•  UserName   Password     
       Please Login. You are NOT Logged in. May-15-24, 05:42 AM

Login to Use StampAuctionNetwork. New? Use "Registration". Add an auction firm by using "Update Registration"


 
You are not logged in. Please Login so that we can determine your registration status with this firm. If you have never registered, please register by pressing the [Quick Signup (New to StampAuctionNetwork)] button. Then Login.
 
Quick Navigation by Category 
(2)   |  Asia (58)   |  British Empire and Foreign Countries (13)   |  Canada (44)   |  France and French Colonies (53)   |  Germany and German Colonies (65)   |  Great Britain and British Commonwealth (1328)   |  Italy, Italian States and Colonies (19)   |  Malaya and Borneo (1)   |  Miscellaneous (396)   |  Portugal and Portuguese Colonies (10)   |  United Nations (2)   |  United States (22)   |  Worldwide Stamps and Covers (580)   | 
 

logo

Atlantic Islands continued...

Saint Helena continued...
Lot Symbol Descrip Opening
741 / c, entire, etc. / imageSaint Helena: 1813 entire letter from Teavil Leason to John Robinson, South Cave, Yorkshire with sender’s endorsement “St Helena 17th Augt./1813” and “SHIP LETTER/(crown)/NO13/1813/LONDON”, rated “1/3”, containing details of financial affairs incl. the dissolution of his partnership with Balcombe and Macintosh as they were too “speculative” and had “sent illicit goods to the Cape”. Photo. (Image1)

Est. £300-400

CLOSED
Closing..Mar-13, 03:30 AM EST.
742 / On piece, front, etc. / imageSaint Helena: 1819 (May, June) Manuscript accounts, set of three narrow folio pages prepared by Joseph Cole, bound by original ribbon, recording the supply of food, books and spirits to various Islanders, the charges incl. "stuffing a saddle, a cow bought at auction, two lanthorns for Mr Balcombe, raffle for Capt Rous's horse, Midwife attending Mary…" and other items. A fascinating insight into Island life from the period of the Emperor Napoleon’s residence in exile. Joseph Cole was appointed Postmaster on Saint Helena in 1815 and held the position throughout this period, the Post Office being moved to Cole’s office in the house occupied by Messrs Balcombe, Cole & Co., the private trading company with a monopoly to supply ships chandler and victualling services to all visiting vessels and sole agent for the provision of supplies to Napoleon’s household at Longwood. The suspension of the packet service on July 12 1819 (all mail thereafter to be sent at ship letter rates), provided an excuse for the U.K. Government to withdraw their support to Cole, leading to a drastic decline in Post Office services. Photo. (Image1)

Est. £300-350

CLOSED
Closing..Mar-13, 03:30 AM EST.
743 / On piece, front, etc. / imageSaint Helena: 1821 (Mar. 2) “Duplicate” ship letter with, on the reverse, “Copy” letter dated “20 July 1820” to Rev. George Burder, Secretary of the London Missionary Society from J.M. Daniel and H. Broadway and headed from Saint Helena, the duplicate signed and referring to the former letter having been carried on the “Conqueror” and with an accompanying donation to the Society handcarried. (Image1)

Est. £100-120

CLOSED
Closing..Mar-13, 03:30 AM EST.
744 imageSaint Helena: Tokens for Local Usage, 1821 Solomon, Dickson & Taylor 1/2d. (2), East India Co. 1/2d. (2), condition fair to fine. The arrival of the exiled Napoleon had brought great prosperity and doubled the island's population. As a consequence two copper coinages were ordered from England specifically for local use, the first of an unofficial nature. However, before either of the new copper coinages arrived Napoleon died on May 5 1821 and many left the island. Although the demand for the halfpenny pieces never reached the level originally conceived, the halfpennies remained in circulation for many years. (Image1)

Est. £100-120

CLOSED
Closing..Mar-13, 03:30 AM EST.
745 / c, entire, etc. / imageSaint Helena: Forwarding Agents' Mail, Manuscript Marks, 1836 (Dec. 17) entire endorsed “acheminée par votre obeiss. Serviteur/S. Solomon” with short message from D’Allens addressed to the shipowners Thomas Dobrée de Coninck et Cie. in Nantes France advising his arrival on the island, rated “7”, showing Bordeaux Feb. 8 receiving datestamp with framed “PAYS D’OUTREMER” and Feb. 10 arrival. Photo. (Image1)

Est. £500-600

CLOSED
Closing..Mar-13, 03:30 AM EST.
746 / c, entire, etc. / imageSaint Helena: 1837 India Letter entire from the ‘Mead’ correspondence sent by the widow of superintendent surgeon George Mead to her son in London headed sent from “St. Helena/4th February/1837” marked “1/4” covering ship letter and inland rate, with framed “INDIA LETTER/PENZANCE” and red “D/17 AP 17/1837” arrival on reverse, slight soiling and damage from another item’s wax seal. Photo. (Image1)

