’s march to the Gallows, a Pay Order, at
Norwich (Connecticut), Very Fine. This is a very rare original
Manuscript Pay Order Signed, “DIAH MANNING,” measuring
5” x 8” with folds, boldly written and easily readable, clear in very
nice overall condition.
Dian Manning (1760-1815) of Norwich, was a drummer in the
First Connecticut Regiment of the Continental Army during the
American Revolution. At Valley Forge he was appointed as
Drum Major of the Commander-in-Chief's Life Guard, a most
prestigious military unit composed of the very best Continental
Army soldiers, and charged with the protection of General George
Washington. He served in that historic Life Guard unit from 17761780. Manning was also one of the attendants of British Major
John Andre, during his captivity and trial. He actually “beat the
drum” for Major Andre’s march to the gallows for execution. In
later years, he was well known in Norwich for his close association
with George Washington.
See Subject: The Commander-In-Chief's Guard - List of known
Guards of George Washington (http://www.sons-of-liberty-sar.
org/listguards-5.jpg) Transcribed by Janice Farnsworth
Diah Manning (1760-1815) - Fifer - Service 1776-1783 - 19th Mass.
Reg. - Promoted to Drum Major. A very, very rare signature...... ................................................................................. (1,200-1,800)
Robert Morris “Financier of the American Revolution”
1795 Signed Stock Certificate as President
of the North American Land Company, Philadelphia
43 ROBERT MORRIS (1734-1806). Signer of the Declaration of
Independence, the Articles of Confederation, and the United
States Constitution, Patriot of the American Revolutionary
War and known as the "Financier of the Revolution," United
States Senator from Pennsylvania. March 10, 1795-Dated,
Partly-Printed Document Signed, “Robt Morris,” as President of
the North American Land Company, Philadelphia, 1 page, on laid
watermarked paper measuring 9.75” x 12.75”, Choice Crisp About
New. Countersigned by James Marshall (Morris’ son-in-law, and
brother of Chief Justice John Marshall). This magnificent looking
Document has a scalloped left edge, and is a stock certificate of
the North American Land Company, for twenty-five shares in the
name of Sylvanus Bourne. Morris’ large 2.75" long, extremely
bold brown signature is found at lower right with a fine manuscript
cancel with document is fresh and clean with some light creases.
A beautiful specimen that is perfect for framing or display.......... ................................................................................. (1,200-1,400)

Page 23
Magnificent 1796
“Robert Morris” Signed Financial Receipt
44 ROBERT MORRIS (1734-1806). Signer of the Declaration of
Independence, the Articles of Confederation, and the United
States Constitution, Patriot of the American Revolutionary War
and known as the "Financier of the Revolution," United States
Senator from Pennsylvania. April 13, 1796-Dated Federal Period,
Manuscript Handwritten Financial Receipt Signed, “Robt Morris”
(likely for the Pennsylvania Company Venture), measuring 7.75”
x 9.75”, Choice Very Fine. This boldly written, vivid Document
being a Receipt which reads, in full:
“Received April 13, 1796 of Messer Jeremiah Warden & Co their
notes dated the 6th & 20th Instant at 2,3,4,5 & 6mos Amounting
to Eighteen thousand five hundred Dollars, & a note of mine in
their favor for fifteen hundred Dollars, making together Twenty
Thousand Dollars, which at 16opbe (sic) Exchange is four thousand
Six hundred and Eighty Seven Pounds ten Shillings Sterling on
acct of a Debt due by them to John Warden & Co --- Robt Morris,
one of the assigners on behalf of himself & the other assignees.”
Boldly signed “Robt Morris” in deep brown rich ink upon clean
period fine quality watermarked laid paper, his signature measuring
fully 2.75” long and .75” tall being the most eye popping portion
of this document. Excellent for display.................. (2,000-2,500)
“Phone Backs” are Available !
Just Bid at Least the High Estimate & Ask !
Page 24
Timothy Pickering Signed Revolutionary War Letter
45 TIMOTHY PICKERING (1745-1829), August 27, 1782,
Revolutionary War Dated, Autograph Letter Signed, as follows:
“Tim. Pickering - Q.M.G” as Quartermaster General of the
Continental Army, in brown ink, New Windsor, NY, 9” x
7.25”, Choice Very Fine. He writes to Col. Henry Jackson, “The
conditions mentioned by the persons proposed for quarter master
and adjutant for your regiment of light infantry are reasonable, and
shall be granted. Col. Webb desires a brigade quarter master. The
service will be so short & not probably active, I wish that expense
may be avoided. Every such demand increases my embarrassments,
already greater than I can find means to struggle with. I have
proposed to him that the Regimental quarter master should do each
for himself, or by turns for the brigade, what would otherwise be
required of the brigade quarter master. I will thank you to consult
with him on the subject...”
Docketed on second page. Age-toned, with small tear to lower
left corner, seal remnant in upper left corner. Colonel Webb had
been brevetted Brigadier General in 1780 after having previously
served on George Washington’s staff. Col. Jackson’s universally
well-regarded regiment later formed the nucleus of the postwar
army. Although often criticized for financial “embarrassments”
during the war, Pickering managed despite enormous obstacles
to keep the army running long enough to achieve victory.............
................................................................................. (1,500-2,000)
Sarah Wallace Perry’s
Amazing Naval War of 1812 Era Manuscript Poem
“THE AMERICAN EAGLE”
Supporting Commodore Bainbridge
Authored by Sibling of US Naval Officers
Oliver Hazard Perry & Matthew Calbraith Perry
46 SARAH W. PERRY (1792-1851). Daughter of Commodore Christopher Raymond Perry (1761 - 1818) of Newport, R.I. and member of
a famous American Naval Family including; Oliver Hazard Perry (1785 - 1819), Matthew Calbraith Perry (1794 - 1858). c. 1815 War of
1812 Era, Handwritten Autograph Poem Signed, “Sarah W. Perry” of Newport, Rhode Island, 1 page, undated, measuring 10” x 8,” Fine. Boldly
penned in brown ink upon period laid paper and easily legible. Some scattered tone where the paper was exposed after having been folded.
Entitled “To the American Eagle.”
This historic theme Manuscript Poem “THE AMERICAN EAGLE” Signed, “Sarah W. Perry” is from a most prestigious and historic Colonial
American Naval related family with lineage back to the Mayflower. Her parents were Christopher Raymond Perry (1761-1818) who was an
officer in the United States Navy. He was the father of Oliver Hazard Perry and Matthew Calbraith Perry. He was the great-grandson of Edward
Perry from the county of Devon, England who settled in Sandwich, Massachusetts around 1650 and his wife Mary Freeman.
On his mother's side he was a seventh-generation descendant of Captain Richard Raymond, (1602-1692), and his wife, Julia (or Judith). He was
born probably in Essex County, England in 1602 and arrived in Salem, Massachusetts about 1629, possibly with a contingent led by the Rev.
Francis Higginson. The first actual date given for Richard is on August 6, 1629 when he is on the list of the 30 founding members of the First
Church (Congregational) of Salem. He was about 27 years old. He was later a founder of Norwich, Connecticut, and an "honored forefather
of Saybrook". His mother was also a descendant of Gov. Thomas Prence (1599 - March 29, 1673), a cofounder of Eastham, Massachusetts, a
political leader in both the Plymouth and Massachusetts Bay Colonies, and Governor of Plymouth; and a descendant of Mayflower passengers,
both of whom were Signers of the Mayflower Compact, Elder William Brewster, (c. 1567-1644), the Pilgrim colonist leader and spiritual elder
of the Plymouth Colony, and George Soule (1593-1679), through his grandmother Susannah Barber Perry (1697-1755).
Perry married Sarah Wallace Alexander on August 2, 1784 in South Kingstown, Rhode Island. She was born about 1768 in County Down, Ireland
and died December 4, 1830 in New London, Connecticut. She was a descendant of William Wallace, the Scottish knight and landowner who
is known for leading a resistance during the Wars of Scottish Independence, and is today remembered as a patriot and national hero. Their five
sons were all naval officers. A noble family line for the mother and father of the author of this poem, Sarah Wallace Perry.
WILLIAM BAINBRIDGE, (1774-1833) noted American Naval Commodore, who sunk the British Frigate H.M.S. Java as Commander of U.S.S.
Constitution, during the War of 1812. c. 1815 War of 1812 Era, Handwritten Autograph Poem Signed, “Sarah W. Perry” of Newport, Rhode
Island, 1 page, undated, measuring 10” x 8,” Fine. Boldly penned in brown ink upon period laid paper and easily legible. Some scattered tone
where the paper was exposed after having been folded. Entitled “To the American Eagle.” This unique manuscript item is of great historical
significance and reads, in part:
“Fly back to thine eyry, and gaze on the sky, From the shame on thy flag, in scorn turn thine eye - Fly back to thine eyry, and dwell with the sun,
For dastards would tarnish what valour hath won. Go! forget when thy country, in danger’s dread night, First saw thee emerging to glory and
light - When high o’er the wild rage of battle and Sea, Thou waved thy bold pinion unblenching and free...”....................................(3,000-4,000)
Page 25
April 1777 Israel Putnam Revolutionary War Letter
Signed and Dated at Princeton to Major General Benjamin Lincoln
47 ISRAEL PUTNAM (1718-1790). American Continental Army General and Freemason, who fought with distinction at the Battle of
Bunker Hill during the American Revolutionary War. April 11, 1777-Dated Revolutionary War, Manuscript Letter Signed, “Israel Putnam”
at Princeton (New Jersey), to Major General Benjamin Lincoln, 1 1/4 pages (back to back), measuring 8.5” x 12”, Choice Very Fine. This
historic Revolutionary War Letter is on clean fine laid paper with a “Crown and Fleur de lis” watermark, being well written in brown ink and
easily readable. For added study, the best account of Israel Putnam’s career is by William Farrand Livingston, “Israel Putnam, Pioneer, Ranger,
and Major-General, 1718-1790” (1901). Two other useful biographies are: David Humphreys, “The Life and Heroic Exploits of Israel Putnam”
(1835), and I. N. Tarbox, “Life of Israel Putnam (“Old Put”), Major-General in the Continental Army” (1877).
This Letter is a long and detailed explanation being sent to Major General Benjamin Lincoln regarding a mare that was confiscated by British
Troops. It is a tracing of the possession of that mare through various owners, and the ownership trades, needed eventually offering a solution
to unwind all the prior ownership transactions. The paper is very clean and original with full margins and a thin prior paper hinge along the left
extreme outer edge which is easily removeable. This Letter reads, in full:
“Princeton April 11th 1777
Sir, --- The Bearer of this Philip Melich was lately in posession of a Mare belonging to Richard Stockton Esq. of this place which the British
Troops took from his farm after he left it, and while they continued in this town. proof was made upon Oath before a Magistrate that the property
of the Mare was in Mr Stockton, upon which Melich gave her up.
Melich it seems got her of a certain Wm. Hay, who, it is said, is in the Militia now in Service - he is a Soldier in Capt. Ten Eich’s company and
Col. Frelinghuysen’s Regt. Melich gave Hay a Horse for his Mare, which Horse Hay said refuses to give up to him. -- Hay got the Mare of Mr
Lewis Hartson, who got her of Comdius Vandiche also got her of Philip Van ardallon, who got her of some of the British Troops, without any
considerationas it is said. -- if the Courts of law were open in this State, those would be no doubt of Melich’s recovery his horse, in that way;
but as they are not yet; he must suffer redress the military do him the justice he is intitled to. Hay is in your ---- and therefore you will be pleased
to order him to decline the Horse he had of Belich to him; Hay can then resort to Hartson unless the Compels her at his our risk and so in turn to
Van ardallon, by which justice will be done all round. ---- I am Sir --- Your most humbl Servt. -- (Signed) Israel Putnam”.
Addressed at lower left to: “Major Genl. Lincoln”. Docket upon a lower reverse side blank panel reads, in full: “General Putnam April 11th.
1777”.
General George Washington had ordered Israel Putnam to Princeton early in 1777. This Letter is apparently an illustration of “the incapacity of
Israel Putnam.” Even in this seemingly inconsequential matter, Putnam makes it into a major issue and at a time of War bothers Major General
Benjamin Lincoln with this situation, which seems to be more informative than anything else.
Mentioned in this letter is Frederick Frelinghuysen (1753-1804), was an American lawyer, soldier, and Senator from New Jersey. A graduate
of the College of New Jersey (now Princeton University), Frederick went on to become an officer during the American Revolutionary War. In
addition, he served as a delegate to the Continental Congress. He was a United States Senator from New Jersey from 1793 until 1796, and served
as the United States Attorney for the District of New Jersey in 1801. A Very Rare Signed, “Israel Putnam” Revolutionary War Letter in excellent
overall quality.........................................................................................................................................................................................(3,000-4,000)
Israel Putnam (1718-1790), American soldier, was a Revolutionary War General. When the French and Indian War broke out in 1756, Putnam was commissioned
a lieutenant in the Connecticut militia and served throughout the conflict, rising steadily in rank until he reached a colonelcy by the time it ended in 1763. He
fought in numerous engagements, earned a reputation for bravery and resourcefulness, and gained valuable military experience.
He took part in the developing conflict between England and the Colonies, helping organize the Sons of Liberty in 1765. He participated in the political life of
Connecticut as a representative to the General Assembly in 1766 and 1767. In 1774 he headed the local Committee of Correspondence and accepted appointment
as lieutenant colonel of a regiment of Connecticut militia.
Page 26
Unique David Rittenhouse & Declaration Signer
George Ross Signed Revolutionary War Dated
“Council of Safety” Military Pay
48 DAVID RITTENHOUSE (1732-1796). American Astronomer,
First Director of the United States Mint, Inventor, Clockmaker,
Mathematician, Surveyor.
GEORGE ROSS (1730 - 1779). Signer of the Declaration of
Independence as a Representative of Pennsylvania.
November 26, 1776, Philadelphia, Revolutionary War dated
Manuscript Document, Signed “Dav.d Rittenhouse,” as Treasurer
for the Committee of Safety Payment, on evenly toned laid paper,
being a request to the Council of Safety, Fine. This Revolutionary
War payment authorization request measures 5" x 8" in size. It
is whole and complete with some minor chipping and some well
made early reinforced paper repairs and some scattered sealed
splits on the back. This historic document reads, in full:
“Gent.- Please pay messrs Levy & Thomas Hollingsworth Five
Hundred Pounds Currency on Accts: of our Contract for Ball as
soon as they shall deliver a sufficient Quantity so as that sum may
be due to us - [Signed] “Geo. Ross Geo: Esq” - Passed In Council
of Safety - November 26th 1776 - [Signed] “Dav’d Rittenhouse”
Philad:a November 2: 1776 To the Hon’ble Council of Safety - To
John M. Nesbitt Esq. Treasurer
This document is also docketed on the back: “Levy Hollingsworth
$order of Geo: Ross & George Ege...” David Rittenhouse’s signature
is large, fully written and bold, measuring over 3” long. This is an
important opportunity to acquire an original Revolutionary War,
Pennsylvania Council of Safety item, with the signatures of both
David Rittenhouse and the Declaration of Independence Signer,
George Ross!........................................................... (5,000-6,000)
Single Item or
Major Collection
––––––––––––––
Your Important Material
Should be Consigned to
one of our Upcoming Sales
Revolutionary War Major General Philip Schuyler Letter
49 PHILIP SCHUYLER (1733-1804). American Revolutionary
War Major General and United States Senator from New York.
January 11, 1786-Dated Post Revolutionary War, Autograph Letter
Signed, 4 pages, “P. Schuyler,” measuring 7.5” x 9.25”, no place,
Choice Very Fine. Schuyler’s Letter discusses various pertinent
business and personal affairs. It reads, in part,
“Wednesday 11th January 1786 ---My Dear Sir --- We arrived here on Monday at two in the
afternoon. Mrs. Schuyler was better than when we left Albany...
I have learned that I am easy and I certainly should not be...” This
four page letter is Signed “P. Schuyler,” at its conclusion, his
signature measuring about 2.5” long. Several trivial and easily
removeable partial stamp hinges on the back page right edge from
a prior mounting for display. Overall, this Letter is well written in
brown upon period fine quality laid paper, light folds from mailing.
Scarce. ..................................................................... (1,000-2,000)
Philip Schuyler joined the British forces in 1755 during the French
and Indian War, raised a company, and was commissioned as its
Captain by his cousin, Lt. Governor James Delancey. Later in
that war, he served as a quartermaster, purchasing supplies and
organizing equipment.
From 1761 to 1762, Schuyler made a trip to England to settle
accounts from his work as quartermaster. During this time his home
in Albany, later called Schuyler Mansion, was built. His country
estate (General Schuyler House) at Saratoga (now Schuylerville,
New York) was also begun. After the war he also expanded the
Saratoga estate to tens of thousands of acres, adding slaves, tenant
farmers, a store, mills for flour, flax, and lumber. His flax mill for
the making of linen was the first one in America. He built several
schooners on the Hudson River, and named the first Saratoga.
Schuyler began his political career as a member of the New York
Assembly in 1768, and served in that body until 1775. During this
time his views came to be more opposed to the colonial government.
He was particularly outspoken in matters of trade and currency. He
was also made a Colonel in the militia for his support of governor
Henry Moore.
Schuyler was elected to the Continental Congress in 1775, and
served until he was appointed a Major General of the Continental
Army in June. General Schuyler took command of the Northern
Department, and planned the Invasion of Canada (1775). His poor
health required him to place Richard Montgomery in command of
the invasion.
As department commanding General, he was active in preparing a
defense against the Saratoga Campaign, part of the “Three Pronged
Attack” strategy of the British to cut the American Colonies in two
by invading and occupying New York State in 1777. In the summer
of that year General John Burgoyne marched his British army south
from Quebec over the valleys of Lakes Champlain and George.
On the way he invested the small Colonial garrison occupying
Fort Ticonderoga at the nexus of the two lakes. When General St.
Clair abandoned Fort Ticonderoga in July, the Congress replaced
Schuyler with General Horatio Gates, who had accused Schuyler
of dereliction of duty.
Page 27
Admiral Thomas Shirley
HMS Lark 1763 Signed Document
50 THOMAS SHIRLEY (1733-1814). Admiral Thomas Shirley
in the Service of the Royal Navy. This Document From the
Famous 32 Gun Survey Ship the H.M.S. Lark. February 25,
1763-Dated French & Indian War Period, Manuscript Document
Signed, Tho.(mas) Shirley,” as the British Commander of the His
Majesty’s Ship Lark, Fine. Thomas Shirley signs this Manuscript
Letter regarding the fine service of John Collins, being his Master
Mate aboard the Ship Lark during the year 1762. It is boldly Signed
by Thomas Shirley at the conclusion. This Document measures 8” x
10” being boldly written in deep brown ink on laid and watermarked
GR with Crown, period paper. There are some early taped repairs
to an edge fold split that is just above and away from the signature,
and another internal near center, with some soiling on the blank
docketed back. A rarely encountered British Naval signature and
a ship tied to use in the American Revolutionary War.
Hugh Palliser took over as Governor of Newfoundland in 1764. He
and the famous Captain James Cook traveled together on H.M.S.
Lark, under Captain Samuel Thompson, from Britain in May. The
Lark was a new ship, having been built in 1762 in Rotherhithe by
Bird. It was a 5th rate, 646 tons, 38.7 meters long and 10.4 meters
wide, and carried 32 guns. The Lark ended its Naval career as it
was scuttled at Newport, Rhode Island in 1778, at the same time
as the Endeavour. ....................................................... (800-1,000)
In 1777, the H.M.S. Lark was stationed off Arnold's Point on the northwestern
coast of Aquidneck Island, the Lark was the first to challenge and engage
Rhode Island vessels as they tried to escape through the Bristol Ferry
narrows into Mount Hope Bay.
In November 1777, she returned from Boston Bay to Rhode Island with
a stowaway: smallpox. The Lark was hauled inside Goat Island, and her
crew was put ashore, her ballast removed, and her interior washed with
vinegar and fumigated with tobacco or gunpowder smoke. Despite these
precautions, the disease spread among the citizens of Newport.
In March 1778, Louis XVI of France recognized the United States of
America and entered the war as an ally of the new nation. The entrance
of France permanently changed the character of the war.
Lark was stationed in the West Passage in 1778 to stop ships as they
raced for the open sea. In March she engaged the Continental Frigate
Columbus, running her ashore and setting her afire. In May she challenged
the Continental Frigate Providence but she escaped. to avoid seizure by
the French, who were in Narragansett Bay to assist American forces.
On August 5, 1778, her Captain Smith ran the Lark aground and set her
on fire to avoid capture by the French who were assisting American forces
in Naragansett Bay, as did the captains of the Cerberus, Orpheus and
Juno. A short time later, the Lark's 76 barrels of gunpowder exploded,
burning a nearby house and rocketing debris as far as three miles inland.
Reflecting on the incidents, British engineer Frederick Mackenzie wrote
in his diary, "It was a most mortifying sight to us, who were Spectators
of this conflagration, to see so many fine Frigates destroyed in so short a
time, without any loss on the part of the Enemy."
Page 28
Very Scarce John S. Skinner Letter Editor of the
“American Turf Register and Sporting Magazine”
51 JOHN S. SKINNER, Postmaster of Baltimore and early Editor
of the “American Turf Register and Sporting Magazine.” July
15, 1834-Dated, Autograph Letter and Integral Signed, “J S Skinner”
one page on the integral in upper right corner in brown ink, from
Baltimore, Very Fine. The letter itself measures 9.6” x 7.75” and
the signature measures 2”. It is written in brown ink on lined
period paper by Gideon B. Smith, for J. S. Skinner. There is one
small absence on the letters left side that is the result of its initial
opening and breaking of the red wax seal and in no way interferes
with the text. The integral cover also boasts a faint “Baltimore,
MD” Postmaster Stamp in red ink, with some chipping along the
left side and creases. The content of the letter refers to collecting
on accounts for the “American Turf Register,” a monthly periodical
that Skinner himself started in August of 1829. A scarce letter
with a rare early American sports related signature....... (350-450)
Two Weeks Before the Battle of Lexington & Concord
A Report That a British “the Man-of-War is Expected”
52 R I C H A R D S M I T H ,
Boston Loyalist Merchant
who was expressly
named an “Enemy” in
the Massachusetts' 1778
Banishment Act and
as such, forbidden to
return there “upon pain
of Death.” April 3, 1775,
Autograph Letter Signed,
at Boston, 7.5” x 9”, 1 page,
Choice Very Fine. Here,
Richard Smith writes to
Robert Traill and it reads in
full:
“Sir - Boston April 3, 1775
- I received your kind present
of Plants with your Note of
March 21st, for both of which
I sincerely thank you. This
instance of your attention to one whom you have had so short acquaintance,
while it pleases, to me evinces the liberality of your Mind and a generous
desire of being serviceable to all you converse with. I have taken due
care of them and shall be happy in sharing with you or your Friends the
Produce of them with what else my Table Affords whenever you or they
may favor me with a Visit. By this Post you will receive serious news
for many among us, we have nothing more here than you will see in the
Papers, the Man of War and Packet are daily expected. Please to present
my Compliments to your Lady and Daughters and believe me Sir - Your
Obliged Humble - Rich(ard) Smith”
The letter has been boldly written in brown ink on period laid
paper. A few expected creases run through the document, and
the manuscript is bright, bold and easy to read, with excellent
penmanship. A view into the life of a Tory waiting for more British
Troops to arrive any moment into Boston Harbor in the days
immediately preceding “The Shot Heard Round The World”.......
................................................................................. (1,000-1,500)
Revolutionary War Content
Letter to Baron von Steuben Regarding
the June 1780 Battle Elizabethtown, New Jersey
53 WILLIAM STEPHENS SMITH (1755-1816). Revolutionary
War Soldier who served under both LaFayette and General
George Washington; Member of U.S. House of Representatives
from New York. c. 1778 Revolutionary War Period, (undated)
Autograph Letter Signed, “Wm. S. Smith, Lt. Colo.”, 1 page,
measuring 7.25” x 9.75”, at Elizabethtown (New Jersey), Very
Fine. Nicely written upon clean period laid paper with a thin strip
of reinforcement strip along the left edge. Smith writes to Baron
von Steuben at Springfield, regarding enemy activity intelligence.
It reads, in part,
“Eliza.Town Monday, 3 o’clock - The Enemy detached a small
party to engage those stationed at this post. I have the satisfaction
to inform you that they retired with more expedition than they
advanced & at present remain quiet but still keeping possession of
the Main Bridge. Capt. Belkin is return to the post but destitute of
his horse in consequence of his Asit. marching them off without
my knowledge & not leaving word where he was to be found.
I would wish to know whether Lt. Sullivan had your Honour’s
(---) to retire if not I think him highly culpable for he has left the
post. --- A small party are again advancing we Will Drub them
& send you the account thereof. -- With respect I remain Yours
Ect. -- (Signed) Wm (William) S. Smith, Lt. Colo.
“A small party are again advancing we Will Drub them & send
you the account thereof. With respect I remain yours.”
After receiving several wounds while holding the command of
the 13th Massachusetts Regiment, Smith subsequently served for
a short time on Baron von Steuben’s staff before becoming Aidede-Camp to General Washington. Springfield, New Jersey, the
town to which Smith addresses this letter to Baron von Steuben,
was the scene of a Revolutionary battle on 23 June 1780, at which
time General Greene repulsed the British. The town of Elizabeth
was an important point in General Washington’s maneuvers during
the Revolution. (Please see our online version for a more complete
description of this historic battle.)........................... (2,500-3,000)
Baron von Steuben
Revolutionary War Continental Army Major General
Autograph Letter Signed with Integral Cover
54 BARON FRIEDRICH WILHELM AUGUST HEINRICH
FERDINAND von STEUBEN (1730-1794). Major General
of the Continental Army during the American Revolutionary
War; one of the fathers of the Continental Army; wrote
Regulations for the Order and Discipline of the Troops of the
United States. February 2, 1790-Dated, New York, Autograph
Letter Signed, “Steuben” 1 page with Integral Address Cover,
measuring 8” x 6.25”, at New York, Very Fine. The entire statement
in the top portion of this Letter is written in Steuben’s own hand
in French. It is a statement of receipt and basic “thank you” note
for 40 dollars borrowed from “Lopez” (Likely MOSES LOPEZ a
prominent Jewish Merchant in New York). This Letter’s Integral
Cover being Addressed on its blank reverse side to “Col. Benjamin
Walker, Esq.”, who managed Baron von Steuben’s estate. Steuben’s
signature and written text is very clear and easily readable being
in brown upon quality laid period paper. There is a wax seal from
use as an envelope with some wax and offset where folded intact,
away from all text, attesting to its complete originality. Below
his signature, the recipient notes in bold brown, in English: “Rec.
(ieved) for Baron Steuben Forty Dollars - Feby. 2, 1796 - (Signed)
Lopez”...................................................................... (3,000-4,000)
Friedrich Wilhelm August Heinrich Ferdinand von Steuben (born Friedrich
Wilhelm Ludolf Gerhard Augustin von Steuben; September 17, 1730 November 28, 1794), also referred to as the Baron von Steuben, was a
Prussian-born military officer who served as inspector general and Major
General of the Continental Army during the American Revolutionary War.
He is credited with being one of the fathers of the Continental Army in
teaching them the essentials of military drills, tactics, and disciplines. He
wrote Regulations for the Order and Discipline of the Troops of the United
States, the book that served as the standard United States drill manual
until the War of 1812. He served as General George Washington's chief
of staff in the final years of the war.
Be a Winner !
Send your top competitive bids.
Page 29
Superb Content
General John Sullivan’s Retirement Letter Sent To His Troops
55 JOHN SULLIVAN (1740-1795). American Major General in the Revolutionary War, Delegate in the Continental Congress; 3rd Governor
(or “President”) of New Hampshire, and a United States Federal Judge. Autograph Letter Signed, “Jn. Sullivan”, undated (1779), 1 page,
folds, 8” x 13”, Very Fine. This undated letter is an address to the men under his command expressing his gratitude at the time of his retirement due
to his ill health. Beautifully hand written completely in Sullivan’s own hand, written while ill lightly in fine brown ink upon clean period French
made laid paper with a central Crown with Fleur-de-lis watermark. Traces of prior hinging upon the blank reverse side along the right margin
edge causing a trivial thin away from text and nothing detracting is anywhere near the highly important docket. The signature at its conclusion,
“Jn. Sullivan” measures nearly 2.25” long.
In the summer of 1779, Major General John Sullivan led the “Sullivan Expedition,” a massive campaign against the Iroquois in western New
York. During this campaign, troops destroyed a very large Cayuga settlement, called Coreorgonel, on what is now the southwest side of Ithaca,
New York. To reach the enemy homeland, Sullivan’s army took a southerly route to western New York through northeast Pennsylvania, which
required creating a new road through lightly inhabited areas of the Pocono Mountains, which still exists today and is known as Sullivan’s Trail.
He pushed his troops so hard that their horses became unusable, and killed them on this campaign, creating the namesake for “Horseheads,” New
York. The lukewarm response of the Continental Congress was more than he could accept. Broken, tired, and again seemingly being opposed
by Congress, he retired from the army in 1779 and returned to his native New Hampshire. Around this time, Sullivan was approached by British
agents who tried to persuade him to switch sides. This was part of a concerted effort of approaches to other Generals such as Moses Hazen,
Ethan Allen and Benedict Arnold who it was believed were unhappy with their treatment by Congress, and had in some ways been disenchanted,
and perhaps lost their faith in the goal of American Independence. It was a British strategy with mixed results - but which produced the notable
defection of General Benedict Arnold!
This historically important Letter reads, in full:
“Gentlemen, --- At a time when the rapid and alarming decline of my health forces me (reluctantly) from the Field, so flattering a testimony respecting my conduct
by two Brigades, which have so eminently distinguished themselves on sundry occasions, particularly in the course of the last Campaign, cannot
fail to afford me the highest satisfaction. -- It is with great truth I assert, that while I feel the most lively sentiments of Gratitude for the regret
you are pleased to express on my retiring from the Army, I sincerely lament the misfortune which alone could have forced me, to adopt a measure
so repugnant to my own wishes, and so contrary to these repeated sollicitations of my Friends.
Permit me to assure you Gentlemen that in whatever sphere of life I may hereafter move, a grateful remembrance of your faithful and virtuous
service while under my command - your polite and friendly testimony respecting my conduct and your generous wishes for the restoration of
my health, will be impressed on my mind, so long as Bravery Virtue and Friendship are reckond among those Virtues, which dignify the human
Heart.
I am with the most lovely sentiments of Esteem and Respect, --- Gentlemen --- Your most Obedt Servt. --- (Signed) Jno. Sullivan”.
Docket written upon the blank reverse outer panel reads: “Genl Sullivans Answer to our Adress”
At home in New Hampshire, John Sullivan was a hero. The New Hampshire legislature selected him as a delegate to the Continental Congress
for one year to start in November 1780, against his wishes. Although most of the delegates to Congress were new, Sullivan still had opponents
there. Nonetheless, he accepted the position in order that New Hampshire be represented in the controversy concerning claims to Vermont under
the New Hampshire Grants. A truly remarkable, original Handwritten Signed Letter by Major General John Sullivan of New Hampshire regarding
his resignation from the Continental Army to his loyal Soldiers.......................................................................................................(18,000-24,000)
Page 30
Major General and Continental Congress Delegate
John Sullivan’s Original Expense Listing to New Hampshire
56 JOHN SULLIVAN (1740-1795). American General during the Revolutionary War, Delegate in the Continental Congress and state assembly,
and served as speaker of the house. He led the drive in New Hampshire that led to ratification of the United States Constitution on June
21, 1788. He was elected President of New Hampshire (now Governor) in 1786, 1787 and 1789; led to ratification of the United States
Constitution on June 21, 1788, and later appointed by George Washington as a the first United States Federal Judge for NH. c. 1780-81 is
our opinion as to the dating of this historic American Revolutionary War period (undated), Manuscript Document Signed, “Jn. Sullivan”, 4 pages,
in a tall listing style measuring 4.75” x 15”, Choice Very Fine. It is written upon clean, crisp period laid paper that has been folded to present
single columns per page. The rich brown handwriting is very easy to read, the paper with some minor splits at the folds. Overall, an amazing
and highly informative treasure of information on John Sullivan’s travel, expenses and lifestyle.
This absolutely unique, neatly and yet boldly written original Document is his accounting of various direct expenditures made by, and due to,
John Sullivan,this list headed as: “The State of New Hampshire to John Sullivan.” This listing appears to be in chronological order. It notes his
travel, scheduled stops and various expendictures on his mission. The listing begins: “To a Journey to Exeter (New Hampshire) to secure (sic)
on the Committee of Safety; days there; Some of the items listed are; mending a carriage, paying a washerwoman, port wine, paying his barber,
mending pistols. He also seeks reimbursement for buying oysters, 2 dozen bottles of Clarett, fruit, etc. The list continues listing his further
travels, various towns he stopped in during his journey and his expenses due for reimbursement. The final dates noted for “To Extra expenses...
from May 1st to 16th of July.”
As relations between Britain and America eroded, Sullivan joined the ranks of the dissidents. On July 21, 1774, the First Provincial Congress
of New Hampshire met in Exeter, New Hampshire. Sullivan was a delegate to the First Continental Congress in Philadelphia. While there,
Sullivan enjoyed Philadelphia’s ebulent upper class. He also became involved in many issues, generally aligning himself with the radicals from
Massachusetts.
Sullivan joined the Seacoast New Hampshire uprising at Fort William and Mary in 1774, then served in many failed battles. Early in 1775, Sullivan
was elected to the Second Continental Congress. At Philadelphia, the delegates voted to take on the regulation of the army and chose Sullivan as
their seventh Brigadier General.
Years later, the New Hampshire legislature again selected him as a delegate to the Continental Congress for one year to start in November 1780.
He accepted the position in order that New Hampshire be represented in the controversy concerning claims to Vermont under the New Hampshire
Grants. In the absence of other delegates from New Hampshire, except the soon to depart Nathaniel Folsom, Sullivan was seated early, on
September 11, 1780.
In late 1780 or early 1781, Sullivan, who often claimed to be in financial straits, borrowed money from the French Minister to Congress, Chevalier
de la Luzerne, probably with no intent or expectation of repayment. Sullivan already supported positions favorable to the French in Congress, but
historian Charles Whittemore described Sullivan's conduct as "ethically obtuse" and as tarnishing his reputation. Yet, Sullivan worked to help
the country and government on several matters such as seeking French financial support for the United States.
Later in the year, Sullivan worked to get people appointed as Peace Negotiators, especially Benjamin Franklin, who were favored by the French.
One of Sullivan's last acts was to vote for Robert Livingston for appointment to the position of United States Secretary of Foreign Affairs. Having
been seated early, and having dealt with the matters he believed he was required to deal with, Sullivan resigned from the Congress and departed
from Philadelphia on August 11, 1781, a month before the expiration of the one-year term from the date he was seated. Some of the dated notations
and travel in this expense listing are as follows:
March 11th to May 1st.
Some towns of note include: Newbury, Ipswich, Salem Village, Boston, Dedham, Newport, then taking a boat passage from Providence to
Philadelphia. Sullivan notes: “To paid for 24 Days horse keeping while at the French Ministers”. He mentions repayment of certain funds to
“Hull” while at the French Ministers, some of his payments being made in “Old Continental Dollars” while others are noted as “Pennsylvania
Currency”. He travels to Germantown about the 27th of December. Then to: Chester (PA.), Trenton (NJ.), then Home. General Sullivan lived
quite well when traveling and away from home. Many bills were for wine, oysters, housekeeping and keeping his clothes, boots and sword in
good condition. Boldly signed “Jno. Sullivan” with his flourish below, measuring a large 2.25” long at the conclusion...................(4,000-6,000)
Page 31
1786 Robert Troup Autograph Letter Signed
Officer, Secretary of the Board of War in 1778
and the Board of Treasury from 1779 to 1780
57 ROBERT TROUP (1756-1832). American Soldier, Lawyer
and Jurist; Lieutenant Colonel in the Continental Army
during the American Revolution; Appointed by Congress as
Secretary of the Board of War in 1778, and Secretary of the
Board of Treasury, from 1779 to 1780. July 14, 1786-Dated
Post Revolutionary War Period, Autograph Letter Signed, “Rob.
Troup,” as a lawyer, 1 page, irregular torn edges and measures
about 7.75” x 9”, Fine. This Letter addressed to “Aty Van Sahaick
Esq - Counsellor at Law”. There is some scattered light tone, most
of its original red wax seal is intact and is written in strong brown
bearing a bold, vivid 2” long signature. This ALS reads, in full:
“Sir --- Mr. Jarvis informs me that no propositions of your
promise are yet made him by Mr. Walton respecting the Citation
and has directed me to proceed in the suit without any delay. I shall
therefore enter the common rule upon the return of the Citation
upon my most timeliness clock at with your consent as attorney
for Mr. Walton. -- I am D Sir -- Your humble Sevt -- (Signed)
Rob. Troup - 14 July 1786.” Integral Mailing Address Panel reads:
“Aty Van Sahaick Esq - Counsellor at Law”.............. (800-1,000)
At the start of the American Revolutionary War, he joined the Continental
Army, serving from 1776 to 1780 and obtaining the rank of Lieutenant
Colonel. Serving under General Nathaniel Woodhull he was captured by
the British near Brooklyn during the Battle of Long Island on August 27,
1776 and confined to the Jersey Prison Ship. He was later transferred to
the Provost prison until he was exchanged in 1777.
He was an Aide to General Horatio Gates, and participated in the Surrender
of General Burgoyne at the Battle of Saratoga on October 17, 1777. He is
depicted in the historic and famous painting of the “Surrender of General
Burgoyne at Saratoga” by artist John Trumbull.
Troup was appointed by Congress as Secretary of the Board of War in
1778, and Secretary of the Board of Treasury, from 1779 to 1780.
Born in Elizabethtown, NJ, Troup attended King’s College (now Columbia
University), where he was the roommate of Alexander Hamilton and read
Law under John Jay. He maintained a private law practice in Albany,
New York from 1782 to 1783, and in New York City from 1784 to 1796.
He was a member of the New York State Assembly in 1786. From 1789
to 1796, he served as Clerk of Court of the District of New York until he
was nominated by President George Washington, on December 9, 1796,
to fill the judicial seat vacated by John Laurance.
Confirmed by the United States Senate on December 10, 1796, Troup
received his commission the same day and served as a Judge in the District
of New York until his resignation on April 4, 1798. He then returned to
private practice in New York City.
Page 32
Painter “John Trumbull” Mentions
Two Historic Signers of the Declaration of Independence
From Connecticut in 1816
58 JOHN TRUMBULL (1756-1843). Historical American Artist
and Painter, known as “The Painter of the Revolution” notable
for his historical paintings. His painting of the signing of the
Declaration of Independence was used on the reverse of the
modern two-dollar bill. April 18, 1816-Dated, Autograph Letter
Signed, “Jno Trumbull,” To his brother, David, in Lebanon (CT),
New York, 10” x 8”, Choice Extremely Fine. This wonderful
Letter reads, in full:
“Dear Brother - We send by Capt. Davison to the care of Jonathan,
for W. Williams; the favorite little puppy. - James Watson wishes for
the other which will be a large Dog. - this is far the most intelligent
& playful, and we hope will replace Pompey in the good will of all
the Family. - We are happy to hear that Sister & you got safely &
pleasantly home & found all friends well there and on your way.
- I understand your assistance is wanted in Dusy: & hope we shall
see you here again soon. - Will you beg W. Williams to make
his decision between Mr. Huntington & myself soon. - I long to
have that affair settled. - Mrs. T.(rumble) joins in kindest wishes
to Sister & yourself & I am truly yours - Jn. Trumbull”
A wonderful, very personal family message with mention of two
Signers of the Declaration of Independence, both from Connecticut,
William Williams and Samuel Huntington. Very clean and clearly
written in dark brown ink, lightly folded, an earlier collector notation
at bottom, complete with an integral address leaf to “David Trubull
Esq., Lebanon (CT)”. A rare, personal letter from “The Painter of
The Revolution”....................................................... (1,800-2,400)
John Trumbull served in the Revolution, then studied in London with
Benjamin West, under whose tutelage he painted the “Battle of Bunker’s
Hill” and the “Death of General Montgomery in the Attack of Quebec.”
Many of his paintings had the most famous and historic Revolutionary
War subjects and George Washington sat for him a number of times. He
also painted the four Revolutionary War mural scenes which today still
decorate the Rotunda of the United States Capitol Building in Washington,
D.C.. The “W Williams” referred to in the letter was William Williams,
Signer of the Declaration of Independence. The affair which Trumbull
wanted to settle with Williams may have been a decision on which artist
was going to paint Williams’ portrait!
William Williams (1731-1811) was an American merchant and political
leader from Lebanon, Connecticut. He was a delegate for Connecticut
to the Continental Congress in 1776, where he signed the Declaration of
Independence.
Samuel Huntington (1731-1796) was a member of the Continental
Congress 1774-84; during that time he served on many Revolutionary War
committees, Signed the Declaration of Independence, and succeeded John
Jay as president of the Congress. He was elected governor of Connecticut
in 1786, an office to which he was reelected annually for eleven years.
Rare Reverend “John Trumbull”
Connecticut Signed Forms
Connecticut Governor Joseph Trumbull’s
Military Appointment To “Major” on June 1st, 1811
60 (JOSEPH TRUMBULL) (1782-1861), Grandson of Rev. War
Governor Jonathan Trumbull, became Governor himself
1849-1850. Plus Signed by... JOHN COTTON SMITH (17651845), Connecticut Lt. Governor 1811-12 and Governor during
the War of 1812 era 1812-17. June 1st, 1811-Dated, Official
Connecticut Manuscript Document, completely written in the hand
of, and Signed, “John Cotton Smith” as Lieutenant General of the
Militia of the State of Connecticut - To Joseph Trumbull Esquire,”
Very Fine. This is the original, 2 page, 8” x 10”, pre-War of 1812
Militia Appointment of Trumbull as Smith’s personal “Aide-deCamp, with the rank of Major.”
This document also bears Smith’s official red wax embossed seal at
the lower left, having one minor small piece chipped out. Docket
and separate, central notation on the back, 2nd page read: “Major
Trumbull - Commission” and “Appointment of Aid to Lieut. Gov.
Smith.” This historic Militia Appointment is boldly written in rich
brown and is very clear and easily readable, with some expected
folds. A truly remarkable Connecticut document written from one
future Governor of the State, appointing another future Governor
of Connecticut as his official military Aide-de-Camp just as the
War of 1812 was about to explode.......................... (3,200-3,800)
59 REVEREND JOHN TRUMBULL (1715-1787). Graduated
from Yale College in 1735 and became Pastor of the Westbury
(now Watertown) Congregational Church in 1739. His nephew
was Connecticut’s Governor Jonathan Trumbull, the only
Colonial governor to support the War for Independence AND
Gov. Trumbull’s son was the artist John Trumbull. November
25, 1779-Dated Revolutionary War, Twice Signed, Uncut Sheet
of Three, Partly-Printed Connecticut Interest Paid Pay Vouchers
for Continental Loan Certificates of money due by the State (2)
made to and Signed, “John Trumbull,” made to and by Reverend
John Trumbull, 1 page, measuring about 8” x 12.25”, Choice Crisp
Mint. A third similar attached certificate at bottom is Signed, “Selah
Reeve.” Payments on Bills of Exchange interest in substantial
amounts of money for the era. This full uncut sheet is completely
original, exceedingly crisp, fresh and clean. It is well printed in
black with rich deep brown manuscript portions. Both signatures
“John Trumbull” are huge, measuring an average of 4” long. A
very scarce fiscal document on Connecticut so fresh that much
original press text embossing is retained within its period laid
paper. Reverend John Trumbull also was known to have owned
Slaves. A great looking Document for display.......... (800-1,200)
Bid with Confidence !
–––––––––
We have provided
the finest photography
& catalogue descriptions
for your benefit.
Page 33
July 14, 1775 Joseph Trumbull Revolutionary War Letter
From “Camp at Cambridge” (MA) To Elipahalet Dyer
at Continental Congress In Philadelphia
61 JOSEPH TRUMBULL (1737-1778). First Comissary General of the Continental Army during the American Revolutionary War; son of
Governor Jonathan Trumbull of Connecticut. JJuly 14, 1775-Dated Early Revolutionary War, Autograph Letter Signed, “Jos. Trumbull,” Camp
at Cambridge, “To The Honble. Elipahalet Dyer Esqr at Continental Congress - Philadelphia”, 3 pages plus Integral Address Cover, measuring
6.25” x 8”, Very Fine. This important content Letter has originality and sharp eye appeal, the original red wax mailing seal is intact, a small paper
thin on the opposite side of red seal where it was placed on this Letter. There is some minor scattered light tone and a prior owner has written
a title across the top outer marging edge on the face side which reads: “JOSEPH TRUMBULL, First Commissary Gen. of the U. States (of the
Revolutionary Army)- 48B” and COL. ROBERT TROUP, of (apparently from another letter being displayed).
This very bold brown, well written and impressive Letter has amazing and important historic content. It is pertinent to the earliest opening days
of the American Revolutionary War, dated less than three months after “The Shot Heard Round The World” at Lexington Green on the morning
of April 19th, 1775. On July 19th, 1775, a mere FIVE DAYS after this Letter was written, Joseph Trumbull was Appointed by the Continental
Congress to be the First Commissary-General of Stores and Provisions for the army of the United Colonies.This exceptional content, highly
important Joseph Trumbull Autograph Letter Signed reads, in full:
“Camp Cambridge 14th July 1775 -- Honble Sir --- I recd. (recieved) your Fav. (Favor) recommending to my Notice Majr. Morgan & Mr Horsenclever, - Numbers of Gentlemen from the Southward
come to Visit us, as we make a point of it, to treat them with all the Compliance in our Power, that we may bind them to us & to our Cause in the strongest manner,
& firmly believe it will help our Cause much in that part of the World, they seem surprised, & shock’d when they see the devastations made here, & the Sufferings
of this poor devoted People. -- I shall at all Times be glad to have you Notice to me, any Gentlemen coming from that part of the World.
I am situated in Mr Borlands House, & for the Honor of Connecticut, keep a House decent to entertain Gentlemen. -- Since I wrote you per Genl. Washington’s
Expenses, -- We have had a Party from Roxbury, land on Long Island, bro’t (brought) off about 30 Cattle & Horses 100 Sheep, & 15 Prisoners, Farmers, who were
making Hay, & a Young Lady niece to Doct. (Doctor) Perkins who was then for her Health. -- At three afternoonof the same day other people went on the Island
again, & cleaned it of every thing Moveable, & Just as they finished their Work, & set Fire to the House & Barn, they were Attack’d by a Sup (Superior) Number
of the Enemy, by Fire from Cannon, & Musketry from the Ships, Boats & a Party Landed, our People returned the Fire, & a Brisk Skirmish happened, but our
People retreated in their Boats, & bro’t (brought) all Clear Off, with the Loss of One Man killed, some wounded. They suppose they Killed several of the Enemy,
the Number unknown.
Last Week Genl. Burgoine (sic) send out a Trumpet with Letters to Genl. Lee, proposing a Conference the Genl Sent his Letters to Pro: (Provincial) Congress for
their Opinion as to the Propriety of the Measure, & a desire that if they approved it, they would appoint some Person to go with him, & hear all that Should pass
between him & Genl. Burgoine, but the Congress did not approve the Measure. -- I am sorry they did not. - Our people have destroyed Brown’s buildings on the (Boston) Neck one of them was the Enemy’s Guard House & they have drove the Enemy back within their
Lines, far more astonishing across the Neck within the George Tavern. -- & the Enemy yesterday were firing Field Pieces at them all day, your People return’d
the Fire, but they could not disterb the People Entrenching & this day & Tomorrow will make those works pretty Strong.
We have made ourselves now very strong in every part, & are now wishing they should come as soon as th(e)y please. -- I expect an Express (pony) G(e)nl
Washington will leave this in 3 (----) when I will write you again, any thing that may Occur here. -- The Rifle men are not yet Arrived, we hear of them on the
Road. --- I am, Most Respectfully -- Yours -- (Signed) Jos. Trumbull”.
At the conclusion, below his signature, Trumbull continues... “Genl. Washington grows more & more Popular every day. -- Genl. Lee & Gates are highly Esteem’d
& Genl Spencer’s chagrine lessens - but I believe he will leave as I don’t care how soon, his Temper is not Suited to our Times”. Noted at bottom left addressed
to: “Colo. Dryer”. Docket on the outer panel reads: “Jos. Trumble to Hon. Eliph. Dyer - 1775 -”.
This superb content, premium quality Letter is addressed to Joseph Trumbull’s Father-in-law, Colonel ELIPHALET DYER, ESQR. (1701-1807),
through his marriage to Amiela Dyer, both of Windham, Connecticut. Eliphalet Dyer was a major, historic figure in Colonial Connecticut.
Connecticut sent Dyer to New York for the “Stamp Act Congress,” and As the revolution began, Dyer was named to the state’s Committee of
Safety, and named a Delegate to the Continental Congress in 1774. He would serve in the Congress during 1774-1775, 1777–1779, and 17821783. John Adams, in his diary, characterized Dyer as, “...longwinded and roundabout, obscure and cloudy, very talkative and very tedious, yet
an honest, worthy man; means and judges well.” An extraordinary, most historic Autograph Letter Signed by Joseph Trumbull.....(5,000-6,000)
Page 34
Georgia Signer of Declaration of Independence
George Walton
Revolutionary War “Provisional Congress” President
63 JAMES WARREN (1726-1808). Revolutionary War President
of the “Provisional Congress,” in Cambridge, Paymaster
General, where he worked with George Washington in
Cambridge, as a Member of the Continental Navy Board. Title
Page Signed, “Jas. Warren” in brown ink along the upper right
corner of “An Universal History From the Earliest Account of
Time,” Vol. IV, c. 1747, London, single sheet, 8” x 5”, Fine. The
signature is boldly written in brown ink, 2” long with a flourish
beneath, and toning along the margin of the page at his signature.
This title page is printed on fine-laid period paper with a circular
woodcut of a tower on a hill, the rest of the publication is missing.
Obviously from James Warren’s personal library......... (400-500)
62 GEORGE WALTON (1749-1804). Signer of the Declaration of
Independence and the Articles of Confederation; the Governor
and Chief Justice of Georgia; U.S. Senator. Partly-Printed
Document Signed, “Geo Walton”, as Chief Justice of Georgia, no
date, Georgia, folio, measuring 12.5” X 7.75”, Choice Very Fine.
Being a petition addressed in print, “To the Honorable George
Walton” that a debtor be summoned to “appear before the Justices
of the Superior Court... on the first Tuesday in March... to answer
your Petitioner in an Action on the case...” The attorney for the
petitioner has signed at lower right, and Walton has signed boldly
at lower left under “Let Process issue”. Walton served as Chief
Justice of Georgia from 1783-89. Boldly signed “Geo Walton”
in vivid deep brown measuring about 2.5” long at lower left. This
Document has three expected horizontal folds and a few chips. An
attractive, well printed and written Document of premium quality,
ready for framing and display. Ex: EAHA Auction, February 1998,
Lot 317........................................................................ (800-1,000)
George Washington Purchases
a Wax Family Crested Seal Tamp made of Gold
for George Augustine Washington
64 (GEORGE WASHINGTON). June 11, 1792, Manuscript
Document, Receipt for a Wax Seal Tamp, made of Gold, for George
Washington’s Nephew, arranged in Philadelphia by Tobias Lear,
Very Fine. This unique, historic, original document measures 4”
x 7.5” and is nicely handwritten on fine quality laid, watermarked
paper. Toned along the bottom edge, well away from any of the
text. Here Joseph Cooke of Philadelphia acknowledges the receipt
of 7 Pounds, 10 Shillings, 0 Pence from Tobias Lear, George
Washington’s personal secretary at that time. This receipt was for:
“...a Gold Seal with Cyphor [sic] G A W & Crest”.
George Washington himself has no middle name, so the only close
“GAW” member of his family was George Augustine Washington,
his nephew, and the son of his brother, Charles Washington. Also,
George Augustine Washington was born about 1763 and would
have been 30 years old in 1792. This lavish Gold Crested Seal
Tamp would have been a generous gift from his historic uncle,
the President. Sadly, George A. died in 1793, preceding both his
father and uncle in death.......................................... (4,000-5,000)

