Search
  
 
Click on images for larger view


FRENCH & INDIAN WAR ORDERLY BOOK. Leather bound. Approx. 100pp, 6.5 x 8 in. Written by Captain Nathaniel Perry (1713-1756) of Easton, MA.  Perry’s entries begin on April 28, 1755, and end on January 22, 1756. Approximately 50pp of the book are specifically war-dated. The remainder of the book consists of notations added following Captain Perry’s death at Fort Cumberland in June 1756. These later additions, most likely added by two of Captain Perry’s sons with whom he served and their descendants, primarily include Perry family genealogies and miscellaneous records of account spanning the decades following the French and Indian War. This original, unpublished manuscript represents a valuable piece of French & Indian War history.

This rare orderly book was kept by Captain Nathaniel Perry while he served in the Second Battalion of the Massachusetts regiment under the immediate command of Lt. Colonel John Winslow, and under the overall command of Colonel Robert Monckton. The book stands apart immediately because of its large size and its beautiful leather cover on which the letters “N” and “P” as well as the years “1755” and “1756” can faintly be observed. More significantly, the dates of Captain Perry’s entries coincide with The Battle of Fort Beauséjour and the commencement of the Great Expulsion (1755-1762) – the forcible removal of thousands of Acadians from Nova Scotia by British forces. The Battle of Fort Beauséjour marked the opening of a major offensive by the British against the French as part of the French and Indian War. In the months following their victory, British forces occupied Fort Beauséjour (later renamed Fort Cumberland) and began the expulsion of Acadians from Nova Scotia. While much of Perry’s book records the regular occurrences of military life such as troop movements, court martials, the officer of the day, daily orders and passwords (“parole”), the book also provides insight into the military operations which initiated the expulsion of thousands of Acadians from their homes.

Nathaniel Perry was born in 1713 in Sandwich, Massachusetts, to Benjamin Perry, son of Ezra Perry who emigrated from England in the mid-1600s. He married the widow Mehitable Leonard Willis in 1736, and settled in Easton, Massachusetts. The couple had four children: Nathaniel (1738), Lydia (1740), Samuel (1742), and James (1745). Perry appears to have had an extended history of military service pre-dating his time in the French and Indian War, as he is credited with authoring a drill book for the Massachusetts militia which dates from 1751. As tensions mounted between the British and the French over the Acadian territory north of Puritan New England, Fort Beauséjour became a flash point for conflict. Built in 1751, the French stronghold was of significant strategic importance. Recruitment for an English attack on Fort Beauséjour was undertaken by Colonel William Shirley of Massachusetts who also served as Governor of the Province of Massachusetts Bay. On June 6, 1754, Perry received his commission from Governor Shirley to serve as Captain of a regiment under Colonel John Winslow. Initially, Captain Perry raised a company of 46 men but by May 1755 he had raised a company of nearly 100 men to serve as part of the Second Battalion of Shirley's Regiment. Serving alongside their father in this company were Captain Perry’s sons, Nathaniel and Samuel.

Approximately 270 British regulars and approximately 2000 New England militia, including Captain Perry’s regiment, left Boston bound for Fort Beauséjour in May 1755 via a convoy of transports and warships. Perry documented preparations for this journey in the book’s first entry on April 28, 1755, in which he notes that Lt. Colonel George Scott “orders that all of this Battalion get all their men on Board their Veasel,” tend to their affairs “as speedy as posably so that they may be able to sale at a minits warning,” and that “Every captain is desired to Keep a Book to keep orders.” This orderly book then represents Captain Perry’s compliance with the official orders from his commanding officer. On April 30, an entry continues to discuss the transports, but he then for unknown reasons flipped his book over and began writing the remainder of his entries from the reverse side. On the reverse he picks up again on the same day, writing that “no Officers, non-commissioned officers, or soldiers presume upon any pretence, whatsoever to come to shoar without leave from his Field Officers – The Captains are to stay on shoar to collect their stragling men and put them on board a vessel appointed to send them down.” In his last entry before the Battle of Fort Beauséjour, dated May 2, 1755, Perry writes, “All the capts. of the second Battalion are to repair with their stragling men on board the sloop [blank] commanded by [blank] Carrington Marten now lying on the North side of the long Wharf Near the end. And that they appear tomorrow morning at 9'o'clock on board their particular transport with an exact return of their company ….” Perry then notes that there are "No more Battalion orders till June."

