July 2023 Postal History Catalogue

Page 1

Sale 3069

Nancy Clark Collection of Maine Postal History

Mark Schwartz Collection of Essex County, Massachusetts Postal History

Graham Booth Collection of Transatlantic Mail

July 18th , 2023

New York City, New York

Sale 3069

the mark schwartz collection of Essex county, massachsetts Postal History, the nancy clark collection of maine Postal History & the Graham Booth collection of transatlantic mail

Auction Date

tuesday July 18th , 2023 10:00 am Est lots 1001 to 1518

massacHUsEtts POstal HistOrY 1

Exhibition of Lots

By Appointment only. Please contact our office if you would like to arrange viewing or in-person bidding.

Sale 3069 will be held at our H.R. Harmer O ce. 45

Rockefeller Plaza, Suite 2607, New York, NY, 10111

The H.R. Harmer Team

What Stories Will Your Collection Tell?

At H.R. Harmer we view ourselves as stewards of the hobby, dedicated to both preserving great collections of the past and building great collections of the future. Following the recent sales of Koppersmith, Dewey, Bowman, and Challenger, our team has proven its ability to expertly describe and market significant and specialized collections. When you consign with H.R. Harmer, you are joining a long list of discerning collectors who have appreciated the historical significance, romantic intrigue, and aesthetic beauty a world-class philatelic collection can embody. We pride ourselves in building strong relationships with our consignors and telling the story of their collection to our worldwide network of clients.

3
Imaging Kiana Green Graphic Design Thomas Rhein & Tonya Rhein CEO, Philatelist and Auctioneer Charles Epting Accounts Manager and Philatelist Alison Sullivan Marketing and Accounts Manager Alyssa Baumgardner

Condition of Collections And Large Lots

OBVIOUS REPRINTS

Forgeries, fake cancels, and badly defective stamps are normally not included in catalog totals unless noted. However, as with any large group of stamps, some stamps may prove to be bogus, misidentified, or defective. Descriptions of quality are meant to apply to the overall condition of the lot. lots described as being “mixed” quality or condition should be expected to contain some faulty material.

OWNER’S CATALOG VALUE

in some cases an “owner’s catalog value” is given. such a figure is just that. an owner’s value may be useful as a guide but H.r. Harmer does not guarantee the accuracy of such a figure.

GUM

stamps described as “mint” can be expected to have original gum (OG), but should be expected to be hinged unless specifically noted as never hinged (nH).

EXPERTIZING MARKS

We sometimes mention an expert’s signature or guarantee mark on a stamp. However, while we believe that the vast majority of stamps so described are genuine, H.r. Harmer implies no warranty to that effect.

VALUATIONS

a start Price is given for each lot. We do not accept any bids below the start price. all collection lots or lots containing in excess of 10 stamps offered in this auction are sold “as is” and are not returnable for any reason whatsoever. Please be certain to read the full terms & conditions of sale at the rear of the catalog. all bidders will be bound by those terms & conditions of sale.

All bids are in U.S. dollars.

No bids below the Start Price will be accepted.

4
SYMBOLS a – autograph E – Essay P – Proof s – specimen 1 1 – mint, never hinged 1 – mint, hinged, or without gum as issued 2 – mint, no gum (unused) 1, 3 – mint & used 3 – used 5 – on piece 6 – cover

Bidding

Bidding Increments

Absentee Bidding

Bid directly on www.hrharmer.com and also by phone, fax, email or mail. register now to start bidding at www.hrharmer.com

Telephone Bidding

telephone bidding for our auction is on a limited and priority basis only. if you are interested in telephone bidding, please contact our office at 929-436-2800 no later than 72 hours before the day of the sale, with your contact information and a list of the lots that you wish to bid on

Live Internet Bidding

Bids that do not conform to the above increments will be reduced to the next appropriate bid. no bids accepted below the start price.

Limit Bids

individuals who wish to restrict their total purchases to a fixed amount (not less than $1,000) in any given auction may do so by advising us of the maximum amount they wish to spend. We will execute bids only until lots in the indicated limit are secured. the buyer’s premium will be added to the total, after the limit has been reached. all estimates are in U.s. Dollars. all times listed are Eastern time (unless noted). a Buyer’s Premium of 18% will be added to the hammer price of each lot.

We invite you to utilize live internet bidding via www.stampauctionnetwork.com for our sales. in order to bid during our live auction, you must be registered and approved for bidding with both stamp auction network & H.r. Harmer. if you are registered at stamp auction network, have been approved for bidding by H.r. Harmer and are ready to start bidding: login at www.stampauctionnetwork.com, go to the table of contents for our sale, and select “Join the Public auction in Progress.” You will be assigned a paddle number and are ready to start bidding. lastly, if you are bidding actively on a lot and the bidding has passed your maximum bid, kindly use the “Pass” button to help expedite the sale. Please note: Once a lot is announced as sold by the auctioneer on the floor, no late internet bids will be accepted, nor will lots be reopened to the internet once they have been sold on the floor. if you have any questions or concerns about internet bidding or the registration process please do not hesitate to contact our office at 929-426-2800 or you can email us at info@hrharmer.com.

5
Bids of Increase by Up to $100 $5 $100 to $250 $10 $250 to $750 $25 $750 to $1,000 $50 $1,000 to $2,500 $100 $2,500 to $5,000 $250 $5,000 to $10,000 $500 $10,000 to $25,000 $1,000 $25,000 to $50,000 $2,500 $50,000 to $100,000 $5,000 $100,000 and
auctioneer’s
up
discretion

AUCTION AGENTS

US Auction Agents

charles E. cwiakala

1527 Fairview ave. Park ridge, il 60068-5211

tel./Fax: 847-823-8747

cEcwiakala@aol.com

Frank mandel

P.O. Box 157

new York, nY 10014

tel: 212-675-0819

Fax: 212-366-6462

busybird1@me.com

Purser & associates, llc

P.O. Box 369

Bronxville, nY 10708

tel: 857-928-5140

Fax: 781-658-2567

info@pursers.com

Overseas Auction Agents

trevor chinery Ba

United Kingdom

tel: 01205-330026

Fax: 01572-813226

trevortrilogy@aol.com

Jochen Heddergott

Bauerstrasse 9D-8000

münchen 40 Germany

tel: 089-272-1683

Fax: 089-272-1685

mail@philagent.com

lorenz Kirchheim GBr

Op de Höh 21

22395 Hamburg, Germany

tel: 040-645-322-41

lorenz.kirchheim@t-online.de

nick martin station road

sutterton

BOstOn

lincolnshire PE20 2JH, England

tel: 01205 460968

Fax: 07703 766477

6

The Mark Schwartz Collection of Essex County, Massachusetts Postal History

Essex County, Massachusetts holds a significant place in American history, playing a pivotal role in the nation‘s development. One of the earliest settlements in the region, Essex County was home to the Salem Witch Trials in 1692, an infamous chapter in American history that exposed the dangers of mass hysteria and the importance of due process (thereby influencing the formation of the American legal system).

Furthermore, Essex County was a hub of maritime activity during the colonial era, with ports like Salem and Newburyport serving as crucial centers of trade and commerce. The county‘s thriving shipping industry contributed to the growth of the American economy and helped establish New England as a key player in the global marketplace. In addition to its economic and legal significance, Essex County played a vital role in the American Revolution. The county was home to numerous patriots, including John Paul Jones, who actively participated in the fight for independence.

The 19th century marked a transformative period in the history of Essex County. The region experienced significant urbanization and social change. Industrialization brought about the rise of textile mills, particularly in towns like Lawrence, Lowell, and Haverhill, where factories sprung up along the banks of the Merrimack River. These mills played a crucial role in the manufacturing sector, leading to population growth and economic prosperity. The county also witnessed advancements in transportation, with the construction of canals and railroads connecting Essex County to other parts of Massachusetts and beyond, facilitating trade and commerce.

Mark Schwartz has been able to expertly trace this history of Essex County through his collection. Beginning in the colonial era and continuing throughout the 19th Century, one can witness major developments in this history of the postal service—from rate changes to the introduction of adhesive stamps to the rise of transatlantic mail—through the lens of one of America’s most historic counties. Combined with the attention to aesthetic beauty that drives all of Mark’s collections, we believe this makes for one of the most comprehensive and significant collections ever assembled of one geographical area.

Massachusetts Postal History

1001 6 Amesbury, Massachusetts, 12 covers including Amesbury 1826 manuscript (earliest recorded), 1833 dotted double circle datestamp in black (unreported), perfect strike of 1834 dotted double circle datestamp in red, 1835 blue green and 1837 orange postmarks, and July 5, 1845 cover from the first week of the new rate; West Amesbury 1833 and 1844  manuscripts (1833 earliest recorded), generally fine to very fine, an attractive group all mounted on exhibit pages

1002 6 Andover [1803], manuscript postmark with “8” rate on April 15, 1803 folded letter to Marblehead, light wear, very fine appearance, the earliest recorded postmark from Andover

1003 6 Andover Apl. 28 [1815], manuscript postmark with “Paid 18¾” rate on folded letter to Westbrook, Maine, endorsed “top be left at Saccarappa P.O.”, very fine war rate letter

massacHUsEtts POstal HistOrY 8
Start Price
LotNo
100
50
75
ex 1001 1003 1002
View of Andover

Andover Theological Seminary

massacHUsEtts POstal HistOrY 9
Start Price
LotNo
1004 6 Andover Mass Sept'r 15 [1817], black two-line fancy boxed postmark with manuscript date on folded letter to Concord, New Hampshire, manuscript “Paid 10”, vertical filefold away from marking, extremely fine strike, the unique example of this beautiful early marking from Andover, a gem of Massachusetts postal history 500 1005 6 Andover Ms. Jun 27 [ca. 1848], dark red datestamp with matching grid tying 1847 5c Red brown (1, full to large margins) to cover to Westfield, Massachusetts, very fine and choice in all respects, one of just five recorded 1847 5c covers from Andover which did not receive any 1847 stamps in either denomination, ex-Hart (USPCS Census #2856)
250

1007 ex 1006

1006 6 Andover, Massachusetts, 13 covers including Andover “Andr. Ms.” datestamp in black (1817), red (1818/31), and brown (1821), 1837 “Andr. Ms.” datestamp with fleuron, 1842 orange datestamp, 1845 and 1847 datestamps with numeral “5” and “10”; North Andover 1826 and 1829 manuscript postmarks, 1836 “No. Andover” datestamp, 1838 “North Andover” datestamp; and ca. 1849 Ballardvale blue datestamp (earliest recorded), generally fine to very fine

1007 6 Bevrly Dc 25 [1793], red straightline handstamp with manuscript “paid 22” rate on folded letter to “John Kean Equire, Cashier of the Bank of the United States” in Philadelphia, very fine, the earliest recorded postmark from Beverly, this marking is only reported from 1794 (ASCC $300)

150

100

1008 6 Bevlry*Apr 5 [1794], red straightline postmark with manuscript “Free” on folded letter to “The Hon'ble Samuel Holton Esq'r, Member of Congress” in Philadelphia, very fine, this is the only recorded example of the misspelled “Bevlry” postmark, one of the great rarities of Massachusetts postal history, ex-Thompson 750

massacHUsEtts POstal HistOrY 10
LotNo Start Price
Samuel Holton (1738-1816)

LotNo

1009 Beverly July 27 [1795], manuscript postmark with matching “Sh 10” rate on June 25, 1795 folded letter from Aux Cayes, Haiti to Newburyport, Massachusetts, endorsed “pr Cap't Kinsman Via Salem”, very fine, the earliest recorded ship marking from Beverly

1010 6 Beverly Ms 24 May [1815], red rimless datestamp with manuscript “18¾” rate on folded letter to Hanover, New Hampshire, light wear, very fine war rate letter

1011 6 Beverly Ms. 22 Jul [1815], red rimless datestamp on folded letter to Providence, Rhode Island, manuscript “17” rate for the 15c war rate plus 2c ship fee, very fine and scarce, this postmark is only reported used in 1815 (ASCC $75)

1012 6 Beverly Ms 23 Feb [1816], black arced datestamp with matching straightline “Paid” on folded letter to Washington, DC, manuscript “30” war rate, extremely fine and attractive, this marking is only reported from 1816-21 (ASCC $150)

1013 6 Beverly, Massachusetts, five items including Beverly 1831 manuscript postmaster's free frank, 1845 red datestamp, 1848 blue datestamp with unreported “5”, and 1850 blue datestamp with “V”, plus Beverly Farms 1848 manuscript postmark (earliest known postmark), generally fine to very fine

1014 6 Bradford Ms. Jul 5 [ca. 1849], red datestamp ties 1847 5c Red brown (1, margins full to grazing at top) to ladies cover to Vassalboro, Maine, matching “5” rate handstamp alongside, stamp also tied by pen stroke, small tear at top with adhesive tape residue, otherwise very fine, the only recorded cover from Bradford with an 1847 5c (USPCS Census #4060)

massacHUsEtts POstal HistOrY 11
Start Price
75
40
75
50
50
150
1010 1009
1014 1012 1011
ex 1013

1015 6 Bradford, Massachusetts, 11 covers including Bradford 1822 manuscript, 1829 black datestamp (earliest known use) with unreported straightline “Paid”, 1838 manuscript postmaster free frank, 1843 red datestamp with “West” obliterated, 1845 red datestamp with unreported straightline “Paid”, 1848 red datestamp with unreported numeral “10”; West Bradford 1823 manuscript, 1839 blue datestamp, and 1843 red datestamp; and East Bradford 1844 manuscript forwarding marking and 1850 manuscript postmark, generally fine to very fine and accompanied by detailed exhibit pages

100

1016 6 Byfield, Massachusetts, 17 covers ranging from 1827 to 1887, eight manuscripts including the earliest recorded Byfield postmark (1827), 1851 datestamp with unreported “5” in circle, several 1851/57 3c Issue covers, and 1886/87 South Byfield cover and card, fine to very fine, all neatly written up on exhibit pages 75

1017 6 Danvers Mass. Sep 25 [1832], red double rim datestamp with matching straightline “Paid” and manuscript “6” rate on folded lettersheet to Boston, vertical crease, very fine strike, the earliest recorded example of this postmark which was used until 1841, the Danvers post office opened in late 1831 and closed in 1855 (ASCC $45) 75

1018 Danvers, Massachusetts, 14 covers including Danvers 1844 red datestamp (2), 1845 red datestamp, ca. 1846 blue datestamp with small “2” circular rate handstamp, 1847/48 red and blue datestamps with large “5” rate handstamp; North Danvers 1838 manuscript postmark, 1840/48 blue datestamps with “5” and “10” numeral handstamps; New Mills 1847 manuscript postmark (earliest known); and Tapleyville 1851 red datestamps, one with “Paid” in oval and “5” and one with numeral “10” handstamps, generally fine to very fine, an interesting group

150

1019 6 East Haverhill...Ms. May 1 [1832], black straightline handstamp with manuscript date on folded letter to Stoneham, Massachusetts, manuscript “6” rate, very fine, this East Haverhill handstamp is unlisted and presumed unique

100

1020 6 Gloucester, Massachusetts, 15 covers from East Gloucester and West Gloucester, Massachusetts, ranging from the late 1850s through the Bank Note era, wide variety of markings, generally fine to very fine, all neatly written up on exhibit pages 40

massacHUsEtts POstal HistOrY 12
Start Price
LotNo
ex 1020 1019
ex 1016 1017 ex 1018 ex 1015

1021 Hamilton Mass March 16 [1851], manuscript postmark with “Paid 40” rate on cover to San Francisco, California, endorsed “Ship Argonaut”, overall aging and staining at right, a rare early small-town letter to California

1022 6 Hav:20 Sept [1805], manuscript postmark with matching “8 paid” rate on folded letter to Exeter, Massachusetts, very fine, the earliest recorded postmark from Haverhill

1023 6 Hav*July.9 [1807], black straightline handstamp with manuscript “12½” rate on folded letter to Worthington, Massachusetts, very fine, this rare handstamp (the first used at Haverhill) is only recorded from 1807 (ASCC $200) 75

1024 6 Hav'er Mass Sept 11th 1815, manuscript postmark with “18¾” on folded letter to Westbrook, Maine, fine, scarce war rate cover paying postage on a single letter sent 90-150 miles  40

1025 6 Haverhill, Ms. March 24 [1820], black two-line handstamp on folded letter to Woodstock, Vermont, manuscript “18¾” rate corrected to “12½” as Woodstock was less than 150 miles from Haverhill, extremely fine and attractive, this is the only recorded example of this handstamp, ex-Thompson 200

massacHUsEtts POstal HistOrY 13 LotNo Start Price
50
30
View of Haverhill
1021 1022 1024 1023

1026 6 Forwarded by Hale & Co. from Haverhill, red oval handsome with matching framed “Collect Six Cents for Hale & Co.” on September 12, 1844 folded letter to New York City, endorsed “Please forward this immediately”, very fine, also accompanied by September 29, 1844 address panel to Boston with same handstamps, these markings are only reported used from August to October 1844, Gutman records 26 Hale covers from Haverhill

1027 6 Haverhill Mass. Aug 24 [1848], yellow datestamp with matching straightline “Paid” on folded letter to Boston, 1847 5c Brown red (full margins) with manuscript cancel, 1848 docketing at left, very fine, this postmark was originally red-orange but degraded to a distinctive mustard color, the earliest recorded use of this Haverhill marking and the only reported Haverhill cover bearing an 1847 5c, ex-Craveri (USPCS Census #4163)

1028 6 Haverhill, Massachusetts, 11 items including Haverhill 1811 manuscript postmaster's free frank, dotted circular datestamp in red (1821 and 1823), double circle datestamp with outer circle dotted in red (1827, unreported) and black (1829), circular datestamps in red, black, and blue, and pointing hand “Paid” (1829), as well as East Haverhill 1845 manuscript postmark, generally fine to very fine

1029

6 Ipswich Nov'r 26th 1799, manuscript postmark on incoming folded lettersheet addressed to Portsmouth, New Hampshire, matching “Sh 10” ship rate, very fine, the earliest recorded Ipswich postmark and the only recorded Ipswich ship letter

1030

6 Ipswich. Mass. Nov 17 [1829], black two-line handstamp on folded letter to Boston, manuscript “Paid 6” rate, extremely fine strike, this postmark is recorded from 1829-30 (ASCC $150)

1031 6 Ipswich.Ms.Sept 7 [1830], red straightline handstamp (manuscript date) on folded letter to Baltimore, manuscript “25” rate, very fine strike and cover, this marking is known from 1830-31 (ASCC $100)

massacHUsEtts POstal HistOrY 14 LotNo Start Price
40
150
100
100
50
30
1030
ex 1028
1026
1031
1027
1029

1032 6 Ipswich. May. 31 [1831], red straightline handstamp without state designation on folded letter to Boston, matching straightline “Paid.” and manuscript “6”, insignificant tear at top, very fine, this marking (without a state) is unreported