Page 35
“1778” Revolutionary War
George Washington Military Letter to
Continental Congress President John Laurens
65 GEORGE WASHINGTON (1732-1799). 1st President of the United States (April 30, 1789 to March 4, 1797); a Founding Father of the
United States, serving as the Commander-in-Chief of the Continental Army during the American Revolutionary War; presided over
the 1787 Constitutional Convention held at Philadelphia. October 21, 1778-Dated Revolutionary War Letter Signed, “Go. Washington,” 1
page, upon 4 sheets, with Integral Address Cover, measuring 8.25” x 13.25” written at “Headquarters Fredericksburg” (New York), Very Fine.
Complete with its Address Overleaf, addressed to: “His Excellency Henry Laurens Esqr, President of Congress at Philadelphia” (Laurens served
from November 1st, 1777 to December 9th, 1778). Minor edge tone with expected mailing folds and wax seal tear on a blank page affecting
nothing. Overall in superior quality, clearly written in excellent penmanship upon clean period laid paper bearing a “S & K” watermark of its
maker. It is fully whole and complete with a very large 3.25” long signature of George Washington at its conclusion. Here, Washington writes,
in full:
“Headquarters Fredericksburg - Octor. 21st, 1778
Sir --- The Chevalier (Thomas Antoine) Mauduit Du Plessis will have the honor of delivering you this letter. In expectation that the war is at a
conclusion in this Country and that another is kindling in Europe; he has determined to return to France to offer his Service to his own Country.
He waits upon Congress to obtain their concurrence for this purpose. I have given him a handsome certificate of his conduct in our Service;
and he flatters himself that Congress will be pleased to accompany it by a similar mark of their approbation. --- I have the honor to be with the
greatest respect - Sir - Your most Obt. Servt. - Go. Washington”.
Washington approves the request of Chevalier Thomas Antoine Mauduit DuPlessis for leave to return to France, which Congress granted on
November 3rd, 1778, at the same time conferring upon DuPlessis the brevet of Colonel of Artillery and a grant of £250 to meet his expenses in
coming to America and returning to France.
Washington’s optimism about the early end of the war stems from a number of factors. A year earlier, the victory at Saratoga (December 4th,
1777) had spurred the French government to form an open alliance with the American rebels. France formally recognized the Independence of
the United States on February 6th, 1778.
An important Letter by General George Washington, addressed directly to: “His Excellency Henry Laurens Esqr, President of Congress at
Philadelphia” in the heat of the American Revolutionary War. The courtesy and respect shown to the representative of France leading to further
the grand alliance towards the ultimate success in War and Independence for the United States. A lovely example of a pleasing Revolutionary
War-Date for George Washington letter for display...........................................................................................................................(25,000-30,000)
Washington’s optimism about the early end of the war stems from a number of factors. A year earlier, the victory at Saratoga (December 4th, 1777) had spurred
the French government to form an open alliance with the American rebels. France formally recognized the Independence of the United States on February 6th,
1778.
The war was now global in perspective - an international struggle between the two greatest powers in the Western world. The British found themselves entangled
in a costly land war against both the French and the Americans. The situation was disastrous enough that George III appointed a special commission (headed by
Frederick Howard, Earl of Carlisle) to meet with American leaders for the negotiation of a settlement of war.
The Carlisle Commission arrived in British-held Philadelphia in June, 1778, prepared to make sweeping concessions granting the American Colonies autonomy within
the empire and representation in Parliament. Though nothing came of the commission (George Washington and Congress refused to meet with the commissioners,
who quietly returned to London), the Summer of 1778 saw the arrival of French naval forces to aid in the American cause. That provided General Washington
enough confidence to remark that he strongly expected that “... the war is at a conclusion in this County...”.
In fact, the Revolutionary War ground to a standstill for the next three years. The more passive British camped in the coastal cities, while the Americans were
stationed in camps outside, watching the British and waiting for their best opportunity.
Page 36
Address to New York Governor Tryon
A Partial Draft and Salutation
66 (GEORGE WASHINGTON). A fascinating and a bit mysterious
docketed partial Manuscript draft, not signed, of an address dated
in 1774 to Governor William Tryon of New York, Fine to Very
Fine. Written upon “GR” monogrammed watermarked laid
period paper measuring 12” x 7.5” in nice overall condition. It
has some very minor fold splits with a docket which appears to
read, “Address presented by - Geo. Wash. to Gov. Tryon - 1774”
although the name is somewhat hard to read to be completely
certain, it may even read “Geo.Nash” and this item being thus
sold “as is” as such. There are 35 manuscript lines across both
sides, with multiple cross outs and corrections that appear not
to be in Washington’s own hand. Further, we can not currently
document this intercourse between Washington and Governor
Tyron, thus it may be from someone with a similar looking written
name. More research as into the content is in order and this item
is valued for the 1774 period content to Tyron only. It appears to
be a partial draft of a longer address being an excellent window
into the thought process and written word technique. The initial
portion is beautifully worded, “Such is the instability of human
events that our grief and joy (latter crossed off) frequently flow
from the same source, that justice impartiality firmness & wisdom
of your Excellence’s administration all contribute to heighten our
sorrow when we connect them with the idea of your Excellencies
departure (later, underlined).” The verso side of the manuscript
appears to be a slightly different version of some of these thoughts.
Governor Tryon needed to return to England in 1774 on personal
matters and upon his return the Revolutionary War had broken
out. An illuminating New York related historical document which
projects with great impact, a deep respect for Governor Tryon.... ................................................................................. (2,000-3,000)
In 1774, Governor Tyron went to England due to some major land disputes,
and he went to England to explain the situation. He remained in England
for 14 months, on his return to the American Colonies, the Revolutionary
War had begun and he turned his attention in raising a regiment of loyalists
to the King and fought in diversionary battles in Connecticut.
This document has some original ink corrections to the words, with some
ink lines showing where to cancel the paragraph of words. Nearly 2 pages,
on hand made laid paper., nicely written. The writer wishes the Colonial
Governor fair well on his voyage to England, hoping the Governor will
come across no dangers or illness during his voyage.
1781 Twice Signed Anthony Wayne Autograph Letter
67 ANTHONY WAYNE (1745-1796). American Brigadier General
during the Revolutionary War, also known as “Mad Anthony”
Member of the U.S. House of Representatives. May 13,
1781-Dated Revolutionary War period, Autograph Letter Twice
Signed, “Ant’y Wayne,” 2 pages, measuring 7.5” x 9”, Easttown
(Pennsylvania), Choice Very Fine. Here, Anthony Wayne writes
to a Robert Shannon in regard to financial dealings and his sale
of stock in trade for other tangible assets such as food and cattle.
Robert Shannon was appointed Constable 1777-1782 and has
been designated as a “PATRIOT” by the DAR (Patriot’s List of
the Daughters of the American Revolution). It reads, in full:
“Easttown 13th May 1781 --- Sir -- You will please to endeavor
to sell the whole stock in trade in the Leather and bank at the best
price possible for said Cash only - in exchange part of it for Spirits
or Sugar or Cattle Cows Steirs, etc. I wish you to endeavor to
execute the whole by the first of Nov, & to pay yourself out the
last part of the sales.
I have so much confidence in your judgment, shown that I rest
the whole management of this business in your own hands, only
desiring that you will resolve a full & clear state of accounts to
Mrs Wayne.
I wish it had suited you to take the Whole into your own hands
at the rate I proposed, as I think it would be for your Interest as
well as saving some trouble & anxiety to. --- Your Most Humb.
Serv’t. -- (Signed) Ant’y Wayne”
“B W Mcdill will assist you in the sales & oblige him. - Humbl.
Servt. -- (Signed) Ant’y Wayne”. Docket upon the partial blank
reverse page reads: “13th May 1781 to Mr. Robert Shannon”. Some
math calculations upon the top left margin of the first page, well
written in strong brown and both signatures of Anthony Wayne are
very clear. An interesting letter regarding the sale of one type of
asset into others of more potential future profitability as identified
by General “Mad Anthony” Wayne during the Revolutionary
War........................................................................... (1,800-2,400)
Beautiful Full Color Enlargements:
www.EarlyAmerican.com
Page 37
Planning For The American Attack On Stony Point, N.Y.
Brigadier General “Mad Anthony” Wayne Orders Provisions
68 ANTHONY WAYNE (1745-1796). American Brigadier General during the Revolutionary War, also known as “Mad Anthony” Member
of the U.S. House of Representatives. June 14, 1779-Dated Revolutionary War, Autograph Letter Signed, “Ant’y Wayne,” 1 page, measuring
6.75” x 4” with contemporary laid paper backing, About Very Fine. This historic Letter being written at the start of the planning stage, June
12th, 1779, for the attack against the British Fort at Stony Point, N.Y. There is a about a 1” piece of the lower left corner lacking, affecting the
recipients name “Col. Bl” with “aine” present. This original Letter itself is easily readable being in dark brown upon slightly circulated and folded
period laid paper. The vivid bold signature of Anthony Wayne measures over 2” long.
Daring and aggressive, Brigadier General Wayne quickly rose in responsibilities and commands. He quickly gained the nickname “Mad Anthony”
for his audacity and outbursts of temper. In his brilliantly planned and executed attack, taking place on July 16, 1779, his 1300 men captured the
British Fort and Garrison at Stony Point in the Hudson Highlands of New York, located about 30 miles north of New York City.
Here, “Mad Anthony” Wayne writes to Col. Ephraim Blaine, Sr. (1741-1804), of Carlisle, Cumberland Co., PA, a friend of General George
Washington’s and served as Commissary General of Purchases for the middle district of the Continental Army during the American Revolution.
Blaine held that position through terrible winter at Valley Forge (1777-78), until July 24th 1782). In 1794, during the Whiskey Rebellion, he
hosted George Washington for a week at his home in Carlisle, PA. This very historic, if not also classic, Autograph Letter Signed reads, in full:
“Dear Sir --- As I have lived on the borrow with Respect to Spirits, & as my Cask, Canteens, & Keg will hold about 24 Galls (Gallons), - I
would wish for forty in order to pay Col. Delany what I borrowed. - I shall want One Dozen best Hams and a Barrel of best Biscuits. --- I am Sir
your most Humble Serv’t. -- (Signed) Ant’y Wayne - 14th June 1779”. Docket upon the blank reverse, seen through the paper, reads: “Col.
Blaine”.
The planning for the American attack on Stony Point, N.Y., to storm the position, the Corps of Light Infantry was formed on June 12, 1779, with command assigned
to General Wayne. The Corps of Light Infantry was an elite, seasonal combat organization drafted in each of the years between 1777 and 1781 from the light
infantry companies of each regiment in General George Washington’s Continental Army. The 1779 Corps was organized into a brigade of four regiments, each
composed of two battalions of four companies.
The plan called for a night attack on the fortifications to be carried out by the 1,350 men of the corps. Each regiment consisted of 300 to 340 men, and the total
force included an artillery detachment to man captured British field pieces. According to 18th century military doctrine, this was not enough men to take a wellprepared defensive position, but in addition to the element of surprise, Washington’s plan exploited a fatal flaw in the fortifications. The wooden abatis along the
southern shore of the point were not extended into the deep water of the Hudson and could be outflanked by attackers along a narrow beach at low tide. The main
attack would be along this approach, but Washington advised that if practicable, secondary and diversionary attacks could also be made along the north shore of
the point and across the causeway to the center.
George Washington gave Wayne his instructions, along with permission to modify the plan as necessary. This was an unusual act for Washington, and indicates
the high opinion he had of Wayne’s tactical abilities. The assault would be difficult: it would be carried out in the dead of night, called for the men to scale the
steep, rocky sides of Stony Point, and required surprise. To accomplish this last element, Washington ordered that the men carry unloaded muskets and attack using
only bayonets in order to prevent a musket blast from alerting British sentries. The exception to loaded weaponry were the two companies of North Carolina light
infantry, which Wayne ordered to cross the causeway, and stage a demonstration attack at the center of the British defenses, where the British expected an attack
to come. This battalion, commanded by Maj. Hardy Murfree, was instructed to lay down a “gauling fire” with their weapons as a diversionary tactic.
Before dawn, Wayne sent a brief dispatch telling George Washington, “The fort and garrison, with Col. Johnson, are ours. The men behaved like men determined
to be free.” The next day, Washington rode into the works to inspect the battlefield and congratulate the troops. For his exploits, Anthony Wayne was Awarded a
Medal by Congress, one of the very few issued during the Revolutionary War!
Wayne selected Butler’s 2nd Regiment of approximately 300 men to conduct an assault along the northern shore of the point, while Wayne
himself would lead the main column in the south, consisting of the 1st and 3rd Regiments, and Hull’s detachment of Massachusetts light infantry.
The columns deployed an advance force of 100 and 150 men respectively wielding axes to clear obstacles, with 20 men from each advance force
assigned as the forlorn hopes, to protect the force and to be the first to enter the works. Wayne announced that he would give prize bounties to
the first men who entered the works, and to anyone else who distinguished himself in the action.......................................................(2,000-4,000)
To storm the British positions at Stoney Point, N.Y., the American Corps of Light Infantry was formed on June 12, 1779, with command assigned to General Wayne.
The Corps of Light Infantry was an elite, seasonal combat organization drafted in each of the years between 1777 and 1781 from the light infantry companies of
each regiment in Washington’s army. On July 16th, 1779, American Brigadier General Anthony Wayne launched a coup de main against British fortifications at
Stony Point, New York, on the orders of General George Washington. He earns the moniker “Mad” Anthony Wayne for the ensuing maneuver.
The British fort on the cliffs at Stony Point overlooking the Hudson River threatened West Point, which was only 12 miles upriver.
Wayne, at the head of 1,200 light infantry, successfully assaulted what the British believed was an impregnable position, losing only 15 killed and 83 wounded
while the British lost 94 killed and wounded and 472 captured. Remarkably, the attack took place under cover of darkness, employed only bayonets as weaponry
and lasted a mere 30 minutes.
Two days later, Wayne, now dubbed “mad” for his enthusiastic and successful undertaking of a mission that had seemed doomed to failure, destroyed the fortifications
and evacuated the area. Congress rewarded Wayne’s efforts with a medal.
Page 38
Original Society of Cincinnati Member
& American Revolutionary War New York “Frontiers”
Document Signed “Frederick Weisenfels”
1781 Original “Society of Cincinnati” Member
Frederick Weisenfels Plea For Fair Treatment
For Continental Army Officers
70 (BARON) FREDERICK VON WEISENFELS (1724-1806).
American Revolutionary War Officer who commanded a
regiment of New York Militia (Levies) and Original Member
from New York State of The Society of Cincinnati in 1783.
October 20th, 1781-Dated Revolutionary War Period, Autograph
Letter Signed, “Fred(erick) Weisenfels,” dated at Saratoga (New
York), About Fine. Frederick Weisenfels served as Captain of
the 1st New York Line June 28th 1775, 2nd and 3rd New York
Regiments as a Lt. Colonel from Nov. 21, 1776 to Jan. 18th, 1779;
he then joined the 4rd New York on January 19, 1779 to Jan. 1st,
1781.
69 (BARON) FREDERICK VON WEISENFELS, American
Revolutionary War Officer and Original Member from New
York State of The Society of Cincinnati in 1783. August 25th,
1781-Dated Revolutionary War Manuscript Document Signed,
“Frederick Weisenfels, Lt. Col. Commanding,” at Fishkill (New
York), Fine. This is an original Field written, Certification of
Continental Army Service for Thomas Ferdon of the 4th New
York Regiment. He is in charge of the “New Levies raised,”
(being the accumulation and assessment of new Army recruits).
This document reads, in full:
“This Certifies that Thomas Ferdon Enlisted in the 4th NYR out of
the New Levies raised for the defence of the Frontiers, on July 21st
1780 and served in s(ai)d Regiment until the 30th of November
1780. the Reason of his being then discharged was the Want of
Provisions at that Post --- and is intitled to the Bounty Wheat.
---- Fishkill August 25th-1781 - (Signed) Frederick Weisenfels,
Lt. Col Commanding”.
This document measures 4.75” x 6.5” and is well written in fairly
light brown on “PROP(ATRIA)” watermarked laid period paper,
having some wear, remains quite clean with some expected folds
and fully readable. The reason of his being discharged was the
“want of provisions at that Post.” This rare document is Signed
by Frederick Weisenfels, as Lt. Col. Commanding the Levies and
former Colonel of the 4th New York Regiment. We have never
previously offered any item either Signed by Frederick Weisenfels
and/or noted as a New York Revolutionary War document, “for
the Defence of the Frontiers”. ................................. (1,600-2,000)
Frederick Weisenfels served as Captain of the 1st New York Line in 1775,
2nd and 3rd New York Regiments as a Lt. Colonel from Nov. 21, 1776 to
Jan. 18th, 1779; he then joined the 4rd New York on January 19, 1779 to
Jan. 1st, 1781. He was an Original Member of The New York State Society
of Cincinnati in 1783.
The Province of New York was a major battleground of the Revolution;
New Yorkers joined in the fight for American independance, providing
several regiments of troops, and notable leaders like John Lamb, Alexander
McDougall, Alexander Hamilton, and Marinus Willett.
Great Collection ?
Call Early American !
This historic content Letter by the former Lieutenant-Colonel Commanding
the 4th New York Regiment, 4 pages (back-to-back) with ending notation
upon the last page, measuring 5.5” x 8.75” attached with extra paper at the
left margin used as a spine, as made with a couple of added small pieces
on the back as reinforcement. It is written, “To Captain Henry Dodge,”
formerly of the 4th New York Regiment. Weisenfels sends Dodge to
inquire with the Governor of New York about officers pensions and half
pay, and requests official commissions for those officers and for officers
clothing. In this Letter, he advises Captain Dodge to, "please to represent to
his Exellency the Condition, the Generality of officers are in with respect,
to a Pecuniary assistance." This Letter reads, in full:
“Saratoga - October 29th 1781 - Sir, you will please to Proceed, to
Poughkeepsy, on the following, interesting Subjects, vitz 1st a Letter to
his Excellency the Governor, respecting the Cloathing Due to the officers,
Deranged (displaced) from the Continental Service, 2ndly you are hereby
impowered, to treat with the officers, Who are not now in actual Service,
but likewise deranged (displaced), on an application to the legislature,
respecting our half Pay, in Such a Manner as they already may have derived,
provided that it be Consistent, and Uniform, agreable to the intention of
Congress, in our favour - insisting on the appellation being Changed,
from half pay to a Gratuity, Except we are to be Considered, as the still
annexed to the army, then half pay is propre and Consistent - 3rdly to
request his Excellency to favour those officers, Whose Names are hereby
enclosed, with Commissions, 4thly please to represent to his Excellency
the Condition, the Generality of officers are in with respect, to a Pecuniary
assistance - if you should suc[c]eed in the 1st instance, please to Lodge the
same in a safe place, till on our return a propre dividend can be made - in
the 2nd place please to inform us, at your Return of your - success, 3rdly
the officers will Expect their Commissions at your Return, and if in the
fourth, you will with the same be Exceeding Welcome, Wishing you a
good Journey... Your most humble Servt. - (Signed) Fred. Weisenfels.”
An added notation on the back, final page reads: “P.S. please to putt your
father in mind to favour me with an answer, respecting two letters I have
wrote to him, on the Subject of my Deed.”
At the time Weisenfels wrote this Revolutionary War dated letter, he
was just out of his long 1775 to January 1st 1781 military service,
and having commanded the New York “Levies” (New Militia
Soldiers), raised to defend the Mohawk Valley against Iroquois
retaliation for the American General Sullivan's 1779 expedition
against them. Since he did not have any post-Revolutionary
War command, this request for fair treatment, pay and official
commissions for the officers that were under his prior command
still serving, or have just also retired from active duty. There is
also a reference to a Deed, likely the grand of land promised to
Revolutionary War officers for their service to their country. A
very rare document signed by an original Society of Cincinnati
Member, Frederick Weisenfels................................ (2,000-2,500)
Page 39
1779 Revolutionary War General “James Wilkinson”
Autograph Letter Signed Regarding
“truly Deplorable health of the Troops in the Army”
He Demands Immediate Supply!
President of England’s Royal Academy
72 BENJAMIN WEST, British Portrait Painter, Founder and
President of the Royal Academy. Clipped Signature “Benjn.
West Prest.” as President of England’s Royal Academy, no date
(between 1768 and 1820), no place, Choice Very Fine. Mounted
to a 1.75” x 3.5” piece of paper. West was an American-born artist
known for his historical paintings, including “The Death of Wolfe”
and “Penn’s Treaty with the Indians.” He served as president of
the Royal Academy from 1768-1820. ....................... (350-450)
1788 “Marinus Willett” Signed Recognizance Bond
71 JAMES WILKINSON (1757-1825). American Revolutionary
War and War of 1812 Soldier, Served Twice as the Commanding
General of the United States Army, and as the First Governor
of the Louisiana Territory. October 12, 1779-Dated Autograph
Letter Signed, “James Wilkinson”, 1 page on a four page sheet
with Integral Cover, measuring 6” x 7.25” at Raritan (New Jersey),
Choice Very Fine. Expected folds from use and address cover,
having traces of prior mounting on the outer edge corners of the
address leaf and not affecting any text. The huge full signature
“James Wilkinson” measures 3” long, well written in rich brown
upon clean, laid period paper.
When the United States government reorganized the Army as the
Legion of the United States, George Washington was faced with
the decision of whom to name as its Commanding General. The
two major candidates for this promotion were James Wilkinson
and Anthony Wayne. In the end, the cabinet chose Wayne due to
Wilkinson’s suspected involvement with the Spanish government.
The Cabinet promoted Wilkinson to Brigadier General as a
consolation prize, since Washington was well aware of Wilkinson’s
fragile ego. Wilkinson also served as the Commanding General of
the Army from June 15, 1800 until January 27, 1812 when former
Secretary of War Henry Dearborn was promoted over Wilkinson to
Major General. Wilkinson remained senior officer of the United
States Army under President Thomas Jefferson. Along with
Governor William C. C. Claiborne, Wilkinson shared the honor
of taking possession of the Louisiana Purchase Territory on behalf
of the United States in 1803.
Here, General Wilkinson writes to Moore Furman, the Continental
Army Deputy Quartermaster General for New Jersey. Complaining
of the “truly Deplorable health of the Troops in the Army” he
demands immediate supply! This historic Letter reads, in full:
“Sir --- The present situation of the Army for want of Shoes is
truly deplorable. The health of the Troops & the grand Objects
the General has in view under our immediate Supply. Highly
important. I must therefore intreat you to furnish Mr. Nicholson
every assistance in your Power in forwarding to New Burgh (New
York) the Stock which he may have on Hand, as well as that which
me may hereafter procure. --- I am Sir, -- Your Most Obd’t
Servt --- (Signed) James Wilkinson - Com. General”.
Address notation at lower left reads: “Moore Furman Esq. DQMG.”
Docket on fold portion of the Integral Cover reads: “J. Wilkinson
Oct. 12. 1779”. Integral Address Cover reads: “To - Moore Furman
Esq. DQMGenl. - Pitts Town”................................. (1,800-2,400)
Page 40
73 MARINUS WILLETT (1740-1830). American Revolutionary
War Soldier, a Leader of the Sons of Liberty, served with George
Washington and Sullivan, and a Commander of American forces
in the Mohawk Valley of New York. February 28, 1788-Dated,
Partly-Printed Document (Twice) Signed, “Marinus Willett” in the
text, and a second time at conclusion “M. Willett” as Alderman, 1
page, measuring 8.5” x 8” at New York, Choice Very Fine. This
original document being a “Recognizance” Bond. Some expected
tone at the fold lines, overall crisp looking, well printed and nice
with rich brown signatures............................................. (400-500)
Be a Winner !
Send your top competitive bids.
June 15, 1775 Rare Historic Traitorous “Tory” Content
Early Revolutionary War Letter Signed By
Connecticut Militia & Continental Army Major General David Wooster
74 DAVID WOOSTER (1711-1777). American General who served in the French and Indian War and in the American Revolutionary
War; died of wounds sustained during the Battle of Ridgefield, Connecticut on May 2, 1777. June 15, 1775-Dated Early Revolutionary
War Content, Autograph Letter Signed, “Dav’d Wooster Major Genl”, 1 page, 7.25” x 9.25”, Greenwich, Very Fine. Wooster writes to “Peter
Livingston President of the Congress at New York”. Peter Van Brugh Livingston (1710-1792) was a Patriot during the American Revolution. In
1775 he was a member of the Committee of One Hundred. He was a delegate to the New York Provincial Congresses, and was its President in
1775 and 1776-77. He was also Chairman of the Committee of Safety from September 1776 to March 1777. In 1776, he was appointed Treasurer
by the New York Provincial Congress, and remained in office until 1778, after the establishment of the State Government.
This remarkably rare, important and historic, early Revolutionary War Letter contains information in regard to an intelligence gathered from
papers and the capture of Angus McDonald, an important Tory Loyalist to the British acting to recruit fellow British-American Loyalists to enlist
to fight against their kindred American Patriots. It reads, in full:
“Camp at Greenwich - June 15th 1775
Sir --- I have have just received your favour of the 14th Instant with the enclosed affidavit, also Angus McDonald, who shall be kept in such a
state of security as may effectually prevent any Mischief that might otherwise be expected from him. Be good enough to give my Comp’ts to the
Gentlemen of the Congress & tell them that I am sorry you are obliged to send your prisoners so far. I should be much better placed to receive
them within a few miles of your City, especially as you so soon expect the arrival of the four Regiments from Ireland. I am Sir, with great esteem
both for you & the Gentlemen of the Congress, your most obed’t humble Serv’t. --- Dav’d Wooster Major General”.
Blank reverse side docket reads, in full: “Letter from Major Gen. Wooster acknowledging the receipt of Angus McDonald and the Letter &
affidavid which attended him - read & filed.”
Documents of the American Revolutionary Period, 1774-1776 refer to... “Letter from the New-York Congress to General Wooster ... SIR: From
the enclosed affidavit you will be able to collect the design of sending Angus Mc Donald to you under guard.” ... Military action: intelligence
and planning. The full complete documentation of the correspondence between the New York Provincial Congress and General David Wooster
can be found in its entirety within the June 1775 records, pages 1800 to 1806, of the New York Provincial Congress as related to this important
Angus McDonald traitorous incident: American archives: New-York Provincial Congress, June, 1775 by Peter Force:.................(8,000-10,000)
Page 41
Colonial America
Early American Waffle Iron With Nice Brass Plate Design
1795 Print of William Penn by W. Grainger
78 c. Late 18th Century, New England or Pennsylvanian Ornate
“Folk Art” Style Waffle Iron, Brass and Wrought Iron, 16”
in length, Very Fine. This is an original, quite lovely example of an
early waffle iron, obviously crafted by a skilled artisan, Hand-working
with both brass and wrought iron work. A press such as this would have
been used at the hearth for cooking small dessert and breakfast waffles,
often served alongside syrup, honey, fruit and/or cream. Amounts of batter
would have been placed between the dual petaled shaped pans. The piece
would then have been inserted directly into the flames of a fire to cook
them. The Dutch introduced the Waffle Iron to America and it became
widely popular in its use. The English soon added maple syrup, honey or
homemade “brown sugar” syrup. This design is quite ornate and similar
to others shown in period references suggesting a start date of about 1750
in America, though this example is somewhat higher in quality and later
in the century. A wonderful article of period hearth ware that’s certain to
be a compliment to any Colonial period collection display..... (350-450)
75 1795 Print of William Penn, Choice Very Fine. Overall size
7.5” x 4.25,” very minor soiling, trimmed along the outer edges.
Engraved by W. Grainger, published in 1795 by H.D. Symonds.
Penn appears in an oval frame in his typical Quaker garb............. ....................................................................................... (200-300)
Print and Description of a 1748 British Warship
Colonial Era Heavy Wrought Iron Cooking Trivet
76 1748, DIAGRAM OF THE SECTION OF A SHIP, Choice
Very Fine. 5” x 7.75”, 2 pages, glued together on laid paper.
Taken from the “Gentleman’s Magazine” London, July 1748,
these clipping are pictures that describes sections of a Colonial
American Battleship. The larger portion of the bottom half of the
page is a detailed cross section of the ship, with numerical values
next to each section. On the second page is a key to identify each
portion of the ship, 119 in all. Layers shown include but are not
limited to the row sections along with the cannon decks. Other
views included are “Section of the Stern” and “View of a Model
from the Stern”. Age-toned with foxing; ink is still dark and precise
that allows for excellent detail on the ship diagrams. .. (200-400)
Early American Waffle Iron With Nice Brass Plate Design
77 c. 1750 to 1790 Late 18th Century Colonial, Hand-Wrought
New England or Pennsylvanian Ornate “Folk Art” Style Waffle
Iron, Brass and Wrought Iron, 18” in length, Very Fine. This
design is quite ornate and is similar to others shown in period references
suggesting a start date of about 1750 in America, though this example is
somewhat higher in quality, and likely later in the century. The Dutch
introduced the Waffle Iron to America and it became widely popular in its
use. The English soon added maple syrup, honey or homemade “brown
sugar” syrup. This is an original, quite lovely example of a Colonial era
waffle iron. It was obviously crafted by a skilled artisan, working with
both brass and wrought iron work. A press such as this would have been
used at the hearth for cooking small dessert and breakfast waffles, often
served alongside syrup, honey, fruit and/or cream. Amounts of batter would
have been placed between the dual petaled shaped pans. The piece would
then have been inserted directly into the flames of a fire to cook them. A
wonderful article of period hearth ware that’s certain to be a compliment
to any period collection display........................................... (300-400)
Page 42
79 Circa 1740-1780 Colonial Era, Large Heavy Wrought Iron
Cooking Trivet, Very Fine. Dating from the mid to late 18th
century, this circa 1740-1780 Iron Trivet has a style similar to those
illustrated in numerous volumes of period American cookware,
see “Early American Antique Country Furnishings” by Neumann
(page 185) and “Wrought Iron: The Sorber Collection” by Don
Plummer. It measures a large 21 1/2” long x 7” wide x 12 1/2”
high weighing 2 lbs. 10 oz. All is structurally sound and sturdy.
A cooking trivet such as this would have been used to in an open
hearth fireplace to support a long handled pan, as well as other
items such as chestnut roasters, etc. One of the attributes that
makes this trivet a nice example are the diamond pointed tabs that
form the kettle bottom or pan rest. The fork handle support slides
upon the length of the main support bar and would act to support
the handle of the pan being used. The sliding capability would
allow it to be adjusted for the length of the handle or to adjust the
angle at which the piece would heat at. A sought after piece of
early American wrought iron cooking equipment certain to be a
welcome addition to an Iron collection. Perfect for display in a
Colonial period open hearth stone fireplace.................. (300-400)

1758 “Carte De La Louisiana, Maryland, Virginie,
Caroline, Georgie, avec une partie de la Floride.”
Covens & Mortier
Paul Revere’s “Eclipse” Engraving In A 1766 Almanac
82 1766-Dated (Printed in 1765) Pre-Revolutionary War Era,
Colonial Almanac, by Nathaniel Ames, Boston, “Second
Edition,” Paul Revere Engraved Woodcut of an Eclipse page
17 (nice looking), Overall Good. This is an original Imprint, full
titled: “AN ASTRONOMICAL DIARY OR ALMANACK FOR
THE YEAR OF OUR LORD CHRIST 1766... Boston: Printed
and sold by the Printers and Booksellers.” (Printed in 1765). 24
pages, including the rare Paul Revere Engraved woodcut on page
seventeen, which shows the position of the Sun, Moon and Earth
during an eclipse. This second edition contains a nice, well printed
example of the Paul Revere engraving that appeared in the first
edition (which was issued by a different printer).
80 1758-Dated French & Indian War, Hand-Colored Map of the
Southeast titled, “Carte De La Louisiana, Maryland, Virginie,
Caroline, Georgie, avec une partie de la Floride.,” Amsterdam,
by Jean Covens and Corneille Mortier, Framed, Very Fine.
This impressive, large original, Double-Sheet Page Engraved Map
is well printed in black upon heavy period laid paper. The map
itself measures 23.5” x 17” (by sight), matted and framed to 30.5”
x 24.5” overall. This historic map distinctly shows important major
parts of the American Southeast, including Louisiana, Maryland,
Virginia, Georgia, the Carolinas and part of Northern Florida.
Hand-coloring only to the coastline and some of the rivers. It also
notes some topographical and geographical features, plus numerous
Native American Indian Tribes and a few scattered towns, having
French text. Clean and well presented with some trivial dark spots
at top center under GINIE. This boldly headed, interesting map
of Colonial America is ready to hang upon display....................... ................................................................................. (1,800-2,400)
The woodblock cut shows the position of the Sun, Moon, and Earth
during an eclipse. The first page is slightly soiled and there are
some scattered light water stains throughout. There are some small
chips along the lower right edge, overall wear and corner bumps.
It is whole and complete, being fully intact, with the stitching in
the spine lacking. This rare colonial almanac, having the highly
important and valuable Paul Revere Engraving of an Eclipse, is
complete and in overall good condition. ................. (1,800-2,200)
The “Second Edition” of this 1766 almanac is by Nathaniel Ames, son
of Dr. Nathaniel Ames, who originally started the popular and highly
regarded series of almanacs back in 1726. Ames continued writing the
almanac after his father died in 1764, and continued until the beginning of
the Revolutionary War. He was a successful doctor, ardent Anti-Federalist
and local politician.
1766 French & Indian War 46th Reg. Soldiers Land Grant
81 December 11th, 1766-Dated French & Indian War Period,
Manuscript Document, Land Grant per the Proclamation of
1763, New York, Fine. This original 4” x 6” Document is dated
in 1766, at New York, where Thomas Roberts, a private in the 46th
Regiment of Foot, has been given a Land Grant per the historic
Proclamation of 1763. It is Signed by “J(ames) Marsh, Captain” of
the 46th Regiment on front and by Thomas Roberts and Luke Van
Ranst on its back. Document is weak along fold lines, in overall
good condition with some light repairs on the verso where land
grant was held together with common pin, that is still present.
Captain James Marsh served for upwards of twenty years with the
46th Regiment (of which he was Adjutant from 1755 to 1757),
before being appointed Lieut.-Colonel of the 43rd in August,
1776. He served with the latter in the American War, and was
present at the action on Rhode Island in 1778, when “the spirited
exertions of the 43rd under Colonel Marsh,” were mentioned by
the general commanding in his dispatch. In 1786, when the 43rd
were at Windsor, he was highly complimented by the King on
the condition of his regiment. He was promoted Major-General
in 1796, and General in 1803 and died in 1804.
The 46th regiment was raised at Newcastle in 1741 as the 57th
Regiment of Foot, ranked as the 46th Regiment of Foot in 1751,
and took a county title as the 46th (South Devonshire) Regiment
of Foot in 1782............................................................... (600-800)

Page 43
Pennsylvania Gazette with
Rare Benjamin Franklin Kite Experiment Content
83 The Pennsylvania Gazette. Containing the Freshest Advices,
Foreign and Domestick. July 26, 1753. Numb. 1283 Excellent
condition framed newspaper from Colonial America with very rare
content regarding Benjamin Franklin’s kite experiment. From page
2, middle of first column (not visible as framed):
“I have several times this season when there was an appearance of a
Thunder-storm, succeeded in making Mr. Franklin’s Experiment with a
Kite, for drawing the Lightning from Clouds, and last Monday I repeated
the same with remarkable Success before many Spectators. The Flow of
the electrical Fluid, or of the Matter of Lightning, was so rapid and copious
down the Line near 700 Feet long, to the Key appended at the lower End
of the Line, that from thence I obtained Sparks of Lightning as thick and
long as the first two Joints of a Man’s little Finger, and these as quick one
after another as I could bring the Loop of a Wire, which I used for that
Purpose, within about two Inches of the Key: And the Snappings from
the Key were so smart and loud, that they were heard at the Distance of at
least 200 Yards. A ten Ounce Phial coated, was then properly suspended
by the Key, that it might be charged, but the Flux of the Electrical Matter
down the Line was so copious, that the Phial was charged almost as soon
as it was hung to the Key, and the Surcharge continued flying off, for a
considerable Time, from the End of the Phial’s Hook, making a very loud
hissing Noise. I then endeavoured, without taking the Phial off the Key, to
discharge it in the usual Manner, but as soon as I brought the Loop of the
Wire to the Coating of the Phial, I received such a Shock up to my Shoulder,
that I failed in the Attempt; and before I could be furnished with a longer
Wire to discharge the Phial, without receiving a Shock, all the Electrical
Fluid or lightning in the Cloud was drawn from thence and discharged in
the Air, with a hissing Noise, from the Extremity of the Phial’s Hook. A
greater Degree of Serenity soon succeeded and no more of the awful Noise
of Thunder, before expected, was heard.” Charles -Town, May 15, 1753.
“Last Thursday Twenty two Ladies of Pleasure, who were taken out of several
Houses of ill Repute in this City, were committed to the Workhouse; and
next Day five of them, who could give but a poor Account of themselves,
were condemn’d to receive 15 Lashes each, at the Whipping-Post, which
was performed accordingly, before a vast Number of Spectators, with Orders
to depart the Town in Forty-eight Hours after, under Pain of Imprisonment;
nothing appearing against the Rest, they were dismissed.”
Other stories range from Indian massacres and runaways to
Alexander Hamilton requesting to meet with those who are indebted
to him and to whom he is indebted prior to his leaving town.
Framed in a period museum frame with infrared protective glass
and acid-free matting. There is a reading copy of the entire piece
in a pocket on rear of frame.
Framed size is approximately 30” tall by 18” wide, with newspaper
being approximately 14 1/2” tall by 9” wide by sight. In the upper
portion of the frame is a engraving of Benjamin Franklin’s bust
and signature, measuring about 4” tall by 3 1/4” wide by sight. In
the lower part of the frame is another line cut from the newspaper
which reads: “ PHILADELPHIA: Printed by B. FRANKLIN,
Postmaster, and D. HALL, at the new printing office near the
market...................................................................... (1,000-2,000)
Page 44
Framed Colonial American Newspaper, The Observator.
84 Sunday, April 16, 1683. Framed Colonial American Newspaper,
The Observator. The Observator was a British newspaper founded
by Sir Roger L. Estrange. It was a Tory vehicle used to attack the
Whig Party. The Observator pre-dates any printing in America
(April 1681 - March 1686). It was popular reading among early
American colonists. Period museum frame. Infrared protective
glass. Acid free matting.
Frame measures approximately 18 1/2” tall by 14” wide, with the
newspaper being 11 3/4” tall by 6 3/4” wide by sight... (400-600)
Rare Printing of Benjamin Franklin’s
“The Pennsylvania Gazette”
85 June 7, 1750, PENNSYLVANIA GAZETTE, printed by
Benjamin Franklin. Framed in period frame with infrared
protected museum glass, acid free matting.
Pocket on back of frame contains copy of entire 4 page publication.
This is a rare printing of a historic colonial newspaper, “The
Pennsylvania Gazette,” printed by “B. Franklin, Post Master, and
D. Hall” Philadelphia, PA, June 7, 1750, No. 1121, three column
layout, 4 pages, 13” x 8”. Choice. Extremely Fine. The subtitle
of the masthead reads, “Containing the freshest Advices, foreign
and domestick,” with news from abroad, as well as numerous
advertisements for land, goods, services, notices, of runaways of
servants and slaves, and other ads. In part: “...To be sold very
reasonably a Negroe woman, about 40 years of age, well acquainted
with all sorts of work, and is an excellent good cook..., “ also “...
Two likely Negroe boys. Enquire at the post office...” A likely
Negroe boy, about 15 of age, has had the small pox and measles..”
Finally, there are reports of runaways, such as: “...Run away from
the Subscriber, near Chestertown...a servant man, named Richard
Crawford, an Irishman, tall and well made, several red specks in
his cheeks, speaks good English and some French; had when he
went away a country cloth mill’d waistcoat streaked black and
white. . .and a wig. . .” Naturally, there is even more interesting
content from within the colonies and around the world. In unusually
clean condition, with the slightest browning to extreme edges and
a couple of insignificant stains. .............................. (900-1,400)
The Pennsylvania Gazette
Printed & Sold by Benjamin Franklin
86 Pennsylvania Gazette, Containing the Freshest Advices, Foreign
and Domestick. August 26, 1756, No. 1444. Printed and sold
by Benjamin Franklin. Excellent condition framed newspaper from
Colonial America. News about various sailing ships and sea actions. Notices
about runaway indentured servants with detailed description of runaways:
“RUNAWAY, About the middle of July last, from the subscriber, of Leacock
Township, Lancaster County. An Irish servant woman named Elizabeth
Sampford or Dunbar. She is a lusty well fit woman, slow of speech, about
34 years of age and has black hair: Had on when she went away, a striped
linsey petticoat, a bed gown, and an old red quilted petticoat. Whoever
takes up and secures said servant, so as her master may have her again,
shall have a pistole reward and reasonable charges, paid by me, Jeremiah
Job.” “ To Be SOLD cheap: A likely Negroe woman about 34 years of
age, can do household work and brought up in this province. Sold for no
fault, but for want of employment. Likewise, a young negroe woman about
23 years of age, this county born, can do all kinds of household work and
has a young child about 6 months old. Inquire of William Wood Tallow
Chandler, in Second Street, near the Market, Philadelphia.” “Whereas
Hannah, the wife of Thomas Walker of west Bradford, Chester county,
hath eloped from her said husband and run him considerably in debt. These
are therefore to forwarn all persons from trusting her upon his account.
For he will pay no debt of her contracting from the date hereof. Thomas
Walker” Includes a list of deserters from the Virginia regiment.
Framed in a period museum frame with infrared protective glass and acidfree matting. There is a reading copy of the entire piece in a pocket on rear
of frame.
Framed size is approximately 30” tall by 18” wide, with newspaper being
approximately 14 1/2” tall by 9” wide by sight. In the upper portion of the
frame is a engraving of Benjamin Franklin’s bust and signature, measuring
about 4” tall by 3 1/4” wide by sight. In the lower part of the frame is another
line cut from the newspaper which reads: “ PHILADELPHIA: Printed by
B. FRANKLIN, Postmaster, and D. HALL, at the new printing office near
the market..................................................................... (900-1,400)
Revolutionary War Newspaper
with Paul Revere Masthead
88 April 13, 1778, Framed Newspaper, The Boston Gazette &
Country Journal. This is one of the nicer issues of this title we
have had, as the masthead includes an engraving done by Paul
Revere showing the Liberty figure setting the dove of peace free
from its cage, over the skyline of Boston. Plus this issue was
never bound nor trimmed and it is in very nice condition. Almost
the entirety of the front page is taken up with an interesting letter
concerning the American situation, particularly the need for a
plan of government. Portions of it include, “The same spirit of
tyranny and oppression which drove the first planters of Plimouth
colony from their pleasant mansions in England, pursued them
across the Atlantic...insulted & oppressed by the hand of power;
but the stamp act roused the Americans jealousy & groanings and
complaints echoed through the whole continent. . .In this state of
independency for the peace, defence and good order of the states,
a mode of government or constitution. . .” and so much more.
Page 2 has two letters datelined from Valley Forge, one of which
begins: “I am happy to inform you that the southern states are
pursuing the most vigorous measures for strengthening the hands
of General Washington and the ensuing campaign. . .” with more.
There is much more concerning the Revolutionary War, plus a page
3 item which is signed in type by Samuel Adams, which includes:
“God Save the United States of America!”
Period museum frame. Infrared protective glass. Acid free matting.
There is a reading copy of the entire piece in a pocket on the rear
of the frame.
Framed size is approximately 24 3/4” tall by 18 3/4” wide.
Newspaper is approximately 14 3/4” tall by 9” wide by sight......
....................................................................................... (400-600)
December 1770 “BOSTON MASSACRE” TRIAL Report
87 December 1770, “GENTLEMANS MAGAZINE,” Monthly
News Magazine, London, England, with historic “BOSTON
MASSACRE” TRIAL News, Choice Extremely Fine.
The historic first inside page headline reads: “American Affairs”
and includes a long, quite detailed report on the Trial of Captain
Thomas Preston, the British Commander tried for the BOSTON
MASSACRE in Colonial Massachusetts. The Boston Massacre
was one of the events leading up to the American Revolution. This
magazine has approximately 48 pages and the page size is 8.25”
x 5.25”.
This timely magazine was issued with several blank-back engraved
illustrated plates, relating to various subjects in that particular issue.
Illustrated in this issue is the title page, an engraving of St. John’s
Gate, plus a full page copper plate Illustration “A striking portrait
of the late Lord Chancellorr Camden”. Another article of interest
is the Dreadful Effects of Gaming among the Mallay Indians, plus
much more.
Gentlemans Magazine was in essence the “Time” or “Newsweek”
news magazine of the 18th and 19th Centuries. It was also the
first general-interest magazine, and the most influential periodical
of its time. This issue having coverage of the trial of Captain
Thomas Preston, held in Boston from October 24-30, 1770. Capt.
Preston, accused of ordering the soldier to fire during the Boston
Massacre, was defended by John Adams and was ultimately found
not guilty..................................................................... (800-1,400)