One of the first engagements of the French and Indian War, the Battle of Fort Beauséjour commenced on June 3, 1755, when over two thousand British soldiers under the command of Robert Monckton besieged the fort and the much smaller French force inside. The French withstood the siege for thirteen days before surrendering on June 16. Perry and his company participated in the assault on the French stronghold, and his first entry in the orderly book upon arrival in Nova Scotia is dated "June 8, 1755 Beauséjour." At this point the Battle of Beauséjour was well underway. Perry lists the basic orders of the day: “Parole, Hallifax, Countersign Nova-Scotia/ a return was ordered to be given of the strength of each corps which has not been given by Col. Winslow nor Col. Scotts battalion. It is desired they may be given in tomorrow morning – 50 Men from the two Battalions is wanted for work tomorrow by day break…”

Perry's entries from June 8th through the 17th follow a similar fashion listing first the parole and then orders. During the course of the siege he mentions the need for soldiers to be certain to return tools which have gone missing and are "essential to the Services we are now upon," and the need for officers to be particularly careful when building fires in their encampments. Perry notes other issues as well, including that “The Commanding Officers observing this day a great and unnecessary Expence of Ammunitions some men having fired two or three rounds It is therefore Ordered that the men who want ammunition shall be charg’d two pence sterling for each cartridge which is not expended in Actual Duty by Order from their Officers…” On June 14, Perry lists the number of soldiers doing duty as 1,701 which included “Regulars 244,” “Winslow’s 807” and “Scott’s 656.” Interestingly, Perry does not make particular reference on the 16th or 17th of June to the surrender of the French forces. The next entry, "Fort Cumberland July 19th," indicates the new English name of the fort and is the only reference that the fort has changed hands.

The entry of July 19 is significant in another way as well. Perry mentions that "the soldiers stroll daily from their camps to plunder the Inhabitants & destroy their cattle," and that soldiers are stealing goods from the fort. The former part of this statement is particularly important because it suggests the beginning of hostilities against the local inhabitants, many of whom were non-combatants. In the weeks and months following the Battle of Beauséjour, English soldiers began a campaign against the local Acadians who remained in the area, some of whom fought with the French, but many whom attempted to remain neutral in the conflict. In his August 11 entry Perry records the official order notifying Acadians detained at Fort Cumberland that they were declared rebels and that their belongings were forfeited to the British Crown. "All Officers and Soldiers all Settlers followers Retainers to the camp are hearby desired to take notice that all horses [illegible] cows, sheep and all other cattle whatever which were formerly the property of the franch inhabitants are … forfeited to his majesty...” These men were then held as prisoners at the fort until their transports arrived to deport them.

British troops continued with forays into the countryside where they would round up Acadians, destroy their settlements, and prepare the locals for deportation. French and Acadian resistance continued in the area though, and one such expedition encountered a guerilla fighting force which dealt the British a lethal blow. Major John Frye and his detachment departed Fort Cumberland on August 28th headed to clear Acadian settlements on the Petitcodiac River. On September 2, 1755, at the Battle of Petitcodiac, Major Frye and his men were attacked suffering heavy casualties. Historical accounts have offered differing numbers of British dead, but on September 30 Captain Perry records “A List of the men that were lost at Petitcodiac of Major Fryes detachment on the 2 Sept 1755.” This list includes the names of 23 men killed.

