Sale 304

Harbour Sale


The Richard M. Parker Collection of Ohio and Northwest Territory Postal History
 
 
Lot Photo Description
Lot 1513

1790 (Jul. 10) Fort Washington, N.W.T. to Philadelphia Pa., datelined folded letter hand carried by courier via the Ohio River, endorsed "Favored by Capt. McCurdy"; some faults, Fine, an early letter from Fort Washington.
Estimate 500 - 750

Fort Washington was constructed during the Autumn of 1789, by Major Doughty's troops. The post office at Fort Washington was not established until June 6, 1794. This post office was later relocated to the surrounding village of Cincinnati on August 21, 1795. Until the establishment of the first Ohio postal route in 1794, all mail despatches were carried by Military couriers or by private contractors.

View details and enlarged photo
Lot 1514

1797 (Jun. 27) Cincinnati, N.W.T to Philadelphia Pa., datelined folded letter bearing "Cincinnati 27th June 1797" postmark and "25" rating for over 450 miles, carried via the Ohio River route; top edge faults and separating, archival tape at left, Fine, the illustrated example in the A.S.C.C.
Estimate 1,500 - 2,000

THE EARLIEST REPORTED USAGE FROM THE CINCINNATI POST OFFICE.

In the letter, Joseph Carpenter mentions that, We have no book or stationary store in this city." He then offers himself to set one up with their help as soon as he can find a small office. He later did open a store and became the publisher of the "Western Spy and Hamilton Gazette", the second publication issued in Cincinnati.

View details and enlarged photo
Lot 1515

1799 (Jul. 8) "Zaneville", N.W.T. to Marietta, N.W.T., folded letter with "New Town" dateline addressed to an attorney at Marietta, bearing manuscript "10" postal rating 1799 rate for 40-90 miles, Fine.
Estimate 500 - 750

THE ONLY RECORDED COVER THAT PREDATES THE OPENING OF THE ZANESVILLE POST OFFICE.

This area of New Town was named Zanesville by the postal department upon creation of a post office on June 18, 1800. The name derived from Zanes Trace, that was the principal trail established from Wheeling to Limestone, Ky. A connecting trail was established in 1798 from Marietta to the river corssing at McCulloch's cabin.

View details and enlarged photo
Lot 1516

1799 (Dec. 26) Marietta, N.W.T. to Philadephia Pa., datelined folded letter from Ebenzer Sproat to Dwight Foster, member of Congress at Philadelphia, bearing manuscript "Marietta, 26 Decr." postmark and matching "Free" rating, Very Fine and choice.
Estimate 1,500 - 2,000

Ebenezer's letter questions, "why Comstock & Payne had not paid the note that you have against me. They called on your brother at Providence to arrange payment." Ebenezer was commanding officer of the 2nd Mass. Regiment in the Revolutionary War and in Glover's Brigade at Trenton, Princeton, and Mammoth.

View details and enlarged photo
Lot 1517

1800 (Feb. 20) Bellepre, N.W.T. to Philadelphia Pa. via Marietta, folded letter datelined "BellePre Feby. 4 1800" from Col. Nathanial Cushing to Dwight Foster, Member of Congress Mass. at Philadelphia, entered the mails at Marietta with manuscript "Marietta, 20 Feby." postmark and matching "Free" rating, Very Fine and choice.
Estimate 1,500 - 2,000

Letter Col. Cushing mentions that he had sent an assortment of seeds to the Congressman from Brookline Mass. He discusses each type and the ground they grew in. These include, pawpaw, May apple, wild plum tree, persimmon and several others.

View details and enlarged photo
Lot 1518

1800 (Jul. 15) Cincinnati, N.W.T. to New Jersey, Morris Co. Hanover Neck, folded letter datelined "July the 7-1800 Northwestern Territory Ohio town Ship" and bearing manuscript "Cincinnati 15 July 1800" postmark and "25" rating for over 500 miles, carried by river boat to Limestone Ky. and then by Zanes Trace to Wheeling Va. and on though Pennsylvania; age discolored, Fine, an usual destination.
Estimate 500 - 750

The Zanes Trace postal route construction was approved in 1796 with partial use in 1797 and more complete use in 1798. This postal route ran from Wheeling Va. to Limestone Ky. via Chillicothe, Lancaster, and Zanesville.