1033 6 Ipswich.Mss.Sep.29 [1831], red straightline handstamp (manuscript date) with manuscript “6” rate on folded letter to Cambridge, Massachusetts, very fine strike and cover, this postmark with the abbreviation “Mss.” is recorded from 1830-31 (ASCC $100)

1034 6 Ipswich, Massachusetts, five items including 1802 and 1822 manuscript postmaster's free franks, 1832 dotted circular datestamp, 1834 circular datestamp, and 1836 datestamp on drop letter, generally very fine

1035 6 Lanesville, Massachusetts, eight covers ranging from 1858 to 1887, begins with manuscript postmark, “Paid 3” in circle, star fancy cancel, and more, generally fine to very fine, an interesting group, Lanesville's post office was established in December 1854 and became a station of Gloucester in March 1909

1036 6 Lawrence Ms. Jul 6 [1850], blue datestamp with straightline “Paid”, matching grid ties 1847 5c Red brown (1, four large margins) to folded letter to Andover, Massachusetts, vertical filefold through stamp, very fine appearance with wonderful strikes, one of just seven examples of this stamp used from Lawrence, ex-Craveri (USPCS Census #4173)

1037 6 Lawrence Ms. Jun 25 [1851], red datestamp with straightline “Paid”, matching grid ties 1847 5c Red brown (1, full margins) to cover to West Newton, Massachusetts, very fine and attractive, one of just seven examples of this stamp used from Lawrence, ex-Craveri (USPCS Census #4177) 100

massacHUsEtts POstal HistOrY 15 LotNo Start Price
75
30
40
30
100
1037 1036 1033 1032
ex 1035 ex 1034

1038 6 Lawrence, Massachusetts, five items including 1847 red datestamp with matching regular “5” (earliest known Lawrence postmark), red datestamps with italic “5” and “10”, and blue datestamps with regular “2” and italic “5”, mostly from the 1849/50 period, generally very fine an interesting group, Lawrence was the nation's first planned industrial city

1039 6 Lynn Ms. F 5 [1830], red two-line datestamp with matching straightline “Paid” and manuscript “18¾” rate on folded letter to Bangor, Maine, very fine strike and cover (ASCC $150)

1040 6 Lynn Ms. F 17 [1830], red two-line datestamp with matching straightline “Free” and postmaster's frank on folded letter to Salem, very fine strike and cover (ASCC $150)

1041 6 Lynn Ms. Ap 1 [1831], black two-line datestamp with manuscript “6” rate on folded letter to Salem, very fine and scarce (ASCC $150)

1042 6 Lynn. Essex Co. Ms. July 8 [1831], red datestamp with matching straightline “Free” on cover to Winchester, Connecticut, free frank from postmaster J.C. Stickney, very fine strike and cover, Lynn is one of just two Massachusetts towns with an integral county postmark (ASCC $75)

massacHUsEtts POstal HistOrY 16 LotNo Start Price
50
50
50
50
30 1040 1041 1039 ex 1038

1043 6 Lynn Mass. Jul 18 [ca. 1849], blue datestamp on folded lettersheet to Rockville, Connecticut, franked with 1847 5c Dark brown (1a, three large margins and just in at top), stamp with blue “5” rate handstamp and two pen strokes, manuscript “Paid” at top right, cover light wrinkles and few natural bleach spots, fine appearance, the only recorded 1847 Issue cover from Lynn which did not receive either denomination, accompanied by February 18, 1849 stampless cover with the same blue datestamp and “Paid” and “10” markings, 5c cover ex-Craveri (USPCS Census #4196)

1044 6 Lynn, Massachusetts, seven items including Lynn 1815 manuscript postmark on war rate letter to Vermont, 1840 red and blue datestamps with “Ms.” abbreviation, 1841 red datestamp with unreported “Free.” handstamp, and 1847 blue datestamp with postmaster's free frank, also Lynnfield ca. 1849 manuscript postmark and 1845 blue datestamp, generally fine to very fine

1045 6 Lynn, Massachusetts Advertising Cover Group, 15 covers from about 1886 to 1901, wonderful advertisements for the White Sewing Machine Company, Nichols Press, A.F. Bird Sewing Machines, Brockway-Smith Corporation with watering can, Lynn Evening News, Good Will Soap, and Socialist Labor Party, generally very fine, an eye-catching and appealing group

1046 6 Lynnfield April 10 Mass [1838], red three-line circular datestamp on folded letter to Boston, manuscript “6” rate, light aging, fine, the circle of this postmark is indistinct so it is incorrectly listed as a 22mm straightline postmark in the catalogue (ASCC $150)

1047 6 Lynnfield Apr 19 Mass. [1842], bold strike of three-line circled handstamp with matching “Paid” and manuscript “6” rate on folded letter to Boston, very fine and choice (ASCC $50)

massacHUsEtts POstal HistOrY 17 LotNo Start Price
200
60
75
40
75
1047 1046 ex 1045 ex 1044
View of Lynn

1048 6 “Marble head 26th Sept'r 1747”, dateline on folded letter to “Mrs. Christian Riddell, At the Lady Dowager of Dean's Lodgings in the Lawn Market, Edinburgh”, “14/No” Bishop's mark and manuscript due marking applied upon arrival, several file folds, fine and very rare early transatlantic letter from Marblehead 200

1049 6 M.H.d Sh 2dwt [Marblehead, 1758], manuscript postmark on incoming folded letter datelined “Barbados, May 31, 1758”, addressed to Newbury, Massachusetts, endorsed “p Capt. Muchemore”, some splitting along the folds, fine and rare, the earliest known Marblehead ship letter, Marblehead ship markings are reported from 1766-67 with this eight years earlier 50

1050 MH Sh 9dwt [1759], manuscript postmark on folded lettersheet from Liverpool to Philadelphia, docketed “rec'd 10 mon. 24 1759”, very fine, 9dwt includes 1dwt 8gr for a single letter from Marblehead to Boston, 7dwt from Boston to Philadelphia, and 16gr ship fee 100

1051 MH Sh. 2.16 [1766], manuscript postmark and rate on February 24, 1766 folded letter from Cadiz, Spain to Newport, Rhode Island, light even toning, fine and scarce, 2dwt 16gr pays 2dwt postage plus 16gr ship fee

1052 6 MHead Aug't 28. [1792], manuscript postmark with “Ship. 10 Cts” rate on June 29, 1792 folded letter from Lisbon, Portugal to Newbury Port, Massachusetts, vertical filefold and small fault at top, very fine appearance, the earliest recorded incoming ship letter to Marblehead under the Constitutional post

massacHUsEtts POstal HistOrY 18
LotNo Start Price
50
75
1052 1051 1050 1049
View of a Salt House in Marblehead

1053 6 MHead [1796], manuscript postmark and “Sh.10” ship rate on folded letter datelined “Rotterdam 25th July 1796”, endorsed “pr. the Richard & Edward, Cap. S. Roundey”, addressed to Newburyport, Massachusetts, 10c pays the 4c ship fee plus 6c inland postage, very fine and attractive early Marblehead ship letter 50

1054 6 MHead 12 Aug'st [1801], manuscript postmark and matching “Sh 22” ship rate on folded letter datelined “Port Spain, Trinidad 8th July 1801”, endorsed “p Sloop Ranger, Cap't Bartlett” and addressed to Portsmouth, New Hampshire, very fine, 22c pays the 2c ship fee plus double rate inland postage 50

1055 6 M. Head Oct'r 26th [1820], manuscript postmark with matching “Sh 12” ship rate on folded letter from Mauritius to Concord, New Hampshire, datelined “Isle of France - July 20th 1820” and carried by the ship  Ganges  on her return voyage from Batavia (Jakarta), very fine and scarce, 12c pays the 2c ship fee plus 10c inland postage 100

1056 6 Marblehead Mas. Oct 14 [ca. 1863], datestamp with matching grid tying 1861 3c Rose (65, perforation faults) to cover to Haverhill, Massachusetts, illustrated patriotic depicting “Jeff's Knave-y” with the caption “Seven wise men of Gotham went to sea in a bowl”, Hoyt imprint, very fine and attractive design 100

1057 6 “Marblehead Octob'r 8 1767”, dateline on folded letter from Thomas Gerry, Jr. to “Mess'rs Newton & Gordon” in Madeira, endorsed “pr Sally, Capt. Reed”, very fine and early Marblehead letter, Thomas Gerry Jr. was the brother of Elbridge Gerry (signer of the Declaration of Independence, Governor of Massachusetts, and Vice President to James Madison) 100

1058 6 Marblehead Mass. Jul 24 [1878], datestamp on incoming July 9, 1878 cover from Blankenburg, Germany, franked with three 1gr Large Shield stamps, upon arrival in Marblehead the cover was forwarded to Bradford, Vermont, light edge wear, fine and attractive 50

massacHUsEtts POstal HistOrY 19
Start Price
LotNo
1057 1058
1055
1053
1056
1054

1059 6 Marblehead, Massachusetts, group of 25 covers beginning with seven “M.Head” manuscript postmarks from 1800 to 1827, 1836 incoming ship letter from Haiti, 1842 drop letter, 1864 2c Black Jack on printed circular, 1874 cover from Marblehead to London, and more, generally fine to very fine, all written up on exhibit pages, an attractive group for the specialist  200

1060 6 Merrimack, Massachusetts, two covers dated April 12, 1847 and May 24, 1847, first with “5” rate handstamp, second with straightline “Paid” and “10”, very fine and scarce, Merrimack's post office was established August 19, 1846 and its name changed to Lawrence just nine months later on May 26, 1847, the May 24 cover is the latest recorded use of this datestamp

1061 6 Methuen, Mass. Mar 21 [ca. 1832], red rimless datestamp with italicized “Mass.” on folded letter to Lempster, New Hampshire, manuscript “12½” rate, small stains, very fine strike, unreported postmark

1062 6 Methuen, Massachusetts, eight items including 1830 manuscript postmark, 1830 manuscript postmaster free frank, 1834 drop letter, 1834 red datestamp (32mm), 1836 red datestamp (28mm) with straightline “Paid”, 1840 blue datestamp, and 1845 and 1847 red datestamps, generally fine to very fine

1064 1063

1063 6 Nahant Aug 23 Mass [1848], blue three-line handstamp on folded lettersheet to Dedham, Massachusetts, manuscript “Paid 5” rate, light toning, very fine, the earliest recorded use of this distinctive postmark

1064 6 Nahant July 26 Mass [1850], blue three-line handstamp (manuscript date) on cover to Sharon Springs, New York, matching “5” rate, original enclosure, very fine and scarce, ex-Knapp 50

massacHUsEtts POstal HistOrY 20
Start Price
LotNo
50
40
50
50
1061
ex 1059 ex 1060 ex 1062

1065 6 New Mills Mass July 11 [1850], manuscript postmark with “40” rate on cover to San Francisco, California, small faults including toning along the edges and small piece out at upper right, a rare early small-town letter to California

1066 6 “Newbury, Sept. 29 1759”, docketing on folded lettersheet from Reverend Edward Bass in Newburyport to London, carried privately to Boston and then by the ship Boscawen to England, rated “7” due, “31 DE” Bishop's mark backstamp, fine, an early transatlantic cover

1067 6 “Newbury Port March 25, 1769”, docketing on folded lettersheet from Reverend Edward Bass to Westminster, London, carried privately to Boston and from there by the ship  Boscawen  to England, two line “Deal Ship Lre.” handstamp and “27 MA” Bishop's mark backstamp, rated “3” due, very fine 100

1068 6 NP—1.8 [1772], manuscript postmark and rate on large part folded letter datelined “Newbury Port Nov'r 6th 1772”, addressed to Marblehead, professionally repaired, fine appearance, 1dwt 6gr paid the single letter rate to 60 miles 40

1069 6 N.P. 4.16 [Newburyport, 1774], manuscript postmark with rate (4dwt, 16gr) on folded letter to Philadelphia datelined April 29, 1774, additionally rated “2/2” in local currency, vertical filefolds, otherwise fine, a rare colonial Newburyport letter (ASCC $1,000) 200

massacHUsEtts POstal HistOrY 21
Start Price
LotNo
40
75
View of Newburyport 1067 1068 1066
1065

1070 6 Newbury Port July 18 1775, dateline on written authorization by Samuel Lancaster to have monies paid out of his wages to the selectmen of the town of Newburyport, addressed to Captain Ezra Lunt, fine, Lunt would go on to serve at Bunker Hill

1071 6 “Newburyport 2'd March 86”, dateline on folded letter to Boston, endorsed “Post paid 2” and “p Stage”, very fine Confederation period letter, interesting contents

1072 6 NP. 3- [1789], manuscript postmark and rate on June 10, 1789 folded lettersheet from Newburyport to Philadelphia, converted to “1/5” (1sh 5p) local currency, horizontal filefold, otherwise very fine and attractive 75 1073 6 “The Town of Newburyport to Bulkeley Emerson”, bill for postage (and book binding) dating from July 1793 to February 1794, very fine and interesting collateral document, Bulkeley Emerson served as Newburyport's postmaster from 1775 until his death in 1801, this document is signed by his son Joseph Emerson who succeeded him

1074 6 Newbt. Ms. May 24 [1802], black datestamp with manuscript “Sh_42” ship rate on incoming folded letter datelined “Rotterdam 8 avril 1802”, endorsed “pr. the Five Sisters, Capt. Lunt, via Newburyport” and addressed to Philadelphia, very fine and attractive early Newburyport ship letter 75 1075 6 Newby. Ms. Sep 27 [1810], datestamp with matching straightline “Ship” and manuscript “10” rate on incoming folded lettersheet from Liverpool, addressed to Portsmouth, New Hampshire, very fine, 10c pays the 2c ship fee plus 8c inland postage

massacHUsEtts POstal HistOrY 22 LotNo Start Price
50
100
50
50
1074
1070
1075
1073 1072 1071

1076 6 Newburyport Mass. Mar 17 [1816], purple datestamp with manuscript “18¾” war rate on folded letter to North Yarmouth, Maine, vertical filefold with light toning, otherwise very fine

1077 6 Newburyport Mass. Apr 21 [1816], dark red postmark with manuscript “12½” restored rate on cover to North Yarmouth, Maine, vertical filefold and light aging, very fine, the 1799 rates were restored after the 1815-16 war rate for just 31 days before new rates went into effect May 1, 1816

1078 6 Newburyport Mass. Nov 12 [1816], purple datestamp with matching straightline “Ship” and “12½” rate on folded letter datelined “Gibraltar 31st August 1816”, endorsed “p. Abigail Capt. Graves” and addressed to Providence, Rhode Island, very fine and attractive 75

1079 6 Newburyport Mass Dec 29 [1865], double circle datestamp with matching geometric cancels tying strip of three 3c Rose (65) and 12c Black (69, corner fault prior to use) to cover to Bombay, India, endorsed “Via London”, backstamped “Boston Am. Pkt. Dec 31”, two-line “Paid-Only To England”, manuscript „5 due marking, London and Bombay backstamps, very fine, a scarce and attractive cover, ex-Vogel 500

1080 6 Newburyport, Massachusetts, 17 covers ranging from 1797 to 1814, most with “Newbt. Ms.” circular datestamps, begins with 1797 manuscript on cover to Boston, 1799 “Newbt. Ms.” datestamp (first year recorded in ASCC), 1801 boxed “Paid”, and ca. 1814 drop letter with manuscript “1”, generally fine to very fine, a wonderful collection for the specialist with a wide variety of rates represented, all neatly annotated on exhibit pages 100

massacHUsEtts POstal HistOrY 23 LotNo Start Price
75
100
ex 1080 1078 1077 1076
View of the City Hall, Newburyport

LotNo

1081 6 Newburyport, Massachusetts, 44 covers beginning with 1785 folded letter to Philadelphia (faults), 1795 ship letter from Jamaica, 1797 folded letter to New Hampshire, 1801 ship letter to Portsmouth, 1830 folded letter rated “18¾” with manuscript “6¼ cts. paid back”, several “3 Paid” integral rate handstamps, 1865 ship letter to New York, and much more, generally fine to very fine, a wonderful group for the specialist which would form a perfect foundation to continue

1082 6 Rockport, Massachusetts, seven covers ranging from 1841 to 1862, includes 1841 datestamp which predates the ASCC listing by three years, two different “5” rate handstamps, generally fine to very fine, each neatly written up on exhibit page

Start Price

1083 6 Salem Mass. Jul 1 [1845], blue datestamp with matching “5” rate handstamp on folded lettersheet to Dartmouth College, Hanover, New Hampshire, extremely fine and fresh, as these markings were not used after 1845 this is confirmed as the first day of the new postal rates of 1845

1084 Salem Mass. Jul 13 [1845], blue datestamp with matching “Paid” and “5” handstamps on folded letter to Petersborough, New Hampshire, very fine strikes and cover, fresh and attractive, this datestamp in blue was only used in July and August, 1845

1085 6 “Salem May 15th 1846”, dateline on folded letter to Canton, China (Heard correspondence), endorsed “Panama”, black oval “Forwarded by J. Howard & Son, New-York” backstamp, very fine, ex-White

massacHUsEtts POstal HistOrY 24
400
40
100
40
75
1084 1083
1085
ex 1081 ex 1082

1086 6 Nath. Hawthorne [Surveyor], red signature on October 4, 1848 certification of payment of entry duties for cargo on the Brig Margaret, signed by Ephraim F. Miller (collector) and Nathaniel Hawthorne (surveyor), cargo consisted of sixty cords of wood and fifty dozen eggs, very fine Nathaniel Hawthorne was appointed Surveyor for the District of Salem and Beverly and Inspector of the Revenue for the Port of Salem in April 1846. At that time Hawthorne had published a number of short stories, including those collected in Twice-Told Tales, but was still several years later from his careerdefining novels The Scarlet Letter and  The House of the Seven Gables. He lost the job due to the change of administration in Washington after the presidential election of 1848. During his time as Surveyor, he wrote to his friend Henry Wadsworth Longfellow: “Whenever I sit alone, or walk alone, I find myself dreaming about stories, as of old; but these forenoons in the Custom House undo all that the afternoons and evenings have done. I should be happier if I could write.”