Besides references to the British incursions into Acadia and their treatment of the local inhabitants, Perry meticulously records notes on fort duty with entries occurring nearly every day between July 19, 1755 and January 22, 1756. The majority of Perry’s entries follow a similar format: date listing next to parole, followed by listing of officer “For the Day” and “For Guard.” This information is then followed by camp orders or battalion orders. Colonel Monckton, Lt. Colonels Winslow and Scott, Major Frye, and Ft. Lawrence are often referenced. Perry provides regular descriptions of court martials including the names of the men who were being tried and their indiscretions (drunkenness, stealing, disrespect to fellow officers, etc.), and the penalty applied (typically 100 lashes). Other notable entries include a list of 38 "Names of Invalids Discharged from Lt Coll Scott's Batallion on 29 of July 1755 and paid to the 18th of Aug."

January 22nd appears to be Captain Nathaniel Perry’s last entry. Perhaps he was no longer responsible for maintaining the orderly book or, more likely, poor health prevented him from discharging this duty. Surviving letters from Captain Perry to his wife indicate that Perry became ill while serving at the fort and desired to return home. This would not be the case, however, as he died of illness on June 15, 1756, at Fort Cumberland in Nova Scotia.

The remaining pages in the book record miscellaneous statements of account, religious verses, poems, and notes on Perry family genealogy including births, deaths, and marriages dating as late as the 1800s.  It is likely that one of Captain Perry’s sons who served alongside him retained the book after his death thereby accounting for the later notations that are specific to Perry family history. A small number of these later notations are interspersed within Captain Perry’s entries but do not affect the legibility of his records.

Provenance: Consignor purchased the orderly book at auction in Buffalo. Previous owner purchased it at auction of contents from a general store in West Bethany, New York, approximately 40 miles from Buffalo. While no documented link could be traced directly to Capt. Nathaniel Perry, settlement records from Bethany Township do indicate several early settlers with the last name Perry, and by mid-to-late 1800s two prominent Perry citizens are residing in Bethany Township (later West Bethany).

Condition: Expected wear including some soiling, toning, and minor foxing, but good condition overall given age. Legible handwriting. Leather binding partially split along spine but book remains well-intact. Several pages from earliest entries are missing upper right corner affecting small amounts of text. Approximately ten pages have been removed from the center of the book, however, these do not appear to have included any of Capt. Perry's French & Indian War entries. A few pages within the orderly book have been cut, but the notations on these pages all appear to have been of a later origin than the original orderly book entries.

Sold at Cowan's Auction November 17, 2017.

Price Realized: $19,200


HANCOCK, JOHN (1737-1793). President of the Continental Congress; first signer of the Declaration of Independence; first and third Governor of Massachusetts. Autograph document signed "John Hancock" on verso, 2pp, folio, 7.875 x 12.5 in., with state seal, "Commonwealth of Massachusetts." February 18, 1784. Governor Hancock's signed authorization for named persons to administer the Declaration and Oath required of all Massachusetts Civil Officers, and here for those in Barnstable County. Witnessed by John Avery, Secretary of the Commonwealth.

Condition: Multiple folds, some splitting, with stains on left and right margins.

Sold at Cowan's Auction November 17, 2017.

Price Realized: $3,900


SAMPLER TEXTILE MEMORIAL, commemorating George Washington's Death. Ca 1800, 20 x 24 in. Features seven stanzas "Written in Albany during the ringing of the Bells and discharge of cannon at the news of his death," the title of which reads, "On the Death of General Washington." Vines and wheat stalks stitched along left and right edges, alphabet sampler stitched on separate fabric and attached at right side. Adhered printed eagle and printed portrait of Washington at bottom. One stanza reads, "More awful still the sad'ning tale / Reverberates from hill to dale / In loud responsive cannons roar / Our Washington's no more no more."

Condition: Fabric has some small tears and holes throughout, a few in text area. Some fraying at edges. All text discernable, however.

Sold at Cowan's Auction November 17, 2017.

Price Realized: $1,560


BLUE-PAINTED PANELED CUPBOARD, possibly Canada, late 18th century, molded cornice above cupboard doors with six fielded panels, and similarly paneled sides, on base with applied molding, ht. 75.5, later paint, cornice wd. 58, cornice dp. 18 in. 

Provenance: A Cornwall, Connecticut, Collector.

Sold at Skinner Auctions, A Cornwall, Connecticut Collector, November 4, 2017.

