60184: Collection Of Signers Of The Articles Of Confede - Jun 25, 2022 | Heritage Auctions In Tx
LiveAuctioneers Logo

lots of lots

60184: Collection of Signers of the Articles of Confede

Recommended Items

item-130472870=1
item-130472870=2
item-130472870=3
item-130472870=4
item-130472870=5
item-130472870=6
item-130472870=7
item-130472870=8
item-130472870=9
item-130472870=10
60184: Collection of Signers of the Articles of Confede
60184: Collection of Signers of the Articles of Confede
Item Details
Description
Collection of Signers of the Articles of Confederation. An incredible collection of forty-six items of historical manuscript material representing the patriots who signed the Articles of Confederation as representatives of their individual states. Included within are fifteen autograph letters signed, four letters signed, twenty documents signed, six autograph documents signed, and just one clipped signature. The items are dated between 1759 to 1811, with seventeen war-dated pieces. It is near complete, lacking only Francis Lightfoot Lee and John Matthews. Some highlights from the group include a fascinating indemnity bond signed by William Duer concerning supplies for Canadian refugees who aligned with America during the Revolution, a letter from Cornelius Harnett regarding military supplies, a frank letter from Samuel Holten to Samuel Adams about the financial struggles plaguing the Continental Army, a letter from Richard Hutson to Major General Nathanael Greene shortly after the execution of Colonel Isaac Hayne, a John Wentworth Jr. letter identifying a major producing counterfeit colonial money, and a letter from Nathaniel Scudder requesting diplomatic and military news from Henry Laurens shortly before the latter's capture by the British. Samuel Adams military appointment signed ("Samuel Adams"). One partially printed page, 14.25" x 9", [Boston]; April 28, 1796. Document appointing "Jabez Green Gentleman...Lieutenant of a Company in the first Regiment Second Brigade Third Division of the Militia of this Commonwealth." Signed "Samuel Adams" as Governor and Commander in Chief. Countersigned by John Avery as Secretary. Docketed. With accompanying steel cut engraving of Adams. Archival tape repair and reinforcement to a few folds on verso; minor paper repair at intersection of folds on verso; offsetting. Representative of Massachusetts. John Hancock document signed ("John Hancock") as Governor of Massachusetts. One partially printed page, 7.25" x 9", Boston; April 9, 1789. Document addressed to Treasurer Alexander Hodgdon, ordering payment to "Elnathan Jones" for "two pounds ten shillings & ten pence ¾ in full..." Signed, "John Hancock" as Governor. Countersigned by John Avery as secretary. Verso with note from Jones acknowledging receipt of payment. Docketed. With accompanying steel cut engraving of Hancock. Light edgewear with two .25" closed tears that do not affect any text; light toning, chiefly concentrated on verso. Representative of Massachusetts. For the sake of brevity in the print catalog, we are listing the remaining Signers below. For complete descriptions with condition reports, please view the expanded description online at ha.com. Andrew Adams document signed ("Andw Adams Justice of Peace"). One page, 8.75" x 7.75", Litchfield, [Connecticut]; December 16, 1779. Thomas Adams letter signed ("Thos. Adams"). One page, 7" x 12", Richmond; October 14, 1777. John Banister autograph letter signed ("J Banister"). One page, 8" x 5", no place; January 14, 1786. Josiah Bartlett document signed ("Josiah Bartlett"). One page, 7.25" x 3.5", Kingston; November 30, 1764. Daniel Carroll lottery ticket signed ("Danl Carroll of Dudn"). One partially printed ticket, 4" x 1.5", [Washington]; no date. William Clingan document signed ("William Clingan"). One page, 7.75" x 5.5", no place; April 14, 1759. John Collins autograph letter signed ("John Collins"). One page, 6" x 7.25", Castle Hill; July 10, 1784. Francis Dana letter signed ("Fns. Dana"). Two pages of a bifolium., 7.25" x 9.25", Boston; March 9, 1791. John Dickinson land grant signed ("John Dickinson") as President of the Executive Council of Pennsylvania. One partially printed page, 12.5" x 7.75", [Philadelphia]; August 23, 1783. William Henry Drayton document signed ("Wm Hy Drayton"). One partially printed page, 12" x 7.75", Charlestown, South Carolina; January 10, 1778. James Duane document twice signed ("Jas. Duane"). One page, 7.5" x 6", no place; November 3, 1779. William Duer document signed ("Wm Duer"). Two pages of a bifolium, 8" x 12.75", no place; July 21, 1786. William Ellery autograph letter signed ("Wm Ellery Collec."). Two pages of a bifolium, 6.75" x 8.25", Port of Newport; August 5, 1808. Elbridge Gerry autograph letter signed ("E Gerry"). One page, 