1087 6 Salem Mass. Jun 10 [ca. 1849], red datestamp on cover to Mount Vernon, New Hampshire, 5c Red brown (1, full at top and bottom, just in at sides) tied by three strikes of straightline “Paid” with matching “5” alongside, very fine and attractive

1088 Salem. Ms. 3cts. 10 Apr [1852], red datestamp on folded letter to Greenland, New Hampshire, black circle of dots and straightline “Paid” tie 3c Orange brown (10A), fresh and very fine, Judd notation on reverse reads “a show piece”

massacHUsEtts POstal HistOrY 25
Start Price
LotNo
200
75
50
1088 1087
Nathaniel Hawthorne

1089 6 Salem. Ms. 5cts. Aug 25 [ca. 1852], black datestamp on cover to Sterling, Massachusetts, embossed cornercard for “Eastern Rail Road Company Salem, Mass.” with illustrated locomotive embossed backflap, small tears, very fine and attractive

1090 6 Salem Mass. Aug 4 [ca. 1862], datestamp ties three 1c Blue (63) to all-over orange advertising envelope for the Holyoke M. Fire Insurance Company, addressed to Lynn, Massachusetts, missing backflap and light wear, otherwise fine, ex-White

1091

6 Salem Mass May 18 [1863], datestamp on cover to Auburndale, Massachusetts and forwarded to Andover the following day, 3c Rose (65) tied by matching grid, contains a letter datelined “Foster Gen. Hospital, Newburn, N.C. May 11, 1863” from Dr. J. Hill Rouse to Mrs. James Means about her husband, a minister who had died of typhoid at the hospital, endorsed “By Capt. Whipple”, very fine Dr. Rouse was an army surgeon captured at Guyandotte, (West) Virginia in October of 1861. He was imprisoned at Richmond and was at New Burn with the Reverend Means at the time of his death. George M. Whipple of Salem was captain of Company F in the 23rd Regiment of Massachusetts Volunteers, and was deputy provost marshal at New Bern in 1862. He was discharged May 2, 1863 and carried this letter to Salem where it entered the mails. 100

1092 6 Salem Mass. Nov 1 [1869], black datestamp on small cover to London, England, 1869 12c Green (117) tied by crossroads cancel, red New York November 2 transit, November 15 London arrival, sealed tear, fine appearance

1093 6 Salem Mass Apr 14 [ca. 1879], blue duplex ties 1c Ultramarine to printed pamphlet for “E.S. Metcalf's System of Voice Culture”, locally-addressed, very fine and attractive 50

massacHUsEtts POstal HistOrY 26 LotNo Start Price
50
75
50
1090 1089 1093 1092 1091

1094 6 Salem, Massachusetts, 31 items including 1802 first federal handstamp, 1822 ship letter, ca. 1852 integral rate “3cts.” handstamp, 1853 “5cts” integral rate handstamp, 1868 2c Black on cover with “Missent & Forwarded” handstamp, 1873 cover to Halifax, 1887 cover with large boxed registry handstamp, 1902 illustrated advertising cover for granite memorials, 1909 “Letter Returned, Bell Not Answered” auxiliary marking, and more, generally fine to very fine, an interesting and attractive group

1095 Salem, Massachusetts Ship Letters, group of five items including 1817 folded letter from Sicily to Philadelphia via Gibraltar with small red straightline “Ship”, 1829 folded letter from Belgium to Cohasset with large red straightline “Ship”, 1843 folded letter from Cuba to Fair Haven with large red straightline “Ship”, 1845 folded letter from Batavia to Boston with large blue straightline “Ship”, and 1847 folded letter from Uruguay to New Haven with large red straightline “Ship”, generally very fine, an interesting and attractive group

1096 6 Salisbury. Ms. Dec 11 [1820], dark red 34mm straightline datestamp on folded letter to Boston, manuscript “10” rate, fine and scarce (ASCC $200)

1097 Salisbury, Ms March 5th [1830], black 32mm straightline handstamp with manuscript month and day on folded letter to Augusta, Maine, manuscript “12½” rate, light aging, very fine strike (ASCC $150)

massacHUsEtts POstal HistOrY 27
Start Price
LotNo
150
250
60
50
1097 1096 ex 1094 ex 1095

1098 6 Salisbury, Ms June 16 [1830], red 32mm straightline handstamp with manuscript month and day on folded letter to Augusta, Maine, manuscript “12½” rate, light aging, fine (ASCC $150)

ex 1099

1099 6 Sandy Bay, Massachusetts, 10 covers from 1829 to 1835, begins with three 1827/29 red rimless circular datestamps, followed by seven manuscript postmarks from the early-to-mid 1830s when the town abandoned handstamps, all fine to very fine, an interesting and attractive group

1100 6 Swampscot. Mass. Aug 2 [1850], blue double circle datestamp alongside two 1847 5c Red brown (1, margins to in) tied by multiple penstrokes to folded lettersheet to Philadelphia, fine and rare, the only recorded cover from Swampscott with the 1847 issue, Swampscott received no supplies of either stamp, ex-Craveri (USPCS census #4348) 200

massacHUsEtts POstal HistOrY 28
LotNo
Start Price
50
150

1101 6 West Boxford M.A. Feb 20 [1835], brown straightline postmark with manuscript date and matching “18¾” rate on folded letter to Cahoes, New York, very fine, the only known example of this straightline handstamp, a wonderful rarity

1102 West Newbury, Ms. Nov 17 [1843], black straightline handstamp with manuscript date on folded letter to Lebanon, New Hampshire, manuscript “12½” rate, light edge wear, fine and rare marking (ASCC $150) 50

ex 1103

1103 6 West Newbury, Massachusetts, 14 covers ranging from 1834 to 1876, begins with 1834 manuscript postmark (earliest recorded), 1844 manuscript postmaster free frank, “West-Newbury Mas” datestamps in black (1846, 1847) and blue (ca. 1850), “Paid 3” in circle marking, 1866 circle of wedges cancel, and more, generally fine to very fine, an interesting group 100

massacHUsEtts POstal HistOrY 29
Start Price
LotNo
250
A church in West Boxford

1104 6 Essex County Postal History Balance, wonderful collection of 55 covers including several 1850s Annisquam, 1881 Artichoke, several Bay View, 1842 and 1845 Belleville Port manuscripts, 1836 Boxford manuscript (earliest known) and 1842 double circle datestamp (earliest known), 1910 and 1914 Clifton, 1838 East Salisbury manuscript (earliest known), 1833 Essex manuscript (earliest known), 1814 Hamilton manuscript, 1850 Groveland mansuscript and 1851 integral rate datestamp, 1885 Magnolia with star duplex, 1811 Manchester manuscript (earliest known), 1849 Middleton manuscript (earliest known), 1885 Nanepashemet with negative star, 1830 New Rowley manuscript (earliest known), 1866 and 1869 Pigeon Cove, 1810 Rowley manuscript (earliest known) plus couple 1830s handstamps, 1811 Salisbury manuscript (earliest known), 1847 Swampscott double circle datestamp, 1810 Topsfield postmaster's free frank and 1815 war rate, 1838 Wenham manuscript,  generally fine to very fine, an interesting and attractive group

massacHUsEtts POstal HistOrY 30 LotNo Start Price
75
ex 1104

The Nancy Clark Collection of Maine Postal History

The early history of Maine is closely intertwined with the broader history of New England region. Originally settled by Europeans in the early 17th century, the area that is now Maine was initially a part of the Plymouth Colony. However, due to its geographical separation and distinct interests, the region eventually broke away and became known as the Province of Maine. Throughout the colonial period, Maine experienced various challenges, including territorial disputes between the French and English, as well as conflicts with Native American tribes.

In the aftermath of the American Revolution, Maine became a part of Massachusetts under the jurisdiction of the Massachusetts Bay Colony (now called the District of Maine). However, many in Maine sought greater autonomy, and in 1820, after years of political discussions and negotiations, Maine achieved statehood, becoming the 23rd state of the Union.

The road to Maine‘s statehood was marked by debates and compromises. The issue of slavery played a significant role in the discussions surrounding Maine‘s status. At the time, there was a delicate balance between free and slave states in Congress, and the admission of Maine as a free state was part of the Missouri Compromise of 1820. This compromise allowed Maine to enter the Union as a free state while Missouri entered as a slave state, preserving the delicate equilibrium between the North and the South.

Nancy Clark’s collection seeks to tell this story, from Maine’s colonial origins to statehood and beyond, through the mail. Included are some of the rarest postmarks ever used by Maine postmasters, such as the Brunswick negative and various Portland straightline handstamps. In the statehood period, manuscript postmarks from a number of small and short-lived towns seldom come to market and offer collectors an opportunity to assemble a significant collection of Maine postal history.

We would like to thank Nancy for the opportunity to bring this wonderful collection to auction, and look forward to offering further selections in the coming months.

District of Maine (to 1820)

1201 6 Albany Me Dec'r 8th [1819], manuscript postmark with postmaster's free frank on folded letter to Andover, Massachusetts, very fine, the only known District period cover from Albany (ASCC $75) 30 1202 6 Bath*JL*23 [1806], 19mm black straightline datestamp with manuscript “17” rate on folded letter to Boston, fine and scarce (ASCC $150) 50

1203 6 Berwick. Me Feb 26 [1810], black two-line handstamp with manuscript “30” rate on folded letter to Boston, very fine and attractive example of this rare postmark (ASCC $250) 100

1204 6 Bowdoinham D.M. Jan 24 [1818], red datestamp with postmaster's free frank on folded lettersheet to Portland, Maine, very fine, the “D.M.” (District of Maine) designation in this postmark is a political statement expressing postmaster Syms Gardner's opposition to separatism (ASCC $150) 50

mainE POstal HistOrY 32 LotNo Start Price
View of Albany 1204
1203 1202 1201

1205 6 Brunswick Me Mar 18 [1815], red negative circular datestamp on folded letter to Boston, manuscript “18¾” war rate, some light edge wear and staining, regardless a very fine strike of this rare and beautiful postmark which is unique among all markings used in the state of Maine, just three examples are known (one of which has the month replaced with “Apr” in manuscript), one of the cornerstones to any Maine postal history collection (ASCC $1,500) 500

1206 6 Buckstown, (Me) Mar 26 1812, black handstamp with manuscript date and inverted year on folded letter to Boston, datelined “Liverpool January 29th 1811” (probably in error), rated “Sh 19”, forwarded to Hanover, Massachusetts, bit of aging and stains, still fine and rare early Buckstown ship letter (ASCC $250)

1207 6 Castine Me. Mar 10 [1819], red datestamp with manuscript “18½” rate on folded lettersheet to Boston, very fine, a very scarce District of Maine postmark (ASCC $100)

mainE POstal HistOrY 33
Start Price
LotNo
50
50
1207 1206
View of Brunswick Falls

1208 6 Chandlersville Sept'r 9 1800, manuscript postmark with postmaster's free frank on folded letter to Barnstable, Massachusetts, light edge wear, still fine and rare, the ASCC records just five covers from Chandlersville, this post office was only open from 1800 to 1809, ex-Hazelton (ASCC $80) 40

1209 6 “Falmouth in Casco Bay, Massa. N.E.” [1769], docketing on December 28, 1769 folded lettersheet from Reverend John Wiswall to Westminster, England, two-line “Dover Ship Lre.” handstamp and “16 Fe” Bishop's mark, very fine and early lettersheet originating from Maine

1210

6 Freeport Augt. 20 [1799], manuscript postmark with matching “Way 13½” rate on folded letter datelined “Woolwich Augst. 19th 1799”, addressed to Boston, interesting contents, very fine, a rare early way letter from Maine 100

1211 6 Hal Feb 6 [1804], black straightline datestamp with manuscript “Paid 17” on folded lettersheet to Boston, slight enhancements to postmark, very fine appearance, an attractive example of this scarce marking (ASCC $650) 150

1213

1212 6 Hallowell Hook 22'd Jany [1797], manuscript postmark with matching “37½” rate on triple-rate folded letter to Newburyport, Massachusetts, toned spots away from postmark, fine appearance, very rare with just two covers known Fromm Hallowell Hook, this office was only open from September 1794 to October 1797 when it became Hallowell (ASCC $500) 150

1213 6 Passamaquoddy 27 Apl [1809], manuscript postmark with postmaster's free frank on folded letter to New York City, professionally cleaned, very fine, one of just two recorded covers from Passamaquoddy (one from 1796, this one from 1809), this post office was only open from 1794 to 1805 with this being a late use of the office's name, ex-Hazelton (ASCC $300) 100

mainE POstal HistOrY 34 LotNo Start Price
75
1212 1211 1210 1209 1208

1214 6 Portland Mar. 14 [1788], black straightline datestamp on folded prices current from Croisic, France to Boston, rated “Sh 4.16”, very fine, an extremely early use of this postmark on an incoming transatlantic letter and a significant early piece of Maine postal history, 4dwt pays twice the inland postage with a 16gr ship fee (ASCC $1,000)

1215 Portland. Feb21 [1789], black datestamp and manuscript “Free” on folded lettersheet to George Thatcher in New York City, trivial ink erosion in address panel, extremely fine strike and cover, an extraordinary and choice early Maine cover to one of the state's most prominent citizens (ASCC $1,000)

mainE POstal HistOrY 35 LotNo Start Price
400
500 View of Portland

1216 6 Portland July30. [1790], black straightline postmark with manuscript “Free” on folded letter to Congressman George Thatcher in New York City, written by William Lithgow who served in the Massachusetts Bay Colonial Militia during the French and Indian War and was a judge for the Court of Common Pleas at the time of this letter, very fine and rare (ASCC $1,000) 400

1217 6 Portland Mar 22 [1796], manuscript postmark with matching “Sh 26” rate on folded letter to New York City, datelined “Dublin 8th January 1796”, endorsed “p the Mercury, Cap't Jones”, very fine ship marking, 26c pays the 4c ship fee plus 22c inland postage from Portland to New York 75

1218 6 *Schoodick* Sep 3 [1806], arced datestamp with two strikes of matching “Free” handstamp and postmaster's free frank on folded letter to Marblehead, Massachusetts, light stains, very fine strike, the only recorded “Free” handstamps from Schoodick, a rare cover (ASCC $750)

mainE POstal HistOrY 36 LotNo Start Price
200
1218 1217
View of the Market House in Portland

1219 6 Schoodick Jun 24 [1807], black dotted circle datestamp with two strikes of red straightline “Free” and postmaster's frank on folded letter to Marblehead, Massachusetts, fine and rare (ASCC $200) 75

1220 6 Schoodick Feb 20 [1809], dotted circular datestamp with manuscript “75” tripe rate on folded letter to New York City, very fine and rare (ASCC $200) 75

1221 6 Schoodick Mar 22 [1810], black dotted circle datestamp with manuscript “20” rate on folded letter to Springfield, Massachusetts, contents datelined “St. John New Brunswick 8 March 1810” and carried privately to Schoodick, interesting contents, very fine and attractive use of this postmark (ASCC $200) 75

1222 6 York Me June 10. [1801], two strikes of black straightline datestamp on folded letter to Newburyport, Massachusetts, considerable staining and somewhat fragile but still a serviceable strike of this rare postmark (ASCC $350) Offer

1223 6 York, Oct 31 [1812], black straightline datestamp with matching handstamped “Paid” and manuscript “8” rate on folded letter to Exeter, New Hampshire, tears away from markings, very fine appearance, exHazelton (ASCC $250) 50

State of Maine (from 1820)

1224 6 Acton Me Nov 13 [1848], manuscript postmark with postmaster's free frank on folded letter to South Berwick, Maine, very fine and attractive, the only recorded cover from Acton (ASCC $200) 75

mainE POstal HistOrY 37 LotNo Start Price
1223 1224 1222 1221 1220 1219

1225

1226

6 Alton Feb. 27 [1850], manuscript postmark with postmaster's free frank on folded letter to Winslow, Maine, light wear, fine, the ASCC records just one 1847 manuscript postmark from Alton (ASCC $80) Offer

6 Alton Me August 6 [1850], manuscript postmark with matching “5” rate on folded letter to Winslow, Maine, very fine and scarce, the ASCC records just one Alton manuscript postmark from 1847 (ASCC $80) Offer

1227 6 Drop 1 [Augusta, Maine, 1847], red straightline handstamp on folded letter dated November 25, 1847, very fine and scarce (ASCC $150) 50

1228

6 Augusta Me Paid [1863], black handstamp on all-over “State of Maine, Adj't-General's Office” illustrated cover to “Sargt. George F. Plaisted, Co. C, York, Maine”, illustrated printed enclosure  notifying the recipient that “an order from the Secretary of War has at length been procured for the payment of bills of Orderly Sergeants, and accounts of Examining Surgeons, for services in raising the nine month troops in 1862”, very fine and attractive, a wonderful piece of Civil War history

1229 6 Bancroft, Me June 6 [1857], manuscript postmark with postmaster's free frank on folded letter to Mattawamkeag, Maine, very fine and choice, the only recorded manuscript postmark from Bancroft, ex-Hazelton (ASCC $100) 40

1230

6 Bangor Me Jun 8 [1833]. red datestamp on folded letter originating in Washington, DC June 2, forwarded to Canaan, Maine, from the “Post Office Department, Northern Division, Mail Transportation)” regarding problems of St. Albarns mail and a request for additional routes from Assistant Postmaster General Selah R. Hobbie, very fine and interesting 50

mainE POstal HistOrY 38 LotNo Start Price
75
1230 1229
1227 1226 1225
1228

1231 6

Bangor Me. Jun 20 [1850], red datestamp with matching “Forwd.” handstamp on folded letter from Springfield, Massachusetts, forwarded from Bangor to Augusta, Maine, postmaster's free frank, fine, the is the only handstamped forwarding marking used in Maine  Offer

1232 6 Bath Me. Dec. 1 [1833], bold strike of black straightline datestamp with matching “Free.” handstamp on folded letter to Palermo, Maine, cover with repaired vertical tear, very fine appearance, a wonderful example of this scarce marking (ASCC $125) Offer

1233

1233 6 Benton Me May 27 [1854], manuscript postmark with postmaster's free frank on cover to Bradford, Maine, very fine and scarce with just three covers known (ASCC $50) Offer

1234 6 Bower Bank Me July 18 [1848], manuscript postmark with matching “Paid 5” on folded letter to Augusta, Maine, very fine and quite scarce (ASCC $75) Offer

1236 1235

1235 6 Boydstown Me Apr 5 [1842], manuscript postmark with “6” rate on folded letter to Dover, Maine, light edge toning, otherwise very fine (ASCC $80) Offer

mainE POstal HistOrY 39
Start Price
LotNo
1234
1236 6 Boydstown Me Oct 27th [1842], manuscript postmark with postmaster's free frank on folded letter to Foxcroft, Maine, very fine and scarce (ASCC $80) Offer 1232 1231

1237

1238

6 Brewer Centre Me Jany 23 [ca. 1850], manuscript postmark with matching “5” rate on cover to Starks, Maine, light wear, fine and scarce, ex-Hazelton (ASCC $75)

6 Bucksport Me. Jan 1 [1831], blue straightline datestamp with manuscript “6” rate on folded letter to Castine, Maine, fine example of this scarce marking (ASCC $75) Offer

1239

1240

6 Calais. Me. Apr 22 1830, black straightline handstamp with matching “Free” handstamp on folded letter to postmaster in Waldoboro, Maine, light even toning, still very fine, a wonderful strike of this scarce device only used in 1830 (ASCC $125) 50

6 Caribou Me Aug 24 [1849], manuscript postmark with matching “5” rate on folded letter to Bangor, Maine, vertical filefolds, very fine appearance, rare, the ASCC records just three Caribou manuscript covers (ASCC $75) Offer

