CONNECTICUT REVOLUTIONARY WAR SUNDRYCONNECTICUT REVOLUTIONARY WAR SUNDRY TABLERevolutionary War sundry table, from the state of Connecticut to the town of Windsor. Ink on parchment. Blanket list for recruits in the Continental army, dated May 12th 1787. 13" x 8" (with frame: 15 1/4" x 10 1/4"). Toning to the paper, creasing to the center.
American revolution ephemera, ContinentalAmerican revolution ephemera, Continental Army Connecticut Line Bond, with information and folio curated by PCS Stamps and Coins; overall excellent condition, age wear, surface wear, surface soiling; with folio L 10 3/4" H 8 1/2" (Approx.)Provenance: Rogers, Canton GA, USA collection
CONNECTICUT REVOLUTIONARY WAR SUNDRYCONNECTICUT REVOLUTIONARY WAR SUNDRY TABLERevolutionary War sundry table, from the state of Connecticut to the town of Windsor. Ink on parchment. Blanket list for recruits in the Continental army, dated May 12th 1787. 13" x 8" (with frame: 15 1/4" x 10 1/4").
Toning to the paper, creasing to the center.
Revolutionary War receipts fromRevolutionary War receipts from the State of Connecticut to soldiers who served ''in the Connecticut Line of the Continental Army''..to be paid.. various dates signed by J. Lawerence Treasurer; along with State of Connecticut Promissory Notes to various people for various amounts promising to be repaid ''after the expiration of the present war'' signed by J. Lawerence 1782.
1675 AMERICAN COLONIAL LAND GRANTDated1675 AMERICAN COLONIAL LAND GRANTDated 55 years after the Pilgrims landed. Handwritten, listing many early Pre Revolutionary War 17th C. Connecticut settlers. Document has been reinforced with two Connecticut Civil War Bonds, somewhat visible through the back of the document. Appr ox. 12-1/4" L x 15-3/8" H. Overall discoloration, tears, ECT. See images for more details on condition. This item can be shipped in-house.
CONNECTICUT PRE-REVOLUTIONARY WARCONNECTICUT PRE-REVOLUTIONARY WAR SIGNED DOCUMENT DATED 1766 9.5” X 7” SIGHT. FRAMED 13.5” X 19”.CONNECTICUT PRE-REVOLUTIONARY WAR SIGNED DOCUMENT, Dated 1766, "A Debentor of the house of assistant at May sessions 1766". Shows a record of payments to members of the House of Assistants (Upper House) of the Colony of Connecticut, signed by many period Connecticut statesmen including Jabez Huntington, Matthew Griswold, Shubael Conant, Elephalet Dyer, Samuel A. Huntington, William Pitkin, Roger Sherman, Robert Walker, Abraham Davenport, William Samuel Johnson, Joseph Spencer and George Wyllys. Dimensions: 9.5" x 7" sight. Framed 13.5" x 19".
TWO CONNECTICUT REVOLUTIONARY WARTWO CONNECTICUT REVOLUTIONARY WAR DOCUMENTS Comprising: 1) Maj. Gen. Jedediah Huntington (1743-1818) Part-printed order, dated April 29, 1782, to pay the Hartford Committee of Supplies for unspecified materials for use of the army, signed "Huntington;" with various endorsements; 2) Capt. John Lawrence (1719-1802) part-printed Connecticut Veteran's Bond, June 1, 1782, acknowledging the service of W. Samuel Rossiter in the Connecticut Line and the debt of 8 pounds 18 shillings due him, with details of interest payments, endorsed with notes on interest payments from Jan. 1, 1783 to February 1, 1783.
SIX CONNECTICUT REVOLUTIONARY WARSIX CONNECTICUT REVOLUTIONARY WAR ERA RECEIPTSSix Connecticut Revolutionary War era receipts, all addressed to John Lawrence, Esq., two dated 1777, two dated 1780, and two dated 1781, bearing various signatures including John Chinward, James Church, Thomas Stedman, Benjamin Holcomb, Abraham Hawkins, FInn Wadsworth, Eleazer Hubbel, Eleazer Wales, etc., each approximately 6" x 7 3/4".
Competitive in-house shipping is available for this lot.
Condition:
Folds, some tears and light stains.