Est. £200-250

CLOSED
Closing..Mar-13, 03:30 AM EST.
747 / c, entire, etc. / imageSaint Helena: 1837 Ship Letter entire from the ‘Mead’ correspondence sent by the widow of superintendent surgeon George Mead to her son in London headed sent from “St. Helena/7th June 1837” and part cross written, marked “8”(d.) and showing on reverse slightly indistinct unframed London Ship letter datestamp and fine shield “4 FB 4/AU10/137” arrival both in red, some fragility with minor tape repairs. Photo. (Image1)

Est. £200-250

CLOSED
Closing..Mar-13, 03:30 AM EST.
748 / c, entire, etc. / imageSaint Helena: Forwarding Agents' Mail, Manuscript Marks: 1843 entire showing ms. endorsement “Forwarded from St. Helena by the/U. States Consular Agent”, headed “At sea on board Brig Antelope” with account of his voyage en route to India, addressed by Samuel Brimblecom to his parents in Massachussetts, endorsed “Per “Star” of Salem”, rated “12”(d.) ship rate with Salem May 1 receiving c.d..s and straight line “SHIP”, all in red. Eldest son of the Massachussetts preacher, Samuel Alonzo Brimblecom (1823-1897) joined the merchant marine and travelled to India and China on several voyages in the mid 1840s. The unsigned ‘U.S. Consular Agent’ endorsement is by unknown hand, not that of William Carrol himself but likely to be that of an associate. Photo. (Image1)

Est. £1,000-1,200

CLOSED
Closing..Mar-13, 03:30 AM EST.
749 / c, entire, etc. / imageSaint Helena: 1845 Ship Letter to Aberdeen, headed “St. Helena 14th January/1845”, addressed by W. Young to his cousin in Aberdeen, rated “8”(d.) and showing scarce ms. “31/2”(d.) in red, this being the prepaid fee on outgoing mail at 31/2d. rate (increased from 3d. when the post office was reopened in 1839) with, on the reverse, straight line “SHIP LETTER” in black, red Mar. 27 and 28 transit datestamps and Mar. 29 arrival. Photo. (Image1)

Est. £400-500

CLOSED
Closing..Mar-13, 03:30 AM EST.
750 / On piece, front, etc. / imageSaint Helena: Printed official Ordinance No. 2 of 1863 by Colonial Secretary R.C. Pennell “AN ORDINANCE/To consolidate and amend the Laws relating to the Post Office at St. Helena” referring to former Proclamations of Mar. 14 1839 and Apr. 27 1854, increasing the rate for packet letters between the U.K. and St. Helena from 6d. to 1s., reducing ship letter rate from 6d. to 4d. etc., also 1840 (Jan. 15) Privy Council Proclamation regarding counterfeit gold and silver coins circulating on the island. (2 documents) (Image1)

Est. £120-150

CLOSED
Closing..Mar-13, 03:30 AM EST.
751 / c, entire, etc. / imageSaint Helena: 1870 (Apr. 15) packet letter envelope to London from the first period of the 1s. rate to Great Britain (1863 to 1876) franked 1868 1s. with barred cancellation, the oval datestamp and London Paid May 16 arrival in red, small part reverse flap missing. Photo. (Image1)

Est. £300-350

CLOSED
Closing..Mar-13, 03:30 AM EST.
752 / c, entire, etc. / imageSaint Helena: Incoming Mail, 1875 two attractive covers sent from Massachussetts to Algernon Brownell on the whaling barque “Sarah” under Capt. Foster at Saint Helena both with New York and London red transit datestamps and St. Helena receiving c.d.s. of May 5, one (partly repaired) from Westport bearing 1c. (on reverse), 3c. and 10c. pairs with quartered cork cancellations, the other from Dartmouth bearing 1c., 3c. (2) and 10c. with ms. cancellations and 1d. due mark. (Image1)

Est. £150-200

CLOSED
Closing..Mar-13, 03:30 AM EST.
753 / c, entire, etc. / imageSaint Helena: 1s. Double Rate to Great Britain, 1884 (Oct. 7) envelope to Bristol franked by 1876 6d. milky blue perf. 14 x 121/2 horizontal pair with ‘cork’ cancellations, despatch c.d.s. and Oct. 23 arrival backstamps, slight toning. Ex Art Groten and Heijtz. Photo. (Image1)

