Winslow Associates Spring Auction 2009-04-22 Auction - 939 Price Results - Scott J. Winslow Associates, Inc. in NH - Page 2
142: GREAT  1864 PRESIDENTIAL CAMPAIGN BROADSIDE219: WALTER H. TAYLOR139: WILLIAM HENRY  HARRISON
Done
Bedford, NH, United States
Auction Details

Winslow Associates Spring Auction

Featuring a diverse selection of historical autographs, Americana, content letters, Presidential & First Lady documents, early imprints, posters and Stocks & Bonds
SUNDRIES FOR THE FAMILIES OF SOLDIERS: Manuscript Document Signed by twelve New Haven, Connecticut, Selectmen. Eighteen pages, 8" x 13 ¼". November 20, 1778. New Haven. The document lists nearly one hundred soldier's names along with an
0025: SUNDRIES FOR THE FAMILIES OF SOLDIERSEst. $4,500-$6,750Lot Passed
CONNECTICUT "CESSATION" NOTE: Partially Printed State of Connecticut Treasury Certificate bearing 6 percent interest, due " … at or before the End of one Year after the Expiration of the present war, or a Cessation of
0026: CONNECTICUT "CESSATION" NOTEEst. $75-$113Lot Passed
Sold
SURGEON IN THE FRENCH & INDIAN WAR: Partially Printed State of Connecticut Pay Table Office note for six Pounds. 6 3/8" x 4 3/4". Connecticut April 2, 1783. The note is issued to DOCTOR AMOS MEAD Surgeon of the Third Ct. Regiment
0027: SURGEON IN THE FRENCH & INDIAN WAREst. $100-$150
ARMY NOTES EXCHANGED: Partially Printed Treasury Office Document. 6 1/4" x 7 3/8". February 22, 1790. The doucment reads, in part: "I certify that Nathan Osborn has lodged in this Office the following Notes, viz. Army
0029: ARMY NOTES EXCHANGEDEst. $90-$135Lot Passed
INTEREST ON U.S. FUNDS: Partially Printed Connecticut Comptroller's Office note for fifteen dollars & forty six cents. 6 3/8" x 4 3/4". Connecticut. April 13, 1797. The document pays interest due "on Stock in the United
0030: INTEREST ON U.S. FUNDSEst. $150-$225Lot Passed
FINE JOHN PORTER GROUP: Eight Comptroller's Office Documents All Signed by JOHN PORTER. Comptrollers Office. July 28, 1794; August 2, 1794; November 11, 1794; December 17, 1796; July 8, 1797; November 21, 1797; November 27,
0031: FINE JOHN PORTER GROUPEst. $275-$413Lot Passed
ARMY NOTE SIGNED BY PETER COLT: 1782, CT. Anderson CT 19. Note issued as payment for service in the War in which The State of Connecticut doth owe unto Mr. Oliver Barker who hath served in the Connecticut Line of the Continental
0034: ARMY NOTE SIGNED BY PETER COLTEst. $100-$150Lot Passed
COMPTROLLER'S OFFICE ORDER: Partially Printed Document Signed as Comptroller by JOHN PORTER. One page, 6 3/4" x 5". Comptroller's Office. October 3, 1796. The pay order reads, in part: Pay John Boole Atty. to John Rathbone,
0035: COMPTROLLER'S OFFICE ORDEREst. $75-$113Lot Passed
1712 SETTLEMENT OF ESTATE: Manuscript Document. One page, 7 5/8" x 12 1/4". New Haven. April 2, 1712. Official court document appointing Silence Doud administrator of the recently deceased Thomas Doud's estate. Dampstaining.
0036: 1712 SETTLEMENT OF ESTATEEst. $200-$300Lot Passed
PAYMENT FOR POST RIDING: Manuscript Document. One page, 8 3/8" x 5 5/8". Hartford. September 2, 1777. The document reads: Receivd of Committee of Pay Table an order on the Treasurer of this State for Thirty Pounds, in Acct
0039: PAYMENT FOR POST RIDINGEst. $150-$225Lot Passed
PAYMENTS TO A CONTINENTAL CAPT.: Manuscript Document. One page, 7 3/4" x 4 5/8". Connecticut. June 11, 1777. The document reads, in part: Sir please to pay to John Mays who is appointed Captn. in one of two Battalions order to be
0040: PAYMENTS TO A CONTINENTAL CAPT.Est. $150-$225Lot Passed
ELIJAH HYDE: ELIJAH HYDE (1735-1800). Revolutionary War officer. Posthumous payment to an Express Rider paid to Major Elijah Hyde on his behalf and Signed, Elijah Hyde." One page, 8" x 5". Hartford. March 11,
0041: ELIJAH HYDEEst. $200-$300Lot Passed
A CT. MATROSS PAID FOR HIS SERVICE: Partly-printed Document. One page, 8" x 4 3/8". Hartford. June 1, 1780. Treasury Office order to pay Valentine Reynolds, who has served in the Connecticut Line of the Continental Army " Records
0042: A CT. MATROSS PAID FOR HIS SERVICEEst. $75-$113Lot Passed
NEW LONDON. JUNE 14, 1775: Manuscript Document. One page, 7 ¾" x 3 ¼". New London. June 14, 1775. The document reads, in part: Please to pay out of the Colony treasury the Sum of Fifteen pounds Seven Shillings to Capt.
0043: NEW LONDON. JUNE 14, 1775Est. $200-$300Lot Passed
PAYMENT TO SELECTMEN: Manuscript Document. One page, 8 1/8" x6 7/8". Connecticut. July 18, 1777. The document reads, in part: Pay the Select Men of Canterbury Fifth Seven Pounds Three shilling & Six pence Lawfull[sic]
0044: PAYMENT TO SELECTMENEst. $30-$45Lot Passed
DARTMOUTH. APRILL[SIC] 8, 1777.: Manuscript Document Signed. One page, 7 5/8" x 2 1/2". Dartmouth. Aprill[sic] 8, 1777. The document reads: These are to certify the soldiers that March with Capt. Benjamin Willcox for the three
0045: DARTMOUTH. APRILL[SIC] 8, 1777.Est. $200-$300Lot Passed
AT THE HUDSON HIGHLANDS NEAR WEST POINT: Manuscript Document. One page, 8" x 13". Camp Highlands. August 7, 1782. The document reads, in part: These certify that the men whose names are signed to the Underwritten order served in 1st and 8th
0046: AT THE HUDSON HIGHLANDS NEAR WEST POINTEst. $1,000-$1,500Lot Passed
MONEY GIVEN TO AN AMERICAN PRISONER: Manuscript Signed. One page,7 ¾" x 12 ¾". Hartford. May 1785. The document reads, in part: Upon the Memorial of Miles Sherbrooke Shewing to the Assembly that at the Instance of the Governor &
0047: MONEY GIVEN TO AN AMERICAN PRISONEREst. $300-$450Lot Passed