Group of four antique framed handGroup of four antique framed hand colored engravings of the American Revolution, including: Knocx Entering Camp with Artillery; Washington Endevouring to Rally the Fugitives; Countrymen Joing the Army Under Gates; Washington and Lee at Monmouth; overall good condtion, minor surface wear, minor age wear; including frame L 7" W 10 1/4" (Approx.)Provenance: Private Collection, Palos Verdes Estates, California
Revolutionary War-Era DsS IncludingRevolutionary War-Era DsS Including Willys Wolcott Huntington & Cushing Lot of 4 including:Document signed by Jedidiah Huntington (1743-1818) general in the Continental Army and organizer of the Society of the Cincinnati a State of Connecticut unpaid tax notice dated February 14 1789.Revolutionary War payment from the State of Connecticut Pay-Table Office dated March 10 1784 to Henry Champion for ?11 signed by Oliver Wolcott (1726-1797) as well as Samuel Willys and Eleazer Wales.A note signed by John Cushing Jr. of the Massachusetts Superior Court one granting his son his pew at the Southerly Meeting House in Scituate Massachusetts dated January 31 1769 plus a January 2 1753 receipt from Cushing's account.
13 FIGURE ROYAL DOULTON SOLDIERS13 FIGURE ROYAL DOULTON SOLDIERS OF THE AMERICAN REVOLUTION: The first American soldiers from the original 13 states. Bicentennial Commemorative issue limited to 350 sets, and produced in association with the Colonial Williamsburg Foundation. Largest Approx. 16'' h.
CONDITION: Chip to base of the private of the 4th Connecticut regiment. Wear consistent with age and use.
US Pre-Civil War Connecticut MilitiaUS Pre-Civil War Connecticut Militia Shako Shako has the Connecticut state shield and infantry horn with the letter C for Company C. Connecticut's militia variant of the common M1851 dress cap prescribed under the state's 1856 dress regulations. New York retailer John A. Baker worked at the 162 Fulton Street address from 1853-1858. An identical Company C.. specimen is housed in the Smithsonian Institution collection. The cap is also well documented in ante-bellum photography. Condition: Very good; all leather shows some crazing and age wear.
12 VOL AMERICAN REVOLUTIONARY WAR12 VOL AMERICAN REVOLUTIONARY WAR ANTIQUARIAN BOOK Boston,Circa 1830Twelve volume set "The Diplomatic Correspondence of the American Revolution" edited by Jared Sparks, published by Nathan Hale and Grey & Bowen, Boston, 1830.
AMERICAN PRE REVOLUTIONARY WARAMERICAN PRE REVOLUTIONARY WAR LAND DEED United States,1773Land deed to a Mr. Stephen Burllingame from a Mr. Stephen Collins.
JONATHAN TRUMBULL, CONNECTICUTJONATHAN TRUMBULL, CONNECTICUT GOV, DS1804 commission of an officer. Trumbull served as aide-de-camp to George Washington until the end of 1783. His father, Jonathan Trumbull Sr., commissioned Nathan Hale to the Continental Army. Signed also by Samuel Wyllys, a Revolutionary War officer and postwar Connecticut political figure. Document measures about 7" x 12-1/2". This document is one of several dozen important signed pieces in today's sale that were part of a large collection of American historical documents from 1650 through WWII. The estate collection, assembled from about 1920-1960, has never been offered for sale at auction. This item can be shipped in-house.
shipping info .
[AMERICAN REVOLUTION] Early History[AMERICAN REVOLUTION] Early History of America Lot of 7 vols. Botta Charles. History of the War of the Independence of the United States of America. New Haven: T. Brainard 1840 2 vols. 8vo full leather marbled endpapers 472 468pp. Leather dry hinges separating. Light scattered foxing. Vol. 1 boards slightly warped from water. Morse Jedidiah. Annals of the American Revolution;... Hartford: Oliver D. Cooke & Sons 1824. 8vo leather [5] 400 50. Spine repaired long ago moderate foxing. Lossing Benson J. Seventeen Hundred and Seventy-Six or the War of Independence. New York: Edward Walker 1849. 8vo leather marbled endpapers 510pp. Water stains and scattered foxing. leather dry front hinge cracking. Goodrich Charles A. Lives of the Signers of the Declaration of Independence. Hartford: R.G.H. Huntington 1842. 8vo leather 479pp. Burgoyne. The Dramatic and Poetical Works of the Late Lieut. Gen. J. Burgoyne; to which is prefixed memoirs of the author. London: C. Whittingham 1808 2 vols. 12mo leather 5 spine bands; 235 [4 ads]; [5] 244 [4 ads].
