Description:

Revolutionary War
Hartford, CT, May 21, 1776
1776 Pay Order to Committee for Prisoners of War
MDS
Manuscript Document Signed, "T. Seymour", as Head of the Pay-Table Committee, 1p front and verso, 7.625" x 3.875", Hartford, Connecticut, May 21, 1776. Countersigned by John Lawrence, as treasurer. Docketed and endorsed at verso. Expected folds and light creases. In fine condition.

In full: "Pay to Ezekiel Williams Esqr. Comtee. for Prisoners of War the Sum of One Hundred and nine pounds six Shillings & Sixpence money to be Improved for that purpose - & Charge the Colony."

Signed at verso by John Ensign acknowledging receipt: "Recd. of Treasurer Lawrence One Hundred and Nine pounds Six Shillings and Six pence being the Contents."

The Pay-Table handled the military finances for the colony of Connecticut during the American Revolution. Also known as the Committee of Four, its members at different times included Oliver Ellsworth, Jedidiah Huntington, William Moseley, Hezekiah Rogers, Jesse Root, Thomas Seymour III, William Pitkin, Fenn Wadsworth, Eleazer Wales, Ezekiel Williams, John Chenward, Oliver Wolcott Jr., and Samuel Wyllys.

Thomas Seymour (1735-1829) was a central figure in Hartford, Connecticut, and boasts a long list of accomplishments during his lifetime. After graduating from Yale, he served as the King's Attorney in 1767, and after the Revolution as the State's Attorney. During the Revolution he was commissioned a Captain of Militia in 1773, promoted to Lt. Col. in 1774, and led three regiments of light cavalry to aid the Continental Army in New York in 1776. After Hartford's incorporation as a city in 1784, Seymour became the first mayor, serving in that position until his resignation in May of 1812.

Ezekiel Williams (1729-1818) was a successful Wethersfield, Connecticut merchant who served throughout the war as Commissary of Prisoners held in Connecticut. Williams was a captain in the Continental Army in 1761, sheriff of Hartford County, Connecticut from 1767 to 1789 and a member of the Committee of the Pay-Table for Connecticut beginning in 1775. His younger brother was Declaration of Independence signer William Williams (1731-1811).

John Lawrence (1719-1802) was treasurer of the Colony and later the State of Connecticut from 1769 through 1789. During the war he was commissioner of loans for the new nation.

John Ensign Jr. (1724-1810) was a landowner in Salisbury, Connecticut, and ran a sawmill. He was Captain in the French and Indian Wars. In 1776, Ensign served as Deputy of the General Assembly of Connecticut.

This item comes with a Certificate from John Reznikoff, a premier authenticator for both major 3rd party authentication services, PSA and JSA (James Spence Authentications), as well as numerous auction houses.

WE PROVIDE IN-HOUSE SHIPPING WORLDWIDE!

  • Dimensions: 7.625" x 3.875"
  • Medium: MDS

Accepted Forms of Payment:

ACH, American Express, Discover, MasterCard, Money Order / Cashiers Check, Personal Check, Visa, Wire Transfer

Shipping

Unless otherwise indicated, we do our own in-house worldwide shipping!

Applicable shipping and handling charges will be added to the invoice. We offer several shipping options, and remain one of the few auction houses who proudly provides professional in-house shipping as an option to our clients. All items will ship with signature required, and full insurance. Most items are sent via Federal Express, with P. O. Box addresses being sent through USPS. We insure through Berkley Asset Protection with rates of $.70 per $100 of value, among the lowest insurance rates in the industry. Our shipping department cameras document every package, both outgoing and incoming, for maximum security. In addition, we compare our shipping and handling rates against those of other auction houses, to ensure that our charges are among the lowest in the trade.

Upon winning your item(s), you will receive an invoice with our in-house shipping and handling fees included. ***We will ship to the address as it appears on your invoice. If any changes to the shipping address need to be made, you must inform us immediately.***

International shipments: In order to comply with our insurance provider, all international shipments will be sent via Fed Ex and customs paperwork will show a value of $1.00. International buyers should contact our office directly with any questions regarding this policy.

Third Party Shipping Option: If a third party shipper is preferred, the buyer is responsible for contacting them directly to make shipping arrangements. For your convenience, we have provided some recommended shippers. For your protection, we will require a signed release from you, confirming your authorization for us to release your lots to your specified third party. At that point, our responsibility and insurance coverage for your item(s) ceases. Items picked up by third party shippers are required to pay Connecticut sales tax. Items requiring third party shipping due to being oversized, fragile or bulky will be denoted in the item description.

Please see our full terms and conditions for names of suggested third party shippers.

After payment has been made in full, University Archives will ship your purchase within 10 business days following receipt of full payment for item.

Please remember that the buyer is responsible for all shipping costs from University Archives' offices in Wilton, CT to the buyer's door. Please see full Terms and Conditions of Sale.

June 26, 2024 10:00 AM EDT
Wilton, CT, US

University Archives

You agree to pay a buyer's premium of up to 25% and any applicable taxes and shipping.

View full terms and conditions

Bid Increments
From: To: Increments:
$0 $99 $10
$100 $299 $20
$300 $499 $25
$500 $999 $50
$1,000 $1,999 $100
$2,000 $2,999 $200
$3,000 $4,999 $250
$5,000 $9,999 $500
$10,000 $19,999 $1,000
$20,000 $49,999 $2,500
$50,000 + $5,000