1241

1242

6 Caribou Me Aug 24 [1849], manuscript postmark with postmaster's free frank on folded letter to Bangor, Maine, very fine and rare, the ASCC records just three Caribou manuscript covers (ASCC $75) Offer

6 Castine June 1 [1830], black straightline datestamp used as a receiver on incoming folded letter from Machias, Maine dated May 10, 1830, postmaster's free frank, very fine and scarce (ASCC $125)

mainE POstal HistOrY 40 LotNo Start Price
Offer
1241 1242 1240 1239 1238 1237
40

1243 6 China Me. Apr 12 [1852], black straightline handstamp with manuscript date and “Paid 3” on cover to Brewer Village, Maine, original enclosure, fine example of this rare marking (ASCC $300)

1244 6 V.A. Sprague P.M., Corinna Me, Dec 19 [1853], manuscript postmark with green “Free” in ribbon handstamp on folded letter to Stetson, Maine, vertical filefold, very fine and attractive, the only recorded example of this handstamp

1245 6 Corinna Me. Aug 22 [ca. 1862], datestamp with matching straightline “Free” and perfect strike of double circle “V.A. Sprague PM Free” handstamp on cover to Bangor, Maine, extremely fine and choice, Volney A. Sprague was postmaster from 1853 to 1856 and again from 1861 to 1869 150

1246 6 Corinna Me. Aug 6 [1864], datestamp with matching negative “S” in star fancy cancel on 3c Rose (65) on cover to Bradford, Maine, original enclosure, very fine and attractive

1247 6 Corinna Me. Apr 23 [1866], datestamp with matching double circle “V.A. Sprague PM” handstamp tying 3c Rose (65) to cover to Bangor, Maine, original enclosure, extremely fine and choice, Sprague removed the word “Free” from the inner circle to use this postmark on regular mail 150

1248 6 Sept 13 Craigie's Mills Me [1830], manuscript postmark with matching “10” rate on folded letter to Pownal, Maine, light wear, still very fine and rare, the ASCC records just three Craigie's Mills manuscript postmarks (ASCC $200)

mainE POstal HistOrY 41 LotNo Start Price
100
Offer
75
1248 1247 1246 1245 1244 1243
75

1249 6 Dearborn Nov. 2 [1828], manuscript postmark with matching “10” rate on printed form to the Treasurer of the State of Maine in Portland, light vertical filefolds, very fine appearance, the ASCC records just one manuscript cover from Dearborn, this office was only open from 1818 to 1840 (ASCC $300)

1250 6 Dyer's River Me Oct 30 [1841], manuscript postmark with postmaster's free frank on folded letter to East Bridgewater, Massachusetts, light wear, still fine and rare, the ASCC records just three Dyer's River manuscript postmarks (ASCC $300)

1251 6 East Brewer Me Feb 7 [1851], manuscript postmark with matching “5” rate on folded letter to Bangor, Maine, very fine, the ASCC records just six manuscript covers from East Brewer (ASCC $80) Offer

1252 6 East Dixfield Me Oct 26 [1837], manuscript postmark with “Paid 6” rate on folded letter to Strong, Maine, very fine and rare, the ASCC records just two East Dixfield manuscript postmarks (ASCC $200)

1253 6 East Dixfield Me Nov 30 [1843], manuscript postmark with “12½” rate on folded letter to Meredith Village, New Hampshire, light wear, still fine and rare, the ASCC records just two East Dixfield manuscript postmarks (ASCC $200)

1254 6 E Harrington Me Dec 20 [1847], manuscript postmark with matching “5” rate on folded letter to Machias, Maine, light toned filefold, very fine and scarce (ASCC $80) Offer

mainE POstal HistOrY 42 LotNo Start Price
100
75
60
50
1254 1253 1252 1251 1250 1249

1255 6 E. Howland Dec 2d [1833], manuscript postmark with matching “10” rate on folded letter to Houlton, Maine, light wear, still fine and scarce, the East Howland post office was only open from 1829 to 1835, ex-Hazelton (ASCC $100) 40

1256 6 East Pond Me Dec 2 [1835], manuscript postmark with matching “6” rate on folded letter to Milburn, Maine, very fine and scarce, this post office was only open from 1827 to 1839 (ASCC $80) Offer

1257 6 E Trenton Me Oct 23 1852, manuscript postmark with matching “Paid 3” rate on cover to Narraguagus, Maine, some wear including part of bottom edge missing, despite its faults the ASCC records just one manuscript postmark from East Trenton, a considerable rarity (ASCC $200) Offer

1258 6 Edinburg July 15 [1847], manuscript postmark with postmaster's free frank on folded letter to Bangor, Maine, bit of adhesive tape residue, otherwise very fine (ASCC $80) Offer

1259 6 The Forks, Me Jany 6 [1846], manuscript postmark with matching “5” rate on folded letter to Bangor, Maine, fine and scarce, the ASCC reports just two manuscript postmarks from the Forks (ASCC $200) 60

1260 6 Freeport Me July 16 [1832], manuscript postmark with matching “Paid to N.Y. 18¾” rate on folded letter to Liverpool, England, oval “Forwarded by John A. Parker & Co., New York” backstamp and two-line “Liverpool Ship Letter”, very fine and attractive use

mainE POstal HistOrY 43
Start Price
LotNo
1260 1259 1258 1257 1256 1255
75

1261 6 George's Corner Me March 2 [1847], manuscript postmark with matching “5” rate on folded letter to Orono, Maine, light wear and vertical crease, still fine and rare, the ASCC records just two George's Corner manuscript postmarks, this office was variously known as East Brewer, Gilmore's Corner, and East Holden (ASCC $300) 75

1262 6 Goodale's Corner Me Oct. 29 [ca. 1856], manuscript postmark with postmaster's free frank on cover to Abingdon, Iowa, light aging, very fine, the only recorded manuscript postmark from Goodale's Corner

1263 6 Great Falls Aug 6th [ca. 1851], manuscript postmark with “Paid 3cts” on embossed ladies cover to Elliot, Maine, very fine, manuscript postmarks are only recorded from 1827 in the ASCC Offer

1264 6 Greenfield Me May 24 [1851], manuscript postmark with matching “5” rate on folded letter to Bradford, Maine, trivial staining, very fine and rare, ASCC records just two Greenfield manuscript postmarks (ASCC $200) 75

1265 6 Hampden Maine. Apr. 30 [1831], red double oval datestamp with matching pointing hand and “Paid” handstamps and manuscript “10” rate on folded letter to Augusta, Maine, forwarded to Thomaston with red “Augusta Maine May 4” horn of plenty handstamp, very fine, an attractive and rare combination of markings, ex-Hazelton (ASCC $50 for Hampden, $100 for Augusta) 100

1266 6 Hampden Me. Aug 15 [1855], datestamp with matching straightline “Paid” and “free H. Hamlin” frank on printed oath to Secretary of State in Augusta, Maine, very fine, Hannibal Hamlin was a Senator at the time of this letter and would go on to serve as Abraham Lincoln's Vice President 50

mainE POstal HistOrY 44 LotNo Start Price
50
Hannibal Hamlin
1266 1261 1262 1265 1264 1263

1267 6 Harrington Me June 16th [1850], manuscript postmark with matching “5” rate on folded letter to Chelsea, Massachusetts, light wear, still fine and scarce (ASCC $80)

1268 6 Indian River Me Aug 2'd 1848, manuscript postmark with postmaster's free frank on folded letter to Boston, very fine, the only known manuscript postmark from Indian River (ASCC $200)

1269 6 Keith's Mills Me May 1st [1844], manuscript postmark with matching “6” rate on folded letter to Wilton, Maine, trivial staining, very fine and scarce (ASCC $80) Offer 1270 6 Keith's Mills Me Oct 12 [1847], manuscript postmark with matching “5” rate on folded letter to West Lexington, Massachusetts, very fine and scarce (ASCC $80) Offer

1271 6 Kennebec Telegraph. [1860], circular handstamp on cover to Hallowell, Maine, original enclosure with message from South Berwick dated May 12, 1860, very fine (ASCC Scarcity 5)

1272 6 Lee Maine Oct 20 [ca. 1856], red datestamp with matching straightline “Free” on cover to Bangor, Maine, very fine, the only recorded example of this postmark Offer

mainE POstal HistOrY 45
Start Price
LotNo
75
Offer
50
1269
1267
1272 1271 1270
1268

1273 6 Letter B Me Jany 24 [ca. 1852], manuscript postmark with postmaster's free frank from Wilson's Mills on cover to Lancaster, New Hampshire, very fine and rare, ex-Hazelton (ASCC $80)

1274 6 Levant Me. Nov. 7 [1842], black straightline handstamp with manuscript date and matching “Paid 18¾” rate on folded letter to Boston, very fine and rare (ASCC $150)

1275 6 Levant Me Oct 21 [1845], red straightline datestamp with matching large “5” handstamp on folded letter to Dexter, Maine, vertical filefold, otherwise very fine and attractive (ASCC $75) Offer

1276 Levant, Me. Mar 12 [1847], two-line red-brown handstamp on printed oath to the Secretary of State in Augusta, Maine, very fine and attractive example of this scarce marking (ASCC $75)

1277 6 Ligonia March 6 [ca. 1823], manuscript postmark with postmaster's free frank on folded lettersheet to Augusta, Maine, light wear, still very fine marking, one of two recorded Ligonia covers, ex-Hazelton (ASCC $300)

1278 6 Limestone River Me June 14th 1851, manuscript postmark with matching “Paid 5” rate on folded letter to Bangor, Maine, light aging, still very fine and rare, this post office was only open from 1849 to 1853 (ASCC $100)

mainE POstal HistOrY 46 LotNo Start Price
40
50
50
75
40 1278 1277 1276 1275 1274 1273

1279 6 Lyman Dec. 12 1829, manuscript postmark with matching “Paid 10” rate on folded letter to South Berwick, Maine, light wear, fine and scarce (ASCC $75)

1280 6 Machias Port Me Sept 18 [1848], black straightline handstamp with manuscript date on folded letter to Blue Hill, Maine, matching “Paid” handstamp and manuscript “5”, light staining, fine and rare (ASCC $150)

1281 6 Mattanawcook April 22 [1830], manuscript postmark with postmaster's free frank on folded letter to Bangor, Maine, light wear, very fine marking, just nine examples recorded (ASCC $50) Offer

1282 6 Mattanawcook Feb 20 [1833], manuscript postmark with matching “paid 18¾” rate on folded letter to Wakefield, New Hampshire, trivial stain at lower left, very fine, just nine covers recorded from Mattanawcook, this office was only open from 1826 to 1833 (ASCC $50) Offer

1283 6 Milford Maine Apl 5. 1850, manuscript postmark with postmaster's free frank on cover to Bangor, Maine, original enclosure, light wear, still fine and scarce, the ASCC records just six manuscript postmarks from Milford (ASCC $50) Offer

1284 6 Milltown. Me. Feb 12. [1833], black straightline datestamp with manuscript “Paid 18¾” on folded letter to Augusta, Maine, extremely fine strike, a choice example of this rare postmark of which very few are known (ASCC $300) 100

mainE POstal HistOrY 47
Start Price
LotNo
Offer
50
1284 1283 1282 1281 1280 1279

1285 6 Milltown. Me Oct. 3 [1833], two strikes of blue arced datestamp on folded letter to Thomaston, Maine, manuscript “37½” rate, light wear, fine and attractive (ASCC $75)

1286 6 “New Charleston” [1825], endorsement on December 7, 1825 folded lettersheet to Bangor, Maine, postmaster's free frank, very fine, mail from New Charleston is exceedingly rare (the ASCC records just two covers) since the town's name was changed to simply Charleston in 1827 after statehood made it unnecessary to differentiate from Massachusetts's Charleston (ASCC $300)

1287 6 North Belmont Me. Sept. 6, 1843, manuscript postmark with matching “10” rate on folded letter to Canaan, Maine, bit of light staining, still very fine and rare, the ASCC records just three North Belmont manuscript postmarks (ASCC $200)

1288 6 No Ellsworth Feb 10 [1846], manuscript postmark with matching “10” rate on folded letter to former Congressman Leonard Jarvis in Washington, DC, very fine, the ASCC records just two North Ellsworth manuscript covers (ASCC $300)

1289 6 North Gray Me Jan 27 [1855], manuscript postmark with postmaster's free frank on cover to Gloucester, Maine, fine and rare, the ASCC records just two North Gray manuscript covers, ex-Hazelton (ASCC $100)

1290 6 North Haven, M.E. December 25 [1851], manuscript postmark with postmaster's free frank on folded letter to Jonesport, Maine, very fine, the ASCC records just one manuscript postmark from North Haven although we know of at least one other (ASCC $200)

mainE POstal HistOrY 48 LotNo Start Price
Offer
60
75
100
40
75
1289 1288 1287 1286 1285
1290

1291 6 North Herman Me Feb 20 [1848], manuscript postmark with postmaster's free frank on folded letter to Stetson, Maine, light aging and vertical filefold, fine and scarce, just four North Herman covers known (ASCC $200)

1292 6 No Lincoln Me Feby 15 [1842], manuscript postmark with postmaster's free frank on folded letter to Augusta, Maine, very fine and quite scarce (ASCC $100)

1293 N Newburgh April 15 [1853], manuscript postmark with matching “5c” rate on folded letter to Harmony, Maine, very fine, the ASCC records just three North Newburgh manuscript covers, ex-Hazelton (ASCC $100)

1294 6 North Newport Me July 19th [1841], manuscript postmark with matching “18¾” rate on folded letter to Chelsea, Vermont, light wear, still very fine and rare, the ASCC records just one North Newport manuscript postmark from 1849 (ASCC $200) 60

1296

1295 6 [North Woodsville, 1858], postmaster's free frank from Mark Scott of North Woodville on cover to Brewer, Maine, very fine, the ASCC records just two North Woodsville manuscript covers both from 1858 (ASCC $100)

1296 6 No One Me April 29 [1841], manuscript postmark with postmaster's free frank on folded letter to Bangor, Maine, very fine and rare, the ASCC records just three Number One manuscript covers (ASCC $200) 75

mainE POstal HistOrY 49
Start Price
LotNo
50
40
40
50
1295 1294 1293 1292 1291

1297 6 Orneville Sept 15 [1846], manuscript postmark with matching “5” rate on printed “Votes for Register of Deeds from the town of Orneville”, straightline handstamp from postmaster “Abner Hoxie”, very fine, the only recorded example of this postmaster's marking Offer

1298 6 Oxford Maine May 26 [1835], black boxed handstamp with manuscript month and day and postmaster's free frank on folded letter to Bangor, Maine, light age spots, fine and scarce, ex-Hazelton (ASCC $150) 40

1299 6 Patten, Me Feb 21 [1853], blue boxed two-line handstamp on folded letter to Augusta, Maine, light filefold, very fine and scarce (ASCC $100) 30

1300 6 Phillips Me. Sept 24 [1845], red two-line handstamp with manuscript “5” rate on folded letter to Farmington, Maine, fine and scarce (ASCC $150) 50

1301 6 Portland Me Jun 10 Free [1865], black datestamp on cover to North Searsmont, Maine, printed cornercard for “Maine Agency for Hospital Stores for Relief of Sick and Wounded Soldiers”, original enclosure on matching letterhead, tiny stain at top right, very fine 50

1302 Rumford Point Me, July 1st [1853], manuscript postmark with postmaster's free frank on folded letter to Norway, Maine, toned at right and vertical filefolds, otherwise fine, rare with just two examples known (ASCC $200) 50

mainE POstal HistOrY 50
LotNo Start Price
1298 1297
1302
1301
1300 1299

LotNo

1303 6 Saco Me. Augt 3 [1827], fancy boxed datestamp on folded lettersheet to Portland, Maine, postmaster's free frank, light toning, extremely fine strike of this attractive postmark (ASCC $100)

1304 6 Saco, Me, Sept 29 [1829], black straightline datestamp on folded lettersheet to Lynn, Massachusetts, matching handstamp “Paid” and manuscript “12½” rate, very fine and rare, ex-Hazelton (ASCC $200)

1305 6 Saco Maine May 8 [1831], boxed handstamp on tiny printed oath to Portland, Maine, manuscript “6” rate, very fine and quite unusual (ASCC $75)

1306 6 St. Albans Me. Sep 5 [1852], datestamp with matching circled “Paid 3” handstamp on cover to Biddeford, Maine, all-over illustrated “Intemperance is the Curse of the World” design, imprint for William C. Hale in Hartford, Connecticut, trivial aging, original enclosure, very fine and attractive cover

1307 6 Solon Me Jun 16 [1845], manuscript postmark with postmaster's free frank from Moose River, Maine on folded letter to Bath, very fine and scarce

1308 6 S. Berwick. July. [1829], black straightline handstamp with postmaster's free frank on folded letter to Secretary of State Edward Russell in Portland, Maine, small faults along horizontal filefold, fine and rare, ex-Hazelton (ASCC $300) 75

mainE POstal HistOrY 51
Start Price
50
75
40
75
Offer
1307
1305
1303
1308
1306
1304

1309 6 South Newry, Me Sept 8th [1837], manuscript postmark with postmaster's free frank on folded letter to Timothy J. Carter in Congress, very fine, one of just two recorded South Newry postmarks (ASCC $300)

6 South Pittsfield [1834], manuscript postmark with postmaster's free frank on June 10, 1834 folded letter to Augusta, Maine, very fine and rare, the ASCC records just one South Pittsfield manuscript cover, this post office was only open from 1833 to 1837 (ASCC $300)

1311 6 So. W. Harbor Sept 20 [1845], black straightline handstamp with manuscript date and matching “Paid 5” rate on folded letter to New Castle, New Hampshire, very fine strike and cover, a wonderful example of this rare postmark (ASCC $300)

1312 6 Sullivan. Me. July 16. [1829], black straightline datestamp with postmaster's free frank on folded letter to the Secretary of State Edward Russell in Portland, Maine, light vertical filefolds, very fine and attractive, a rare marking, ex-Hazelton (ASCC $300)

1313 6 Topsham. Me. June. 7. [1829], black straightline handstamp with manuscript “6” rate on folded letter to Bath, Maine, even cover aging, very fine strike of this rare marking (ASCC $300)

1314 6 Waterville Maine Jan 13 [1834], albino strike of oval handstamp with manuscript date and matching “Paid 18¾” rate on folded letter to West Cambridge, Massachusetts, very fine (ASCC $100)

mainE POstal HistOrY 52 LotNo Start Price
100
75
1310
120
100
75
40 1314 1313 1312 1311 1310 1309

1315 6 West Durham M Oct 16 [1852], manuscript postmark with matching “Paid 3” on cover to North Turner Bridge, Maine, very fine, the ASCC records just three examples (ASCC $100)

1316 6 West Gardiner Me March 7th [1844], manuscript postmark on folded letter to Bangor, Maine, very fine, ASCC records just one West Gardiner manuscript postmark from 1832 (ASCC $300)

