- Alderfer Auction

Transcription

- Alderfer Auction
Alderfer Auction & Appraisal
Legacy Auction:
Rare & Important Autographs and Historical Documents
Wednesday, December 9th, 2015
Legacy Auction
Rare & Important Autographs and Historical Documents
Auction: Wednesday, December 9th at 12:00 PM
Preview: Saturday, December 5 from 9:00 AM – 12:00 PM
Monday, December 7 and Tuesday, December 8 from 9:00 AM – 5:00 PM and 8:00
AM ET Day of Auction
Featuring over 200 lots of rare and historical documents and ephemera spanning from
the 15th to the 20th century including signatures from royalty, presidents, celebrities,
and historical figures.
Order of Auction:
12:00 PM – Beginning with lot 1001
 Indicates lot is pictured
Terms: All announcements made on auction day shall take precedence over previously
distributed information. Everything is sold as-is and where-is payable day of auction.
20% Buyer’s Premium with a 3% discount for cash and acceptable check. Online
bidders pay 25% Buyer’s Premium, discounted 3% for cash and acceptable check
payment. MC, VISA, Discover accepted.
Bid live at our Auction Center, by telephone, or live online
*All times listed are Eastern
Inquiries:
[email protected]
800.577.8846
501 Fairgrounds Road
Hatfield, PA 19440
www.AlderferAuction.com
Like us on Facebook, Twitter and LinkedIn for Auction events,
announcements and promotions @SanfordAlderfer
1003
1023
1013
1025
1027
www.AlderferAuction.com | 1
1032
1038
1042
1045
1043
2 | Legacy Auction - Rare & Important Autographs and Historical Documents: December 9th, 2015
1001
Civil War Official Confederate Letter
Confederate military letter on “Confederate States of America, Subsistence
Department” letterhead dated Richmond, December 10, 1864 addressed to
Capt. J.S. Shelby Jr., Chief CS, Dept. W.Va. Etc. Wytheville, Va., regarding
record keeping of gold coins and particulars of currency exchange and other
financial issues. One page letter measures 9.75” x 7.5” and is signed by John
M. Strother, Capt.
200 - 300
1010
Aaron Fletcher Stevens Autograph
Autograph of Aaron Fletcher Stevens (1819–1887) brevet brigadier general
during the American Civil War and U.S. Congressman, ALS, 2pp., on House
of Representatives, Fortieth Congress letterhead dated March 20th, 1869.
Manuscript letters measures 10.5” x 8” to Robert Smiley regarding Smiley’s
application for job as clerk in Washington. Letter accompanied by House
of Representatives envelope signed by Stevens. Letter exhibits some folds.
60 - 80
1002
Civil War Confederate Civilian Letter w/Cover
Four page letter dated November 27, 1864 with news of home. Letter
presents extensive ink bleeding. Letter contained in original envelope
addressed to “Mr. James M. Short, Co. A, 3rd Battalion, Valley Reserves,
Care of Capt Freeman, Richmond Va.” Reverse of cover presents cancelled
10 cent Confederate stamp (Scott#12) cancelled November 30, 1864.
80 - 120
1011
Alexander S. Webb Autograph
Autograph of Alexander S. Webb (1835–1911)Union general in the American
Civil War and received the Medal of Honor for gallantry at the Battle of
Gettysburg, ALS, 1pp., on Office of The Commander General of the Military
Order of Foreign Wars letterhead dated June 29th, 1899. Manuscript letter
measures 7.75” x 5” to “My Dear Foster”. Letter requesting to purchase
book “Gettysburg Now & Then” that was left with him. Letter exhibits folds,
some light staining, and previous mounting evidence on left reverse.
100 - 150
 1003 Civil War Confederate Negro Passport-Unused
Unused and not filled in “Negro Passport for the Confederate States of
America, War Department, dated Richmond, 1865. Passport consists of
single sheet on brown paper measuring 3.5” x 5.5” with some evidence of
adhesive remnants on reverse.
200 - 300
1004 Civil War Used Confederate Envelope-Military
Confederate military envelope addressed to “Col. J.J. Thornton, 7th Miss
Regt, Care Major General Hardee Comdg” with stike-outs. Return address
are features printed text “Confederate States of America, Adjutant and
Inspector General’s Office, Official Business”. Envelope measures 4.25” x
9.5” and exhibits a non-perfed horizontal pair of 5 -cent green Jefferson
Davis Confederate stamps (Scott#1) with Richmond, Nov 25, 1864
cancellation. Envelope exhibits some staining and edge tears.
100 - 150
1005 Unused Confederate Civil War Patriotic Covers
Grouping of 5 unused confederate patriotic envelops/covers including
three with flags (2-Confederate 1st national flags, and 1-South Carolina)
and two with Jeff Davis motifs. Envelopes measure 3.25” x 5.5” and are in
good condition.
100 - 150
1006 Grouping of Used Confederate Postal Covers
Grouping of five used Confederate Civil War covers/envelopes including;
1.) Stampless cover with flag vignette, with Churchland Virginia cancelation
and some soiling to cover 2.) Patriotic envelope with poem and image of
dragoon addressed to Dallas post office with 5-cent (Scott#6) stamp 3.)
Envelope addressed to Rockbridge, Virginia with 5-cent (Scott#6) stamp
that has been manuscript cancelled 4.) Envelope addressed to Fayetteville,
NC with pair of 5-cent (Scott#6) stamps, and 5.) Envelope addressed to
Charlotte, NC with uncancelled 10-cent (Scott#12) stamp.
200 - 200
1007
Five Hundred Dollar Confederate Currency Note
Confederate $500 note numbered #27076 from the February 17, 1864
series. Printed on reverse is poem titled “In Memoriam, Respectfully
Dedicated to the Holders of Confederate Treasury Notes” Note exhibits
some slight adhesive spots on reverse.
200 - 300
1008 Group of Confederate Currency
Grouping of three pieces of Confederate Civil War currency including; 1.)
Ten dollar note from the February 17, 1864 series numbered #96853. Close
trim to lower right 2.) Fifty cent note from the February 17, 1864 series
numbered #60023 3.)Facsimile five dollar note from the September 2, 1861
series. Exhibits edge tears and wear.
100 - 150
1009 Gideon Welles Autograph
Autograph of Gideon Welles (1802–1878) United States Secretary of the
Navy(1861-1869), ADS being a Naval Appointment for Emery J. Brooks
as a First Assistant Engineer in the United States Navy. Document dated
September 11th, 1863 and features vignette of fully rigged clipper ship at
top and flags and trophies at lower portion of document. Document on
vellum measures 15.5” x 13.5” and exhibits some folds.
200 - 300
1012
Civil War Shoulder Straps
Individual Civil War shoulder straps including: 1.) Shoulder strap for Infantry
Lt. Colonel. Strap measures 1.5” x 4” and is single bordered and exhibits
some fraying, 2.) Shoulder strap for Infantry Captain. Strap measures 2.25”
x 5.25” and is triple bordered and exhibits some slight fraying.
150 - 200
 1013
Civil War Service Escutcheon of Charles D. Fisher
Oil on canvas Civil War service escutcheon of Private Charles D. Fisher of
the 26th Pennsylvania Infantry. Escutcheon measures 23” x 16.5”, is framed,
and exhibits some crazing and wear. Fisher’s service includes the battles
of Gettysburg, Fredericksburg as well has his capture and imprisonment in
Libby prison.
400 - 600
1014
Civil War - African American History Archive
Grouping of documents related to Wilmer Anderson of Somerset County,
Maryland and ex-slaves that were his property that enlisted into the Union
Army. Grouping consists of sixteen documents and pieces of ephemera
with most dating from the 1860’s. Request detailed list.
400600
1015
African American History 19th Century Document
Leagl note dated December 29th, 1852 signed by E. P. Dashiell to care for “A
negro woman Ann in the family way and two children George and Maria”
Document measures 4.5” x 7.5”.
80 - 120
1016
Abolitionist Newspaper-1860
Abolitionist newspaper titled “The Liberator” Volume XXX, No 27, Friday,
July 6, 1860. Newspaper is 4pp, measures 22.5” x15.5” and exhibits folds
with some fold splitting.
60 - 80
1017
Pair of Civil War Letters
Pair of unrelated American Civil War letters including; 1.) 4pp letter (8”
x 5”) from soldier William M. Reed dated Maryland Heights, September
25, 1862 with information related to recent battle. 2.) 3pp letter (8” x
5”) from Samuel M. Brown, Troop A, 1st Battalion Mounted Rifles, dated
Fortress Monroe, march 12, 1862 with content regarding life as a soldier
and comments on home news. Letters exhibit some light soiling, folds
and lack envelopes.
80 - 120
1018
Group of Civil War Patriotic Covers
Grouping of six postally used patriotic Civil War covers/envelopes, one
stampless. Most covers exhibit some wear and soiling.
50 - 80
1019
Group of Civil War Patriotic Covers
Grouping of eleven unused patriotic Civil War covers/envelopes. Some
covers exhibit mounting evidence on reverse.
100 - 150
www.AlderferAuction.com | 3
1020 Civil War - Bucks County, Pennsylvania Archive
Archive of documents related to the American Civil War for bounties,
mustering, and substitutes. Grouping consists of four certificates related
to the Bucks County Bounty Fund. Documents dated September 1st 1864
(1) and February 15th, 1865 (3). Archive further consists of seven other
documents being five Certificates of Muster for Local Bounty and two
Certificates of Substitution for Bucks County, Pennsylvania.
300 - 400
1021
Grouping of Union Civil War Soldiers Letters
Grouping of eight Union Soldiers letters from the Civil War on patriotic
stationary. Request list.
200 - 250
1022
Grouping of Civil War Veteran’s Ephemera
Grouping of Civil War veteran related letters and ephemera including
materials for both Union and Confederate reunions.
40 - 60
 1023 Grouping of Pennsylvania GAR Encampment Medals
Grouping of 6 Pennsylvania Department of the GAR Encampment
medals for the 27th Encampment (Lebanon in 1893), 28th Encampment
(Philadelphia in 1894), 29th Encampment (Williamsport in 1895), 31st
Encampment (Johnstown in 1897), 32nd Encampment (Oil City in 1898),
and 34th Encampment (Gettysburg in 1900). Some ribbons exhibit fraying.
100 - 150
1024
Grouping of Pennsylvania GAR Encampment Medals
Grouping of 6 Pennsylvania Department of the GAR Encampment medals
for the 29th Encampment (Williamsport in 1895), 31th Encampment
(Johnstown in 1897), 32nd Encampment (Oil City in 1898), 34th
Encampment (Gettysburg in 1900), 39th Encampment (Reading in 1905),
and 40th Encampment (Altoona in 1906). Some ribbons exhibit fraying.
100 - 150
 1025 Grouping of Pennsylvania GAR Encampment Medals
Grouping of 6 Pennsylvania Department of the GAR Encampment medals
for the 42nd Encampment (Erie in 1908), 43rd Encampment (Gettysburg in
1909), 44th Encampment (Harrisburg in 1910), 45th Encampment (Scranton
in 1911), 46th Encampment (Gettysburg in 1912), and 47th Encampment
(Gettysburg in 1913). Some ribbons exhibit fraying.
100 - 150
1026
Grouping of Pennsylvania GAR Encampment Medals
Grouping of 6 Pennsylvania Department of the GAR Encampment medals
for the 49th Encampment (Easton in 1915), 50th Encampment (Harrisburg
in 1916), 53rd Encampment (Lancaster in 1919), 54th Encampment (Indiana
in 1920), 55th Encampment (Allentown in 1921), and 56th Encampment
(Altoona in 1922). Some ribbons exhibit fraying.
100 - 150
 1027 Grouping of Pennsylvania GAR Encampment Medals
Grouping of 5 Pennsylvania Department of the GAR Encampment medals for
the 19th Encampment (Harrisburg in 1885), 36th Encampment (Gettysburg
in 1902), 56th Encampment (Johnstown in 1922), 57th Encampment
(Greensburg in 1923), 60th Encampment (Bethlehem in 1926). Sold with a
1886 Scranton Post 139 and Post 319 Medal. The 56th Encampment medal
exhibits a 1917 (incorrect) bar. Some ribbons exhibit fraying.
100 - 150
1028
Pair of National GAR Badges
Pair of badges for National GAR Encampments. 1.) Delegate badge for the
32nd National Encampment held in 1898 in Cincinnati, Ohio, 2.) Member
badge for the 33rd National Encampment held in 1899 in Philadelphia,
Pennsylvania. Badges are of multi-piece construction and exhibit some
soiling/staining on ribbons.
80 - 120
1029
Pair of National GAR Badges
Pair of badges for National GAR Encampments. 1.) Delegate badge
for the 35th National Encampment held in 1901 in Cleveland, Ohio, 2.)
Representative badge for the 37th National Encampment held in 1903
in San Francisco, California. Badges are of multi-piece construction and
exhibit some soiling/staining on ribbons.
