• Login (enter your user name) and Password
    Please Login. You are NOT Logged in.

    Quick Search:

  • To see new sales and other StampAuctionNetwork news in your Facebook newsfeed then Like us on Facebook!

Login to Use StampAuctionNetwork.
New Member? Click "Register".

StampAuctionNetwork Extended Features

StampAuctionNetwork Channels


 
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. Listen to Live Audio!


 
logo

The Dr. Carmen A. Puliafito Collection of Independent Mails continued...

Hale & Company: Change of Address Overprints (75L1 var-75L5 var)
Lot Sym. Lot Description  
96 ng ImageHale & Co., 5c Red, Black "City Despatch Office, 23 State St." Handstamp (75L3). First State Positions 7-8, horizontal pair partly cut to shape, mounted on card, bright color, clear overprint impressions, right stamp with partly broken vertical crease and a scissors-cut in the margin far from design

VERY FINE APPEARANCE. THE ONLY RECORDED PAIR OF HALE & COMPANY'S FIRST ISSUE WITH THE CHANGE-OF-ADDRESS OVERPRINT, COMPRISING TWO OF THE THREE KNOWN EXAMPLES OF THE RED STAMP, SCOTT 75L3.

For the history of the change-of-address overprints -- handstamped and handwritten -- including images of the various types, see http://siegelauctions.com/2016/1124/halecoa.pdf.

The single of 75L4 offered in lot 97 (ex Burger Bros., Lilly, Boker and Golden) and the pair of 75L3 offered here (ex Burger Bros., Lilly and Hall) were discovered in 1893 by Charles Gregory and reported in the January 1894 Metropolitan Philatelist (the article is quoted in the Gutman Hale book, page 30). Gregory's pencil signature appears behind each stamp on the back of the card on which the pair of 75L3 is mounted and on the back of the card of the single 75L4. Only one other Black on Red 75L3 overprint is recorded, ex Needham and Boker (R. Lowe sale, Oct. 26, 1973, lot 2015). Gregory's report reads in part: "Last spring [1893] the Rev. Dr. Eaton, Pastor Emeritus, of St. Clement's P.E. Church, one of the oldest of the Trinity Church Parishes, died. My nephew, Mr. William King Gregory...received as a token of remembrance of him from his widow, a small old-fashioned, portable writing desk...my nephew accidentally noticed that there seemed to be a small compartment under it and raising a thin piece of mahogany, he found this was indeed so. In this compartment he found the three Hale & Co. stamps which I now exhibit..." Both the pair and single later became part of the Burger Brothers stock, and they appeared in Sale 164 held by our firm in June 1953. Both became part of the Josiah K. Lilly collection, sold by our firm in September 1967. The pair was acquired by the Halls (sold in our Sale 830), and the single Red on Blue later appeared in the Robson Lowe sale of John R. Boker Jr.'s off-cover Carriers and Locals (Oct. 26, 1973) and our Golden sale (Siegel Sale 817).

Ex Burger Brothers, Lilly and Hall. With 2001 P.F. certificate. (Image)

Search for comparables at SiegelAuctions.com

E. $ 15,000-20,000

SOLD for $15,000.00
Will close during Public Auction
97 ng ImageHale & Co., 5c Blue, Red "City Despatch Office, 23 State St." Handstamp (75L4). First State Position 1, neatly cut to shape, mounted on card, thin spot in card and stamp

VERY FINE APPEARANCE. THE UNIQUE EXAMPLE OF HALE & COMPANY'S 5-CENT BLUE FIRST ISSUE WITH THE CHANGE-OF-ADDRESS OVERPRINT. ONE OF THE FEW STAMPS IN ALL OF PHILATELY OF WHICH JUST ONE EXAMPLE IS KNOWN.

For the history of the change-of-address overprints -- handstamped and handwritten -- including images of the various types, see http://siegelauctions.com/2016/1124/halecoa.pdf.