1317 6 W. Hampden Me Apl. 7 [1852], manuscript postmark with matching “5” rate on folded letter to South Exeter, Maine, very fine, the ASCC records just one manuscript cover from West Hampden (ASCC $100)

1318 6 W. Lebanon Me Aug. 21. 1844, manuscript postmark with matching “Paid 6” rate on folded letter to South Berwick, Maine, very fine, the ASCC records just two West Lebanon manuscript postmarks (ASCC $100)

1319 6 West Levant Me July 30 [1853], manuscript postmark with matching “Paid 3” on folded letter to Stetson, Maine, light wear, fine and scarce, the ASCC records just two West Levant manuscript covers (ASCC $200)

1320 6 W. New Vineyard April 16th [1841], manuscript postmark with matching “10” rate on folded letter to Foxcroft, Maine, very fine and scarce (ASCC $100)

mainE POstal HistOrY 53 LotNo Start Price
40
75
50
40
60
40 1320 1319 1318 1317 1316 1315

6 W Ripley Me Dec 21 [1843], manuscript postmark on cover to Athens, Maine, light water stain, fine, the ASCC records just one West Ripley manuscript cover (ASCC $300)

6 W. Sidney June 5th [1838], manuscript postmark with postmaster's free frank on folded letter to Foxcroft, Maine, very fine and scarce (ASCC $80) Offer

1323 6 W. Sidney June 19 [1838], manuscript postmark with postmaster's free frank on folded letter to Foxcroft, Maine, very fine and scarce (ASCC $80) Offer

1324

6 Winslow Me Oct 13 [ca. 1827], albino postmark with manuscript date on folded lettersheet to Augusta, Maine, postmaster's free frank, fine, this marking is not listed in albino in the ASCC Offer

1325 6 Winthrop. Me. Sept 13 [1833], black straightline handstamp with manuscript date below and postmaster's free frank on folded letter to South Berwick, Maine, vertical filefolds and light toning, fine strike of this scarce marking (ASCC $125) Offer

mainE POstal HistOrY 54 LotNo Start Price
1321
100
1322
1324 1323 1322 1321
mainE POstal HistOrY 55 LotNo Start Price
40
1326 6 Winthrop. Me. Feb 21 [1834], black straightline handstamp with manuscript date and matching “free” frank on folded letter to Monmouth, Maine, light overall aging, fine and scarce (ASCC $125) 1327 6 Winthrop. Me. July 3 [1834], black straightline postmark with manuscript date and “10” rate on folded letter to China, Maine, staining away from handstamp, fine strike of this scarce marking (ASCC $125) Offer

The Graham Booth Collection of Transatlantic Mail

The steamship Great Western holds immense importance in the history of transatlantic travel and played a pivotal role in the development of the steamship industry. Launched in 1837, the Great Western was the first purpose-built steamship designed specifically for regular transatlantic voyages. It was a technological marvel of its time, featuring a combination of steam and sail power. The ship‘s successful maiden voyage from Bristol, England, to New York in April 1838 marked a significant milestone, proving that steamships could traverse the Atlantic Ocean reliably and efficiently.

The Great Western not only showcased the potential of steam-powered vessels for transatlantic travel but also demonstrated the impact they would have on global mail service. Prior to the advent of steamships, transatlantic mail delivery relied on sailing ships, which were subject to weather conditions and unpredictable journey times. The introduction of steam-powered vessels like the Great Western revolutionized the speed and reliability of transatlantic mail. For the first time, businesses and individuals could rely on a more efficient and timely exchange of correspondence.

The success of the Great Western and subsequent steamships led to the establishment of dedicated transatlantic mail services. Governments recognized the strategic importance of efficient mail communication and entered into contracts with steamship companies to carry mail across the Atlantic. These contracts ensured a consistent flow of mail, and the steamship companies prioritized mail delivery, resulting in enhanced speed, security, and reliability.

The development of transatlantic mail via steamships had profound impacts on various aspects of society. It fostered closer connections between Europe and North America, facilitating the exchange of ideas, culture, and commerce. Transatlantic mail became an essential lifeline for businesses. The speed and reliability of transatlantic mail service opened up new opportunities for trade and international cooperation. These advancements in mail delivery driven by steamships played a critical role in shaping the interconnected world we live in today.

Transatlantic Mail by Date

1401 6 Decatur, 1801, March 23, 1801 folded letter from New York to Edinburgh and redirected to Leith, endorsed “Ship Decatur”, duplicate of original letter sent via  Pegasus, bold strike of red crowned “Ship Letter Greenock” handstamp, incorrectly rated “2/4”, very fine and attractive

1402 6 John Adams, 1813, November 12, 1813 folded letter from New York City to Schiedam, Netherlands, triplicate letter put on the cartel ship carrying the United States delegation to Sweden sent to try to end the War of 1812, outer wrapper removed and forwarded by Jan Smith via Heligoland to London, charged “10” stuiver in Schiedam, very fine and scarce, total transit time including a delay in New York was 6½ months 150

1403 6 Holton, 1813, May 13, 1813 folded prices current from Liverpool to Providence, Rhode Island, endorsed “p Holton”, “Portland Me July 8” datestamp and manuscript “Sh 19” due for 17c postage plus 2c ship fee, interesting contents related to the war, very fine and scarce blockade run letter, ex-Frajola and Walske 200

1404 6 Galen, 1815, June 3, 1815 folded letter from London to Portsmouth, New Hampshire, scarce “Post Paid Withdrawn Ship Letter London” backstamp, endorsed “Galen” to Boston, faint Boston handstamp and matching “Ship” with “17” war rare, very fine, ex-Hahn and Pullin

transatlantic mail 58 LotNo Start Price
100
250
1404 1403 1402 1401
View of New York City

1405 6 Milo, 1818, folded letter from Holyhead, Wales to Dedham, Massachusetts with “Holyhead 23 Feb” mileage datestamp, endorsed “To the care of Mr. W. Hope” in Liverpool, blue double circle “Ship Milo, S.G. Bronson Sail'd mar 27” handstamp, entered the mails with red “Boston Ms Apr 23” datestamp and matching “Ship”, fine and rare

1406 6 Herald (Boston & Liverpool Packet Co.), 1819, folded letter datelined “Liverpool 30 June 1819” and endorsed “P. Herald via Boston”, double circle “P. Fox Ship Herald Sail'd July 3”, entered the mails with red “Boston Ms. Aug 18” datestamp and matching “Ship”, fine and scarce 100

1407 6 Lancaster (Cope's Philadelphia Line), 1820, folded letter to Liverpool datelined “Phila 11 month 9 1820” and endorsed “Lancaster”, framed “Liverpool Ship Letter” and manuscript “2/-” triple rate, very fine and scarce

1408 6 Panthea, 1822, folded letter to Cognac, France via London, datelined “Boston le 20 Mars 1822” and endorsed “Per Ship Panthea via Liverpool”, manuscript “3/2” rate, Liverpool and London backstamps, very fine maiden voyage letter  150

1409 6 Sovereign, 1833, folded lettersheet from New York to London endorsed “Sovereign”, placed directly on board without entering the mails, framed “Cowes Ship Letter” and July 16 London arrival on reverse, rated “4/3”, small sealed tear, otherwise very fine

transatlantic mail 59 LotNo Start Price
250
50
50
1409
1407 1406
View of Baltimore
1408

1410 6 United States, 1833, folded letter to Edinburgh, Scotland datelined “New York 23d June 1833”, endorsed “P United States” on her  maiden voyage, backstamped “Liverpool Ship Letter” and July 18 transit, rated “1/7” with boxed “½” added for Scottish wheel tax, very fine and attractive 100

1411 6 Albany, 1835, folded letter from Paris to Buffalo, New York, endorsed “Albany”, carried under separate cover with clear strike of “Forwarded by Emerson & Norwood, Havre” oval on reverse, red “New-York Sep 19” datestamp, rated “25” for inland from New York to Buffalo, very fine 50

1412 6 Normandie, 1836, folded letter to New York City with “Bureau Maritime 9 Avr” handstamp, endorsed “p. Normandie”, perfect strike of oval “Received and Forwarded by A.P. Smith & Co, Havre” backstamp, rated “6” in New York for port of entry fee, fine 50

1413 6 Silvie De Grasse, 1836, folded letter to Paris datelined “New York Jan 16th 1836”, backstamped “Forwarded Through Hudson's News Room & Foreign Ship Letter Office, New York”, boxed “Pays D'Outremer Par Le Havre” handstamp, fine  50

1414 6 Independence (Blue Swallowtail Line), 1838, folded letter to London datelined “New York 5th December 1838”, “Forwarded Through Gilpin's Exchange Reading Room and Foreign Letter Office, N. York” oval on reverse, rated “3/2” upon arrival and backstamped “Liverpool Ship Letter” and December 26 London arrival, very fine 50

1415 6 St. Andrew (Red Star Line), 1838, red handstamp with manuscript “95¾” quintuple rate January 1, 1838 folded letter from Liverpool to Richmond, Virginia, endorsed “p St. Andrew” (Red Star Line), slight bleed through, very fine, 95¾c pays five times the 18¾c rate plus 2c ship fee 75

transatlantic mail 60 LotNo Start Price
1415 1414 1413 1412 1411 1410

1416 6 President, 1838, folded letter from London to Kennebunk, Maine dated May 9, 1838, endorsed “p. President”, sent under separate cover, red “New-York Ship Jun 11” handstamp, charged “20¾” for inland plus ship fee, very fine

1417 6 Wellington, 1838, folded letter to London datelined “Baltimore Feb 17th 1838” and endorsed “Per Packet 20th ins't from New York”, red “Baltimore Md Feb 18” datestamp and matching straightline “Paid” with “18¾” rate, “New-York Feb 19” transit, backstamped “Dartmouth Ship Letter” with May 13 transit and London May 15 arrival, rated “1/7”, very fine and scarce

1418 6 Great Western, May 7, 1838, folded lettersheet to London endorsed “Per Steamer Great Western May 7”, departing New York May 7 and arriving Bristol May 22, framed “Bristol Ship Letter” and “1/6” rate, backstamped London May 23, very fine and scarce maiden return voyage cover

1419 6 Royal William, July 5, 1838, folded letter to Quebec datelined “Liverpool 5 July 1839”, “2/-” British postage, endorsed “p Royal William Steamer for New York” departing Liverpool July 5 and arriving New York July 24, red “New-York Ship Jul 25” and “Montreal Jy 28 1838” datestamps, “20¾” for triple American inland postage (no apparent Canadian charges), small part of address erased, otherwise very fine and scarce 200

1420 6 Great Western, November 23, 1838, folded letter datelined “New Orleans 5 Novbr. 1838”, endorsed “pr Express” and rated “75” for express mail to New York, carried via Great Western departing New York November 23 and arriving Bristol December 9, framed “Bristol Ship Letter” handstamp, very fine and interesting 50

1421 6 “S. Cunard” [April 3, 1839], signature on handwritten letter from Samuel Cunard to Israel Whitney who was Treasurer of the Cocheco Manufacturing Company in Boston, offering to supply Sydney coal at a large discount, carried by Black Ball Line's South America, very fine and rare letter from the founder of the British & North American Royal Mail Steam Packet Company and later the Cunard Line, ex-Robertson 75

transatlantic mail 61 LotNo Start Price
50
150
150
1421 1420 1419 1418 1417 1416

1422

6 Great Western, June 13, 1839, folded lettersheet to London with blue “Mobile Ala. Jun 5” datestamp and matching straight-line paid “, endorsed”Express “and rated”75 “for express mail postage (25c regular postage plus 50c express fee), carried by  Great Western departing New York June 13 and arriving Bristol June 27, two-line”Bristol Ship Letter “handstamp and rated”1/5“, June 28 London backstamp, very fine and scarce

1423

6 Royal William, July 16, 1839, folded lettersheet to London endorsed “Royal William”, departing New York January 16 and arriving Liverpool February 3, rated “3/2” upon arrival and with two-line “Liverpool Ship Letter” backstamp, February 4 London arrival, very fine, the final Atlantic voyage of the Royal William

1424

6 British Queen, July 11, 1839, folded lettersheet datelined “Smyrne Turquie 19 Juin 1839”, addressed to Boston via Wooley, Bell & Co. forwarders in Liverpool, carried by  Eurotas  to Malta where letter was disinfected with matching “Purifie Au Lazaret Malte”, then by  Ramses to Marseille, red crowned “Paid Ship Letter London 10 Jy 10 1839” and manuscript “5/5” double rate, carried on the  maiden voyage  of the British Queen departing London July 11 and arriving New York July 28, “20¾” American postage including 2c ship fee, reverse slightly repaired and lettersheet missing side flaps, very fine and rare disinfected non-contract steamship letter, ex-Winter

transatlantic mail 62
Start Price
LotNo
100
200
300
‘British Queen’
1423 1422

1425 6 President, August 1, 1840, folded letter to New York City datelined “Liverpool 25 July 1840”, red crowned “Ship Letter Liverpool 31 Jy 31 1840” handstamp, manuscript “8” British ship letter fee, endorsed “p President” departing Liverpool August 1 and arriving New York City August 17, rated “6” for port of entry ship fee, very fine and scarce letter from the  maiden voyage of the  President, she was lost at sea with 136 on board in March 1841 150

1426 6 Acadia (Cunard), August 4, 1840, folded letter datelined “Hampton July 12th 1840”, two-line “T.P. Hampton” and “Hounslow Jy 13 1840” handstamps, addressed to Toronto, Upper Canada, rated “1/”, carried on the maiden voyage of Cunard's  Acadia departing Liverpool August 4 and arriving Boston August 17, overland to Pictou, Nova Scotia then by Unicorn to Quebec with August 20 transit, charged “1/4” due on Toronto, very fine and attractive maiden voyage cover

1427 6 Columbia (Cunard), March 2, 1841, folded letter from New York City to Bordeaux, France dated February 27, 1841, red “Forwarded From Harnden's Package Express & Foreign Letter Office, Wall St., New York” oval handstamp, endorsed “p Steamer Columbia” on her maiden return voyage departing Boston March 2 and arriving Liverpool March 16, backstamped “America/L” oval, London March 17 transit, and French arrival, very fine and scarce

transatlantic mail 63 LotNo Start Price
200
250
Cunard Line’ s‘Columbia’
1426 1425

1428 6 Columbia (Cunard), September 1, 1841, folded letter from Philadelphia to London dated August 28, 1841, red circular “Forw'd From Harnden & Cos. Foreign Letter Office, Phila.” handstamp, departed Boston September 1 and arrived Liverpool September 14, reverse with scarce “America/L” oval, rated “1/-”, very fine

1429 6 Britannia (Cunard), May 4, 1844, cover from Weymouth dated May 1, 1844 and addressed to Bermuda, endorsed “per Halifax Mail”, arrived Halifax May 16 and carried by Roseway to Bermuda arriving May 28, very fine

1430 6 Cambria (Cunard), February 1, 1845, double-rate folded letter with blue “Mobile Ala. Jan 20” datestamp, matching straightline “Paid” and manuscript “50” rate, endorsed “pr Boston Steamer” and carried on Cunard's  Cambria on her maiden return voyage  departing Boston February 1 and arriving Liverpool February 13, rated “1/-” and backstamped “Packet Letter”, very fine

1431 6 Massachusetts, 1846, folded letter to New York City datelined “London 17 Jan 1846”, red “Paid Ship Letter London 17 Ja 17 1846” handstamp, departed Liverpool January 21 and arrived New York City March 4, manuscript “6” port of entry fee, very fine, carried on the last of just four voyages of the Massachusetts

1432 6 Caledonia (Cunard), July 16, 1847, folded letter from Boston to London endorsed “p Steamer of 16th July”, black framed “Postage Paid to Destination by Harnden & Co. of Liverpool” and red “Paid H&C”, departed Boston July 16 and arrived Liverpool July 28, Liverpool transit, very fine 75

1433 6 Missouri (Herout & de Handel Line), August 31, 1847, folded letter from New York City to Cognac, France, endorsed “p Steamer Missouri” departing New York August 31 and arriving Cherbourg September 15, rated “29” decimes due, very fine maiden voyage cover  200

transatlantic mail 64 LotNo Start Price
100
50
60
75
1433 1432 1431 1430 1429 1428

1434 6 Cambria (Cunard), January 1, 1848, folded letter to Philadelphia with red framed “Paid at Liverpool JA 1 1848” and “1/-” handstamp, endorsed “pr. Cambria”, departed Liverpool January 1 and arrived New York January 18, red “New-York 7cts. Jan 17” exchange datestamp, very fine, carried on the first direct mail voyage by the Cunard Line to New York 200

1435 6 Hermann (Ocean Line), March 21, 1848, folded letter datelined “New York 20 Mars 1848” to Cognac, France, departing New York City March 21, postmarked Le Havre April 13, charged “9” decimes due, very fine maiden voyage cover 100

1436 6 Niagara (Cunard), July 1, 1848, quadruple-rate folded letter to Boston with “Manchester Ju 30 1848” datestamp, endorsed “pr. Niagara Steamer” with manuscript “4/-” rate, carried by Cunard's  Niagara departing Liverpool July 1 and arriving Boston July 12, upon arrival rated “72” retaliatory rate, small tear at top, otherwise very fine and rare, the British rate structure didn't allow for triple rates, increasing from a double rate of 2sh for ½oz to 1oz to a quadruple rate of 4sh for 1oz to 2oz, in America letters from 1oz to 1½oz were rated triple (with 72c here representing three times the 24c retaliatory rate), covers showing the disparity in rate progression between the two countries are rare 100

1437 6 Europa (Cunard), July 15, 1848, folded letter to New York City datelined “Liverpool 7 Mo July 14 1848” with red framed “Paid at Liverpool Jy 13 1848”, endorsed “Europa” and carried on her  maiden voyage departing Liverpool July 15 and arriving Boston July 27, red “Boston Ms. Ship Jul 27” handstamp and manuscript “87” triple retaliatory rate, some ink erosion, otherwise very fine

1438 6 Hermann (Ocean Line), July 15, 1848, cover to Cambridge, Massachusetts with “Giessen 11/6” origin postmark, endorsed “per New York via Bremen”, “ST.P.A. Bremen 14/7” backstamp, departed Bremerhaven July 15 and arrived New York August 5, “New-York Ship 29cts Aug 5” datestamp, very fine and scarce

1439 6 Europa (Cunard), August 9, 1848, folded lettersheet to Royston, England endorsed “Steamer Europa via Boston”, did not enter the mails in the United States, carried aboard Cunard's  Europa  on her maiden return voyage departing Boston August 9 and arriving Liverpool August 20, manuscript “1/-” rate, transit backstamp and Royston arrival, very fine and scarce example of avoidance of the retaliatory rate

transatlantic mail 65 LotNo Start Price
150
75
1439 1438
1436
1434
40
1437
1435

1440 6 Niagara (Cunard), September 13, 1848, folded letter to London with blue “Baltimore Md Sep 11” datestamp and matching straightline “Paid”, manuscript “29” rate, endorsed “p Steamer via N.Y.” and carried on Cunard's  Niagara departing New York September 13 and arriving Liverpool September 25, backstamped the next day and marked “1/-” due, very fine