80 - 120
1030 Pair of National GAR Badges
Pair of badges for National GAR Encampments. 1.) Representative badge
for the 45th National Encampment held in 1911 in Rochester, New York, 2.)
Representative badge for the 51st National Encampment held in 1917 in
Boston, Massachusetts. Badges are of multi-piece construction and exhibit
some soiling/staining on ribbons.
80 - 120
1031
Pair of National GAR Badges
Pair of badges for National GAR Encampments. 1.) Representative badge
for the 65th National Encampment held in 1931 in Des Moines, Iowa, 2.)
Representative badge for the 68th National Encampment held in 1934 in
Rochester, New York. Badges are of multi-piece construction and exhibit
some soiling/staining on ribbons.
80 - 120
 1032 Grouping of GAR Medals
Grouping of Grand Army of the Republic (GAR) Membership medals
including: 1.) GAR medal with eagle bar and blue bordered American Flag
ribbon, 2.) GAR medal with colonel shoulder strap bar and yellow bordered
American Flag medal, 3.) GAR medal with major strap bar and red
bordered American Flag medal, 4.) Ladies of the GAR medal with F.C.L. bar,
5.) Grouping of shoulder strap bars including colonel, major, and captain as
well as eagle top bar for GAR medals.
150 - 200
1033
Pennsylvania GAR Delegate Badges
Grouping of 3 Pennsylvania Delegate badges for National Encampments
including the 1895 Louisville, Kentucky Encampment, the 1892 Washington,
D.C. Encampment, and the 1893 Indianapolis, Indiana Encampment. Two
badges lack backing ribbons. Sold with small pin for Philadelphia Brigade
at Antietam.
80 - 100
1034
GAR Post 1 medal
GAR Post 1 Membership medal featuring GAR Meade Post designed ribbon.
Medal drop features portrait of General Meade with pinbar showing
portrait of Old Baldy. Sold with souvenir medal commemorating the 50th
Anniversary of the Battle of Gettysburg.
60 - 80
1035
National Association of Army Nurses Medal
Medal for the 45th National Encampment of the GAR held in 1911 in
Rochester, New York. Medal drop features Maltese Cross with National
Association of Army Nurses text.
50 - 70
1036
Philadelphia Post 2 GAR Related Medals
Grouping of 3 GAR medals related to Post 2, Philadelphia including:
1.) Medal for the 25th National Encampment of the GAR held in 1891 in
Detroit Michigan. Drop features central design of Post 2 logo, 2.) Post 2
Committee medal for the 33rd National Encampment of the GAR held in
1889. Mounting pinbar features central logo of Post 2. Enameling exhibits
some chipping, 3.) Post 2 Member medal for the 33rd National Encampment
of the GAR held in 1889. Mounting pinbar features central logo of Post 2.
Enameling exhibits significant chipping.
80 - 120
1037
Miscellaneous GAR Medals and Pins
Grouping of miscellaneous GAR medals and pins including: 1.) Souvenir
medal for the 21st National Encampment held in 1887 in St. Louis, Missouri,
2.) Souvenir medal for the 33rd National Encampment held in 1899 in
Philadelphia, Pennsylvania, 3.) Pin featuring souvenir pinbar with eagle
drop backed by red, white, and blue ribbon, and 4.) Button for the McLean
Post No. 16, GAR Memorial Day 1902.
60 - 80
 1038 Grouping of Three GAR Medals
Grouping of three GAR medals including: 1.) Delegate medal presented by
the Citizens Committee of Louisville for the 29th National Encampment
held in 1895 in Louisville, Kentucky, 2.) National Staff medal for the 29th
National Encampment held in 1895 in Louisville, Kentucky, 3.) Delegate
medal presented by the Citizens Executive Board of Indianapolis for the
27th National Encampment held in 1893 in Indianapolis, Indiana. Ribbon
exhibits some fraying.
100 - 150
4 | Legacy Auction - Rare & Important Autographs and Historical Documents: December 9th, 2015
1062
1063
1057
1066
www.AlderferAuction.com | 5
1066A
1068
1067
6 | Legacy Auction - Rare & Important Autographs and Historical Documents: December 9th, 2015
1039
Grouping of Three GAR Medals
Grouping of three GAR medals including: 1.) Souvenir medal for the 27th
National Encampment held in 1893 in Washington, D.C., 2.) Member
medal presented by the Citizens of Washington, D.C. for the 26th National
Encampment held in 1892 in Washington, D.C., some fraying to ribbon,
3.) Commander in Chief Staff Comrades medal for the 45th National
Encampment held in 1911 in Rochester, New York.
80 - 120
1040 Civil War Reunion Ribbons
Grouping of Civil War reunion ribbons including: 1.) 45th Reunion of the
83rd Pennsylvania Volunteers held September 12th, 1916 in Union City,
Pennsylvania. Ribbon measures 6” x 2.25”, 2.) Reunion of the 145th
Pennsylvania Volunteers held September 18th, 1888 in Corry, Pennsylvania.
Ribbon measures 5” x 1.75” and exhibits slight splitting, 3.) Army of the
James Reunion held in Washington, D.C. held in 1902. Ribbon measures
4.25” x 2.5”. Group sold with “Pennsylvania” ribbon measuring 1” x 7”.
40 - 60
1041
William Henry Harrison Political Letter
Ink manuscript letter dated Edgartown, Feb 1, 1842by F.P. Fellows regarding
stock and the Nantucket delegation. Letter measures 10” x 8” and is on
William Henry Harrison letterhead, featuring portrait of Harrison with cabin
and men in background. Letter exhibits folds.
100 - 200
 1042 Presidential Election 1860 Democratic Committee Letter
Presidential Election 1860 Democratic Committee letter, 1 page letter on
National Democratic Executive Committee Rooms dated Washington D.C.
August 4th 1860 and signed by Isaac I. Stevens as Chairman of the National
Democratic Executive Committee. Letter features printed box in upper left
putting forth John C. Breckinridge for President and Joseph Lane for Vice
President. Letter to unknown recipient details political strategy particularly
in the states of Pennsylvania and New Jersey.
600 - 800
 1043 Presidential Campaign 1860 Republican Committee Letter
Presidential Campaign 1860 Republican Committee letter, 1 page letter on
Presidential Campaign of 1860 Republican National Committee letterhead
dated New York October 16th 1860 and signed Gideon Welles (1802–
1878) later Lincoln’s Secretary of the Navy, as committee member from
Connecticut. Letter features eagle mast head with Abraham Lincoln for
President at upper left and Hannibal Hamlin for Vice President at upper
right. Letter to Thomas G. Welles details Gideon Welles’ travel plans in the
upcoming days. Sheet exhibits some folds with weakness and some light
staining.
500 - 700
1044 Abraham Lincoln Envelopes
Grouping of three Abraham Lincoln envelopes including 1.) Envelope
featuring bust portrait of beardless Lincoln by J.M. Whittemore & Co.,
Publisher, Boston. Unused with slight soiling 2.) Envelope featuring bust
portrait of beardless Lincoln surrounded by flags with text “The People’s
Candidate for President, Abraham Lincoln. Unused 3.) Envelope featuring
jugate portraits of Lincoln and Johnson with text “President Abraham
Lincoln-Vice President Andrew Johnson”. Addressed to New Bedford,
Massachusetts with 3-one cent stamps.
200 - 300
 1045 Abraham Lincoln Related Postal Cover and Letter
Letter (pre-printed with manuscript recipient name) from the “State Union
Executive Committee Rooms” dated Trenton September 1864 with text
stressing Union and patriotism. Letter accompanied by original Abraham
Lincoln Presidential campaign postal cover. Cover exhibits some “bumps”
and slight edge tears.
200 - 300
1046 Impeachment Ticket - Andrew Johnson
Cardboard ticket to admit the bearer to the U.S. Senate Gallery for the
impeachment of the President (Andrew Johnson) on April 18th, 1868.
Ticket measures 3” x 3.5” and is accompanied by stub (numbered 749)
measuring 1.5” x 3”. Ticket and stub exhibit some fading and previous
mounting evidence on reverse.
200 - 300
1047
Grant / Colfax Political Ephemera
Pair of ephemera items related to Ulysses S. Grant / Schuler Colfax including
1.) National Republican ticket for U.S. Grant and Colfax. Ticket measures 7”
x 4” and exhibits folds, 2.) Postal used illustrated cover/envelope with jug
ate portraits of Grant and Colfax.
80 - 120
1048
Eighteenth Century Map of the Northern Part of South America
and the Amazon Basin
Map titled “Tabula Americae Specialis Geographica Regni Peru Brasiliae,
Terrae Firmae a Reg: Amazonum…” [Nuremberg]: Homanianos Heredes
circa 1740’s. Map is copper plate engraving with hand coloring on sheet
measuring 20.75” x 25”. Sheet exhibits toning with dark water staining at
bottom. This map was part of Homann’s “Atlas Novus Terrarum Orbis.”
300 - 400
1049 Eighteenth Century Double map of Yugoslavia
Double map titled “Regnum Bosniae, una cum finitimis Croatiae, Dalmatiae,
Slavoniae, Hung…..” and “Regni Serviae Pars, una cum finitimis Valachiae &
Bulgariae” [Nuremberg]: Homanianos Heredes circa 1740’s. Map is copper
plate engraving with hand coloring showing central map surrounded by 15
vignettes of city maps/overviews on sheets measuring a total of 20.75” x
44.5”. Sheet exhibits toning with folds and some fold separations. This map
was part of Homann’s “Atlas Novus Terrarum Orbis.”
300 - 400
1050 Grouping of Ancient World Maps
Grouping of disbound eighteenth century maps of the ancient world
including: 1.) Orbis Romani by D’Anville, 1764 (29” x 21”), 2.) Orbis Romani by
D’Anville, 1763 (29” x 22”), 3.) Orbis Veteribus Notus by D’Anville, 1763 (22”
x 30”), 4.) Gallia Antiqua by D’Anville, 1760 (21.5” x 29”) with manuscript
addition at upper border and manuscript description in right margin, 5.)
Italiae Antiqua by D’Anville, 1764 (22” x 29.25”), 6.) Graeciae Antiqua by
D’Anville, 1762 (22” x 29.25”), 7.) Asiae Minor Syriae by D’Anville, 1764 (22”
x 28.75”), 8.) Palaestina by D’Anville, 1767 (22” x 29”), 9.) Aegyptus Antiqua
by D’Anville, 1765 (22” x 15.75”), 10.) Britanniae Antiqua by Sayer & Bennett,
1775 (29.25” x 22”), 11.) Graeciae pars Septentrionalis by Delisle, 18th century
(22” x 29.25”), 12.) Graeciae pars Meridionalis by Delisle, 18th century (22”
x29”), 13.) Germany, France, Italy, Spain, British Isles by D’Anville, 1771 (29”
x 22”). All maps exhibit some edge chipping with each exhibiting a 5” x
4” stain with degredation. Maps exhibit hand coloring and show some ink
offsetting. Map collection sold WAF.
600 - 800
1051
Nineteenth Century Atlas of the Heavens
“Atlas, Designed to Illustrate the Geography of the Heavens” by Elijah H.
Burritt, new edition, published by Huntington and Savage, 1835. Atlas
presents paper wraps amd measures 16.25” x 14.25” and contains 8 hand
colored plates. Wraps exhibit some scuffing and staining with interior
maps exhibiting some light foxing and one stain mark measuring 2” x 1.5”
on each page. Sold WAF.
150 - 250
1052
Nineteenth Century Atlas of the Heavens
“Atlas, Designed to Illustrate Burritt’s Geography of the Heavens” by
Hiram Mattison published by Sheldon and Company, 1856. Atlas presents
paper wraps and measures 16.75” x 14.25” and contains 8 hand colored (2
colors) plates. Wraps exhibit significant edge chipping with separation and
staining with interior maps exhibiting some light foxing and staining with
some edge tears. Sold WAF.
100 - 150
1053
Nineteenth Century Atlas of the Heavens
“Atlas, Designed to Illustrate Burritt’s Geography of the Heavens” by Hiram
Mattison published by Mason Brothers, 1856. Atlas presents paper wraps
with and measures 16.5” x 14” and contains 8 hand colored (2 colors) plates.
Wraps exhibit significant scuffing with design loss with interior maps
exhibiting some light foxing and staining with some edge tears. Sold WAF.
100 - 150
1054 Early 19th Century English Political Satire Print
Print titled “The Cradle Hymn, New Version, Sixth Edition with hand colored
image by Isaac Robert Cruikshank with text in double columns. Published
circa 1820 by T. Dolby, 299 Strand, and 34 Wardour Street, Soho. Sheet
measures 16” x 11” and exhibits toning and some wrinkles.