Page 45
Independent Chronicle and the Universal Advertiser
89 August 12, 1779, Independent Chronicle and the Universal
Advertiser Masthead reads: “Massachusetts State: Boston: Printed
by Nathaniel Willis, Opposite the Court-House.” Has beautiful Paul
Revere style masthead. Displayed in third column, front page, two
letters from Valley Forge signed in print by George Washington.
A reading copy of this four-page publication housed in pocket on
back of this framed newspaper. Pristine condition. Framed size
approximately 22” tall by 17” wide. Print size approximately 14
1/4” tall by 9” wide, by sight. ....................................... (300-400)
Revolutionary War Newspaper
with Printed Paper Money
Revolutionary War Era Newspaper
91 The Massachusetts Spy or, Worcester Gazette. Thursday,
December 9, 1784, Vol. XIV, No. 712. Excellent condition framed
newspaper from Revolutionary War period. The Massachusetts
Spy or, Worcester Gazette, was published by Isaiah Thomas, a
famous publisher of the Revolution era. Tagline reads: “The noble
Efforts of a Virtuous, FREE and United People, shall expirate
TYRANNY, and establish LIBERTY and PEACE.” The fancy
masthead was engraved by Thomas’ close friend, Paul Revere.
This masthead is one of three different mastheads that Revere made
for Isaiah Thomas. Printed items include: Business of the day.
Public auctions. Third column: For the Use of Schools: Writing
books, copy books, slates and slate pencils, ink pots, ink powder,
pounce and pounce boxes. Penknives, and Dutch Quills. Bibles
for schools, English and Scotch.
Framed in a period museum frame with infrared protective glass
and acid-free matting. Framed size is approximately 24 1/2” tall
by 18” wide with newspaper being approximately 17” tall by 10
1/2” wide by sight. ........................................................ (200-400)
Revolutionary War Era
Scarce 1775 Continental Soldier Field Enlistment Form
90 November 13, 1780, Framed Newspaper, The Pennsylvania
Packet or The General Advertiser. In the second column of
the first page of this publication are two entries regarding famous
persons in history. The first is John Bayard. Bayard was a member
of the Sons of Liberty, a member of the Pennsylvania Provincial
Convention, and Speaker of the Assembly. He served as a Colonel
in the Continental Army.
The second is that of Benedict Arnold. Arnold was our most
proficient and accomplished General. While commandant of West
Point, he defected to the British side and fought with the British
in the attempt to over power the American rebellion. The newly
formed Congress of the United States placed siege on all of his
abandoned personal property, disposing of it by public auction.
This article is describing the sale of his choice team of horses and
his coach. (Found in lower portion of section column).
Includes examples of Revolutionary monies printed by John Dunlap:
a four shilling note, a two shilling note and a three pence note.
Overall framed size is approximately 35 1/2” tall by 21 1/4” wide.
Newspaper is approximately 15” tall by 9 1/2” wide by sight...... ....................................................................................... (300-400)
Page 46
92 December 9, 1775-Dated Revolutionary War, American
Continental Soldier Field Manuscript Enlistment Document,
Very Fine. This original Manuscript Document in Signed,
“Jonathan Barton,” 1 page, measures 3.75” x 8” and is dated at
Roxbury (MA.) on December 9, 1775 during the Partriot’s siege of
the British troops in Boston. It is also Countersigned by “Reuben
Fleyter” and “Amos Dadinel” as witnesses. It reads, in part:
“...These may Sastfye (sic) To all parsons that I Jonathan Barton...
enlist my Selfe as a Solger in the Contentel army in the Rume
of Amos... I do Acknolidge that I have Recd the Reward for the
Same and I the Said Jonathan Barton Have in [sic] inlisted my
Selfe undr Capt Isaac Bolster and I the Subesiber will Sastfye the
Same - Jonathan Barton.”
Quite rare and very early in the Revolutionary War, this is a somewhat
informal “Field” written enlistment agreement for Jonathan Barton
to serve in the Continental Army. Written in clear brown ink and
fully readable, although being in somewhat faltering English. A
most historic, early American field written Manuscript Enlistment
Document................................................................. (1,200-1,500)
1775 Boston “Tea” Purchase Statement
c. 1776 Revolutionary War
“Colo Wayne for Dr. Johnston.” Docket
93 c. 1776 Revolutionary War Manuscript Document, Docket
by Colonel Anthony Wayne (Colonel 1775–1777), Very Fine.
c. 1776 Manuscript Document, 1 page, measuring 4.5” x 7” having
no date or place, the Docket on the blank reverse reads: “Mem of
Colo. Wayne for Dr. Johnston.” This well written clean appearing
Letter must be dated circa 1776. At the onset of the Revolutionary
War in 1775, Anthony Wayne raised a militia unit and, in 1776,
became Colonel of the 4th Pennsylvania Regiment. He and his
regiment were part of the Continental Army’s unsuccessful invasion
of Canada where he was sent to aid Benedict Arnold, during which
he commanded a successful rearguard action at the Battle of TroisRivières, and then led the distressed forces on Lake Champlain
at Fort Ticonderoga, and Mount Independence. His service there
then resulted in a promotion to Brigadier General on February
21, 1777. This specific period in 1776 is when “Colonel Wayne
would intersect in history with the historic Dr. Robert Johnston.
Dr. Robert Johnston (1749-1808). On January 16, 1776, the
Committee of Safety at a meeting held in Philadelphia resolved:
“That Robert Johnston is hereby appointed a Surgeon to the Sixth
or Col. William Irvine’s Battalion.” Dr. Johnston continued in
service until 1781, when he was ordered by General Greene to
leave the regimental service and assist the wounded officers and
soldiers of the American Army, prisoners in the British Hospital
at Charleston, SC.. After the war Dr. Johnston made a trip to the
Orient and was the First Minister to China from the new United
States Government. In 1807, Dr. Johnston was appointed Major
General of the 7th Division of Pennsylvania Militia. This current
Document reads, in full:
“Doc’r Johnston will wait on Genl Schuyler and let him know that
there is no time to be lost in Sending troops to the Relief of this
place - Burrells Reg’t will go off the last of this month - and the
6th Pennsyl(vania) Reg’t have agreed to stay two weeks - which
will be twenty Days after their term of Inlistment expires; - which
was the time the 2nd and 4th Remained after theirs expired before
the troops Arrived to Relieve them.” ..................... (1,500-2,000)
Colonel William Bond (died 1776). Revolutionary Army officer and Colonel
in the 25th Regiment of Foot from Massachusetts. Bond led the regiment
from July 1775 to August 31, 1776, when he died from an illness at Mount
Independence near Fort Ticonderoga.In July, 1775, when he held the rank
of Lieutenant Colonel, Second-in-command, in the 37th Regiment of Foot
(infantry) in General George Washington’s Continental Army. After the
death of the regiment’s commander, Colonel Thomas Gardner, Bond was
promoted to Colonel and took over command. After November, 1775,
Bond’s regiment was renamed the 25th Regiment and remained camped
at Prospect Hill, Massachusetts, during the Winter of 1775-1776.
94 August 17, 1775-Dated, Manuscript Document, Doctor’s
“Tea” Purchase Request Statement, Boston, Fine. This original
Revolutionary War document measures 3” x 6” and is written upon
period laid paper. It reads (in very poor English), in full:
These may Certify any That have Bohe Tea that Mrs Mary Skinner
of Glastonbury is in Poor State of Health and may Reasonably
be Indulged the use of s(ai)d Tea. Please to Let her have a Small
quantity. - Boston 17th August, 1775 - (at)test Ichabod Warner
MD.” and has a short docket on the reverse edge “Doc(tor) Warner.”
Following the Boston Tea Party and the start of the Revolutionary
War on April 19, 1775, Tea was very hard to come by in Boston.
This “special” manuscript request for scarce medicinal Tea from
her colonial era doctor, seems remotely reminiscent of today’s
special prescriptions for medicinal Marijuana in California..........
................................................................................. (1,000-1,500)
1775 Revolutionary War Surgeon’s Medical Services Bill
95 September 16-18, 1775-Dated Revolutionary War Period,
Manuscript Document Signed, John Green M.D.,” (Worcester,
Massachusetts), Very Fine. Dr. John Green of Worcester,
Massachusetts has rendered services for Abel Rice, a soldier
in Captain Drapers Company, Colonel Bond’s Regiment. This
invoice measures 2” x 7” and is well written in deep brown ink
on clean period laid paper. An extremely rare, original doctor’s
signed invoice for the actual treatment of Continental Soldiers
during the early days of the American Revolutionary War. Dr.
John Green (1736-1799), was “An earnest Patriot. He was in
1773 a Member (and the only medical member) of the American
Political Society, which was formed ‘on account of the grievous
burdens of the times,’ and did so much to bring about that change
of public sentiment which expelled the adherents of the Crown. He
took a prominent part in all the Revolutionary proceedings, and in
1777 was sent as Representative to the general court. In 1778 and
1779 he was Town Treasurer, and in 1780 one of the Selectmen,
the only physician who ever held that office” in Worcester.......... ....................................................................................... (600-800)

