129

American Revolution: Connecticut (3) Financial Documents

Currency:USD Category:Collectibles / Autographs Start Price:NA Estimated At:NA
American Revolution: Connecticut (3) Financial Documents

Bidding Over

The auction is over for this lot.
The auctioneer wasn't accepting online bids for this lot.

Contact the auctioneer for information on the auction results.

Search for other lots to bid on...
Auction Date:2022 Jul 13 @ 18:00 (UTC-5 : EST/CDT)
Location:15th Floor WeWork, Boston, Massachusetts, 02108, United States
ALS - Autograph Letter Signed
ANS - Autograph Note Signed
AQS - Autograph Quotation Signed
AMQS - Autograph Musical Quotation Signed
DS - Document Signed
FDC - First Day Cover
Inscribed - “Personalized”
ISP - Inscribed Signed Photograph
LS - Letter Signed
SP - Signed Photograph
TLS - Typed Letter Signed
Set of three American Revolution-dated partly-printed financial documents from the State of Connecticut, each one page, ranging in size from 6.5 x 3.5 to 6 x 6.5, dated to 1781, 1782, and 1789. The two earlier documents are from the Pay-Table Office, October 9, 1781 and January 30, 1782, both issued to Treasurer John Lawrence to pay Ralph Pomeroy, the deputy quartermaster general for Connecticut, one of which is signed by Jedediah Huntington, William Moseley, and Finn Wadsworth, and the other signed by Huntington, Moseley, and Eleazer Wales; the third is a pay order from the Treasury Office of Connecticut, July 4, 1789, which certifies that "Stephen Bidwell has lodged in this Office the following Notes, viz. Army Notes…leaving the sum of 31.5.22, for which he is entitled to receive Certificates in pursuance to an Act of the General Assembly passed in May 1789," signed at the conclusion by Huntington. The last document is framed to an overall size of 10.25 x 12.5. In overall fine condition.