300 - 400
www.AlderferAuction.com | 7
1055
Currier Print of George Washington
Early nineteenth century (c.1845) N. Currier hand colored print titled
“Washington’s Reception by the Ladies, on passing the : Bridge at Trenton,
N.J. April 1789. : On his way to New York to be inaugurated first President of
the United States”. Sheet measures 18.25” x 13.5” and exhibits strong color
with paper slightly toned with light foxing.
200 - 300
1056
Louisiana Citizens’ Bank One Hundred Dollar Notes - Uncut Sheet
Uncut sheet of four one hundred dollar notes from the Citizens’ Bank of
Louisiana. Notes feature portrait of Andrew Jackson at lower right with
allegorical female vignettes on balance of notes. Note features patent date
of June 30th, 1857. Notes are unsigned and make up a sheet measuring
14” x 8.5” with orange backer. Sheet exhibits some slight edge tears, some
foxing, and folds.
200 - 400
 1057 Brooklyn Bridge
Grouping of ephemera related to the New York and Brooklyn Bridge.
Grouping includes: 1) Invitation for the opening ceremonies of the New
York and Brooklyn Bridge held on May 24th, 1883. Invitation named
in manuscript to Capt. Darius Ferry, Jr. and measures 6” x 7.5” (some
trimming) and features vignette of Brooklyn Bridge at top. 2) Program for
opening ceremonies of the New York and Brooklyn Bridge, May 24th 1883,
4 pp. Program measures 8.25” x 5.75” and exhibits previous mounting on
last page, tear in spine and 1948 ink presentation on front cover. 3) Two
ticket stubs for promenade on the New York and Brooklyn Bridge. One
stub measures 1” x 2” while other stub is a fragment.
100 - 200
1058
Washington Monument Dedication Invitation
Unissued invitation for the Dedication Ceremonies on the Completion
of the Washington Monument, Washington D.C., February 21st, 1885.
Invitation by the Bureau of Engraving and Printing features central vignette
of George Washington portrait with monument in background. Invitation
has not been filled out and measures 9.5” x 6.5” on heavy cardstock.
80 - 120
1059
Memorial Service of Woodrow Wilson
Invitation for the Memorial Service of Woodrow Wilson to be held at the
House of Representatives in Washington, D.C. on December 15th, 1924.
Invitation features central vignette of Wilson flanked by images of White
House and Capitol Building. Invitation on heavy cardstock measures 6.5” x
10” and exhibits some light water staining at bottom border.
60 - 80
1060 Thirteenth Century Manuscript Leaf
Thirteenth century vellum illuminated manuscript leaf from P. Lombard’s
“Sententium”. Leaf measures 9” x 6.5”.
150 - 250
1061
Incunabulum Leaf-Circa 1490
Leaf from Petrus de Aliaco’s “Tractatus and Sermones” printed by George
Husner in Strassburg in 1490. Leaf shows manuscript highlights in red and
blue. Page measures 11.5” x 8”.
100 - 150
 1062 Louis XI Autograph
Autograph of King Louis XI (1423–1483) King of France from 1461 to 1483,
LS, 1pp., with no place or date given. Letter on vellum measures 8.25”
x 13.25” to the Duke of Milan being a letter of introduction. Sold with
engraving of Louis XI. Letter exhibits folds.
1000 - 1500
 1063 French King Charles VIII Autograph
Autograph of Charles VIII (1470–1498) King of France, from 1483 to 1498.,
ADS, 1pp. Untranslated document headed “De Par le Roy Dauphin”, signed
at lower left. Document measures 11.75” x 7.5” and is framed (frame
measures 17.25” x 13”. Document exhibits some restoration and loss,
particularly at upper right.
400 - 600
1064
King Louis XV Autograph
Autograph of Louis XV (1710–1774) King of France from 1715 to 1774 , ADS,
18pp., being a marriage contract for Nicholas Sezille councilor to the King
and Angelique Beaudet de Morlet dated December 10, 1713. Document
measures 13” x 9” and presents smaller tipped in pages and is signed by
Louis and 27 others including Armand Gaston Maximilien de Rohan (1674
-1749) French churchman and politician. Contract is accompanied by late
19th/early 20th century folio book related to research on this document.
Book measures 14.5” x 10” and contains manuscript notes regarding signers
of this contract, as well as tipped in images of signers and related scenes.
2000 - 3000
1065
Document of Louis XVI-Secretarial Signed
French document (military appointment) dated May 25, 1782, secretarial
signed for Louis XVI and signed by the Prince de Conde (1736–1818).
Document measures 13.5” x 9” (sight) and is framed (frame measures 17.5”
x 13”). Document exhibits some toning.
250 - 350
 1066 Napoleon Bonaparte, Josephine Bonaparte, and Five French
Military Marshal Autographs on One Document
Autographs of Napoleon and Josephine Bonaparte on ADS being a
marriage contract between Pierre Augustin Hulin (1758–1841) French
general under Napoleon Bonaparte, and Jeanne Louise Fiersommier.
Document is 14 pp. and measures 12” x 8.5”. Last page of document is
signed by Napoleon Bonaparte (1769–1821) French military and political
leader, Josephine Bonaparte (1763–1814) first wife of Napoleon I, and first
Empress of France, Hortense Eugénie Cécile Bonaparte (1783–1837) Queen
consort of Holland, Joachim Murat (1767–1815) French Marshal and King
of Naples from 1808 to 1815, Andre Massena (1758–1817) French Marshal,
Edward Adolphe Mortier (1768–1835)French general and Marshal, Louis
Nicholas Davout (1770–1823) French Marshal, John Baptiste Bessieres
(1768–1813) French Marshal, and others. Hulin is best known as leading the
troops that stormed the Bastille during the French Revolution. Document is
accompanied by a late 19th/early 20th century folio book measuring 14.5” x
10” containing manuscript research and images pertinent to the document.
10,000 - 15,000
 1066A Napoleon Bonaparte Autograph
Historically significant autograph of Napoleon Bonaparte (1769–1821)
French military and political leader, LS, 8pp, dated Paris, April 17, 1811 to
Eugene Beauharnois, stepson of Napoleon and Viceroy of Italy. Letter
conveys orders and complete instructions to gather an army corps.
The letter gives detailed instructions to form, equip, designate officers
and prepare to move over 9000 men into Germany in preparation to
militarily advance against the new alliance of Prussia, Austria and Russia.
Letter is signed “your affectionate father Napoleon” and measures 9” x
7.25”. Eugene would command this army the following year in 1812 when
Napoleon’s forces invaded Russia. An interesting and historical document
giving a glimpse into Napoleon’s military planning.
$8000-10,000
 1067 Napoleon Bonaparte Autograph
Autograph of Napoleon Bonaparte (1769–1821) French military and
political leader, ADS, 1pp., being a military commission for major
general for Alexandre Berthier (1753–1815) Marshal and Vice-Constable
of France and Chief of Staff under Napoleon. Vellum pre-printed
document with manuscript fill-ins is dated 1805 and measures 13.75”
x 17” and is framed (frame measuring 19.5” x 23”). Document features
bold “Bonaparte” signature.
5000 - 7000
 1068 - Napoleon Bonaparte and Josephine Bonaparte Autographs
Autograph of Napoleon Bonaparte (1769–1821) French military and political
leader and Josephine Bonaparte (1763–1814) first wife of Napoleon I, and
first Empress of France., ADS, 9pp., being a marriage contract for Marie
Francois Auguste Caffarelli (1766-1849) French general of Italian descent
and Augustine Marie Louis Balleroy dated April 13, 1803. Document
measures 12” x 8.5” and is signed by Napoleon, Josephine and other
witnesses. Contract is accompanied by late 19th/early 20th century folio
book related to research on this document. Book measures 14.5” x 10” and
contains manuscript notes regarding signers of this contract, as well as
tipped in images of signers and related scenes.
4000 - 6000
 1069 Napoleon Bonaparte Autograph
Autograph of Napoleon Bonaparte, ADS, 1pp., on Army of Italy, Republic
of France, Bonaparte General in Chief of Army of Italy letterhead. Sheet
measures 14” x 10” with content regarding Citizen Lt. Georgen Zoffry, and
is dated in the 5th year of the Republic. Sheet exhibits some slight edge
chipping with some toning and exhibits a clear “Bonaparte” signature.
3,000 - 5,000
8 | Legacy Auction - Rare & Important Autographs and Historical Documents: December 9th, 2015
1070
1069
1073
Front
Inside
Back
www.AlderferAuction.com | 9
 1070 Napoleon Bonaparte Autograph
Autograph of Autograph of Napoleon Bonaparte (1769–1821) French
military and political leader, LS, 1pp., being a letter to Alexandre Berthier
(1753–1815) Marshal and Vice-Constable of France and Chief of Staff under
Napoleon regarding military matters. At this time Berthier was serving as
Minister of War. Letter measures 9.25” x 7.25” and is on Bonaparte/Consul
letterhead. Letter features bold “Bonaparte” signature.
1800 - 2500
1071
French Revolution Act regarding Coinage from Church Bells
French Revolution period Act titled “Loi relative a? la fabrication de la
menue monnoie avec le me?tal des cloches, donne?e a? Paris, le 6 aou?t
1791”. This act (3pp) measuring 11” x 8.25” relates to the secularization of
the church and using the metal from the church bells to produce coinage.
80 - 120
1072
Pre-French Revolution Act Regarding School for Deaf and Mute
French Act titled “Arrêt du Conseil d’État du Roi, qui ordonne que
l’établissement formé pour l’instruction des sourds & muets par le sieur
Abbé de l’Épée, sera incessamment & irrevocablement placé ... dans ... [les]
batimens des Célestins de Paris ...: du 25 mars 1785”. This act (6pp uncut)
measures 10.5 x 8.25” and regards the King’s council of state forming a
school for the deaf and mute.
60 - 100
 1073
French Revolution Act regarding financial Rewards for Victims
of the Bastille
French Revolution Act titled “Loi relative aux Récompenses pécuniaires
dues aux Vainqueurs de la Bastille, ou à leurs veuves. Donnée à Paris, le
25 décembre 1790” Act/Law (4pp) measures 9.75” x 7.75 and relates to
financial rewards due to the victors of the Bastille, or their widows. Sheets
exhibit some toning, manuscript notes in margins and some wrinkling.
200 - 300
1074
French Napoleonic Document-Colonel Bertet
French military document for the Army of the North, 1st Division dated
December 6, 1809. Document measures 9.5” x 8” and is signed by Colonel
Bertet. Bertet was wounded in battle and would die of these wounds on
August 27, 1811.
80 - 120
1075
French Restoration Legion Of Honor Certificate
Velum Legion of Honor certificate for Antoine Joseph Vinache awarding
him the officer level of the Legion of Honor. Document dated 1824 measures
17” x 21” and exhibits folds and trimming with loss at upper left portion (no
text or design involvement.
100 - 200
1076
Napoleon III Autograph
Autograph of Napoleon III (1808–1873) President (1848–52) of the French
Second Republic and Emperor (1852–70) of the Second French Empire.,
ALS, 2pp., on “N” with crown letterhead, dated January 7, 1871. Letter
measures 8” x 5” to Mr. Evan regarding a letter of introduction of a Mr.
Mortimer who wants to start a newspaper in London and is looking for
support. Letter exhibits folds.
200 - 400
 1077 James II Land Document
Large vellum land document featuring printed header and sides dated
February 12, 1685 with text in Latin. Document measures 22” x 28” and
exhibits folds, some staining and wear.
200 - 300
1078
George III Land Document
Large vellum land document featuring printed header and sides dated
1766. Document measures 31” x 36” and exhibits folds, some staining and
fold splits and lacks seal.
200 - 300
1079
George III Act for Mint in Russia
Printed Act (3pp) titled “An Act to enable Mathew Boulton, Engineer, to
export Machinery necessary to erecting a Mint in the Dominions of His
Imperial Majesty, the Emperor of all the Russias” 12 July 1799. Act measures
12” x 7.5” and was printed by George Eyre and Andrew Strahan, London.
80 - 120
1080 Letter Written by Queen Victoria
Unsigned 3pp. letter on Windsor Castle Mourning letterhead dated
December 6th, 1860 to General Grey regarding Lord Jersey’s health. Letter
is not signed, exhibits folds and is mounted.
150 - 250
1081
Edward VII Autograph
Autograph of Edward VII (1841–1910) King of the United Kingdom 1901 to
1910, ALS, 2pp., on St. James Palace, S.W.I. letterhead dated Saturday (no
date). Letter to “My Dear Harry” measures 8” x 5” and regards trying to
meet. Letter accompanied by invitation to Coronation of Edward VII on
June 28, 1902 that measures 10” x 6.25”.
200 - 300
1082
Edward VII Autograph
Autograph of Edward VII (1841–1910) King of the United Kingdom from 1901
to 1910, ALS, 3pp., on Royal Yacht Osborne letterhead dated August 13,
no year. Manuscript letter to “My Dear Romney” measures 7” x 4.5” and
regards previous letter, tells recipient of building cabin vs. yacht. Sheet
exhibits some folds.