Page 47
June 25, 1776
Revolutionary War “Enlistment” Document !
96 June 25, 1776-Dated American Revolutionary War, Partially-Printed Document Signed, “John Curtice” upon his Continental Soldier
Enlistment form, Fully Signed and Issued, Very Fine. This original Document is Signed, “John Curtice,” 1 page, measures 7.25” x 3.25”.
Dated a mere nine days before the Signing of the Declaration of Independence. The reverse side is blank. Well printed and fully upon the clean
period laid paper with all manuscript portions nicely written in deep rich brown. It notes at bottom left a payment of Three Pounds paid for signing
up. It reads, in full:
“I John Curtice (Curtiss) of Canaan do acknowledge to have voluntarily enlisted myself a Soldier, to serve in the Battalion of Foot raised by the
Colony of Connecticut, to join the Continental Army in New York, to be commanded by Col. Fisher Gay, Esq; until the Twenty-fifth Day of
December next. Witness my Hand, this 25th Day of June A.D. 1776. --- John Curtice”.
This rare, 1776 dated Revolutionary War Enlistment Document of Soldier John Curtice, who most certainly saw action at the Battle of Long Island
and took part in Washington’s retreat from New York in August 1776. Curtice’s commanding officer, Colonel Fisher Gay, led 449 Connecticut
soldiers as part of Brigade Brigadier General James Wadsworth’s Brigade. A most historic Revolutionary War document. Connecticut units also
were with General Washington on the night of December 24, 1776 for the famous “Crossing of the Delaware” and subsequent victory at Trenton
over the Hessian garrison. The 2nd Connecticut Regiment was in the Winter of 1778 stationed at Valley Forge under the command of General
George Washington. We have offered several examples over the past decades, this being one of the nicest we have seen for display....................
................................................................................................................................................................................................................(2,800-3,200)
c. 1777-78 Historic Revolutionary War and “Treaty of Amity and Commerce” (United States-France)
French Representative Negotiation Letter Mentions Leaders Chevalier de Chatelleux, Vergennes, & Lafayette
97 (c. 1783) French Revolution Period, French Language Letter
(not translated, by an unknown writer), Mentions the Chavalier
de Chateslleux, Vergennes, and LaFayette, Choice Extremely
Fine. Original Manuscript Letter is written in French, 1 page,
measuring 7.25” x 9”, no date or place is indicated. This Letter
was obviously written by a signifcant, high ranking and important
person yet unknown, complaining that he hasn’t heard from the
Chevalier de Chastelleux (Chastellux) for the past six months.
Neither has he had any reply from “de Vergennes” (Charles
Gravier, comte de Vergennes, a French statesman and diplomat
who served as the French Foreign Minister from 1774, during the
reign of Louis XVI), nor has he heard from LaFayette.
The following is directly taken from: The Papers of John Adams:
Massachusetts Historical Society...
“MARCH 9 [i.e. 8] SATURDAY. --- Dined at Passy, the Spanish
Ambassador, the Comte de Rochambeau, the Chevalier de Chatelux
[Chastellux], Mr. Jay & c. present.
Chatelux said to the Abby Morlaix that I was the Author of the
Massachusetts Constitution, and that it was the best of em all, and
that the People were very contented with it...”........ (2,400-3,200)
Page 48
c. 1775 Revolutionary War Continental Army
“Weekly Return” to Regimental Commander Form
December 1776 Revolutionary War Letter
American Soldiers Deserting Their Posts
98 c. 1775, Printed Document, American “Weekly Return” of
“Regimental Companies of Foot... Commanded by Captain...,”
Choice Very Fine. This is a rare fully Printed form on period
laid paper and dated “177-”, measuring 3.5” x 8.25” and remains
fresh-looking, unaccomplished, to be used by Company Captains
in the American Continental Army to report to their regimental
commanders the weekly status and changes in their units. Included
are additional blank areas for the numbers of the Company and
Regiment, the name of the Company Captain, and various categories,
including “Dead,” “Discharged,” “Deserted,” and others to be
completed. A seldom-encountered, original Revolutionary War
American military document...................................... (800-1,000)
Two Remarkable “July 5, 1776” Dated
Continental Army Soldier Enlistments From New York
99 July 5, 1776-Dated, Lot of Two Manuscript Documents,
Certifying Payment for Two Revolutionary War Soldiers &
Their Substitutes, Both of whom enlisted into the Continental
Army on July 5, 1776, being very the Day After Independence
from Britain was Declared on July 4, 1776, at New York, both
Very Fine. This remarkable lot is for a Pair of Two Manuscript
Documents, each Signed in brown ink, on fine period laid paper.
Each document is original and certifying that substitutes received
payment from two Revolutionary War soldiers for serving part of
their time in the Continental Army, both dated the very day after
Independence Day, in 1776.
1. 3.75” x 6” document, certifying that Solomon Jones received 2 pounds
12 shillings six pence of “Beniman Bailey for doing a quarter of a turne in
the Continentel Servis [sic]... To Be dun at New York July ye 5th 1776.”
Signed by Solomon Jones and Beniman Bailey.
2. The second receipt, 3” x 6.75”, is signed by one Adam Bartlet, who
received five pounds, five shillings for serving as a substitute for Jacob
Moor, and doing “half a tourn for him in the Contentel [sic] Servis”, also
commencing at New York, July 5, 1776.
Both documents with mounting remnants on the back; the first document
has tape reinforcements and edge chips, but the writing is very clear
and legible. Very Rare Revolutionary War documents, both identifying
substitute soldiers who received payment for taking part of a tour of duty
in the Continental Army!
(2 Items)................................................................... (2,000-3,000)
100 December 15, 1776-Dated Revolutionary War Period,
Autograph Letter (unsigned), Regarding American Soldiers
Deserting Their Posts, Foglon Ferry (Rhode Island), Fine.
Historic content December 15, 1776-Dated Autograph Letter,
measuring 7” x 6.75”, 1 page, strengthen on the back with a piece
of 19th century advertising. This is the draft of a letter to an
unknown commander (possibly Brig. Gen. Nathaniel Goodwin),
datelined Foglon Ferry (Rhode Island). This Revolutionary War
Letter concerns the towns of Rochester (New Hampshire) and
Wareham (Massachusetts) mustering their military and marching to
the assistance of an unknown town in their sister state, where they
found Soldiers ignoring orders and deserting their posts, leaving
the coast unguarded.
The writer, who was forced to take charge of the regiment, asks that
the whole military from Middleborough (Massachusetts) be sent
immediately. Written on period laid paper, it has been removed
from being mounted in a folio and has traces of the old hinging
along a 1” strip on the blank reverse and is very clean and well
written on its face side. This historically important letter reads in
full (punctuation added):
“Foglon Ferry - Headquarters 15th of Decem. 1776 - Sir, In
consequence of your orders, the towns of Rochester & Wareham
have mustered the whole of the military and marched them
accordingly to the place required by you, being attended by the
most generous & noble motives, the said towns are generally turned
out to the assistance of their Sister State. But to my surprise, [I]
found the several companies in your town offered in part but almost
destitute of soldiers. One whole company wholly have quitted
their post without paying any regard to the orders of Col. Cook,
the Commander here. But what is still more surprising to me ,
[I] found myself obliged to take command of the regiment, which
considering my abilities is arduous and disagreeable & which I
determine to avail myself of if you nor Col. White douth (sic) not
appear to take the command of. We are amazingly in want of men
to guard this coast. Therefore most seriously desire you to send
your whole military from Middleborough immediately. I have
rote (sic) Col. White to send the other part of the regiment. If any
person hereafter returned home without a furlow, I hope you will
send them back to their duty. Your humble servant &.”.............. ................................................................................. (1,800-2,400)
Page 49
Circa 1776 “First Canadian Regiment - Memorandum”
This Unit’s Actions Aided In The Capture of Major Andre
101 c. 1776 Revolutionary War Dated, Manuscript Document,
“Pay Roll Adjustment” for Livingston’s “first Canadian
Regiment,” Choice Extremely Fine. Undated “Memorandum”
circa 1776 concerning “the pay Roll of Colo James Livingston to
be adjusted from the 20th day of May to the 29th day of Novr.” A
rare original document, measuring 6.25” x 7.75” from Livingston’s
“first Canadian Regiment,” intended to be raised out of Canada but
dissolved after the American failures there. It is boldly written in
rich brown on extremely clean, crisp, high quality “PRO PATRIA”
watermarked laid period paper, which has excellent eye appeal.
This document specifies that, in full:
“Memorandum - (Titled) The Pay Roll of Colo. James Livingston to
be adjusted from the 20th day of May to the 20th day of Novr. - The
Officers of Colo. Livingstons Regt. to be paid off after deducting
the advances made to them in Cash & Cloathing. The Privates
not being of his Regt. but Canadian Militia the greatest part being
now absent, & others enlisted, those who are present only to be
paid after deducting the advance made them in Cash Cloathing &
arms such as are overpaid. Stoppages to be made from the Regt.
they at present serve in.”
The 1st Canadian Regiment, was raised by James Livingston
to support Colonial efforts in the American Revolutionary War
during the invasion of Quebec. Livingston recruited men from
Chambly, Quebec as early as September 1775, but a formal
regimental designation was made by Richard Montgomery on
November 20, 1775, with recognition by the Second Continental
Congress following on January 8, 1776. The regiment, which never
approached its authorized size of 1,000 men, saw action primarily
in the Canadian theater and New York, and was disbanded on
January 1, 1781 at King’s Ferry, New York (see added information
on our website). A very rare Revolutionary War dated document
from during the Canadian campaign. The first we have offered
regarding the First Canadian Regiment, and in remarkable superior
quality. .................................................................... (1,500-2,000)
1776 Revolutionary War
Massachusetts Naval Related Merchant Letter
102 December 7th, 1776-Dated Revolutionary War, Autographed
Letter Signed, at Newbury Port (Massachusetts), regarding
Privateer and Merchant Related Issues, with Integral Envelope,
Very Fine. This is an original Revolutionary War letter is 7.25”
x 9” on one folded sheet, being
well written between two Masonic Brethren. It is from Stephen
Hooper (1741-1802) of Newburyport, to Captain Samuel White of
Boston, Massachusetts, being on laid watermarked period paper.
It is clearly legible, with original folds, paper loss corresponding
with the opposite red wax seal being opened, and having some
minor paper residue visible from prior mounting. In this letter
Hooper mentions that he reads in the Continental Journal about
goods being sold on Long Wharf and asks Brother White to obtain
one or two barrels for him. It reads, in part:
“Cushing & White advertise a large hearth hopper fit for a Privateer,
pray how large, the price? Rum is at such demand here that my
mills are empty at present - if Brother Fowle is at Boston, pray
push him to the Doctor that Dr. Smith advised him to, as his life
depends on a great measure .. Love to Brother Dalton and let him
all are well as he left home. Love to Hannah and yourself... your
affectionate brother, -- Stephen Hooper” ..................... (700-800)
Stephen Hooper (1741-1802) was a prominent New England Merchant,
son of Robert “King” Hooper, graduated at Harvard college in 1761,
and relocated to Newbury Port Massachusetts soon after. He was also
Grand Master of the Ancient and Honorable Society of Free and Accepted
Masons in North America. Records of St. John’s Lodge, prior to 1781
have been lost or destroyed, but notices published in the Essex Journal
and Merrimack Packet indicate that Stephen Hooper retained the office
of Master until the beginning of the Revolutionary war.
Additional Information & Many Extra Full Color Images are Available !
Visit our Internet Site: www.EarlyAmerican.com
Page 50
1777 Revolutionary War Boston Parole For Four “Tories”
103 February 7, 1777-Dated Revolutionary War Period, Unique
Manuscript Document Signed, Boston (Massachusetts), Parole
for Four noted Tories, Choice Very Fine. This item is a wonderful,
original Document is a Contemporary Period “True Copy” dated
1777, measuring 9” x 8” at Boston, Massachusetts, for the Parole
of John Stevenson, Peter Van Saick (Schaak, Cornelius Glen and
Benjamin French. It is well written and easy to read being in rich
brown on clean, laid period paper. Docket on the blank reverse
reads: “Copy of a Parole” and “Parole of Tories,” something we
have never before seen! These four being British Loyalist “Tories”
who have requested to go back to their family homes in Leominster
(MA). They claim that they don’t know of any intelligence, nor
will they say anything in opposition to the United States. This
Document is Signed by John Stevenson, Peter Van Saick and
Cornelius Glen. An important, historic and interesting Document,
directly relating to Loyalists from New York, who were removed
from their estates and brought to Boston to be heard on charges of
Treason. These noted men were then transferred from Boston to
Leominster, Massachusetts. Upon a written “Oath” to Governor
of NY John Jay, they were then allowed back to their homes in
New York.
Peter Van Schaak was a strong British Loyalist, who at first agreed
with and supported the Colonists’ complaints. He then started to
disagree with them and became opposed to the American Revolution.
He founded his opposition in a belief that the Colonies were part
of the British Empire, that Parliament had the authority to pass
laws, and that Britain had the right to collect taxes. He thought
that every man should live their lives under the British control
and that the Colonies cannot function without British rule. He
thought that the Colonies needed the protection of Great Britain
in order to survive. He believed that Britain’s Protection was best
for the general good of the colonies because of Great Britain’s
military and economic strength. He believed that if the colonies
became independent they would fight among themselves over
their new form of government. In the time of the Revolutionary
war he opposed the war and left the country for Great Britain in
1778, living there for seven years. He returned to America, and
to practicing law and died in Kinderhook in September of 1832.
A remarkable, original Revolutionary War Document made at a
tumultuous period of upheaval in American history..................... ................................................................................. (2,500-3,500)
Revolutionary War Massachusetts Militia Document
Signed by Captain “Job Cushing”
Lexington Alarm Minute Man
104 October 8, 1778-Dated Revolutionary War, Manuscript
Document Signed, for Massachusetts Militia Enlistment,
Signed by “Job Cushing,” Massachusetts Minute Man, Very
Fine. This rare original Revolutionary War Militia Enlistment
document measures 6” x 7.25” and is quarterfolded with some tone
to the folds. Overall, it is well written in dark brown on period
laid paper and has a nice presentation. It reads, in full:
“These Certifies that we subscribers have engaged our selves to
serve in the Massachusetts Militia for the Town of Cohasset until
the first day of Jan’y next unless sooner Discharged to do Duty
at and near Providence in the State of Rhode Island upon the
following conditions I Rec(eive) fifteen pounds per month with
what we receive from the publick the town pay to begin with the
States and end with the same. - (Signed) Metzar Dunbar; Moses
Dunbar.
We the Subscribers a Committee for the Town of Cohasset to
hire said towns proportion of men as they shall be called for from
time to time by the General Court of this State do agree for and
in behalf of said Town in our or capacity with the persons above
named agreeable to the conditions mentioned above. Cohasset.
October 8, 1778. - (Signed) Job Cushing.”
An nice, original American Revolutionary War enlistment
document. These soldiers most certainly served in Rhode Island
after the controversial Battle of Rhode Island on August 29, 1778.
As the war moved south after 1778, they were likely engaged
at Claverack, Fort Clinton, Peekskill, and other defensive posts
along the Hudson, as well as in Rhode Island. Their active service
thus relieving other Continental Army units for duty with George
Washington’s main army, then in the Southern states................... ................................................................................. (1,000-1,200)
Captain Job Cushing, 1775-1808, served as a Captain of a company of
Minute-men in Col. Artemas Ward’s regiment that marched on alarm of 19
April 1775, to Cambridge. Cushing’s Regiment of Militia was called up
at Westborough, Massachusetts on August 16, 1777 as the reinforcements
for the Continental Army during the Saratoga Campaign. Cushing’s
Regiment of Militia also known as the 6th Worcester County Militia
Regiment was called up at Westborough, Massachusetts on August 16,
1777 as the reinforcements for the Continental Army during the Saratoga
Campaign. The regiment marched quickly to join the gathering forces of
Gen. Horatio Gates as he faced British General John Burgoyne in northern
New York. The regiment served in General Warner’s brigade. With the
surrender of Burgoyne’s Army on October 17, the regiment was disbanded
on November 29, 1777. Cushing saw active service during the War and
eventually achieved the rank of Major in 1781.
Page 51
1778 Revolutionary War Captain’s & Soldier’s
“Continental” Pay Officially Raised at Taunton, MA
105 July 1st 1778-Dated Revolutionary War, Manuscript Document,
Unusual Pay Order, About Fine. This original Revolutionary
War document measures about 6” x 7.2” on period laid paper with
an Irish harp style round watermark, having some thin clear tape
reinforcment to the folds on the blank reverse. There are some period
notes of pay & what is likely Capt. Blake’s signature acknowledging
pay received. It is the first of this type of Continental Soldier’s
Pay notice we have encountered and obviously very rare. It reads
in full:
“Taunton July 1st 1778 - Sir, In consequence of a Resolve passed
the Assembly of this state 23rd current this Regiment is called upon
to raise fifteen men to serve until January next at Watertown the
men to be taken from the main band and Alarm List and to have
five pounds per month added to Continental pay and six pence
per mile travill you are therefore directed to detach from your
company one man for to service the men so drafted either to pay
a fine of ten pounds in 24 hours or to be holden as a souldier and
make return there of to the Call. This by Coll. Williams’s order.
Wm. Sever, Adjutant. - To Captain Edward Blake”.. (900-1,200)
1778 Revolutionary War Soldier Fined For Not Serving or
Procuring a Substitute for the Continental Army
106 May 5, 1778-Dated Revolutionary War, Manuscript Document
Signed, Topsfield, Massachusetts, Very Fine. This original
handwritten document is dated May 5, 1778, at Topsfield, Mass,
measuring 3” x 5” recording the payment of a £15 fine, paid by
Elisha Wilde, because his son would not serve or find a substitute
to serve as a Soldier in the Continental Army. Signed by Eliezer
Lake, this is a remarkable document considering that most historians
believe that the procuring of substitute soldiers began during the
Civil War by the Union Army....................................... (600-900)
The Eliezer (Eleazer) Lake who signed this document was either Eliezer Lake
Jr (1724-1796) or his son, also named Eliezer Lake Jr (born 1751), both
of whom lived in Topsfield, Massachusetts. Eliezer Lake Sr. (1686-1771)
also lived in Topsfield. Another document in which the younger Eliezer
Lake Jr. paid “eighteen hard dollars” for his own substitute, appeared
recently in another auction.
Page 52
1778 Revolutionary War Soldiers Enlistment
“for the Preservation of the liberties of America...”
107 June 8, 1778-Dated Revolutionary War, Manuscript Document
Signed, “Jacob Walker,” of Scituate, Rhode Island, Very Fine.
This is a rare, original and fully authentic Revolutionary War
Enlistment Paper, measuring about 5.5” x 8” for Jacob Walker
of Scituate, Rhode Island, dated June 8, 1778. This Document is
for the Enlistment of Jacob Walker as a soldier into the military
service from Rhode Island, and “for the Preservation of the liberties
of America and the defense of the United States in general and
for this State in particular.” This enlistment is dated from 8 June
1778 and the term of service is to last until the 16th of March 1779,
“unless sooner Discharged.” It’s headed “Scituate” and dated on its
reverse, which also bears Jacob Walker’s signature at the bottom.
This historic enlistment is in very clear and readable condition,
with a clean centerfold tear and a 2” tear in the horizontal fold at
right being reinforced with scrap book paper around its edges. The
ink is bold brown and very legible. It reads, in full:
“I the subscriber do hereby solemnly engage and inlist my self as
a soldier in the pay of the State of Rhode Island and Providence
Plantation for the preservation of the liberties of America and
the defence of the United States in general and for this State in
particular from the day of my inlistment untill the Sixteenth Day
of March in the year of our lord one thousand seven hundred and
seventy nine unless sooner discharged by the general assembly of
said State and hereby promise to submit myself to all the orders
and Regulations of the army and faithfully to observe and obey all
such orders as I shall receive from time to time from my officers.
--- Witness my hand this Eighth Day of June in the year of our
lord one thousand seven hundred and seventy eight. -- (Signed)
Jacob Walker”
The reverse reads: “Scituate June 8th Day 1778 - Recd of Isaac
Hopkins twenty pound LM for inlisting as a Soldier into the Service
of State of Rhoede Island and Providence Plantations as witness
my hand. - Jacob Walker”
This is Jacob Walker was born c. 1753 and died in 1822. He had
settled on a farm in the neighboring town of Foster, Rhode Island
and is buried in the Paine Lot, on Paine Road, in that town (no
doubt named after the famous Revolutionary War writer and Patriot,
Thomas Paine), his wife was Hannah Chase c. 1758-1839. This
is a historic and excellent, original American Revolutionary War
enlistment document that is rarely encountered so complete in its
text, and pleasing in quality..................................... (1,400-1,800)
“...take the criminals under the sentence
of death to the grand parade...”
In Preparation For Execution & Pardon!
108 1778, Soldier’s Clothing Receipt. Signed Receipt, December
28, 1778, no place, 3.8” x 8.4”, Fine. Elihu Hibbard signs that he
has received “one good Flannel Shirt,” and Captain Josiah Child
certifies that Hibbard is a “Soldier in my Company.” Toning,
chipping at folds............................................................. (125-150)
Accounts of the State Troops & Militia of Connecticut
109 1779-80 Revolutionary War Period, Manuscript Document, 2
pages (front and back), 12” x 7.5”, headed “Return of Errors
in the Accounts of the State Troops & Militia of Connecticut,”
Choice Very Fine. This original Manuscript Document is on
quality laid, watermarked period paper. Penned and signed by
Joseph Howell Junior. It records a lengthy Revolutionary War-dated
list of errors in the accounting of the Connecticut Militia, along
with their actual and correct pay, due to the difference between
United States and State Specie! The first of this scarce type form
we have encountered................................................ (1,000-1,500)
1779 Philadelphia Militia
Field Commission For A Captain
110 April 13, 1779 Revolutionary War Era, Autograph Document
Signed, “Wm Henry Lt.,” “Richard Humphreys” and “Ephraim
Bonham,” at Philadelphia, Very Good. This is an original Field
Appointment of Derick Peterson as Captain (Second battalion,
City of Philadelphia, as found in the PA war records), 1 page,
approximately 8” x 7” and it reads:
“The Inhabitants of your District having neglected to choose a Captain
agreable to notice given in the Room of Captain Jonathan Wainright
Deceased. We do hereby appoint you Captain of his late company; whereby
you are required to Exercise all the Duties of your command according to
the Tenor of the Militia Law of this state and you’ll have a Commission
from the President of the State as soon as may be.”
This signer is possibly Richard Humphreys (1750-1832), Philadelphia
silversmith, and founder of Cheyney University of Pennsylvania, the oldest
Black university in the United States. It has some torn edges with some paper
loss having some archival reinforcement on the reverse, thankfully with
the vast majority of boldly written and easily readable text and signatures
remain legible and unaffected..................................................... (600-800)
111c. 1780s Revolutionary War Era, Manuscript Document,
“Headquaters,” (no date or place), Exceedingly Rare
Instructions for a Multiple Execution per the Sentence of
Death, Very Fine. This remarkable original,Manuscript Document
is from the “Head Quarters” of the 11th Regiment, directing the
adjutant of the Regiment to take “the criminals under the sentence
of death” to the grand parade where the regiment will be drawn in
“three sides of a hollow Square,” being obviously in preparation
for their execution. The adjutant will then read the pardon... with
the reasons “for this act of clemency.” A faint penciled notation
on the blank reverse side indicates the death sentence was for
“desertion.”
It is well written and easily readable in rich brown ink upon clean
laid period paper, 1 page, measuring 8.25” x 4.25” with roughness
and small splits to the outer margin edges. This remarkable,
exceedingly rare document has some text corrections crossed out
towards its conclusion. It is not trimmed, having somewhat irregular
margin edges and expected folds, overall in very nice condition.
An intriguing undated document, absolutely American in origin,
probably New England, from the Revolutionary War period or
soon after. It reads, in full:
“Head Quarters -- The adjutant of the 11th Regiment will take
the criminals under the Sentence of death, from their place of
confinement, to the grand parade at the hour of nine o’clock in the
morning under a strong guard -- The Regiment will form three sides
of a hollow Square on the parade ground for the reception of the
criminals -- after which he (the adjutant) will read the following
pardon - don’t answer to their petition with the reasons for this act
of clemency.”
During the American Revolutionary War there were several
11th Regiments in the Continental Army, including Connecticut,
Pennsylvania and Virginia. It is not clear as to exactly which unit
would be attributed to this document....................... (2,500-3,500)
Page 53
Likely Unique Continental Army Loyalty Oath Document
Required to be Sworn & Signed Only Two Weeks After
The Discovery of Benedict Arnold’s High Treason in 1780
1780 Revolutionary War Letter
From John Adams’ Personal Secretary
to Head of Navy William Vernon
113 February 24, 1780-Dated, Revolutionary War Period, Letter
from John Adams’ Personal Secretary John Thaxter, to the
Head of the Continental Navy Board William Vernon at Boston,
from Paris, France, Choice Very Fine. An original Autograph
Letter Signed, “John Thaxter” who was the Personal Secretary of
John Adams, measuring 7” x 9.5” well written in deep brown upon
fresh, clean period laid paper. This bright, clean and beautifully
written Letter was sent to William Vernon, who was essentially
the Secretary of the Navy and head of the “Navy Board” at Boston,
during the Revolutionary War.
112 October 10, 1780-Dated Revolutionary War, Partially-Printed,
Continental Army Loyalty Oath Document, at Fort Schuyler
(New York), Choice Very Fine. This is an exceedingly rare,
Partially-Printed, Completed and Fully Signed Form, being a
Continental Army Loyalty Oath Document, Signed Twice by
“Dan Tucker”. It is 1 page, measuring 6.5” x 8.125”, completed
in manuscript, dated on October 10, 1780. It is also a combination
“Loyalty Oath” and “Oath of Office” made for Daniel Tucker, for his
new position as Assistant Deputy Quartermaster in the Continental
Army. There are a few scattered tone spots, otherwise it remains
well printed and in very fine condition with significant original
press text embossing still retained within the crisp, high quality
laid period paper. This form is sworn to only two weeks after the
discovery of Benedict Arnold’s high treason. Here, Tucker swears
that, in part:
This Letter is to inform Willaim Vernon that the letters he had
entrusted to Thaxter to deliver to his son had indeed been delivered.
On the twenty-second of November 1783, John Thaxter, Jr., John
Adams’ private secretary, reaches Philadelphia, after over a month
at sea from Paris, France to Boston, carrying an official copy of
the Definitive Treaty of Paris, officially ending the American
Revolutionary War with Britain, which he delivers to the new
president of Congress, Thomas Mifflin................... (1,200-1,600)
Massachusetts Revolutionary War
Soldier Bounty Payments
“... I will to the utmost of my Power, support, maintain, and defend
the said United States, against the said King George the Third,
his Heirs and Successors, and his and their Abettors, Assistants,
and Adherents, and will serve the said United States in the Office
of Ast. Dy Q Master (Assistant Deputy Quartermaster)for Fort
Schuyler which I now hold, with fidelity, according to the best of
my Skill and Understanding.”
In a bow to the interests of Quakers who refused to swear oaths,
the document leaves the place for “swear” blank, leaving open the
option to either “swear” or “affirm” their allegiance, and in this
instance Tucker wrote “Swear”.
This document continues with a second section, this time affirming
that Tucker would fulfill his duties in his new office. Later, Tucker
would also be in charge of all Prisoners at the Fort. It is also Signed
Twice by, “P. Cortlandt Colo” who is nost likely Col. Philip Van
Cortlandt, the future New York Congressman. A truly rare and
highly unusual, historic Revolutionary War document that is in
superb original quality. Most likely Unique........... (1,800-2,400)
Page 54
114 July 26/30, 1781, Bounties Paid for Men Recruited in Taunton,
MA, Very Good-Fine Original Manuscript Document Signed,
“Comt. John Townsend Capt.”, approx. 5.75” x 8” laid paper,
providing a list of two bounty payments for men recruited “...
to go under Capt. Drake for three month according to a Resolve
of the General Court...” Names include Sapier Steptens, Uriah
Reed, David Hond, and Elias Lincoln. Each man received $15
for joining the Revolutionary Army! Rough margins, small edge
splits, a few trivial stains and slight ink erosion, else very good.
Bounty payments were issued in order to provide an incentive to
new recruits to sign up as soldiers for the Continental Army during
the Revolutionary War. This practice of providing a signing bonus
incentive continues even today...................................... (600-800)
1780 Revolutionary War
New Regiment Recruiting Soldiers
115 July 6, 1780-Dated Revolutionary War, Manuscript Document
Signed, (Recruiting) “Committee,” Distribution of Recruiting
(Bounty) Money for Enlisting Soldiers for the Continental Army,
Town of Chelsea, Massachusetts, Very Fine. This rare, original
1780 Document measures 3” x 6” from Chelsea, Massachusetts,
where several men have signed as the Recruiting Committee, to
hire new soldiers to serve in the American Continental Army, to
meet the town quota. The money was borrowed from an Aaron
Boardman. The town of Chelsea Document is Signed by the Six
soldiers of Chelsea, to hire Continental Soldiers for six months,
including: It reads, in full:
“Chelsea - June the 7th 1780 -- We the Subscribers being Chosen
by Said town to hier Soldiers for Six months for the Continental
army have Borrowed and Recd. of Aaron Boardman the Sum of
one hundred and fifty Pounds Lawful money wich we Promas
to Pay Said Boardman as Wittnass our hands --- Committe --(Individually hand Signed) Samuel Sargent, Samuel Watts, Joseph
Pratt, William Low, Samuel Pratt and Jonathan Hawks”.
The easily readable written text is written in brown ink upon period
laid paper that has a nice central watermark, as made, and remains
quite clean and even in appearance. It is quite rare to encounter an
actual Revolutionary War agreement document that is an authentic
“order” to have these soldiers acting as Recruiting Officers, to
meet the town’s quota for Enlisting Soldiers for the Continental
Army. ......................................................................... (800-1,000)
Army Receipt for Twenty Three Loads of Wood
116 November 30, 1783, Continental Army Receipt for Twenty
Three Loads of Wood. Choice Very Fine. Revolutionary War
era document concerning critical military supplies at Shenectady.
9.25” x 4.25”, 1-Page on fine laid paper. Document reads, “This to
certify that the bearer Aron Marselis has furnished Twenty three
loads of wood for the use of the New York State Battl’ Quarter’d at
this post for the month of novemr 1783.” Signed “Peter B. Tearse
Capt Commanding”. Countersigned “Nich’l Quakenbush” as
Assistant Quartermaster General of the Continental Army. Folded,
with an uneven right edge. ............................................ (250-350)
Peter Barclay Tearse (1755-1803) was born in New York City and served
in the revolutionary war at the battle of Fort Stanwix. He was later in an
Albany regiment. Tearse served as a lieutenant, captain and finally adjutant
in Colonel Willett’s company. After the War he studied law and became a
member of assembly serving from 1786-89.
New Hampshire Court Martial
of Captain Isaac Frye 1782
117 August 27, 1782-Dated, Manuscript Letter Signed by Colonel
“Geo(rge) Reid,” concerning the Court Martial of Capt. Isaac
Frye, of the 1st New Hampshire Regiment, Choice Very Fine.
Dated at Albany, New York on August 27, 1782, this 2 page, 9”
x 7” letter, was written Col. George Reid, of the New Hampshire
Battalion, and is addressed to General Edward Hand at Newburgh.
Reid discusses the impending court martial of a Captain Frye,
who overstayed his leave, and requests that the trial be held in the
Albany area rather than at army headquarters. This letter includes
the integral cover page and remnants of the original wax seal.
There is some edge soiling to the left side of the letter, and some
edge wear, resulting in a few missing letters, on the right. There
are repairs to the cover page, which is nearly separated from the
rest of the letter. This letter reads in full:
“Dear Sir - Agreeable to Genl. Orders of the 10th January last,
Capt. Isaac Frye of the 1st New Hampshire Regiment is, I suppose,
subject to be Tryed [tried] by a Genl. Court Martial as he has
overstaid (sic) the time limited in his furlough., his Reasons this
probable will be sufficient excuse for his absence but herewith.
Col. Dearborn wishes (if Consistent) that he may be Tryed in this
District by a Court Martial of the Line, as his attending at Head
Quarters must be very expensive. You will please to send me the
Commander in Chief’s Directions on this point, & if he can’t be
Indulged with a Tryal here, I shall order him to Head Quarters
without delay. I have not as yet obtained the Annual Report call’d
for in the last General Orders; hope I shall be able to transmit it
with the Return of Regiments (?), and the weekly Return, by the
beginning of next month. - I have the Hon. to be your most Obed.
Serv. - (Signed) Geo. Reid.” ...................................... (800-1,000)
George Reid (1733-1815) Revolutionary War military officer. Learning
of the Battle of Lexington and Concord, George Reid marched his New
Hampshire militia company to Boston, and commanded a company of the 1st
New Hampshire Regiment at the Battle of Bunker Hill. He was with the 1st
New Hampshire during the Invasion of Canada, the Battle of Trenton and
the Battle of Princeton. In the Spring of 1777, Reid was appointed Lt. Col.
of the 2nd New Hampshire Regiment, and with the capture of Col. Nathan
Hale at the Battle of Hubbardton by the British Army, George Reid took
command of the 2nd New Hampshire and led them during the rest of the
Saratoga Campaign, the Battle of Monmouth and the Sullivan Expedition
of 1779. When the three New Hampshire regiments were consolidated
in 1783, Col. Reid was appointed commander of the combined unit until
it was disbandment on January 1, 1784. After the war, now Brigadier
General Reid led a militia unit that put down the Exeter Rebellion in 1786,
at the then state capital of Exeter, New Hampshire. The Rebellion was
over the value and use of paper money issued by the government of New
Hampshire. Later an angry crowd surrounded his house and threatened
his life, but the old general faced them down alone and dispersed the mob
without further incident.
Page 55
Selectmen of Raynham (MA.)
Order The Constables To Assemble a Meeting
of Freeholders To Vote For Governor
118 March 17th, 1783-Dated Reveolutionary War Era, Manuscript
Document Signed, “Select men of Raynham,” (Massachusetts),
Warrant Issued Regarding Voting for Governor, etc., Fine.
This original Manuscript Document is an important Warrant, issued
to “Get Out The Vote” for the “... Monday the Seventh Day of
April next at one of the Clock in the Afternoon in s(ai)d Meeting
I(nstance) to Chuse (sic) a Governor.” It is written six months
prior to the official end of the Revolutionary Wa with Britain. This
document has a large, thin “X” manuscript cancel, likely indicating
that the order was completed. by the Constable and some period
notations on the blank reverse. This document is boldly written
in rich, deep brown ink on quality, laid and watermarked period
paper. There is some minor wrinkling and roughness to the left
margin and it appears quite clean and is easily readable. It reads,
In full:
“Bristol -- Is. (Instructions) To the Constables of the Town of
Raynham, or Either of them, -- Greeting - These are in the Name
of the Commonwealth of Massachusetts to Require you for these
-- to Notifie (sic) and Warn the Freeholders and other Inhabitants
of the Town of Raynham, Qualified According to Law to Vote for
a Governor, Lt. Governor and Senators, -- to assemble and Meet
at the Public Meeting House in s(aid)d Raynham on Monday the
Seventh Day of April next at one of the Clock in the Afternoon in
s(ai)d Meeting 1st to Chuse (sic) a Governor.
2nd to Chuse (sic) a Lt. Governor, and with the present Town
treasurer.
Thirdly Senators
4th to See of the Town will Choose a Committe (sic) to Recon (sic)
and you are to make a Due and True Return of this Warrent (sic)
with your Doings - to Either of us the Subscribers at or Before the
Time of Holding s(ai)d Meeting Given under our hands & Seals
this Seventeenth Day of March one thousand seven hundred &
Eighty three. --- (Signed as) Select men of Raynham”.
A historic, direct account of how seriously the issue of Voting for
ones representatives was to be taken by the population, in the days
immediate following the bloody Revolutionary War where these
freedoms were so dearly earned.................................. (800-1,000)
Raynham is a town in Bristol County, Massachusetts, United States. The
area, which would become Raynham was settled in 1639 as a part of
Taunton. In 1652, iron was found along the Two Mile (Forge) River,
and the town claims to be the site of one of the first successful iron works
in America, and the last of those early iron works to officially close (in
1872). The Eastern end of Taunton, was separated from Taunton and
was incorporated as Raynham (named for the English town of Raynham
in County of Norfolk, England) on April 2, 1731. Many ships’ hulls were
built along the Taunton River in Raynham, which were sailed down the
river towards Fall River and Narragansett Bay for final fittings. The town
also had other small manufacturing industries, but for the most part it was,
and still is, known for its rural and agrarian base.
Page 56
“State
of Maryland” Revolutionary War Dated
Subpoena with the State’s Embossed Seal!
119 September 30, 1783, Legal, State of Maryland, Subpoena, Fine.
This Partially-Printed Document is an official court summons
issued by the Sheriff of Baltimore County, Maryland. Measuring
at 7.5” x 6.5”, it features a wonderful original embossed “State
of Maryland” Seal at the upper left. There is some typical edge
toning, in addition to the original folds. Docketing is in rich brown
ink on the reverse, stating the name of the court case and sheriff’s
name. A scarce Maryland Revolutionary War era document in
very nice overall condition............................................ (100-200)
1783 Revolutionary War Document Probate Appointment
for a Connecticut Line of the Continental Army Soldier
120 September 16, 1783-Dated Revolutionary War Period, PartiallyPrinted Document, Hartford (CT), Choice Very Fine. Original,
rare 5.5” x 8.75” Printed and Manuscript completed, American
Revolutionary War period document from the Probate Court in
Hartford, Connecticut, dated September 16, 1783. This document
appoints John Hand of East Hampton, New York, as administrator
of the estate of Joseph Hand, “a transient person” who was a
soldier in the Connecticut Line of the Continental Army. Signed
and officially Sealed by “Roger Newberry, Judge of Probate.”
Expected light folds with tone, very well printed in bold black,
upon handmade rag period laid paper.
Joseph Hand was one of the many American Patriots of Long Island
who fled to Connecticut after the fall of the Island to the British
following the Battle of Long Island in August of 1776. These
“refugees” took up residence in Connecticut and many continued the
fight from there by joining the Connecticut troops in the Continental
Army. Joseph was obviously one of those patriots and probably
died in service. John may have been his brother or father, needs
further research. A most interesting, historic Revolutionary War
document to settle the estate of a fallen soldier............. (400-500)
New Haven Order Paying A Jailer For Boarding Prisoners
John Nicholson Signed Pennsylvania Pay Order
121 August 31st 1785-Dated Post Revolutionary War, Manuscript
Document Signed, “Geo. Pitkin Clerk,” New Haven (CT.),
Choice Very Fine. Historic piece of Colonial period New Haven,
Connecticut history being a Court Order, 8” x 4.75” paying the
Goal Keeper (jailer) his money for boarding prisoners and noted
“To John Lawrence Esq. Treasurer.” It is well written upon clean
period laid paper and reads, in full: “Please to pay Stephen Munson
goal keeper for New Haven County out of any of the monies raised
for the Support of Civil Government the sum of six pounds one
Shillings Lawful money it being for his boarding prisoners in Said
Goal allowed by the Sup. Court now sitting in New Haven dated
at New Haven August 31st 1785 by order of Court - Geo. Pitkin
Clerk” with reverse docket and Signatures: Stephen Munson, Isaac
Forbes - Collector.......................................................... (275-350)
123 August 9, 1786-Dated. Manuscript Pay Order Document.
Philadelphia, PA. Choice Very Fine. This original Manuscript
Document is 6.25” x 8” and Signed, “Chas. Biddle” on fine-laid
period and watermarked paper. Pay order providing Samuel Dean
18 pounds for “his attendance in Council.” Lovely brown-inked
writing, includes a signature by John Nicholson, and signature on
verso by Samuel Dean. Nicely toned page with normal folds, and
a “crown” watermark..................................................... (200-250)
1785 Militia Petition To The Government of Pennsylvania
122 April 6, 1785-dated Former Militia Soldiers Petition for
Financial Redress, Chester County, Pennsylvania, Very Fine.
An Historic Manuscript Document, Signed by 18 Militia Soldiers,
seeking equalization of fines paid by those militia who failed to
appear for full duty during conflict in September 1781, during the
Revolutionary War. It is a 12.5” x 7.75”, double-sided document, on
watermarked, fine-laid paper, and it reads, in part: “To the Honorable
President and Supreme Executive Council of the Commonwealth of
Pennsylvania. The Petition and Remembrance of the Undersigned
Inhabitants of the County of Chester... That in or about the month
of September 1781 part of the militia of Chester County received
orders from the then President and Council of their state to march
against the Enemy and were directed to Rendezvous at a place
called Harrell’s Tavern in said County...”
Apparently, not all members of the Militia arrived on time, or
served only part of their term, and were to pay a fine for missing
days of service; the signatories of this petition felt the fines were
levied unequally, and that the Council should correct the error. A
nicely worded historic, period petition, with very little foxing, very
legible, and two edge splits along the center fold.... (1,250-1,500)
Receipt for A Sorrel Horse
124 August 3, 1779, Continental Army Receipt for Sorrel Horse.
Choice Very Fine. Revolutionary War era document concerning
the use of a large sorrel horse. Dated at Fish Kill, New York. 7.5”
x 4”, 1-Page on fine laid paper. Document reads, “This may certify
that Major Quackenbush has got a large sorrel horse mark’d CA in
lew of one taken from him, of his own property for publick service.”
Signed “Tho. Werkes” as Deputy Quartermaster. Quackenbush was
also the an Assistant Quartermaster of the Continental Army. The
securing of an able horse was no doubt a necessary function of
the Quartermaster in the Continental Army. For loss less equine
savvy a sorrel horse is simply a term describing a common coat
color in horses. Usually a copper or chestnut shade. Interesting
Revolutionary War related content for use of a horse in the
Continental Army. Folded, a few pinholes, generally pleasing.....
....................................................................................... (300-400)
Single Item or
Major Collection
––––––––––––––
Your Important Material
Should be Consigned to
one of our Upcoming Sales
Page 57
Revolutionary War Soldier Found “Unfit For Duty”
By The Bunker Hill Veteran
Continental Surgeon Thomas Kitteridge
125 April 14, 1800-Dated, Manuscript Document Signed, “Thomas
Kittridge - Surg(eon) to Regiment,” Fine. This original 5” x 6”
Manuscipt Document is in regard to Moses Dorman, who has been
released from military duty in Captain Jacob Gould’s Company;
due to short sightedness. It is signed by “Thomas Kitteridge” as
Company Surgeon on front. Authorized by Captain Jacob Gould
and Colonel Nathaniel Lovejoy on back, as they also have agreed
to the official medical discharge of this soldier. This Document
has some folds and expected scattered tone, and is in overall very
good condition, being written in brown ink on period laid paper
and is easily readable. It reads, in full:
“This Certifies that Mr. Moses Dorman of Col. Lovejoys Regiment
to Capt Jacob Gooles Company has for a long time been lame &
short sighted which I Judge renders him unable for Military duty
-- Thomas Kittridge - Surg to s(aid) Regiment -- Andover 14
April 1800”.
Dr. Thomas Kittridge (1746 - 1818) did valuable service in the
revolution. He was surgeon of the First Massachusetts Regiment,
was at the battle of Bunker Hill, was at the side of General Warren
when he was killed. General Warren, himself a physician, said
that Kittredge was the greatest natural surgeon that he knew. Dr.
Kittredge was the leading physician and surgeon of this section for
many years. His signature is extremely rare and most historic due
to his important participation at the Battle of Bunker Hill. It is the
very first document with his historic signature we have offered... .................................................................................... (800-1,000)
Dr.Thomas Kittredge, (Kitteridge) was born in 1746 in Andover,
Massachusetts. His grandfather had practiced also in the vicinity and
doubtless his father located in Andover to take charge of that section of
his practice. Ever since 1741 there has been one or more of this Kittredge
family practicing medicine in Andover. Dr. Kittredge did valuable service
in the revolution. He was surgeon of the First Massachusetts Regiment, was
at the battle of Bunker Hill, was at the side of General Warren when he
was killed. General Warren, himself a physician, said that Kittredge was
the greatest natural surgeon that he knew. Dr. Kittredge was the leading
physician and surgeon of this section for many years. He was a man of
strong character, active and influential in public affairs. In politics he was
a Republican, as the antiFederalists were called. He was prominent in the
early history of the Massachusetts Medical Society.
Two Revolutionary War Letters Regarding
Drafted Connecticut Men into the Continental Army
126 August 3rd and 24th, 1780, Pair of Revolutionary War Letters,
New Haven and North Haven, Connecticut, both Fine. These
two letters appear to be regarding the same subject being the Drafted
men to fulfill the State of Connecticut’s Quota of Soldiers for the
Continental Army. Both letters were sent to Captain Jonathan
Dayton, 9th Company, 2nd Regiment, CT. and read as follows:
1. Autograph Letter Signed, “Hezekiah Sabin” Lt. Co., 1p., 7.5” x 7.5”,
New Haven (CT), August 3, 1780. A portion reads: “I am Directed by Col
Russel to give Possitive Orders to the Several Capts who have Detached
men for the three months Service that have not marcht to bring them on
immediately and Give them up to the Officer who is waiting to take them
on...Se[e] that they march on Monday next so as to be all at Col Russels
by two Oclock...” Integral, hand-carried cover to Capt Dayton at North
Haven. Overall Fine with a 1.25” x 1” typical paper loss at the left margin
from the letter being opened, some archival tape repairs on verso and overall
wear.
2. Second letter from, “Augustus Collins” B. Major, 1p., 6” x 5.75”, New
Haven, August 24, 1780, which reads, in full:
“Persuant to General Orders of the 10 Instant these are to Require you
Forth with to Apprehend all such men as you Drafted for the standing army
and have not marched and deliver them to Capt James Hillhouse at New
haven and Likewise apprehend the men you Drafted for three months and
deliver them to Some Officer of the Rigement to which they belong by
Order of the General.” Plus an added notation on the verso, “Jonth Dayton”
Capt., which reads: “Persuant to the adit(ional) orders I have apprended
Benjamin Pairpoint, Joseph Jacobs & Isaac Brockit and committed them
to David Tharp [Thorp] one of my Corp[orals] to take on till he finds a
proper Officer for that porpas [purpose] to receive them.”
Some edge chipping as expected, being split on the folds with archival
tape repair.
This lot includes Two historic letters, both regarding the difficulty in
supplying soldiers to George Washington, from the Charter Oak State,
during the American Revolutionary War.
(2 letters).................................................................. (1,000-1,500)
Page 58
Very Rare Colonial to Revolutionary War
Hand-Forged Iron Officer’s Boot Mud Scraper
of Museum Quality
Colonial Era Currency Wallet
Owned by Elisha Gross, MA.
127 Circa 1760-90 Colonial to Revolutionary War Era, Hand-Forged
Iron Officer’s Boot Mud Scraper, Very Fine. This amazing
Colonial to Revolutionary War period Hand-Forged Iron Officer’s
Boot Mud Scraper measures 22.25” long with a 4.25” x 3” “Scrape
Blade” at its end. It was a simple device of necessity used to scrape
mud off of an military officer’s boot soles upon entry into a field
tent or building. The upper end has a round loop for hanging on
the wall when not in use and provides an easier grip. The first we
have offered and of museum display quality................. (300-400)
Large Size “USA”
Continental Army Soldier Pewter Button
128 c. 1775 Revolutionary War Period. American Continental
Army “USA” Design. Soldier’s Pewter Button. Larger 23mm
Size. Reeded Border/Plain Back. Design type of Albert GI 2a.
Troiani AUSA.sc. With Its Original Shank. Choice Very Fine.
23mm. This original Revolutionary War Pewter Button has the
famous “USA” design to its face and has its full original straight
shank properly attached on the back. It measures about (23mm)
in diameter. There is only some light wear from actual use to the
face surface, yet it has no major chipping or tinpest with full outer
rims intact. A superior, very nicely detailed and clean example
of this historic, classic “USA” design Enlisted Man’s Pattern
Continental Army Button............................................ (900-1,000)
Museum Quality Revolutionary War Era
British Military Lion Head Sword Belt Clasp
130 c. 1775-95 Colonial & Revolutionary War Era, Folded Vellum
Currency Wallet, Identified to Elisha Gross of Massachusetts,
Plus Accompanying 1795 Manuscript Document, Very Fine.
This two item lot actually allows one to pedigree the excellent
quality original Vellum made Colonial Currency size wallet. It
is in excellent condition, being folded to size, with a locking tab,
to fit Colonial paper money of the era. It is clean and very nice
for display. According to our consignor, INSIDE this wallet was
found the Manuscript Document that reads:
“Scituate January ye 8th 1795 there received of Elisha GROSS
ten Pounds thirteen Shillings and five Pence lawfull money as
administrator to his FATHER Estate it being in full of all Demands
i had against his father Edmun GROSE. I say... Received by me
Joshua JACOB.”
Here you have the provenance of Elisha’s parentage and genealogy.
These two items are from a “lot” of manuscript material that ranges
from the late 1700’s thru about 1830 covering the death of his
Father, the death of his brother, the children of siblings and finally
the death of Elisha himself in 1829. Elisha GROSS (1749-1829)
served in the Revolutionary War from Massachusetts who joined
in 1775 and served throughout the War until June 9, 1783, having
fought at the battle of Brandywine and Monmouth.
(2 items)......................................................................... (400-600)
Elisha GROSS (1749-1829) served in the Revolutionary War from MA.
His pension file states: in 1775 8 months as Pvt. under Capt. Samuel
STOCKBRIDGE and Col John BAILEY, 1 year (1776) under STEVENS
and KNOX, 1777 under EUSTIS and CRANE, 1779 as Sgt. under Thomas
VOSE and served until June 9, 1783, fought at the battle of Brandywine
and Monmouth. He applied for a pension in 1818 from Scituate, Plymouth
County, MA. and was allowed. He was 69 at the time of application. He
married in Scituate on Oct 14 1789 Deborah SYLVESTER. He died Sept
30 1829 and she was allowed pension of 1838 aged 85 years. He signed
his application in 1818 and Deborah signed hers in 1838.
Rare “Prince of Wales Loyal Volunteers” Large Button
129 c. 1775 Revolutionary War Era, British Lion Head Sword Belt
Clasp or Buckle, Brass or Bronze, Choice Extremely Fine. This
original, British Military Lion Head clasp measures 49.22 mm
wide. It is a sword belt clasp made of brass or bronze and is in
relatively superior condition with excellent details a nice original
patina. The finest example we have seen outside of a museum.... ....................................................................................... (375-450)
131 c. 1775 Revolutionary War Era. “Prince of Wales Loyal
Volunteers” 24mm Size Button. Original Shank Intact. About
Extremely Fine. 24mm Size Button. It has the most amazing
patina and has no pitting and perfect shank This button even has
a spelling error with two S’s in the word Wales. In uncleaned, as
found, original condition................................................ (275-350)
Page 59
Battersea Box Cover
Hand-Painted Portrait General Horatio Gates
Rare c. 1780 Revolutionary War Era British Crown Badge
134 c. 1780 Revolutionary War Era British Army Badge. “GR”
Decorated with Large Crown Above. Brass. Original Top
Hanger. Fine to Very Fine. About 1.25” tall with hanger x 1”
wide. Design displayed upon both its face and back sides. Light
mat matrix pattern to the surfaces, with Crown and GR boldly cast.
The top clasp has a partial separation. The edge appears lettered,
with George ____. Overall, quite distinct with a nice even original
patina and certainly scarce............................................. (350-400)
132 c. 1776 18th Century Revolutionary War Era, Battersea Box
Cover, displaying a Hand-Painted Portrait of American Major
General Horatio Gates of the Cointinental Army under General
George Washington, Extremely Fine. This Battersea Box Lid
displays a highly detailed, colorful Hand-Painted Portrait of Major
General Horatio Gates. Battersea boxes, which originated in the
mid-18th Century, are covered in enamel or porcelain, made to
contain snuff or keepsakes. They were made of copper covered
with a white enamel and embellished with various forms of Handpainted decorative designs. This is a top Cover Only from one of
those boxes.
This historic example measures 1.5” tall x 1.5” wide, with its original
copper surround and hinge top piece attached. The Painting is vivid
in color with the outer text reading; “MAJOR - GENL. GATES”
on opposite sides of the handsome, left facing Portrait. There is
some slight expected crackulature to some scattered outer edge
areas with one affecting the “O” in MAJOR. The central Portrait
itself is extremely bold and appears clean with nice yellow, reds,
tan, black gold and deep blue which beautifully displays General
Gates in his Continental Army Military Uniform. A colorful
original item with sharp eye appeal, that would be excellent for
display...................................................................... (3,000-4,000)
c. 1780 Decorative Brass “British Lion” Military Emblem
135 c. 1780 Revolutionary War period, Highly Decorative Brass
“British Lion” Military Emblem, Actually used, Very Fine.
A rather exciting original Revolutionary War period Decorative
Brass British Lion that is in its natural state and nicely patinated.
This 2.25” long x 1.25” tall Royal Lion relic retains its four legs
and tail, having a very detailed face upon the Lion. One leg is a
bit misshapen, this piece being three dimensional with a lot of
character. There is nothing broken or repaired. A nice example
for a period display........................................................ (300-400)
Historic 1774 Map “A PLAN of the TOWN of BOSTON”
General Sir Henry Clinton Portrait Medallion
133c. 1777 Revolutionary War, General Sir Henry Clinton,
Porcelain on Tin Portrait Medallion, Rare, Choice Extremely
Fine. This stunning, oval portrait medallion of Sir Henry Clinton,
features a brown, transfer print, half length image of Clinton in
uniform, wearing a gorget, with “Gen. Clinton” in a banner below.
Measuring 3” x 2.25” this piece, undoubtedly made somewhere
in England, is unsigned and enclosed in a simple tin frame. There
are some hairline cracks in the porcelain, most of which do not go
through to the other side. Otherwise this medallion is in excellent
condition. A rare example of a medallion celebrating British heroes
of the Revolutionary War........................................ (2,400-3,200)
Page 60
136 April 1774, Engraved Print entitled, “A PLAN of the TOWN of
BOSTON,” by “J. Lodge, Sculp.,” London Magazine, Choice
Very Fine or better. This original, historic pre-Revolutionary
War map measures 10.25” x 8.25” and is well printed in black on
period laid paper for the April 1774 issue of London Magazine.
The cartouche at middle-right states, “A Chart of the Coast of New
England, from Beverly to Scituate Harbour, including the Ports of
BOSTON and SALEM.” This famous London magazine produced
maps to familiarize its readers with the geography of important
cities in the upstart American colonies. On February 9, 1775, the
British Parliament would declare Massachusetts to be in a state of
rebellion. Light folds and otherwise, this impressive map is very
clean and attractive, being ready for framing and display............. ................................................................................. (2,000-2,500)
First American Printing
Of A Revolutionary War Battle Map
President of the First Provincial Congress Henry Laurens
138 c. 1780, Historic Period Engraving, titled, “Hon’ Laurens Esq
Late President of the American Congress,” Choice Very Fine.
This original, post-Revolutionary War period engraving measures
3.5” x 5.75” richly printed upon hand laid paper, with a tight trim
to the outer border designs of the image. Beneath Henry Laurens
portrait is a scarce vignette view of his presiding over a session
of the Continental Congress as its President (1777-78). A highly
detailed print, together with the vignette of Congress below his
portrait, which is ready for framing and display......... (800-1,200)
Henry Laurens (1724-1792) was an American Revolution Statesman;
President of the Continental Congress (1777-78); was captured by British
on his way to negotiate with Dutch, confined in Tower of London; exchanged
for Lord Cornwallis (1782).
1780 Engraving of Henry Laurens
“Late President of the American Congress”
137 1777-Dated (Printed 1776) Revolutionary War Period, Printed
Map, “A VIEW of the Present Seat of WAR, at and near NEWYORK, An Astronomical Diary; Or Almanack.” By Nathaniel
Low, Printed by J. Gill, Boston, MA, Partly disbound, Fine.
This rare Almanack was printed in late 1776 and issued for the year
1777. It has 24 pages, measures 7” x 4.25” with self wrappers,
worn at edges with minimal loss. The cover notes that 1777 is,
“... the first Year of American Independence, which began July
fourth, 1776.”
The highlight of this scarce almanac is the First American Printing
of a Revolutionary War Battle Map. Featuring a Full-page Map of
the New York City area, “A View of the Present Seat of War, at
and near New-York.” The key designates General Washington’s
Lines and Continental Army positions on Manhattan on NewYork Island, as well as the; “Fort at Powles-Hook... Bunker-Hill,
near New York... The Sound... King’s Bridge... Hell Gate... Fort
Washington... Mount Washington... (and) Governor’s Island.”
Among many interesting features, this 1777 Almanac has “An
Address to the Tories” beginning: “I cannot call you friends...
every enemy to his country and its liberties, I esteem an enemy to
myself.” Dates pointed out are March 5 (Bostom Massacre); April
19 (Battle at Concord); June 17 (Battle of Charlestown (Bunker
Hill)); and, December 16 (Boston Tea Party). Almanac has some
moderate age toning, some chipping on the untrimmed outer edges.
We sold a similar example of this important Almanac in our EAHA
Auction of April 22, 2006, Lot 195, graded Fine, which sold for
$5,605. A scarce and highly desirable historic Revolutionary War
Almanac. Drake 3264; Evans 14829; Hamilton, Early American
Book Illustrators 77; Sabin 42402........................... (4,500-5,500)
1391780 Print of Henry Laurens, President of the American
Congress, Choice Extremely Fine. Measuring 8” x 4.75,”
published on November 1, 1780 by Fielding & Walker, Paternoster Row. Light smudge on Lauren’s cheek and a pen-stroke
in the right field of the vignette (although neither distract from the
overall appearance). Rare.............................................. (400-800)
Page 61
c. 1781 Engraving of Samuel Adams by Norman
1785 Engraved Portrait of British Army General Eliott
142 July 15, 1785-Dated, Engraved
Portrait of British General Eliott,
Historic Revolutionary War Era
Military Figure, Published by J.
Fielding, London, 1785, Choice
Crisp Mint. This original print
measures 7.5” x 4.5”, being a
Plate or Frontispiece from a period
British magazine. George Augustus
Eliott (1717 - 1790), was a British
Army General who commanded the
Gibraltar garrison during the “Great
Siege of Gibraltar” (1779 - 1783).
He took served in three major wars
during the eighteenth century.
He rose to distinction during the
Seven Years War when he fought
in Germany and participated in the
British attacks on Belle le and Cuba. Elliott is most notable for
his command of the Gibraltar garrison during the Great Siege of
Gibraltar, which lasted between 1779 and 1783 during the American
War of Independence. He was celebrated for his successful defense
of the fortress. A beautiful quality, engraved portrait of British
General Eliott................................................................. (200-250)
140 c. 1781 Engraving: “The Hon’ble. SAMUEL ADAMS Esqr.,
First Delegate to Congress for Massachusetts”, by “J. Norman,
Sc.”, Very Fine. This Revolutionary War period engraving features
an oval portrait of Samuel Adams above illustrations of a snake,
and a balance hanging from a small tree. The age-toned image is
slightly faded, and has a printed notation along the lower margin
identifying the artist, “J. Norman,” printed for “An Impartial History
of the Present War in America...”, (c. 1781-82). This sharp, finely
detailed portrait is printed on a page measuring 7” x 4.75”, disbound
from a publication, with slight binding remnants and two small
holes along the right edge--not affecting the image. A wonderful
Revolutionary War print image............................... (1,500-2,000)
Historic Period Print Silas Dean as Ambassador to France
143 Print, “Surrender of General Burgoyne at Saratoga, N.Y.,” by
Robert and Charles Metzeroth, Choice Mint. Image size 3.75” x
5.5,” overall image slightly larger. Engraved by Metzeroth, undated
after the painting by John Trumbull. A beautiful, well-executed
engraving....................................................................... (200-300)
Chaplain to the Continental Congress
William White Image
141 Published Aug. 1, 1783, Historic Print of “Silas Dean” as
American’s Ambassador to France, by J. Fielding, No 23,
Paternoster Row,” Choice Extremely Fine. This is an original
Print, with “Silas Dean, Esq.” below the central portrait. It is clean
and bright, being well printed, measures 5.25” x 8.25” and is slightly
rough at the extra large right margin. The portrait image of Dean
faces right, within an oval, with the printed caption, “Drawn from
the life by Dusimetiere at Philadelphia. Published Aug. 1, 1783 by
J. Fielding, No 23, Paternoster Row.” Scarce............... (400-600)
Silas Deane (1737-1789), was a delegate to the American Continental
Congress and later the United States’ first foreign diplomat.
Page 62
144 c. 1863, Carte de Visite
Photograph
Image,
Revolutionary War Era Bishop
William White (Bishop of
Pennsylvania), “From The
Life-Like Portrait By Inman,”
Very Fine. The image is clean
and strong with good contrast,
bottom corners were rounded to
fit into a prior holder, traces of
reverse side hinges or printing on
its card. William White was the
First and Fourth Presiding Bishop
of the Episcopal Church in the
United States (1789; 1795-1836),
the first Bishop of the Diocese
of Pennsylvania (1787-1836,
and the second United States
Senate Chaplain (appointed December 9, 1790). He was the only
Episcopal cleric in Pennsylvania who sided with the American
Revolutionary cause, while the other ordained priests remained loyal
to the British. A very scarce Image of William White, Chaplain
to the Continental Congress........................................... (350-450)
George Washington Related
Original Manuscript Song of Praise Entitled “Washington & Christ”
Written by Episcopal Church Elder John Leland
145 (GEORGE WASHINGTON) A Contemporary Handwritten, 56 Stanza, Spiritual Song or Poem, entitled: “Washington & Christ,”
as written by the famous xxx ` and Baptist Elder John Leland, soon after the defeat of the British at York-town by General George
Washington’s Continental Army. c. October 1781, Revolutionary War Period, Contemporary Handwritten, 56 Stanza, Spiritual Song or Poem,
entitled: “Washington & Christ,” noted upon the final page at the poems conclusion as, “written by Elder John Leland (not signed), soon after
the defeat of the British at York-town by General Washington.” This original Manuscript Booklet, measuring 6”x 4” having 16 pages, with a
contemporary hand-sewn binding, Fine. Some scattered minor spots and wormholes in the back cover, none of which affects the actual written
text. Upper right corners folded, being written in rich brown ink on Colonial era fine quality laid period paper.
This poems author, John Leland (May 14, 1754 - January 14, 1841) was a Baptist Minister who played a prominent role in establishing the Episcopal
Church in Virginia, and later in Cheshire, Massachusetts. In 1801 he became quite famous and was noted for his traveling to Washington (DC),
in order to present Thomas Jefferson with a mammoth “cheese” made by the women of Cheshire, Connecticut. He was an outspoken Abolitionist
and an important figure in the struggle for Religious Liberty in the United States
This Poem reads as a wonderful, Patriotic account of the Revolutionary War and Washington’s part in the American victory, all in verse. The
major players are named, including General George Washington, George the Third, Cornwallis, Burgoyne, Gates, Howe, Clinton and many others.
Midway through the poem, the author, for all his praise and love of George Washington, reminds us that the humble General was a mere mortal.
A warning of sorts not to deify Washington. Leland continues this song with a detailed account of the crucifixion of Christ. Present in the text
are corrections and improvements to the prose that lead us to believe it could be in the author’s hand. Transcribed as follows, in part:
“Washington & Christ
What Theme shall now inspire my Tongue
What subject move my Quill
What object claims my highest Song
From ever’y Vale and Hill ?
Not Bostons Sons of cruel Fire,
Inspired alone by Pride,
Shall here employ my pleasing lyre,
Or half a Sentence guide.
But Washington that Man of Fame
As truly good as great
In Conquest and in flight the same
Born to redeem the State.
“Spiritual Song, written by Elder John Leland soon after the defeat of York-town by General Washington” is clearly noted for pedigree upon
the final page, immediately following the conclusion of the poem itself. An extraordinary historic Patriotic Revolutionary War period original
Contemporary Handwritten manuscript poem, authored by John Leland, one of the most famous and important Clergymen in Colonial, Revolutionary
War and Federal Period America............................................................................................................................................................(6,000-8,000)
John Leland (May 14, 1754 - January 14, 1841) was an American Baptist minister who preached in Massachusetts and Virginia, as well an outspoken abolitionist.
He was an important figure in the struggle for religious liberty in the United States. Leland also later opposed the rise of missionary societies among Baptists.
Leland was born on May 14, 1754, in Grafton, Massachusetts. He described his father as a Presbyterian and his mother as a separate new-light Christian.
He was baptized in June 1774 by Elder Noah Alden. Leland joined the Baptist Church in Bellingham, Massachusetts in 1775. He left for Virginia in 1775 or 1776,
and ministered there until 1791, when he returned to Massachusetts.
A well-known incident in Leland’s life was the Cheshire Mammoth Cheese. The people of Cheshire, Massachusetts made and sent a giant block of cheese to President
Thomas Jefferson. Leland took the block from Cheshire to Washington, D. C., and presented it to Jefferson on January 1, 1802. While there, Leland was even invited
to preach to the Congress and the President. Of this incident he wrote, “In November, 1801 I journeyed to the south, as far as Washington, in charge of a cheese,
sent to President Jefferson. Notwithstanding my trust, I preached all the way there and on my return. I had large congregations; let in part by curiosity to hear the
Mammoth Priest, as I was called.”
Leland held, in seminal form, to what has been called the “liberty of conscience” position on public policy theology.
Leland died on January 14, 1841 in Cheshire, Massachusetts. His tombstone reads, “Here lies the body of John Leland, of Cheshire, who labored 67 years to
promote piety and vindicate the civil and religious rights of all men.” Several of Leland’s hymns are preserved in the Sacred Harp.
The John Leland Center for Theological Studies in Virginia is named in Leland’s honor.
Page 63
Circa 1800 Colonial Era “Mourning” Watch Winder
146 c. 1800 Colonial Era. Ornate Funeral Urn Decorated
“Mourning” Design Watch Winder. Brass. Original Winder.
Very Fine. 20.5 mm (1.25”) long. This Funeral Urn period design
that was typical of the memorial period after the death of George
Washington in December of 1789. This particular example has
traces of gold gilt within the recessed designs. It depicts a funerary
Urn design at center, with a decorated surround. The long winder
end is intact. A rare original Ornate Urn Decorated “Mourning”
Watch Winder from the 18th century. The first of this noted design
we have seen.................................................................. (400-500)
149 Print: “MRS. MARTHA WASHINGTON,” Engraved by J.B.
Longacre, Choice Extremely Fine. Uncolored engraving of
Martha Washington in white bonnet with a white shawl, in oval
on an ornate rectangular faux frame, after an “original miniature
by Robertson, in possession of G.W.P. Custis, Esq.” 5.5” x 4.5”
image on 10.5” x 7” card, with caption and facsimile signature
below. A very clean, crisp example, with superb details in the
portrait and the faux frame............................................. (125-225)
Die Proof Engraved Vignette
Portrait of George Washington
147 Die Proof Vignette of Washington Portrait, Choice Proof. 7/8” x
3/4” oval image, on wide card tipped to a large sheet, 3.75” x 4.25.
Uncolored portrait of Washington is sharp and clear. Extremely
rare die proof vignette in wonderful condition.............. (450-650)
Rare and Unlisted George Washington Plaque
148 George Washington Portrait Plaque. Unlisted Type. No date.
Rectangular with an Oval Central Device. Black and Gilt
Brass. Uniface. With a tiny suspension hole at top. Choice
Extremely Fine This unique design measures about 4.75” x 3.25”
(146.3mm x 99mm). Unlisted. There is a bold, gold-gilt central
Oval portion with black surround. The obverse is dominated
by a gilt high relief embossed oval wreath surrounding a front
facing civilian Portrait of George Washington which appears to
be stamped in its manufacture. There is some scattered tone and
discoloration. Washington’s portrait is set against a background
of 17 Stars, which possibly would typically correspond to the
17th State, being Ohio which was added in 1803, though this item
seems much more modern. His name, GEORGE WASHINGTON
is in incuse script at the bottom. The unknown artist’s signature,
“LW” is located within an oval, which appears on his shoulder at
right. The portion of the plaque surrounding the portrait is painted
black, providing a striking contrast for display. Unlisted and likely
unique, a museum quality specimen, that is also the very first we
have seen and offered.................................................... (400-600)
Page 64
150 Print of “G. WASHINGTON” Medal, Engraved by Alexandre
Tardieu, After a Painting by Houdon, France, Extremely Fine.
3” x 3” uncolored engraving on fine-laid paper, 7.75” x 4.75.”
Clipped along left edge. Handsome rendering of a Washington
medal “Dessine et Grave d’apries Houdon par Alexandre Tardieu.”
The profile of Washington with gentle, curly hair pulled back and
tied in a pony tail is most likely a proof design for a medal. Caption
beneath image is in French: “Pour sauver sou pays du pouvoir
arbitraire, Washington combattit en guerrier valeureux: Mais il
acquit bien plus qu’une gloire vulgaire; Il fut homme d’Etat, humain
et vertueux. Par J. Castera. Very light toned paper, some staining
along edges, and penciled notations--not affecting image............. ....................................................................................... (175-225)

George Washington Die Sunk Proof Print
151 c. 1830 George Washington Die Sunk Proof Print: “G.
WASHINGTON,” by Ruotte, Paris, France, Choice Extremely
Fine. Uncolored, 4.25” x 3.25,” print image, on sheet 11” x 7.75.”
Nice profile portrait of Washington in uniform, with a caption in
French: “...Ne’ en Virginie annee 1733. Commendant en Chef ves
Armees et President du Congres’ d’Amerique.” Minor soiling
around edges of image, and a few age spots--particularly near
Washington’s temple. Lightly toned sheet, but perfect for framing
and display..................................................................... (600-800)
Rare American Black Glass “George Washington” Plaque
152 c. 1840 Pressed Black Glass Plaque. Ornate Decorative Portrait
of George Washington. Choice Near Mint. An outstanding 3.5”
x 4.5”, nearly .5” thick solid black glass decorative plaque with a
central high-relief bust of George Washington facing right, within
a thick rectangular outer wreath border design. The back has four
flat pedestals built into the mold, indicating to us that this was
meant to lay flat on a table. In virtually perfect original condition
for a piece of glass this large and of this age. An exceedingly rare
piece of collectable Washingtonia.............................. (800-1,000)
Mint “Dr. Franklin Aged 84”
Engraved Copper Plate Print
154 (c. 1800) Print of Benjamin Franklin
at Age 84, Engraved by D. Edwin,
Uncolored, Later struck impression
Off the Original Copper Plate, Very
Choice Mint. This beautiful, stippled
portrait of Benjamin Franklin, no date
or place, is Signed in the Engraved Print
by C.W. Peale (as the painter) and D.
Edwin (as the engraver). Captioned,
“Dr. Franklin Aged 84,” below the bust.
The image shows an older, bespectacled
view of Franklin. This lovely portrait
was printed from a Copper Plate measuring 6.25” x 4” with a deep
prooflike impression, into an overall larger later era white heavy
wove paper sheet, to the overall size of 10” x 8.”
This historic image is a copy of Charles Willson Peale’s portrait
of Franklin made in 1785, upon Franklin’s return from completing
peace negotiations in England (now on display at the Pennsylvania
Academy of Fine Arts). Edwin must have made this engraving
sometime in or after 1790, subsequent to Franklin’s death at age
84. A wonderful fresh looking print, the original engraved printing
plate now being over 200 years old, which is highly suitable for
framing and display....................................................... (300-400)
1802 Thomas Jefferson Imprint Crisp & Untrimmed
155 (THOMAS JEFFERSON) (1743-1826). American Founding
Father, Third President of the United States. February 2,
1802-Dated Imprint titled “Message from the President of the
United States, Accompanying Certain Documents,” measuring 9”
x 5.75”, 16 pages, Signed In Type “Th: Jefferson,” Choice Crisp
Untrimmed Mint. Exhibiting:
1. A return of ordnance, arms, and military stores, the property of the
United States.
2. Returns of muskets and bayonets fabricated at the armories of the United
States, at Springfield, and Harper’s Ferry, and of the expenditures at those
places: And,
3. An estimate of expenditures which may be necessary for fortifications
and barracks, for the present year; also, respecting certain other objects,
for the consideration of Congress...”
It reads in part:
153 1856 Print: “G. Washington,” Engraved by G.R. Hall, NY, Very
Fine. Uncolored steel engraving, 10” x 6.75” including caption at
bottom with facsimile signature: “G Washington / From original
portrait by Pine in the possession of J. Carson Brevoort, Esqr.
Painted by A. Chappel. Featuring an oval portrait of Washington
in uniform, with a large flag as a backdrop, a heraldic eagle and
militaria beneath the portrait. General foxing and toning to sheet,
but very nice aged character overall.............................. (250-350)
“...Besides the permanent magazines established at Springfield, West Point,
and Harpers Ferry, it is thought one should be established in some point
convenient for the States of North Carolina, South Carolina, and Georgia.
Such a point will probably be found near the border of the Carolinas, and
some small provision by the Legislature preparatory to the establishment will
be necessary for the present year. We find the United States in possession
of certain iron mines and works in the county of Berkeley and State of
Virginia, purchased, as is presumable, on the idea of establishing works for
the fabrication of cannon and other military articles by the public. Whether
this method of supplying what may be wanted will be most advisable or
that of purchasing at market where competition brings everything to its
proper level of price and quality is for the Legislature to decide, and if the
latter alternative be preferred, it will rest for their further consideration in
what way the subjects of this purchase may be best employed or disposed
of...”
Extremely rare and in outstanding original quality, having important
early United States military and financial information. The first
we have seen and offered............................................ (800-1,000)
Page 65
c. 1808 Engraving of “His Excellency James Sullivan”
156 c. 1808, Engraving of “His Excellency James Sullivan,”
Governor of Massachusetts, Engraved by Gilbert Fox, from
the Painting by Wm. MS Doyle, and Printed by F. Harrison,
Very Fine. This very rare, original Engraved Print measures 8.5”
x 6.25” and has evenly tone, trimmed close at top and having his
facimile signature, “James Sullivan Esq.” below. This deeply
embossed print still shows most of its outer copperplate border
lines in the thick wove paper, being a fine impression. Sullivan
served as the seventh Governor of Massachusetts, between 1807
and 1808......................................................................... (300-400)
James Sullivan (April 22, 1744, Berwick, Maine - December 10, 1808)
was a U.S. political figure.
For his services as a lawyer defending land claims in York County, Maine,
in 1773 Sullivan was offered a portion within the tract. He accepted, and
the property was organized as Limerick Plantation, named after County
Limerick, Ireland, the birthplace of his father. In 1775, he helped settle
the town, which on March 6, 1787 would be incorporated as Limerick,
Maine.
In 1776, Sullivan was a judge in Massachusetts. Although he was elected
to represent Massachusetts at the Continental Congress from 1782 to 1783
he did not attend. From 1790 to 1807, he was the Republican attorney
general of Massachusetts and in 1801 prosecuted the Dedham murderer
Jason Fairbanks. He also served as the seventh Governor of Massachusetts
between 1807 and 1808. He was the brother of John Sullivan.
He died in office on December 10, 1808, aged 64, and was interred in the
Boston Common Cemetery, Boston, Massachusetts.
No Gunpowder, Flints or Musket Balls For Soldiers
The City of Freetown Massachusetts is Taken to Court !
157 November 2, 1809-Dated, Manuscript Document Signed, at
Tauton, County of Bristol, Massachusetts, being a Legal Court
Document, Choice Extremely Fine. In this original document,
the town of Freetown in the County of Bristol Massachusetts is
being taken to court for not supplying its 149 Militia Soldiers with
149 pounds of gunpowder, 230 pounds of musket balls, 233 flints,
7 iron camp kettles, etc. as was required by Massachusetts law. It
was the responsibility for each town to supply their own soldiers
needs, to not do so went against the law of of the Commonwealth
of Massachusetts.
This document is boldly and very clearly written upon fresh, clean
laid period paper having a large central watermark of the state arms.
The reverse has the written statement of Abraham Dean, that he
went to the Town and read the document to the inhabitants at a
meeting. His travel costs are noted below. Docket reads, “Warrant
to Inhab(itants) of Freetown for not being supplied with powder.”
A truly wonderful document of that day, requiring the Militia to
be properly prepared... or else!...................................... (500-600)
War of 1812 Era
Rare War of 1812 Era Printed Broadside
158 180-, Printed Broadside, “Fulled Half Stockings,” Signed in
Print by “Tench Coxe,” Choice Crisp Extremely Fine. This
rare original Broadside measures 6.75” x 8” and remains nice and
bright in appearance, with bold black printed typeset text printed
on heavy laid paper that has a wonderful, American Heradic Eagle
within. Perhaps in preparation for the upcoming hostilities against
the British, Tench Coxe, the Purveyor of Public Supplies, prepared
this form to advertise the nation’s need for stockings for American
soldiers. It reads, in full:
“Fulled Half Stockings, - OF Carded (not Combed) Wool, of any
dyed color, or of the natural colors of the Sheep, are occasionally
purchased for the Army. They should weigh three pounds and
one half per dozen. Each half stocking should be twelve inches
long in the leg, with a foot of a good size for soldiers, or for men
used to labor. Proposals for the certain delivery of parcels of not
less than 100 pairs in each parcel, at Philadelphia, on or before the
first day of March next for cash, with the prices, will be received
at this office, with a sample, per mail.”
This is an unissued remainder and only the second we’ve offered,
the last being in our June 7, 2003 Auction, Lot 379, graded Choice
EF or better, selling for $1,650................................ (1,500-2,000)