View details and enlarged photo
Lot 1519

1800 (Sep. 5) Philadelphia Pa. to Cincinnati, N.W.T., early incoming letter to Merchants Jesse & A. Hunt, bearing magenta "PHI 5 SE" postmark and "25" rating for over 500 miles, letter from Ezekial McShane advising that the surviving partner of Kennedy & Lynch had died and the dissolution of the firm will be made; file fold, Fine.
Estimate 300 - 400
View details and enlarged photo
Lot 1520
 
1800, Cincinnati N.W.T. postage bill to the military at Fort Washington, the document was given to Fort Washington's Quarter Master, William Ruffin, listing the Fort's unpaid postage bills for the month of September 1800 totaling $63.02, military personnel were not entitled to free postage until March 1, 1847, Very Fine and interesting.
Estimate 300 - 400
View details
Lot 1521

1800 (Jun. 5) Marietta, N.W.T. to Charlestown, Va. via "Bufalow", folded letter datelined "Old Town Flat, May 22 1800" from Peter Nighswronger bearing manuscript "Marietta 5 June" postmark and "17" rating for 150-300 miles, endorsed "Bufalow"; edge faults, Fine.
Estimate 500 - 750

This letter traveled from Marietta south to Gallipolis along the Kanawha River by the village of Buffalo, Va. to Charlestown (also known as Kanawha C.H.).

View details and enlarged photo
Lot 1522

1801 (Jan. 5) Marietta, N.W.T. to Charlestown, Va., datelined folded letter bearing manuscript "Marietta 5 Jany." postmark and "17" rating for 150-300 miles, endorsed "per Post", carried on the newly approved postal route from Washington Pa. to Charleston Va.; some staining affects postmark, Fine.
Estimate 500 - 750

Congress approved a postal route on April 23, 1800 from Washington Pa. via Charlestown Va. to Wheeling Va.

View details and enlarged photo
Lot 1523
 
1801-02, Northwest Territory Documents, two court summons documents from N.W.T. comprising 1801 Stuebenville printed summons with "Territory of the United States North-West of the River Ohio." heading, and 1802 Lancaster handwritten summons headed "The United States to the Sheriff of Fairfield County"; Fine.
Estimate 300 - 400
View details
Lot 1524

1802 (Dec. 21) Cincinnati, N.W.T. to Baltimore Md., datelined folded letter bearing manuscript "Cincinnati 21 Decem: 1802" postmark and "25" rating, endorsed "mail."; some splitting and slight paper loss, still Very Fine.
Estimate 1,000 - 1,500

Interesting letter from John Finlay who writes, "Our worthy friend John Brownson sits at the opposite side of the table, writing to some of his whisky user friends…I observed in the Telescope some observations on his boasted service, whereas they compare him to what they called, the once gallant Arnold. I do not believe the expression is a correct one, Arnold was never brave."

View details and enlarged photo
Lot 1525

1802 (Dec. 28) Chillicothe, N.W.T. to Middletown, Pa., datelined folded letter bearing "Chillicothe Decr 28th" postmark and "17" rating, carried on the Zanes Trace postal route to Pennsylvania; toned and stained, Fine.
Estimate 400 - 500
View details and enlarged photo
Lot 1526

1803 (Mar. 15) Cincinnati, Ohio to Newark, N.J., datelined folded letter bearing manuscript "Cincinnati 15th March 1803" postmark and "double paid 50" rating, letter mentions that $20 was enclosed requiring the double rating; light soiling, Fine.
Estimate 400 - 500

AN EARLY STATEHOOD COVER FROM CINCINNATI.

This letter is an early statehood usage mailed only two weeks after Ohio became the 17th State.