The single of 75L4 offered here (ex Burger Bros., Lilly, Boker and Golden) and the pair of 75L3 in the lot 96 (ex Burger Bros., Lilly and Hall) were discovered in 1893 by Charles Gregory and reported in the January 1894 Metropolitan Philatelist (the article is quoted in the Gutman Hale book, page 30). Gregory's pencil signature appears behind each stamp on the back of the card on which the pair of 75L3 is mounted and on the back of the card of the single 75L4. Only one other Black on Red 75L3 overprint is recorded, ex Needham and Boker (R. Lowe sale, Oct. 26, 1973, lot 2015). Gregory's report reads in part: "Last spring [1893] the Rev. Dr. Eaton, Pastor Emeritus, of St. Clement's P.E. Church, one of the oldest of the Trinity Church Parishes, died. My nephew, Mr. William King Gregory...received as a token of remembrance of him from his widow, a small old-fashioned, portable writing desk...my nephew accidentally noticed that there seemed to be a small compartment under it and raising a thin piece of mahogany, he found this was indeed so. In this compartment he found the three Hale & Co. stamps which I now exhibit..." Both the pair and single later became part of the Burger Brothers stock, and they appeared in Sale 164 held by our firm in June 1953. Both became part of the Josiah K. Lilly collection, sold by our firm in September 1967. The pair was acquired by the Halls (sold in our Sale 830), and the single Red on Blue later appeared in the Robson Lowe sale of John R. Boker Jr.'s off-cover Carriers and Locals (Oct. 26, 1973) and our Golden sale (Siegel Sale 817).

Ex Burger Brothers, Lilly, Boker and Golden (we admit our research and presentation of this lot in the Golden catalogue was incomplete). With 2000 P.F. certificate stating "genuine, toned, and affixed to small piece" (Image)

Search for comparables at SiegelAuctions.com

E. $ 7,500-10,000

SOLD for $10,000.00
Will close during Public Auction
98 c ImageHale & Co., 5c Light Blue, "23 State St." Blue Manuscript Overprint (75L5 var -- Gutman Type A overprint). Full to large square margins, tied by red "Forwarded through/Hale & Co.'s/Letter Office -- Boston" framed handstamp with "13 Court St." deleted on Aug. 7, 1844 folded letter addressed in blue from Boston to New York City

EXTREMELY FINE. ONE OF TWO RECORDED EXAMPLES OF THE "23 STATE ST." TYPE A MANUSCRIPT CHANGE-OF-ADDRESS OVERPRINT ON THE HALE & COMPANY BLUE STAMP. AN IMPORTANT COVER IN MAGNIFICENT CONDITION.

The change-of-address overprints -- handstamped and handwritten -- were implemented after Hale relocated from 13 Court Street to 23 State Street. Both addresses appear in advertisements running from March 11 to May 29, 1844. This fact, together with other evidence, indicates that both offices operated for a period of time, and 13 Court Street was closed sometime in May 1844. The stereotype plate used to print stamps was modified by deleting the old address, leaving the second line at center blank (75L5, address omitted). The earliest use of a 75L5 stamp with the 13 Court Street address deleted from the plate is May 20, 1844. The earliest use of a stamp with a manuscript overprint deleting the address is May 23, 1844.

A June 5, 1844, cover is recorded with the Blue Type II stamp (75L5, address omitted) and magenta manuscript "23 State St." Type A overprint applied at Boston (Robson Lowe sale, Oct. 26, 1973, lot 2016). The other recorded Type A manuscript overprint (in blue) on 75L5 is the stamp on the cover offered here, dated August 7, 1844, from Boston to New York City. In addition to the two Type A manuscript overprints on 75L5, there is a 75L5 stamp on cover with the handstamped overprint, which is now listed as Scott 75L6. These are among the greatest rarities of the Independent Mail era.