Estimate $3,000-4,000

Price Realized: $5,535


WALNUT AND MAPLE FAN-CARVED SCROLL-TOP HIGH CHEST OF DRAWERS, probably eastern Massachusetts, c. 1760-80, the crest centering a shaped plinth above an eleven-drawer two-piece case with two central fan-carved drawers on a shaped apron joining cabriole legs, refinished, replaced brasses, ht. with finial 87, lower case wd. 39.25, lower case dp. 21.5 in. 

Sold at Skinner Auctions, A Cornwall, Connecticut Collector, November 4, 2017.

Estimate $7,000-9,000

Price Realized: $11,685


CARVED CHERRY SCROLL-TOP CHEST-ON-CHEST, Connecticut River Valley, c. 1765, in two sections, the molded swan's-neck cresting above a central circular thumb-molded fan-carved drawer, flanking short drawers, and seven long drawers below, all on carved bracket base, old replaced brasses, refinished, ht. with finial 87, lower case wd. 39, lower case dp. 19 in.

Sold at Skinner Auctions, A Cornwall, Connecticut Collector, November 4, 2017.

Estimate $8,000-12,000

Price Realized: $20,910


SAILOR-MADE SHELL VALENTINE, 19th century, the hinged octagonal mahogany cases with pastel-colored shells arranged in a starburst pattern, (one pane of glass cracked), open ht. 10, wd. 19.75 in.

Sold at Skinner Auctions November 4, 2017.

Estimate $800-1,200

Price Realized: $2,706


DIMINUTIVE GREEN/GRAY PAINTED OVAL TOP TAVERN TABLE, Massachusetts, early 18th century, the overhanging top above a splayed, turned base joined by square stretchers, (top possibly reshaped on long sides), ht. 23, wd. 27, dp. 18.5 in.

Sold at Skinner Auctions November 4, 2017.

Estimate $2,500-3,500

Price Realized: $4,920


TIGER MAPLE TEA TABLE, possibly Boston, Massachusetts, first half 18th century, the rectangular top with mitred edges above a straight valanced skirt joining cabriole legs ending in carved feet, ht. 27, wd. 29.75, dp. 20.5 in.

Sold at Skinner Auctions November 4, 2017.

Estimate $1,500-2,500

Price Realized: $7,380


RED-PAINTED OVAL-TOP TEA TABLE, New England, mid-18th century, the top above a splayed base of block-, vase-, and ring-turned legs joined by beaded square stretchers, old surface, ht. 25, wd. 33, dp. 22 in. 

Provenance: Lincoln & Jean Sander, American Antiques, Redding, Connecticut, 1996.

Sold at Skinner Auctions November 4, 2017.

Estimate $3,000-5,000

Price Realized: $17,220


PAIR OF PORTRAITS, HUSBAND AND WIFE, Unsigned, one frame inscribed "Painted in 1822." Oil on panel, 30.25 x 25.5 in., in the likely original grain-painted frames.

Condition: Woman with full-length vertical repaired split left of center, minor retouch. 

Provenance: Joan R. Brownstein American Folk Paintings. 

Exhibitions: Museum of American Folk Art, New York, Collector's Choice, 1969, as part of the Eckley Collection.

Sold at Skinner Auctions November 4, 2017.

Estimate $6,000-8,000

Price Realized: $11,070


MOCHA AND SLIP DECORATED PITCHER, England, early 19th century, wide orange slip central band with alternating mocha "seaweed" and dot pattern decoration, flanked by darker brown bands of slip with white slip dots and light brown slip branch decoration, and green-glazed rouletted banding, applied strap handle with foliate terminals, ht. 8.5 in. 

Condition: Chip on spout, two chips on edge of handle, wear to underside of base.

Sold at Skinner Auctions November 4, 2017.

Estimate $1,500-2,500

Price Realized: $4,613


TRAILED SLIP AND CAT'S-EYE DECORATED COVERED PEARLWARE BOWL, England, early 19th century, the body with wide orange slip band decorated with alternating pattern of five trails of wavy white slip and blue, black, and white slip sprigs, applied handles with foliate terminals; the lid with trailed slip and cat's-eye decoration and ring handle, ht. 5.75, wd. 8 1/2 in. 