COLLECTION OF REVOLUTIONARY WAR-THEMEDCOLLECTION OF REVOLUTIONARY WAR-THEMED ITEMS, TEN TOTAL, INCLUDING: 17" WOODEN FIGURE OF GENTLEMAN IN REVOLUTIONARY WAR MILITARY APP...Collection of Revolutionary War-themed items, ten total, including: 17" wooden figure of gentleman in Revolutionary War military apparel, wooden body with cloth clothing, removable head, affixed to base, "Connecticut WPA Product" stamped on base, New Haven label to base, some tattering to clothes, paint loss, etc.; reproduction British Sergeant's frock coat (43rd regiment of foot artillery), British cartridge pouch, horn-type gunpowder pouch, and five tricorn hats, all sold as found with scattered stains; along with 19th C. oil on canvas, of Revolution battle scene, many men on horseback riding into battle, plume of smoke billows around them, no signature viewed, not examined out of frame, patch repair to top edge, ss: 11" h. x 16 1/2" w.; all sold as found with expected signs of wear and use.
BOOKS: FOUR VOLUMES ON CONNECTICUTBOOKS: FOUR VOLUMES ON CONNECTICUT NATIVE AMERICANS, INCLUDING TRUMBULL "INDIAN NAMES IN CONNECTICUT" 1881; ORCUTT "INDIANS OF THE HOUSATONIC AND NAUGATUCK VALLEYS" 1882; DEFOREST "HISTORY OF THE INDIANS OF CONNECTICU...BOOKS: Four volumes on Connecticut Native Americans, including Trumbull "Indian Names in Connecticut" 1881; Orcutt "Indians of the Housatonic and Naugatuck Valleys" 1882; Deforest "History of the Indians of Connecticut..." 1851, two copies, one with hinges broken.
REVOLUTIONARY WAR-ERA MAP OF AMERICA.REVOLUTIONARY WAR-ERA MAP OF AMERICA. Carte Nouvelle de l'Amerique Angloise. Augsbourg: Matthieu Albert Lotter 1776. Handcolored engraving on laid paper. Imperfections. 23 1/2''h. 19 1/4''w. (sight) matted and framed 28 1/2''h. 24 1/4''w. Some foxing and toning marginal damage/losses fold lines.
THREE POST-CIVIL WAR CONNECTICUTTHREE POST-CIVIL WAR CONNECTICUT VETERANS BOOKS ,C. late 19th to early 20th centuryA copy of "CONNECTICUT VOLUNTEER ORGANIZATIONS" owned by Captain Charles Fenton, 21st Connecticut Volunteers, a veterans log from a GAR post, and a copy of "Connecticut War Record" also owned by Captain Fenton.
IMPORTANT 1775 AMERICAN REVOLUTIONARYIMPORTANT 1775 AMERICAN REVOLUTIONARY WAR MASSACHUSETTS...Important Handwritten 1775 American Revolutionary War Massachusetts Muster Roll Document. "Muster Roll of the 34 th Regiment of Foot in the Service of the United Colonies" , "The Hon.bl Brigadier Genl John Thomas Esq Colonel, The Rev Mansfield Chaplain, John Bailey Esq Liet. Coll Commandant, Lemuel Cushing Surgeon, Seth Ames Mate"
With columnar lists of men organized by rank and Company. Organized on April 23, 1775. The regiment was also known as the 2 nd Massachusetts Regiment and was drawn from volunteers from the Plymouth County area, as well as members of the original Minutemen companies who fought at Lexington and Concord, and African American freemen. John Thomas would be promoted to Brigadier General in June of 1775. Dating this document to the period of time in which he would command the regiment during the siege of Boston, the fortification of Dorchester Heights, and the evacuation of the British on March 17, 1776. After which, he was promoted to Major General and would die of smallpox on June 2, 1776.
Provenance : Directly descended in the Hallowell family of Nantucket.