Page 66
Detailed “War of 1812” Massachusetts Militia Muster Roll
159 1812, Partially-Printed Manuscript Document, being a
Massachusetts Militia Muster Roll for Captain Daniel Leonard
Jun.(ior’s) Company of Foot, Fine. This Partly-Printed Muster
Roll measures a large 22” x 9.25” and lists over forty different
soldiers, being Officers, Sergeants, Musicians, and Men of Rank
and File, plus noting who has muskets, bayonets, cartridge boxes,
etc. This was a Massachusetts regiment with specific printed
instructions directly from Adjutant General William Donnison,
on the verso. Printed and completed on fine quality laid paper,
having some typical rough edges, and a few trivial small wear fold
holes, as common for historic, War of 1812 documents. A nice
document quite worthy of framing and placing upon display....... ....................................................................................... (400-500)
160 April 22, 1812-Dated Letter from P. Wainwright to his son
“Junior.” Cadiz, Spain. Fine. April 22, 1812 Autograph Letter
Signed “P Wainwright”, 9.75” x 7.75”, 2 pages, describing the
conditions of aboard a U.S. ship anchored near Cadiz, Spain,
surrounded by British ships, with French firing cannon from their
forts ashore. Apparently written to “Junior”, Wainwright’s son:
“We dropt anchor this afternoon opposite the city. In the middle of
the English fleet after a passage of thirty five days & a rough one
I assure you we ... in rough cloudy weather & we have had five or
six days without squalls... Cadiz is a beautiful city as it appears
from here the houses have a droll appearance. The French keep
firing almost all the while from their forts about we see them very
distinctly... PS I have not time to write any more as the vessel
sails to morrow morning & we are very busy... this was just to let
you know that I was alive & well...” With integral mailing leaf,
addressed to “Mr. Peter Wainwright, Merchant, Boston, America”,
stamped “Gloucester Jun 15”. Letter has small holes from the
original wax seal, but is otherwise fine.......................... (300-500)
War of 1812 Era Wood Drum Canteen
161 c. War of 1812 Wood Drum Canteen. A company canteen
with a stepped platform spout, carved wood side shoulder strap
holders and hand forged iron body securing straps. About 80% of
the original dark blue painted finish remains. This scarce piece is
in very good condition. Measures approximately 14” in diameter
and 6” high..................................................................... (600-900)
President Madison’s 1812 Declaration of War
162 June 3, 1812, “Message from the President of the U. States,
recommending an Immediate Declaration of War, against
Great Britain,” Printed in Washington by Roger Weightman,
Choice Extremely Fine. Imprint, 12 pages, 5” x 8.25”, disbound.
Contains the complete text of Madison’s June 1, 1812 message to
Congress. After reviewing the numerous belligerent acts of the
Royal Navy against American citizens and cargo on “the great
high way of the nations,” and observing “on the side of Great
Britain [the existence of] a state of war against the United States,”
Madison concludes, “Whether the United States shall continue
passive under these progressive usurpations and accumulating
wrongs; or, opposing force to force in defense of their national
rights, shall commit a just cause into the hands of the Almighty
Disposer of events... is a solemn question, which the Constitution
wisely confides to the legislative department of the government.
In recommending (a declaration of war) to their deliberations, I
am happy in the assurance, that the decision will be worthy of
the enlightened and patriotic councils of a virtuous, a free, and a
powerful nation.” War was indeed declared, June 3, 1812........... ................................................................................. (1,400-1,800)
Page 67
War of 1812 Massachusetts Muster Roll
163 War of 1812 Massachusetts Muster Roll with Additional
Printed Instructions from Adjutant General William Donnison.
Partly-printed Muster Roll for Captain Alfred Harver’s Company
of Foot, 1813, 22” x 9.25”, Fine. Listing about 40 men--Officers,
Sergeants, Musicians, and men of rank and file, and noting who has
muskets, bayonets, cartridge boxes, etc. This was a Massachusetts
regiment. Printed instructions from Adjutant General William
Donnison are on verso. On fine laid paper; some tattered edges
and fold separations....................................................... (400-500)
1813 New Hampshire Act for A Citizens Right to Vote
Discharge Pay 11th Infantry Regiment Artillery Company
165 October 31, 1814, (War of 1812), Manuscript Document, Being
a Receipt for Discharge Pay for a Soldier in Capt. John B.
Wallach’s Artillery Company, Choice Extremely Fine. This
historic Manuscript Document, measuring 6” x 7.5,” is a receipt for
Military Pay received by David Rogers when he was discharged
in October 1814. Rogers had served in Capt. Wallach’s Artillery
Company, which, based on other documents we have seen, was
part of the 11th Infantry Regiment. This unit was organized in
Vermont, New Hampshire and Connecticut in 1812 and spent the
entire war defending the Canadian border. Jacob Cutter, named
in this document, was the regiment’s Assistant District Paymaster.
This document reads, in full:
“To David Rogers, a private in Captn. John B. Wallach’s Company
of Artillery - To my pay commencing 1st May and ending 30th
October 1814 at $8 per month [equals] 47.74 - Travel to Hampton
8 miles - one day [equals] .26 - [total] 48.00 - Oct. 31, 1814 Received of Jacob Cutter, A(ssistant) D(istrict) P(ay) Master, forty
eight Dollars -- cents in full for the above, for which I have signed
Duplicate Receipts. [signed] David Rogers.”
M. J. de Rochemont has signed in the lower left as a witness. The
docketing on the back reads: “D. Rogers of Capt. Wallach Comy.
Artillery, Discharge Oct. 30, 1814.” This document is in excellent
condition, still bright, with just a touch of age toning. A wonderful
relic of the War of 1812 and an important piece of New England
Local History................................................................. (275-375)
Isaac Morgan’s War of 1812 Enlistment Bounty Receipt
164 1813, State of New Hampshire Official Printed Act Regarding
Voting Rights, Choice Extremely Fine. This is the original,
official Printed Document dated 1813, 6 pages, measuring 6” x 4” as
issued from the State of New Hampshire. Signed at the conclusion
by Governor John T. Gilman, this is the printed, “An Act, more
effectually to Secure to the Citizens of this State their Rights of
Suffrage.” Naturally, in those times, their rights of suffrage is for
every MALE citizen. Signed at top right by John Pinkerton, the
original founder of historic Pinkerton Academy. A remarkable, War
of 1812 Period, “Voter’s Rights” Act, of national voting importance,
as it also includes selecting their State representatives to Congress
and method for the Election of President and Vice President. An
extremely important, historic printed document from the State of
New Hampshire............................................................. (600-800)
Page 68
166 February 18, 1814-Dated War of 1812, Partially-Printed United
States Army Enlistment Bounty Receipt, to Isaac Morgan, Fifty
Dollars, Choice Extremely Fine. This is an original War of 1812
official “Bounty” payment receipt, measuring 7.75” x 2.25” Signed
by the recipient and stating that he received $50 from “Lieut. Levi
Powers of the United States Army. Printed in bold, deep black
upon clean period laid paper. It reads, in full:
RECEIVED of Lieut. Levi Powers of the 31st Regt. United States
Army, this Eighteenth day of February 1814, fifty dollars, in part
of my bounty for enlisting into the army of the United States for
During the War. -- Signed Duplicate Receipts. - Isaac Morgan.”
A rare War of 1812 official printed and completed form for
enlistment “Bounty” money we have offered................ (400-500)
Rare War of 1812 Dated Army “Bounty” Receipt
General Matthew Arbuckle Signed War of 1812 Discharge
Rare Printed Form With “Bounty Land” Bonus Included
167 February 18, 1814-Dated War of 1812, Partially-Printed United
States Army Enlistment Bounty Receipt, Fifty Dollars, Choice
Very Fine. This is an original War of 1812 official “Bounty”
payment receipt, measuring 7.75” x 3.25” Signed by the recipient
and stating that he received $50 from “Lieut. Levi Powers of the
United States Army. Printed in bold, deep black upon clean period
wove paper that has only a bit of roughness to the top edge. It
reads, in full:
RECEIVED of Lieut. Levi Powers of the United States army, this
Eighteenth day of February 1814, fifty dollars, in part of my bounty
for enlisting into the ARMY of the United States for During the
War. -- Signed Duplicate Receipts. - (Signature of agent).”
A very rare official War of 1812 printed and fully completed form
for a soldier’s enlistment “Bounty” money................... (500-600)
Two War of 1812 Transport Documents
168 September & November, 1815, Transporting Troop Baggage
from Boston to Portland [Maine], Lot of 2, Choice Extremely
Fine. Two manuscript documents on fine-laid paper, 4.5” x 7”,
and 6” x 7”, addressed to an acting assistant deputy quartermaster
general, Peres Loring, for transporting troop baggage less than a
year after the end of the War of 1812. Both very crisp, clean dark
brown-ink manuscripts.
1. “...The United States to Peres Loring...Transportation of Baggage from
Boston to Portland persuant to Brigade Orders of Genl Ripley Dated Apr
29th 1815 - Distance one hundred twenty nine miles... $10.32. Received
payments by my self ten dollars thirty two cents in full of the above account.
Portland Sept 16, 1815 - Signed Duplicate - Peres Loring Act Ast Dpty
Qrt Mst Genl.” Docketed “No. 24” on the back.
2. The second document - docketed “34” on the back - provides instructions
for transporting baggage from Portland to Portsmouth: “Extracts from
Instructions received by P Loring &c &c from Lt. Col Walbach - Dated
Boston - Nov 1815 - You will engage as soon as possible transportation
by water from 3d Lt Gardner and the detachment of the Corps of ...now in
the Harbour of Portland -- from Portsmouth [signed] JB Walbach - Lt Cl
Comdg - True Coppy [sic] - P Loring...”
170 April 9, 1815-Dated, Partially-Printed Document Signed, “M.
Arbuckle - Lt. Col. 3rd Infan(try),” at New Orleans, Very
Fine. This is an original War of 1812 Army Discharge and Bounty
Certificate, measuring 6” x 8”, for private Richard Beacham, a
private in Captain Samuel Butler’s Company of the 3rd U.S. Infantry.
Private Beacham is herein Granted 160 Acres of government land
for his services in the war with England. Unsual folds, well printed
with clear, easily readable manuscript yext portions and having a
few trivial pinholes. It is Signed by Lt. Colonel M. Arbuckle, as
Commander of the 3rd Regiment. This historic document reads,
in full:
“I CERTIFY that Richard Beacham a private of captain Samuel
W. Butler’s company of the 3rd Reg. U.S. Infantry enlisted on the
22nd day of April one thousand eight hundred and 13 for during
the war with England and that he has faithfully performed his
duty as a soldier in the service of the United States for the period
for which he engaged and is entitled to a bounty of one hundred
& sixty acres of land from Government, agreeably to the act of
Congress passed the 12th day of Dec. one thousand eight hundred
and 1812. - Given under my hand at New Orleans this Ninth day
of April on thousand eight hundred and fifteen.”
This is the first and only document we have seen that directly ties
an American Officer’s War of 1812 military service to his receipt
of the extremely rare and highly collected, US Government Land
Office 160 Acre “Bounty” Bonds of this era. As such, it may well
be unique and the sole example available to either collectors or
institutions to acquire............................................... (2,000-3,000)
(2 items)......................................................................... (200-300)
War Of 1812 11th Infantry Regiment Payment
169 December 4, 1815, (War of 1812), Manuscript Back Pay Document, For
Service in the 11th Infantry Regiment, Lt. J. V. Ranon’s Detachment
at Burlington Common, Choice Extremely Fine. Though dated in
December of 1815, this 1 page, 4.5” x 7.25” handwritten document is a
receipt for payment of military service from February 13 to April 4, 1815,
plus 3 months bounty pay. This suggests that the soldier who received
this pay and signed this document, “John Hooper,” enlisted late in 1814.
Burlington Common, where Hooper served, is probably Burlington,
Vermont, the site of an important military base during the War of 1812.
This payment was made on behalf of the United States by “Jacob Cutter,
A(ssistant) D(istrict) Paym(aster).” A witness has also signed in the lower
left. A notation, “signed duplicate” in the lower left and the docketing
on the back indicate that this is an original, signed duplicate, retained
for military records. This document is in excellent condition, with some
very light age browning at the bottom, and without any other defects. A
wonderful relic from the War of 1812........................................ (200-300)

Page 69
1818 Letter To Captain E. Smith of the Brig Macedonian
Delivered by Captain Downes of the Frigate Macedonian
171 September 20, 1818-Dated, Mauscript Letter Signed, “Jno.
Ellery,” Boston, Fine. This 192 year old letter was written by Jno.
.Ellery of Boston, having an integral envelope, which is heavily
soiled and somewhat blackened on that side only, to “Captain
Eliphalet Smith of the Brig Macedonian.” This may be the same
Eliphalet Smith that fought as a Privateer during the American
Revolution.
This letter was delivered by Catain Downes (Naval War Hero) of
the Frigate USS Macedonian. The USS Macedonian was originally
the H.M.S. Macedonian and was captured by Captain Stephen
Decatur during the War of 1812 and Downes was given command
of the frigate in 1818. The interior letter portion of this 8” x 9.5”
(unfolded) letter remains quite clean ans is well written in dark
brown. It was written on Sept. 20th 1818 and was delivered in
October of 1820.
This letter is addressed to: “Capt. Eliphalet Smith of the Brig
Macedonian of Boston. A small notation at the lower left of the
envelope portion reads: “Chile - By Politeness of Capt Downes
of the U.S. Frigate Macedonian.” This letter reads, in full:
“Boston 20th of Sept. 1818, Capt. E. Smith of the Brig Macedonian - Dear Sir - I write this
with scarce any idea that it will reach you as I presume by this
time, you are off for Canton, at which place I have written you by
W.George Sturgis, William Amidon and Capt. Endicott of Salem.
Your wife and all your friends are well. We have seen your letter by
Capt. Coffin of May 17th.. I hope you have been able to sell your
vessel & that you have taken the proceeds to Canton to be invested
in Silk & crapes, half each as those articles now pay handsomely.
I depend on your executions. - I am your friend - Jno. Ellery”.
A short postscript follows, which reads: “I write this by Capt.
Downes, one of our most distinguished officers & Captain of the
Frigate Macedonian, bound to Chile to protect the trade.”
This letter took more than two years to find its way from Boston
to the Brig Macedonia. As an interesting side note, Captain
Downes took command of USS Macedonian (the captured HMS
Macedonian) in 1818 and set forth on a three-year show of power
for America to South America and beyond. On this trip, he decided
to use the ship for his own enrichment and became a banking ship,
giving protection, passage and banking service to privateers, pirates
and others. He took large amounts for his own private use. He
took at least 2.6 million in specie during his trip. He so angered
his associates, whom he kept busy counting money under poor
conditions, that one of his midshipmen, William Rodgers, resigned
from the Navy after coming ashore from this three-year voyage.
He cited not being able to “do what I joined this man’s Navy to do.
Not being able to serve my country but to simply be serving for
the monetary good of Captain Downes”. Captain Downes had so
much specie aboard that he was able to bribe Lord Cochrane (then
vice-admiral of the Chilean Navy) into allowing the Macedonian
to pass Cochrane’s blockade.Both ships in this letter are named
“Macedonian” however, the Brig Macedonian is a commercial
vessel and the Frigate Macedonian is a United States Warship.
This letter has some minor stains but overall is in very good
condition........................................................................ (600-800)
Page 70
Early Hand-Colored “War of 1812” Battle Print
172 c. 1832 Hand-Colored Print of War of 1812 Battle, entitled
“A View of Col. Johnson’s Engagement with the Savages
(Commanded by Tecumseh) near the Moravian Town, October
5th, 1812,” Engraved by A. Bowen, Fine. This print shows a
dramatic battle scene during the War of 1812, between Col. Richard M.
Johnson and Indians commanded by Tecumseh. Engraved by A. Bowen,
whose name appears in the lower left, this work has been hand-colored in
red, yellow, orange, blue and black, and measures 9” x 14.5.”
The center of the scene depicts two officers fighting with Indians. Col.
Johnson is mounted and is being attacked by an Indian with a tomahawk.
In the foreground, an Indian scalps a fallen drummer, while Tecumseh,
holding a spear, looks on. American troops, in formation, fire on Indians
armed with bows and arrows. In the background, American cavalry pursue
fleeing Indians. Col. Johnson, who legend says personally killed Tecumseh,
would later become Vice-President of the United States under Martin Van
Buren. Though undated, this print is known to have been prepared for the
1832 edition of Henry Trumbull’s “History of the Discovery of America.”
A smaller version of this print (6” x 12.5”), engraved by “N. Dellb....”, and
in Good, sold for $690 in our December 2003 sale (Lot 337), and another,
in Very Good, sold for $1380 in our August 2004 sale (Lot 200). Another
example of this print in this size (9” x 15”) in Very Fine appeared in our
February 2007 sale (lot 245).
The print offered here is complete and intact, with some trivial roughness
along the right edge. There is a .5” fold separation in the lower left margin
and a smaller split near the center of the bottom margin (neither affecting
the print or text). No holes are present, and the moderate foxing occurs
mostly in the upper and lower margins. A rare and exciting piece of
American Military History........................................... (1,000-1,200)
1814 Resolution of the General Assembly
of the Missouri Territory
Regarding The Historic New Madrid Earthquake
173 1814-Dated, Rare Imprint, “Resolution of the General Assembly
of the Missouri Territory, for the relief of the Inhabitants of
New Madrid County, who have suffered by earthquakes.,”
Choice Near Mint. This rare, original Imprint was published
at Washington, DC., by A. & G. Way, in 1814, and is 4 pages,
measuring 8” x 4.75” and in choice condition with some light
expected tone. It is signed in print by George Bullitt, Speaker of
the Missouri House; S. Hammond, President of the Legislative
Council; and by William Clark, Governor. A rare item concerning
the famous and historic New Madrid Earthquake, that is in rather
superb quality................................................................. (600-800)
c. 1824 “Lafayette” Inscribed Presentation Sword
174 c. 1824 Return and Tour of America Period, Highly Important “Lafayette” Inscribed Commemorative Presentation Officer’s
Sword and Original Scabbard, Choice Very Fine. The single-edged blade retains over 85 percent of its original bluing, 28”
curved blade, 33” overall length, with wonderfully detailed gilt etchings of flags, military regalia, and two dedications: “Honneur
au Gal: Lafayette” and “Chartre u Liberte” on opposite sides. Handle with original leather grip and spiral-bound wire. Shiny brass
pommel is of the Phyrygian helmet pattern decorated along its forward border with a laurel garland. The knucklebow bends below
the blade in a simple arc. Midway along the blade a single branch bears off on the obverse side and joins the oval counterguard
directly opposite the center of the blade. There are floral decorations at the juncture of the knucklebow and pommel, at the beginning
and termination of the obverse branch and on the finial of the quillon. All metal parts of the hilt are gilded brass.
The scabbard also has a gilded brass funneled throat, leather body, and gilded brass tip. This sword is finely detailed and retains
almost all of its gilt etching, while the scabbard’s leather portions show moderate actual wear and the tip is somewhat loose. Overall,
it is very presentable. It is likely that this special sword was prepared for presentation during Lafayette’s triumphant return and
tour of America in 1824.................................................................................................................................................................(40,000-50,000)
Outstanding (1824) Lafayette’s Visit Portrait Hand Mirror
175 (1824) Lafayette’s Visit to America Portrait Hand Mirror.
Pewter Frame With Printed Portrait and Glass Inserts. With
Integral Suspension Loop. Extremely Fine. 37.5mm. Historic
and Extremely Rare specially with its Integral Suspension Loop
intact. The period printed paper Engraved Portrait vignette of the
Marquis de Lafayette is superb, as is the clear period glass covering
it. The mirror side surface shows some scattered gaps and lines.
The frame shows trivial light marks from actual use yet it has no
significant problems. A prize for any collector of early American
Patriotic and/or Lafayette related material. From the John J. Ford,
Jr. Collection, earlier from F.C.C. Boyd. Paper envelope with
pedigree notation included. Great for display!....... (1,800-2,400)
Page 71
1835 Navy Orders To Punish A USS Constitution Deserter
Signed By Mahlon Dickerson The Secretary of the Navy
176 c. 1824, MARQUIS DE LAFAYETTE, Commemorative
Silk Ribbon, Choice Mint. “LA FAYETTE” by H. Korn of
Philadelphia, 5” x 1.25”. A stunningly original example featuring
a youthful portrait with a defiant eagle atop the vignette. Printed
in black ink on bright, white silk. Great quality! ......... (300-400)
177 c. 1824, Marquis De Lafayette Commemorative Silk Ribbon,
Extremely Fine. 1.25” x 7.25”, black on white silk. An oval portrait
within an ornate wreath, bordered by rays and engraved above, “La
Fayette / The Friend of Freedom”; below should be “The Country’s
Boast,” but only “The” and portions of the other letters are visible.
By H. Korn, Philadelphia, to celebrate Lafayette’s return visit to
the United States (1824-25). A very handsome ribbon................
....................................................................................... (300-400)
Poem “The Removal of Napoleon Buonaparte’s Ashes”
178 Broadside Printed Poem, entitled: “The Removal of Napoleon
Buonaparte’s Ashes,” 10” x 7.25”, Very Fine. A printed poem
by John Morgan singing the praises of Napoleon “...but of a valiant
Corsican, as ever stood on Europe’s land, I am inclined to sing
in praise, how noble was his heart, In every battle manfully, he
struggled hard for liberty, And to the world a terror was, Napoleon
Bonaparte....” Headed by a wonderful oval engraved Napoleonic
battle scene vignette. This Broadside is pleasing being boldly
printed in black on even lightly toned period wove paper with
some minor thins and pinholes at upper and lower edges from
prior mounting. Rare and the first we have offered. .... (300-400)
Page 72
179 (USS CONSTITUTION - US NAVY). November 28th,
1835-Dated, Autograph Letter Signed, “M.(ahlon) Dickerson,”
being an Navy Department order to Commodore William Crane
of the USS Constitution, Choice Very Fine. Mahlon Dickerson
has Signed this 8” x 11” official order for the USS Constitution,
regarding the Punishment and Discharge of John Brown, a Deserter
off that most historic and famed United States Navy fighting ship.
The USS Constitution is a wooden-hulled, three-masted heavy
frigate of the United States Navy. Named by President George
Washington after the Constitution of the United States of America,
she is the world’s oldest floating commissioned naval vessel,
famously nicknamed “Old Ironsides.”
Mahlon Dickerson (1770 - 1853) was an American Judge and
Politician, elected Governor of New Jersey, as well as United
States Senator from that State. He was twice appointed Secretary
of the Navy, under both Presidents Andrew Jackson and Martin van
Buren. Commodore William Montgomery Crane (1776 - 1846)
was an Officer in the United States Navy during the First Barbary
War and the War of 1812. This is a rare document indeed, dealing
with the fate of a Deserter from the USS Constitution. ................
....................................................................................... (600-800)
180 Print: “HIST. D’AMERIQUE. G. PENN,” Choice Very Fine.
Uncolored print, 3.6” x 2.25” image on 6.5” x 3.8” sheet of finelaid paper. A wonderful, spare line printing of Penn--one of the
most prominent Quakers during the colonial era. After a painting
by West, this print was produced by “Landon,” and may have been
clipped from a publication on the history of America. Toned sheet
with dampstaining, fold and chipping along bottom edge. ...........
....................................................................................... (150-200)
Alexander “Hamilton”
by Bureau of Engraving & Printing
181 c. 1865, Lot of Five Presidential Prints, by J.C. McCurdy &
Co., and others, Fine. The five prints range in size from 9.5” x
6.5” to 10.5” x 8.25”. The presidential prints include Sam Adams,
James A. Garfield, Grover Cleveland, Chester A. Arthur, and
Andrew Johnson. The print of Sam Adams was from an original
picture by Chappel. James Garfield’s picture was engraved by
H & C. Koevoets of New York. F. Gutekuist of Philadelphia
printed Grover Cleveland’s picture. Chester A. Arthur’s image
was published by J.C. McCurdy & Co. Finally, Johnson print was
made from a photograph by Brady. Some of the prints have minor
edge chipping, foxing or general age toning.
(5 prints)......................................................................... (200-250)
182 c. 1880 Print titled, “Hamilton,” by Bureau of Engraving
& Printing, Washington, D.C., Choice Mint. Bold Original
Engraved Print, 4.5” x 3.75” inset onto 8” x 6” card. Neat oval
profile portrait of Alexander Hamilton, with scrolly adornments
surrounding image. Very minor tone to the outer margins, not
affecting image. Evidently part of a series of print proofs by
the Bureau of Engraving & Printing, which featured portraits of
presidents, politicians, and government officials. Attractive for
display............................................................................ (150-200)
Historic Guns
c. 1690-1710 Dutch or German Flintlock Holster Pistol
183 c. 1690-1710, Dutch or German Flintlock Holster Pistol, Choice Very Fine. This is a large antique Dutch or German/Austrian Flintlock Holster
Pistol. This impressive Pistol is 17.25” in overall length with a 9.75” long, .68 caliber Octagon-to-Round iron barrel, with its wooden ramrod.
It is our opinion that this pistol was cut down/reduced during the latter period of use. The Pistol most likely had a barrel of 12”+ in length. The
barrel is struck on the left side of breech, with yet unidentified proofs. A tang screw secures from the bottom. The plain shaped Steel Furniture
has a very unusual side plate and lower ram rod pipe finial. The stock is solid with simple border relief carving. Some areas show minor period
made repairs or fill with minor chips, scratches and dings from its years of actual use in service. This Pistol is in good working mechanical order
and excellent for display............................................................................................................................................................................(900-1,800)
Page 73
c. 1750 British Royal Navy Pattern Brass Barrel Flintlock Blunderbuss
By JOHN RIMES Made In London.
184 c. 1750, British Royal Navy Pattern Brass Barrel Flintlock Blunderbuss by (John) RIMES. The Stock is solid, with an old minor sliver
restoration to the right side upper forend with normal age scratches and dings from years of use in actual military service. Overall, there is
wonderful original age patina. It is our opinion that the cock is a period replacement. It has a 16” Brass three-stage round barrel, with “cannon”
muzzle, and is marked with (2) “Tower” private proofs and was polished long ago as is typical. It also has a “CROWN” over “J H” (stands for
John Hall 4, Son of John 3, appeentice to his father, 1729; became free of Gunmakers Co., 1736. Proof piece, 1738. Elected Assistant Gunmaker,
1741, Tower St., d. 1746). The Lock is marked; “RIMES” and is 31” overall length. Brass military regulation furniture with flat 2nd Model
Brown Bess style side plate, with a flat butt plate held to stock with small square nails and large convex trigger guard held to stock by (2) nails.
A front screw that extends up-ward to secure the barrel tang is an early style feature. This gun is in good working order. For Reference: See;
“GUNMAKERS OF LONDON 1350-1850” by, Howard L. Blackmore. c. 1986, p. 107 (John Hall), p.168 (John Rimes). A very nice, untouched
example that may have seen actual service in the French and Indian War (1757-1763) and/or the American Revolutionary War (1775-1783).......
................................................................................................................................................................................................................(4,000-5,000)
British King George II Model Brown Bess Service Musket
185 c. 1760-70s, Revolutionary War British Military Modified 1st Model Long Land Pattern Brown Bess Service Musket A very interesting
British King George II, 1st Model Pattern, 1756 Long Land Pattern Brown Bess Service Musket and modified during the period of use, circa.
1760-1770’s. It is 55” overall length, 39.5” long barrel that is .77 caliber, with its steel ramrod. The Brass barrel is struck with two “Tower”
proofs on the top of breech. The lock had the original ordnance markings removed and then simply stamped “London” on the 7” lock plate of the
1777 pattern period replacement. This Musket is in its original flintlock configuration. The “First Model” parts include: stock, butt plate, trigger
guard, ram rod pipes, and wrist escutcheon. The barrel may be the original, that was later reduced from 46” to the current length, or a period
replacement. The lock was replaced during its period of use from a 1756 pattern to the current 1777 pattern. The side plate was also replaced
during its period of use from the original convex First Model pattern, to the flat 1769/1777 pattern. All of the steel parts have salt & pepper light
pitting. The stock has multiple areas of wood restoration on both sides, extending the length of the fore-end and a replaced section just above the
lock plate. Otherwise, the stock is quite stable with scratches and dings from years of service. A great musket, one that has seen a tremendous
amount of action in good mechanical working order. This musket may have seen actual military service in the French and Indian War, the
American Revolutionary War, and in the War of 1812! This particular musket is a perfect example of how the American Continental Army did
not waste anything, and kept an otherwise substandard (in British Ordnance eyes) Musket serviceable to the bitter end. Ref: See: “BATTLE
WEAPONS of the American Revolution” by, George C. Neumann. c. 1998, pp. 60-68.......................................................................(2,500-5,000)
British 2nd Model Marine/Militia Brown Bess Musket
186 c. 1759, Antique British Military 2nd Model Marine/Militia Pattern Brown Bess Musket, Tower with Bayonet. Very Fine. This striking,
British Military 2nd Model Marine/Militia Pattern 1759 Brown Bess Musket is 57” in overall length, with a 41.25” long, .82 caliber round steel
barrel, with its wooden ramrod. The barrel has Two Tower proofs: “M B” (barrel maker mark) and “T Y 6860” (possible Irish registry mark).
The lock is marked “TOWER”, “1759”, with a “CROWN” over “GR” and a “CROWN” over “BROAD ARROW” (Government ownership).
The all steel parts have a dark age patina. There is Brass regulation furniture, and the Brass side plate that is a later, possibly American, oversized
replacement. The Brass butt plate is regimentally marked on the tang: “H” over “L 22”, over “No 36”, and “T Y 6860” is on the butt. The stock
has a chip missing just behind the upper portion of the lock, and another chip just below the front of the lock (all edges of chipped areas worn
smooth from years of handling). The stock is solid with normal scratches and dings from years of service. This is overall a good Musket that may
have seen actual service in the French and Indian War (1757-1763), and the American Revolution (1775-1783). This Musket is in overall good
working order. Comes with its steel bayonet which measures 21.5” overall. Ref: See; “BATTLE WEAPONS of the American Revolution.” by
Geoge C. Neumann, c. 1998, page 60....................................................................................................................................................(4,000-6,000)
Page 74
Excellent c. 1760-1780 German/Hessian Military Flintlock
187 c. 1760-1780 American Revolution Period, German/Hessian
Military Flintlock Pistol, Re-Worked in the American Colonies,
Very Fine. This is an excellent German/Hessian Military Flintlock
Pistol that was re-worked in the Colonies for the American
Revolutionary War. It is 17.5” in overall length, has a 10” long
barrel, of .64 caliber. The Octagon-to-Round barrel with segments of
Brass sheet overlay, and its wooden ramrod. This Pistol has a period
replacement British Military lock, and the Brass sheet overlays on the
barrel are also likely a period replacement. The lock plate is most
likely of a 1760’s “Sea Service” pattern, and the cock appears circa
1770’s. All of this Pistol’s marks have been intentionally removed, a
likely indication of this Pistol being re-worked in American Colonial
Patriot hands. The stock is solid with and old period repair at the
wrist incorporating a large sheet brass plate for reinforcement. Otherwise, the Pistol has expected scratches and dings and minor chips from years
of hard actual military service. A very interesting American Revolutionary War period Pistol in good working order......................(2,000-3,000)
Rare Revolutionary War Era Musket
With “US” Surcharge Plus Initials “IP” (Joseph Perkins - Continental Armory Superintendent)
188 c. 1763-1770, Revolutionary War French Model 1763/66 Flintlock Service Musket with “US” Surcharges and initials “IP” (Joseph Perkins,
Continental Armory Superintendent). Very Fine. This fine American Revolutionary War use weapon measures 59.5” in overall length, having
a 44 3/8”, .72 caliber barrel, with its wooden ramrod. This is a truly impressive French Military Model 1763/66 Flintlock Service Musket. This
is a very rare type, imported from France by the Continental Army, to supply the troops under General George Washington in the American
Revolutionary War. The lock is marked simply with a small “Crown” over “D” just in front of the cock on lock plate. The stock is stamped on
the right side of the butt with “U. STATES”, “US”, and a very small “T.A. SHERMAN” and “MASS”(Massachusetts) over “78” (likely 1778)
and the initials “IP” (Joseph Perkins, Continental Armory Superintendent).
The stock is solid, with intentional wood removal just under rear of lock for the sear, and is sanded during the period. There are scratches and dings from years of
actual military service. There is a sighting groove on tange and breech and the rear sight, now lacking, that was mounted on top of barrel and the bayonet lug is
also now lacking. The furniture is regulation Iron, and the flint is original. There is a bushed touch hole on the barrel from excessive firing. The top jaw screw
and top jaw are lacking. The lower barrel band was discarded during the period of use and that area sanded. The lower and missile barrel band retaining springs
are lacking and the front barrel band was period altered.
Early in 1777, the Continental Congress passed a resolution requiring and authorizing the marking of all arms and accoutrements owned by the United States,
requiring these to be marked “US” or “UNITED STATES” (variations of this have been encountered such as “U.STATES”). These marks were applied to the top
of the breech on barrels, lock plates and stocks. The presence of such historic original markings on weapons of any type of the American Revolutionary War and
also during War of 1812, adds immeasurably to their value and history. NOTE: This musket can be restored but we do not recommend it. This pattern was the
template for the American Military Model 1795 Flintlock Musket made at Harper’s Ferry and Springfield armories. Ref: See; “FLAYDERMAN’S GUIDE TO
ANTIQUE AMERICAN FIREARMS...and their values.” 9th EDITION by Norm Flayderman. c. 2007, pp. 609-610; pp.728-729. Also see: “BATTLE WEAPONS
of the American Revolution.” by George C. Neumann. c. 1998, pp. 92-95........................................................................................................(5,000-7,000)
British Military 2nd Model Flintlock Brown Bess Pattern Service Musket
189 c. 1768-1777, AMERICAN REVOLUTIONARY WAR, British Military, 2nd Model Flintlock Brown Bess Pattern 1768/1777 Service
Musket, Choice Very Fine. This American Revolutionary War British Military 2nd Model Flintlock Brown Bess Pattern 1768/1777 Service
Musket was most certainly captured and then used by the American Colonial Forces. The steel barrel bears remnants of two Tower proof marks
and a thinning muzzle. This Musket is in original flintlock configuration, 58” in overall length, 42 1/8” long barrel of .80 caliber, having a round
steel barrel, with wooden ramrod. The lock plate measures 7” long and all the original lock markings are now illegible due to the heavy salt and
pepper pitting/age patina. The markings may have been intentionally removed as it was a common practice for the American forces to remove
those British markings. The cock (hammer) is an earlier First Model Long Land Pattern replacement, done during the period of use. The pan
area shows evidence of being reinforced with brass flux during the period of use due to excessive firing. The brass regulation furniture has an
untouched pleasing dark olive green/brown age natural patina. All steel parts have an untouched dark brown /black age patina. The stock has a
“Stores Keeper” mark on the right side of the comb, Inspector’s marks are stamped just below the rear of the trigger guard: with a “Crown” and
a “Crown over 3”, a Hand-carved “Cross”. The left side of the comb has been altered as an indented cheek rest during the period of use (most
certainly by the patriot issued this gun). The sling swivels were removed during the period of use. The stock is missing some chips around the
lock mortise, and it has a stress crack running through the lock mortise area with a period repair just above the upper edge of the lock. There are
missing slivers from both the upper right side of the fore-end, and a chunk of wood is missing from just above the rear side nail (screw). There
are normal scratches and dings from years of actual military service. This Musket is in good working mechanical order. It most certainly saw
military service in the American Revolutionary War (1776-1783). Rare having its “original” wooden ramrod! Ref: See; “BATTLE WEAPONS
of the American Revolution.” by George C. Neumann. c. 1998, pp. 64-68...........................................................................................(4,000-8,000)
Page 75
Revolutionary War to War of 1812
Flintlock Pistol Made By Ketland & Co. in London
British Flintlock Pistol
Made by W. Ketland & Co, London
190 c. 1775-1813 Revolutionary War to War of 1812, English
/ American Brass Barrel Flintlock Pistol, Ketland & Co.
(London), Very Fine. c. 1775-1813 English with American made
Brass barrel, Flintlock Pistol made by W Ketland & Co., London.
It measures 13.75” overall in length. The Brass barrel is 7.75”
long, of .56 caliber, having a round Brass barrel with (5) proof
marks; (3) earlier and (2) c. 1813 at Birmingham) at its breech
and “LONDON”. This Pistol has had some wood restoration in
fore-end and was re-varnished. There is a nice “Starburst” pattern
engraved in its trigger guard and is in good working order........... .................................................................................... (800-1,600)
191 c. 1813-1820 War of 1812 Era, British Flintlock Pistol, Made by
W. Ketland & Co, London. Very Fine. English/American Brass
barrel Flintlock Pistol, 14.5” in overall length, by, W Ketland &
Co., London, with a 7.5” long, .66 caliber, round Brass barrel. It is
with /(3) proof marks, at its breech and “LONDON” having been
cleaned long ago. May likely have been used during the War of
1812. Decorative “Leaf” pattern is engraved on its trigger guard
and a “Star burst” pattern is engraved on its butt plate. A lovely
example for display..................................................... (800-1,600)
Model “1777” French Military Flintlock Service Musket
Stamped “CT” (Connecticut) and “IP” (Joseph Perkins)
192 c. 1777 American Revolutionary War, Model “1777” French Military Flintlock Service Musket, Serial #3118, Very Fine. This French
Military Flintlock Service Musket is Model 1777, made circa 1777. Later in its life’s use, dated “1811” on the top of the breech. It is 60” in overall
length, with a 44.75”, .69 caliber, round steel barrel. The barrel is marked on its tang “M 1777”, having indistinct PROOF Marks on the top of
breech. Steel regulation furniture. Lock is marked, “Mre DE MUTZIG” (Mutzig Arsenal) and it has its original flint configuration. Its stock
has arsenal / REGIMENTAL stamps on the right side of butt; a “I.B 25”, “R” over “3 C” (25th Regiment, 3rd Company); and is stamped “CT”
(Connecticut) and “IP” (Inspector Joseph Perkins, colonial arsenal superintendent), is solid with expected normal scratches and dings from years
of actual service. All steel parts are ‘salt & pepper’ pitted from poor storage. These Muskets were imported in great numbers for the American
Revolutionary War and likely also saw service in the War of 1812 or Napoleonic Wars. It is in good working order and is nice for display.........
................................................................................................................................................................................................................(3,000-5,000)
Rare English Flintlock Coach Fowler by Gulley, London
193 c. 1799-1804, Rare English Flintlock Coach Fowler by Gulley, London. Very Fine. This is a rare antique English Flintlock Coach Fowler
made by “Gulley, London”. It is 40.5” in overall length, with a 25”, .72 caliber, Octagon-to-Round steel barrel, with its wood ramrod. The
patent breech is engraved with “Gulley” and there is a single gold band and maker’s gold-lined cartouche reading, “Gulley, London”. There is a
platinum touch hole insert with its original flint style. The lock is of wonderful form, being made at the very pinnacle of the Flintlock evolution.
This maker is a master of his craft, clearly showing here the excellence of his work. There is a stepped lock plate tail with indented border and
maker engraved, “Gulley”. (Joseph GULLEY - Gunmaker. 252 Oxford St., (1799-1804), 254 Oxford St., (1805-1833), LONDON.) The stock
has a checkered wrist and has a formed fore-end cap made of horn. There are four Silver oval barrel wedge escutcheon plates. It has a low drop
of the stock, compared to other Fowlers of the period. There is a small period wood replacement piece on the left side of the breech otherwise,
solid with light scratches and dings from years of actual service. All steel furniture is engraved but washed out from exposure and over cleaning,
which is expected from being out in the elements. Overall this Flintlock Coach Fowler is in good working mechanical order.........(2,000-3,000)
Page 76
c. 1790-1820 Belgian Military Flintlock Horse Pistol
194 c. 1790-1820, Belgian Military Flintlock Horse Pistol, Very Fine.
This is a very good Belgian Military Flintlock Horse Pistol that is
16” in overall length with a standard 9” long, .65-.67 caliber, round
steel barrel. The barrel is marked with Belgian proof mark, “E L
G” within an oval, on the underside of its barrel and is stamped,
“BELGIUM” on the top with two unidentified proofs on the left
of breech. Pistol has brass regulation furniture and butt cap with
built-in lanyard ring. The lock is marked with a stamp, a “CROWN”
over “D N”. The stock is solid with normal age scratches and dings
from years of actual service and is in good working order. ......... ................................................................................. (1,200-1,600)
c. 1801 British Steel Barrel Flintlock Pistol
195 c. 1801-1805, British Steel Barrel Flintlock Pistol. Very Fine.
A nice British steel barrel Flintlock Pistol, c. 1801-1805, 15” in
overall length, with a 8” long, .66 caliber round steel barrel. There
are (5) proof marks found at base of trigger guard, with Coin Silver
furniture. A “Star burst” pattern engraved on trigger guard and
a “Flower” pattern engraved on butt plate. Replacement ramrod
included.................................................................... (1,000-2,000)
British 3rd Model “Brown Bess” Flintlock Musket
196 c. 1800, British Contract 3rd Model Brown Bess Flintlock Musket, with Bayonet, Choice Fine to Very Fine. This beautiful, British Military
Contract, 3rd Model Brown Bess Flintlock Musket features a barrel with British proofs, and regulation brass furniture. It is 55” in overall length,
39” long, .75 caliber barrel, with its wooden ramrod. The contract is by, “Wolley Sargant & Fairfax”, which is stamped below the lock. The stock
has repaired worm damage to the right side of the fore-end and sprinkled minor worm holes throughout. The flint is original and this Musket is
in overall good working order. It is accompanied by its 17.75” long period Bayonet, and a modern replacement white buff leather shoulder sling.
A lovely example for display..................................................................................................................................................................(1,500-3,000)
c. 1813-1820 English/American
Steel Barrel Flintlock Pistol
Impressive French Military Model 1816 Flintlock Pistol
197 c. 1813-1820, English/American Steel Barrel Flintlock Pistol,
by T. Ketland & Co., Very Fine. This striking Flintlock Pistol
has Birmingham, English proofs and is marked “London”. It is
15” in overall length, with a 8.5” long, .66 caliber, round steel
barrel, with its wooden ramrod. It has a solid stock with normal
age scratches and dings from years of use and handling. This type
was commonly imported to and assembled in New England. A
nice early Pistol with brass furniture that is in good working order
and nice for display..................................................... (800-1,600)
198 c. 1816, “Model 1816” French Military Flintlock Pistol, Very
Fine. This is an antique French Military Model Year 1816 Flintlock
Service Pistol. It measures 14.5” in overall length, with a 7.75”
long, .69 caliber barrel. This Pistol is unmarked, with brass
regulation furniture. Note: This pistol may be another country’s
copy of the French Model 1816. It is rather crude in comparison
to the French Arsenal issued examples. The stock was broken at
the wrist and repaired during the period of use, having expected
light scratches and dings from years of actual service. This is an
impressive Pistol in good working mechanical order.................... .................................................................................... (800-1,600)
Page 77
Swords & Edged Weapons
British/American Use Military Grenadier Hanger (Sword)
199 c. 1750-1768, British/American Military Grenadier Hanger (sword). An elegant Sword in excellent choice condition. Brass hilt includes a
cast grip with spiraling grooves and a flat disc quillon. Overall length is approximately 30.75” and the fine curved blade measures approximately
25.25” long. This style of blade was common with both American and British forces during the French & Indian and Revolutionary Wars. Ref.:
“The Illustrated Encyclopedia of Swords and Sabres.” by Harvey J. S. Withers, c. 2010, p. 163. Also see: “Swords & Blades of the American
Revolution.” by George C. Neumann. Rebel Publishing Co., 3rd ed., c. 1991. p. 68. Comes with modern reproduction ceremonial silver and
orange tassel..................................................................................................................................................................................................(600-900)
1760-80s Revolutionary War Era
English Silver Hilt Sword
200 c. 1760-80s Colonial to Revolutionary War Era, English Silver Hilt Hunting Sword, with Silver Lion Face on Pommel, London Hallmark,
Very Fine. This is a rare, original Revolutionary War era Georgian Sword. Overall, it measures 24.5” long, the blade portion measuring 18.5”
with the handle portion beautifully made, and has a pierced Crosspiece with Hallmark. The blade is quite rough, has pitting and signs of actual use,
with a light to deep silver-gray patina. It also has a faint decoration including German writing. Original rich green Horn Grip has some expected
surface wear, yet remains in excellent condition. There is a lovely and most elegant Silver Lion Face on Pommel, a small piece is broken off one
part of the small silver guard at the base of the blade. This type of hunting sword was often carried as a side weapon throughout the French and
Indian and Revolutionary War period. Weapons with a decorative design and silver hilt would often be carried by officers. A lovely looking
weapon having a quality handle portion and a well used blade that would be excellent for display.....................................................(1,200-1,600)
c. 1780 Silver Hilted Revolutionary War Officer’s Sword
201 c. 1780 American Revolutionary War Era, Silver Mounted Hunting Sword with Decorated Blade, Fine. This is an original, Revolutionary
War Era fancy design, high quality Sword, that is typical in style as would be also carried by a higher ranking military officer. It is 23.5” overall,
with a 18.25” long blade. This style of Silver cross-guard, ferrule and washer, and button top pommel, has an overall appearance of Hungarian/
Polish Royal Family. It is Hallmarked on both sides of the cross guard. The ebony grip has an ornate spiral groove design. The blade is straight
with a shallow groove on both sides once past the four inches of flat metal, upon which are several hand engraved designs including; “Winged
Angels” on either side, plus a “Running Boar” and “Stag.” There is light even pitting along the blades full length and retains much original
patina. There are two fine lengthwise cracks to the ebony grip, one being the full length, the other half way through the grip. The pommel cap
shows some typical wear, is completely original, and is fully intact. An important late 18th century Sword, quite typical in use at the time as an
American Revolutionary War ranking officer’s weapon........................................................................................................................(1,600-1,800)
U.S. Model 1812 Militia Artillery NCO Sword
202 U.S. Model 1812, War of 1812 Era, Militia Artillery NCO Sword, Very Fine. This Militia Artillery NCO Sword was made by William Rose,
sword maker from Pennsylvania. Overall length approximately 32.5” with a curved blade of about 28” in length. Brass hilt with wood grip.
Comes with a modern reproduction ceremonial gold tassel.........................................................................................................................(300-600)
Page 78
1820-1840 American Officer’s Widman Eagle-Head Sword
203 c. 1820-1840, American Officer’s Eagle-Head Sword, Fine.
Appears to be a “Widman” Eagle-Head style pommel with Brass
furniture and a twisted Brass-wire wrapped grip. Overall length
is 34.5” with a blade length of 29.75”. German-made blade is
believed to be the work of Weyersberg of Solingen (King’s head
logo). Blade is dark oxide overall with moderate pitting over
the last 6 or 7 inches of the blade towards the tip. Comes with a
modern reproduction ceremonial gold tassel................. (300-500)
Model 1821 Bone Handle
Artillery Officer Sword/Scabbard
Revolutionary War
Hammer Pole Tomahawk/Trade Axe
207 c. 1700-1770 Revolutionary War Era, Hammer Pole Type
Tomahawk or Belt Trade Axe, Very Fine. Overall length is
approximately 20.25” with the blade being about 6.5” total length
and about 2.75” wide at its tip. The Handle in excellent condition
with very minor scratches. Brown patina on blade. This piece very
is similar to those described in “Swords & Blades of the American
Revolution.” by George C. Neumann, Rebel Publishing Company,
Texarkana, Texas. 1991. p. 258..................................... (400-800)
Colonial American Officer Spontoon
Which Found Service in the Revolutionary War
204 Model 1821, American Military Artillery Officer’s Bone Handle
Sword. With Scabbard, Choice Very Fine. Model 1821 Bone
Handle American Military Artillery Officer Sword With Scabbard.
Sword with counter-guard bearing an American Heraldic Eagle
Head. Overall length is 34”. Comes with modern ceremonial
silver tassel..................................................................... (300-600)
Model 1860 Staff & Field Officer’s Sword with Scabbard
205 1860-1870 Civil War to Indian Wars Period, Model 1860 Staff
& Field Officer’s Sword, with Scabbard, Very Fine. A stand of
Arms, Cannons, Flags, and an Eagle depicted. Early type Model
1860 hilt, with a folding guard, the face embossed with an Heraldic
Eagle and Stand of Flags. Overall length 34.5”, blade length
approximately 28.5”. The grip with its original banded gilt-wire
wrapping. Embossed pommel with Eagle motif. Original nickelplated scabbard with embossed brass mounts and three suspension
loops. In overall very good and lightly cleaned condition, the
blade shows light frosting, generally smooth surfaces and a visible
etched design. The hilt has much finish, sharp details and a very
good grip and wire. Fine scabbard with a dent from use towards
the bottom. Comes with a modern reproduction ceremonial gold
tassel. A nice example of an officer’s sword from the American
Civil War and/or Indian War Period.............................. (300-500)
208 c. 1720-1783 Colonial American Officer to Revolutionary War
Spontoon, Polehead Pike/Spontoon on Wooden Pole, Very Fine.
This Colonial American Officer Spontoon from the Revolutionary
War is a choice example of this weapon. It has an overall length of
approximately 70.5” with the Hand-Forged Iron Head measuring
about 12.5” with its final ending blade length about 8” long.
Page 248 states: “Although the infantryman’s spear or ‘pike’ was
abandoned in Europe by 1700, many commissioned officers on
both sides continued to carry spontoons through the American
Revolutionary War” See: “Collector’s Illustrated Encyclopedia
of the American Revolution.” .................................... (800-1,200)
Three Revolutionary War Era
Polehead/Spontoon Pikes
Revolutionary War Era Rifleman’s Belt Axe
209 c.1770 Revolutionary War Era, Trench Polehead Pike Spontoon, Hand - Forged Iron, with Socket End, Fine. Collection
of three (3) Spontoons / Pike heads:
206 c. 1700-1770, Rifleman’s Belt Axe, possibly use in the
Revolutionary War, Very Fine. Overall length is approximately
19” with the blade being about 5” long and about 2.5” wide at the
tip. This piece was possibly used in the Revolutionary War and is
similar to pieces described in “Swords & Blades of the American
Revolution.” by George C. Neumann, Rebel Publishing Company,
Texarkana, Texas. 1991. p. 258..................................... (300-600)
1. Original, Revolutionary War era, Pole head Pike was made from handforged iron and has a nice intact socket end for placement onto a pike/
pole. It measures a very large 18” long and has expected light pitting and
a natural russet-brown even patina. An impressive weapon that remains in
nice condition that would fit well into any Revolutionary War collection.
2. A diamond shaped blade, 9-3/4” overall length. Choice gray and black
patina. Neumann notes, on p. 248: “Although the infantryman’s spear or
‘pike’ was abandoned in Europe by 1700, many commissioned officers
on both sides continued to carry spontoons”.
3. A rather crude, but well-made Spanish Pike found in Fort Ticonderoga
when it was captured by General Arnold’s Connecticut Company and the
Green Mountain Boys in 1775. It is approximately 14” overall length with
a double-edged blade measuring approximately 9 1/4” long and 2” wide.
Very good condition with light pitting and a brown patina.
(3 items)................................................................... (1,000-1,800)
Page 79
Colonial & Continental Currency
Famous Signers on Colonial Currency
John Benezet Signed July 20, 1775 Pennsylvania Note
1773 Colonial Virginia James River Bank Form
Signed by President of the
Continental Congress “Peyton Randolph”
210 JOHN BENEZET. Member of the Pennsylvania Provincial
Congress, named to Philadelphia’s Committee of
Correspondence, Continental Congress Commissioner of
Claims in the Treasury Office in 1777. Pennsylvania. July 20,
1775. Twenty Shillings. Plate B. Choice Extremely Fine. Fr. PA179. A bold note with four large margins, even and quite clean
in overall its appearance. Only 3,500 printed. Boldly signed in
dark brown “John Benezet” being the top of three signatures. ..... ....................................................................................... (350-450)
John Benezet was a native of Philadelphia and the son of Daniel Benezet,
a prominent Philadelphia merchant. Benezet briefly attended the College
of Philadelphia in 1757 and was elected to the American Philosophical
Society in 1768. In 1775, he married Hanna Bingham, and with that, his
father gave him £3,000 plus £6,000 in stock to set up an import business.
On March 27, 1776, Benezet purchased George Taylor’s estate (the Signer
of the Declaration of Independence) for £1,800.
“Adam Hubley” Signed April 3, 1772 Pennsylvania Note
212 JOHN BLAIR & PEYTON RANDOLPH. Randolph was
Speaker of the Virginia House of Burgesses, Chairman of the
Virginia Conventions, Governor of Virginia and served as the
President of the Continental Congress. JOHN BLAIR was
one of the Founding Fathers of the United States of America;
as Delegate from Virginia a Signer of the Constitution of the
United States. Fr. VA-67. Virginia. March 4, 1773. 20 Shillings
or One Pound. Ashby Large Note. Signed by “Peyton Randolph”
and “John Blair” PCGS graded Very Fine-35. Verso endorsed by
the state Treasurer, Robert Carter Nicholas.
These large size “Ashby” engraved and styled notes are unique to
Virginia currency. They are Printed from metal plates upon fine
watermarked paper, and deftly signed on the plate by Ashby at the
far left. This 20s is the lowest denomination from the series and
among the finest known. A conservatively graded example having
the choice print quality of EF with its full left indent side border
design reading “VIRGINIA” looking gorgeous upon the paper. A
superior example bearing the signature of Peyton Randolph, later
the first President of the Continental Congress. The paper is quite
handsome, quarter folded with some minor handling.
211 ADAM HUBLEY (1743-1793). Historic American Revolutionary
War Patriot and Continental Army Officer, Lt. Colonel and was
Commander of the 1lth Pennsylvania Regiment who fought in
many battles throughout the war. Fr. PA-156. Pennsylvania.
April 3, 1772. Two Shillings. Plate A. Signed by “Adam Hubley”.
Choice Very Fine. This well centered note has bold brown signatures
including ADAM HUBLEY who prominently pens his name above
the others. ...................................................................... (250-300)
Page 80
Overall, the signatures of “Peyton Randolph” and “John Blair”
are nicely written in brown and easily readable. An exceptional
quality and important Colonial Virginia James River Bank Form,
perfect for display.................................................... (4,000-5,000)
Plan to Participate !
——————
There are many wonderful items
in this catalog. We look forward
to receiving your bids.
Exceedingly Rare “Henry Middleton” President of the
Continental Congress Signed South Carolina Note Rarity
Declaration of Independence Signer “John Morton” Note
214 JOHN MORTON (1725 - 1777). Signer of the Declaration of
Independence, Chaired the committee that wrote the Articles
of Confederation, Delegate to the Continental Congress during
the American Revolution providing the swing vote that allowed
Pennsylvania to vote in favor of the United States Declaration
of Independence. Fr. PA-157. Pennsylvania. April 3, 1772. Two
Shillings Six Pence. Plate A. Signed by “John Morton.” Choice
Very Fine. This well centered note has a strong, clean and lightly
circulated appearance. The signatures are all very clear and easily
readable in brown, with that of John Morton at top. A pleasing
example bearing Declaration of Independence Signer “John
Morton.”......................................................................... (600-800)
Choice JOHN MORTON Signed 1772 Pennsylvania Note
213 HENRY MIDDLETON. President of the Continental Congress
from South Carolina (The only “Collectable” examples of
Henry Middleton’s signature for autograph collectors are
found on this issue of notes.) South Carolina. April 26, 1775.
Fifty Pounds. Handwritten Date. Promissory Note. Apparent pen
canceled, ink erosion and repairs at center. PCGS graded Very
Fine-30. Fr. SC-972. This large size format issue has Handwritten
dates between April 18 to May 23, 1775 with only a very few
known still existent. Printed in black upon thin laid paper. This
note is Signed by Henry Middleton, Thomas Lynch, Roger Smith,
Miles Brewton and Benjamin Huger. Henry Middleton’s signature
has a heavy cancel line running through it yet remains readable,
measuring a huge 3.25” long. This important note type comprises
the highest of only two denominations on this South Carolina issue.
It represents the only “Collectable” examples of Henry Middleton’s
important signature that is otherwise rarely available to autograph
collectors, as stated and illustrated in Charles Hamilton’s book on
Autographs............................................................... (5,000-6,000)
215 JOHN MORTON (1725-1777). Signer of the Declaration of
Independence, Chaired the committee that wrote the Articles
of Confederation, Delegate to the Continental Congress during
the American Revolution providing the swing vote that allowed
Pennsylvania to vote in favor of the United States Declaration
of Independence. Fr. PA-156. Pennsylvania. April 3, 1772. Two
Shillings. Plate B. Conservation. Signed by “John Morton,” Choice
Fine. This well centered note has even wear from circulation yet
the rich brown signatures and serial number remain quite bold
and attractive. Some conservation the the vertical centerfold with
the all important JOHN MORTON signature appearing bold and
sharp............................................................................... (600-800)
Additional Information & Many Extra Full Color Images are Available !
Visit our Internet Site: www.EarlyAmerican.com
Page 81
Colonial Notes
“Printed by B. Franklin”
Benjamin Franklin Issue Pennsylvania May 1, 1760 Note
May 1, 1758
Benjamin Franklin Printed Colonial Currency
219 Province of Pennsylvania. May 1, 1760. Fifteen Shillings. Plate
B. Printed by Benjamin Franklin Issue. Very Fine. Fr. PA111. This pleasing Benjamin Franklin printed issue note has nice
centering on both its face and back. The printed text and designs
are sharp and clear with even overall circulation present. There
is a deft sealed centerfold split and light conservation. This is a
very decent, nice looking and clean note for display..................... ................................................................................. (1,600-1,800)
216 Delaware. May 1, 1758. Fifteen Shillings. “Printed by B.
FRANKLIN” Issue. “Horse” vignette. Conservation. About
Very Fine. Fr. DE-59. This French and Indian War period, May 1,
1758 early Delaware note has a clean evenly circulated appearance.
There is a sealed centerfold split at right. The centering is above
average and its signatures are worn yet mostly clear. Only two DE59 notes have been Certified by PMG, the finest is Fine-15. This
example is significantly finer in quality than the plate note shown
illustrated in Newman, “The Early Paper Money of America” on
page 123. Quite Rare and pleasing for display....... (1,400-1,800)
Benjamin Franklin Printed Issue In Colorful Red & Black
Superior Benjamin Franklin June 1, 1759 Issue Delaware
220 Pennsylvania. May 1, 1760. 50 Shillings. Plate C. “Printed by
B. FRANKLIN” Issue. Conservation. Choice Very Fine. Fr.
PA-113. A choice quality French and Indian War period note
which is printed in both deep red and black, and retaining its deep
brown signatures and serial number all being particularly bold
and prominent. Some deft sealed splits at centerfold and edge
conservation. Quite rich and even in its overall appearance and
colorful for display...................................................... (800-1,400)
217 Delaware. June 1, 1759. Twenty Shillings. Printed by Benjamin
FRANKLIN Issue. Choice Crisp Extremely Fine. Fr. DE-68.
This is an exceptionally crisp clean,boldly printed high quality
note. It has three strong full signatures that are easily readable
and clear. A great looking, quite exciting example being so crisp
of this rare, superior quality..................................... (3,750-4,500)
“Printed by B. FRANKLIN” June 1, 1759 Delaware Issue
218 Delaware. June 1, 1759. Twenty Shillings. Printed by
BENJAMIN FRANKLIN Issue. Conservation. Very Fine. Fr.
DE-68. This circulated French & Indian War era BENJAMIN
FRANKLIN issue note has a deft sealed centerfold split and a very
even printed appearance. “Printed by B. FRANKLIN” imprint on
its back is clear, with some conservation to the lower edges and
the historic British Lion vignette at bottom is full. This note is
well centered on both its face and back, having a “Nature print”
shown on the reverse. All three signatures are well worn. Overall,
a pleasing note for Delaware currency and Benjamin Franklin
imprint collectors alike............................................... (800-1,000)
Page 82

