Archives International Auctions Auction 97 October 9, 2024
Archives International Auctions - Sale 97 60 October 9, 2024 Archives International Auctions www.archivesinternational.com 275 275 Revolutionary War Connecticut, 1781 Issued Promissory Note Signed by William Moseley, Fenn Wadsworth and Oliver Wolcott Hartford, Connecticut, May 31, 1781. 30 Pounds 4 Shillings Promissory Note to help finance the Revolutionary War. It was payable in Connecticut Bills, The Notes is signed by Fenn Wadsworth, William Moseley and Oliver Wolcott. Military finances in the state of Connecticut were managed by the Pay-Table which was also known as the Committee of Four during the Revolutionary War. Fenn Wadsworth (1750/51-1785) was a brigade major to General James Wadsworth from 1776 to 1779. He fought in many battles during that time, but his failing health forced him to leave active service. William Moseley (1755-1824) later would serve in the Connecticut state senate. He was also the Director of the Hartford National Bank from 1797 to 1815. John Lawrence (1719-1802) served as treasurer of the Connecticut colony, and later as the Connecticut State Treasurer from 1769 to 1789, spanning the crucial period of colonial rule, through the American revolution, and into the early years of the United States. During the Revolutionary War, Lawrence was commissioner of loans for the new nation. Oliver Wolcott Jr. ( January 11, 1760 - June 1, 1833) was the second United States Secretary of the Treasury, a judge of the United States Circuit Court for the Second Circuit, and the 24th Governor of Connecticut. He was a member of the Pay-Table Committee for several years, and was a commissioner to settle claims of Connecticut against the United States from 1784 to 1788. When Wolcott died in 1833 in New York City, he was the last surviving cabinet member of the Washington administration. VF condition. Interesting certificate of Revolutionary Connecticut history with signatures from leading figures of the time. ���������������������������������������������������������������������������������������������������������������� Est. $150-250 276 276 State of Connecticut, 1781 Treasury Office Note for Loan Payable in Spanish Milled Dollars Hartford, Connecticut, 1781. £40. 10/-. 3d, I/C Treasury Receipt to be paid in Spanish Milled Dollars with 6% interest in Gold or Silver signed by John Lawrence as Treasurer of the State of Connecticut. Black text with black border and hole cancelled at center, Endorsements written on back, S/N 770. Signed by John Lawrence (1719-1802) who served as treasurer of the Connecticut colony, and later as the Connecticut State Treasurer from 1769 to 1789. VF condition with toning. Black text and handwriting, POC at center. The loan was “payable in gold or silver coins... after cessation of hostilities between Great Britain and these United States.” Financing the Revolution laid a heavy burden upon each colony, especially those which balked at levying taxes. In order to meet immediate needs, such as wages, the colonies relied upon wealthy revolutionists, foreign loans, and taxes and gifts from abroad. Issuing notes, like these, was only a temporary solution. John Lawrence (1719-1802) served as treasurer of the Connecticut colony, and later as the Connecticut State Treasurer from 1769 to 1789, spanning the crucial period of colonial rule, through the American revolution, and into the early years of the United States. During the Revolutionary War, Lawrence was commissioner of loans for the new nation. Rare loan document and one of the first ones issued mentioning the “United States.” ������������������������������������������������������������������ Est. $180-280 277 277 State of Connecticut, 1782 Treasury Office “Continental Army” Payment Signed by Peter Colt Hartford, Connecticut, 1782. £11. 6/-. 10d. I/C payment for service in the Continental Army and signed by Peter Colt as Treasurer of the State of Connecticut, Black text with black border, S/N 12724, Cut Cancelled at center. Peter Colt (1744-1824) was the Commissary General of Connecticut in 1782, responsible for managing supplies and logistics for the state’s militia and Continental Army. His duties involved procuring, storing, and distributing essential provisions during the Revolutionary War. Colt’s effective management helped sustain Connecticut’s forces during a time of resource shortages, making his role crucial to the overall war effort. VF to XF condition with small ink stain at bottom. ����������������������������������������������������� Est. $200-350 278 278 Revolutionary War Discharge Document and Final Payment Lot of 2 Pieces, March 23, 1783 Hartford, Connecticut. Lot of 2 pieces. Includes handwritten discharge: Middletown, CT, March 25th, 1783 certificate, certifying that Moses Boardman of Middletown, has....an inventoried belonging unto Col. Nickelor Reg. Inventoried - was in actual service in the years 1780 and 1781....”, signed by Middletown Selectmen, Amos and Seth Wetmore and Thomas Goodwin. The second document is a printed “Pay-Table-Committee” receipt securing the payment of 12 Pounds, 11 Shillings, and 8 Pence, being the balance owed to Moses Boardman, “as stated by the Committees of the State and the Army.” VF to Choice VF condition. (2) ��������������������������������������������������������������������������������������������������������������������������������� Est. $300-450
RkJQdWJsaXNoZXIy MTU2