1441 6 Cambria (Cunard), September 23, 1848, folded letter to Philadelphia datelined “Rotterdam 19 Sept 1848” and endorsed “p Steamer Cambria”, framed “Paid at Liverpool Sp 23 1848” and handstamped “1/-” rate, carried by Cunard's  Cambria departing Liverpool September 23 and arriving Boston October 3, red

1442 6 Europa (Cunard), October 14, 1848, folded lettersheet from Nottingham, England to New York City, illustrated printed letterhead for “Fellmongers, Leather Dressers”, departed Liverpool October 14 and arrived New York October 25, red “24” rate handstamp upon arrival, very fine

1443 6 Britannia (Cunard), October 25, 1848, folded letter to Leipzig, Saxony datelined “Boston Oct 23 1848”, red “Paid” and matching “29” handstamp, carried by Cunard's Britannia departing New York October 25 and arriving Liverpool November 11, manuscript “3/6” debit to Prussia, boxed “America per England”, light toning, still fine, a scarce destination for a retaliatory rate cover

1444 6 Canada (Cunard), November 25, 1848, folded letter to Boston datelined “Batavia 26th September”, endorsed “Via England” and carried privately to London, November 24 transit and manuscript “1/-”, carried by Cunard's Canada departing Liverpool November 25 and arriving New York December 14, red “New-York Ship 29cts Dec 14” retaliatory rate handstamp, very fine and scarce 60

1445 6 Britannia (Cunard), December 13, 1848, folded lettersheet from Cincinnati, Ohio to Leamington, England, red straightline “Paid” and manuscript “34” rate, endorsed “By the Steamer” and carried on Britannia's final Cunard voyage departing New York December 13 and arriving Liverpool December 28, “1/-” retaliatory due rating and “America/Liverpool De 28 1848” backstamp, fine and attractive 50

transatlantic mail 66 LotNo Start Price
60
“Boston
40
Ms. Ship Oct 6” handstamp and matching “34” retaliatory rate handstamp, very fine
50
50
1445 1444
1442
1440
1443
1441

1446 6 Britannia (Cunard), December 13, 1848, folded letter to London with black “New Orleans La Dec 2” datestamp with matching “Paid” and “34” handstamps, endorsed “pr Str. Britannia”, departed Boston December 13 and arrived Liverpool December 28, rated “1/-” and with December 29 London backstamp, very fine 50

1447 6 Europa (Cunard), December 16, 1848, folded letter to Andover, Massachusetts franked with Great Britain 1sh Green, endorsed “per Europa” departing Liverpool December 16 and arriving New York December 31, red “New-York Ship 29cts Jan 1” datestamp, stamp small faults, otherwise very fine cover from the last westbound retaliatory rate voyage 50

1448 6 Europa (Cunard), February 10, 1849, folded letter from Liverpool to New York City with framed “Paid at Liverpool Fe 9 1849” and “1/-” handstamps, endorsed “p Europa” departing Liverpool February 10 and arriving New York February 24, circled “6” port of entry ship fee handstamp, very fine and attractive cover from the last westbound voyage of the restored rate period 100

1449 6 America (Cunard), July 4, 1849, folded letter to Sheffield, England datelined “New York July 3rd 1849”, black circled “5” due, carried by Cunard's America departing Boston July 4 and arriving Liverpool July 15, backstamped “America/Liverpool Jy 15 1849”, rated “1/-” due, very fine 50

1451

1450 6 Atlantic (Collins Line), April 27, 1850, folded letter to Carlisle, England, black “New-York 21 Apr 27” debit, departed New York April 27 and arrived Liverpool May 10, backstamped “America My 10 50A”, redirected to Stockton, very fine cover from the maiden voyage of the Collins Line 100

1451 6 Pacific (Collins Line), May 25, 1850, folded letter to London with bold strike of black “New York 42 May 25” integral datestamp, endorsed “p. Pacific Steamer” departing New York City May 25 and arriving Liverpool June 7, manuscript “2/-”, June 8 London backstamp, very fine and rare, the maiden voyage of the Pacific and the second Collins Line voyage  200

transatlantic mail 67 LotNo Start Price
1450 1449 1448 1447 1446

1452 6 Franklin (Havre Line), October 5, 1850, folded lettersheet to London endorsed “p Franklin Steamer via Southampton” and with clear strike of “New York 42 Oct 5” integral datestamp, departed New York City October 5 and arrived Southampton October 18, backstamped the same day and charged “2/-” due, very fine and scarce, maiden voyage of the Havre Line

1453 6 Africa (Cunard), October 26, 1850, folded letter to New York City with “Liverpool Oc 25 1850” origin postmark, endorsed “p Africa Steamer” departing Liverpool October 26 and arriving New York November 8, black “19 cents” rocking horse debit and “24” handstamp, very fine maiden voyage cover

120

1454 6 Great Britain, May 1, 1852, folded letter datelined “Liverpool April 30th 1852”, endorsed “Consignees p Great Britain Steamer”, did not enter the British postal system but was placed on  Great Britain  departing Liverpool May 1 and arriving New York May 14, New York circled “6” ship rate handstamp and straightline “2nd Delivery”, very fine, the only recorded cover carried by  Great Britain after her 1846 grounding and an uncommon non-contract steamship sailing

1455 6 Hermann (Ocean Line), November 10, 1852, cover franked with France 10c pair and 1fr tied by grids, November 8 Paris datestamp, addressed to Philadelphia, carried on the  maiden voyage  of Ocean Line's  Hermann departing Southampton November 10 and arriving New York November 23, “New York 21 Nov 23” integral datestamp, stamps small faults, still very fine and scarce

100

250

1456 6 Washington (Ocean Line), November 7, 1855, folded letter to Bath, Maine, written in the “Bristol Channel”, posted unpaid in London with “3 cents” debit, then to Liverpool for Canada, post office wrongly determined  Washington  would be faster so she sailed from Southampton November 7 and arrived New York November 27, three days after Canada, “New-York 24 Packet Nov 27” datestamp, fine 50

1457 6 Fulton (Havre), March 13, 1856, cover from St. Petersburg, Russia to Newark, New Jersey, endorsed “pr Prussian Closed Mail via Liverpool”, carried on  maiden voyage of Havre Line's  Fulton arriving New York March 29, red “New York Am. Pkt. 30 Mar 29” datestamp, light wear, fine  60

transatlantic mail 68 LotNo Start Price
60
1457 1456
1455 1454
1453 1452

1458 6 Ericsson (Collins Line), March 29, 1856, folded letter to Cognac, France with “San Francisco 26 Paid 5 Mar” origination datestamp, endorsed “Via Panama & New York”, red “New-York Am Pkt Mar 29” transit, carried by Collins Line's Ericsson departing New York March 29 arriving Liverpool April 12, rated “16” decimes due, French backstamps, very fine, this steamer was on long term charter by Collins Line in an attempt to maintain the contracted bi-weekly sailings

1459 6 Hermann (Ocean), June 17, 1857, cover with France 80c strip of four tied by “1896” dotted numeral with “Marseille 12 Jun 57” datestamp alongside, addressed to New York City sent via Calais and Southampton, upon arrival red “New York Paid Jun 30” datestamp, stamps small faults, still very fine and attractive, the final voyage of Hermann and the penultimate Ocean Line voyage

75

100

1460 6 North Star (Vanderbilt), September 29, 1858, cover with pairs of Great Britain 1d Red and 2d Blue tied by September 23, 1858 London duplexes, addressed to Buffalo, New York, treated as unpaid and handstamped “Insufficiently Stamped” and “3 cents” debit, black “New York Am. Pkt. 24 Oct 14” datestamp, very fine, carried on the final voyage of North Star 120

1461 6 Kangaroo (Inman), June 8, 1859, folded letter datelined “Buenos Ayres Abril 27 1859”, sent to New York City via London, by RMSP's  Camilla and  Tamar  (short-lived 6d per ½oz rate to United Kingdom), then by Kangaroo departing Liverpool June 8 and arriving New York June 21, black “New-York Am. Pkt. Jun 22” handstamp and “33” rate, very fine  50

1462 6 Illinois (Vanderbilt), April 7, 1860, folded letter to Crossen, Prussia datelined “Galveston March 25/60” with matching “Galveston Tex Mar 27 1860” double circle datestamp, endorsed “pr first Steamer for Europe”, “New York Am. Pkt. 23 Apr 7” datestamp, carried by Vanderbilt's Illinois departing New York April 7 and arriving Havre April 24, backstamped Aachen, very fine, the first of five voyages by Illinois for the line 75

1463 6 Arago (Havre), March 30, 1861, cover from Pigeon Cove, Massachusetts to Alexandra, Egypt, dated March 29, black “Boston 24 Mar 29” exchange, departed Boston March 30 and arrived Havre April 15, charged “32” decimes due to Alexandria, missing backflap, fine 100

transatlantic mail 69 LotNo Start Price
1462
1460
1458
1463
1461
1459

1464 6 Anglo-Saxon (Allan), June 13, 1861, envelope to Brodhead, Wisconsin with “Spalding Ju 11 61” origination postmark and June 12 London transit, “3 cents” debit, carried by  Anglo-Saxon departing Liverpool June 13 arriving Quebec June 26, perfect strike of blue “Chicago. Am. Pkt. 24 Jun 28” exchange, very fine  50

1465 6 Norwegian (Allan), April 3, 1862, cover franked with Great Britain 1sh Green and addressed to Washington, DC, red “21 cents” rocking rose, carried by Allan Line's Norwegian arriving Portland April 14 with red “Portland Me Am. Pkt. 24 Paid Apr 15 1862” handstamp, light crease and slight reduction, very fine  50

1466 6 Fulton (Havre), November 27, 1867, folded lettersheet to New York City, franked with Great Britain 1sh green, departed Falmouth November 28 and arrived New York December 13, red “21 cents” credit and “New York Am. Pkt. Paid Dec 14” handstamp, very fine, carried on the final voyage of the Fulton and the last Havre Line voyage 100

1467 6 China (Cunard), August 9, 1868, cover with two Great Britain 1d Red singles and 6d Violet tied by “Charing Cross W.C. Au 8 68” duplexes to cover to New York City, endorsed “via Queenstown”, carried by Cunard's China arriving New York City August 18, red “New York Paid All Apr 18” datestamp, small faults, fine and attractive  50

Freight Money Letters

1468 6 Baltimore Md. Apr 26 [1840], red datestamp with matching straightline “Paid” and manuscript “25” rate for double sail freight money and “37½” rate for double inland postage to New York, carried by Red Swallowtail Line's  St. James departing New York May 1 and arriving Portsmouth May 21, two-line framed “Portsmouth Ship Letter” handstamp, manuscript “8” due, backstamped London May 22, very fine and attractive, ex-Winter 250

transatlantic mail 70 LotNo Start Price
View of Baltimore 1467 1466 1465 1464

1469 6 Gardiner Me. May 29 [1840], red datestamp and matching “Paid” on folded letter to London via New York City, manuscript “Paid to New York 18¾, Paid Steam Boat Postage 25” totaled to “43¾”, endorsed “per British Queen”, red “Too Late” handstamp of New York as this cover arrived after the June 1 sailing date, instead carried by Swallowtail Line's George Washington departing New York June 7, arrived Liverpool July 1 with two-line “Liverpool Ship Letter” backstamp and July 2 London datestamp, manuscript “8” due, very fine, the only recorded freight money cover from Gardiner, Maine, as the freight money sailing fee was only 12½c versus the 25c paid the difference was returned to the Gardiner postmaster as was the custom of the New York post office, ex-Winter, see Chronicle  Vol. 45, No. 4 ( “Freight Money Paid in Gardiner, Maine”) 250

1470 6 Philadelphia Pa May 31 [1841], blue datestamp with matching “Paid” in octagon on folded letter to Halifax, England, endorsed “Packet of 26 May from N York”, rated “Double 50” for twice the inland postage from Philadelphia to New York (12½c) plus twice the freight money sail fee (12½c), carried by Black Ball Line's South America departing New York June 2 and arriving Liverpool June 23, “Liverpool Ship Letter” and Halifax backstamps, manuscript “8” due, very fine, ex-Winter 150

transatlantic mail 71 LotNo Start Price
‘British Queen’

1471 Portsmouth N.H Jun 30 [1839], red datestamp with two strikes of matching straightline “Paid” on folded lettersheet to London, manuscript “Inland 18¾” and “Packet 12½” for freight money sail fee, red “New-York Jul 4” datestamp, endorsed “No 62, via New York foreign Letter Office”, carried by Dramatic Line Shakespeare departing New York July 8 and arriving Liverpool July 28, backstamped “Liverpool Ship Letter” and July 29 London arrival, very fine, one of two recorded freight money letters from Portsmouth, ex-Winter 300

1472 6 Richmond Va. June 14 [1844], red datestamp with matching “Paid” on folded letter to London, manuscript “18¾” postage to New York and “12½” freight money sail fee, by Swallowtail Line's  Hudson departing New York June 15 and arriving Liverpool July 6, Liverpool and London backstamps, “8” ship fee due in England, very fine, ex-Winter 200

transatlantic mail 72 LotNo Start Price
Dramatic Line’s ‘Shakespeare’

1473 6 Chambly 11th Dec [1839], faint datestamp on folded letter to Chesterfield, England, manuscript “1/11½” rate for 4½d Canadian inland, 11½d to New York, and 7½d (12½c) freight money fee, red “Montreal L.C. Dec 13 1839” double circle datestamp with matching “Paid” and “18¾” credit, carried by Black Ball Line's  Oxford departing New York December 19 and arriving Liverpool January 11, two-line “Liverpool Ship Letter” backstamp, “8” due handstamp for uniform ship fee, very fine, one of two recorded freight money letters from Chambly, ex-Winter 300

1474 6 Clarendon L.C. 19th Feb'y 40, double circle datestamp with manuscript date on folded letter to New Castleton, Scotland, manuscript “USP 18¾” and “Ship 12½” rates totaled to “Paid 31½” for United States inland plus ship fee, plus “Paid 9” Canadian postage, Prescott transit datestamp, carried by Black Ball Line's  England departing New York February 25 and arriving Liverpool March 17, backstamped “Liverpool Ship Letter” and rated “8” due for uniform ship letter rate, light edge wear, still fine, the only recorded freight money letter from Clarendon, ex-Winter 75

transatlantic mail 73 LotNo Start Price
A Black Ball Line Packet Ship

1475 6 Darlington [Upper Canada] 26 July 39, circular datestamp with manuscript date and matching “Paid” on folded letter to London, manuscript “9d + 18¾Cts” Canadian postage plus inland to New York, red “Kingston Up. Can. Jul 19” cds with “Paid” handstamps and manuscript “Packet 12½” for freight money sail fee and “18¾”, red “New-York Aug 5” datestamp, carried by Swallowtail Line's Independence departing New York August 8 and arriving Liverpool August 28, “Liverpool/Ship Letter” and London backstamps, manuscript “1/7” due for ship fee plus British inland, very fine, one of two recorded freight money covers from Darlington, ex-Winter 300

1476 Dundas May 22/39, red datestamp with patching “Paid” on folded letter from Dundas, Upper Canada to Kinross, Scotland, manuscript rate including 4½d Canadian inland postage, 1sh 3d postage to New York City, and 7½d (12½c) freight money fee (totaled to 2sh 3d), carried by Swallowtail Line's  George Washington departing New York June 7 and arriving Liverpool June 24, two-line “Liverpool Ship Letter” and London arrival backstamps, manuscript “1/8” due for 8d ship fee plus 1sh inland postage, very fine, one of two recorded freight money letters from Dundas (both from the same correspondence), ex-Winter 150

1477 6 Guelph UC 20 May 1839, manuscript postmark with matching “Paid 25 Cents, Packet 12½ +7d” for postage to New York, freight money sail fee, and Canadian inland, red “New-York May 25” exchange, by Dramatic Line's Sheridan from New York to Liverpool arriving June 19, rated “2/10” due for double-rate, very fine, one of three recorded freight money covers from Guelph, ex-Winter 150

transatlantic mail 74 LotNo Start Price
Swallowtail Line’s ‘Independence’ 1477 1476

1478

1480

1478 6 Katesville U.C. 6 June 1840, black rimless datestamp with manuscript date on folded letter to Edinburgh, Scotland, manuscript “Paid 2/7½” for all fees including 12½c freight money sail fee, red “New-York Jun 15” exchange datestamp, carried by Black Ball Line's  England departing New York June 19 and arriving Liverpool July 10, backstamped “Liverpool Ship Letter” and London July 11, handstamped “8” due, light wear, still very fine, the only recorded freight money letter from Katesville, ex-Winter

1479 6 London [Upper Canada] Apl 5/39, red handstamp with manuscript date and framed “Paid” on folded lettersheet to London, England, manuscript “9” rating for Canadian inland postage, “City of Toronto U.C Ap 9 1839” double circle transit datestamp and “Paid 7&25” handstamp (for 7d from Toronto to the border and 25c United States inland to New York), red “New-York Apl 15” exchange datestamp, carried by Kermit Line's Virginia departing New York April 16 and arriving Liverpool May 9, backstamped “Liverpool Ship Letter” and May 10 London arrival, rated “1/7” due for 8d incoming ship fee and 11d British inland, very fine and attractive, Toronto did not mark freight money fees on letters although the 12½c fee was prepaid, ex-Winter 200

transatlantic mail 75 LotNo Start Price
75
View of London, Upper Canada

Forwarding Agents

1480 6 Forwarded by Cary & Co., New York, red oval handstamp on reverse of folded lettersheet to London via Liverpool, framed “No 13 1841 Liverpool Ship” and November 14 London arrival backstamps, very fine 40

1481 6 Forwarded by Fred'k Probst & Co., New York, red framed handstamp on October 23, 1858 folded letter from San Francisco to Cognac, France, endorsed “pr Steamer Asia”, November 24 New York debit, very fine 40

1482 6 Forwarded by Gossler & Co., Boston, black oval backstamp on April 12, 1844 folded letter from Matanzas, Puerto Rico to London, carried by Acadia, London backstamp and “2/-” rate, fine 40

1483 6 Forwarded from Harnden's Package Express & Foreign Letter Office, No. 2 Wall St. New York, perfect strike of red oval handstamp on 1840 folded lettersheet to London, carried on Caledonia's maiden eastbound voyage departing Boston October 16 and arriving Liverpool October 30, very fine 40

1484 6 Forwarded by Harnden's Express from Boston, red circular handstamp on folded letter to Liverpool, backstamped “Liverpool Ship Letter”, very fine 40

1485 6 Forwarded by Masters & Markoe, New York, black three-line backstamp on reverse of 1831 folded letter from Philadelphia to Bordeaux, France, endorsed “p. Packetship de Rham via Havre”, boxed “Pays D'Outremer”, very fine 40