300 - 400
1083
Edward VIII Autograph
Autograph of Edward VIII (1894–1972) King of the United Kingdom in 1936
until his abdication, ANS, 1 pp., on Edward’s personal letterhead dated April
1951. Note measures 7” x 4.75” with text reading “To Marshall and Ruth with
best wishes from Edward, April 1951”. Sheet exhibits evidence of previous
mounting on reverse.
200 - 300
1084 Invitation to Queen Elizabeth II Coronation
Invitation of card stock for Coronation of Queen Elizabeth II on June 2, 1953.
Invitation is manuscript marked in upper left corner “Specimen”. Invitation
measures 9.75” x 10.5” and is accompanied by mailing envelope.
80 - 120
1085
Winston Churchill Autograph
Autograph of Winston Churchill (1874–1965) British soldier, statesman and
Prime Minister of the United Kingdom(1940-1945 and 1951-1955), TLS, 1pp.,
on Chartwell, Westerhan and Kent letterhead, dated July 16, 1937. Typed
letter measures 10” x 8” regarding book material. Churchill has added to
bottom of letter in manuscript ink “Once more many thanks, Yours Always
W”. Letter exhibits punch filing holes at left margin.
600 - 800
 1086 Winston Churchill Autograph
Autograph of Winston Churchill (1874–1965) British soldier, statesman and
Prime Minister of the United Kingdom(1940-1945 and 1951-1955), ALS,
4pp., with no place or date given (first page top has been torn/removed).
Letter measures 8.25” x 5.25” regarding publication of one of his books.
Churchill has signed bottom of fourth page “Winston”. Letter exhibits tear
with loss on 1st page.
1000 - 1500
 1087 Singer Sewing Machine Patent-1855
Singer sewing machine related patent for “Improvement on Sewing
Machines” signed by Isaac Singer (1811-1875) American inventor and
entrepreneur, dated November 6, 1855. Detailed improvement to make
double or compound seams is detailed in this patent. Patent measures 15” x
20”, 2pp plus technical drawing on onionskin paper. Patent exhibits toning
to paper, some edge chipping. Technical drawing page exhibits tears, tape,
and chipping with some loss.
3000 - 4000
 1088 Thomas Edison Autograph
Autograph of Thomas Edison (1847–1931) American inventor and
businessman, TLS, 1pp., on Laboratory of Thomas Edison letterhead
dated February 11th, 1901. Typed letter measures 11” x 8.5” to H.R. Hoyt
regarding financial matters. Letter exhibits folds. Letter is accompanied
by engraving of bust portrait of Edison by J.M. White , engraved by W.T.
Bather and copyrighted by John C. Yorston and Company. Engraving
measures 12” x 9”.
300 - 500
10 | Legacy Auction - Rare & Important Autographs and Historical Documents: December 9th, 2015
1077
1086
Detail
1087
1088
www.AlderferAuction.com | 11
1089
Luther Burbank Autograph
Autograph of Luther Burbank (1849–1926) American botanist and
agricultural pioneer, TLS, 1 pp., on Burbank’s Experimental Farms letterhead
dated Santa Rosa California, May 30th 1907. Typed letter measures 6.25” x
8.75” to Katherine Ward of Bermuda thanking Ward for books and sending
her one of Burbank’s books. Signed in ink by Luther Burbank Cohan at
lower right. Sheet exhibits some folds.
100 - 150
1090 Louis Bleriot Autograph
Autograph of Louis Bleriot (1872–1936) French aviator, inventor and engineer,
TLS, 1pp., on Bleriot-Aeronautique letterhead, dated 1929. Typed letter
measures 10.75” x 8.75” regarding thank you for letter. Letter exhibits folds.
300 - 400
1091
Walter Hinton Autograph
Autograph of Walter T. Hinton (1888-1981) Famed United States aviator,
ALS, 1pp., on Aviation Institute of U.S.A. letterhead dated Washington,
D.C., July 29, 1930. Manuscript letter measures 10.5” x 7.25” and regards
description of his vacation. Sheet exhibits some folds.
100 - 200
1092
Walter Schirra Autograph
Autograph of Walter Schirra (1923–2007), American naval officer, test
pilot, and astronaut (only astronaut to be a flying member of Projects
Mercury, Gemini, and Apollo, ALS, 1pp., on Project Mercury letterhead (no
date). Manuscript letter measures 10” x 8” to Frank regarding fulfilling
request for autograph. Letter exhibits folds, previous mounting evidence
on reverse, and magazine cut-outs pasted to obverse.
150 - 250
1093
Adolph Hitler Autograph
Autograph of Adolph Hitler (1889–1945) German politician, leader of the
Nazi Party (NSDAP), and Chancellor of Germany from 1933 to 1945, on
New Years card dated Munich January 1st, 1938. Card features embossed
Hitler name and eagle at upper left and wishes recipient a wonderful
New Year. Card measures 4.75” x 7.5” and exhibits some corner bumping
and light soiling.
800 - 1000
of Arms as top, no date. Document features four lines in French signed by
Faustin as Emperor of Haiti. Document measures 11” x 8.5” and exhibits
early removal of names and dates on document. Sheet has then been
backed to strengthen document.
600 - 800
1099
Kalakaua I Autograph
Autograph of Kalakaua (1836–1891),last reigning king of the Kingdom of
Hawaii from 1874-1891 , on note card featuring Kalakaua’s crest at upper
left (no date). Card measures 3.5” x 4.5” and exhibits two punch filing
holes at top.
100 - 200
1100
Porfirio Diaz Autograph
Autograph of Porfirio Diaz (1830–1915) Mexican soldier and politician
and President of Mexico from 1876-1911, LS, 1pp., on Diaz monogrammed
letterhead dated Mexico October 6th, 1894. Manuscript letter measures
10.5” x 8.25” to The Dixie Company in Atlanta Georgia. Letter in Spanish
relates to business information. Letter exhibits folds, stains, some foxing
with edge chipping and slight tears, signature is not involved.
100 - 200
1101
Theodore Roosevelt Autograph
Autograph of Theodore Roosevelt (1858–1919) American politician, author,
explorer, soldier, naturalist, and 26th President of the United States (19011909), Signed sentiment framed with photograph. Note with photograph
signed “With all good wishes from Theodore Roosevelt Oct 1, 1913”.
Photograph of a seated Roosevelt measures 11.25” x 7.5” (sight), sentiment
measures 2” x 7.5” (sight) and is framed (frame measures 20” x 14.5”.
Reverse of glass exhibits some dirt.
300 - 400
1102
Franklin D. Roosevelt Autograph
Autograph of Franklin D. Roosevelt (1882–1945) American politician serving
as the 32nd President of the United States., Signed Card with view of White
House, 1pp. Card measures 6.25” x 8” and is framed (frame measures 12.5”
x 14”. Mat in frame exhibits spotting.
200 - 300
1094 Baldur von Scirach Autograph
Autograph of Baldur von Schirach (1907–1974) Nazi youth leader, head of
the Hitler Youth and later Gauleiter of Vienna, TLS, 1pp., on Leader of the
German Youth of the Reich letterhead dated Berlin September 29th, 1937.
Typed letter measures 9.75” x 7.75” being commendation for Fritz Sauckel
for service to the Hitler Youth. Letter exhibits light foxing.
300 - 400
1103
Richard Nixon Autograph
Autograph of Richard Nixon (1913–1994) 37th President of the United
States, on card. Card features image of La Casa Pacifica (Nixon’s home
in San Clemente California). Card measures 4.25” x 6” and features typed
statement “Autographed for The Pupils of Lora Little Elementary School,
May 4th, 1978”. Card is accompanied by original envelope addressed to
Principal of the Lora Little Elementary school.
150 - 250
1095
Julius Streicher Autograph
Autograph of Julius Streicher (1885–1946) noted member of the NSDAP
and anti-Semitic propagandist, TLS, 1pp., on Julius Streicher letterhead
dated Nurnberg February 18th, 1937. Typed letter measures 9.75” x 7.25” to
party leader Minnameyer regarding thank you. Letter exhibits light foxing.
400 - 600
1104
Hermine Reuss of Greiz Autograph
Autograph of Hermine Reuss of Greiz (1887–1947) Second wife of Kaiser
Wilhelm II, TLS, 1pp., on King and Queen letterhead dated January 18, 1932.
Typed letter measures 11.25” x 8.25” and is untranslated. Sheet exhibits
some folds.
100 - 200
1096 - Third Reich Letterhead Grouping
Grouping of Third Reich / World War II letterhead grouping including: 1)
Embossed letter sheet from Adolf Hitler measuring 11.5” x 8.25”. 2) Embossed
letter sheet from Der Fuhrer measuring 11.5” x 8.25”. 3) Embossed card for
Adolf Hitler measuring 4.75” x 7.75”. 4) Embossed invitation card for Herman
Goring measuring 5.75” x 8.25” (punch damage). 5) Menu card featuring
Hitler’s insignia at top measuring 7” x 4.25”. 6) Menu card featuring Hitler’s
insignia at top dated November 28th, 1941 measuring 7” x 4.25”. 7) Invite
card from Hitler (not filled out) measuring 5.25” x 7.5”. 8) Three pieces of
postal material related to the Fuhrer’s office. 9) Small name card featuring
Hitler’s personal insignia at upper left with card measuring 4” x 3.75”.
600 - 800
1105
Lady Bird Johnson Autograph
Autograph of Claudia Alta Taylor “Lady Bird” Johnson (1912–2007) Wife
of the President of the United States Lyndon B. Johnson, on card. Card
features image of the LBJ Ranch in Stonewall Texas. Card measures
3.75” x 5.75”.
100 - 200
 1097 Czar Alexander I Autograph
Autograph of Czar Alexander I (1777 –1825) Emperor of Russia from 1801
to 1825. , ADS, 1pp., on preprinted document dated 1802. Untranslated
document measures 9.75” x 15” and exhibits some slight soiling and folds.
800 - 1000
1098
Faustin I Autograph
Autograph of Faustin I (1782–1867) Haitian army officer, President of Haiti
in 1847-49, Emperor of Haiti (1849-1859), ADS, 1 pp., featuring Haitian Coat
1106
Group of Political Related Ephemera
Grouping of political related ephemera including: 1.) Group of 4 stamps
(1-woman’s suffrage, 2-18th Amendment, 1-Willkie), 2.) 1 used and 4
unused “Aboard Air force One” letterhead. One page letter by unknown
writer named Dave. Sheets measure 7.75” x 5.5”, 3.) Five sheets of unused
“Willkie Worker’s League” letterhead measuring 11” x 8.5”, 4.) Campaign
dinner ticket for September 29th, 1960 at the Commonwealth Armory
in Boston. Unused ticket measures 3.75” x 7.25”, 5.) Donation certificate
for Woodrow Wilson campaign for the Democratic National Committee.
Sheet exhibits folds with some edge roughness and measures 7” x 12”,
6.) Rufus Burrus autograph on County Court, Jackson County Missouri
letterhead dated January 10th, 1930. Sheet measures 11” x 8.5”
80 - 120
12 | Legacy Auction - Rare & Important Autographs and Historical Documents: December 9th, 2015
1097
1124
1127
1111
www.AlderferAuction.com | 13
1136
1158
1160
14 | Legacy Auction - Rare & Important Autographs and Historical Documents: December 9th, 2015
1107
Chiang Kai-shek Autograph
Autograph of Chiang Kai-shek (1887–1975) Chinese political and military
leader and President of the Republic of China from 1948 to 1975, signed
card, 1pp., featuring embossed Republic of China sun, and text “The
President of the Republic of China”. Card measure 6.5” x 3.75” and is
accompanied by letter from the “Office of the President, Republic of China”
signed by James Shen (Secretary to the President) dated Taipei, Taiwan,
March 2, 1959 sending card. Accompanied by two news photographs of
Chiang Kai-shek measuring 6” x 8.5” that exhibit some wrinkling.
200 - 300
1108
John B. Booth Autograph
Autograph of John B. Booth (?–?) American actor. Autograph signed on
mat of photograph. Photograph shows Booth in costume with sentiment
written on mat “Thank You, Miss Nory, Bong Jore! Bong Jore! Very Sincerely
John B. Booth, Esmeralda April 21, 1898”. Photograph with mat measures
9.5 x 5.5” (sight) and is framed (frame measures 15” x 11.5”. Reverse of glass
exhibits some dirt and slight abrasion to photographic mat.
40 - 60
1109
Sarah Bernhardt Autograph
Autograph of Sarah Berhardt (1844–1923) French stage and silent film
actress, ALS in French, 4pp., on Sarah Bernhardt monogrammed letterhead
dated 1889. Manuscript letter measures 5” x 3.75”. Letter exhibits previous
mounting evidence on left reverse.