Benjamin Franklin Printed
June 18, 1764 Pennsylvania Note
221 Province of Pennsylvania. June 18, 1764. Three Pence. Plate “C”.
“Printed by B. FRANKLIN” Issue. Choice Crisp Uncirculated.
Fr. PA-115. This is a crisp, clean and well printed 1764 French
and Indian War period example of this smaller size Three Pence
denomination. It was printed by Benjamin Franklin for the
Provence of Pennsylvania, made on his famous printing shop press
in Philadelphia. There is a faint trace from a prior stamp hinge that
was removed at the upper reverse. Overall, a well centered note
with sharp margin edges, corner tips and details bold. A lovely
example of an original Benjamin Franklin printed June 18, 1764
Pennsylvania note that is perfect for display........... (4,000-4,500)
Benjamin Franklin Printed Pennsylvania Currency Note
223 Province of Pennsylvania. June 18, 1764. Twenty Shillings. Plate
A. “Printed by B. FRANKLIN” Issue. Very Fine. Fr. PA-126.
A pleasing, evenly circulated and well centered note on this 1764
French and Indian War era issue. “Printed by B. FRANKLIN”
is nice and clearly readable upon its reverse. A very clean and
pleasing example............................................................ (600-900)
Bold Benjamin Franklin Printed
June 18, 1764 Pennsylvania
Benjamin Franklin Printed
June 18, 1764 Pennsylvania Note
222 Province of Pennsylvania. June 18, 1764. Ten Shillings. Plate
B. Printed by Benjamin FRANKLIN Issue. Conservation.
Very Good+. Fr. PA-124. Well circulated and worn, this note
has excellent centering and a nice whole full appearance. Deft
conservation to the centerfold area where once split, yet three
signatures and a boldly printed “Printed by B. FRANKLIN”
legend at the reverse bottom make this note premium quality for
its modest grade. A pleasing example of a “FRANKLIN” note
that is somewhat more affordable.................................. (500-700)
224 Province of Pennsylvania. June 18, 1764. Twenty Shillings.
Plate B. “Printed by B. FRANKLIN” Issue. Choice Crisp
Very Fine+. Fr. PA-126. A most impressive, boldly printed and
fresh appearing example of this 1764 French and Indian War era
Pennsylvania Colonial note. It has nice centering and is printed upon
clean crisp period paper with all three signatures sharply written
and easily readable. A premium quality note that is excellent for
display......................................................................... (900-1,800)
Continental Currency
Lot of Three Issues Continental Congress Currency Notes
225 Continental Congress. Lot of 3 Notes. Fine to Very Fine. Fr. CC-14, 33 & 39. Includes: November 29, 1775-$4- Choice VF. May 9, 1776$3-VF. July 22, 1776-$2-Fine with several hidden small edge splits tiny thins and toning. (3 notes).......................................................(455-500)
Page 83
Uncirculated May 9, 1776 Continental Six Dollars Note
November 2, 1776 Continental Congress Thirty Dollars
226 Continental Congress. May 9, 1776. Six Dollars. Choice Crisp
Uncirculated. Fr. CC-36. A very attractive, crisp note having
sharp margin edges and corner tips that is well printed very clean.
It is trimmed close at the left border just along the design, the
reverse is perfectly centered within four even margins. A sharply
printed and bold looking example of this “1776” date Philadelphia
Continental Congress issue............................................ (600-800)
229 Continental Congress. November 2, 1776. Thirty Dollars. Choice
Crisp EF+ to About Uncirculated. Fr. CC-54. This note has
excellent centering on its face within four full margins. It appears
very clean and nicely printed with colorful bold red and brown
signatures. This highest denomination on this Philadelphia issue
and a lovely representative note..................................... (450-600)
Uncirculated July 22, 1776
Continental Thirty Dollars Note
227 Continental Congress. July 22, 1776. Thirty Dollars. Choice
Crisp Uncirculated. Fr. CC-46. A crisp note having sharp margin
edges and corner tips that is well printed very clean. It is trimmed
close at the right border just along the design. A pleasing example
of this “1776” date Philadelphia Continental Congress issue........ ....................................................................................... (600-800)
Gem Uncirculated
November 2, 1776 $30 Continental Note
228 Continental Congress. November 2, 1776. Thirty Dollars. Gem
Crisp Uncirculated. Fr. CC-54. A beautiful crisp example of
this $30 highest denomination on this scarce November 2, 1776
Revolutionary War Continental Congress issued note. All four
margins are equal in size and allow for perfect centering of the
sharp text and designs. The vivid red and brown signatures are
as bright and fresh in color as when originally signed. One of the
nicest notes on this denomination we have offered and worthy of
extra consideration and effort when bidding........... (1,600-2,400)
Page 84
February 26, 1777 Continental Congress Three Dollars
230 Continental Congress. February 26, 1777. Three Dollars.
Choice Crisp About Uncirculated. Fr. CC-56. This impressive,
premium quality boldly printed Revolutionary War Continental
Congress note has the eye appeal of a full Gem Unc. from its face
side. Only a faint vertical centerfold is noted upon its reverse. The
margin edges and corner tips are sharp, the signatures bold fresh
brown and the centering is perfect on both face and back within
full margins. A beautiful note for display..................... (600-800)
September 26, 1778 Continental Congress Twenty Dollars
231 Continental Congress. September 26, 1778. Twenty Dollars.
Very Choice Crisp Uncirculated. Fr. CC-82. A bright, fresh and
clean Philadelphia issue note with excellent sharp printed text and
designs. The eye appeal and quality of the print upon its choice
paper is particularly appealing and near Gem............. (800-1,200)
Beautiful Full Color Enlargements:
www.EarlyAmerican.com
September 26, 1778 Thirty Dollars Continental Currency
Charles Thomson Signed
Continental Congress Treasury Order
to Hole Cancel and Burn Redeemed Continental Bills
232 Continental Congress. September 26, 1778. Thirty Dollars.
Choice Crisp EF+ to About Uncirculated. Fr. CC-83.
Conservatively graded, this beautifully centered note has excellent
sharp printed text and designs within four full margins. Edges and
corner tips are sharp, signatures are bright red and brown with
just one light vertical centerfold and slight handling at the upper
right noted. Simply a very clean, fresh and pleasing example for
display............................................................................ (300-400)
September 26, 1778 Sixty Dollars Continental Currency
233 Continental Congress. September 26, 1778. Sixty Dollars. Choice
Crisp About Uncirculated. Fr. CC-86. A most attractive, crisp
clean Revolutionary War Continental Congress Philadelphia issue
note. ............................................................................... (400-500)
January 14, 1779
Eighty Dollars Denomination Continental
234 Continental Congress. January 14, 1779. Eighty Dollars.
Rust. PMG graded About Uncirculated-50. Fr. CC-102. This
Revolutionary War Continental is a crisp colorful example of the
highest denomination. It has deep red and black printing with
excellent centering. Overall it is conservatively graded, having
the eye appeal of Crisp Uncirculated. There is one ultra-faint
centerfold. The red and brown signatures plus its serial number
add colorful eye appeal.................................................. (600-800)
235 September 1780-Dated Revolutionary War Period, Manuscript
Document Signed, “Charles Thomson,” as Secretary of the
Continental Congress, regarding Redemption, Cancel and
Burning of Continental Congress Treasury Guaranteed Bills
and Loans, Very Fine. A Unique “Discovery” piece. This
Document is an extraordinary and historic, Continental Congress
Treasury Order to Hole Cancel and Burn Redeemed Continental
Bills (Currency Notes) of the various 1780 “Guaranteed” by the
United States State issues of paper currency. An original, official
Continental Congress Treasury Document, written and signed by
the Secretary of the Continental Congress, Charles Thomson.
This Document was officially issued by the Continental Congress,
being fully written and Signed by the hand of Charles Thomson.
It is dated September 1780, which corresponds to the issue of
“Guaranteed” by the United States Currency Notes, from a
number of States, issued in the year 1780. States that issued these
“Guaranteed by the United States” notes included, MA, MD, NH,
NJ, NY, PA, and VA. This unique Document measures 8” x 10”
being boldly written in rich brown ink on clean, laid period paper.
There is an irregular top outer edge, expected light folds and is in
overall very nice condition.
Charles Thomson nas written and signed this Resolution order of
the Continental Congress for the Treasury, to specifically “Hole
Cancel” and also burn all such redeemed Treasury Bills (Paper
Money Notes). Here Charles Thomson, as the official Secretary
of the Continental Congress, has signed a Resolution written
completely in his hand, as passed by Congress. The Resolution
directs that all Continental Bills of Credit (Guaranteed State Notes)
be punched with a hole, examined and burned as Congress directs,
Signed “Cha. Thomson, Secy” at its conclusion. It reads, in full:
“1780 -- Resolved, That the Continental Bill of Credit, as they
are brought into the Loan Offices, pursuant to the Act of the
Resolution of Congress of the 18th of March last, be immediately
struck through with a circular puch, and burned as Congress shall
direct. --- Extract from the minutes (Signed) Chas Thomson, Secy”.
A partial docket on the blank reverse reads: “punching a circular
hole in each Bill rec(eived) from the Treasurer”..... (4,000-6,000)
Page 85
Connecticut Currency
Delaware Currency
Hartford December 31, 1762 Paid Bill of Exchange
Choice Uncirculated January 1, 1776 Delaware 5s Note
239 Delaware. January 1, 1776. Five Shillings. Choice Crisp
Uncirculated. Fr. DE-77. The face is impressive, Gem in
appearance, being boldly printed and perfectly centered within
four sharp even margins. The reverse is crisp and has excellent
sharp details yet the margins are a just bit too close. Signed by
James Sykes................................................................... (400-500)
236 December 31, 1762, Receipt Bill of Exchange, Hartford,
Connecticut, Choice Extremely Fine. This 5” x 7.75” manuscript
document shows that Col. Nathan Whiting of Hew Haven paid for
his bill of exchange. He paid £228.0.0 Sterling to George Wyllys
Esquire. One the reverse of the document is docketing information
containing the name, Col. Nathan Whiting, the amount of money
paid, £228.0.0 Sterling, and the date, December 31, 1762. A very
clean document. Only has two fold marks, otherwise, extremely
fine................................................................................. (300-350)
Gem Uncirculated
January 1, 1776 Delaware Five Shillings
Superb June 7, 1776
Connecticut One Shilling “No Cancel”
240 Delaware. January 1, 1776. Five Shillings. Gem Crisp
Uncirculated. Fr. DE-77. This boldly printed “1776”
Revolutionary War Delaware note is boldly printed upon clean
crisp paper having perfect centering a four very large margins
upon its face. A wonderful, vivid Gem CU note for display........
....................................................................................... (400-500)
237 Colony of Connecticut. June 7, 1776. One Shilling. No Cancel.
Superb Gem Crisp Uncirculated. Fr. CT-194. This magnificent
“1776” Revolutionary War Connecticut note retains significant
amounts of its original press text embossing. It is well centered
having four full margins on both sides. The signature of “T
Seymour” and the serial number are clear and easily readable,
written in red. This note appears as fresh and vivid. The black
print has premium eye appeal upon its bright, fresh white laid
paper. This current example appears equal or slightly finer in its
quality to the Newman plate note illustrated on page 112. There
it is listed at a value of $800 in Choice CU, having no cancel...... ....................................................................................... (600-900)
Gem Uncirculated June 19, 1776 Connecticut Nine Pence
238 Colony of Connecticut. June 19, 1776. Nine Pence. Slit Cancel.
Gem Crisp Uncirculated. Fr. CT-206. This gorgeous Gem is
beautifully printed and centered having four full margins. The paper
is bright and crisp with significant traces of original Press Text
Embossing still retained. The cancel is so fine as to be virtually
invisible to the eye......................................................... (300-500)
Page 86

Huge Margins Gem CU January 1, 1776 Delaware Note
Centered 1776 Georgia
One Quarter Dollar Fractional Note
241 Delaware. January 1, 1776. Ten Shillings. Huge Margins. Gem
Crisp Uncirculated. Fr. DE-79. This fresh crisp “1776” date
Revolutionary War Delaware note has four great looking margins
to both its face and back. Bold red and brown signatures add eye
appeal............................................................................. (500-600)
244 Georgia. 1776. Fractional Dollar Denomination. One Quarter
Dollar. Very Fine.. Fr. GA-69. Low serial number “16” is
boldly written upon this “1776” Revolutionary War date superbly
centered Georgia currency. The reverse has several old stamp
hinge reinforcements at the folds and is otherwise very clean and
free of detractions. An excellent circulated note for its eye appeal
and display potential...................................................... (600-800)
Gem Uncirculated January 1, 1776 Delaware 20 Shillings
1776 Maroon Seal “Liberty Cap” Vignette Georgia Note
242 Delaware. January 1, 1776. Twenty Shillings. Gem Crisp
Uncirculated. Fr. DE-80. A beautiful crisp “1776” Revolutionary
War note having deep sharp printed text and designs within four large
margins on both its face and back. Brown and red signatures and
serial number add further color and overall lovely eye appeal...... ....................................................................................... (400-600)
Georgia Currency
Superb Eye Appeal 1776 Georgia One Shilling Six Pence
243 Georgia. 1776 Sterling Denominations. One Shilling Six Pence.
Choice About Uncirculated. Fr. GA-64. This exceptional 1776
Revolutionary War Georgia note has superb overall eye appeal,
rarely seen on the lower denominations on this issue. Four perfect
even margins provide superb centering for its typeset printed face.
The print quality is amazing in that it is as vivid deep black as
seemingly on the day it was produced. All three signatures are in
rich brown, beautifully written upon fresh clean crisp period laid
paper. The handmade paper is fully natural and as made. There
is one very light fold seen only on the blank reverse and one
trivial barely perspectival piece of tape reinforcement at the upper
left reverse edge. Overall, a superior quality note that will be an
“eye-popping” specimen in the new owner’s collection. Rarely
encountered so stunning in appearance and most impressive for
display...................................................................... (2,000-2,500)
245 Georgia. 1776 Maroon Seal. Four Dollars. “Liberty Cap” Seal
Vignette. Choice Very Fine. Fr. GA-75d. An extremely rare
“1776” Revolutionary War Georgia Maroon Seal note being one
of the finest we have ever encountered. This note is clean, even in
circulation with excellent red and black printed text. The Maroon
Seal “Liberty Cap” vignette is very attractive being obvious in its
distinct, clearly maroon color. It is well centered with nice margins
and has excellent eye appeal being of premium quality for its grade,
The blank reverse side is clean having only some show-through from
the five bold signatures adorning its face. Compared to Georgia
“Seal” notes from the other 1776-1777 series, these are seldom
offered for sale. There are very few strictly Very Fine or better
notes known of this type. An important opportunity for Colonial
and Georgia Currency collectors............................. (3,750-4,500)

Page 87
Maryland Currency
Bright Clean Four Fifths Dollar
June 8, 1777 Georgia Note
Premium Quality April 10, 1774 Maryland Two Dollars
246 Georgia. June 8, 1777. Four Fifths of a Dollar. “...for the
Support of the Continental Troops” Issue. Border Variety A.
Choice About Extremely Fine. Fr. GA-102. A choice example
of this Revolutionary War period fractional denomination note
issued in “Continental Currency.” Low serial number 11. All
signatures are nicely written in bold brown, including that of
Edward Langworthy. A superior quality circulated note, on this
$4/5 fractional denomination, that has clean pleasing eye appeal.
.................................................................................... (800-1,200)
249 Maryland. April 10, 1774. Two Dollars. Choice Crisp Extremely
Fine. Fr. MD-67. A superior quality example of this more common
Maryland issue. The paper is fresh and clean having sharply printed
text and designs with magnificent bold brown signatures. It has
the eye appeal of virtually “CU” from its face side and is perfect
for display...................................................................... (200-250)
Massachusetts Currency
Rare May 25, 1775 Twelve Shillings
Paul Revere Engraved
Revolutionary War “Indent” Note on Massachusetts Bay
Colorful Georgia With Red “Sailing Ship” Vignette Seal
250 Colony of Massachusetts Bay. May 25, 1775. Twelve Shillings.
Paul Revere Engraved, Copper Plate, Indent Note. Twelve
Shillings. Due Date of May 1776. Apparent pen cancelled
restorations. PCGS graded Very Fine-25. Fr. MA-143. This
early Revolutionary War Paul Revere Engraved Copperplate note
has deft repair of the centerfold edge splits. The Due-date is stated
within its text as being May 1776, thus every note so issued was
technically required to be returned back into the Treasury by that
specific date. Virtually all of these notes were redeemed and
then destroyed at that time. This very rare example is certainly
one of the finest known to have survived. PMG records having
certified only two notes from this entire issue, their finest being
an Eighteen Shillings graded VF-20. This PCGS graded Very
Fine-25 is boldly printed upon evenly circulated laid period paper
having most of the left margin Indent present, including most of
the historic printed text reading (Ame)rican Paper. An excellent
example of this historic Paul Revere Engraved currency, and a
display highlight for a high quality collection......... (5,000-6,000)
247 Georgia. June 8, 1777 Resolution. Two Dollars. “Sailing Ship”
Seal Vignette. Red “in” Type. Apparent minor restorations.
PCGS graded Extremely Fine-40. Fr. GA-104a. This solid,
well printed Revolutionary War Georgia note is printed in colorful
red and black. It has a nice red “Sailing Ship” vignette seal at the
lower right bearing the low serial number 62. All five signatures
are extremely clear, well written in rich brown. This historic series
with their bright colors and interesting “Seal” design Georgia notes,
has always enjoyed significant collector interest. A high quality
Georgia note that is excellent for display................ (2,200-2,800)
Impressive October 16, 1786 Five Shillings Georgia Note
248 State of Georgia. October 16, 1786. Five Shillings. Apparent
minor mounting remnants in corners. PCGS graded Choice
About New-58. Fr. GA-129. This superb looking 1786 Georgia
note has a bold and vibrant appearance. It has four very large
to huge margins that nicely highlight the vivid text and devices.
Faint previously removed hinge traces at the upper blank reverse
side corner tips. This gorgeous note is of a scarce Five Shillings
denomination and appears fully Crisp Uncirculated in quality.
Overall, this rather magnificent State of Georgia Colonial currency
note that is ranked among the finest known............ (5,000-6,000)
Page 88

Handsome Paul Revere Engraved “Sword In Hand” Issue
Impressive June 18, 1776 Massachusetts Four Pence Note
252 Colony of Massachusetts. June 18, 1776. Four Pence. Due Date
of June 18, 1778. Choice Very Fine or better. Fr. MA-191. Only
8,000 notes of this denomination were printed, of which only 4,000
had this 1778 Due Date. This lovely note has a very clean, well
printed appearance and is boldly signed by George Partridge in
deep brown. It bears the very low serial number 129, with several
very light folds in the heavy crisp paper. There are four full large
margins that provide excellent centering and the blank reverse is
perfectly clean and free from detractions. The printed typeset text
and border designs are vividly printed providing Choice EF eye
appeal. It is far superior to any Fr. MA-191 example having been
reported by PMG........................................................... (450-550)
Circulated Paul Revere Engraved
1776 1st “Codfish” Issue
253 Massachusetts State. October 18, 1776. One Shilling Six Pence.
Paul Revere Engraved First “Codfish” Issue. Conservation.
Fine+. Fr. MA-229. This evenly circulated 1776 Revolutionary
War note has full, clearly readable text and designs with a nice
Paul Revere Engraved “Codfish” vignette at top upon the face
side. Signed in brown by David Cheever. There are some deft
sealed splits with conservation. Reverse: BOSTON : Printed at
by JOHN GILL, October 1776. A very collectible Paul Revere
“Codfish” note that looks pleasing for display.............. (400-600)
251 Colony of Massachusetts Bay. August 18, 1775. Two Shillings.
Genuine. Paul Revere Engraved “Sword In Hand” Issue.
Redemption Date of August 18, 1779. Repaired, soiling. PMG
net graded Very Fine-30. Fr. MA-159. This is an original, fully
authentic Paul Revere Engraved “Sword In Hand” note having the
payable redemption due date within the text of August 18, 1779.
It is well printed and has superior eye appeal upon the standard
thick cotton-fiber period paper. Besides the historic reverse side
Minuteman, there is also a small oval encircling the vignette of a
Sailing Ship at dock, at the lower left on the face. There is some
light conservation and deft sealing of the centerfold edge splits.
This Two Shillings note is a very clean lightly circulated example of
this scarce, low denomination. Only one signature was required on
the lowest denominations and this note is signed by “T. Plympton.”
Only 10,000 notes were authorized to be printed, and there were
three different due dates of 1778, 1779 and 1780. Therefore only
3,333 notes could have been issued of this rare, “Genuine” issued
type. The new edition of Eric Newman’s reference, “The Early
Paper Money of America” lists a value for this note of $3,750
in Fine and of $7,500 in Very Fine. The full margins, excellent
centering on both its face and back, and a solid clean appearance
make this a particularly attractive looking note....... (4,500-6,500)
Paul Revere Engraved 1778 “Codfish” Issue 12d Note
254 Massachusetts State. October 16, 1778. Twelve Pence. PAUL
REVERE Engraved “Codfish” Issue. Choice Very Fine. Fr.
MA-260. A clean, evenly circulated example of this historic
Revolutionary War “Codfish” vignette issue that was Engraved by
Paul Revere. Due date of October 18, 1784. The face is particularly
nice in appearance and very well centered with the strong brown
signature of Thomas Dawes........................................... (400-600)
Page 89
Extremely Rare November 17, 1776 Issue
Massachusetts Contemporary Counterfeit
of Paul Revere “Sword in Hand”
255 State of the Massachusetts Bay. November 17, 1776. Paul
Revere “Sword in Hand” design, Forty Eight Shillings.
Contemporary Counterfeit. Apparent Edge splits. PCGS graded
About New-50. Fr. MA-253CT. This Revolutionary War period
Contemporary Counterfeit of this exceedingly rare Paul Revere
Engraved “Sword in Hand” note issue with a Redemption Due
Date of December 7, 1781. It is a most interesting example of a
quality made Contemporary Counterfeit note from the period. This
is a particularly broadly margined example that has noted on its
holder “Edge Splits” which are trivial at best measuring only about
1/8” at the extreme outer edges of the centerfold. Pen Cancelled
across its face and lightly penned “Counterfeit” across the back.
Both the face and back have four full margins and are very well
centered having all of the printed text and designs fully upon the
paper. The paper appears quite crisp and actually lightly circulated
before being discovered. An important and historic rarity........... ................................................................................. (3,800-4,600)
Paul Revere Engraved
“Rising Sun” Issue Note With Face!
257 Massachusetts State. 1779. Five Shillings & Six Pence. Paul
Revere Engraved “Rising Sun” Issue. Full Human Face Upon
Sun. Very Fine. Fr. MA-277. This particular denomination having
the design including a fully featured “Human Face” on the RISING
Sun! Due date of December 1, 1782. Top and left margins are huge,
having some slight chipping at the right centerfold and rounded
lower right corner. The printing is partially lightly inked at upper
left while the reverse is well centered and has strong print. Bold
signature of George Partridge in dark brown at bottom................ ....................................................................................... (400-600)
New Hampshire Currency
Paul Revere Engraved 1779 “Rising Sun” Issue
258 New Hampshire. April 1, 1737. Ten Shillings. c. 1850 “Cohen”
Reprint. Crisp Very Fine. .......................................... (350-450)
New Jersey Currency
Only 500 Issued £3 April 12, 1757 NJ RED Printed Face!
256 Massachusetts State. 1779. Three Shillings. Paul Revere
Engraved “Rising Sun” Issue. Extremely Fine. Fr. MA-270.
The face on this “1779” Revolutionary War date note is bold
having excellent sharp eye appeal. There is some foxing to the
paper, primarily to the reverse side and it has a vibrant bold brown
signature “J Brown”. The choice centering to the face makes this
note a good candidate for display.................................. (600-800)
Curious About the Status Of Your Bids ?
Phone Us to Get the Latest Information.
Page 90
259 New Jersey. April 12, 1757. Three Pounds. RED Printed
Face. Plate B. Conservation. Very Good. Fr. NJ-103. A very
rare example of this French and Indian War period Three Pound
denomination. It’s face side is printed in solid Red. The text is
evenly heavily worn, the three signatures are worn yet still remain
slightly readable. The black printed reverse is quite sharp for the
grade. In our EAHA Auction of April 2005 we sold Lot 746, graded
Very Fine, which sold for slightly over $2,000. An acceptable,
affordable “filler” example............................................ (600-800)
Extremely Rare “Green Back” New Jersey Six Pounds
Note of April 12, 1757 America’s 2nd “Green Back” Note
260 New Jersey. April 12, 1757. Six Pounds. Green Printed Back.
Very Fine. Fr. NJ-104. This impressive note is one of the finest we
have encountered. It has a lovely, red and black printed face, and
a very strong printed Green Back, which is unique to this highest
£6 denomination. (It is the second American currency issue to
have a printed “Green Back,” the first being the previous NJ issue
of June 22, 1756 and the term made popular by the Federal Large
Size currency issued over a century later.) It has serial number
285 of only a mere 500 notes printed, and those few were to then
become invalid after October of 1762. Both the face and back are
fairly well centered. There is light conservation with a deft left side
edge and centerfold repair. Signed by Hugh Hartshorne, Samuel
Nevill and A. Johnston. Overall, this note is vastly superior to
most, and it compares favorably to the 5th Edition Newman plate
as found on page 253, where it is also valued at $2,000 in VF..... ................................................................................. (1,800-2,000)
Rare April 23, 1761 New Jersey Six Pounds Note
262 New Jersey. April 23, 1761. Six Pounds. Red and Black Printed
Face. Choice Very Fine to Extremely Fine. Fr. NJ-146. This
colorful note is well centered on both its face and back. It is quite
even in having only light circulation with impressive bold brown
signatures adding to its significant eye appeal. An impressive,
very solid note, of which only 917 were printed and were all to
be returned back in to the Treasury, before becoming invalid for
circulation in May of 1779....................................... (1,500-2,000)
Ch. CU Plates A & B December 31, 1763 New Jersey Pair
Colorful April 10, 1759 Red & Black Printed Six Pounds
261 New Jersey. April 10, 1759. Six Pounds. Split repairs. PMG
graded Choice Fine-15. Fr. NJ-132. This red and black face note
has deep red color and nice eye appeal. Only 1,834 notes were issued
which were to have been returned to the Treasury and made invalid
by May of 1768. This pleasing note has a clean, evenly circulated
appearance. Deft sealed centerfold edge split repairs noted. The
signatures of Samuel Nevill, Daniel Smith Jr. and Samuel Smith
are well written. The reverse is very clean and centered within
four large margins. Overall, this appears conservatively graded as
compared to the current 5th Edition Newman plate for this issue
and denomination illustrated on page 256..................... (650-750)
263 New Jersey. December 31, 1763. Pair of 2 Notes. (2) Three
Shillings. Plates A & B. Both Choice Crisp Uncirculated+.
Fr. NJ-154. This lot contains Two lovely December 31st 1763
issue, French & Indian War period notes. Both notes are Choice
in appearance, very crisp having sharp margins and corner tips.
Both are quite well centered with strong full brown signatures. A
scarce “A” & “B” Plate Pairing. (2 notes).................... (700-800)
Page 91
Gem Crisp Uncirculated
December 31, 1763 NJ Three Shillings
264 New Jersey. December 31, 1763. Three Shillings. Gem Crisp
Uncirculated. Fr. NJ-154. This note is superbly crisp, fresh and
bright having sharp margin edges and corner tips. Vivid rich brown
signatures, serial numbers add to its eye appeal............ (400-500)
Superb Uncirculated December 1763 NJ Six Shillings
265 New Jersey. December 31, 1763. Six Shillings. Plate A. Superb
Gem Crisp Uncirculated. Fr. NJ-155. This note is superbly crisp,
boldly printed in rich black, having sharp margin edges and corner
tips. Vivid deep brown signatures are serial numbers add to its
eye appeal. Simply Superb............................................. (500-600)
Gem Uncirculated March 25, 1776 New Jersey 1 Shilling
Lovely March 25, 1776 New Jersey Six Shillings Note
268 Colony of New Jersey. March 25, 1776. Six Shillings. Plate B.
Choice Crisp EF+ to About Uncirculated. Fr. NJ-178. This
beautiful red and black printed note has the eye appeal of Crisp
Uncirculated when viewing its face. There are a couple of vertical
folds seen only upon the reverse. Four full even margins create
perfect centering both face and back............................. (180-240)
Gem Uncirculated March 25, 1776 New Jersey 30 Shillings
269 Colony of New Jersey. March 25, 1776. Thirty Shillings. Gem
Crisp Uncirculated. Fr. NJ-181. This gorgeous, vibrant bold
“1776” Revolutionary War issue note has superb red and black
printed text and designs upon fresh, bright laid paper. It is well
centered both face and back with excellent strong brown signatures
and serial number. Signers are; John Johnston, Rob Smith and
Joseph Smith. ................................................................ (400-500)
Extremely Rare December 20, 1783 New Jersey Note
266 Colony of New Jersey. March 25, 1776. One Shilling. Plate A.
Jumbo Margins. Gem Crisp Uncirculated. Fr. NJ-175. This
popular “1776” Revolutionary War note is printed in red and black
upon fresh crisp laid period paper. The centering of both its face
and back is perfect being within four Jumbo margins. Rarely are
notes on this issue seen in such original Gem quality... (400-500)
Gem Uncirculated NJ March 25, 1776 Issue One Shilling
267 Colony of New Jersey. March 25, 1776. One Shilling. Plate
C. Huge Margins. Gem Crisp Uncirculated. Fr. NJ-175. The
centering of both its face and back is perfect being within four
Jumbo margins. Rarely are notes on this issue seen in such original
Gem quality. This popular “1776” issue Revolutionary War note
is printed in red and black upon fresh crisp laid period paper with
bold brown signatures.................................................... (400-500)
Page 92
270 State of New Jersey. December 20, 1783. Two Shillings and
Six Pence. Conservation. Fine. Fr. NJ-202. An extremely rare
Two Shillings and Six Pence denomination on this New Jersey
Colonial issue that is elusive for collectors. This note has overall
conservation including where previously split along the quarterfolds.
Still, this note is whole and complete with its text and border
designs intact. Signed by James Ewing and James Mott. Only
3,976 printed. The period laid paper has the official watermark
“NEW JERSEY”. Lacking in most all New Jersey and Colonial
currency collections................................................. (2,400-2,800)
New York Currency
North Carolina Currency
Rare Ten Shillings February 16, 1771 New York Note
Historic 1748 “British Fort” Vignette North Carolina Note
271 New York. February 16, 1771. Ten Shillings. Conservation.
Choice About Extremely Fine. Fr. NY-162. An eye popping
note having bold deep black text and designs printed upon clean
thin white laid paper. All of the other border designs are well
within the four margins and the blank reverse is completely free of
detractions. Some deft sealed splits. One of the finest quality Ten
Shillings we have seen on this issue, lackingn in most collections
and very rare as such................................................... (900-1,200)
August 2, 1775 NEW-YORK WATER WORKS Issue
275 North Carolina. April 4, 1748. Three Pounds. “British Fort
Johnson with Union Jack Flag” vignette. Conservation. Very
Fine. Fr. NC-70. This 1748 Colonial North Carolina note has
excellent centering, boldly printed text and designs with a quite
distinctive appearance. There are small sealed splits at the centerfold
and overall light conservation. The “British Fort Johnson” vignette
has exceptionally sharp and clear details, including the Union Jack
Flag, Cannon and the entire Fortress in general. The blank reverse
has expected, typical period notations and signatures, which often
showed who passed this note and to whom, in order to deter the
spread of counterfeit paper money. Only 2,000 notes were printed
of this Three Pounds, the highest denomination of the issue as
noted in the Newman reference book “The Early Paper Money of
America.” A very collectable example of this 1748 North Carolina
currency issue............................................................. (900-1,200)
April 4, 1748
Ten Shillings Denomination “Horse” Vignette
272 New York. August 2, 1775. 4 Shillings. NEW-YORK WATER
WORKS Issue. Very Choice Crisp Extremely Fine. Fr. NY174. A bold, fresh and well printed note with nice centering and
superior eye appeal. The paper is very clean, printed in both red
and black with nice red and brown signatures. Printed by Hugh
Gaine, with a woodblock depiction of an early mechanical steam
water pump shown on its reverse. A rare image of the most modern
technology of Revolutionary War period. Appears Crisp AU and
excellent for display....................................................... (350-400)
Superior March 5, 1776 New York Two Thirds Dollar
273 New York. March 5, 1776. Two Thirds Dollar. Very Choice
Crisp About Uncirculated. Fr. NY-190. The NY Arms vignette
and all text are sharply printed in deep black upon extremely crisp,
clean heavy period laid paper. There are four full to huge margins
on both sides. An impressive, quite vivid note having choice eye
appeal............................................................................. (600-800)
276 North Carolina. April 4, 1748. Ten Shillings. “Horse” vignette.
Conservation. Very Fine. Fr. NC-65. Only 2,000 notes printed.
This very early Colonial North Carolina note has a solid, whole
and well printed appearance. It is extremely well centered for this
scarce rarely encountered Ten Shillings denomination. There is
a deft sealed centerfold split and to some trivial small edge splits.
The light overall conservation provides ample eye appeal and a
pleasing look, rarely ever seen on the low denomination notes of
this 1748 issue. The margins are nice and full with a huge, broad
left side indent margin displaying its significant designs. The
“Horse” vignette is bold, clear and distinct. An excellent example
for display................................................................... (900-1,400)
Gem Uncirculated 1776 NEW YORK - WATER WORKS
274 Colony of New York. January 6, 1776. Four Shillings. “NEW
YORK WATER WORKS” Issue. Fr. NY-183. A red and black
printed “1776” Revolutionary War dated New York note with crisp
clean paper that retains some of its original press text embossing,
specially prevalent from the reverse Water Pump design, attesting
to its originality.............................................................. (300-500)

Page 93
April 4, 1748 North Carolina Drum, Cannon & Flags
With Its Full Indent Margin
Showing a Matching Serial Number
277 North Carolina. April 4, 1748. Forty Shillings. “Drum, Cannon
& Flags” vignette. Margin tears. PMG graded Fine-12.
Conservation. Very Fine. Fr. NC-69. An extraordinary note
in that this example has such a full wide Indent side margin at
left that its one full inch wide, Full Indent Margin, displays the
Matching Serial Number 600. This is this very first note having
such an exceptionally wide left indent, that was cut from its sheet
inclusive of its mated serial number. Both the Indent number
and matching serial number are found written upon this single
note! This note is boldly printed, clean and pleasing having fully
readable signatures. It is very well centered with the upper right
corner restored and several deft sealed edge splits. The blank
reverse side has a number of contemporary endorsements as usual.
The vignette displays “Drum, Cannon & Flags” within a highly
decorative surround that is sharp and distinct. This impressive
note has excellent overall eye appeal for display..... (1,400-1,800)
March 9, 1754 North Carolina Twenty Shillings “Crown”
280 North Carolina. March 9, 1754. Twenty Shillings. “Crown”
vignette. Conservation. Very Fine. Fr. NC-79. Only 6,000 notes
printed. The boldly printed face is clean, well centered within
full margins. There is a deft sealed small top centerfold split,
with several deft paper repair patches within the body. The blank
reverse side has a few typical period notations and/or signatures.
The signatures are written in blue and brown. The “Crown”
vignette is sharp in detail, bold and distinct. Overall, an example
that is similar the Newman plate note in “The Early Paper Money
of America.”................................................................... (600-900)
Lovely March 9, 1754
North Carolina 26s&8d “Holy Bible”
April 4, 1748 North Carolina with Drum, Cannon & Flags
278 North Carolina. April 4, 1748. Forty Shillings. “Drum, Cannon
& Flags” Vignette. Conservation. Fine+. Fr. NC-69. This 1748
issue, early North Carolina note had only 2,000 authorized to be
printed. It is the second highest denomination of this issue. It has
a whole and complete appearance with a large left indent margin
present. Conservation to the centerfold and several scattered minor
edge splits. Typical period notations upon the blank back. The
printing is bold, the “Drum, Cannon & Flags” vignette sharp and
distinct. All four signatures are readable, being written in brown
ink. Listed in Newman at $1,500 and in Friedberg at $1,200 in
VF. A note that has full and pleasing eye appeal.......... (700-900)
281 North Carolina. March 9, 1754. Twenty Six Shillings & Eight
Pence. “Holy Bible” vignette. Choice Very Fine. Fr. NC-80.
The face side of this note is well centered, bold in print and has
excellent eye appeal with the clean look of Extremely Fine. The
blank reverse side shows some typical folds and standard light
notations, being otherwise very clean and defect-free. Three
signatures are all clearly written in blue and brown, the words
“Holy Bible” fully readable upon the vignette at lower left. An
impressive note that appears choice for display......... (900-1,200)
March 9, 1754 Fifteen Shillings North Carolina Note
279 North Carolina. March 9, 1754. Fifteen Shillings. “Armor”
vignette. Conservation. Very Fine. Fr. NC-78. Only 6,000
notes printed. This boldly printed circulated French and Indian
War period note has nice centering and eye appeal. Other than
for a coupe of corner repairs and a trivial edge split or two it has a
whole and solid appearance. All four signatures are clear, being
nicely written in blue and brown ink. Typical period notations
on the blank reverse side. The boldly printed text and designs
include the large left indent border and the important “Knight’s
Head Armor” vignette. ................................................. (600-900)
Page 94