Condition: Rim of bowl has small chip and associated 1 in. hairline crack, and a second small interior rim chip; the lid has a small interior rim chip. 

Sold at Skinner Auctions November 4, 2017.

Estimate $1,500-2,500

Price Realized: $5,535


DIPPED FAN FOOTED GOBLET, England, early 19th century, mocha-colored slip body with dark and light brown slip bands at top, three dipped fans on sides, the stem and foot with brown slip banding against the white body, ht. 3.875, dia. 3.5 in. 

Condition: No obvious chips, cracks, or evidence of repair.

Sold at Skinner Auctions November 4, 2017.

Estimate $1,000-1,500

Price Realized: $4,920


INLAID WALNUT SPICE CABINET, Chester County, Pennsylvania, c. 1765-80, the door with inlaid compass decoration and berries within a herringbone pattern frame, brass keyhole escutcheon and knob, opening to an interior of eleven drawers, molded top and base, bracket feet, (minor restoration), ht. 21, wd. 16.75, dp. 10.625 in. 

Condition: Two bracket feet replaced, hinges replaced, minor patching and losses to inlay, refinished.

Sold at Skinner Auctions November 4, 2017.

Estimate $15,000-25,000

Price Realized: $25,830


JOHN HOLT'S NEW YORK PRINTING OF THE DECLARATION OF INDEPENDENCE. United States of America. Congress. 1776. White-Plains, July, 9 1776. In Convention of the Representatives of the State of New York. Resolved Unanimously, That the Reasons assigned by the Continental Congress, for declaring the United Colonies Free and Independent States, are cogent and conclusive, and that while we lament the cruel Necessity which has rendered that Measure unavoidable, we approve the same, and will at the Risque of our Lives and Fortunes, join with the other Colonies in supporting it. Resolved, That a Copy of the said Declaration and the aforegoing Resolution be sent to the Chairman of the Committee of the County of Westchester, with Orders to publish the same with Beat of Drum, at this place, on Thursday next .... In Congress, July 4, 1776. A DECLARATION BY THE REPRESENTATIVES OF THE UNITED STATES OF AMERICA, IN GENERAL CONGRESS ASSEMBLED.... New-York: Printed by John Holt, in Water-Street [1776].

Full-sheet broadside, opening with the first printing of New York’s official concurrence with The Declaration (its delegates having abstained from voting in Philadelphia), measuring 52.4 x 31.5 cm. Horizontal chainlines. Printed area 50.25 x 27.8 cm. [1]p., verso carrying only autograph superscription, “S[..]ampton July: 24: 1776 | Coll. Mulford Sir | as the within Closed Letters are an Express | I made Bold to Open & Read them | I am Sr Your Humble Servt: | Uriah Rogers | [flourish]”. (The enclosures referred to in this note are not present, perhaps having been forwarded by Col. Mulford upon receipt.) Condition: see illustrations of recto and verso.

Evans 15158, Walsh 3, ESTC w14393. One of only five exemplars known to have survived, the others being at the Westchester County (NY) Archives, New York Public Library, Cincinnati History Museum, and Henry 

E. Huntington Library (San Marino, CA). For Isaiah Thomas’s assessment of Holt’s character and career, and his connection with James Parker (printer of items 16 and 20, above), see Thomas, History of Printing in America, 2nd ed., 1874, 1: 303-304.

The superscription’s Col. Mulford was, of course, David Mulford (1722-1778) of East Hampton. Uriah Rogers (1737-1814) served as Major in Mulford’s regiment during the Revolution. On August 31, 1776, Southhampton’s Committee of Safety permitted Rogers to remove himself and his family to Connecticut. He died back on Long Island, long after the Revolution, aged 77 (Mather, Refugees of 1776, 536-537).