100 - 200
1110
George M. Cohan Autograph
Autograph of George M. Cohan (1878–1942), American entertainer,
playwright, composer and producer., TLS, 1 pp., on George M. Cohan
Productions letterhead dated January 20th, 1922. Typed letter measures
7.5” x 8.5” to George Turner regarding business matters. Signed in ink by
Cohan at lower right. Sheet exhibits some folds.
400 - 600
 1111
Enrico Caruso Autograph
Autograph of Enrico Caruso (1873–1921) Italian operatic tenor, signed
caricature, 1pp, on “On Board R.M.S. Oceanic” letterhead. Sheet features
caricature of Caruso signed by him with “Oceanic 12/11/1907” added in his
hand. Sheet measures 8” x 5” and exhibits folds.
300 - 500
1112
Enrico Caruso Autograph
Autograph of Enrico Caruso (1873–1921) Italian operatic tenor, signed
caricature, 1pp. Sheet features caricature of Caruso looking left drawn by
him and signed. Caricature is dated October 1909. Paper sheet measures
7.25” x 6”(sight) and is framed (frame measures 11.5” x 9.75”.
300 - 400
1113
Grouping of Letters & Ephemera Related to Stage, Entertainment
and Vaudeville
Grouping of 9-pieces of letters and ephemera related to the stage,
entertainment and vaudeville including; ALS from Sophie Tucker, ALS from
Harold Peary (Gildersleeve), signed caricature of Harry Lauder, Two ALS’s
from Robert Grau and pieces related to stage performances.
60 - 80
1114
Publicity Still Photographs for Silent Movie - Human Driftwood
Grouping of six publicity still photographs for the Shubert Film Corporation
film “Human Driftwood” staring Robert Warwick. Film information
stamped on front of photographs. Photographs measure 8.5” x 6.5”.
80 - 100
1115
Publicity Still Photographs for Silent Movie - The Dark Silence
Grouping of six publicity still photographs for the Clara Kimball Young in
the World Picture Film “The Dark Silence”. Photographs measure 8” x 10”
and exhibit some light staining.
80 - 100
1116
Publicity Still Photographs for Silent Movie - Sauce for the Goose
Grouping of eight publicity still photographs for the film “Sauce for the
Goose”. Photographs stamped with film title on reverse. Photographs
measure 8.25” x 10” and exhibit some edge chips.
70 - 90
1117
Publicity Still Photographs for Silent Movie Mrs. Leffingwell’s Boots
Grouping of five publicity still photographs for the film “Mrs. Leffingwell’s
Boots”. Photographs stamped with film title on reverse. Photographs
measure 8.25” x 10” and exhibit some edge chips.
70 - 90
1118
Publicity Still Photographs for Various Silent Movies
Grouping of publicity still photographs for various silent films including All
Man (2), The Almighty Dollar (3), The Man of the Hour (2), The Heart of a
Hero (1), and the Deep Purple (1). Photos measure approximately 8” x 10”
with some exhibiting stains, foxing, and slight chips.
80 - 100
1119
Theda Bara Autograph
Autograph of Theda Bara (1885–1955) American silent film and stage
actress, ALS, 1pp., on Theda Bara letterhead dated Tuesday, nd. Manuscript
letter measures 8.5” x 6.5” to Anita thanking her for the flowers she had
sent. Letter signed “Theda” at lower left.
150 - 250
1120
John Philip Sousa Autograph
Autograph of John Philip Sousa (1854-1932) American composer,
conductor and showman, TLS, 1pp., on Sousa and His Band letterhead
dated April 12th, 1919. Typed letter measures 11” x 8.5” to Marjorie regarding
future concert dates. Sheet exhibits folds.
150 - 250
1121
Jimmy Durante Autograph
Autograph of James Francis “Jimmy” Durante (1893–1980) American
singer, comedian, and actor, TLS, 1pp., on typing paper featuring ink stamp
of Durante portrait at upper left dated February 23rd, 1974. Typed letter
measures 11” x 8.5” to John Buchanan regarding thank you for letter and
thoughts. Letter exhibits folds and several edge tears.
60 - 80
1122
Jeanette MacDonald Autograph
Autograph of Jeanette MacDonald (1903-1965) American singer and
actress, TLS, 1pp., on Jeanette MacDonald at the Studio letterhead, no date
(1943). Typed letter measures 8.5” x 5.5” to Gerberge Legault regarding
thank you for evening bag and news about her new picture, Bittersweet.
Letter exhibits folds and is accompanied by original mailing envelope.
80 - 100
1123
Fernandel Autograph
Autograph of Fernand J. Contandin aka Fernandel (1903–1971) French
actor and singer, ALS, 1pp., on Fernandel letterhead dated November 2,
1964. Letter measures 10.5” x 8.25” and regards business issues and details
of bank check. Letter exhibits folds.
60 - 80
 1124
Hedda Hopper Owned Dinner Jacket with Provenance
Black lace over silver dinner jacket belonging to Hedda Hopper (1885–1966)
American actress and well known gossip columnist. Jacket is accompanied
by TLS signed by Hopper dated May 25, 1964 giving the jacket to the
recipient of the letter. Jacket is further accompanied by 8” x 10” heavily
retouched photograph of Hedda Hopper wearing the jacket. Photograph
was used as publicity photograph for various venues.
600 - 800
1125
Hedda Hopper Ephemera and Clothing Collection
Large collection of letters, ephemera photographs, and clothing that
belonged to Hedda Hopper (1885–1966) American actress and well known
gossip columnist. Clothing includes 4-hats. Request full list.
800 - 1500
1126
Connie Mack Autograph
Autograph of Connie Mack (1862–1956) American professional baseball
player, manager, and team owner, TLS, 1 pp., on American Baseball Club of
Philadelphia letterhead dated December 28th, 1932. Typed letter measures
11” x 8.5” to Mr. Alan Wilson thanking him for sending New York Times
article and wishing Wilson’s family a nice Christmas and Happy New year.
200 - 300
www.AlderferAuction.com | 15
 1127
1929 World Series Ticket
World Series ticket for Game 5 held at Shibe Park in Philadelphia. Ticket
for Section A Row 8 Seat 4 printed by the Globe Ticket Company of
Philadelphia. Ticket features attached coupon. Ticket unit measures 2.5” x
5” and exhibits some slight separation at upper border.
200 - 300
1128
Branch Rickey Autograph
Autograph of Branch Rickey (1881–1965) Major League Baseball executive
and member of the Baseball Hall of Fame, TLS, 1pp., on Brooklyn Dodgers
letterhead dated March 4th, 1948. Typed letter measures 11” x 8.5” to Mr.
L.J. Sylvor regarding thank you and sending autograph as requested.
Letter exhibits folds.
80 - 120
1129
Joe Louis Autograph
Autograph of Joe Louis (1914–1981), American professional boxer and world
heavyweight championship (1937-1949), TLS, 1pp., on Joe Louis Champion
of the World letterhead dated June 9th, 1948. Typed letter measures 11” x
8.5” to Mr. L.J. Sylvor regarding thank you for hand lettered cards. Letter
exhibits folds and features stamping in upper left corner “From Joe Louis
Camp, Pompton Lakes, N.J.”.
100 - 150
1130
Zeppelin Postal Covers
Grouping of five postal covers / postcards flown on the German airships
Hindenburg and Graf Zeppelins. Grouping includes: 1.) German postal
cover flown on Hindenburg’s first flight to North America in 1936. Envelope
features decorative cachet on left obverse. 2.) German postal cover flown
on Hindenburg’s October 1936 flight to North America. 3.) U.S. postal cover
flown on Hindenburg’s first flight from Lakehurst to Frankfurt, Germany
in 1936. 4.) German cancelled postcard for Hindenburg’s first flight to
North America. Postcard is an advertising postcard TYCOL and VEEDOL
lubricants and oils. 5.) U.S. postcard flown on the first flight of the Graf
Zeppelin from the United States to Germany in 1928.
150 - 250
1131
Zeppelin Postal Covers
Grouping of three postal covers / postcard flown on various U.S. airships.
Grouping includes: 1.) German postcard flown on the Z.R. III (USS Los
Angeles) on its 1924 flight from Germany to the United States 2.) German
postal cover flown on the Z.R. III (USS Los Angeles) on its 1924 flight from
Germany to the United States 3.) U.S. Airmail postal cover featuring
cachet of the USS Macon. Cover cancelled Lakehurst, New Jersey, but no
indication that this cover was flown.
100 - 150
1132
Grouping of Aviation Related Postal Covers
Grouping of 10 postal covers related to aviation including; autogiros, China
Clippers, Lindbergh, balloons and others.
80 - 120
1133
Grouping of Ocean liner Letters, Letterhead, and Envelopes
Grouping of Late 19th/20th Century ocean liner letters (8), letterhead (7),
envelopes (4), and list of passengers (1).
60 - 80
1134
Group of Notable Ocean liner Ephemera
Grouping of ephemera related to notable ocean liners including: 1.)
Commemorative postal cover for the first trip to America by the S.S. Queen
Mary in 1936, 2.) Unused letterhead from the RMS Lusitania, 3.) Breakfast
menu card from the RMS Lusitania for February 23rd, 1911, 4.) Letterhead
from the RMS Carpathian. Sheet used for financial figuring on front and
nautical locations on reverse.
80 - 120
1135
Grouping of Science / Exploration Related Ephemera
Grouping of ephemera related to science and exploration topics including:
1.) Commemorative postal cover for Admiral Byrd’s return from the South
Pole to New York City in 1930, 2.) Commemorative postal cover for Byrd
Expedition to Antarctica in 1930. Cover present S.S. New York cancellation,
3.) Letter on horticulturist letterhead signed John J. Smith dated May 29th,
1857, re: publishing. Letter has been mounted, 4.) Letter and envelope front
for the Bermuda Oceanographic expedition dated 1930 signed by William
Beebe, sold with Beebe bookplate.
60 - 80
 1136
18th Century Coal Receipt - Woodcut Header
Receipt from John Edwards for one load of coal dated April 1st, 1718.
Sheet exhibits pre-printed top with woodcut featuring loaded horse and
cart and man carrying bag of coal. Bottom portion of receipt filled out in
manuscript. Sheet measures 7.25” x 4.25” and features toning and small
hole in center of receipt.
100 - 150
1137
Grouping of American 19th/Early 20th Century Decorative
Business Letterheads
Grouping of 19 pieces of illustrated letterhead for bicycles, clothing,
automobiles, trains, copper smiths, and others.
150 - 250
1138
Grouping of Misc. Historical Documents and Ephemera
Grouping of miscellaneous historical documents and ephemera including;
French revolution period arrest warrant, French revolution related
governmental document, watermarked Napoleon I paper sheet, Letter
from Laos president in 1974, and other misc. 11 pieces.
80 - 120
1139
Grouping of Spanish American War Envelopes and Letter
Grouping of Spanish American War envelopes being 5 used patriotic
envelopes (4-Remember the Maine, 1-On to Havana). Sold with letter
and envelope from William Burke, Co. E, 14th Regiment, 6pp. From Camp
Thomas in Chickamauga, Georgia. Letter contains mostly camp news.
Sold with fragment of letterhead top from Camp Thomas. Pieces exhibit
some edge chipping and are sold WAF.
50 - 70
1140
Grouping of World’s Fair / Exposition Items
Grouping of World’s Fair / Exposition ephemera including: 1.) Letter from
1889 for the Second Annual Fair and Exposition re: dividends on stock,
2.) Letter signed by G. Brown Goode on Columbian Expo letterhead re:
complimentary tickets, 3.) Illustrated envelope for 1904 St. Louis World’s
Fair, for admission ticket for Columbian Exposition, 5.) Package ticket for
the Philadelphia International Exhibition for 1876.
60 - 80
1141
Grouping of Western Express Related Ephemera
Grouping of ephemera related to western express companies including:
1.) Postal cover of the Pacific Express Company. Cover exhibits some
light staining, 2.) Postal cover for “Overland Mail via Los Angeles”. Cover
exhibits some staining and edge tears and presents a 10 cent (Scott #31)
cancelled stamp, 3.) Postal cover fragment advertising “Via Panama” with
horizontal pair of 10 cent (Scott #31) stamps for waybill for Holbrook, Fort
Apache Stage Line from Fort Apache to Holbrook dated June 4th, 1901.
Waybill measures 7” x 17”, 5.) Unused Adams Express Company letterhead.
Sheet measures 9.75” x 8”.
100 - 150
1142
Grouping of Sailing Ship Bills of Lading
Grouping of Bills of Lading related to sailing ships including: 1.) French
bill dated 1799 measuring 4.5” x 7.5” showing ship vignette, 2.) French bill
dated 1839 measuring 5.5” x 10.75” showing ship vignette, 3.) New York and
Philadelphia Steam Navigation Company bill dated 1861 measuring 9.75” x
7.75” featuring steamship image.