View details and enlarged photo
Lot 1527

1803 (Sep. 29) Chillicothe, Ohio to Cincinnati, Ohio, datelined folded letter from John Trumbull, bearing manuscript "Chillicothe, Septr. 29th 1803" postmark and "12½" rating, Very Fine.
Estimate 300 - 400

John Trumbull was appointed the commission of General in 1775 by George Washington. He was the son of Gov. Trumbull of Connecticut.

View details and enlarged photo
Lot 1528

1804 (Mar. 10) Middletown, Ohio to Marietta, Ohio, datelined folded letter bearing manuscript "Middletown O., March 10th" postmark and "Paid 10" rating for 40-90 miles; cover tear, still Very Fine and early.
Estimate 200 - 300

THE EARLIEST KNOWN USAGE FROM MIDDLETOWN.
View details and enlarged photo
Lot 1529

1804 (Dec. 3) Mercersburg Pa. to Cincinnati, forwarded to Chillicothe, folded letter bearing red manuscript "Mercersburg, Dec 3d" postmark and matching "25" rating, marked "missent" and forwarded to Chillicothe with manuscript "Cincinnati 8 Jany 1805" postmark and matching "Forwd 12½" rating totaled to "37½"; tiny edge fault, Fine, a rare early forwarded use.
Estimate 200 - 300
View details and enlarged photo
Lot 1530

1805 (Jun. 25) Fort Industry, Ohio to Suffield, Ct., datelined folded letter bearing "Fort Industry 25 June 1805" postmark and "Free Isaac Mills P.M." rating, letter originally enclosed another letter, Very Fine.
Estimate 400 - 500

THE ONLY RECORDED FORT INDUSTRY COVER.

Isaac Mills was the Conn. Land Co. representative attending the July 4th Indian Treaty meeting at Fort Industry. He was the company secretary and the scribe for the meeting. He was also appointed the temporary postmaster. This Indian Treaty released the Indian Lands west of the Cuyahoga River, including the Firelands, which permitted the settlement of these lands. Fort Industry was a stockade that was soon abandoned after the July 4th, 1805 Treaty.

View details and enlarged photo
Lot 1531

1806 (Apr. 18) New Orleans, Orleans Terr. to Wheeling Va., missent to Cincinnati, folded cover bearing "New Orleans Apr 18" c.d.s. with "75" triple-weight rating for over 500 miles to Wheeling, manuscript "Cincinnati 18th May 1806, Missent & forwarded" postmark; separating and fold wear, Fine and interesting.
Estimate 300 - 400
View details and enlarged photo
Lot 1532

1808 (May 5) Washington D.C. to Zanesville, Ohio, folded letter free franked "Albert Gallatin", the Secretary of the Treasury Dept. and bearing "Washington City May 5" c.d.s. with "Free" handstamp, handwritten dated circular concerning the abuse by companies formed to purchase public lands; some splitting in outer leaf, Fine.
Estimate 300 - 400
View details and enlarged photo
Lot 1533

1811 (Jul. 31) Cincinnati, Ohio to St. Genevieve, Louisiana Terr., folded cover bearing "Cincinnati 31 July 1811" postmark and matching "1¾ oz 175" rating for seven-times the 25¢ rate for over 500 miles, endorsed per "mail", original contained legal papers; faults including erosion and aging, Fine and rare high rating from Ohio.
Estimate 200 - 300
View details and enlarged photo
Lot 1534

1814 (Oct. 22) Chillicothe, Ohio to Point Harmer near Marrietta, Ohio, fresh folded letter with exceptional strike of "Chillicothe Ohio Oct. 22" oval type II postmark used only in 1814, manuscript "12½" rating for 90-150 miles, Extremely Fine and clean.
Estimate 200 - 300
View details and enlarged photo
Lot 1535

1814 (Oct. 31) Cleaveland, Ohio to Canandaigua, N.Y., datelined folded letter bearing very fine strike of "Cleaveland Oh. Octo: 31" straightline postmark and manuscript "20" rating for 300-500 miles, Very Fine.
Estimate 2,000 - 3,000

AN EXCEPTIONAL STRIKE OF THE TYPE II CLEAVELAND STRAIGHTLINE.