Ex Judd, Jarrett and Kuphal. (Image)

Search for comparables at SiegelAuctions.com

E. $ 4,000-5,000

SOLD for $4,000.00
Will close during Public Auction
99 c ImageHale & Co., 5c Red on Bluish, "23 State" Manuscript Overprint (75L2 var -- Gutman Type B overprint). Position 2, octagonal design cut to shape, tiny tear, tied by manuscript cross strokes (in style of the precancel that was applied with ruler at Portsmouth) on bluish folded cover to Boston, docketing on flap dated Mar. 26, 1845 (pencil notation by discoverer that the origin was Worcester), manuscript "Late for Tuesday" applied by Hale agent, small cover tear at top center

VERY FINE. ONE OF TWO RECORDED COVERS BEARING THE HALE & CO. RED STAMP WITH TYPE B MANUSCRIPT OVERPRINT STATING THE NEW 23 STATE STREET ADDRESS. A SIGNIFICANT INDEPENDENT MAIL RARITY.

For the history of the change-of-address overprints -- handstamped and handwritten -- including images of the various types, see http://siegelauctions.com/2016/1124/halecoa.pdf.

Our records (corroborated by Gutman book) contain a total of 14 Red stamps with either type of manuscript address change -- 3 of Type B ("23 State St.") and 11 of Type D (line thru address). There are only two covers with the Type B overprint, including one with both Types B and D (Portsmouth, Jan. 16, 1845), which was the subject of a an article by Dr. Hubert C. Skinner (Chronicle, 166). This cover bearing the Type B overprint has a pencil note indicating the origin was Worcester on Mar. 26, 1845. There is also an off-cover Type B example (see lot 100).

Ex Kuphal. With 1973 P.F. certificate (Image)

Search for comparables at SiegelAuctions.com

E. $ 3,000-4,000

SOLD for $3,000.00
Will close during Public Auction
100   ImageHale & Co., 5c Red on Bluish, "23 State St." Manuscript Overprint (75L2 var -- Gutman Type B overprint). An interesting method of changing address -- the "1" of "13 Court St." has been delicately changed to "2" and the word "State" is written to make "23 State St." -- additional "P NH" initials of Portsmouth N.H. office, cut to shape, pen line precancel, Very Fine, extremely rare -- of the Red stamp with Type B manuscript address change, Gutman records a single on cover (see lot 99) and a cover with two singles, Types B and D overprints (see article by Dr. Hubert C Skinner in Chronicle 166) -- ex Golden, with 2000 P.F. certificate (Image)

Search for comparables at SiegelAuctions.com

E. $ 500-750

SOLD for $900.00
Will close during Public Auction
101 c ImageHale & Co., 5c Blue on Pelure, Address Deleted in Manuscript (75L1a var -- Gutman Type C overprint). Two singles, First State Positions 1 and 2, deep shade on thin pelure paper, large square cut margins to slightly in, each with two pen lines thru old address, uncancelled and used on double-rate Aug. 3, 1844 blue folded letter to New Haven Conn., pencil "2" cents for local delivery, stamps have trivial creases from placement along edge, the folds passing under the stamps are not filing folds and only bend the stamps, there is one vertical filing crease at center, Very Fine, extremely scarce cover (Gutman records 18), these stamps show how the lines were applied to sheets in advance of use and are orientated to the designs, ex Schwartz (Image)

Search for comparables at SiegelAuctions.com

E. $ 300-400

SOLD for $650.00
Will close during Public Auction
102 c ImageHale & Co., 5c Blue, Address Deleted in Manuscript (75L1 var -- Gutman Type C overprint). Bold manuscript lines thru 13 Court St. address, square margins, full to just touched, small scissors-cut in margin at top left, uncancelled on July 19, 1844 folded letter from New York City to Boston, file fold, internal edge splits, otherwise Very Fine and scarce (Image)

Search for comparables at SiegelAuctions.com

E. $ 300-400

SOLD for $250.00
Will close during Public Auction
103 c ImageHale & Co., 5c Blue on Pelure, Address Deleted in Manuscript (75L1a var -- Gutman Type C overprint). Dark shade on thin pelure paper, large square cut margins to slightly in, single pen line thru old address, uncancelled and used on folded cover to Providence R.I., docketed "Brooklyn White Lead Co. Letter Aug. 2 1844" indicating this might have originated in Brooklyn, partly clear "Forwarded by Hale & Co. from Courier & Enq. Building, New York" oval handstamp, file folds, one thru stamp, which also has some wrinkles endemic to pelure paper, otherwise Very Fine, scarce use of the change-of-address stamp and possibly a very rare route from Brooklyn to Providence R.I., ex Schwartz (Image)