1486 6 Forwarded bye Moses Taylor & Co., New York, red oval backstamp on June 20, 1854 folded letter from Havana, Cuba to paris, June 28 New York transit, very fine 40

transatlantic mail 76 LotNo Start Price
1486 1485 1484 1483 1482 1481

Transatlantic Mail Lots and Collections

1487 6 Allan Line Transatlantic Cover Collection, approximately 138 items, begins with 1885 Allan Line Royal Mail Steamers wrapper to London, 1896 illustrated advertising cover from Toronto, several advertising cards, 1858  North American from Quebec to Liverpool with experimental pin handstamp applied upon arrival, several Canada 12½c Green on cover (perforated and imperforate), 1861  North American Maine to Liverpool (ex-Wraith), 1861 Nova Scotian Montreal to Aberdeen (ex-White), 6c Large Queen on 1871 cover to Ireland by Scandinavian, wide variety of Small Queen frankings, 1875 Scandinavian and Nestorian final voyage covers (ex-Cropp), 1859 Bohemian London to Canada maiden voyage, 1861 Anglo Saxon and 1884  Circassian  registered covers to Canada, 1864  St. David to Canada maiden voyage, 1858 Calcutta to New York via  North American  (ex-White), 1860  North American Edinburgh to Virginia with “Portland Me. Am. Pkt. 24” exchange (ex-White) and various other Portland exchange handstamps, 1862 Jura London to Cincinnati with “Chicago Am. Pkt. 24” exchange (ex-Allen), 1861  Anglo Saxon to Ohio with “Detroit Am. Pkt. 24 Paid” exchange (ex-Allen), 1871 Sweden to Illinois via Chicago with depreciated currency handstamp, 1867 Austria to Illinois via Chicago with depreciated currency handstamp (ex-Winter), 1857 Nebraska Territory to Dublin with pair of 12c Black via  North American, 1861 Indiana to Ireland with pair of 12c Black via  Hibernian, 1862 Red River (Winnipeg) to St. Paul via dogsled then through Chicago, Detroit, Montreal, and Portland and by  Anglo Saxon to London, 1880  Polynesian  New Jersey to Scotland, 1863 France to New Jersey by Bohemian with pair of France 40c Orange and Portland exchange handstamp, and much more, an extraordinary collection being offered intact, we're confident this would form an extraordinary basis for an exhibit on this storied transatlantic line, viewing a necessity as Mr. Booth's exhibit pages say more than we ever could

1488 6 Black Ball Line Transatlantic Cover Collection, 71 covers all neatly written up on exhibit pages, ships including Amity, Britannia, Caledonia, Cambridge, Canada, Columbia, Columbus, England, Europe, Fidelia, Florida, Harvest Queen, Hibernia, Isaac Wright, James Cropper, James Monroe, Manchester, Montezuma, Nestor, New York I, New York II, North America, Orpheus, Oxford, Pacific I, Pacific II, South America, William Thompson, and Yorkshire, wide variety of markings and rates including a number of different “Liverpool Ship Letter”, forwarding agents, and more, generally fine to very fine, most descriptions include excerpts of contents in addition to postal history information, a wonderful collection, provenances including ex-Manton, Wraith, Tabeart, Doughty and Oakhill 750

1489 6 Black Cross Line Collection, 26 covers including November 1822 wrapper carried by  Hudson at the end of the first period of operation, 1821 Acasta (Baltimore to Liverpool three years before Black Cross Line), 1827 Hudson with Cowes U.S. Consular backstamp, 1828 Cambria, 1833  President and  Sovereign, later ships including  Amazon, Henric Hudson,  Margaret Evans,  Montreal,  Samuel Robertson,  Southampton,  Toronto,  Victoria, and Westminster, all generally fine to very fine, a scarce and attractive group of this significant line

1490 6 Blue Swallowtail Line Transatlantic Cover Collection, 17 covers all neatly mounted on exhibit pages, including 1840  Patrick Henry to London, 1819  Robert Fulton to Montreal, 1853  Arabia to New York, 1825  Cortes  to London, 1830  York to New York (with “Too Late for 1st Delivery” handstamp), 1829  York to Worcestershire, 1834 Napoleon to Edinburgh, 1840 and 1842 George Washington to Leeds and London, several  Roscoe  covers 1833-35, 1836  Independence to New York, two 1837  Pennsylvania to London and Montreal, 1843 and 1845  Ashburton to London, and 1846  Henry Clay to New York, generally fine to very fine, an interesting and attractive group

1491 6 Collins Line Collection, 38 covers mounted on exhibit pages, ships including the Atlantic, Baltic, Pacific, Arctic, Ericsson, and  Nashville, wide variety of different exchange markings from both sides of the Atlantic, generally fine to very fine, filled with provenances including ex-Tabeart, Needs, White

1492 6 Cope's Philadelphia Line Transatlantic Cover Collection, 10 covers mounted on exhibit pages, including 1841 Thomas J. Cope to Yorkshire, 1844 Shenandoah to London and 1842 to Philadelphia, 1835 Pocahontas to Philadelphia and re-mailed to Newport, Rhode Island, 1827  Algonquin to London, 1841  Susquehanna to London (ex-Wraith), 1834  Monongahela  to Liverpool, 1821  Tuscarora  to Derby, 1827  Montezuma to London, and 1848 Tuscarora II to Philadelphia, generally fine to very fine and most with partial contents transcribed, an interesting group of this scarce and collectible line

1493 6 Cunard Line Collection, approximately 68 items, most of which are written up on exhibit pages, begins with a few 1840s/50s covers but heavily focused on the second half of the 19th Century with better frankings and destinations, several NYFM cancels, 12-rate cover from New York to England, San Francisco to Yorkshire on last voyage of  Cuba, and more, generally fine to very fine, an interesting group for the specialist

1494 6 Dramatic Line Transatlantic Cover Collection, eight covers mounted on well-annotated exhibit pages, includes 1845 Siddons to New Orleans via New York and returned, 1845 and 1847 Siddons to Philadelphia, 1840 Siddons to London with two-line “Waterford Ship Letter”, 1837  Shakespeare to London with framed “Portsmouth Ship Letter”, 1840 Garrick to Montreal via New York, and 1847 Garrick from Mobile, Alabama to London with “Way 11” handstamp, generally very fine, a wonderful group of this line

350

150

250

200

400

150

transatlantic mail 77
Start Price
LotNo
2000
(Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www)

1495 6 Steamship “Great Britain” Collection, 33 items mounted on exhibit pages, begins with 1846 illustrated lettersheet showing her original six-mast design, August 1845 maiden return voyage folded letter from New York to London, 1846 New Orleans to London via New York, August 1852 maiden voyage to Australia folded letter from Worksop to Melbourne with 1sh Green (ex-Ward), November 1852 Melbourne to Sydney with Victoria 2p Yellow brown, January 1853 maiden return voyage Melbourne to England with NSW 3p Sydney View, October 1853 Melbourne to London second return voyage with Victoria 3p Blue (ex-Ashby), November 1853 Sydney to England second return voyage with NSW 3p Queen Victoria, April 1854 London to Sydney franked 1sh underpaying the NSW ship letter rate on scrapped Great Britain voyage (Louis certificate stating that this franking of 1848 10p Brown and two 1854 1p Red is unique), October 1854 Melbourne to Scotland third return voyage with Victoria 1sh Blue (ex-Moreton), October 1854 Melbourne to New Brunswick with Victoria 1sh Blue (ex-Tabeart), May 1857 Sydney to England with two NSW 6p Gray, May 1857 Melbourne to London registered letter with two Victoria 6p Yellow orange and 1sh Rose & blue (ex-Moreton), May 1857 Melbourne to England with Victoria 6p Orange “woodblock” and red “Paid 22 Au 57 Liverpool Ship” handstamp (only used on this voyage), May 1857 Melbourne to Ireland with strip of three Victoria 2p Victoria on Throne, two May 1857 covers from Adelaide to Scotland with South Australia adhesives, May 1861 Victoria to England with Victoria 6p Blue, and more, generally very fine, an extraordinary collection documenting the history of this steamship during her service to both the United States and Australia, replicating this group would be exceedingly difficult

1496

6 Steamship Great Western Collection, approximately 123 items on exhibit pages, all identified by voyage, an incredible array of uses and markings including several Philadelphia freight money letters, “Steam Boat” handstamp on cover to Albany, Penny Black used with “Exeter Py Post” and “Fore Street Hill Penny Post” handstamps, “Harnden's Express from Boston” handstamp, oval “PL” (Paid Late), two letters referring to the loss of the  Columbia in 1843, forwarder's handstamps including “Maze Bristol”, “Gilpin's Exchange Reading Room and Foreign Letter Office N. York”, “Meyer & Hupeden New York”, “George Hart New-York”, “Harnden & Co's Foreign Letter Office Phila.”, “Meyer & Stucken New York”, and “Hale's For. Letr. Office New York”, generally fine to very fine, an extraordinary lot documenting the early history of this significant vessel, viewing a necessity as words cannot accurately convey just how many scarce and interesting items are here

2500

1497 SS Great Western South America and West Indies Service Collection, extraordinary collection of 39 covers on exhibit pages, begins with August 1847 Havana to London maiden return voyage, May 1848 Trinidad to New York treated as 6c ship letter, February 1849 Havana to London with scarce “42” accounting mark, June 1849 Belize to England, January 1850 Bermuda to Scotland mixed with letters from Havana and incorrectly charged the foreign West Indies rate, June 1851 France to Martinique with French adhesives, two July 1852 Barbados to Philadelphia with 10c and 20c steamship due handstamps, several Brazil to Portugal, 1855 Liverpool to Buenos Aires wrapper with newspaper handstamp, and more, generally fine to very fine, very nearly every cover in this collection could be mentioned in this description and a close inspection is required to fully appreciate this collection, an incredible group detailing the later years of this remarkable vessel 2000

1498 6 Havre Line Collection, 15 covers on exhibit pages, ships including Arago, Franklin including 1854 Chicago to Scotland with scarce “24” handstamp,  Fulton including 1866 New York to London (third voyage after Civil War),  Humboldt  including 1853 New York to Switzerland, and  Union including 1855 New York to Antwerp with “U.S. Pkt.” handstamp, generally fine to very fine

1499 6 Ocean Line Collection, 15 covers on exhibit pages including 1851 Washington from Philadelphia to Bremen with “Phila. Paid 24Cts.” handstamp corrected to “21” and straightline “Part Paid”, 1855 Washington from Pennsylvania to Bremen with “24/9 KrR America Uber Bremen”, 1856  Washington to Florence with two 1c, three 3c, and 10c stamps (faulty), two Prussian Closed Mail covers by Hermann, 1853 Hermann London to New York with circular “Too Late G.P.O.”, and more, generally fine to very fine

1500

6 Red Star Line Collection, 33 covers on exhibit pages, ships including Birmingham, Constellation, Hercules, John Jay,  John Wells,  Manhattan,  Meteor,  Panthea,  Sheffield,  St. Andrew,  Stephen Whitney, Sylvanus Jenkins,  United States,  Virginian,  Waterloo, and  William Byrnes, mostly dating to the 1820s and 1830s but a few later, generally fine to very fine

1501

1502

6 Red Swallowtail Line Collection, 18 items on exhibit pages, most dating to the 1830s and 1840s, ships including  Gladiator,  Independence,  London, Mediator,  Ontario,  Quebec,  Samson,  St. James, and  Wellington, generally fine to very fine, an interesting group of this relatively small line

6 Union, Second, and Old Lines, 45 covers mounted on exhibit pages, ships including Union Line Utica, Henry IV, Burgundy, Ville de Lyon, Poland, Sully, Charles Carroll, Francis Depau, Rhone, Baltimore, Zurich, Francois Premier, and Formosa;  Old Line Iowa, Duchesse D'Orleans, Charlemagne, Havre I, and Sully; and  Second Line Howard, Marmion, Erie, Bayard, Normandie, Don Quixote, France, Oneida, and St. Nicholas, as well as several unknown ships, generally fine to very fine, many scarce trips and vessels as a number of these lines and ships were short-lived, a wonderful group for the specialist in early transatlantic mail

1503

6 Transatlantic Mail Collection to 1840s, approximately 59 covers mounted on exhibit pages covering a wide variety of lines and vessels, including Red Swallowtail, Red Star, Black Ball, Dramatic, Blue Swallowtail, and more, a number of freight money letters including several quadruple-rate, several covers from Enoch Train's White Diamond Line, New Line's  Rochester and Queen of the West, Black Star's  Jacob A. Westervelt, and more, generally very fine and accompanied by incredibly useful write-ups, a fantastic group of material detailing the rise of transatlantic mail across the 1820s to 1840s

150

150

350

250

500

750

transatlantic mail 78 LotNo Start Price
2000
(Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www)

1504 6 Anglo-American Postal War 1847/50 Collection, approximately 80 covers on various exhibit pages and dealer cards, largely telling the story of the escalating postal tensions between the United States and Great Britain from the Discriminatory Period, the Retaliatory Period, the Restored Rates, and the Treaty Period, impossible to mention everything but we note August 16, 1848 England to New York by Ocean's  Washington franked with strip of three GB 2p Blue; December 2, 1848 Liverpool to Boston by Cunard's Niagara  on penultimate westbound retaliatory rate voyage; January 3, 1849 folded letter Constantinople to Philadelphia via Liverpool (by Cunard's  Niagara); February 13, 1849 Tarboro, North Carolina to Scotland via Boston and Liverpool, carried on first Treaty Rate voyage of Cunard's  Niagara; March 22, 1849 Le Havre to Portland, Maine by  Hermann on her first Treaty Rate voyage (ex-White); and August 12, 1849 Baltimore to Amsterdam by  Cambria (ex-Winter); although not entirely organized this group presents a wonderful opportunity to learn about this fascinating period of Anglo-American relations and the development of fast and reliable transatlantic mail, a useful group worth a close inspection 1000

1505 6 Transatlantic Mail Collection 1850/1914, approximately 156 covers on variety of different exhibit pages and dealer cards, incredible variety of material with highlights including (in no particular order): 1864 Jersey to Philadelphia by Cunard's  Africa, 1864 folded letter Torquay to Wisconsin with contents about possible conscription of a British national to serve in the Union army, US 1869 6c on cover to Ireland, various 1p printed circular rates, 1857 folded letter to London with “Phila. Am. Pkt. 21”, 1843 folded letter to London via  Hibernia with “Boston” straightline, two 1896 covers Dorking to Fiji, 1874 and 1894 covers England to Honolulu, 1852 Glasgow to San Francisco and 1857 Paris to San Francisco, 1852 San Jose, California to France, 1886  Oregon wreck cover with post office label, better Cunard Line material, and much more, this is a fascinating array of material that didn't make it into Mr. Booth's main exhibit collections but is still largely written up and ideal for continuation or breakdown for resale, viewing a necessity as there's much more than meets the eye

1506 6 United States Supplementary Mail Collection, 21 covers ranging from the 1880s/1920s, includes cancellation types F and G, better frankings including, 3c and 5c Bureau Issues on 2c Columbian entire, 10c Columbian adhesive, 10c Columbian entire, 15c Bureau Issue on 5c entire, 5c Trans-Mississippi on 5c entire, 5c Pan-American on 5c entire, and more, generally fine to very fine, a wonderful group of these scarce covers on Graham Booth's exhibit pages

2500

250

1507 6 Transatlantic Printed Matter Collection, 10 items on exhibit pages including 1842 prices current from New Orleans to Paris via New York forwarding agent and British Queen, 1854 prices current from Liverpool to Boston with two 1sh Green paying letter rate and late fee, 1868 printed circular from Baltimore to England with United States 2c Black, 1868 tobacco circular to Kentucky with Great Britain 2p Blue, and more (latest dated 1896), generally fine to very fine, an interesting group 75

1508 6 United States 2c Stamps on International Printed Matter, group of five items including three prices current from Boston to New Brunswick franked with 2c Black Jacks, wrapper from Buffalo to Scotland with 2c Black Jack, and printed circular from New York to Scotland with 2c Pictorial, generally very fine, a scarce group

250

1509 6 Transatlantic Registered Mail Collection 1860/1937, binder with approximately 88 items mostly written up on exhibit pages, we note 1864 England to New York with “New York Post Office Advertised” and “Cannot be Found” handstamps (ex-Cropp), 1866 Westminster to New York marked “Not Called For” (ex-White), 1875 Dublin to Wisconsin via Boston and New York (ex-Bedell), 1897 England to Philadelphia with five 1p Inland Revenue (accepted for postage), several philatelically-inspired stationery entires, non-British frankings include US two 15c Columbians on cover to Austria, 1872 Toronto to England with 2c and five 6c Small Queens (ex-Montgomery), several Canada 5c Green registry stamps, also Newfoundland and Mexico, generally fine to very fine, an interesting and attractive group that wonderfully illustrates the evolution of transatlantic registered mail over the course of the late 19th Century 1000

1510 6

1511 6

Transatlantic Registered Mail Collection, 16 covers from the 1880s/1900s, mostly with New York registry exchange labels, wide variety of Banknote frankings with values to the 15c, also note 1893 cover to Netherlands with pair of 3c Columbians, 1901 cover to Germany with 5c and 8c Pan-Americans, and 1908 cover to Ireland with 10c Special delivery, generally fine to very fine, an interesting and scarce group, several ex-Brown 250

Transatlantic Short Paid Mail Collection 1866/1914, approximately 80 covers mostly on exhibit pages, majority between the United States and England but also covers from Canada and Mexico, we note 1866 Ireland to Ohio marked “N.Y. Am. Pkt. 48 or 59 U.S. Notes”, 1871 cover from Soda Bar, Iowa to Switzerland with “Insufficiently Paid” handstamp of New York, 1874 cover England to Rhode Island marked “Insufficiently Prepaid” and “New Urk Due 11 U.S. Currency”, 1876 Ireland to Ohio marked “New-York Due 15 Cts.”, 1887 North Carolina to London and forwarded to Paris with 120c postage due, 1893 Massachusetts to England envelope containing coinage which had to be registered and was charged accordingly, 1894 short paid wrapper from Philadelphia to Munich, and much more, generally fine to very fine, a close inspection is recommended as there is a considerable amount of interesting material in this lot 1000

1512 6 Transatlantic Mixed Franking Covers, 13 covers with stamps mostly paying forwarding fees, including US 1c and 2c stamps on GB postal cards, US 2c Banknote on incoming cover with strip of three GB 1p, Canada 3c Small Queen on incoming cover from Edinburgh, and more, generally fine to very fine 100

transatlantic mail 79 LotNo Start Price
(Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www)

1513

6 Transatlantic Late Fee Covers and Auxiliary Markings, binder with 48 covers on exhibit pages including a wide variety of late fee markings, handstamps including “Too Late”, “Unclaimed”, “Sent to Quarantine”, and “Sent Back to England Without a Reason for Non-Delivery”, as well as five covers with United States special delivery stamps and one with 10c registry stamp (F1), fine to very fine, an interesting group