Provenance: Skove, Johnson

Letter from Alfred Kelley advising Mr. Porter of possible ways to regain possession of his cattle lost in the war.

View details and enlarged photo
Lot 1536

1814 (Dec. 29) Marietta, Ohio to Sandwich, N.H., datelined folded letter bearing manuscript "Marietta Decr. 29th" postmark and "25" rating, Fine and scarce.
Estimate 200 - 300
View details and enlarged photo
Lot 1537

1814, Warren Ohio to Connecticut, two folded letters from Postmaster James Hillhouse, first bearing "Warren Ohio, July 6" rimless postmark (black NOR type used for only a few weeks in 1814) with matching "Free" handstamp to New Haven Ct., second bearing "Warren Ohio Aug 10" circular datestamp (25mm c.d.s. used only for a few weeks in 1814) with matching "Free" handstamp to Hartford Ct., slight stain; otherwise a Very Fine pair showing two different postmarks, each used for only weeks in 1814.
Estimate 400 - 500
View details and enlarged photo
Lot 1538

1815 (Jan. 25) Point Harmar. Ohio to Athens, Ohio, datelined folded letter bearing rimless "Point-Harmar, Marietta, Ohio Jan. 25" datestamp and manuscript "10" rating; some toning and separation, Fine, this postmark was used only for a few months in late 1814 to early 1815.
Estimate 200 - 300
View details and enlarged photo
Lot 1539

1815 (Feb. 25) Cincinnati, Ohio to Newark, N.J., datelined folded letter from Nicholas Longworth bearing manuscript "Cincinnati 25 Feb 1815" postmark and "Paid 75" double-weight war surcharge rating; edge faults include staining at bottom, Fine.
Estimate 150 - 200
View details and enlarged photo
Lot 1540

1815 (Apr. 21) Chillicothe, Ohio to Portsmouth, Ohio, datelined folded letter bearing "Chillicothe, Ohio. April. 21" oval datestamp with manuscript "Paid 15" war surcharge rating for 40-90 miles, endorsed per "Mail"; Very Fine.
Estimate 200 - 300
View details and enlarged photo
Lot 1541

1815 (May 1) Athens, Ohio to Hartford, Ct., datelined folded letter bearing manuscript "Athens O., May 1" postmark and "37½" war surcharge rating, letter contains a missionary report from Rev. William R. Gould, Very Fine.
Estimate 200 - 300
View details and enlarged photo
Lot 1542

1815 (May 31) Franklinton, Ohio to Urbana, Ohio, folded letter datelined "State Bank at Camden, April 4, 1815" and hand carried to Franklinton, entered the mails with manuscript "Franklinton, May 31" postmark and "18¾" rating updated with "overcharged 3¾" to "15" war surcharge rating for 40-90 miles, discolored, Fine and unusual.
Estimate 150 - 200
View details and enlarged photo
Lot 1543

1815 (Jul. 18) Newark, Ohio to Lancaster, Ohio, datelined folded letter bearing manuscript "New Ark O. July 18th" postmark and "15" war surcharge rating for 40-90 miles, endorsed "Pr Mail"; some toning, Fine.
Estimate 150 - 200
View details and enlarged photo
Lot 1544

1815 (Jul. 28) Parkman, Ohio to West Cambridge, Ma., forwarded, datelined folded letter bearing manuscript "Parkman O. July 28th. 1815" postmark and "37½" war surcharge rating for over 500 miles, forwarded from Cambridge Augt. 16; Very Fine.
Estimate 200 - 300
View details and enlarged photo
Lot 1545

1815 (Oct. 19) Chillicothe, Ohio to Urbanna, Ohio, datelined folded letter on unusual pink paper bearing "Chillicothe, Ohio. Oct. 19" oval datestamp with manuscript "18¾" war tax surcharge for 90-150 miles; file fold toning, Fine to Very Fine.
Estimate 200 - 300
View details and enlarged photo
Lot 1546

