royal navy concession rate letters 1795 –...

79
Royal Navy Concession Rate Letters 1 ROYAL NAVY CONCESSION RATE LETTERS 1795 – 1903 Large Gold & Grand Award Collection

Upload: dinhngoc

Post on 10-Jun-2018

215 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

1

ROYAL NAVY

CONCESSION

RATE LETTERS

1795 – 1903

Large Gold & Grand Award Collection

Page 2: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

2

INTRODUCING GERALD JAMES ELLOTT

Page 3: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

3

Gerald James Ellott, MNZM, RDP, FRPSNZ

Gerald is one of New Zealand's leading philatelist and postal historian. By profession he is a Chartered Architect having designed schools in England and working for the NZ Ministry of Works and the Education Department since 1955, and has had his own practice in Auckland for over 50 years, specializing in Education Buildings. Gerald started collecting postage stamps at the tender age of seven and has been passionate about the hobby ever since. Involved with organized philately since coming to New Zealand, he served on the Council of the NZ Philatelic Federation for 32 years, and is still active in their Judging Seminars. He has been awarded the NZ Federation Award of Merit and Award of Honour as well as the coveted Award of Philatelic Excellence. In 1980 Gerald was Chairman of the very successful International Stamp Exhibition, “Zeapex '80” held in Auckland and to date the Zeapex Philatelic Trust has distributed over $500,000.00 to the philatelic fraternity in NZ. Currently a life member of the Royal Philatelic Society of NZ and a past President, he has received all their honours including the Centennial Medal, the Rhodes and Collins Awards. Having started his foray into competitive exhibitions, a Silver Bronze medal for 32 sheets of Chalons, at Sipex (Washington) in 1966, a medal which he treasures as one of the most important, he has formed at least four major collections, two of which have both been in the FIP Championship Class, one of which was awarded the Grand Prix National of the NZ 1990 FIP International Exhibition held in Auckland. His collections have included both traditional and postal history, together with thematic and literature, with large gold medals for three of the disciplines, the thematic entry “Philatelic Terms” gained the highest award at London 1970. All exhibits have gained felicitations for Research and in 1984 he was the first recipient of the FIP Research Medal. At National level, Gerald has been awarded no less than four Grand Awards for different collections, the first in 1969 and the last as recently as 2010 at Palmerston North. Gerald tells me that he only gave up exhibiting his Traditional Collection of NZ Chalons when he was advised by an eminent USA Collector and International Judge that he would never be awarded a Large Gold Medal unless he had NZ SG1 to 6, mint, used and on cover plus both the London and Richardson One shilling Bisects. Currently, Gerald is re formatting his “Philatelic Terms” exhibit as the “Fundamentals of Philately” which he proposes to enter in the Traditional discipline.

Page 4: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

4

Gerald was invited to sign the World’s pre-eminent award when he was invited to become a signatory of the Roll of Distinguished Philatelist in 1988 and in 2008 was honoured by the Queen when he was made a Member of the Order of Merit (MNZM) for his outstanding services to New Zealand Philately. His unique collection of the Postal History of the Maori Wars (The Heritage Collection) is now housed at Te Papa the NZ National Museum, Wellington. This Collection which I am more than happy to offer to Collectors, was originally started more seriously, followed a small monograph penned by Robson Lowe, entitled “The Seaman’s Penny”. It was initially meant to be a “fun” collection as opposed to the more serious study of New Zealand Routes and Rates pre 1874; however, Gerald tells me that virtually half of his extensive philatelic Library consists of equal numbers of Naval Books. Gerald is the first to acknowledge the help he has received from a number of philatelists around the world. He places Robson Lowe as his mentor, and is mindful of the help given by John White of Sydney, George Branham of the USA, Sir John Marriot, Gerald Sattin, Colin Tabeart and Bob Swarbrick of England, Royce Bowen of Wales and South Africa and in New Zealand both Colin and Ken McNaught, Marcel Stanley, Robin Startup John Bishop, and John Robinson. Unfortunately, many of them have closed their albums. Research has been extensive bearing in mind that unlike normal Postal History, where the point of posting a letter is in most cases easily identified with a postal marking or endorsement, however in the case of letters posted in the Ships Mail Bag, the only Postal Marking invariably is when the letter has reached its destination, or has been sorted en-route. The research in most cases, required an examination of Ship's Logs, Navy Lists and Service Records, so apart from the Postal side, the research in these areas has been far more extensive, fortunately, a lot of research at Kew was carried out by Margaret Frankcom. Little information has been available in New Zealand, and Gerald has spent many hours at the Mitchell Library in Sydney. The quality of the Collection now being offered will be obvious to the fastidious collector and it is opportunity for many more collectors to enjoy having the items in their collections. Gerald acknowledges that we are only the custodians of the treasures for future collectors, and trusts they have as much enjoyment as he has had. With most items being offered there are included extensive research notes of both Postal and Naval matters, personal details of the seamen, officers and photo of details and ship etc. Gerald has offered to carry out further research on any Cover, within his means.