50 - 80
1142A Grouping of Misc. Ephemera and Documents
Grouping of miscellaneous ephemera and documents including letterhead,
Connecticutt Revolutionary War treasury chit, Civil War naval prints, stock
certificate Pennsylvania 9-pence note, untranslated Russian document and
others. Request full list. 24pcs.
$300-400
1143
Thomas Mifflin Autograph
Autograph of Thomas Mifflin (1744–1800) American colonial merchant
and politician, signer of the Constitution, ADS dated August 15th, 1789.
Document appoints John Barclay of Bucks County as President of the
Court of General Quarter Sessions of the Peace and Jail Delivery in Bucks
County. Document signed by Mifflin as President of the Supreme Executive
Council of Pennsylvania. Document measures 12” x 14.5” and exhibits folds
and some toning.
200 - 300
16 | Legacy Auction - Rare & Important Autographs and Historical Documents: December 9th, 2015
1162
1163
www.AlderferAuction.com | 17
1178
1174 - Front
Back
18 | Legacy Auction - Rare & Important Autographs and Historical Documents: December 9th, 2015
1144
Thomas Mifflin Autograph
Autograph of Thomas Mifflin (1744–1800) American colonial merchant
and politician, signer of the Constitution, ADS dated September 1st, 1789.
Document appoints John Holme of Bucks County as a Justice of the
County Court of Common Pleas. Document signed by Mifflin as President
of the Supreme Executive Council of Pennsylvania. Document measures
12” x 16” and exhibits some toning, folds, and fold separations, signature is
not involved.
200 - 300
1145
John Dickinson Autograph
Autograph of John Dickinson (1732–1808), Noted American colonial
politician, ADS dated September 7th, 1784. Document appoints William
McIlvaine and John Praul as Justices of the Peace. Document signed by
Dickinson as President of the Supreme Executive Council of Pennsylvania.
Document also signed by James Trimble at lower left. Document measures
11.75” x 14” and exhibits staining, folds, and minor fold separations.
200 - 300
1146
18th Century Petition to Sell Liquors - Bucks County, Pennsylvania
Document dated September 12th, 1760 being a petition of David Smith of
Plumstead in Bucks County, Pennsylvania to obtain a license for “selling
& retailing spiritos liquors and such”. Petition exhibits signatures of
recommendation of Smith’s character signed by ninety four citizens of
Bucks County. Document (2pp.) measures 13” x 8” and exhibits folds with
some slight fold separation. Document further exhibits some light toning
and staining.
300 - 400
measures 10.5” x 8.5” and exhibits folds, some light staining, chipping to
edges, and several small holes.
100200
1153
Auction Broadside - New Jersey - 1807
Auction broadside for real estate in Gloucester County, New Jersey, held
on March 25th, 1807. Real estate includes 22 tracts of land. Broadside
measures 11” x 8.75” and exhibits folds, some light staining, chipping to
edges, and some manuscript corrections. Broadside printed by Thomas
and William Bradford of Philadelphia.
100200
1154
Revolutionary War Document - New Jersey
Legal agreement dated Cape May County, New Jersey, March 23rd, 1782
between the owners of the Barge Enterprise and Captain Elijah Hand
regarding defense of the county, division of prizes, and prevention of
plundering. Document signed by 26 members of the guard. Document
(3 pp.) measures 13.5” x 8” and exhibits folds, staining, and several areas
of fold splitting.
300 - 400
1155
Revolutionary War Document - New Jersey
Legal agreement dated April 16th, 1782 between Furman Shephard and
Jesse Hand regarding supplies for guards in Cape May County. Document
signed by Shephard as commissary for the supply of provisions and
by Jesse Hand. Document measures 13.5” x 8” and exhibits folds, light
staining, and hole measuring 1.25” x 1” with text involvement.
100 - 200
1147
18th Century Petition to Keep a “House of Entertainment” Bucks County, Pennsylvania
Document dated June 14th, 1763 being a petition of Thomas Shewel of
Plumstead Township in Bucks County, Pennsylvania to obtain a license
to keep a House of Entertainment (a Public House). Petition exhibits
signatures by ten citizens of Bucks County. Document (1pp.) measures 6” x
7.5” and exhibits folds and toning with some light staining.
200 - 300
1156
Colonial New Jersey Document - 1747
Letter from Jacob Spiser to New Jersey Governor Johnathan Belcher dated
August 20th, 1747. 1pp letter regards recent enemy privateers preying
on the King’s vessels off the coast of New Jersey and Cape May. Letter
additionally requests Belcher to commission Spiser as an officer in the
British Navy. Document measures 12” x 7.5” and exhibits folds, staining,
edge chipping and fold splitting.
200 - 300
1148
18th Century Petition to Sell Liquors - Bucks County, Pennsylvania
Document dated June 11th, 1761 being a petition of James Hart of unknown
location in Bucks County, Pennsylvania to permit Hart to continue to “retail
spiritos liquors” as he has done before. Petition exhibits Hart’s signature.
Document (1pp.) measures 6.75” x 7.5” and exhibits folds and light toning.
100 - 200
1157
Colonial New Jersey Loan Document
Colonial New Jersey document dated December 15th, 1789. Document
is a record of Continental Loan Office certificates issued to Jesse Hand
from 1779 through 1781. Document measures 8.5” x 13” and exhibits folds,
staining, and edge chipping with some text loss.
80 - 120
1149
18th Century Contract for Innkeeper - Bucks County, Pennsylvania
Document dated September 13th, 1759 being a contract between Abraham
Hill of Plumstead, Bucks County, Pennsylvania binding him to William Denny,
Governor of the Provence of Pennsylvania, to “fulfill all the laws and ordinances
made within the Province relating to innkeeping”. Document (1pp.) measures
8.5” x 6.5” and exhibits folds, some fold separations, and toning.
200 - 300
 1158
Continental Congress Document Regarding Debt - 1782
Document regarding states’ payments for interest on the domestic debt
of the United States determined by and assembly of the United States
Congress on September 10th, 1782 and October 18th, 1782. Document
signed by Charles Thomson as Secretary. Document measures 13.5” x
16.25” and exhibits folds and some light staining.
600 - 800
1150
Militia Document - Bucks County, Pennsylvania 1810
Document dated May 15th, 1810 being a list of exempts in Captain John
Mann’s Company of the 48th Regiment of Bucks County Militia. Document
lists three men in the list of exempts and is signed by John Mann as Captain
of the Company. Document (1pp.) measures 13” x 8” and exhibits folds
and some toning. Document sold with Doylestown newspaper “Democrat
and Farmers Gazette” dated Doylestown, Tuesday June 10th, 1823. 4pp.
newspaper measures 21” x 13” and exhibits folds with some splitting.
80 - 100
1159
Auction Broadside - New Jersey - 1810
Auction broadside for real estate in Gloucester County, New Jersey, held on
October 9th, 1810. Real estate includes 21 tracts of land. Broadside measures
11” x 9” and exhibits folds, staining, chipping to edges. Reverse of broadside
features lengthy manuscript memorandum regarding tracts of land.
80 - 150
1151
Grouping of Colonial/Continental Currency
Grouping of three pieces of colonial/continental currency including; 1.) New
Jersey three-shilling note #5046 dated March 25, 1776 printed by Isaac
Collins in Burlington, New Jersey, 2.) Continental eight-dollar note #49743
dated May 9, 1776 printed by Hall & Sellers in Philadelphia, 3.) Continental
thirty-dollar note #214842 dated September 26, 1778 printed by Hall &
Sellers in Philadelphia. Notes in G/VG condition with wear.
100 - 150
1152
Auction Broadside - New Jersey - 1801
Auction broadside for real estate in Gloucester County, New Jersey, held on
July 8th, 1801. Real estate includes tracts of land and a saw mill. Broadside
 1160
Richard Somers Naval Archive
Large archive related to naval career of Richard Somers . Archive
includes letters , purser documents, and account documents related to
Somers’ naval career from 1798 to 1804. Grouping includes 14 multipage letters, 15 purser documents, and two miscellaneous document
fragments. Request detailed list.
1500 - 2000
1161
New Jersey Land Document - Bushrod Washington Autograph
Land document for Cape May County, New Jersey dated April 23rd, 1812.
3pp document signed on third page by Bushrod Washington as Justice of
the Supreme Court of the United States. Document measures 16” x 10”
and exhibits significant staining and edge chipping with loss. Washington’s
signature is strong.
100 - 150
www.AlderferAuction.com | 19
 1162
Large New Jersey Archive - 18th and 19th Century
Large grouping of New Jersey related land documents, manuscript survey
maps, receipts, letters, and miscellaneous documents dating from the early
18th century to the mid 19th century. Family names include Corson, Keens,
Hand, Chattin, Leaming, and Stillwell. Documents range in condition from
near mint to fragments. Large collection representing New Jersey history.
Group also includes numerous wedding invitations from the late 19th
century, graduation invites, 1888 Princeton University graduation invites.
300 - 400
 1163
Grouping of Early New Jersey Documents
Grouping of miscellaneous New Jersey related documents and ephemera
including receipts, letters, map fragments and a tax on carriage document.
Most document are early 19th century. 14 pieces.
60 - 80
1164
Early Nineteenth Century Political Broadside-New Jersey
Small broadside titled “Address of the Young Men of Newark, N.J., to
the American People”. Sheet measures 11.5”x 6.25” and exhibits some
foxing and folds.
100 - 150
1165
Early Nineteenth Century July 4th Broadside-New Jersey
Small broadside titled “Odes To Be Sung at Bloomfield N.J. July 4th 1840”.
Sheet measures 11.5”x 7. 5” and exhibits some foxing and folds.
80 - 120
1166
Charles Dickens Autograph
Autograph of Charles Dickens (1812–1870) noted English author, 1pp. dated
March 14th, 1869 on letterhead of the Office of All the Year Round, a weekly
journal conducted by Charles Dickens. Letter regards return of signed
legacy receipt and features Dickens’ distinctive signature.
500 - 700
1167
Edward Everett Hale Autograph
Autograph of Edward Everett Hale (1822–1909) American author and
member of the clergy, ANS, 1 pp., on Hale’s personal letterhead dated
October 18th, 1883. Note measures 5.25” x 5” with text reading “Dear Mr.
Andrews, Short accounts make long friends. Always Yrs E.E. Hale”.
100 - 150
1168
William F. “Buffalo Bill” Cody Autograph
Autograph of William F. “Buffalo Bill” Cody (1846–1917) American
showman and scout, ALS, 1 pp., on Buffalo Bill’s Wild West letterhead
dated New Haven May 21st, no year. Manuscript letter measures 11” x 8.5”
to Mr. McCaddon regarding recent events at show including attendance,
copyrighting a battle, and staff issues. Letter signed at lower right and
features post script on verso. Letter exhibits filing punch holes at top, small
staple hole at upper left corner.
800 - 1000
1169
Susan B. Anthony Autograph
Autograph of Susan B. Anthony (1820–1906) American women’s suffragette,
social reformer and feminist , ALS, 1 pp., on Office of the Honorary President
of the Nationals American Woman Suffrage Association letterhead dated
Rochester New York, October 17th 1905. Manuscript letter measures 11” x 8.5”
to Mrs. Coauls-Ward. Letter details Anthony going to Coauls-Ward’s mother’s
87th birthday. Sheet exhibits folds and some light staining.
800 - 1200
1170
James Whitcomb Riley Autograph
Autograph of James Whitcomb Riley (1849–1916) American author and
poet, ALS, 1 pp., on James Whitcomb Riley embossed letterhead dated
Parker’s November 7th, 1898. Manuscript letter measures 7” x 4.75” to
M. J. Keating thanking Keating for a theater invitation. Sold with original
envelope addressed by Riley and initialed at lower left, as well as printed
theater portrait of Riley measuring 7.75” x 5”.
200 - 300
1171
Omar Bradley Autograph
Autograph of Omar Bradley (1893–1981),noted officer of the United States
Army during WWII, later becoming General of the Army, TLS, 1pp., on Chief
of Staff letterhead Washington, D.C. dated April 9th, 1952. Typed letter
measures 10.5” x 7” to William Cole, Publicity Director for Knopf Publishing.
Letter thanks Cole for book on Lincoln and his generals. Letter exhibits
folds and pencil notations at upper right.
80 - 100
1172
Horace Greeley Autograph
Autograph of Horace Greeley (1811–1872) editor of the New-York Tribune
and politician, ALS, 1pp., on New York Tribune letterhead dated May 17th,
1869. Manuscript letter measures 7.75” x 4.75” to P. H. Jones. Letter
regards political appointment. Letter exhibits folds and previous mounting
evidence on left reverse.
80 - 120
1173
P.T. Barnum Autograph
Autograph of Phineas Taylor “P. T.” Barnum (1810–1891) American
showman and businessman , ALS, 1pp., on Lindencroft letterhead dated
June 30th, 1865. Manuscript letter measures 8” x 5” to the Honorable Obed
M. Humphrey with letter regarding request to photograph. Letter exhibits
folds and slight foxing.