1815 (Oct. 21) Warren, Ohio to Hartford, Ct., datelined folded letter bearing manuscript "Warren O, Octr. 21st" postmark and "37½" war surcharge rating for over 500 miles, missionary report from Rev. Jonathan Leslie where he mentions that Newbury was formerly called the "Cleaveland Settlement", Very Fine and clean.
Estimate 200 - 300
View details and enlarged photo
Lot 1547

1815 (Nov. 27) London, Ohio to Athens, Ohio, datelined folded letter bearing manuscript "London O. 27th Nor. 1815" postmark and "18¾" war surcharge rating for 90-150 miles; wear along fold, Fine.
Estimate 150 - 200
View details and enlarged photo
Lot 1548

1815 (Nov. 29) Chillicothe, Ohio to Windsor, Vt., datelined folded letter from H. Delano, a Mason in the Ohio chapter 12 in Columbus, bearing "Chillicothe Ohio. Nov. 29" oval datestamp and manuscript "37½" war surcharge rating for over 500 miles, endorsed per "mail"; aging, Fine and scarce destination.
Estimate 150 - 200
View details and enlarged photo
Lot 1549

1815 (Dec. 8) Cleaveland, Ohio to Hartford Ct., datelined folded letter bearing manuscript "Cleaveland O, Decr 8" postmark and "75" double-weight war surcharge rating, missionary report from Rev. Thomas Barr to the home office and he enclosed his journal detailing eleven weeks of missionary work; edge faults reinforced, Fine.
Estimate 200 - 300
View details and enlarged photo
Lot 1550

1815 (Dec. 12) Granville, Ohio to Hartford, Ct., datelined folded letter bearing manuscript "Granville O, Decem 12" postmark and "Paid 37½" war surcharge rating for over 500 miles, letter is a missionary report from Rev. Timothy Harris; Very Fine and choice.
Estimate 200 - 300
View details and enlarged photo
Lot 1551

1815 (Dec. 16) Hudson, Ohio to Hartford, Ct., datelined folded letter bearing manuscript "Hudson O, 16th Decr." postmark and "37½" war surcharge rating for over 500 miles, missionary report from Rev. William Hanford describes visits throughout the Western Reserve; Very Fine and rare.
Estimate 200 - 300
View details and enlarged photo
Lot 1552

1816 (Feb. 24) Marietta, Ohio to Philadelphia Pa., datelined folded letter bearing very fine strike of "Maria. O. Feb 24" c.d.s. and manuscript "Paid 30" war surcharge rating, Very Fine.
Estimate 200 - 300
View details and enlarged photo
Lot 1553

1816 (Mar. 2) Smithfield, Ohio to Hartford Ct., datelined folded letter bearing manuscript "Smithfield March 2nd" postmark and "37½" war surcharge rating for over 500 miles, Very Fine and scarce use.
Estimate 200 - 300

Letter is a missionary report from Rev. Abram Scott. Smithville post office was established on Dec. 7, 1814.

View details and enlarged photo
Lot 1554

1816 (Mar. 20) Lebanon, Ohio to Troy, Ohio, datelined folded letter bearing manuscript "Lebanon (O), 20 March" postmark and "15" war surcharge rating for 40-90 miles, Very Fine and clean.
Estimate 200 - 300
View details and enlarged photo
Lot 1555

Chillicothe, three different 1815 war surcharge rates on folded letters bearing "Chillicothe Ohio." oval datestamps, comprising (Sep. 1) to Somerset with red manuscript "Paid 15 / J.S." rating (May 8) to Marietta with manuscript "18¾" rating, and (Mar. 17) to Natchez, Miss. Terr. with manuscript "37½" rating; toning, Fine.
Estimate 300 - 400
View details and enlarged photo
Lot 1556
 
Ohio War Surcharge Rates, collection of 7 folded letters comprising Bloominville "37½", Centreville "30", Hillsboro "37½", Marietta "37½", St. Clairsville "Paid 25½", Somerset "Paid 12", and Vienna "Free"; faults, Fine and rare group of war rate period covers. Click here to view a PDF of this lot.
Estimate 750 - 1,000
View details
Lot 1557