Page 5: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

5

ROYAL NAVY CONCESSION RATE LETTERS

1795 - 1903

There was a Base at Gibraltar in 1704, following it’s capture and has been continuously in use since 1721. Malta which had been taken by the French on their way to Egypt in 1798, was retaken by the British in 1800 and since then used as a Base for supplies etc. A Depót operated at Alexandria in1801-1803.

Page 6: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

6

Information Details

The HOME STATION, LISBON, GIBRALTAR, MALTA & the

MEDITERRANEAN STATION including the MIDDLE EAST

1001 c. 1848 – 1854. Illustrated Cover addressed to Mrs. Francis Sullivan, wife of Francis Sullivan, Francis William Sullivan, joined the RN as a Naval Cadet in February 1848 and was promoted to Sub-Lieutenant in August 1854. Letter posted during this period. Sullivan was made a Knight; Sir Francis Sullivan, and was Admiral of the Fleet 5 August 1900. On the rear of the cover is the early SULLIVAN Crest with the Irish motto; “Lamh Foisdineach An Uachter” which translated means “with the gentle hand foremost”. Harmers of London, March 1996-

Page 7: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

7

1002 10 July 1795 Entire Soldiers Concession Rate Letter, the One Penny Concession Rate was established by the Act of 5 May 1795. Countersigned by Jn. Napier, Major General, and 89th Regiment. A very early Soldier’s Concession Rate Letter. Cavendish Auction June 2005 -

1003 25 August 1795 HMS Marlborough, Plymouth Sound. Revolutionary Wars (1793-1802) Entire Seaman’s One Penny Concession Rate Letter from John Robson, Seaman, countersigned by Lieutenant G.I. Decaeurdoux. Manuscript Figure “PD 1” indicating the One Penny Paid. Double Ring PAID Mark, Year in full “1795” (red). Backstamped with the Handstruck PLYMOUTH Horseshoe Handstamp, LONDON 28 August 1795. Believed to be the earliest known Seaman’s Concession Rate Letter, ex Trevor Davis Collection. Private sale, Trevor Davis, June 1996 –

ALL LETTERS UNLESS SHOWN OTHERWISE ARE SEAMEN’S ONE PENNY CONCESSION RATE LETTERS

Page 8: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

8

1004 5 February 1797, HMS Piercer, Portsmouth Harbour. Revolutionary Wars (1793-1802). Entire

Letter sent by Seaman C. Belcher, Manuscript Figure “PD 1” indicating the One Penny Paid. Countersigned by Lieutenant John Fenton and endorsed with the date of posting “Feb. 6 -97”. Double Ring PAID Mark, Year in full “1797” (red), and the Handstruck PORTSMOUTH Concave Curved Handstamp, LONDON 6 February 1797. The letter to his Father, give a most interesting account of the working of the Purser in that period. He was having a great time as the Purser’s assistant, however it appears to have been short lived, as he only served from 3 February to 8 August1797! David Shaw, February1998 –

1005 8 March 1797, HMS Piercer, Portsmouth Harbour. Revolutionary Wars (1793-1802). Entire

Letter sent by Seaman C. Belcher, Manuscript Figure “PD 1” indicating the One Penny Paid. Countersigned by Lieutenant John Fenton and endorsed with the date of posting “March 9 -97”. Double Ring PAID Mark, Year in full “1797” (red), and the Handstruck PORTSMOUTH Concave Curved Handstamp, LONDON 9 March 1797. Richard Bodily, June1996 -

Page 9: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

9

1005B 9 April 1797, HMS Piercer, Portsmouth Harbour. Revolutionary Wars (1793-1802) Entire Letter

sent by Seaman C. Belcher, Manuscript Figure “PD 1” indicating the One Penny Paid. Countersigned by Thomas Hudson, Master and endorsed with the date of posting “Ap. 9 -97” Double Ring PAID Mark, Year in full “1797” (red), and the Handstruck PORTSMOUTH Concave Curved Handstamp, LONDON 10 April 1797. Richard Bodily, June 1996 -

1006 19 May 1797, HMS Piercer, Isle of Wight. Revolutionary Wars (1793-1802). Entire Letter sent

by Seaman C. Belcher, Manuscript Figure “PD 1” indicating the One Penny Paid. Countersigned by Lieutenant John Fenton and endorsed with the date of posting “May 19 - 97”. Double Ring PAID Mark, Year in full “1797” (red), and the Handstruck “ISLE OF/ WIGHT” in two lines Handstamp, LONDON 19 May 1797. Cavendish, October 2000 -

Page 10: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

10

1007 21 August 1799. HMS Queen Charlotte at Torbay. Revolutionary Wars (1793-1802). Entire Letter from Seaman Alister Duncan, who had just been released, after being a Prisoner of War by the French. HMS Queen Charlotte caught fire and blew up with a loss of life totaling 673 on 16 March 1800.

