Premium-Seiten ohne Registrierung:

Auktionsarchiv: Los-Nr. 16

Connecticut Land Company Archive

Schätzpreis
1.000 $ - 2.000 $
Zuschlagspreis:
1.250 $
Auktionsarchiv: Los-Nr. 16

Connecticut Land Company Archive

Schätzpreis
1.000 $ - 2.000 $
Zuschlagspreis:
1.250 $
Beschreibung:

Lot of 27 documents, both manuscript and partially printed, relating to the Connecticut Land Company, its shareholders, and other land transactions including receipts, account sheets, agreements, reports, promissory notes, and correspondence, in the Connecticut Western Reserve, 1804-1845. Many of these documents are signed by important pioneers, surveyors, legislators, and civic officials of early Northeast Ohio, as well as veterans of the Revolutionary War and the War of 1812. The Connecticut Land Company was formed on September 5, 1795 by a group of investors who were authorized by the state to purchase and resell the territory in Northeast Ohio known as the Connecticut Western Reserve. Connecticut was one of several states with claims to land in this region, which was set aside for citizens whose homes had been destroyed during the American Revolution. Connecticut sold the eastern portion of the Reserve to the Connecticut Land Company for $1.2 million, which was allocated for Connecticut’s public education system. The company organized a group of surveyors to divide the land into townships, and Moses Cleaveland led the first of these survey parties to the Reserve in 1796. Despite its proximity to Lake Erie, settlers were reluctant to purchase the land because of concerns over the legality of titles and governance. Further, the company made no provisions for the future development of the land, leaving the organization of schools, churches, and other amenities up to the buyers. Plagued by low sales figures and general mismanagement, the Connecticut Land Company was dissolved on January 5, 1809, and the remaining land was divided among the investors. The Western Reserve was finally settled after the War of 1812, reigniting interest in the purchase of land in the region. Documents include those signed by: Austin, Calvin (1762-1819). Land agent for the Connecticut Land Company and later judge of the Western Reserve and co-founder of the Western Reserve Bank (1811). ALS, “Calvin Austin,” 2pp of text with additional 2pp of calculations and notes on blank leaves, 15 x 9.5 in., Warren, OH. April 15, 1815. Addressed to Joseph W. Brown Request to process the release of four lots of land in the Western Reserve. Beers, Seth Preston (1781-1863). Connecticut lawyer and politician, who served as the state’s attorney general, senator, and Speaker of the State House of Representatives. Beers also held the position of Commissioner of the Connecticut School Fund for twenty-five years. ALS, “S.P. Beers,” 1p, 15.5 x 12.25 in., Litchfield, CT. October 5, 1827. Addressed to Isaac Spencer, State Treasurer of Connecticut (1818-1835). Content related to the arrival of General Simon Perkins in Hartford and the anticipated departure of Captain Easterbrook for the West. Bronson, Levi (1765-1824), Ralph Granger (1790-1867), Calvin Pease (1776-1839), and Simon Perkins (1771-1844). Early Ohio settlers with illustrious political, entrepreneurial, and/or military careers. Handwritten indenture between Abraham Fowls of Ohio and Andrew Kingsbury, State Treasurer of Connecticut (1794-1818), signed as witnesses, 2pp (partial), 9.675 x 8 in., Columbia Township, OH. August 8, 1814. Fowls acknowledges $244 received of Kingsbury relating to 100 acres of land in Plumfield Township. On verso, Fowls’s wife, Rachael Ana Fowls, releases her Right of Dower, or her interests in the land previously owned by her husband. Case, Leonard, Sr. (1786-1864). Prominent politician, businessman, and philanthropist. · Partially printed DS as agent with the Connecticut Land Bank, where Case worked for twenty-eight years, “Leonard Case,” 1p with manuscript notations on verso, 10.5 x 9.25 in. April 1, 1833. Article of Agreement between Case and Alfred Minns, concerning the purchase of land in the Connecticut Western Reserve for $318.60, with annual interest. Verso inscriptions indicate that the land and remaining balance were twice transferred, with the final payment received on October

Auktionsarchiv: Los-Nr. 16
Auktion:
Datum:
21.06.2019
Auktionshaus:
Cowan's Auctions, Inc.
Este Ave 6270
Cincinnati OH 45232
Vereinigte Staaten von Amerika
info@cowans.com
+1 (0)513 8711670
+1 (0)513 8718670
Beschreibung:

Lot of 27 documents, both manuscript and partially printed, relating to the Connecticut Land Company, its shareholders, and other land transactions including receipts, account sheets, agreements, reports, promissory notes, and correspondence, in the Connecticut Western Reserve, 1804-1845. Many of these documents are signed by important pioneers, surveyors, legislators, and civic officials of early Northeast Ohio, as well as veterans of the Revolutionary War and the War of 1812. The Connecticut Land Company was formed on September 5, 1795 by a group of investors who were authorized by the state to purchase and resell the territory in Northeast Ohio known as the Connecticut Western Reserve. Connecticut was one of several states with claims to land in this region, which was set aside for citizens whose homes had been destroyed during the American Revolution. Connecticut sold the eastern portion of the Reserve to the Connecticut Land Company for $1.2 million, which was allocated for Connecticut’s public education system. The company organized a group of surveyors to divide the land into townships, and Moses Cleaveland led the first of these survey parties to the Reserve in 1796. Despite its proximity to Lake Erie, settlers were reluctant to purchase the land because of concerns over the legality of titles and governance. Further, the company made no provisions for the future development of the land, leaving the organization of schools, churches, and other amenities up to the buyers. Plagued by low sales figures and general mismanagement, the Connecticut Land Company was dissolved on January 5, 1809, and the remaining land was divided among the investors. The Western Reserve was finally settled after the War of 1812, reigniting interest in the purchase of land in the region. Documents include those signed by: Austin, Calvin (1762-1819). Land agent for the Connecticut Land Company and later judge of the Western Reserve and co-founder of the Western Reserve Bank (1811). ALS, “Calvin Austin,” 2pp of text with additional 2pp of calculations and notes on blank leaves, 15 x 9.5 in., Warren, OH. April 15, 1815. Addressed to Joseph W. Brown Request to process the release of four lots of land in the Western Reserve. Beers, Seth Preston (1781-1863). Connecticut lawyer and politician, who served as the state’s attorney general, senator, and Speaker of the State House of Representatives. Beers also held the position of Commissioner of the Connecticut School Fund for twenty-five years. ALS, “S.P. Beers,” 1p, 15.5 x 12.25 in., Litchfield, CT. October 5, 1827. Addressed to Isaac Spencer, State Treasurer of Connecticut (1818-1835). Content related to the arrival of General Simon Perkins in Hartford and the anticipated departure of Captain Easterbrook for the West. Bronson, Levi (1765-1824), Ralph Granger (1790-1867), Calvin Pease (1776-1839), and Simon Perkins (1771-1844). Early Ohio settlers with illustrious political, entrepreneurial, and/or military careers. Handwritten indenture between Abraham Fowls of Ohio and Andrew Kingsbury, State Treasurer of Connecticut (1794-1818), signed as witnesses, 2pp (partial), 9.675 x 8 in., Columbia Township, OH. August 8, 1814. Fowls acknowledges $244 received of Kingsbury relating to 100 acres of land in Plumfield Township. On verso, Fowls’s wife, Rachael Ana Fowls, releases her Right of Dower, or her interests in the land previously owned by her husband. Case, Leonard, Sr. (1786-1864). Prominent politician, businessman, and philanthropist. · Partially printed DS as agent with the Connecticut Land Bank, where Case worked for twenty-eight years, “Leonard Case,” 1p with manuscript notations on verso, 10.5 x 9.25 in. April 1, 1833. Article of Agreement between Case and Alfred Minns, concerning the purchase of land in the Connecticut Western Reserve for $318.60, with annual interest. Verso inscriptions indicate that the land and remaining balance were twice transferred, with the final payment received on October

Auktionsarchiv: Los-Nr. 16
Auktion:
Datum:
21.06.2019
Auktionshaus:
Cowan's Auctions, Inc.
Este Ave 6270
Cincinnati OH 45232
Vereinigte Staaten von Amerika
info@cowans.com
+1 (0)513 8711670
+1 (0)513 8718670
LotSearch ausprobieren

Testen Sie LotSearch und seine Premium-Features 7 Tage - ohne Kosten!

  • Auktionssuche und Bieten
  • Preisdatenbank und Analysen
  • Individuelle automatische Suchaufträge
Jetzt einen Suchauftrag anlegen!

Lassen Sie sich automatisch über neue Objekte in kommenden Auktionen benachrichtigen.

Suchauftrag anlegen