1816 (Apr. 4) Vermilion, Ohio to Erie, Pa., datelined folded letter bearing manuscript "Vermillion Ohio - 4th April" postmark and "20" restored double-weight rating for 40-90 miles, interesting content from Francis Graham, "Business is very dull here - - whickey is a good article here now - - there is a man living on Cole Creek who wants four barrels…"; staining, Fine, a rare usage from Vermilion.
Estimate 300 - 400
View details and enlarged photo
Lot 1558

1816 (Apr. 17) Zanesville, Ohio to Washington, D.C., folded letter bearing "Zanese. O Apr 17" c.d.s. and manuscript "free" rating from Peter Mills to William Hale, Ohio member in Congress, Very Fine, a rare restored rate period usage.
Estimate 200 - 300
View details and enlarged photo
Lot 1559

1816 (Apr. 29) Chillicothe, Ohio to Frederick County, Va., datelined folded letter bearing "Chillicothe, Ohio. April 29" oval datestamp with manuscript "20" restored rating for 300-500 miles; some soiling and small tear along fold, Fine and rare.
Estimate 300 - 400
View details and enlarged photo
Lot 1560

1819 (Jan. 29) Point Harmar, Ohio to Cincinnati, Ohio, datelined folded letter bearing rimless "Point-Harmar Ohio Jany 29" postmark with manuscript date, matching ".37" rating, Fine.
Estimate 300 - 400
View details and enlarged photo
Lot 1561

1822 (May 16) Little Beaver Bridge, Ohio to Cincinnati, Ohio, datelined folded letter bearing fancy brownish "Little Beaver Bridge Ohio, May 18" postmark with manuscript date and matching "18½" rating, top edge fault, Fine.
Estimate 2,000 - 3,000

AN EXTREMELY RARE EXAMPLE OF THIS EXCEPTIONAL FANCY POSTMARK.

There are perhaps only two recorded examples of this postmark.

View details and enlarged photo
Lot 1562
 
1812-14, Ohio War Activity Period, collection of 15 covers to or from the military including several to Captain Ebenezer Benedict and Gen. E. Wadsworth, better include 1812 (Jul.13) from Cleaveland to Gen. E. Wadsworth at Canfield via Cleaveland Express mail route from Major Samuel Jones who reports "To enlist men…for the War.", 1812 (Aug. 22) letter from John T. Edwards, Col. Commander to E. Benedict at Braceville, "Regimental Orders - Orders have this moment been received from Brigadier General Perkins, to embody one half the Reg't under my command without delay, prepared for march to any point where their service may be required.", 1812 (Nov. 28) letter from Gen. E. Wadsworth at Camp Avery Military Head Quarters to his wife advising "he was turning his command of Camp over to General Simon Perkins…", the next day he submitted his resignation, and 1814 (Oct. 26) letter from Rutledge to Washington D.C. with interesting comments on the British burning the Capital; Fine to Very Fine. Click here to view a PDF of this lot.
Estimate 2,000 - 3,000

AN EXCEPTIONAL GROUP SHOWING THE STRATEGIC INVOLVEMENT OF OHIO DURING THE WAR OF 1812 MILITARY CONFLICT.

The War of 1812 activity period of 1812-1814 disrupted the settlers with goods and money becoming scarce. This lot and the following includes several original military documents that were sent to and/or from the militia headquarters at Warren, that became the 27th infantry in the 4th Ohio Militia district under Major General Elijah Wadsworth. These documents help to portray the Ohio settlers participation in the activity of this War. Several postal routes were established during the war to facilitate military correspondence including the 1807 express mail route from Pittsburgh, to Fort Detriot via Warren, Cleaveland, Fort Sandusky and Miami; and 1815 from Delaware via Norton, Upper Sandusky, Lower Sandusky, to Fort Meigs.

View details



Page 1 of 2
Previous Previous   1 | 2   Next Next
Go to page