15 in. X 12 in. Overall- 22 in. x 18.5 in.
Condition:
Items may have wear and tear, imperfections or the effects of aging. Please contact the gallery for further details prior to bidding. Any condition statement given as a courtesy should not be treated as fact.
American black fur tricorne militiaAmerican black fur tricorne militia hat c.1850 by R.P. Kenyon & Co. Hartford CT with a molded gilt metal heraldic eagle and pleated ribbon adornment. 6"h.x14"w.
Bancroft (G) A History of the AmericanBancroft (G) A History of the American Revolution, 3 vols 8vo., orig. cloth, Bentley 1852 and 14 others on the Americas [1 box]
ANTIQUE AMERICAN CONNECTICUT CANDLESTANDFirstANTIQUE AMERICAN CONNECTICUT CANDLESTANDFirst Quarter of the 19th CenturyIn cherry with original finish. Oval top with original inlaid conch shell decoration. Three carved saber legs connected by round central terminal. Height 27. Top 15'' x 20''.''
CONNECTICUT MINUTEMAN'S SWORD ANDCONNECTICUT MINUTEMAN'S SWORD AND COMMISSION Comprising: 1) Part-printed commission of Andrew Backus as Captain in the 11th Conn. Regiment, October 18, 1774, 7 1/4 x 12 in., signed by Gov. Jonathan Trumbull; red Connecticut state wax seal; framed; and 2) An officer's sabre, the blade with single broad fuller, 32 1/4 in. L., brass hilt with acorn-shaped pommel and carved horn grip, 38 in. L. overall. Backus (1733-1796), a veteran of the French and Indian War, was captain of a company of Minutemen from Plainfield, CT, and marched with them to Boston shortly after the Battles of Lexington and Concord. In 1777, he was promoted to Major in 21st Regt. of CT Militia.
REVOLUTIONARY WAR-DATED PAY DOCUMENTOliverREVOLUTIONARY WAR-DATED PAY DOCUMENTOliver Ellsworth Revolutionary War-Dated Pay Document signed, inscribed Pay David Carter three pounds for repairing arms & charge the state, Hartford June 5th, 1778, Jno Lawrence, 7 1/4" x 4 1/2". Oliver Ellsworth (1745-1807) was selected as a Connecticut delegate to the Continental Congress in 1777 and rose to Chief Justice of the Supreme Court in 1796 and served until 1800.
Competitive in-house shipping is available for this lot.
Condition:
Creases, small loss to center, minor toning.
REVOLUTIONARY WAR DS, ANTHONY WAYNEREVOLUTIONARY WAR DS, ANTHONY WAYNE ASSOCIATION David Ziegler (1748-1811, German soldier, immigrant to Lancaster, PA, in 1775 and soon after joined the PA Line; wounded at Battle of Long Island; Capt. and adjutant in 1st PA Regt. and agent of the state store; after the war was pioneer in NW Territory and 1st Mayor of Cincinnati) autograph document, signed, April 10, 1780; 1 p., small 4to, 8 1/8 x 7 1/2 in. A certificate attesting that he delivered 52 gallons of "Spirits" from the State Store to Anthony Wayne on Jan. 2, 1780. Docketed in Wayne's handwriting.
Two Oliver Ellsworth signed orders:Two Oliver Ellsworth signed orders: Revolutionary War order of payment to Captain Amos Wilson, Hartford (Connecticut), January 8, 1778, "for arms delivered for use the State [sic]", boldly signed "O. Ellsworth", 8-3/4 x 8 in., with PSA/DNA letter of authenticity, partial separation at folds, minor stains ; payment order to Major Roger Enos, Hartford, June 14, 1775, for funds "rais'd. for Defence of this Colony…Charge the same to the Acct. of the Colony of Connecticutt" [sic], signed "Oliv Ellsworth", receipted on verso and signed "Roger Enos", 3-3/4 x 7-1/4 in., fold through flourish below "Oliv Ellsworth . Both with moderate toning. Collection of H. Donald Nelson, Williamsburg, Virginia.
Book: ''Colored Patriots of theBook: ''Colored Patriots of the American Revolution'' by WM C. Nell introduction by Harriet Beecher Stowe tipped in copy of discharge papers signed by George Washington published by Robert F. Wallcut 1855 Boston J.B. Yerrinton and Son Printers minor foxing worn edges and binding.