200 - 300
 1174
P.T. Barnum Autograph
Autograph of Phineas Taylor “P. T.” Barnum (1810–1891) American showman
and businessman, ALS, 2pp., on Barnum’s American Museum letterhead
dated July 31st, 1855. Manuscript letter measures 7.75” x 5” marked private
to Mr. Curtis regarding private financial matters and Barnum’s credit. Letter
features two Barnum signatures and one initialing. Letter exhibits folds and
some light soiling.
400 - 600
1175
Hyatt Frost Autograph
Autograph of Hyatt Frost (1827-1895) Business partner of P.T. Barnum,
ALS, 2pp., on Barnum’s New American Museum letterhead dated July
5th, 1866. Manuscript letter measures 10” x 8” to W.W. Thomas regarding
sending check and describing slow business during the summer months.
Letter exhibits folds.
150 - 250
1176
F.E. Lowenstein Autograph--George Bernard Shaw Related
F.E. Lowenstein autograph, postcard on pre-printed Bernard Shaw reverse
dated June 25th, 1947. Postcard measures 5.5” x 3.5” and features short
note requesting “Please send me your Ideologies”. Postcard sent to W.H.
Allen in Philadelphia. Postcard exhibits some toning and slight bend.
80 - 100
1177
Zane Grey Autograph
Autograph of Zane Grey (1872–1939) American author (Western genre),
ANS, 1pp., on Zane Grey Altadena California letterhead (no date).
Manuscript note measures 4.5” x 6” to Miss De Young regarding thank
you for wishes and recovery on De Young’s illness. Note features small
stain, three punch holes at left border, and previous mounting evidence
on left reverse.
100 - 200
 1178
Ezra Pound Autograph
Autograph of Ezra Pound (1885–1972) American poet and notable figure
in the early modernist movement, TLS, 1pp., on Ezra Pound, Rapallo
letterhead (not dated). Typed letter measures 7” x 8.75” to unknown
recipient regarding the Cuban economy and American exports. Letter
signed at bottom margin “E.P.”. Letter exhibits folds and several edge tears.
200 - 300
 1179
T.S. Eliot Autograph
Autograph of T.S. Eliot (1888–1965), Poet, essayist, publisher, playwright,
TLS, 1pp., on Criterion Quarterly Review letterhead of which Eliot was
the editor, dated November 15th, 1935. Typed letter measures 10” x 8” to
Reverend Charles Harris regarding critique of a Maynard Smith publication.
Letter exhibits folds with manuscript notes on reverse from Reverend Harris.
600 - 800
1180
Ferde Grofe Autograph
Autograph of Ferde Grofe (1892–1972) American composer and pianist,
TLS, 1pp., on Ferde Grofe, Teaneck, New Jersey letterhead dated August
10th, 1937. Typed letter measures 10.5” x 7.75” to Robert Walter regarding
fulfillment of autograph request. Letter exhibits folds.
60 - 80
20 | Legacy Auction - Rare & Important Autographs and Historical Documents: December 9th, 2015
1183
1179
Detail
1198
www.AlderferAuction.com | 21
1181
Joseph McCarthy Autograph
Autograph of Joseph McCarthy (1908–1957) American politician, TLS,
1pp., on United States Senate Committee on Appropriations letterhead
dated June 25th, 1951. Typed letter measures 10.5” x 8” to L.J. Sylvor
regarding thank you for lettered card and fulfillment of autograph request.
Letter exhibits folds.
100 - 150
1182
Lloyd M. Bucher - USS Pueblo Autograph
Autograph of Lloyd M. Bucher (1927–2004) United States Navy officer and
captain of the USS Pueblo (AGER-2) when captured on January 23, 1968 by
North Korea. on USS Pueblo, AGER-2 letterhead dated January 27th, 1978.
Autograph signed as “CDR, USN (RET) Former CO USS Pueblo (AGER-2)”.
Letter sheet measures 10.25” x 8” and exhibits folds with two small tape
adhesions at edges.
60 - 80
 1183
Richard J. Gatling Autograph
Autograph of Richard J. Gatling (1818-1903) American inventor and
inventor of the Gatling gun, ALS, 1pp., on Gatling Gun Company letterhead
dated July 15th, 1884. Manuscript letter measures 7.75” x 5” to the Colt Pat.
Fire Arms Mfg. Co. regarding manufacture of eight guns for the US Navy
Department. Letter exhibits folds.
800 - 1000
1184
Lord Kitchener Autograph
Autograph of Lord Kitchener (1850–1916) British Army officer, TLS, 1pp., on
Commander in Chief in India letterhead dated Calcutta February 5th, 1903.
Typed letter measures 10.25” x 8.25” to Major General Ellis regarding award
or Order of Merit. Letter exhibits light foxing and folds.
100 - 200
1185
Billy Rose Autograph
Autograph of William “Billy” Rose (1899–1966) American singer, lyricist
and theatrical showman, TLS, 1pp., on Ziegfeld Theatre letterhead dated
September 12, 1947. Typed letter measures 11” x 8.5” and regards publishing
of story. Sheet exhibits some folds with tear with loss at upper left.
100 - 150
1186
Homer Rodeheaver Autograph
Autograph of Homer Rodeheaver (1880–1955) American evangelist,
composer of gospel songs, and pioneer in gospel recording, TLS, 1pp.,
on Rodeheaver letterhead dated April 1, 1932. Typed letter measures 11” x
8.5” and regards recording four new songs. Sheet exhibits some folds and
exhibits pencil note in upper left portion.
100 - 150
1187
Joel Chandler Harris Autograph
Autograph of Joel Chandler Harris (1848–1908) American journalist, writer,
and folklorist known for Uncle Remus stories, TLS, 1pp., on Joel Chandler
Harris monogramed letterhead dated Atlanta, July 19, 1902. Typed letter
measures 8” x 4.75” and regards sending drawings. Sheet exhibits some
folds and two manuscript corrections to type.
150 - 250
1188
Edwin Franko Goldman Autograph
Autograph of Edwin Franko Goldman (1878–1956) American band
composer, TLS, 1pp., on Goldman Band letterhead dated February 26,
1924. Typed letter measures 11” x 8.5” and regards meetings of the New
York Music Week Association. Sheet exhibits some folds.
100 - 150
1189
Malcolm Cowley Autograph
Autograph of Malcolm Cowley (1898–1989) American novelist, poet, and
journalist., TLS, 1pp., on World Congress Against War letterhead dated
July 19, 1932. Typed letter to the Editor of the Arbitrator measures 11” x 8.5”
and regards anti-war sentiments. Sheet exhibits some folds and toning.
Sold with two additional letters from the World Congress Against War that
are preprinted.
150 - 250
1190
Omar Bradley Autograph
Autograph of Omar Bradley (1893–1981), noted officer of the United States
Army during WWII, later becoming General of the Army, Autographed
Card, 1pp. Card measures 4.5” x 5.25” to Mr. Keith of Massachusetts.
Accompanied by original mailing envelope and note from Bradley’s aidede-camp dated February 7, 1970.
80 - 100
1191
James Gordon Bennett Jr. Autograph
Autograph of James Gordon Bennett, Jr. (1841–1918) Publisher of the
New York Herald, ALS, 1pp., on “The Herald” letterhead dated New York,
November 29, 1889. Manuscript letter measures 8.5” x 5.5” and regards
business matters. Sheet exhibits some folds.
60 - 80
1192
Steve Brodie Autograph
Autograph of Steve Brodie (1861–1901) American bridge jumper and actor,
TLS, 1pp., on Brodie, Champion Bridge Jumper & Swimmer of the World
letterhead dated New York, March 5, 1895 regarding comments on his
theatrical contracts. Typed letter measures 10.5” x 8” and exhibits folds
with some splits and edge tears.
80 - 120
1193
Large Archive Related to Francis Howard Williams
Large archive including numerous notes, partial manuscript stories, and
manuscripts submitted to Williams for his opinion. Archive includes
numerous letters written to Williams in the late 19th and early 20th Century
related to literature, friendship, and publishing. Letter writers include
Horace Howard Furness (4), Mary Virginia Terhune (7), Owen Wister (2), E.
C. Stedman (11), John Burroughs, Otis Skinner, and others.
500 - 700
1194
Maxim Gorky Autograph
Autograph of Maxim Gorky (1868–1936), Russian/Soviet writer, founder
of the socialist realism literary method and a political activist, ANS, 1pp.,
nd 1906, on Franklin Inn Club letterhead. Note features short statement
in Russian “The religion of the future is art”. Note measures 8” x 5” and
exhibits foxing/toning with attached news clippings.
200 - 400
1195
Pair of Oliver Wendell Holmes Autographed Letters
Pair of Oliver Wendell Holmes (1809–1894) American physician, poet and
professor, letters including: 1.) ALS, 2pp., dated Boston May 4, 1880 to
Francis Williams regarding critique of Williams’ writing. Letter measures 8”
x 5” and comes with envelope. 2.) ALS, 2pp., on 296 Beacon St. Letterhead,
dated Boston November 25th, 1885 to Francis Williams declining invitation
from Historical Society of Pennsylvania. Letter measures 8” x 5” and comes
with envelope that lacks stamp.
300 - 500
1196
Pair of Marie Corelli Autographed Letters
Pair of Marie Corelli (1855–1924) British novelist, letters including: 1.) ALS,
3pp., dated London November 18th, 1893 to editor of the Philadelphia
Bulletin regarding criticism of her work. Letter measures 8” x 5.25” and
comes with envelope. 2.) ALS, 10pp., dated London December 12th, 1893
to Francis Howard Williams, Bulletin Editorial Rooms regarding thoughts
of critique of her works in America. Letter measures 8” x 5.25” and comes
with envelope.
300 - 400
1197
CDV of Louisa May Alcott
Carte de Visite showing a bust view of Louisa May Alcott (1832–1888)
American novelist and poet (Little Women). Reverse of card shows no
backmark but exhibits a presentation in ink “Betsey from Sairy May 1882”.
Below ink presentation is pencil notation “Sairy = Louisa M Alcott, Betsey
= Mary H. Williams”. Photograph exhibits some lightness and slight soiling.
300 - 500
 1198
Louisa May Alcott Autograph
Autograph of Louisa May Alcott (1832–1888) American novelist and poet
(Little Women), ALS, 2pp., dated November 12 (no year) to Mr. Williams
regarding request of additional copies of play and conveying stories of
rehearsal. Letter measures 8” x 5”.
300 - 500
1199
Louisa May Alcott Autograph
Autograph of Louisa May Alcott (1832–1888) American novelist and poet
(Little Women), ALS, 3pp., dated November 9th (no year) to Mr. Williams
regarding thank you for book and news of her father’s health condition.
Letter measures 8” x 5”.
300 - 500
22 | Legacy Auction - Rare & Important Autographs and Historical Documents: December 9th, 2015
1205
1200 Wallace Nutting Autograph
Autograph of Wallace Nutting (1861-1941) photographer, artist, and
historian, 1pp, ALS on Nutting letterhead dated September 1, 1941 regarding
sale of Windsor chair parts. Sheet measures 11”x 8.5”, exhibits folds and is
housed in original mailing envelope.
80 - 120
1201
Emil Fuchs Autograph
Autograph of Emil Fuchs (1866–1929) Austrian/American sculptor, painter,
and author, Signed etching of nude seated woman. Etching signed at lower
right in pencil, and at lower left in pencil a dedication “To Churchill Williams
in remembrance of my visit to the Sat. Ev. Post Aug 1, 1924, Emil Fuchs”
Etching measures 6.5” x 6.25” and is framed (frame measures 12.25” x 12”.
Mat in frame exhibits spotting/foxing.
200 - 300
1202
Booth Tarkington Autograph
Autograph of Booth Tarkington (1869–1946) American novelist and
dramatist, Signed sentiment framed with photograph. Note with
photograph signed “with grateful regards from Booth Tarkington” with
additional text above this covered by mat. Photograph measures 4.5” x 4”
and is framed (frame measures 12” x 10”. Mat in frame exhibits spotting/
foxing with photograph exhibiting some lightness.
100 - 200
1203
John J. Pershing Autograph
Autograph of John J. Pershing (1860–1948) General in the United States
Army who led the American Expeditionary Forces in World War I. Signed
sentiment framed with photograph. Note with photograph signed “with
cordial good wishes John J. Pershing”. Photograph of a bust view of
Pershing wearing General of the Army uniform measures 11.5” x 9” (sight),
sentiment measures 1” x 8.75” (sight) and is framed (frame measures 19.25”
x 15.25”. Reverse of glass exhibits some dirt and photograph exhibits
some oxidation spots.
150 - 250
1204
Fannie Hurst Autograph
Autograph of Fannie Hurst (1889–1968) American novelist and women’s
suffragette. Clipped autograph framed with photograph. Photograph of a
bust view of Hurst measures 6” x 4.25 oval” (sight), clip measures 1” x 5”
(sight) and is framed (frame measures 15” x 11.5”. Reverse of glass exhibits
some dirt and clip ink exhibits some degradation.
