The Mark Schwartz Collection of Essex County Postal History

Page 1

Sale 3069

Mark Schwartz Collection of Essex County, Massachusetts Postal History

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

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

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.