[Prints Americana] Eight hand-colored[Prints Americana] Eight hand-colored engravings removed from Barnard's History of England illustrating scenes from the American Revolution including: ''View of the Attack on Bunker's Hill'' and ''The American General Lee Taken Prisoner'' together with two Dutch allegorical prints 17th century a Japanese color woodcut and other items Estimate $ 80-125 Mold and water damage on most of the items. The Barnard prints include some duplicates.
Twenty-nine painted cast lead miniatureTwenty-nine painted cast lead miniature soldiers some in American Revolutionary attire.
1 vol. (American Civil War.) Croffut,1 vol. (American Civil War.) Croffut, W.A.; Morris, John M. The Military and Civil History of Connecticut During The War of 1861-65. Comprising a Detailed Account of The Various Regiments and Batteries. New York: Ledyard Bill, 1868. First edition. Thick 8vo, orig. gilt-pictorial brown cloth, spine gilt; some edge wear, spine scuffed. With 12 steel-engraved plates. Scattered light foxing, title page toned, very occasional minor internal dampstaining. Sound copy.
Revolutionary War Map of the SoutheasternRevolutionary War Map of the Southeastern United Stat
THREE HAND-WRITTEN 18TH/EARLY 19THTHREE HAND-WRITTEN 18TH/EARLY 19TH C. MANUSCRIPTS, INCLUDING: NEW LONDON, CT, PRE-REVOLUTIONARY WAR PERIOD MILITARY DOCUMENT, C. MAY 1774, CONTAINING A LIST OF SOLDIERS BELONGING TO THE SECOND COMPANY WHO WERE DELINQU...Three hand-written 18th/early 19th C. manuscripts, including: New London, CT, Pre-Revolutionary War Period military document, c. May 1774, containing a list of soldiers belonging to the second company who were delinquent on May 2nd, 1774 from public training, with punishment of 3 pound fine, addressed to the "Clerk of the Second Military Company in the Town of New London", framed under glass, paper has fold creases and stains, paper size: 15" h. x 19" w.; indenture agreement, c. 1825, between George Day and Daniel Simes, with wax stamp at base, contained under plastic, document has fold creases, paper size: 20 1/2" h. x 29" w.; land deed, c. 1759, detailing transaction of land in Farmington Connecticut between Elijah Hart and John Judd, signatures of John and Elijah Hooker are present, framed under glass, wax seal faded, paper has stains and creases, paper size: 12 1/4" h. x 7 1/4" w.
HISTORICAL DOCUMENT: 1781 CONNECTICUTHISTORICAL DOCUMENT: 1781 CONNECTICUT REVOLUTIONARY WAR PAYMENT NOTE TO QUARTERMASTER GENERAL RALPH POMEROY BY THE GENERAL ASSEMBLY,...HISTORICAL DOCUMENT: 1781 Connecticut Revolutionary War payment note to Quartermaster General Ralph Pomeroy by the General Assembly, signed by William Moseley and Eleazer Wales, with additional signature, possibly "Saml Wyllys" vertically, framed and matted under glass, wear consistent with age and use with rough edges, toning, creases, etc., not examined out of frame, note size: 3 1/2" h. x 6 1/2" w. [NOTE: This note was issued to Ralph Pomeroy, who served as a Military Paymaster, for wages, reimbursement for expenses or loss due to damages during the Revolutionary War. The military finances for the colony of Connecticut were handled by the Pay-Table, also known as the Committee of Four, during the American Revolution (1775-1783).]
JOHN NIXON REVOLUTIONARY WAR GENERALCutJOHN NIXON REVOLUTIONARY WAR GENERALCut signature and notary acknowledgement of John Nixon, Continental Army brigadier general, dated 1777. Nixon and his Minutemen fought at Lexington and Concord, as well as the Battle of Bunker Hill. Cut is mounted to cardstock measuring 2-3/4" x 7-3/4". This document is one of several dozen important signed pieces in today's sale that were part of a large collection of American historical documents from 1650 through WWII. The estate collection, assembled from about 1920-1960, has never beenoffered for sale at auction. See images. This item can be shipped in-house.