1514

6 Steam Packets To and From Liverpool and Halifax Collection, 32 items mounted on exhibit pages, many better throughout including 1840 London to Bermuda by Skylark and Velocity, 1842 London to Bermuda by  Britannia and  Margaret re-rated to “1/3” to include inland (the last time such a charge was made on British packet mail), Barbados to Bermuda by RMSP Clyde and  Curlew, 1856 Turks Islands to Bermuda by  Merlin, and 1866 London to Bermuda sent unpaid by  Cuba and  Alpha, generally very fine, a rare and interesting group sure to please the specialist

1515

6 Canada Transatlantic Mail 1830s/1900s, approximately 90 covers on exhibit pages, the vast majority of which are Cunard Line but some earlier ships as well, couple of cross-border covers, some early 20th Century material but the primary interest and value lies in the middle of the 19th Century, generally fine to fine, many provenances including ex-Tabeart, White, Montgomery, Boettger, and Needs

1516

6 Canada and Great Britain Transatlantic Mails 1848/1911, 25 covers mostly mounted on exhibit pages, includes various Small and Large Queen frankings, June 1874 Liverpool to Prince Edward Island less than a year after PEI joined the Dominion, 1900 Boer War patriotic Toronto to Wales, and more, generally fine to very fine, an interesting group

1517

6 Canada Postal Rates Paid with the Diamond Jubilee Issue Collection, 29 items mounted on exhibit pages, better items including 2c-5c on registered letter to the HMS  Rodney in the Mediterranean, 8c on registered cover to Pennsylvania, 3c with 5c registry stamp on cover to Nova Scotia, 2c-3c on 1897 Montreal Fair advertising cover, two 5c on cover to Jamaica, 10c on cover to London, 1c on uprated 1c postal card to Bermuda, 2c on all-over Boer War Union Jack patriotic, 15c on overweight cover to Ontario, 1c used with 2c Small Queen on cover to New Brunswick, and more, also includes group of 25 unmounted covers that did not make it into the exhibit but are nevertheless interesting and useful, generally fine to very fine, a scarce and attractive group

1518

6 Balance of the Graham Booth Collection of Transatlantic Postal History, approximately 200 covers, many still on their original dealer cards or fragments of exhibit pages (with others not written up at all), a huge variety of material ranging from throughout the 19th Century (and early 20th), we note (in no particular order): 1829 London to Boston printed circular carried on Jewel Line's  Amethyst, 1864 England to Canada with block of three 2p Blue with “Insufficiently Prepaid” handstamp, 1873 London to San Francisco with 6p Gray, 1822 Paris to Vermont carried by Black Ball's Amity, 1896 New York to Switzerland with type F supplementary mail cancel, 1827 Paris to New York by Second Line's Queen Mab, 1893 postal card to Germany with type F supplementary mail cancel, 1827 Liverpool to Boston circular by Jewel Line's  Topaz, 1838 London to Philadelphia by Red Swallowtail's  Ontario (departure delayed due to frozen Thames), 1837 Vera Cruz to London via New Orleans and New York, 1847 Mexico City to London via New Orleans and Boston, 1848 “Forwarded by Harnden & Co. Boston” oval on folded letter to Rome, 1838 Liverpool to Boston on maiden voyage of Black Ball's  Cambridge, 1855 London to San Francisco, 1845 New York to London with superb “New-York 5 Paid Aug 15” datestamp, 1847 New York to Edinburgh with manuscript “Found open when received at P.O. L'pool and resealed”, and several Gold Rushera covers from San Francisco to London and France, generally fine to very fine, certainly many more interesting items to be uncovered by a close inspection

500

500

750

200

transatlantic mail 80 LotNo Start Price
750
2500
(Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www) (Photo = www)

BIDDING

Terms and conditions

TITLE; DEFAULT

1. Unless announced otherwise by the auctioneer, all bids are per lot, as numbered in the printed Catalog. H.R. Harmer, as agent for the consignor or vendor, shall regulate the bidding and shall determine the manner in which the bidding shall be conducted. Harmer reserves the right to withdraw any lot prior to sale (without liability to any potential purchaser or agent), to re-offer any withdrawn lot, to divide a lot or to group two or more lots belonging to the same consignor or vendor, and to refuse any bid believed not made in good faith.

2. The highest bid acknowledged by the auctioneer shall prevail. Should a dispute arise between bidders (including a dispute between a floor bidder and the auctioneer acting on behalf of a mail bidder, consignor or vendor), the auctioneer alone shall determine who is the successful bidder and whether to reoffer the lot in dispute. Should a dispute arise after the sale, the auctioneer’s sale records shall be conclusive. On all lots sold, a commission of 18% on the hammer price is payable by the buyer.

3. (a) The auctioneer reserves the right to bid on behalf of clients (and consignors or vendors) but shall not be liable for errors and omissions in executing instructions to bid, however received, and whether such errors or omissions be those of the bidder or agent or those of the auctioneer.

(b) All lots are offered subject to a reserve price. The auctioneer may implement such reserve price. The auctioneer may implement such reserve price by bidding on behalf of the consignor vendor.

(c) It may also be assumed that all consignors have been advanced monies against the sale of their stamps and Harmers therefore has a security interest over and above the normal auction commission.

(d) Purchases made by a consignor or vendor or his agent on his own lots shall be considered as a sale subject to commissions and sales tax as applicable.

(e) Agents are responsible for all purchases made on behalf of their clients, unless other arrangements have been confirmed in writing prior to the auction.

(f) HRHarmer further reserves the right to ban any bidder from participation in its’ sales for any reason deemed appropriate in its’ sole discretion.

(g) HRHarmer retains the right to demand a cash deposit from anyone prior to bidder registration and/or to demand payment at the time the lot is Hammered down to the highest bidder, for any reason whatsoever. In the event that any buyer refuses or fails to make payment in cash for any lot at the time it is knocked down to him, the auctioneer reserves the right to reoffer the lot for sale to the highest bidder.

PAYMENT FOR PURCHASES

4.

(a) Subject to any extension of credit (which shall be made in accordance with Harmers’ credit policies and requested prior to the commencement of the auction), payment for lots shall be as follows:

(i) Floor Bidders. All floor bidders must register prior to the beginning of sale. All invoices to Floor Bidders shall be due on theday of the auction.

(ii) Mail Bidders. A successful mail bidder will be notified of lots purchased. Payment is due within ten (10) business days of auction. Mailed delivery will be to the address on the bid sheet and proof by Harmers of receipt of a sending at the advised address shall constitute delivery. All charges for handling and delivery shall be added to your invoice. All shipments sent by Harmers are fully insured against loss in transit unless otherwise requested.

(iii) Where an opinion of a generally recognized authority is desired, payment is still due within ten (10) business days of auction. We will hold the funds while we send the items to the recognized authorities.

(b) Payment is accepted in the form of

(i) Check in U.S. dollars drawn on a U.S. bank. If payment is made by check, Harmer’s reserves the right to hold shipment/delivery for up to ten (10) business days while it clears.

(ii) By wire transfer. Harmers will credit your account with the actual USD s credited to our account net of any fees.

(iii) By credit card (MasterCard, Discover or Visa). Payment by credit card is accepted as payment but will be subject to a 3% Convenience fee. This fee will be added to the total of the invoice including hammer price, buyer’s premium, shipping and other applicable taxes and fees.

5. (a) Subject to the fulfillment of all of the conditions set forth herein, on the fall of the auctioneer’s hammer, title to the offered lot will pass to the highest bidder acknowledged by the auctioneer, and such bidder the reupon (a) assumes full risk and responsibility therefore, and (b) will pay the purchase price as set forth in Conditions of Sale 4.

(b) In addition to other remedies available to us by law, we reserve the right to impose from the date of sale a late charge of 2% per month if payment is not made in accordance with the conditions set forth herein. Unless otherwise agreed by Harmers, all property must be removed from our premises by the purchaser at his expense not later than 10 business days following its sale.

(c) If any applicable conditions herein are not complied with by the purchaser, the purchaser will be in default and in addition to any and all other remedies available to us and the Consignor by law, including, without limitation, the right to hold the purchaser liable for the total purchase price, including all fees, charges and expenses more fully set forth herein, we, at our option, may (x) cancel the sale of that, or any other lot or lots sold to the defaulting purchaser at the same or any other auction, retaining as liquidated damages all payments made by the purchaser, or (y) resell the purchased property, whether at public auction or by private sale, or (z) effect any combination thereof. In any case, the purchaser will be liable for any deficiency, any and all costs, handling charges, late charges, expenses of both sales, our commissions on both sales at our regular rates, legal fees and expenses, collection fees and incidental damages. We may, in our sole discretion, apply any proceeds of sale then due or thereafter becoming due to the purchaser from us or any affiliated company, or any payment made by the purchaser to us or any affiliated company, whether or not intended to reduce the purchaser’s obligations with respect to the unpaid lot or lots, to the deficiency and any other amounts due to us or any affiliated companies. In addition, a defaulting purchaser will be deemed to have granted and assigned to us and our affiliated companies, a continuing security interest of first priority in any property or money of or owing to such purchaser in our possession or in the possession of any of our affiliated companies, and we may retain and apply such property or money as collateral security for the obligations due to us or to any affiliated company of ours. We shall have all of the rights accorded a secured party under the New York Uniform Commercial Code (UCC ).

(d) Payment will not be deemed to have been made in full until we have collected good funds. Any claims relating to any purchase, including any claims under the Conditions of Sale, must be presented directly to Harmer. In the event the purchaser fails to pay any or all of the total purchase price for any lot and Harmer nonetheless elects to pay the Consignor any portion of the sale proceeds, the purchaser acknowledges that Harmers shall have all of the rights of the Consignor to pursue the purchaser for any amounts paid to the Consignor, whether at law, in equity, or under these Conditions of Sale.

EXHIBITION AND INSPECTION OF LOTS; QUALITY AND AUTHENTICITY

7. (a) On Premises Inspection and Postal Viewing. Ample opportunity is given for on premises inspection prior to the auction date, and, upon written request and at Harmers discretion, for inspection by postal viewing (all as detailed elsewhere in this Catalog).

(b) Each lot is sold as genuine and correctly described, based on individual description as modified by any specific notations in this Catalog, including but not restricted to the section entitled "Key to Cataloguing”.

(c) Quality. Any lot which a purchaser considers to be incorrectly described may be returned to Harmers within two weeks of its receipt by such purchaser ("Returning Purchaser”), provided, however, that the same is received by Harmers within four weeks of the date of the auction; however, Harmers may, in its discretion, refuse acceptance of such returned lot. If an opinion of a generally recognized authority is desired, the period of time within which a lot must be received by Harmers will be extended in accordance with Condition of Sale 8. In the event that a dispute cannot be resolved by reference to a generally recognized authority, and Harmers thereupon undertakes to re-offer the lot with a description identical to the description disputed, the Returning Purchaser shall be liable for the deficiency, if any, between the proceeds of the sale to the Returning Purchaser and the proceeds of a sale to a subsequent purchaser, as well as for all costs and expenses of the re-sale, including commission, and all incidental damages. Any lot, the description of which is disputed, must be returned intact in the condition received by the purchaser. The following lots are not returnable except at the discretion of Harmers:

(i) lots from purchasers who attended the exhibition of the lots;

(ii) lots examined by postal viewers; (iii)lots on account of their appearance, if they are

illustrated in this Catalog; (iv) lots described as having repairs, defects or faults— for any reason; (v) U.S. stamps (through 1918) for reasons of paper inclusions, (vi) no encapsulated stamps unless originally offered in this condition. (vii) Multiple stamp/item lots including sets of 15 or more stamps, collections, large lots and group lots, whether certified or not, as sold "As Is” and are not returnable for any reason.

(d) Authenticity. Any lot which is declared otherwise than genuine by a generally recognized authority is returnable, provided such lot is received by Harmers within four weeks of the date of the auction. Proof that a generally recognized authority declines to express an opinion is not grounds for the return of a lot.

(e) Expenses incurred in the submission and the return of a lot under Conditions of Sale 7-9 are not refunded.

EXTENSION OF TIME

8. All lots to be sent out on extension must be paid in advance and submitted by H.R. Harmer.

(a) If a lot is certified by a generally recognized authority to be other than as described:

(i) the sale (and the invoice with respect thereto, if outstanding) will be cancelled; an

(ii) to the extent set forth in Condition of Sale 9, payment of the expense of certification will be made to the purchaser.

(iii) in the event any item "not as described”, the buyer will be refunded the purchase price and certification fee up to $500 unless otherwise agreed.

(b) Any lot with a P.F. or PSE certificate issued in the last six years is not eligible for extension.

EXPENSES OF CERTIFICATION

9. Expenses of certification shall be borne by the purchaser except where a lot is certified other than as described and is returned to Harmers in accordance with Condition of Sale 8.

SALES TAX

10. All lots sold are subject to any applicable sales tax (or customs duty for non-U.S. buyers) unless a valid resale permit is presented.

SHIPPING OF PURCHASED LOTS TO ADDRESSES OUTSIDE THE UNITED STATES

11. Lots will be shipped by Federal Express (street addresses) or by USPSExpress Mail (PO boxes) with a minimum fee of US$50 per shipment. If you wish to have your purchases delivered by another method, you must make your request in writing before the sale. You will need to prepay your invoice in full and guarantee that once the package is accepted by the postal service or other courier that HR Harmer, GPN Inc. is not liable for any loss or damage to the package, and that should any loss or damage take place, HR Harmer, GPN Inc. is not obligated to make refund or restitution.

JURISDICTION, VENUE, CHOICE OF LAW:

12. (a) Dispute resolution shall occur in New York County, New York, USA. The provisions of the Conditions of Sale will be construed and disputes determined by application of New York Law.

(b) Notice, Service of Process: Buyers agree to accept all notices and service of process relating to dispute resolution at the address provided by Buyer on any registration forms required to be executed as a condition of bidding in our auction.

(c) Dispute Resolution: All disputes and claims arising out of or relating to events and actions covered herein, brought by or against us, shall be resolved by mediation or binding arbitration in accord with the procedures set forth below. This provision does not apply to claims brought by the Buyer directly against the Consignor, including, but not limited to any action brought pursuant to the rescission provisions noted above.

MEDIATION AND ARBITRATION PROCEDURES

13. (a) Within 30 days of written notice that there is a dispute, the parties or their representatives may meet at a time and place mutually agreed upon, to mediate their differences. If the parties agree, a mediator acceptable to the parties shall be selected. The mediator shall be an attorney, trained in mediation techniques and familiar with commercial law and the UCC. The mediator’s fees shall be shared equally and paid by all parties. At the mediation, all parties shall have actual authority to settle the dispute. Any statements made during, and all aspects of, the mediation process shall be kept confidential and shall not be admissible in any subsequent arbitration or judicial proceeding. Any resolution shall be confidential.

(b) If the parties cannot agree to mediation, or if mediation does not resolve the dispute, or in any event no longer than 60 days after receipt of written notice referred to above, the parties shall submit the dispute for binding arbitration before a single neutral arbitrator jointly selected, or absent agreement, selected from the panel of Arbitrators provided by the American Arbitration Association (AAA ). If, within 15 days, the parties cannot agree on an arbitrator, then AAA shall select one (1) person as arbitrator in accord with AAA rules. The arbitrator shall be an attorney, experienced in commercial law and with the UCC. The arbitrator shall be required to follow the law in making his award, and the award shall be in writing and shall set forth findings of fact and legal conclusions.

(c) The arbitration shall occur within 60 days of the selection of the arbitrator, in New York County, New York, unless the parties agree to another location. Discovery and the procedure for the Arbitration shall, unless otherwise agreed to by the parties, follow the procedures and policies of AAA governing commercial arbitration, subject however to the following modifications:

All arbitration proceedings shall be confidential. None of the parties nor the arbitrator may disclose the existence, content or results of the arbitration without the written consent of all parties.

The parties shall attempt to agree on the issues to be arbitrated, or identify the disputed issues in writing no later than 45 days prior to arbitration.

Unless otherwise agreed by the parties, discovery, if any, shall be limited as follows:

(a) Requests for no more than 10 clearly identified categories of documents, to be provided to the requesting party within 14 days of written request therefore;

(b) Depositions: No more than two (2) per party, provided however, the deposition(s) are to be completed within one (1) day; (c) Compliance with the above shall be enforced by the arbitrator in accord with New York law.

Each party shall have no longer than eight (8) hours to present its position. The entire hearing before the arbitrator shall not take longer than three (3) consecutive days, unless all parties agree otherwise in writing.

(d) The award shall be made in writing no more than 30 days following the end of the proceeding. Judgment upon the award rendered by the arbitrator may be entered by any court having jurisdiction thereof. Each party shall bear its own attorney’s fees and costs in connection with the proceedings and shall share equally the fees and expenses of the arbitrator.

July 18, 2023

Public Auction 3069

H.R. HARMER

45 Rockefeller Plaza, Suite 2607

New York, NY 10111

Phone: (929) 436-2800

Fax: 714.389.9189

Email: info@hrharmer.com

Website:www.hrharmer.com

Please limit my total purchases to:

$ (not including Buyer’s Premium) Note: Limits of less than $1000 are respectfully declined.

Name

Customer No. Paddle No.

Address City State Zip

Phone Day

Phone Evening

Email

Dealer References

New York Resale Number

Please supply shipping address if different from above.

Please bid for me in accordance with your Terms and Conditions of Sale, which I have read and agree to. I have indicated below my maximum bid for each lot. I understand that you will execute my bids at one bid increment over the next highest bid and that you will not use my maximum bid unless necessary to secure the lot.

I agree to pay for all purchases immediately upon notification.

I understand a buyer’s premium of 18% will be added to the total of my purchases.

Please charge my purchases to my Master/Visa/Discover Card

Credit card payments will be subject to a 3% convenience fee.

Zip Code:

A Buyer’s Premium of 18% will be added to the hammer price of each lot.

Signed______________________________________________
# _________________________________________________ Exp.___________________________CCV#________________
______________________________________
BELOW THE LISTING START PRICE WILL NOT BE ACCEPTED LOT BID LOT BID LOT BID LOT BID LOT BID
Billing
BIDS

Up to $100 Increase by $5

$100 to $250 Increase by $10

$250 to $750 Increase by $25

$750 to $1,000 . . . . . . . . . Increase by $50

$1,000 to $2,500. . . . . . . . Increase by $100

$2,500 to $5,000. . . . . . . . Increase by $250

Bidding Increments

$5,000 to $10,000 Increase by $500 $10,000 to $25,000 Increase by $1,000 $25,000 to $50,000 Increase by $2,500

$50,000 to $100,000 . . . . Increase by $5,000 Above $100,000 . . . . . . . . Auctioneer’s discretion

A Buyer’s Premium of 18% will be added to the hammer price of each lot.

REMOVE OR MAKE PHOTOCOPY FOR ADDITIONAL BIDS
LOT BID LOT BID LOT BID LOT BID LOT BID

Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.