Preliminary letter-by-letter collation of the present exemplar with the Yale exemplar of John Dunlap’s first broadside printing of the Declaration (as illustrated in Goff, 1976, 25) discloses only one substantive textual variant: where Dunlap printed “former Systems of Government” in his line 19, Holt here prints ~ system ~. All other variants are of accidentals, viz.: whereas Dunlap followed Benjamin Franklin’s practice of beginning common nouns with upper-case letters, Holt (or the second of his broadside’s two compositors, i.e., the one who set the Holt Declaration in type, but not the New York prologue to it) usually begins them with lower-case letters; and Holt (or his second compositor) omits eight commas (by our count) that Dunlap printed, but adds several punctuation marks not in Dunlap, changes another, etc. Holt’s only suggestive accidental change is to Dunlap’s line-11 printing “Pursuit of Happiness– -That to”. This Holt here prints as “Pursuit of Happiness.— That to”. Holt’s punctuation of this phrase coincides exactly with the American Philosophical Society’s unique parchment Dunlap broadside (item IV in Whitfield J. Bell, Jr., The Declaration of Independence: Four 1776 Versions, Philadelphia: APS, p. [22-23]). But this may be mere coincidence, for Holt agrees with the unique Dunlap parchment broadside in no other place where it disagrees with Yale’s paper exemplar.

The present exemplar of John Holt’s New York printing of The Declaration has remained continuously in the hands of an unbroken line of direct descendants of the man to whom it was delivered at East Hampton in July 1776—that is, for every one of the 241 years since it was printed. Although the broadside’s existence in the family’s hands has been noticed occasionally in published articles since at least 1880.

Sold at Blanchard's Auction Services November 11, 2017.

Estimate: $500,000-1,000,000

Price Realized: $1,500,000


GAUDY DUTCH PRIMROSE PATTERN SOFT PASTE CHINA CUP AND SAUCER. The saucer measures 5.625" diameter.

Condition: Very good.

Sold at Conestoga Auction November 11, 2017.

Estimate: $200-400

Price Realized: $1,298


RARE GAUDY DUTCH SOFT PASTE ZINNIA PATTERN PLATE. Impressed "Riley". 8.375" diameter.

Condition: Very good.

Sold at Conestoga Auction November 11, 2017.

Estimate: $300-500

Price Realized: $1,298


RARE GAUDY DUTCH SOFT PASTE CHINA STRAWFLOWER PATTERN PLATE. Impressed "Riley". 8.375" diameter.

Condition: Very good.

Sold at Conestoga Auction November 11, 2017.

Estimate: $200-400

Price Realized: $2,183


GAUDY DUTCH SOFT PASTE CHINA BUTTERFLY AND WATER LILY PATTERN PLATE. Green and yellow leaves. 6.375" diameter.

Condition: Very good.

Sold at Conestoga Auction November 11, 2017.

Estimate: $200-400

Price Realized: $1,770


MOURNING NEEDLEWORK TO GEORGE WASHINGTON (1732-1799), possibly by Ann Elizabeth Folwell, Philadelphia, first quarter Inscribed, "G.W." and "Sacred to the Memory of the Illustrious Washington," worked with polychrome silk threads, paint and ink on a sateen ground, framed., 15 1/4 in. x 17 1/2 in. (sight) 

Provenance: The Collection of Irvin & Anita Schorsch.

Exhibited at the Museum of Mourning Art, Drexel Hill, Pennsylvania. 

The Old Print Shop, New York, printed label on verso.

Sold at Freeman's Auction November 15, 2017.

Estimate: $800,1,200

Price Realized: $5,000


WILLIAM AND MARY WALNUT CHEST OF DRAWERS, Philadelphia, first half 18th century, Rectangular top above case fitted with drawers, on ball feet, H: 42.5 in. W: 40.25 in. 

Provenance: Private Collection, West Chester, Pennsylvania 

Sold at Freeman's Auction November 15, 2017.

Estimate: $1,500-2,500

Price Realized: $12,500


AMERICAN SCHOOL, 18TH CENTURY, PORTRAIT MINIATURE OF REVOLUTIONARY WAR CAPTAIN JOSEPH FOX (1749-1820), of the 16th Massachusetts Regiment 

Unsigned, watercolor on ivory, gilt metal locket case. 