Search for comparables at SiegelAuctions.com

E. $ 150-200

SOLD for $170.00
Will close during Public Auction
104   ImageHale & Co., 5c Light Blue, Address Deleted in Manuscript (75L1 var -- Gutman Type C overprint). Two stamps with manuscript lines thru 13 Court St. address -- the provisional used after move to 23 State St. and 13 Court St. was closed -- cut to shape, one on small piece, toned, other on pelure paper, small faults, Fine and scarce, the stamp on piece is ex Golden and has 2000 P.F. certificate (Image)

Search for comparables at SiegelAuctions.com

E. $ 100-150

SOLD for $70.00
Will close during Public Auction
105 c ImageHale & Co., 5c Red on Bluish, Address Deleted in Manuscript (75L2 var -- Gutman Type D overprint). Pen line thru "13 Court St." address, manuscript "P" and "NH" initials of Portsmouth N.H. office, cut to shape, vertical pen line precancel, used on Jan. 19, 1845 folded letter from Portsmouth N.H. to New York City, sender's instructions "To be forwarded per first Packet from N.Y. sh'd he have left for N. Orleans to care Thomas A. Adams Esqr. New Orleans", to the right of stamp in a different hand is "and delivery" -- indicating prepaid fee for New York local delivery -- the same hand used to write instructions on back "If Mr. Wendell is not at the Atlantic the Proprietor of the Atlantic will confer a favour by forwarding to New Orleans pr Packet" -- evidently these instructions were written by Hale's agent -- file folds, one slightly creasing right edge of stamp, certificate describes a "tiny tear" at right, but it is nothing more than the tiny end of a scissors or knife cut from separation

VERY FINE. ONE OF SEVEN RECORDED COVERS BEARING THE HALE & COMPANY RED STAMP WITH THE OLD "13 COURT ST." ADDRESS DELETED IN MANUSCRIPT (GUTMAN TYPE D OVERPRINT).

Our records contain a total of 11 Red stamps with the Type D manuscript overprint, including 7 on full covers, one cover front, and a single off cover. One cover bears both Types B and D (Portsmouth, Jan. 16, 1845), which was the subject of an article by Dr. Hubert C. Skinner (Chronicle, May 1995). All Type D overprints have the initials "P NH" and were used from Portsmouth N.H. (earliest Dec. 17, 1844; latest Mar. 26, 1845).

Ex Hall. With 2001 P.F. certificate (Image)

Search for comparables at SiegelAuctions.com

E. $ 2,000-3,000

SOLD for $1,400.00
Will close during Public Auction
106 c ImageHale & Co., 5c Red on Bluish, Address Deleted in Manuscript (75L2 var -- Gutman Type D overprint). Pen line thru "13 Court St." address, manuscript "P" and "NH" initials of Portsmouth N.H. office, vertical pen line precancel, neatly cut to shape, used on folded cover to New York City Street address, manuscript "paid" confirms use of stamp, docketed with January 1845 origin date (Portsmouth N.H.), vertical file fold

VERY FINE. ONE OF SEVEN RECORDED FULL COVERS WITH THE HALE & COMPANY RED STAMP WITH TYPE D MANUSCRIPT ADDRESS CHANGE.

Our records contain a total of 11 Red stamps with the Type D manuscript overprint, including 7 on full covers, one cover front, and a single off cover. One cover bears both Types B and D (Portsmouth, Jan. 16, 1845), which was the subject of an article by Dr. Hubert C. Skinner (Chronicle, May 1995). All Type D overprints have the initials "P NH" and were used from Portsmouth N.H. (earliest Dec. 17, 1844; latest Mar. 26, 1845).

Ex C. E. Chapman with his handstamp just over the letters "Bu" of addressee's name. Also ex Schwartz. (Image)

Search for comparables at SiegelAuctions.com

E. $ 1,500-2,000

SOLD for $1,200.00
Will close during Public Auction

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