Archives International Auctions Auction 84 April 4, 2023

Archives International Auctions - Sale 84 83 April 4, 2023 Archives International Auctions www.archivesinternational.com U.S. COLONIAL BANKNOTES, DOCUMENTS & FISCAL ITEMS Massachusetts 451 451 Province of the Massachusetts Bay, 1757, Harrison GrayTreasurer Tax Warrant Province of the Massachusetts Bay, 2nd November, 1757. Issued Tax Warrant Issued and Signed by Harrison Gray, the Treasurer & Receiver General for “His Majesty’s Said Province,” of the Massachusetts Bay. The sum of money to be received was 150 Pounds, 13 Shillings, and 11 Pence, collected by Gray on behalf of King George II of Great Britain. Black text with seal at top left corner, Large black imperial seal at top center, Signed by Harrison Gray at bottom right corner. Water staining, toning, and damage in 4 small areas and at the vertical fold, with archival repairs. Fragile condition. Harrison Gray (1711-1794) was a wealthy merchant, as well as Treasurer and Receiver- General for the Province of Massachusetts Bay, a position that he held from 1753 until the beginning of the Revolution. Although more of a political moderate, in 1774, Gray was forced to choose between patriotism and loyalism over the Massachusetts Government Act (which suspended the Provincial Charter). Gray chose to recognize the right of the King and Parliament to suspend, at will, the rights and liberties of Massachusetts Bay. In 1775, Gray published his loyalist views in a pamphlet titled The Two Congresses Cut Up. Ultimately, Gray’s property was confiscated and he was forced to flee Boston in 1776 where he spent the rest of his life in London, England. He was named in the Massachusetts Banishment Act of 1778. The document is also signed by Benjamin Washburn, who was a housewright in Bridgewater, and was apparently called Benjamin Washburn “2d” after his cousin died in 1740. Benjamin Washburn was probably dead by 1760. No deed, death or probate records were found for him in Plymouth County. Interesting piece of colonial American history. ��������������������������������������������������� Est. $900-1800 Connecticut 452 452 Treasury Office, January 22, 1790, Issued Receipt for Army Notes due June 1, 1785. No Place Name (Connecticut), 1790, Issued certificate for Army Notes totaling £38-14/-. Certificate # 1906, Signed by J. Huntington and Colt. Back endorsed by A. Hitchcock. XF condition. ��������������������������������������������������������������� Est. $120-250 U.S. OBSOLETE BANKNOTES 453 453 Confederate Facsimile Advertising Banknotes, All Connecticut Locations, ca.1880s-1920s Connecticut, ND (ca.1880-1920s), Lot of 9 different Connecticut company Confederate facsimile advertising notes, Includes: 2 Different examples of Dowd Ad notes, 1886, Winsted, CT., M.W. Dowd &Co. Printers, Humorous Advertising note to print Confederate Advertising brochures like this example, a, 1864, $500 bill; Harford and New Britain, CT., Barker Piano Co.; Hartford, CT., “Insexdie”, Dead Stuck Insecticide; Danbury, CT., Levy Bros. Clothiers and Furnishers, Torrington, CT., Climax Pole Ends; New Haven, City Swells’ Big Show, repaired; Norwalk, CT., H. J. & C. S. Grumman Makers of Root Beer; and, Hartford, CT., M. Garfinkel Practical Watchmaker. Pieces range from VG to AU condition. (9). Sold “AS IS” no returns accepted. ������������������������������������������������������������������������������������������������������������������ Est. $250-500 Tuesday, April 4th, 2023: Session 2 - lots 451- 783 U.S. Colonial Fiscal Documents, U.S. Banknotes, Historic Ephemera, Security Printing Ephemera, Checks, Drafts & Exchanges, and U.S. & Worldwide Scripophily Beginning no earlier than 3:00 PM EST after Session 1 is Complete

RkJQdWJsaXNoZXIy MTU2