7.5" x 8.5", Cambridge; August 31, 1792. John Hanson clipped signature ("John Hanson jr."). Small slip, 6" x 1.25", no place; August 17, 1779. Cornelius Harnett letter signed ("Cornl. Harnett President") as President of the North Carolina Council of Safety. One page, 7.25" x 9", Halifax; July 23, 1776. John Harvie document signed ("John Harvie"). One partially printed page, 7" x 6.5", Virginia; August 11, 1787. Thomas Heyward Jr. document signed ("Thos: Hayward Junr"). One partially printed page, 12.75" x 7.25", Charlestown, South Carolina; March 25, 1784. Samuel Holten autograph letter twice signed ("S. Holten" and "S.H.") to Samuel Adams. Two pages on one leaf, 6.5" x 7.75", Philadelphia; March 7, 1780. Titus Hosmer autograph manuscript booklet signed ("Titus Hosmer"). Fourteen leaves in tan wrappers, 4" x 6.25", no place [Connecticut]; June 3, 1774. Samuel Huntington military appointment signed ("Saml. Huntington") as Governor of Connecticut. One partially printed page, 15" x 9.25", Hartford, Connecticut; June 4, 1790. Richard Hutson autograph letter signed ("Richd Hutson") to Major General Nathanael Greene. One page, 7" x 8.5", Jacksonburgh, [South Carolina]; February 19, 1782. Edward Langworthy document signed ("E Langworthy"). One partially printed page, 16" x 13.25", Baltimore; April 28, 1801. Henry Laurens appointment signed ("Henry Laurens") as President of the Continental Congress. One partially printed page, 13.5" x 8.25", no place [Philadelphia]; no date [circa 1777 to 1778]. Richard Henry Lee autograph letter signed ("Richard Henry Lee"). Two pages on one leaf, 8.25" x 12.5", New York; August 19, 1789. Francis Lewis letter signed ("Fra Lewis") transmitting secret documents by sea. One page, 7.75" x 9.5", Philadelphia; October 18, 1779. James Lovell document signed ("J. Lovell Navl Off."). One partially printed page, 7.25" x 5.25", Boston, Massachusetts; April 19, 1791. Henry Marchant autograph letter signed ("Henry Marchant"). One page of a bifolium, 6.25" x 7.75", Newport; January 21, 1796. Thomas McKean autograph document signed ("Tho M:Kean"). Three pages on two leaves, 8" x 13", no place; September 20, 1766. Gouverneur Morris autograph letter signed ("Gouvr Morris"). One page of a bifolium, 7" x 9.5", Morrisania [estate in New York]; February 5, 1811. Robert Morris autograph letter signed ("R Morris"). One page, 7.25" x 9", Philadelphia; August 10, 1780. John Penn endorsement signed ("J.P. Att."). One page, 7.5" x 6", North Carolina; November 5, 1787. Joseph Reed autograph letter signed ("Jos. Reed"). One page, 7.25" x 11.75", no place; no date [circa 1781-1782]. Daniel Roberdeau autograph letter signed ("Daniel Roberdeau"). One page of a bifolium, 7" x 9.25", Philadelphia; September 16, 1784. Nathaniel Scudder autograph letter signed ("Nath. Scudder"). One page of a bifolium, 7.5" x 9.25", Monmouth; March 13, 1779. Roger Sherman autograph document signed ("Roger Sherman"). One page, 6.25" x 4", New Haven; April 21, 1788. Jonathan Bayard Smith autograph letter signed ("JB Smith"). One page of a bifolium, 6.5" x 8", no place; no date [Docketed January 1788]. Edward Telfair land grant signed ("Edwd. Telfair") as Governor of Georgia. One partially printed page, 13" x 12.25", no place; July 12, 1790. Nicholas Van Dyke document signed ("Nich: Van Dyke") as President of Delaware. One partially printed page, 13" x 8", New Castle, Delaware; October 13, 1785. John Walton land survey signed ("John Walton C. Surv."). One page, 7.25" x 8.75", Richmond County, Georgia; April 13, 1785. John Wentworth Jr. autograph letter signed ("J. Wentworth Junr."). One page, 6.25" x 8.75", Dover; April 22, 1777. John Williams autograph document signed ("Jn. Williams"). One page, 6" x 7.25", Halifax District, North Carolina; May 11, 1786. John Witherspoon autograph document signed ("Jn. Witherspoon"). One page, 7.25" x 2.75", no place; June 1772. Oliver Wolcott Senior autograph document signed ("Oliver Wolcott Sheriff") as Sheriff of Litchfield County. One partially printed page, 6.25" x 6", Litchfield County, Connecticut; January 4, 1764. HID03101062020 © 2022 Heritage Auctions | All Rights Reserved
Condition
Buyer's Premium per Lot:
25% on the first $300,000 (minimum $49), plus 20% of any amount between $300,001 and $3,000,000, plus 15% of any amount over $3,000,001 per lot.
Buyer's Premium
  • 25% up to $300,000.00
  • 20% up to $3,000,000.00
  • 15% above $3,000,000.00

60184: Collection of Signers of the Articles of Confede

Estimate $48,000 - $72,000
See Sold Price
Starting Price $30,000

Shipping & Pickup Options
Item located in Dallas, TX, us
See Policy for Shipping

Payment

Heritage Auctions

Heritage Auctions

Dallas, TX, United States18,667 Followers
Auction Curated By
Sandra Palomino
Director Historical Manuscripts
TOP