Est. £350-400

CLOSED
Closing..Mar-13, 03:30 AM EST.
754 / On piece, front, etc. / imageSaint Helena: 1888 to 1980 fascinating selection of six printed documents and other items incl. 1888 (Oct. 9) Post Office Circular containing much information (7 pages) incl. list of private vessels available for carriage of ship letters; 1900 (Mar. 22) G.P.O. London detailed memorandum on the “ST. HELENA AND ASCENSION MAIL SERVICE” from Jan. 18 1883 to Mar. 22 1900; 1916 Way Bill for the “Balmoral Castle” with Feb. 12 c.d.s.; 1922 (Oct. 20) Government Gazette Extraordinary announcing Letters Patent for the Governor of St. Helena to also have governance over the island of Ascension, etc. (Image1)

Est. £100-120

CLOSED
Closing..Mar-13, 03:30 AM EST.
755 / c, entire, etc. / imageSaint Helena: Official Mail, 1898 (May 9) stampless O.H.M.S. envelope to Philadelphia with rare “POST OFFICE/(crown)/ST. HELENA” oval type 2 and scarce type 1 boxed “OFFICIAL/PAID” cachet, this being the first recorded date of use, despatch c.d.s., backstamped Plymouth Ship Letter June 3 transit and June 11 arrival, attractive. Photo. (Image1)

Est. £100-120

CLOSED
Closing..Mar-13, 03:30 AM EST.
756 / c, entire, etc. / imageSaint Helena: Anglo-Boer War, 1900 to 1902, selection of eight censored covers or cards incl. type 1 on 1d. reply card to France, type 3 on inter-camp cover to Klerksdorp, Transvaal, both initialled “E.W.” (E.Walton), type 6 on 1d. card to Germany, five incoming from Bavaria, Transvaal (3) or U.S.A. (addressed to Capt. B.G. Verselewel de Witt Hamer) (Image1)

Est. £200-250

CLOSED
Closing..Mar-13, 03:30 AM EST.
757 / c, entire, etc. / imageSaint Helena: Accountancy, Instructional and Other Markings, Returned Letter, “RETURNED/LETTER” two line (type 3) on 1900 (Oct. 2) undelivered picture postcard to Durban franked 1d., sent from Deadwood Camp signed by John M. Spiller (captured at Elandslaagte), with type 1 censor mark in violet and unusually showing a selection of censors’ initials, and showing Natal R.L.O. Dec. 6 c.d.s. and framed “UNCLAIMED”, slight faults. Ex Heijtz. Photo. (Image1)

Est. £180-200

CLOSED
Closing..Mar-13, 03:30 AM EST.
758 / c, entire, etc. / imageSaint Helena: 1900 (Oct. 4) U.P.U. postcard (Greetings from St. Helena) written on Sept. 21 with subsequent additional messages, registered to Adolf Dankberg, veteran of the Siege of Mafeking, in Berlin franked by 1884-94 1/2d. pair, 1d. and 1897 1/2d. pair tied by c.d.s’s, with two strikes of “R” in circle, oval “REGISTERED/ST HELENA” and type 1 “CENSOR/PRISONERS OF WAR” cachet (initialled “FWA” - F.W. Alexander, Chief Censor) all in violet, red London transit and Nov. 11 arrival datestamps, locally redirected, slight faults but rare. Sismondo certificate (2007) Photo. (Image1)

Est. £300-350

CLOSED
Closing..Mar-13, 03:30 AM EST.
759 / c, entire, etc. / imageSaint Helena: The Castle Handstamps, “THE CASTLE/23 JAN 1919/ST. HELENA” type CH 6 in violet on O.H.M.S. envelope, slightly foreshortened, to Portsmouth with framed “OFFICIAL/PAID” type 4 in black (earliest known date of use), ms. “Treasury/St Helena” at lower left, and Feb. 4 despatch c.d.s. Ex Heijtz. Photo. (Image1)

Est. £150-200

CLOSED
Closing..Mar-13, 03:30 AM EST.
760 / c, entire, etc. / imageSaint Helena: The Castle Handstamps, “THE CASTLE/9 NOV. 1934/ST. HELENA” type CH 9 oval datestamp in red with day date in ms., fine strike on O.H.M.S. envelope to Switzerland with despatch c.d.s. and framed “OFFICIAL/PAID” type 5, scarce. Ex Heijtz. Photo. (Image1)

Est. £180-200

CLOSED
Closing..Mar-13, 03:30 AM EST.

Previous Page, Next Page or Return to Table of Contents


StampAuctionCentral and StampAuctionNetwork are
Copyright © 1994-2022 Droege Computing Services, Inc.
All Rights Reserved.
Mailing Address: 20 West Colony Place
Suite 120, Durham NC 27705
Back to Top of Page