80 - 100
 1205 Jean Cocteau Autograph
Autograph of Jean Maurice Cocteau (1889–1963) French writer, playwright,
artist and filmmaker. Autographed drawing on flyleaf of booklet titled
“Le Cordon Ombilical Souvenirs”. Left page (flyleaf) features drawing in
blue pastel pencil of man holding flower with signature beneath. Booklet
measures 7.75” x 10.5” (sight) and is framed (frame measures 13.5” x 17”.
600 - 800
1206
Comte de Forbin Autograph
Autograph of Louis Nicolas Philippe Auguste, comte de Forbin (1779–1841)
French painter and museum curator , ALS, 1pp., on Musee Royal letterhead,
dated July 9, 1817. Letter measures 10” x 8” regarding museum business.
Letter exhibits folds.
80 - 120
1207
Gertrude Stein Autograph
Autograph of Gertrude Stein (1874–1946) American author/writer, ANS,
2pp., on 27 Rue De Fleures, Paris letterhead, no date. Manuscript note
measures 3.75” x 5.5” to Kitty regarding visit and chatty news.
300 - 400
1208
Albert W. Ketelbey Autograph
Autograph of Albert W. Ketelbey (1875–1959) English composer, conductor,
and pianist, ALS, 1pp., on Albert W. Ketelbey letterhead, dated March 2,
1936. Letter measures 10” x 8” regarding piece of orchestra music titled
“Mind the Slide”. Letter is accompanied by “Mind the Slide sheet music and
copy of original letter sent.
100 - 150
1209
Guy de Maupassant Autograph
Autograph of Guy de Maupassant (1850–1893) French writer/author, ANS,
1pp., on “GM” 24 Rue Boccador letterhead, no date. Card measures 4” x 5”
regarding talking of migraine, not being able to get out of bed, and dinner
later that evening.
300 - 500
1210
Rudyard Kipling Autograph
Autograph of Autograph of Rudyard Kipling (1865-1936) English shortstory writer, poet, and author, Clipped autograph attached to Bernwash,
Etchingham letterhead. Letter sending Kipling autograph is TLS dated
July 11, 1916 and is signed by M. Chamberlain, secretary for Bernwash,
Etchingham.
100 - 200
1211
Leon Blum Autograph
Autograph of Leon Blum (1872–1950) French politician and Prime Minister
of France., TLS, 1pp., on Le Populaire letterhead, dated April 19, 1949. Letter
measures 8.25” x 5.25” regarding publications.
100 - 200
www.AlderferAuction.com | 23
The Sanford Alderfer Companies, a second generation family business, is comprised of Alderfer Auction &
Appraisal, Sanford Alderfer Real Estate and Tranzon Alderfer, have been helping people manage property in
transition since 1959. Dedicated to ethically and creatively helping people buy and sell personal property and real
estate, we specialize in finding solutions that simplify your life.
Alderfer Auction & Appraisal:
Alderfer Auction & Appraisal, a widely respected leader in the
auction industry since 1959, has built a reputation for ethically
and creatively helping people navigate the maze of personal
property in transition. Whether building or selling a collection of
personal property, furnishing or downsizing a home or business,
Alderfer Auction & Appraisal will find solutions that work for you.
Our auction company combines the skill of experts on antiques,
fine art and collectibles with over a half century of experience in
promoting our auctions and our client’s merchandise. We not only
know the marketplace and the current value of the items we sell,
we know how to reach buyers regionally and internationally to
create awareness and, ultimately, successful sales.
www.AlderferAuction.com
Sanford Alderfer Real Estate:
Sanford Alderfer Real Estate offers you solutions for buying and
selling residential, commercial, investment and vacant land. With
more than 50 years of experience in sales and marketing, we
are uniquely qualified to deliver optimum results. Through our
professionalism and commitment to service, we are dedicated
to assist our clients through their maze of property in transition.
www.AlderferRealEstate.com
Tranzon Alderfer:
As a member company of Tranzon LLC, a nationwide real estate
auction company comprised of 30 offices from coast to coast,
Tranzon Alderfer specializes in sales of real estate by auction. Selling
at auction helps our clients sell their real estate in the shortest
possible time at the highest possible price. Tranzon Alderfer
delivers customized marketing and promotional support to give
clients an extra edge. Our professionals expedite sales by auction
for private individuals, financial institutions, attorneys, trustees,
real estate agents, government agencies and corporations.
www.Tranzon.com/Alderfer
Members of:
For more information on the Sanford Alderfer Companies,
please call 800.577.8846 or visit us on the internet at www.
SanfordAlderferCompanies.com
Terms and Conditions
Buyer Information
Buyers must register for a bidding number by giving name, address, phone number, and identification acceptable to us. Please
show your bidding number to the auctioneer after each purchase you make.
The highest bidder shall be the buyer, and if any dispute arises between two or more bidders, the auctioneer shall decide the buyer
or immediately put the item up for sale again. In the event of a tie between online bidder and the floor bidder, the floor bidder will
take precedence. The auctioneer’s decision will be binding and final.
Some lots are offered subject to a reserve, which is a confidential minimum price below which such a lot will not be sold.
The record of sale, kept by the auctioneer and clerk, will be taken as absolute and final in all disputes.
Catalog Auctions will include a Buyer’s Premium of 20% with a 3% discount if paid with cash or acceptable check. For online
bidders, the Buyer’s premium is 25% with a 3% discount if paid with cash or acceptable check.
Items purchased may be removed once payment is made. All items purchased by in-house bidders should be removed on the day
of the auction. Online buyers who wish to pick up their purchases shall not do so until the Monday following the day of the auction.
After two (2) weeks, items will be placed in storage. Fee of storage will be $10 per week per item. Registering for the auction
indicates an acceptance of the above terms and conditions.
Absentee/Phone Bids
For those unable to attend the auction, Alderfer’s offers the absentee bid service as a convenience to our patrons. Alderfer’s will
not be held responsible for error or failure to execute the bid(s). Absentee bids must be in writing and a fifty dollar ($50) minimum
bid is required per item. Forms are available at the office and on www.AlderferAuction.com.
Phone bids must be arranged in advance with one of our staff. All phone bids are required to start at a minimum half of the low
estimate. We suggest that phone and absentee bids be made 24 hours in advance to allow time for processing. In order to avoid
delays in receiving purchases buyers unknown to us are advised to make payments or supply credit reference in advance of the
auction by contacting our Accounting Department at 215-393-3000.
Seller Information
Consider the auction method for establishing the real market value with competitive bidding. Consignment of items for upcoming
auctions can be arranged. To make an appointment, please call our office and ask to speak with a representative.
Alderfer’s can handle all aspects involved with the auction from packing, pick-up, advertising and display, to the auction itself. A
detailed settlement sheet is mailed to you after the auction. Your check for the proceeds is mailed fourteen (14) business days after
the auction.
Glossary of Terms
If we say “c.” a certain date, then it was made within 25 years of that date.
Measurements are given within 1” of actual size.
If we say “no defects observed”, we mean that upon visual inspection we saw no defects.
Authorship*
1. Name of Artist – Indicates the work, in our best judgment, is by the named artist.
*There is no guarantee the work is by the named artist.
2. Attributed to* - In our best judgment, the work may be by the artist.
3. Circle of * - In our best judgment, the work may be by the artist and closely related to the artist’s style.
4. School of * - In our best judgment, a work by a pupil or follower of the artist.
5. In our best judgment, a copy of the known work of the artist.
6. In the manner of * - This painting represents the style of the names artist but was painted at a later date; the authorship is
unknown.
Notwithstanding any other provisions of these Terms and Conditions, Alderfer Auction Company disclaims all warranties of
authenticity of authorship for all lots consisting of works of fine art by or attributed to artists, author or person is so identified,
works attributed to a period which includes any date prior to 1870 and all warranties relating to the identification of the period or
dated of execution of property which may be proven inaccurate.
www.AlderferAuction.com | 25
Signature
The signature, inscriptions and dates are transcribed in print as they appear and are located as follows:
SLL: Signed Lower Left
SLR: Signed Lower Right
SUL: Signed Upper Left
SUR: Signed Upper Right
SLC: Signed Lower Corner
SUC: Signed Upper Corner
S&DLL: Signed & Dated Lower Left
S&DLR: Signed & Dated Lower Right
1. If we state “signed” in our opinion, the signature is of the named artist.
2. If we state “bears signature” in our opinion, the signature might be that of the artist, but we make no guarantee that work is by
the named artist.
WAF = With All Faults
Measures are given height before width.
For Furniture
If we say “Chippendale Mahogany Chest of Drawers,” we represent that the piece was made during that period.
If we say “Chippendale Style Mahogany Chest of Drawers,” we represent that the piece looks like the period mentioned, but it was
crafted at a later date.
Bid Increment Table
Minimum Dollar Amount
from US $0
from US $50
from US $200
from US $500
from US $1,000
from US $2,000
from US $5,000
from US $10,000
from US $20,000
from US $50,000
from US $100,000
Maximum Dollar Amount
to US $49
to US $199
to US $499
to US $999
to US $1,999
to US $4,999
to US $9,999
to US $19,999
to US $49,999
to US $99,999
to and above
Bid Increment
US $5
US $10
US $25
US $50
US $100
US $250
US $500
US $1,000
US $2,500
US $5,000
Auctioneer’s Discretion
Variations from the bid Increment Table are at the discretion of the auctioneer.
Directions & Lodging
Free shuttle service from Lansdale Train Station available. Call Alderfer’s for details. 24 hour notice required.
From PA Turnpike
Take Exit 31 “Lansdale” off 476. Left on Rt. 63 (Sumneytown Pike). Left at light (Forty Foot Rd). 3 miles to Clemens Rd. Left on Clemens
Rd. Right on Fairgrounds Rd.
From Philadelphia
Rt. 309 North to Montgomeryville. Left on Rt. 463 (Cowpath Rd). 4 miles to Fairgrounds Rd. Left on Fairgrounds Rd.
From Allentown
Rt. 309 South to Souderton. Exit (Rt. 113). Right on Board Street. 3 miles to Cowpath Rd. Left on Cowpath Rd. approx. 2 miles to
Fairgrounds Rd. Right on Fairgrounds Rd.
Holiday Inn
Marriott Courtyard
Joseph Ambler Inn
1750 Sumneytown Pike
1737 Sumneytown Pike
Bed & Breakfast
Route 63 & PA Turnpike
Route 63 & PA Turnpike
105 Horsham Road
Kulpsville, PA
Lansdale, PA 19446
Montgomeryville, PA
215-368-3800 215-412-8686215-362-7500
26 | Terms and Conditions
Hampton Inn
1915 John Fries Highway
Quakertown, PA
215-536-7779
Absentee Bid Form
A separate bid form must be filled out for each category involved
Fill out the form and fax to 215.368.9055 or email to [email protected]
Lot/Table Number
Description
Bid Price (=) w/o Buyer’s
Premium
1
2
3
4
5
6
7
8
9
10
Buyer Number (to be supplied by Alderfer’s):_____________Name: _________________________________
Email:___________________________________________Address: _______________________________

City, State, ZIP: ___________________________
Card Number: _____________________________________
Home Phone: ____________________________
Card Expiration Date: _______________________________
Additional Phone: ________________________
Credit Card: MC

VISA

Discover
I am unable to attend the auction on ___________ and therefore request that you bid on my behalf on the above lot(s) up to but not exceeding the
amount(s) listed. I acknowledge the following conditions of sale and agree to adhere to the same:
• Everyone leaving an absentee bid must be willing to leave their credit card number to assure payment of a successful bid(s) is received by the end of
the next day following an auction.
• Minimum absentee bid that will be executed is $50 on any given item.
• An illegible bid(s) will be disregarded.
• An applicable sales tax will be added to the sales total unless a tax-exempt number is on file in our office by the day of the auction. An applicable
Buyer’s Premium will be added to each purchase.
• Bids are executed in competition with the audience on an alternate basis. Due to uncertainties of bidding, a lot may sell to the audience for the same
amount authorized by the absentee bid. To avoid this possibility, the absentee bidder may authorize Alderfer’s to increase their bid by one increment
by placing a (+) sign beside the bid price.
• Merchandise is to be removed from the Auction Center no later than noon the day following the auction. Unclaimed merchandise will be sold at the
discretion of the Auction Center.
Sanford Alderfer Companies offers the absentee bid service as a convenience to our patrons who are unable to attend the auction. Alderfer’s will not be
held responsible for error or failure to execute the bid. Purchaser must satisfy themselves as to the condition and authenticity.
By signing below, I agree to the Terms and Conditions of Absentee Bid Form.
______________________________________________________________________________________
SignatureDate
Legacy Auction:
Rare & Important Autographs and
Historical Documents