Rare 1756-57 North Carolina Issue Five Pounds Note
December 1771 NC Sheet PMG Gem Uncirculated-66EPQ
282 North Carolina. 1756-57 Issue. December 15, 1757 Handwritten
Date. Five Pounds. Conservation and repairs. Fine to Very Fine.
Fr. NC-83. A major early North Carolina Colonial currency rarity
having all of the central typeset text clear and easily readable. The
paper has scattered expert repair and conservation providing a very
clean and attractive appearance for this important issue. Missing
in most all collections.............................................. (1,400-1,800)
Rare May 4, 1758 Act North Carolina Twenty Shillings
283 North Carolina. May 4, 1758 Act. Hand-Dated September 20,
1759. Twenty Shillings. One Pound. Conservation. Choice Very
Fine. Fr. NC-96. This important note is quite impressive for its
rare May 4, 1758 Issue. It is of Condition Census status, being
among the Finest Known. It is printed uniface, well centered with
much of the outer border design detail present on all four sides.
There are some deft sealed splits, primarily to the centerfold area
and has some conservation. Hand completed and dated, with a “9”
written over the printed “8” of 1758. Signatures of John Starkey
and Thomas Parker are present. All text and designs are bold
black and clearly readable. This note is visibly quite superior to
the Newman reference plate note for this issue as illustrated on
page 318. A superior quality example of this very rare early North
Carolina Currency issue........................................... (4,000-5,000)
285 North Carolina. Uncut Sheet of Three Notes. December 1771.
Denominations include: Two Shillings and Six Pence, “House.”
One Pound, “Bear.” Ten Shillings, “Ship.” PMG graded Gem
Uncirculated-66. Exceptional Paper Quality. Fr. NC-136, NC139, NC-138. The superb quality grade and our images should
speak volumes about this original, Fully Signed by Caswell, Rosset,
Harvey and Rutherfurd, Uncut Sheet of Three 1771 issue notes.
The impression from the original copper plate is clearly seen, still
being impressed within the outer selvage margins. An outstanding
opportunity for collectors considering the added value of having a
full sheet, as made and signed in 1771. Individual Superb quality
cut notes in this grade have previously sold at EAHA auctions
in the $450 to $550 range. An Uncut Sheet should be always
considered to be of greater collector value. (3 note sheet)...........
................................................................................. (1,200-1,600)
April 2, 1776 North Carolina Ten Dollars “Peacock” Note
Gem Uncirculated December 1771 North Carolina Note
284 Province of North Carolina. December 1771 Act. Ten Shillings.
“Sailing Ship” vignette. Gem Crisp Uncirculated. Fr. NC-138.
This crisp clean note has three huge margins and all four being
fully clear of its outer border designs. The “Sailing Ship” vignette
is sharp in detail............................................................. (350-450)
286 North Carolina. April 2, 1776 Halifax Issue. Ten Dollars.
“Peacock” vignette. Conservation. Very Fine. Fr. NC-166b.
A boldly printed 1776 Revolutionary War note having a lightly
circulated appearance, specially on its printed face side. There is
light conservation to the deft sealed centerfold and top left corner
tip. The “Peacock” vignette has excellent sharp detail................. ....................................................................................... (400-600)
Page 95
“American Union For Ever” 1779 North Carolina Note
Pennsylvania Currency
Quality “Relief and Employment of the Poor” Issue
287 State of North Carolina. May 15, 1779. Ten Dollars. “American
Union for ever” motto. Choice Crisp About Uncirculated. Fr.
NC-184a. This gorgeous Revolutionary Ware period note is bright,
fresh and has excellent overall eye appeal. It bears the historic
patriotic motto, “American Union for ever” with vivid red and
brown signatures and serial number. Wide full margins provide
plenty of space for the outer border designs. A superior, premium
quality note that is very scarce in this condition......... (800-1,000)
May 15, 1779 North Carolina $100 “A Free Commerce”
290 Pennsylvania. March 10, 1769. Twenty Shillings. “Relief and
Employment of the Poor” Issue. Conservation. Very Fine. Fr.
PA-145. The face of this note is one of the most bold, clear and
outstanding we have ever encountered. All text and design features
are remarkably bold, vivid and distinct. The signatures and serial
number remain in dark brown ink. There is a small corner tip repair
at upper left and has some light conservation. Above average and
one of the nicer examples one is likely to locate, of this “Relief
and Employment of the Poor” issue.............................. (500-600)
Colorful Red & Black March 20, 1771 Pennsylvania Note
288 State of North Carolina. May 15, 1779. One Hundred Dollars.
“A Free Commerce” motto. Crisp Extremely Fine. Fr. NC188. This scarce One Hundred Dollars denomination note bears
the Revolutionary War period patriotic motto “A Free Commerce”
targeted against the British. It is very clean and fresh in appearance
with vivid red and brown signatures and serial number. Marginal
print is a bit light while the central text and designs are strong for
this issue. Overall, a lovely note and very scarce, with only 1,000
printed!........................................................................ (900-1,400)
“John Ashe” Signed
May 10, 1780 Fifty Dollars
291 Pennsylvania. March 20, 1771. Twenty Shillings. Plate B. Red
& Black Print. Choice Crisp Extremely Fine. Fr. PA-149. This
colorful Colonial note has bold rich Red & Black print to its face
side with full deep brown and red signatures fully readable. It is
well centered, the reverse has faint conservation. Overall, a very
attractive bold note for display...................................... (300-400)
Crisp Uncirculated April 3, 1772 Pennsylvania 2s6d Note
289State of North Carolina. May 10, 1780. Fifty Dollars.
“Fundamentum Mihi Aere Perennius” Motto. Signed by John
Ashe. Apparent minor stains, small restoration at left. PCGS
graded Extremely Fine-45. Fr. NC-192. The translation of
the Latin motto reads: “A foundation for me more enduring than
bronze.” A Revolutionary War era theme that was printed on only
8,000 notes. This note is well centered and has well printed text on
thin laid paper. The bold brown signature of the State Treasurer,
“John Ashe” is at top and Jonathan Cooke in red, below. This Fifty
Dollars denomination is rare as PMG has not reported grading a
even a single example.................................................... (500-600)
Page 96
292 Pennsylvania. April 3, 1772. Two Shillings Six Pence. Plate
A. Crisp Uncirculated. Fr. PA-157. A bright, fresh and well
printed note with bold brown and red signature and serial number.
Trimmed close at top silightly into the border design and there are
two stamp hinge traces on the reverse edge................... (180-240)
Gem Uncirculated April 3, 1772 Pennsylvania 18 Pence
Uncirculated Pennsylvania April 25, 1776 Six Pence Note
296 Pennsylvania. April 25, 1776. Six Pence. Plate B. Choice Crisp
About Uncirculated. Fr. PA-199. This 1776 Revolutionary War
dated crisp note is bold in appearance with a wonderful, bright bold
red signature and seal number. It is extremely well centered and
printed which creates nice eye appeal. A lovely note that appears
virtually Crisp Uncirculated with exceptional paper quality......... ....................................................................................... (250-300)
293 Pennsylvania. April 3, 1772. Eighteen Pence. Plate B. Gem
Crisp Uncirculated. Fr. PA-155. An impressive, Gem quality
note having nice centering, four full margins and deep sharp text
and designs. The margin edges and corner tips are sharp, the
paper crisp and all three signatures and serial number at in rich
bold brown..................................................................... (500-700)
Exceptional April 10, 1777 Pennsylvania Forty Shillings
Vivid April 3, 1772 Forty Shillings Pennsylvania Note
297 Pennsylvania. April 10, 1777. Forty Shillings. Black Printed.
PMG Net Extremely Fine-40. Fr. PA-223a. An attractive, clean
and crisp note having slight circulation and the eye appeal of Choice
About Uncirculated. The holder states repairs, though it appears
that the special watermarked laid period paper reading “PENSLYVANIA” was confused as such. Red and brown signatures and
serial number add to this lovely notes premium quality appearance.
Very scarce and one of the very nicest Forty Shillings we have
seen, and its likely you will not locate a better looking note......... .................................................................................... (800-1,000)
294 Pennsylvania. April 3, 1772. Forty Shillings. Plate A. Choice
Crisp Extremely Fine+ to About Uncirculated. Fr. PA-158.
Crisp and bright with bold red and black printed text and designs.
Signed by Coombe, Redman, and Clifford in rich deep brown and
having Red “Arms of Pennsylvania” and texts upon its face. This
Forty Shillings denomination of two colors is a very rare note.
Whereas over 33,000 being printed in black only of each other
denomination were issued, on 5,000 two color Forty Shillings were
authorized. It is also the highest value on the issue. Excellent for
display, this note has a premium eye appeal and appears Crisp
AU+ with a very faint centerfold. Ex: Stack’s John J. Ford, Jr.
Collection Sale, Part XV, October 2006, part of Lot 8569; F.C.C.
Boyd Estate.............................................................. (1,200-1,800)
Choice Uncirculated December 8, 1775 Pennsylvania 30s
295 Pennsylvania. December 8, 1775. Thirty Shillings. Plate B.
Choice Crisp Uncirculated. Fr. PA-195. A lovely crisp “1775”
Revolutionary War note that has great centering to its face with
rich black text sharply printed upon clean handmade, period cotton
fiber paper. The margin edges and corner tips are sharp and having
full red and brown signatures......................................... (350-450)

Page 97
Scarce April 20, 1781 Pennsylvania Two Shillings Note
298 Pennsylvania. April 20, 1781. Two Shillings, Plate A. Apparent
restorations. PCGS graded Very Fine-25. Fr. PA-246. This
Revolutionary War Era issued note is of a rarely encountered Two
Shillings denomination. The quality laid period paper has the
special internal watermark reading “PENNSYL-VANIA”. This
note has a well printed appearance with four full margins providing
centering to both sides. Missing in most collections.... (500-600)
Choice March 16, 1785 Two Shillings Six Pence Note
301 Pennsylvania. March 16, 1785. Two Shillings Six Pence.
Extremely Fine. Fr. PA-268. Choice high-qulaity circulated in
appearance, being whole and complete with none of the typical
paper erosion around the central “PENNSYL-VANIA” watermark
present. Faint conservation. Vastly above average for this issue
and low denomination.................................................... (600-800)
Rhode Island Currency
Rare June 16, 1775 One Shilling Revolutionary War Note
Finest Certified Uncirculated
April 20, 1781 Thirty Shillings
299 Commonwealth of Pennsylvania. April 20, 1781. Thirty
Shillings. “Dnnlap” Error. Apparent restorations in top corners.
PCGS graded Choice About New-55. Fr. PA-252. This note is
extremely bold in appearance, having rich deep black printed text
and devices. It has two huge margins at left and top, the other
two being understandably close. The paper is fresh and clean with
nice red and brown signatures adding some color to the face. The
corner tips are razor sharp except the lower right tip which was
nibbed. There have only been two notes graded by PMG as VF-30
and AU-55. This note is therefore tied the Finest Certified.......... ................................................................................. (1,800-2,000)
302 Colony of Rhode Island. June 16, 1775. One Shilling. Choice
Very Fine. Fr. RI-188. This note is far above average and very
rare. It is a whole, complete and solid example of this Revolutionary
War period issue. All of the text is very clear and easily readable.
The paper is clean with light conservation, and a few nicely sealed
edge splits basically at the centerfold. The deep brown signatures
of “Tho”(mas) Greene is bold and clear. The Friedberg reference
lists it simply as “Rare” in this quality, having a value of $1,500
in Fine. Whereas the Newman book shows a value of $2,250 in
Very Fine. Only 2,000 of this elusive notes were printed. This bold,
clean impressive specimen is certainly among the finest known.. ............................................................................... (1,400-1,800)
April 20, 1781 Pennsylvania Thirty Shillings “Error” Note
300 Commonwealth of Pennsylvania. April 20, 1781. Thirty
Shillings. Error Spelling “Dnnlap.” Choice Crisp Uncirculated.
Fr. PA-252. This scarce Thirty Shillings “Error” denomination is
the single finest quality note we have offered. It is very well printed
with full margin designs on both its face and back, though a bit
close at right. The paper has a special large “PENSYL-VANIA”
central watermark to fight counterfeiting. The paper is crisp with
sharp edges and corner tips, with significant traces of original
press text embossing still within the paper. This important note
is nicely signed by John Miller in red ink and Philip Boehm in
rich dark brown. The Error Spelling of the printer Dunlap on the
reverse is mistakenly spelled “Dnnlap.” This note is Condition
Census and one of the very Finest Known.............. (3,250-3,750)
Page 98

Superior June 16, 1775 Ten Shillings Note PCGS EF-40
303 Colony of Rhode Island. June 16, 1775. Ten Shillings. Apparent
small edge split at left, minor stains. PCGS graded Extremely
Fine-40. Fr. RI-193. A solid example of this important early
Revolutionary War Rhode Island currency issue. All text is clear
and easily readable, the paper is clean with only a few small scattered
tone spots and a 1/4” trivial separation at the left centerfold. The
red and brown signatures of Thomas Greene and John Cole are
clearly readable. A note that is far above average for this and
most of the 1775 and 1776 emissions. The Friedberg reference
lists it simply as “Rare” in this quality, having a value of $1,500
in Fine. Whereas the Newman book shows a value of $2,250 in
Very Fine. Only 2,000 of this elusive notes were printed. This
pleasing specimen is among the finest known as PCGS graded
Extremely Fine-40................................................... (2,400-3,200)
Impressive November 6, 1775
Rhode Island Thirty Shilling
305 Colony of Rhode Island. November 6, 1775. Thirty Shillings.
Apparent minor edge restorations. PCGS graded Very Fine-35.
Fr. RI-216. Extremely Rare early Revolutionary War issue, near
impossible to locate is this high quality. All three signatures; John
Dexter, Jon. Wanton and John Cole are well written in clear, easily
readable brown. There is a deft sealed split. Overall excellent
centering and nice print quality add to the impressive eye appeal
for this historic Rhode Island issue. Certainly among the finest
known and missing in most all collections.............. (2,400-2,800)
Quality May 22, 1777 Rhode Island One-Eighth Dollar
Rare November 6, 1775 Three Shillings Rhode Island Note
304 Colony of Rhode Island. November 6, 1775. Three Shillings.
Choice Fine. Fr. RI-212. This pleasing note is far above average
in its quality for the issue. There are some small, deft sealed edge
splits and light overall circulation for the grade. It remains quite
clean and free of major detractions. The strong red and brown
signatures of Joseph Clarke and John G Wanton, along with
the red serial number add to this notes appeal. There is a small
contemporary notation at the bottom edge. All of the printed text
is sharp and clear. An important rarity that is certainly missing in
most collections....................................................... (1,200-1,400)
306 State of Rhode Island. May 22, 1777. One Eighth of a Dollar.
Apparent minor restorations. PCGS graded Extremely Fine-40.
Fr. RI-269. This scarce Revolutionary War issue note has four
full even margins. It is clean and well printed for the grade. Bold
brown ink signature and serial number present. A nice example
worth of a higher quality collection............................ (900-1,200)
Mail Your Bid Sheet Early !
——————
Tied bids are awarded
to the first received.
Page 99
Gem Uncirculated July 2, 1780 Rhode Island $20 Dollars
South Carolina Currency
June 30, 1748 One Pound 19th-Century Reprint Note
307 State of Rhode Island. July 2, 1780. Twenty Dollars. Red & Black
Print. Gem Crisp Uncirculated. Fr. RI-289. This exceptional
note is of the highest denomination on this issue. The face side
has superb centering and print within four huge even margins. All
four margins are present on its reverse side. Fresh, clean and is
gorgeous......................................................................... (400-500)
Rhode Island July 2, 1780 $20 Fully Signed and Issued
310 South Carolina. June 30, 1748. One Pound. 19th-Century
Reprint off the Original Plate. PMG graded Choice
Uncirculated-64. Fr. SC-58. This is a very boldly printed 19thCentury Reprint on heavy crisp white laid paper, with superb wide
margins and embossing that is clearly visible through the holder.
....................................................................................... (400-500)
Elusive November 15, 1775 Issue South Carolina Rarity
With “PRO LIBERTATE” (For Freedom) Motto
308 State of Rhode Island. July 2, 1780. Twenty Dollars.
“Guaranteed” by the United States Issue. Fully Signed and
Issued. Choice Crisp About Uncirculated. Fr. RI-289. A
specially made internal watermark within the period laid paper reads,
“CONFEDE-RATION.” This issue carried a 5% Annual Interest,
a chart of which is printed on the lower left of the face side and is
further “Guaranteed” by the United States. The Act to print these
special notes also known as America’s first financial “Bailout”
with Continental Congress (Federal) support and guarantees of
this money! The earlier Paper Money issues were valued at a rate
of $40 in Old Money for $1 in these New 1780 “Guaranteed” Act
notes. A fully original note of the highest denomination on this
issue............................................................................... (300-400)
Gem Uncirculated May 1786 Rhode Island Ten Shillings
309 State of Rhode Island. May 1786. Ten Shillings. Gem Crisp
Uncirculated. Fr. RI-297. This Gem quality note has sharply
printed text and four very large margins to both its face and back
sides. The signatures are sharp, being is colorful rich brown and
red. A beauty.................................................................. (400-500)
Page 100
311 South Carolina. November 15, 1775. Two Pounds Ten Shillings.
“Crossed Swords” vignette. “PRO LIBERTATE” (For
Freedom) motto. Backed and conservation. Fine. Fr. SC-111.
A rarely encountered South Carolina note, among the better quality
examples we have offered. The historic text reads, in part, “by
order of the Provincial Congress.” It is whole and complete, the
dark black printed text is on evenly worn laid paper. All three
signatures and the serial number are clear, being written in light
brown ink. The blank reverse has been completely backed and minor
sealing was made to the heavy centerfold, with some conservation
and sealed edge splits having sharp and clear printed text and the
vignette is distinct. An extremely rare issue and denomination is
missing in most collections...................................... (1,400-1,800)
Let our expert presentation
and cataloging work for you !
——————
Consign your collection
to our next auction.
Rare November 15, 1775
South Carolina PRO LIBERTATE
312 South Carolina. November 15, 1775. Two Pounds Ten
Shillings.”Crossed Swords within a Half Moon” vignette.
PRO LIBERTATE (For Freedom) motto. Repairs. Fine. Fr.
SC-111. This rare “1775” Revolutionary War South Carolina note
is the second highest denomination of its issue. It is whole and
complete, in well circulated condition with some repairs made at
the central area about the centerfold. Overall, complete in having
all printed text and designs present and readable. Most of the
original margins are present and the designs are well centered.
An acceptable, collectible example of this Colonial currency rarity
that was printed on a press owned by Francis Salvador. Salvador
subsequently became the first American Patriot soldier of the
Jewish faith killed in combat in the Revolutionary War, while he
was sent on a secret mission by George Washington to attempt to
win over the local Native American Indians............... (800-1,000)
Revolutionary War South Carolina
Provincial Congress of November 15, 1775
Three Pounds with “Cannon” Vignette
314 South Carolina Provincial Congress. November 15, 1775.
Three Pounds. “Cannon” vignette. “The Final Reckoning”
motto. Repair and conservation. Very Fine. Fr. SC-112. This
rare Revolutionary War Period Three Pounds note is the highest
denomination of this issue. The historic and rather large, imposing
“Cannon” vignette has the Latin words “ULTIMA RATIO” above
which translates as “The Final Reckoning.” It is also noted that
the vignette is within a surrounding Laurel Wreath, representing a
possible peace. There is a repair to the upper right corner, a centerfold
split has a deft seal. The printed designs are well centered having
four full margins on all sides. The blank reverse side is free of
detractions. Overall, a well printed example of this historic note
that is sharp for display............................................ (1,200-1,800)
Choice November 15, 1775 South Carolina Rarity
Rare Red & Black Typeset March 6, 1776 South Carolina
313 South Carolina. November 15, 1775. Two Pounds Ten
Shillings. “Crossed Swords” vignette. “PRO LIBERTATE”
(For Freedom) motto. Conservation. Choice Very Fine. Fr.
SC-111. This rarely encountered early Revolutionary War era
South Carolina note is one of the highest quality examples we have
offered. The historic text reads, in part, “by order of the Provincial
Congress.” It is whole and complete, the dark black printed text
is on evenly worn laid paper. All three signatures and the serial
number are clear, being written in brown ink. The blank reverse
with some conservation and a few period notations. It has excellent
centering within four large even margins, having sharp and clear
printed text. The vignette at lower right is distinct. An extremely
rare issue, listed in Newman at $3,000 in Very Fine quality. This
denomination missing in most collections. ............. (1,800-2,400)
Plan to Participate !
——————
There are many wonderful items
in this catalog. We look forward
to receiving your bids.
315 South Carolina. March 6, 1776 Resolve. Two Pounds Five
Shillings. Red and Black Print. Typeset with Hebrew Text
Letters. Repairs, backed. Fine. Fr. SC-123. This 1776 dated
Revolutionary War South Carolina note is a significant rarity but
has been completely backed for reinforcement. Only 10,000 notes
were printed in its smaller size Red and Black print format. This
note is well centered having repairs to the centerfold area. This
historic South Carolina issue also has two Hebrew text letters
located within the upper typeset design. They serve as both a
decorative and anti-counterfeiting devices. This note was printed
in the very printshop that had belonged to Francis Salvador, the
Jewish American Patriot who was killed earlier that same year
while on a secret mission ordered by General George Washington.
A rare major type and missing in most collections..(1,200-1,600)
This historic South Carolina issue also has two Hebrew text letters located
within the upper typeset design. They serve as both a decorative and anticounterfeiting devices. This note was printed in the very printshop that
had belonged to Francis Salvador, the Jewish American Patriot who was
killed earlier that same year while on a secret mission ordered by General
George Washington.
Salvador was sent by Washington to meet and recruit local Indian tribes
to the American Patriot side in the Revolutionary War and to have them
fight against the British. That mission failed when Salvador was killed by
those Indians.
Page 101
South Carolina March 6, 1776 “By Order of Congress”
Fifty Pounds Bearer Note
316 South Carolina. March 6, 1776 Act. Fifty Pounds. “Trophies”
vignette. “By Order of Congress” Bearer Note. Backed,
conservation. Very Fine. Fr. SC-127. Only 3,700 notes printed.
This rare Revolutionary War period Fifty Pounds note is the second
highest denomination on this “1776” issue. The historic large
“Trophies” vignette has display of various forms of militaria, flags
and banners. The left border has the highly stylized and decorative
script text “Fifty Pounds.” Laid down upon blank tan paper as
reinforcement. There is a deft repair to the centerfold, plus some
minor well sealed splits. The printed designs plus its text including...
“By Order of Congress” are extremely well centered within four
full margins. The blank reverse side is free of detractions. Overall,
a historic note that is sharp looking for display. .... (1,400-1,800)
December 23, 1776 Act South Carolina Eight Dollars Note
319 South Carolina. December 23, 1776 Act. Eight Dollars. “Sailing
Ship” vignette. Repair. Choice Crisp Uncirculated. Fr. SC141. The Revolutionary War period motto, MULTORUM SPES
which translates from Latin: “The Hope of Many.” This note has
the signature of John Wakefield, excellent centering within four
very large even margins and has a sharp vignette. Small deft
repair at lower right is unobtrusive on this attractive Choice Crisp
Uncirculated note........................................................... (400-500)
Appealing April 10, 1778 Thirty Shillings
“Hope & Anchor”
December 23, 1776 South Carolina PCGS Ch. AU-58 PPQ
317 South Carolina. December 23, 1776. One Dollar. PCGS graded
Choice About New-58 Premium Paper Quality. Fr. SC-135.
This impressive “1776” Revolutionary War date note has a Jumbo
Sheet Margin at right plus three other huge margins. It is well
printed and boldly signed by John Wakefield in deep brown. An
excellent, conservatively graded “Premium Paper Quality” note
for display...................................................................... (400-500)
320 South Carolina. April 10, 1778. Thirty Shillings. “Hope &
Anchor” vignette. Conservation. Extremely Fine. Fr. SC-152.
This note is in rather amazing quality for this highest denomination
of the issue. It is clean and evenly circulated in appearance. The
thin laid watermarked period paper is has sealed top and bottom
centerfold edge splits. The printed face side is extremely well
centered within four full margins, printed in black with two full
signatures, written in violet-blue and brown. There is a small
deft repair to the bottom right corner tip. The “Hope & Anchor”
vignette is sharp in detail. The Newman reference, “The Early
Paper Money of America” lists a value in Very Fine at $2,000 none
higher. This note is by far one of the very finest we have offered.
This Thirty Shillings “Hope & Anchor” is rarely encountered,
specially so impressive.. ......................................... (1,800-2,000)
Choice Circulated 1779 “Hercules Strangling a Lion” Note
Three Signature December 23, 1776 South Carolina Note
318 South Carolina. December 23, 1776 Act. One Dollar.
“Palm Tree” vignette. Three Signatures Remainder. Gem
Crisp Uncirculated. Fr. SC-135. This beautiful crisp “1776”
Revolutionary War South Carolina note has magnificent large to
huge margins on all four sides and excellent eye appeal. It is quite
rare in that this note has Three Signatures..................... (400-600)
Page 102
321 South Carolina. February 8, 1779. Ninety Dollars. “Hercules
Strangling a Lion” vignette. Extremely Fine. Fr. SC-158. This
Revolutionary War South Carolina note has a clean appearance
and three fully readable signatures. A major type which displays
the reverse vignette of “Hercules Strangling a Lion” as engraved
by Thomas Coram. The face is particularly sharp and well printed
upon quality laid period paper. Overall, a very pleasing example
of this major South Carolina type............................... (800-1,000)
July 6, 1789 “City of Charleston” With Hemp & Tobacco
322 South Carolina. City of Charleston. July 6, 1789. One Shilling
Three Pence. “Hemp Rope and Tobacco Plant” vignette.
“TREASUSY” Spelling ERROR. PCGS graded Choice About
New-58. Fr. SC-197. An important City of Charleston, South
Carolina issued note. This uniquely styled long rectangular shape
currency has both signatures present and has four full margins
which create nice highlighting of the deep black printed text. The
sharply detailed Hemp Rope and Tobacco Plant vignette is located
in the lower left. The blank reverse side is perfectly clean. Only
12,000 notes were authorized to be printed................ (900-1,200)
Vermont Currency
Rare February 1781 Vermont Five Shillings Colonial Note
323 State of Vermont. February 1781. Five Shillings. Restoration. Fine. Fr. VT-4. This 1781 Revolutionary War period Vermont note is very
rare, one of only about 136 Vermont Colonial notes on this issue (in all grades and condition, including partial and/or repaired notes) that are
known to exist! That tiny “136” known population also being inclusive of all denominations.
This current Five Shillings note is very worthy of collecting. It has a whole and complete appearance being comprised of one original note.
There is expert conservation and some restoration to edge chips at top, with sealed tiny edge splits. A few internal holes have been repaired at
the lower right and bottom edges. The vast majority of this note is natural and intact, being about 90% or so complete from original. Signed by
John Fasset at bottom. Both face and back are quite well centered with nearly all of the border designs present. The black printed text is clear
and readable showing proper circulation for its grade making it quite presentable for display.
This Vermont note is of the rarely encountered Five Shillings denomination which is always in great collector demand, and is missing from most
collections. Only 3,600 notes were issued, and an Act of the Vermont legislature recalled all issued to be redeemed and burnt on October 1781.
Therefore, very few are known to have escaped that fate to this day. The Eric Newman reference book entitled “The Early Paper Money of
American” lists this type as the sole representative issue for the State of Vermont on page 435 of the current 5th edition. This is a highly important
and valuable 1781 Vermont Colonial note, worthy of collecting and is offered at about one half the valuation in that reference, the restoration
having been taken into proper consideration. Certainly, this is a rare opportunity to acquire such a numismatic rarity with such a full, clear and
readable appearance............................................................................................................................................................................(12,000-16,000)
Page 103
Virginia Currency
October 7, 1776 Virginia Five Dollars Fully Signed Note
Exceedingly Rare
Virginia June 8. 1757 Assembly Act Note
326 Treasury of Virginia. October 7, 1776. Five Dollars. Choice Very
Fine. Fr. VA-107. This 1776 Revolutionary War date Virginia note
is well printed and nicely centered upon clean, lightly circulated
period paper. Both signatures are well written in bold brown.
Traces of two prior stamp hinges upon the top blank reverse side
and is otherwise clean and free of any notations. A very pleasing
example for display........................................................ (400-500)
Gem Uncirculated May 5, 1777 Eight Dollars Virginia
324 Current Money of Virginia. June 8. 1757 Act. Twenty Shillings.
Genuine. Conservation with repairs. Very Fine. Fr. VA-10.
This is an Exceedingly Rare Genuine and Fully Issued uniface
designed note from an early, higher quality state of the printing
plate. It is very well centered, printed in black upon a thin, quality
laid period paper, which accounts for added rarity since the paper
would tend to deteriorate rapidly. This example has some overall
conservation with repairs, primarily to the centerfold area and has
a very clean, evenly circulated appearance. The reverse is totally
free of the typical notations or distractions as are often seen on
notes of this era. Clearly readable, brown serial number 10750 and
signatures of Ben.(jamin) Waller and Phil.(lip) Johnson add color
and eye appeal. It’s French and Indian War period motto reads,
“EN DAT VIRGINIA QUARTAM” (Behold Virginia Contributes
One Quarter of the Arms).
This note is of a very early Plate State. It is printed prior to the
additional border design elements being added, as seen in the F.C.C.
Boyd specimen (for which Boyd paid a huge amount, $50.00 to
own, back around 1920). The Boyd specimen, graded “Fine with
crude repairs” was sold as lot 832 of the Ford/Boyd Collection
Sale of 2004 where it was illustrated, now helpful in our current
diagnostic comparison. The notes of this issue are all considered
Extremely Rare and are not listed with values, as such, in either the
Friedberg or Newman reference work. One of the earliest Virginia
Colonial Currency issues, one of perhaps a handful existent, and
is certainly among the Finest Known...................... (5,000-6,000)
327 Treasury of Virginia. May 5, 1777. Handwritten Date. Eight
Dollars. Gem Crisp Uncirculated. Fr. VA-119. This boldly
printed fresh note has excellent vivid signatures and is very clean
with perfectly sharp margins and corner tips. Being Gem Crisp
Uncirculated the reverse side is also original, clean and free of
any detractions. There are four full clear margins that provide
excellent centering. A beautiful, highly attractive Virginia May 5,
1777 Revolutionary War period Eight Dollars note with significant
eye appeal, rarely seen in this nice quality.............. (1,200-1,400)
Extremely Rare October 5, 1778 One Sixth Dollar Virginia
Pleasing Virginia July 17, 1775 Two Shillings Six Pence
325 Current Money of Virginia. July 17, 1775. Two Shillings Six
Pence. Conservation. Crisp Very Fine. Fr. VA-72a. This nice
looking well centered 1775 date Revolutionary War note has
excellent centering. Rich brown serial number and signature of
H. King are strong. Deft sealed centerfold split from the blank
reverse, overall quite attractive...................................... (300-400)
Page 104
328 Treasury of Virginia. October 5, 1778. One Sixth of a Dollar.
Thin Laid Paper. Backed, splits. Fine. Fr. VA-152. This great
Virginia Colonial Currency rarity is listed in both the Friedberg and
Newman reference books. It is listed in Newman with “dashes” in
all grades, and termed simply “Very Rare” in Friedberg. Printed
upon thin laid period paper, the reverse side is not printed. The
face side is boldly printed in black and the text is clear. There are
a number of small internal short paper splits and at the centerfold
yet having the appearance of being solid and whole, near Very Fine
in eye appeal. The reverse is reinforced with a thin layer of early
archival fiber for preservation and there are no written notations
whatsoever. The availability of this $1/6 denomination, being the
lowest of this Revolutionary War period issue, represents a great
opportunity for Virginia currency specialists.......... (1,800-2,400)
1780 Bank of England Annuity
“for establishing a Lottery”
Exceedingly Rare Virginia
May 3, 1779 Three Dollars Note
Lowest Denomination Unpriced in Any Grade in Newman
329 Treasury of Virginia. May 3, 1779. Three Dollars. Thin Laid
Paper. Conservation. Fine. Fr. VA-164. This great rarity is listed
in both the Friedberg and Newman reference books. It is listed in
Newman with “dashes” in all grades, and termed simply “Very Rare”
in Friedberg. Printed upon thin laid period paper this example is
very well centered on the face side, the reverse side is not printed.
Signatures include James Wray and Thomas Everard. There are
some small scattered paper repairs to the upper corners, a deft
sealed centerfold plus a few minor edge splits. Its blank reverse
side has traces of prior mount hinges and it is completely free of
any written notations. The consignor is a very active, longtime
collector who sent along a special note referring to how rare this
note is stating to this cataloger, “took over 30 years to locate this
denomination!” I personally suggest that you check your collection
to confirm your lack of this note. Upon confirmation that you need
this note, do not hesitate to be highly competitive, unless you have
a few extra decades to wait, if ever another appears!.................... ................................................................................. (1,800-2,600)
Trio of Pleasing Colonial Notes (2)-VF (1)-Uncirculated
332 April 6, 1780. Bank of England. Four Per Cent Annuities. “for
establishing a Lottery.” Choice Very Fine. (Great Britain) 1780.
Bank of England. 21 Pounds 4 Pence. Interest or share in An Act
for raising a certain Sum of Money by way of Annuities, and for
establishing a lottery. This Partly-Printed Form is in red and black,
on period laid paper. There is a small piece off the extreme upper
left corner, not affecting any text. Bold and impressive and directly
tied to the creation of a Revolutionary War era Lottery..(200-300)
Extremely Rare Virginia “NORFOLK LOTTERY” Ticket
333 c. 1796. Virginia, “NORFOLK LOTTERY” Ticket. “for Paving
the Streets,” Gem Crisp Uncirculated. This “Norfolk Lottery”
Ticket measures 4” x 2.25”, trimmed along left side, no folds, on
laid paper. Ticket reads, “This Ticket will entitle the Bearer to
such Prize as may be drawn against its Number in the NORFOLK
LOTTERY for Paving the Streets, agreeable to the scheme.” Signed
by “Thos Newton”. “Willett & O’Connor. Printers, Norfolk.”
printed along left border. Extremely bright, fresh crisp and bold
with significant traces of original press text embossing within the
laid period paper. The first we have offered and quite superb!.... .................................................................................... (800-1,200)
Superb 1806 “Pennepack School Lottery” Ticket
330 Lot of THREE Mixed Colonial Notes, (2)-VF (1)-Uncirculated.
Fr. MD-58 & 100, PA-209. Lot Includes: Maryland, March 1,
1770, $6-VF with centerfold splits. Maryland, August 14, 1776,
$4-VF with mounting traces on its reverse. Pennsylvania, April
10, 1777, 3d-Crisp Uncirculated. (3 notes)................... (350-450)
Early Lottery Tickets
334 January 1, 1806, Philadelphia, State of PA, Pennepack School
Lottery Ticket, Superb Gem Crisp Uncirculated. A beautiful,
extremely well centered and printed, 2.5” x 6.5,” unused, original
early lottery ticket having typeset text and ornate border designs. It
is still attached to its original sheet selvage with huge wide margins
all around, and printed on fresh laid paper of the period. Lotteries
were popular means of raising funds to build canals, roads, bridges,
schools, churches, etc. A truly beautiful lottery ticket, in virtually
unimproveable top quality............................................. (200-300)
“Rattlesnake Circling A Pine Tree” Massachusetts Bond
331 State of Massachusetts Bay. State Lottery, Class the Fourth.
February 5, 1780-Dated Revolutionary War Period. 6% Interest
Bond with “Rattlesnake Circling A Pine Tree” vignette. Very
Fine This original Revolutionary War issued Bond measures 9.25”
x 5.75” being fully issued for 15 Pounds, being pen cancelled at the
signature causing a small ink erosion hole. The print and designs
are full, well printed and very clear on this very nice appearing
Massachusetts Bay bond. .............................................. (450-550)

Page 105
Early American Bonds
Warrants and Fiscal Paper
Unique 1758 French & Indian War
Connecticut Fiscal Bond Made to
American Colonial Explorer John Ledyard
1751 Original Rhode Island “Land Bank” Bond
Signed by Abraham Clark
335 December 19, 1751, Rhode Island Land Bond, Payable in
Colonial Notes of the March 18, 1750 Issue, With Stated
Exchange Rates in Gold or Silver, Providence, RI, Choice Very
Fine. An original, partially printed document, dated December
19, 1751, on 6.5” x 8” laid paper, Abraham Clark receives from
the Colony of Rhode Island, 63 shillings in “Bills of public Credit
of the Emission ...of March 18, 1750,” and bonds himself and his
heirs to repay this loan to the Colony by December 19, 1761. A
very well-printed and clearly legible document, signed by Abraham
Clark, and also by witnesses Joseph Randall Jr. and Job Joy.
Complete, but with a small, 1” x 1” absence along the lower right
edge, obliterating the “k” at the end of Clark’s crisp, dark brown ink
signature. An historic Rhode Island Treasury Bond directly related
to the issue of its paper money of the March 18, 1750 emission.
The printed text also gives the exchange rate between the notes,
gold coin and silver coin. The bond is in terrific condition, with
only slight edge splits along left margin. A rare and important
Colonial Paper Money related document................. (1,200-1,400)
336 Hartford, October 2, 1764, Colonial Receipt for Three Hundred
Fifty Seven Pounds, Five Shillings and Seven Pence. Manuscript
Document on fine-laid paper, 7.5” x 3.75”, with notations on verso.
Extremely Fine. Being a receipt for Bills of Exchange: “Rec. of Mr.
Joshua Chandler of New Haven for a Bill of Exchange In March
bills of 1762...” With a depreciation schedule. Elliptical bottom
border............................................................................. (250-350)
337 May 20, 1758-Dated French & Indian War Period, Manuscript
Document Signed, “Joseph Talcott” as Treasurer for the Colony
of Connecticut, Fiscal Interest Bearing Bond made to John
Ledyard, Choice Extremely Fine. This original 6” x 7” Manuscript
Fiscal Document has serial No 47. It is in the amount of £100, where
Joseph Talcott has signed a French and Indian War payment Bond
to John Ledyard for 100 pounds lawful money for the service and
use of the Governor and Company of Connecticut. This payment
is stated to pay an 6% Yearly Rate of Interest. It is signed at the
conclusion, “Joseph Talcott Treasurer.” Talcott’s signature was
then manuscript line canceled, with this fiscal instrument having
not been paid, is noted above as “not negotiated.” There is an
correct, typical Bond Indent along the top margin, which confirms
that this manuscript Colony of Connecticut Treasury Bond was
intended be mated at some later date to its Treasury log page within
its original issue book, as a period form of confirmation as being
the correct and genuine Bond in redemption.
John Ledyard (I751-I789), was a famous and well renowned
American Explorer and World Traveler for his day. What he
accomplished is simply remarkable, before his death in Cairo at
age 37. An extensive listing regarding his life and travels can be
found either on the Internet or in the extra information we have
added to our website for this item. This document reads, in full:
“No. 47 - Colony of Connecticut 20 May 1758 £100
Received of John Ledyard Esq.r the Sum of One hundred Pounds
lawful Money, for the Use and Service of the Governor and Company
of the Colony of Connecticut and in Behalf of said Colony, I do
hereby promise and Oblige myself and Successors in the Office
of Treasurer to repay the said John Ledyard or Order the 20 Day
of May 1761 the aforesaid Sum of One hundred Pounds in lawful
Money with Interest Annually at the Rate of Six per Cent per
Annum - Witness my Hand - Joseph Talcott Treasurer.”
This beautiful quality document is extremely well written in dark
brown ink on fine quality period laid paper. It is very clean, clear
and easily readable. A short notation above the Treasurers signature
reads “not negotiated” which is an indication that this bond was
not paid, thus it exists today. We have never seen another example
of this early Connecticut Six Percent Interest, Three Year, Interest
Bearing Bond. It is in exceptional condition, having some light
vertical central folds. We find this specimen to be a remarkable
piece of early American Colonial French and Indian War era and
Connecticut fiscal history........................................ (4,000-5,000)
Page 106
Scarce 1776-Dated Revolutionary War
Massachusetts-Bay Treasury Loan Certificate
338 1776 Massachusetts Bay Treasury Loan Certificate, £100,
Anderson MA-2, Choice Extremely Fine. Certificate No. 403,
dated December 6, 1776, partly printed and completed in manuscript,
8” x 7”. Wide margins, watermarked, fine-laid paper with crisp
dark type and brown-ink writing: “... Borrowed and received of Mr.
Daniel Oliver the sum of One hundred Pounds for the Use of the
said State of Massachusetts-Bay ...” Six percent interest on the loan
was due June 20, 1778. Signed by Henry Gardner (as Treasurer) on
the lower right, and by Fuller and Brown as Committee members.
Wide “X”s cross through Gardner’s signature, but signature is still
visible. Daniel Oliver and others sign on the back. This piece is
bright, with broad margins and flowing manuscript; left edged is
scalloped. A great display piece!.................................. (600-800)
Revolutionary War Era Treasury Certificate
from the State of Massachusetts Bay
341 November 7, 1777-Dated, Revolutionary War. Massachusetts
Treasury Certificate. Anderson MA-9. Fine. Printed certificate on
fine laid paper with Vignette similar to MA-8. Patriot with “Swordin-Hand” and scroll “Independence”, circled by a rattlesnake, upper
left corner, engraved by Nathaniel Hurd. Latin phrase “By arms he
seeks peace with freedom.” Signed by D. Jeffries and D. Cheever
(Committee) and H. Gardner (Treasurer). Embossed with round
blind stamp of two hands and DAT VIRES UNIO. From an Act
authorized May 2, 1777, this lovely fiscal document grades Fine
with some light ink staining at left, and paper separations noted
along the fold lines. Measures about 9” x 8” and is numbered No.
299................................................................................. (400-600)
Valley Forge Revolutionary War Officer
Captain Ebenezer Smith’s
Original 1783 Society of the Cincinnati Member
339 January 30, 1777, Interest-Bearing Bounty Note, Anderson
MA-6, Choice Extremely Fine. 7.75” x 6.5”, normal wavy indent
on the left side. Minor signs of soiling and age toning. Signed by
H. Gardner as Treasurer and W. Cooper and N. Appelton for the
Committee. Payable in the amount of Ten Pounds, with interest
at 6% per annum. Serial number 12123........................ (400-600)
Revolutionary War Era Treasury Certificate
from the State of Massachusetts Bay
340 November 3, 1777-Dated, Revolutionary War. Massachusetts
Treasury Certificate. Anderson MA-8. Very Fine. Printed
certificate on fine laid paper. Patriot with “Sword-in-Hand” and
scroll “Independence”, circled by a rattlesnake, upper left corner,
engraved by Nathaniel Hurd. Latin phrase “By arms he seeks peace
with freedom.” Signed by D. Jeffries, C. Davis and G. Sumner
(Committee) and H. Gardner (Treasurer). Embossed with round
blind stamp of two hands and DAT VIRES UNIO. From an Act
authorized May 2, 1777, this lovely fiscal document grades Very
Fine with some internal paper separations noted along the fold
lines and from the edges along center horizontal fold. Rated R-5
by Anderson (31-75 believed to exist). Measures about 9” x 8.5”
and is numbered No. 541............................................... (500-700)
342 July 15, 1779-Dated Revolutionary War. State of Massachusetts
Bay. “Advance Pay to Officers” 1780 Completed Form. MA19 in Anderson “The Price of Liberty,” rated Low Rarity-6.
For Seventy Five Pounds. Choice Very Fine. This impressive,
Revolutionary War printed document measures 5.75” x 9.0” and
was issued with the low serial number “65”. The popular Pine
Tree motif, engraved by Nathaniel Hurd, is at the upper left.
Embossed official Treasury stamp at the left. The right hand border
reads, “Advance Pay to Officers, Second Moiety”. Signatures of
Stephen Minot and J. Mascarene at left, and H. Gardner at the
right. Handwritten on the lower right corner is the name “Capt.
Eben’r Smith”. A very attractive payment bond of 6% Interest
per Annum, having excellent vivid eye appeal to an officer who
served at Valley Forge and became an original member of the
Massachusetts Society of the Cincinnati under it’s founder General
George Washington................................................. (1,200-1,500)
Captain Ebenezer Smith, served in the Continental Army from Jan. 1, 1777,
to Dec. 31, 1780. He is reported as serving 27 mos. as a Lieutenant, 21
mos. as a Captain including service at Valley Forge. Ebenezer was an
Original Member of the Massachusetts Society of the Cincinnati from 1783
until 1816. He was granted a Bounty Land Warrant 22 August 1789.
Page 107
1780 Treasury Certificate
To Cover Currency Depreciation
Revolutionary War Era Treasury Certificate
from the State of Massachusetts Bay
343 January 1, 1780-Dated, Revolutionary War. Massachusetts
Treasury Certificate. Anderson MA-21. Fine. This is an original
Massachusetts 6% Bond, being fiscal paper issued to “cover the
depreciation of pay soldiers received while serving in the Continental
Army” according to Anderson. This commodity certificate was
given to Massachusetts Continental soldiers towards payment in
Continental Currency, with the assurance that they would receive
the proper value of their pay based upon the going rates of various
commodities used, as a fix of value. Certificate reads, in part: “in
the then current Money of the said State, in a greater or less Sum,
according as Five Bushels of CORN, Sixty-eight Pounds and
four-sevenths Parts of a Pound of BEEF, Ten Pounds of SHEEPS
WOOL, and Sixteen Pounds of SOLE LEATHER shall then cost,
more or less than One Hundred and Thirty Pounds current Money,
at the then current Prices of said Articles. This Sum being ThirtyTwo Times and an Half what the same Quantities of same Articles
would cost at the Prices affixed to them.....”
345 January 1, 1780-Dated, Revolutionary War. Massachusetts
Treasury Certificate. Anderson MA-20. Very Fine. State of
Massachusetts Bay. January 1, 1780. 6% Treasury Certificate.
Anderson MA-20. No. 1327. 10.75” x 5.25”. Letterpress text
with engraved floral boxed borders. Engraved by J. M. Furnass,
whose credit appears at lower right. Signed by Tho. Dawes and
R. Cranch (Committee) and H. Gardner (Treasurer). Embossed
with round blind stamp of two hands and DAT VIRES UNIO, and
bears watermark “C.R.” 13 x 27.5 cm. Fine-VF, with some small
notches noted at fold line edges. ................................... (600-800)
Revolutionary War Era Treasury Certificate
from the State of Massachusetts Bay
It is printed in black on watermarked, laid period paper, measuring
about 10.75” x 5.5” having some sealed separations at folds repaired
with archival tape. This historic Revolutionary War document is
signed by Henry Gardner, as Treasurer, and Dawes and Cranch
for the Committee. This particular certificate is payable to and
endorsed on the back by Jabez Snow. .......................... (600-800)
344 State of Massachusetts Bay. January 1st, 1780. 6% Treasury
“Commodity Loan” Certificate. Issued to and signed by patriot
John Marston. Choice Very Fine. No.9867. Signed by Cranch and
Dawes as “Committee.” Signed by Gardner as “Treasurer.” Printed
on watermarked laid paper. 275mm by 140mm. Style as previous.
Ornate border frame, left end indent. Title within ornate filigree
upper right. No imprint. Lengthy obligation, with commodities
specified in the text. Faint embossed blind stamp. Issued for 865
Pounds to Lieut. John Marston. On or before March 1st, 1783.
Anderson/Smythe MA-22. Rarity-4. More than likely a former
DuPont piece. Exemplary, a very choice one with wide margins
and sharply embossed edge plate lines. Bright and well embossed
text printing. Two trivial top back edge hinges. Top grade for this
series! From the Minot Collection; Fall 1993 Public Auction #122
(R.M. Smythe & Co., November 22, 1993, Lot 2036).................. ....................................................................................... (600-900)
John Marston, owned and operated taverns including the “Bunch of
Grapes” and was closely associated with such revolutionary leaders as
Samuel Adams and Paul Revere. His tavern the “Bunch of Grapes” was
known to be a meeting place of the Sons of Liberty. A large silver bowl,
made by Paul Revere, housed in the Metropolitan Museum of Art bears
the names of 15 revolutionary patriots including John Marston. The DAR
lists Marston serving during the Revolution on the staff of General Mifflin
and as a secretary to General Solomon Lovell
Page 108
346 January 1, 1780-Dated, Revolutionary War. Massachusetts
Treasury Certificate. Anderson MA-21. Very Fine. State of
Massachusetts Bay. January 1, 1780. 6% Treasury Certificate.
Anderson MA-21. No. 1907. 10.5” x 5.25”. Letterpress text with
engraved ornate border. Engraved by J. M. Furnass, whose credit
appears within the final flourish of “Treasurer.” Signed by Tho.
Dawes and R. Cranch (Committee) and H. Gardner (Treasurer).
Embossed with round blind stamp of two hands and DAT VIRES
UNIO (barely legible). Very Fine, with two notches out at left edge.
Interesting pencil notation on back at upper left, “By exchange Oct
18, 1895 with Mr. A. K. Parker”. ................................. (600-900)
Revolutionary War Era Treasury Certificate
from the State of Massachusetts Bay
347 January 1, 1780-Dated, Revolutionary War. Massachusetts
Treasury Certificate. Anderson MA-22. Very Good. State of
Massachusetts Bay. January 1, 1780. 6% Treasury Certificate.
Anderson MA-22. No. 1937. 10.75” x 5.25”. Signed by Tho.
Dawes and R. Cranch (Committee) and H. Gardner (Treasurer),
lacking Furness’s name. Embossed with round blind stamp of two
hands and DAT VIRES UNIO (barely legible). Very Good, with
tape repairs on back along horizontal center fold. Rough edges at
top left............................................................................ (600-800)
1780 Revolutionary War Massachusetts Treasury Bond
348 December 16, 1780-Dated Revolutionary War. Commonwealth
of Massachusetts. Treasury Loan Certificate. Copper Plate
Form. Anderson MA-24. Choice Extremely Fine. This historic
Revolutionary War bond is listed by Anderson as MA-24 and
rated as Low Rarity-6 (21 to 30 Known). This original engraved
Massachusetts Treasury bond has both red and black printed text,
with an indented left edge (as issued), showing the tips of the rightside branches of the Massachusetts “Pine Tree” remaining fully
intact. This larger size Form measures 5.2” x 7.7” and is signed
at bottom by “H(enry) Gardner” as Treasurer, having a cancel
being through his name. This certificate is No. 239 in the amount
of $600 being Payable in 1780 at 5% interest. This rare variety
shows that word “State” was removed from the plate in favor of
the updated name “Commonwealth,” which was adopted under the
1780 Massachusetts Constitution. Overall, this is a very handsome
and clean appearing example with a nice broad right border, tiny
chip to top left corner. This type was the first Massachusetts loan
offered in “dollars” and has a definitively worded connection to
the May 5th 1780 Massachusetts “Guaranteed” paper money issue.
This historic rarity would be a great addition to any early American
currency or Massachusetts fiscal collection............. (1,500-2,000)
1782 Revolutionary War Finance 6% Massachusetts Bond
350 January 1st 1782 Dated Revolutionary War Period.
Massachusetts. Interest at Six per cent. Anderson MA-31. Choice
Very Fine. This is an original January 1st, 1782 Revolutionary War
Massachusetts Bond, in which the Commonwealth of Massachusetts
acknowledges it has, in part: “Borrowed and received of Simon
Peaney in the amount of 6 Pounds 10 Shillings and 9 Pence which
I promise for Myself and Successors in the Office of Treasurer of
this Commonwealth, to pay... on or before the first Day of January
A.D. 1784 with interest at Six per cent per annum...” Signed as
Treasurer by Henry Gardner. Small Punch hole cancellation,
typical cancel lines with interest notations and so noted on the
blank reverse. Boldly printed with sharp text and vivid brown
manuscript and signature portions. A very bold looking and nice
example for display........................................................ (350-450)
Revolutionary War Massachusetts Bond Anderson MA-31
Revolutionary War Special Payment Due To Depreciation
349 August 14, 1781 Revolutionary War Dated, Manuscript
Document, Special Pay Authorization, Leicester (Massachusetts),
4.5” x 6.25”, Choice Fine. This document was noted as being
from Colonel Nixon’s Regiment “To Col. Gadner (Gardner) Esq.
receiver General for This Commonwealth”. Treasurer, from Lt.
Joel Green. It reads, in part: “Sir - Please to deliver the notes
that may be found Due to me for my Depreciation (of the Paper
Money) to Col. Seth Washburn...” measuring 4.5” x 6.25”. Signed
on back by “Seth Washburn”. This special payment was likely to
be turned into the Treasurer for payment the May 1780 issue of
Massachusetts currency which carried a 5% annual rate of interest
so it would be accepted for payment, due to the rapid depreciation
of their paper money!..................................................... (250-350)
351 January 1, 1782-Dated Revolutionary War Period.
Commonwealth of Massachusetts. 6% Interest Bearing Bond
Certificate. £7 14 Shillings. Anderson MA-31. Cut-cancel.
Extremely Fine. A very scarce issued and canceled 6% Interest
Bearing historic Revolutionary War Bond measuring 7.5” x 7”
printed in bold black. There is an ornate indented border along
the left side. Typeset “B” in ornate box. One red ink manuscript
interest endorsement is vertical along the left side. The bottom of
the blank back has a wide reinforcement paper strip, some prior
tape trace can be seen at the bottom. There is a nice triangular cut
cancel at bottom through the signature of Thomas Ivers, Treasurer.
Nice sharp round embossed 1” Official Seal located at the upper
central portion. Listed by Anderson as MA-31 in “The Price Of
Liberty” on page 138. Used in funding the American Revolutionary
War effort....................................................................... (400-600)
Page 109
1782 Revolutionary War Massachusetts Interest-bearing
Loan Certificate Rated as Low R-6 (Very Rare)
352 January 1, 1782-Dated Revolutionary War Period,
Commonwealth of Massachusetts, Interest-bearing Certificate,
Anderson MA-31, Choice About Uncirculated. 8” x 8.75.” Serial
No. 2745. 3/4” repaired split at upper left; minor dampstaining in
the lower right corner. Rated as Low R-6 (Very Rare) by Anderson.
An unusual piece in that it was partially completed, never issued,
never indented, and never canceled. Face value of Nine Pounds,
11 Shillings, and 4 Pence, plus interest at 6% per annum. Both the
principal and the interest were “...to be paid in the several Species
of Coined SILVER and GOLD...” A surprisingly elusive piece of
fiscal history in remarkably high quality....................... (600-800)
1782 Commonwealth of Massachusetts Treasury Bond
1783 American Revolutionary War
Treasurer’s Certificate
354 January 2, 1783-Dated Revolutionary War Period. PartiallyPrinted Document. Commonwealth of Massachusetts
Treasurer’s Certificate. Anderson MA-38. Choice Extremely
Fine. This original printed form Certificate is a special amount
due from the State to a William Proctor, in the amount of £21 1s
10d, which sum will be received from Excise (Tax) for 1782, which
he is “committed to you to collect.” Treasurer’s name is marked
out, while that of Samuel Henshaw as Commissioner of Excise
has been added at the lower left. As such, this is a highly unusual
use, the very first we seen have offered in over three decades!
Docket endorsement on the blank reverse, showing “Rec.(ieved)
Contents - (signed) Wm. Procter” showing he indeed received his
money.
Boldly printed in deep black upon fresh, clean laid period paper
having vivid brown ink manuscript portions and signatures. The
Anderson reference “The Price of Liberty” states that these forms
were likely used for miscellaneous claims on the public debt.
The similar Anderson example illustrated on page 140, is in the
American Antiquarian Society collection. An exceedingly rare
Fiscal type and usage..................................................... (600-800)
Impressive 6% Revolutionary War Bond
353 January 1, 1782, Commonwealth of Massachusetts, Interestbearing Certificate, Choice Extremely Fine. No. 2169, on
watermarked, fine-laid paper, 7.5” x 7”. To pay James Shepard
or bearer Ten Pounds, 15 Shillings, and three Pence, plus Six Per
Cent interest before January 1, 1784, ” ...to be paid in the several
Species of Coined SILVER and GOLD...” Several brown-inked
signatures, a small hole-cancel, and scalloped left edge. Docketing
signatures on the back. A subtle piece with ornate indented border
at the left side and a bold, clean example...................... (300-500)
355 1783 Commonwealth of Massachusetts, £13 13 Shillings 6
Pence, Anderson MA-34, Choice Extremely Fine. 7.75” x 7.5”.
A superb looking and exceptional high quality condition example
for this type, hand dated 1787 and bearing a payment of 6% per
Annum. There is one interest endorsement along the left side
and a typical cut out cancel at bottom. A lovely specimen, very
difficult to find in finer condition. How Massachusetts helped to
finance the struggle for American Liberty..................... (500-600)
1786 Massachusetts Treasurer’s Office Tax Certificate
356 April 1, 1786. Commonwealth of Massachusetts. Treasurer’s
Office, Boston, “One Third of Tax” Certificate. Anderson MA37. Hole cancel. Choice Crisp About New. Listed as Rarity-3 by
Anderson (Scarce). Partially-Printed Document, being an issued
certificate, on fresh, clean crisp laid period paper, about 3.5” x 6”
being typeset with an ornate left indent. Boldly Signed “Thomas
Ivers,” as Treasurer........................................................ (200-300)