1 in. x .75 in. (sight) 

Provenance: By descent in the Fox Family to the present owner.

Joseph Fox served in the American Revolutionary War from 1775 to 1783. As a volunteer, Fox joined Col. Ebenezer Bridge's Regiment of Massachusetts Minute Men during the Lexington Alarm and the 27th Massachusetts Regiment Provincial Infantry at the Battle of Bunker Hill and the Siege of Boston. In 1776, Fox served under Col. Charles Burrall during the Siege of Quebec, and later at Fort Ticonderoga, where he was promoted to Second Lieutenant. In 1777, Fox served in the Continental Regiment under Col. William Raymond Lee during the defense of Boston and later marched to Pennsylvania for the Battles of Germantown, Whitemarsh and Monmouth. He was promoted to Captain and served as the Regiment's Paymaster. In 1779, Fox was redesignated to the 16th Massachusetts Regiment Continental Infantry under Col. Henry Jackson and fought in the battle of Springfield, New Jersey. Redesignated again in 1781, Fox joined the 9th Massachusetts Regiment and was promoted to Major by brevet in the Army of the United States in 1783. Fox became an original member in the Connecticut State Society of the Cincinnati and died in Woodstock, New York in 1820. 

Literature: The portrait miniature was illustrated in Clarence Winthrop Bowen, The History of Woodstock, Connecticut, (1926).

Sold at Freeman's Auction November 15, 2017.

Estimate: $10,000-15,000

Price Realized: $32,500


REMBRANDT PEALE (American, 1778-1860) PORTRAIT OF GEORGE WASHINGTON (1732-1799) OIL ON CANVAS, FRAMED, 26,25 in. x 22.25 in. 

Provenance: Collection of Eleanor Parke Custis (1779-1852), granddaughter of Martha Washington (1731-1802) and Daniel Parke Custis (d. 1757). 

By descent in the family. 

Collection of Edward Parke Custis Lewis (1767-1839), grandson of Eleanor Parke Custis and Lawrence Lewis (1767-1839, son of George Washington's sister, Betty Washington), Hoboken, New Jersey. 

By descent in the family. 

Collection of Charles Merrill Chapin (1871-1932). 

By descent in the family. 

Collection of Charles Merrill Chapin, Jr. (b. 1898). 

Schwarz Gallery, Philadelphia, Pennsylvania. 

Collection of the Truland Foundation (purchased from the above in 1998). 

exhibited: 

National Trust for Historic Preservation, Woodlawn Plantation, Alexandria, Virginia, on loan by the Truland Foundation from 1998-2003. 

literature: 

Robert Schwarz, Philadelphia Collection LXIII: American Paintings, Frank S. Schwarz & Son: Philadelphia, June, 1998.

NOTE: A Pennsylvania native, Rembrandt Peale was born in Bucks County and grew up in Philadelphia. Along with his brothers and sisters, he was taught to paint by his father and famous artist, Charles Willson Peale. When he was merely seventeen years old, Peale painted a life portrait of George Washington, the first of many portraits he would paint of America's president and founding father. In his career he would receive many more commissions of this popular subject, and so painted a number of iterations of his portrait. The present lot is one of Peale's famed representations of our nation's first President. 

Sold at Freeman's Auction November 15, 2017.

Estimate: $40,000-60,000

Price Realized: $71,875


PAINTED TWENTY-FOUR TUBE CANDLEMOLD, Stenciled, "J. Walker Livonia N.Y.," Frame with book jack ends, H: 11 in. L: 13 in. D: 7.75 in. 

Provenance: The Collection of Eugene E. Derryberry (1942-2007) of Roanoke, Virginia. 

Garth's Auctions, Delaware, Ohio, August 29, 1997, Lot 130.

Sold at Freeman's Auction November 15, 2017.

Estimate: $800-1,200

Price Realized: $1,875


Colonial Sense is an advocate for global consumer privacy rights, protection and security.
All material on this website © copyright 2009-23 by Colonial Sense, except where otherwise indicated.
ref:T3-S24-P9084-C-M