Page 110
Scarce “William Imlay” Connecticut
United States Loan Form
Colonial Coinage
1722 VTILE DVLCI
Rosa Americana Penny Sharp Details
359 1722 Rosa Americana Penny. VTILE DVLCI. Breen-113. About
Uncirculated. 116.8 grns. 26 mm. This Rosa Americana Penny
of the scarce “VTILE DVLCI” variety has rich deep brown matte
surfaces, an excellent strike and sharpness of details. The rims,
legends and central Rose device all being very distinct. There
is some cabinet friction on the cheek, it is well centered on both
obverse and reverse, having some pinscratches under “VLCI” in
the reverse field. A high quality and very collectible coin........... ................................................................................. (1,200-1,800)
357 Connecticut. April 27, 1793 Dated. United States Loan Office
Form. Anderson CT-56. Very Fine. Rarity-5 (Rare). Nice and
fresh-looking, but repaired along two of the vertical folds, with
faint bleed-through of the gum from the tape on the reverse. Signed
by William Imlay and issued for $112.71. Printed by Francis
Bailey on fine quality hand made laid paper bearing portions of
the “SANDY RUN” watermark. This certificate is related directly
to the transference of the nation’s capitol from Philadelphia to
Washington, DC under what was known as the “Assumption Act”
(in order to persuade the South to assume a disproportionately
larger share of the Revolutionary War debt, the government agreed
to relocate the capitol to a Southern State). This example has a
nearly invisible slit-cancel and retains a large right side margin. An
important piece of Connecticut and United States fiscal history... .................................................................................... (900-1,200)
George Washington’s
Revolutionary War United States Army
Pennsylvania Horse Purchase Bond Anderson PA-2
“Uncrowned Rose” Type 1723 Rosa Americana Halfpenny
360 1723 Rosa Americana Halfpenny.“Uncrowned Rose” Type.
Breen 136. Struck in Bath Metal. Fine. This rare, major type
coin is evenly worn and was cleaned many decades ago, now toned
to a mellow golden-brass with chestnut undertones and subdued
luster within the outer letters. It is a strong Fine with some details
of Very Fine, being smooth with a couple of trivial carbon spots
within the metal near the peripheries. King George’s bust is well
defined, edge also displays well with vertical file marks around its
circumference “as made.” It also has the very rare 1723/2 Overdate,
defined by a small bar coming off the top of the 3, in addition to
being the rare Uncrowned Rose reverse type. An important major
type that is missing in most collections................... (1,800-2,200)
Choice Uncirculated 1723 Rosa Americana Twopence
358 State of Pennsylvania. Philadelphia County. 1780-Dated.
Partially-Printed United States Certificate of Indebtedness.
Anderson PA-2. Very Fine. This Partially-Printed United States
Certificate of Indebtedness is Rated as High R-6 by William
Anderson. Serial No. 142. For 43 Pounds in Specie, this Certificate
of Indebtedness is an Interest Bearing Certificate given for supplies,
“furnished this State, for the use of the United States with one
Bay horse” and Docketed on verso. This horse was located and
credited to the Township of Providence in Philadelphia County,
for providing the American Army of George Washington a horse
during the Revolutionary War. Overall it is a nice clean, well
printed form with some expected folds and creases...... (700-800)
361 1723 Rosa Americana Twopence. Martin 3-D. Whitman-1334.
Choice Uncirculated. URS-11. This coin is impressive being well
centered, the strike is sharp both obverse and reverse, displaying
excellent overall eye appeal. Rich natural deep chestnut-brown
in color with semi-glossy hard surfaces, which highlight the hair
detail and all designs................................................ (3,800-4,200)
Page 111
Choice Uncirculated 1723 Wood’s Hibernia Farthing
Popular “Mutton Head” Type 1787 Connecticut Copper
362 1723 Wood’s Hibernia Farthing. DEI GRATIA. REX. Choice
Uncirculated. 59.0 grns. This Choice Mint State coin has natural
chestnut-brown color with some scattered natural darker tones. The
surfaces are smooth and hard having traces of original glossy red
mint luster still hidden within some of the legends and devices... ....................................................................................... (500-600)
Mint State 1742-H French Colonies Counterfeit Sou
365 1787 Connecticut Copper. “Mutton Head” Type. Miller 1.2-C.
Very Fine. Rarity-3. This coin has rich dark olive-brown color in
its fields with lighter reddish-copper color at the rims and highpoints
from light friction. As always, this type has typical weakness of
strike as made and has a very faint old scratch in the right obverse
field and some minor overall granularity....................... (500-600)
Condition Census 1787 Connecticut Cent Miller 32.1-X.3
363 1742-H French Colonies. Sou Marque. Contemporary
Counterfeit. Mint State. 21.2 grns. This rare Contemporary
Counterfeit date and mint has an impressive, mostly brilliant
appearance. It has lots of flashy luster to its hard, smooth
surfaces.......................................................................... (350-450)
1786 Connecticut Copper NGC Certified Very Fine-35
Miller 5.8-H.2 and a Scarce Rarity-5+ Variety
366 1787 Connecticut Copper. Draped Bust Left. Miller 32.1-X.3.
NGC graded Very Fine-30 Brown. 140.5 grns. Hi Rarity-5.
Condition Census. This rare variety coin is sharply struck,
perfectly centered with medium chestnut color and semi-glossy
matte surfaces, highlighting the details. A most attractive, high
quality specimen......................................................... (800-1,000)
Impressive 1787 Connecticut Copper “CONNFC” Type
364 1786 Connecticut Copper. Mailed Bust Left. NGC graded
Very Fine-35 Brown. Rarity-5+. Miller 5.8-H.2. W-2625. This
very well detailed, rich brown 1786 Connecticut Copper is evenly
centered on both sides. It has hard, glossy surfaces that are a bit
microgranular and quite attractive. There are a couple of hidden
trivial natural planchet flaws as struck, having no actual marks
visible. This pleasing coin rivals the Perkins Collection: Lot 241 for
overall sharpness. A choice example of this scarce 1786 Rarity-5+
variety that is missing in most Connecticut Copper collections.... .................................................................................... (800-1,000)
367 1787 Connecticut Copper. Draped Bust Left. CONNFC. Miller
43.1-Y. W-4250. Very Fine to Extremely Fine. 116.5 grains.
Rarity-2. This glossy, quite attractive medium chestnut-brown
coin is above average having pleasing eye appeal. Typically, it
has a small planchet surface fissure at the obverse portrait’s nose,
and some scattered surface granularity is noted on the upper right
reverse border near 2 o’clock. A few areas of modest verdigris
are near 3 o’clock on both sides far rim edge and near the center of
the reverse figure’s torso. Overall, a superior quality example.... ....................................................................................... (450-600)
Choice & Extremely Fine 1787 Connecticut Copper

Page 112
368 1787 Connecticut Copper. Draped Bust Left. Extremely Fine.
This pleasing Connecticut Copper is struck upon a superior quality,
defect-free planchet. It has attractive medium brown color with
nice clear details with some faint hidden hairline scratches at the
central reverse................................................................ (400-600)
Choice Near Mint
“VERMONTENSIUM” Vermont Copper
369 1786 VT Copper. “Condition Census” Landscape Type.
“VERMONTENSIUM” Legend. Ryder-7. Bressett 5-E.
Whitman W-2025. Choice About Mint State. 117.9 grns.
Whitman Rarity URS-8 (65 to 124 known). This coin is of full
copper weight, being sharply struck in most areas with some typical
die weakness on its reverse as made. It is struck on a far above
average planchet that is hard and glossy with excellent overall eye
appeal. Only a couple of planchet flaws exist, the rims remain
sharp and the natural surfaces are hard and smooth. The Green
Mountains, Rising Sun and Pine Trees are distinct and clearly
seen. The “1786” date is fully upon the sharp looking planchet.
The reverse legends are clear and the central eye sharp, having just
some faint cabinet friction. This coin is both Condition Census and
quite spectacular for its “VERMONTENSIUM” Legend Landscape
Type. In collecting Colonial and/or Vermont Coppers, this coin
is a true delight and a certain highlight for any collection. Please
Note: This choice coin was removed from a PCGS graded AU-53
holder by the consignor, and the Tag accompanies this item........ ............................................................................... (8,000-10,000)
1794 Talbot, Allum & Lee Cent. NO “NEW YORK” Type
370 1794 Talbot, Allum & Lee Cent. No “New York.” Fuld-1,
W-8560. Copper. PCGS graded Fine-15. 143.5 grains. This
rarest of all in the Talbot, Allum & Lee series is the Ultra-Rare
1794 major listed type Without “NEW YORK” in the upper
reverse field as seen on virtually all others which come to market.
This very clean and pleasing example is natural brown with some
slightly deeper highlights. This coin is very even in its circulation
while the devices are fairly bold for its conservative grade. It has
pleasing eye appeal and nice surfaces, the date numerals are clear,
the centering is perfect on the reverse. This specimen is from the
Ted L. Craige Collection with his original paper envelope with
coin attribution notation included. In fact, Ted Craige’s envelope
notes and records this type as “RRR” (Rare Rare Rare), his highest
rarity designation. A highly important major Colonial Coinage
Rarity that is seldom offered and will command serious collector
attention................................................................... (4,500-5,500)
Rare 1820 North West Company Token
371 1820 North West Company Token. Struck in Brass. W-9250.
Breen-1083. Holed at top as intended. Very Fine. 132.8 gns.
This 1820 North West Company Token has details that are superior
to most seen, with King George IV’s profile Portrait, Beaver,
Legends and Date being well-detailed. The lower portion of the
reverse is similar in being quite strongly detailed. Holed at top as
made for suspension and bundling. The surfaces have a mostly hard
dark brown color, with scattered minor pitting and some surface
scaling across the King’s bust which is very typical of this issue.
It has a far better appearance than the vast majority (and there are
not that many) of surviving examples. Perhaps the finest known
is illustrated on page 74 of the 2011 Red Book, where it is valued
at $12,000 in Very Fine condition. Collectors who are familiar
with this rare issue will note that this current specimen has an
overall quite impressive appearance, which is rarely encountered.
An important opportunity to acquire a rather pleasing and highly
elusive, North West Company Token...................... (6,000-8,000)
PCGS Proof-63 Old “Green” Holder
1783 Washington and Independence
Draped Bust Cent Engrailed Edge Restrike
3721783 George Washington and Independence Draped Bust
Cent. Copper Restrike. Engrailed Edge. “Green” Label PCGS
graded Proof-63 Brown. This rich medium chestnut Proof has
Gem eye appeal on its obverse with subdued even underlying
glossy mint luster to both side. A super-sharp lovely Proof 1783
Washington and Independence Draped Bust Cent, Engrailed Edge
Restrike, displayed in its old style “Green” Label PCGS holder.
As compared to more modern PCGS “Blue” Label standards, we
have seen others of lower quality graded Proof-64 to Proof-65.... ................................................................................. (1,000-1,500)
Be a Winner !
Send your top competitive bids.
Page 113
NGC Certified Mint State 1783 George Washington and
Independence “UNITY STATES” Cent
Scarce “PLAIN EDGE”
1795 Washington Halfpenny Type
373 1783 Washington and Independence “Unity States” Cent. Baker
1. Whitman-10130. NGC graded Mint State-61 Brown. This
beautiful, lustrous NGC certified coin has perfect medium chestnut
color and excellent centering to both sides. It has an impressive
sharp strike and natural glossy overall underlying luster. There are
no marks or defects, allowing for choice eye appeal. This major
George Washington “UNITY STATES” Cent type is very scarce
in Mint State quality. The current example worthy of a premium
being an early strike with just trivial signs of the die striations on
the reverse................................................................ (1,800-2,400)
375 1795 Washington “Liberty and Security” Halfpenny. Plain
Edge. Baker-31C, W-11000. Improperly Cleaned. NGC graded
About Uncirculated Details. This scarce “PLAIN EDGE” type
is well struck for its issue and is exceptionally clean and free of
detractions. The surfaces are hard and smooth, even chocolate
in color having sharp rim edges. Lightly wiped perhaps over a
century ago having some ultra-fine and hard to see underlying
hairlines. A most impressive example of this major listed Guide
Book type.................................................................... (800-1,000)
NGC Mint State-62
George Washington Liberty & Security Penny
Exceptional 1792 Washington Born Virginia Cent
ALL LEGENDS, DEVICES & TEXT
ARE CLEAR and SHARP
374 (1792) Washington Born Virginia Cent. Struck in Copper.
Holed & restored. Baker-60. Breen-1239. W-10730. Choice
Extremely Fine. This historic coin is exceptionally sharp and
distinct in its detail having all legends and text be clear and
sharp. The rich even deep brown smooth, hard surfaces are clean
and quite glossy. There are a few trivial pinpoint marks on the
reverse and an expertly accomplished restoration to a small hidden
suspension hole above Washington’s head between “ON” and
correspondingly on the reverse bottom at “78” of the final line.
No doubt this piece was used to wear proudly in tribute at some
point. Both sides display bold sharp definition throughout with
excellent and abundant overall eye appeal present. See: Whitman
page 265 and the Red Book page 78. Rarely are specimens of the
historic and extremely popular 1792 Washington Born Virginia
Cent available in this high quality......................... (8,000-10,000)
376 George Washington, Liberty & Security Penny. Plain Border.
Breen-1254. Baker-30. Whitman-11050. NGC graded Mint
State-62 Brown. 302.1 gns. This sharply struck Choice Mint
State (1795) George Washington, Liberty & Security Penny has
attractive glossy natural chestnut surfaces and lovely original
cartwheel, satiny luster. This premium quality George Washington
Liberty & Security Penny has excellent detail and an impressive
overall appearance................................................... (3,000-4,000)
Fugio Cents
Gem Mint State 1787 Fugio Cent Newman 11-X
377 1787 Fugio Cent. Pointed Rays / STATES UNITED. Newman
11-X. Gem Mint State. 174.2 grns. This truly exceptional 1787
Fugio Cent is of a more available variety which is often associated
with the “Bank Of New York” hoard of Fugio Cents. It is Superb
in strike, its surface smoothness, natural outstanding original mint
luster and superb eye appeal. The color is a perfect medium brown
and its copper planchet is completely defect free. There is some
typical light die clash seen, apparently due to the superb hard sharp
strike. The fine reverse die variety break characteristic at bottom
is easy to see with the naked eye. There is no wear whatsoever,
just an outstanding coin that is a joy to behold........ (4,000-4,500)

Page 114
Glossy Mint State 1787 FUGIO CENT Newman 13-X
378 1787 Fugio Cent. Pointed Rays / UNITED STATES. Newman
13-X. Choice Mint State. 156.7 grns. Rarity-2. This glossy Mint
State chestnut-brown Fugio Cent has rich pleasing eye appeal. The
legend “MIND YOUR BUSINESS” upon the obverse is sharp and
clear, located below the distinct Benjamin Franklin designed sundial.
The are some natural surface fissures within the copper planchet
on the left side obverse edge as made when struck. Typical very
faint die clash is visible upon the obverse from the sharp strike
at far left, near the date. This coin has perfect centering on both
sides, with extremely nice glossy luster adding to its significant
eye appeal and lovely overall appearance................ (2,800-3,200)
George Washington Buttons
Extremely Rare (1789) “LONG LIVE THE PRESIDENT”
George Washington Inaugural Button With Ringed Star
379 (1789) George Washington Inaugural Button. Heavy Dotted
Script “GW.” With “LONG LIVE THE PRESIDENT” and
Star at Bottom Ringed with 10 Dots. Brass. Albert (RAU)
WI-9A. WHB-11A. DeWitt GW1789.2. Cobb-10. Choice
About Extremely Fine. Rarity-4. 35 mm. This Extremely Rare
major type of George Washington Inaugural Button has “LONG
LIVE THE PRESIDENT” in large block letters, set in a recessed
ring going all the way around the button. Inside this is a raised,
blank ring, which surrounds the cursive script letters “GW” in the
center. At the bottom, in the recessed ring, there is a 6-Pointed Star
surrounded by a ring of tiny dots. It was probably intended to place
12 dots around this center star, but only 10 dots are present, with
spaces for 2 more. On a 1943 reproduction shown in the Albert
catalog, 12 dots surround the center star (with other differences
in the letters).
The Two Missing Dots may be Significant. At the time of
Washington’s Inauguration, two states had not yet ratified the
Constitution of the United States (North Carolina and Rhode Island).
The two missing dots may well represent those two states. The
button listed here is an “original” with 10 dots present, in lightly
toned brass, lacking the shank on the otherwise plain reverse. An
example of this button, in choice AU condition, sold in the January
21, 2003, Stack’s J. Harold Cobb Collection Sale, Lot 1344 for
$17,000 (hammer price). This specimen is clean in appearance
and pleasing having natural subdued brass color, nice details and
free of any major detractions. Showing only expected overall
circulation, it is excellent for any display of this extremely rare,
major type................................................................ (7,000-9,000)
“LONG LIVE THE KING” George Washington Button
380 (c. 1789) George Washington Inaugural Button Related, “LONG
LIVE THE KING” type. Silvered Copper. Cobb-Unlisted.
DeWitt-Unlisted. Albert (WHB) page 12. Albert (RAU)-EG.
Original Shank is Intact. Very Fine or better. This highly elusive
George Washington Inaugural Period Button measures 36 mm (about 1.5”)
in diameter. It has bold central obverse details which exceed that of the
finest previously listed, being the Cobb Collection example that was sold
in the Stack’s 2003 Americana Sale, Lot 1326. The bright silvery obverse
retains most of its original Silvering with some dark copper present where
the Silvering has rubbed off mostly at the outer edges. The plain back side
has an even natural brown patina. The original Shank is intact, though
pushed down flat. Overall, it is sharp in detail and impressive with the
brilliant Silvering highlighting the devices. It is likely among the best
known of its design type.
This rare style button is collected along with and as part of the Washington
Inaugural Button field. The design type has been described as being
related to George III’s 1789 bout with his illness, though this legend and
message could have also come from an earlier decade. Two such buttons
were found America, one in Brooklyn and another in Maine. The size and
legend of this button type could have easily inspired the design and style
for the “Long Live The President” legend buttons of 1789. The high grade
Cobb specimen hammered at $13,000 in 2003.
According to Stack’s, Two examples of this button design are included as
part of J. Harold Cobb George Washington Button Collection (though that
one was of a totally different British Hand-engraved Design and called a
“George III” in the master listing.) This current example does read “LONG
LIVE THE KING.” and was seriously collected by Cobb, along with his
other Washington Inaugural types as an associated button. Images of this
can be seen online with the posted “Cobb Collection” information.
The inscription “LONG LIVE THE KING” is quite clear and readable.
A number of different button types were made at the time of George
Washington’s inauguration as America’s first President at New York City
in 1789. Several types were inscribed “Long Live The President” in a style
fully similar to this button. A very rare and historically important button
collected and considered directly associated to the George Washington
Inaugural era types...................................................... (3,000-4,000)
George Washington Inaugural Button
381 (1789) George Washington Inaugural Button. “Eagle and Star”
Type. Albert WI-12C. Plain Reverse. Brass. Shank lacking. Fine.
35mm. This historic George Washington Inaugural Button major
variety has 63 incuse dots or indentations forming the outer border.
There is a well detailed central Heraldic American Eagle, with
Liberty Shield on its breast, Arrows and Laurel Branch clutched in
its Talons. The Eagle’s Head is wisely turned towards the Laurel,
which shows our country’s preference for peace. Above the Eagle
is a Six Pointed Star with Rays. This rich chocolate-brown brass
example is quite clean with some overall even surface microgranularity yet remains fully original having even wear. A decent
specimen for George Washington and Presidential or Political
collectors alike......................................................... (1,400-1,800)
Page 115
Historic Medals
1763 Silver Medal
Celebrating The “Peace of Paris” Treaty
Silver 1713 Queen Anne Peace of Utrecht Medal
382 1713-Dated. Great Britain. Queen Anne. Peace of Utrecht Medal.
Struck in Silver. Betts-Unlisted. Choice Prooflike Brilliant
Uncirculated. 35mm. 15 gms. Design by John Croker. MI ii
400. Obverse design: Laureate draped bust left. Reverse design:
Britannia standing with Ships left, Plowing at right. Outstanding
white in color with natural golden overtones Prooflike flash,
scattered hairlines in the fields, a gorgeous eye-popping early
Silver medal. ................................................................. (600-800)
1763 Silver Medal
Celebrating The “Peace of Paris” Treaty
384 1763-Dated American French and Indian War Period. “Peace
of Paris” Medal. “Messenger of Peace” vignette. Betts-446.
Struck in Silver. Choice Extremely Fine to About Uncirculated.
44mm. This historic Silver Betts Medal displays a “Messenger of
Peace” vignette, which was produced to celebrate the “Peace of
Paris” Treaty by engraver Oexlein, dated 1763. This example has
some expected light hairlines with some light golden-blue toning.
The Peace of Paris settled, amongst other things, the French and
Indian War. The legend reads: “NVNCIA PACIS” (Messenger
of Peace), “IAM REDIRE AVDET - GERMANIA PACATA”
(Now she dares return - Germany at Peace). The surfaces are hard
and sharp with some light hairlines and has overall light golden
tones. This scarce Peace medal is sought after by those students
of history, as well as by those who collect period militaria. After
all, no medals or coins were struck here in Colonial America to
commemorate any of the peace treaties.
Note: Stack’s John Ford Collection boasted five examples of this
medal ranging in grades from XF to Choice AU. The highest
graded piece (Ch. AU) brought $1,400 in 2006. A more recent
Heritage auction piece with scratches and digs brought $1,150
for comparison purposes. A handsome, attractive original Silver
Medal.......................................................................... (900-1,200)
383 1763-Dated American French and Indian War Period. “Peace
of Paris” Medal. “Messenger of Peace” vignette. Betts-446.
Struck in Silver. Choice About Uncirculated. 44mm. This
historic Silver Betts Medal displays a “Messenger of Peace”
vignette, which was produced to celebrate the “Peace of Paris”
Treaty by engraver Oexlein, dated 1763. This example has some
expected light hairlines with some light golden-blue toning. The
Peace of Paris settled, amongst other things, the French and Indian
War. The legend reads: “NVNCIA PACIS” (Messenger of Peace),
“IAM REDIRE AVDET - GERMANIA PACATA” (Now she dares
return - Germany at Peace). The reflective surfaces are hard and
sharp with some light hairlines and has overall light golden tones.
This peace medal is sought after by those students of history, as
well as by those who collect period militaria. After all, no medals
or coins were struck here in Colonial America to commemorate
any of the peace treaties.
Note: Stack’s John Ford Collection boasted five examples of this
medal ranging in grades from XF to Choice AU. The highest
graded piece (Ch. AU) brought $1,400 in 2006. A more recent
Heritage auction piece with scratches and digs brought $1,150
for comparison purposes. A handsome, attractive original Silver
Medal.......................................................................... (900-1,200)
Benjamin Franklin corresponded with Joshua Wedgwood and his partner
Thomas Bentley. Both supported the cause of American liberty. However,
sometime later Wedgwood stopped his support of the Patriots as it hurt
his business, while privately remaining a closet supporter of American
freedom.
Page 116
Circa 1777 Oval Portrait Medallion of
George Washington Extremely Rare
by Josiah Wedgewood & Thomas Bentley
385 c. 1777 Revolutionary War Period. George Washington.
High Relief “Roman” Portrait Medallion Plaque. By Josiah
Wedgewood and Thomas Bentley. Choice Mint. This original,
High Relief White Basalt on Light Blue Jasper, Oval Cameo Portrait
Medallion is Extremely Rare. This medallion was modeled by
William Hackwood of the firm Wedgwood & Bentley. The blue oval
background measures about 2.25” tall x 2” wide (55cm tall x 46cm
wide) and is clearly identified on the blank reverse “Wedgwood &
Bentley.” It has a classic Roman Style representation of Washington.
This unnamed Portrait of George Washington is popularly known
as the “Voltaire” bust. It was made by Wedgwood at the insistence
of Voltaire himself. Since there were no official portraits of
Washington available in England, this very classic style face was
used as it seemed to display the principles for which Washington
was known. Every tiny detail is sharp and distinct making this
classic example perfect for display. Extremely Rare and missing
in most advanced George Washington related collections............ ................................................................................. (3,500-4,500)

1785 John Adams Ambassador Medal Struck in Bronze
386 1785-Dated American Federal Period. John Adams First
American Ambassador to Great Britain Medal. Struck in
Bronze. By Lewis Pingo. Brown-1. Very Choice Uncirculated.
40mm. This is an enigmatic, and truly historic American
Revolutionary War Era related commemorative medal. Brown
suggests it was “struck on the occasion of John Adams, the first
American Ambassador’s initial interview with George III on 1st
June 1785.” Eimer writes this “medal was exhibited by Lewis
Pingo in London in 1775” and that it does not represent any single
occasion, meaning this particular medal may have been struck as
a generic Peace medal. Still, some believe this medal was used
to commemorate the 1783 Treaty of Paris, ending the American
Revolutionary War with Britain. One example located in the
collection of the British Museum, Coins and Medals catalogue
number: MB3p63.265.
Obverse design: Cuirassed, laureate bust of George III, facing
right, with Inscription Content: “GEORGIVS III DEI GRATIA.”
Reverse design: Liberty standing holding cap of liberty and spear
with Inscription Content: “SEMPER HONOS NOMENQVE
TVVM” (Translation:) Your Honour and Name [shall last] Forever,
[Vergil]. It is sharply struck having excellent details, smooth hard
surfaces and rims that are defect free with an attractive natural rich
brown color.
One can pretty much conclude this medal had multiple uses. Perhaps
that is why this medal was struck without a date. It is likely this
medal was used to commemorate the 1783 Peace Treaty, as well as
for John Adams’ visit. The figure of “Liberty” holding a “Liberty
Cap” strongly infers its direct American connection. This is a rare,
tough to get medal and the first we have offered!... (1,800-2,400)
Report on the Naval Captain Being Awarded
a Gold Medal for the Capture
of the British Sloop of War “Epervier”
388 October 10, 1814-Dated, “Report of the Naval Committee,
Expressive of the Gallant Conduct of Cap. Warrington in the
Capture of the British Sloop of War Epervier,” printed by
Roger C. Weightman, Washington City, Choice Very Fine.
Printed Pamphlet, 4 pages, 8.25” x 5”, disbound with minor
foxing. Official report in the Senate, reading in part: “Resolution
expressive of the sense of Congress relative to the victory of the
Peacock over the Epervier. Resolved by the Senate and House
of Representatives... to represent Captain Lewis Warrington... a
Gold Medal...” This hitoric imprint is partially separated along
the spine, but the text is dark and crisp.......................... (200-300)
1841 William Henry Harrison Presidential Medal
United States Mint Military Medal
General Peter B. Porter
387 1814-Dated. General Peter B. Porter. Military Medal. MI-18.
Struck at the United States Mint in Bronzed Copper. Original
Dies by Furst. Choice Mint State. 65mm. MI-18. A gorgeous
original medal having excellent surfaces, rich natural color and is
one tiny tick on the reverse field from Gem. The Obverse displays
his military uniform with bust facing right. The Reverse vignette
is of “Victory” dictating to “History,” with a Standard bearing the
battle names; ERIE, CHIPPEWA and NIAGARA. A very early
historic 19th century restrike from the original US Mint dies. Very
Scarce............................................................................. (450-650)
389 (1841-Dated) William Henry Harrison Presidential Medal.
Struck at the United States Mint in Bronze. Choice Mint State.
Julian PR-7. 76 mm. First struck in 1886 (the 45th Anniversary
of Harrison’s death) by the United States Mint. The dating of
this medal comes from records of the Treasury Department and
by noting that the reverse wreath used on this piece was first used
on a medal honoring Director of the Mint Horatio C. Burchard
and on Grover Cleveland’s Inaugural Medal. This was the only
time a frontal portrait was used on a Presidential Medal between
1792-1892. A couple of miniscule ticks to the reverse right rim and
center. This impressive example having high relief to the portrait
and a Gem overall appearance with lovely natural golden-chestnut
luster and color............................................................... (300-400)
Page 117
Indian Peace Medals
Lustrous Choice Mint State 1846 Andrew Jackson Medal
“James K. Polk” Bronze Indian Peace Medal
Julian IP-24 United States Mint
High-Relief Bust In First & Largest Size
390 1845-Dated. Andrew Jackson Commemorative Medal. Brass.
Choice Mint State. 34mm. This gorgeous Brass Commemorative
Medal with a profile portrait of Andrew Jackson surrounded by the
text “Old Hickory Took The Responsibility” on the obverse. The
inscription on the reverse gives birth, major accomplishments, and
death dates surrounded by a laurel wreath, it reads, “Born March
15. 1767 / Fought At / Rocky Mount Aug. 6. 1780 / Maj. General
U.S.A. 1814 / Took / Pensacola 1814. / Successfully Defended /
New Orleans 1821. / Govr. Of Florida 1821 / President / U.S. / 1828
To 1836. / Died June 8. 1845.” Significant original Mint Luster
is within the outer legends on the obverse, with a semi-prooflike
appearance and has excellent eye appeal....................... (150-200)
Extremely Rare Silver
“Mecklenburg Declaration of Independence”
Centennial Medal
392 (1845-Dated) James K. Polk Indian Peace Medal. Struck in
Bronze at the United States Mint. 76 mm. First & Largest
Size. By John G. Chapman. Julian IP-24. Choice Mint State.
Julian IP-24. 76 mm. This large size Indian Peace Medal was
struck in bronze at the United States Mint in Philadelphia,
sometime after 1846. The Obverse displays: Small High-Relief
bust of President James K. Polk in a heavy thick concave field.
The Reverse displays: 1846 Clasped Hands Die. With just a hint
of cabinet friction on the highest points, it shows no actual wear
from circulation. There are a few trivial contact marks in the fields
and rim edge. Overall, it displays very attractive natural chestnutbrown color with underlying glossy luster. A similar example of
this medal in Choice Uncirculated sold for $1,265 over a decade
ago in our EAHA Auction of April 2001, while another example
in Uncirculated quality sold for $1,495 in Stack’s John J. Ford, Jr.
Collection Sale, May of 2007. An impressive High-Relief Bust
Bronze in its First and Largest Size for display....... (1,200-1,600)
Mint State Zachary Taylor Indian Peace Medal In Bronze
391 1875-Dated. Mecklenburg Centennial Medal. Julian CM-28.
Struck at the United States Mint in Silver. Choice About
Uncirculated. 30 mm. This 1875 “Mecklenburg Declaration of
Independence” Centennial Medal in Silver is very rare. This medal
is sharp and pleasing possibly lightly cleaned long ago and silvery
in color with deeper tones highlighting the devices, particularly
on the obverse. It was designed by William Barber, and struck
at the United States Mint. Obverse displays: tree branch with a
Hornet’s Nest and a Liberty Cap above a pair of clasped hands.
The Reverse displays: “May 20, 1775” within the circular legend
“Mecklenburg Declaration of Independence.” Extremely rare and
historically important. The classic propaganda purposes of this
medal are obvious!
The Mecklenburg Declaration of Independence is allegedly the
First Declaration of Independence made in the Thirteen Colonies
during the American Revolution. It was supposedly signed on
May 20, 1775, at Charlotte, North Carolina, by a committee of
citizens of Mecklenburg County, who declared independence from
Great Britain after hearing of the Battle of Lexington. If the story
is true, the Mecklenburg Declaration preceded the United States
Declaration of Independence by more than a year...... (900-1,200)
The Mecklenburg Declaration of Independence is allegedly the first
Declaration of Independence made in the Thirteen Colonies during the
American Revolution. It was supposedly signed on May 20, 1775, at
Charlotte, North Carolina, by a committee of citizens of Mecklenburg
County, who declared independence from Great Britain after hearing of
the battle of Lexington. If the story is true, the Mecklenburg Declaration
preceded the United States Declaration of Independence by more than a
year.
393 1849-Dated. Zachary Taylor Indian Peace Medal. Large First
Size. Struck at the United States Mint in Bronze. Choice Mint
State. 76 mm. Julian IP-27. Belden-41. This is a gorgeous specimen
of the largest size Zachary Taylor Indian Peace Medals which were
Struck in Bronze at the United States Mint in Philadelphia. It is
made from dies engraved by Henry K. Brown (obverse) and John
Reich (reverse). The rich natural bronze-brown toned fields are
still highly reflective having a few fine scattered hairlines in the
fields. The rims are sharp and mark-free on this high relief medal
with only the slightest bit of cabinet friction noted. This is the
only IPM designed by New York sculptor Henry Kirke Brown,
creator of that city’s equestrian George Washington statue located
in Union Square. A “PQ” quality Indian Peace Medal that will
look sharp in any collection..................................... (1,000-1,500)
Page 118
Rare 1850 Millard Fillmore Indian Peace Medal 63.8 mm
394 1850-Dated. Millard Fillmore Indian Peace Medal. Struck by
the United States Mint in Bronze. Dies by S. Ellis and J. Willson.
Very Choice Mint State. 63.8 mm. Julian IP-31. Struck in Bronze
by the United States Mint. Dies engraved by Salathiel Ellis and
J. Willson. Head right profile bust of Fillmore. Struck from the
original dies as indicated by a hint of buckling in the fields and faint
die rust behind Fillmore’s neck. The color is the rich, mahogany
of a 19th Century strike. One of the nicest examples we have seen
and only the third we have ever offered at auction. Struck from
the original dies, the color is the rich mahogany-brown of a true
mid-19th Century Mint strike. Only a couple of small obverse
hairlines and a tiny field spot behind the head keep this beautiful
medal from Gem. The rims are extremely sharp and completely
defect-free. One of the nicest examples we have seen!................ ................................................................................. (1,400-1,800)
Gorgeous Franklin Pierce
Indian Peace Medal “Small Date”
395 1853-Dated. Franklin Pierce Indian Peace Medal. Large First
Size. Small Date Variety. Struck at the United States Mint in
Bronze. Dies by S. Ellis and J. Willson. Gem Mint State. 76
mm (7.5 mm thick). Julian IP-32b. Belden-48. This Large Size
Indian Peace Medal was struck in Bronze at the United States Mint
in Philadelphia. This is the “Small Date” (9 mm long) variety
mentioned in Julian’s catalog of U.S. Mint Medals. Julian says
the “Large date” medal was struck from the original dies, during
1855-1870. Others, however, say that the “Small Date” (9 mm long)
variety is indeed the original, and that the Large date die was made
about 1870 and used afterwards. We notice that the official Silver
Franklin Pierce Indian Peace medal which is actually illustrated in
the Prucha reference is indeed of the Small Date variety, suggesting
that it is truly the original. The medal offered here is the Small Date
variety and is in Gem condition. Rich perfect mahogany-brown in
color, this medal still has some semi-prooflike, perfectly smooth
reflective surfaces. A similar example of this Small Date medal
in Gem Uncirculated sold for $1,150 in our August 2001 Sale, Lot
1535, which was not quite as nice as this beautiful example and
over a decade ago........................................................................... ................................................................................. (1,800-2,200)
Blazing & Brilliant
Robinson “Granby-Higley” Store Card
396 (1861) Hartford, Connecticut. Alfred S. Robinson “Granby-Higley” Store Card Token. Kenny Robinson-1. F-210A-1B. Dies by George H.
Lovett. NGC graded Token Mint State-63. This exceptional example is fully brilliant with deep mirror Prooflike surfaces. It has spectacular,
blazing natural golden-brass color and looks absolutely gorgeous. It appears to be very conservatively graded. The obverse shows a copy of the
1737 Higley copper and a standing Deer. Obverse: [hand with pointing index finger] “VALVE . ME . AS . YOU . PLEASE [five pointed star] III”. Reverse legend reads: “ALFRED S. ROBINSON - BANKER - NUMISMATIST & NOTARY PUBLIC - DEALER IN - STOCKS, BONDS,
NOTES, - LAND WARRANTS - UNCURRENT MONEY - & ALL KINDS OF - AMERICAN & FOREIGN - SPECIE. - HARTFORD, CONN.
1861”. Issued in early 1861 iot is one of only 150 made in this medal. Robinson called this storecard the “Granby” copy after the city where the
original coppers were produced. This very scarce major type is the finest specimen we have offered................................................(1,000-1,400)
End of Sale • Thank You For Your Participation
Additional Information & Many Extra Full Color Images are Available !
Visit our Internet Site: www.EarlyAmerican.com
August 22, 2014
Absentee Bid & Internet Auction
Colonial America • Revolutionary War • War of 1812
Lot 65: “1778” Revolutionary War George Washington Military Letter
to Continental Congress President John Laurens
Early American History Auctions, Inc.