Countersigned by Lieutenant John Cochrane. Manuscript Figure “PD 1” indicating the One Penny Paid. The Hooded PAID Handstamp, 24 August 1799 (only used in 1799). Argyll Etkin Auction April 2004 -

1008 23 August 1799. HMS Bellona, Cawsand Bay Revolutionary Wars (1793-1802) Entire Letter from Seaman Thomas Sheffield addressed to the “3 Jolly Weavers” Coffee House Mail. Countersigned by Lieutenant William Delafons. Manuscript Figure “PD 1” indicating the One Penny Paid. The Hooded

PAID Handstamp, 29 August 1799 was only used in 1799. Cavendish, September 1997 -

Page 11: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

11

1009 13 October 1804. HMS Inspector, Yarmouth Roads, Napoleonic Wars, (1803-1815). Entire Letter from Seaman Alexander Glen, who had been “Press Ganged” on his return to England. Manuscript Figure “PD 1” indicating the One Penny Paid. Countersigned by Lieutenant E. Harris, Purser. Handstruck YARMOUTH 124 Mileage Mark. OCT Bishop Mark (red). Cavendish May 2002 -

1010 19 October 1804. HMS Snipe, at Sea heading for Yarmouth, Napoleonic Wars, (1803-1815), Impressed Apprentice Thomas Godfrey, who had been “Press Ganged” against the rules. Entire Letter “Pleading for help to release him from the Press” Manuscript Figure “PD 1” indicating the One Penny Paid appears to have been applied in error and crossed out (endorsed “Mark Thro’ Mistake”). Manuscript figure 10 also crossed out an “11” substituted, indicating elevenpence to pay. Disallowed Concession Rate Letter. Argyll Etkin August 1998 -

Page 12: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

12

1011 27 October 1805. HMS Calypso, at Seaford Bay, Napoleonic Wars, (1803-1815). Entire Letter from Seaman Robert Thompson. Manuscript Figure “1” (red) indicating One Penny Paid for the Concession Rate, countersigned by Lieutenant W. Napier. Handstruck SEAFORD Convex Handstamp, and London Tombstone PAID ds 29 October 1805 Cavendish 21 April 2005 –

1012 14 April 1806. HMS Calypso, at the Downs, Napoleonic Wars, (1803-1815). Entire Letter from Seaman Robert Thompson. Manuscript Figure “P1” (red) indicating One Penny Paid for the Concession Rate, countersigned by Jeremiah Russell, Master. Handstruck DEAL 74 Mileage Mark and London Tombstone PAID ds 18 April 1806. Cavendish March 2004 –

Page 13: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

13

1013 9 May 1812. HMS Fantome at Falmouth Napoleonic Wars, (1803-1815), Entire Letter from Seaman Thomas Jarvis. Manuscript Figure “P1” (red) indicating One Penny Paid for the Concession Rate, countersigned by Lieutenant Henry Kent. FALMOUTH (red) Straight Line Handstamp London Tombstone PAID ds 14 May 1812. Stopped at Falmouth on account of the foul weather, whilst bound for Lisbon. Ship wrecked off Nova Scotia 24 November 1814. Cavendish, July 2005 –

1014 22 May 1813 HMS Namure. Napoleonic Wars, (1803-1815) at Sheerness, Entire Letter from R. Wade seaman, countersigned by Lieutenant J.H. Richards. Endorsed on the reverse “R.Wade Seaman” SHEERNESS Mileage Mark. Argyll Etkin 2006 –

Page 14: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

14

Reduced 75%

1 015 September 1813 – POST OFFICE NOTICE No. 13.

Original Notice in fine condition apart from repaired splitting on centre fold.

Extremely Rare and believed to be the only copy in private hands. Argyll Etkin

Page 15: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

15

1016 20 August 1813 HMS Caledonia, off the Rhone Napoleonic Wars, (1803-1815), Entire Letter, from Vice-Admiral Sir Edward Pellow. DISINFECTED LETTER, (This is not a Concession Rate Letter) David Shaw 2000 –

1017 22 November 1832 HMS Talavera, Sheerness. Entire Letter from Robert Rodgers Royal Marine., countersigned by Lieutenant William Griffin. SHEERNESS Mileage Mark and DUMFRIES three line

receiving datestamp, 25 November 1832. Cavendish 5 March 2004 –

Page 16: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

16

1018 1 November 1833, HMS Rover, Malta. Entire Letter from Thomas Walker Seaman HMS Rover, Malta, countersigned by Lieutenant James R. Dacre. Interestingly, whilst the letter is dated 1 November the cover is marked 31 October, which was the date the mail left Malta, aboard the Admiralty Steam Packet HMS Firefly, which arrived at Falmouth on 15 November. Cavendish April 2005 –

1019 7 February 1834, HMS Rover, Malta, Entire Letter from Thomas Walker Seaman, countersigned by J.F. Birch. Framed cds PAID 1 APRIL 1834 applied at London. Argyll Etkin 1995 –

Page 17: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

17

1019B 1 July 1836, HMS Thunderer, Zante, Ionian Islands, Outer Wrapper, from Peter Castell, countersigned by Lieutenant Arthur Wakefield. The letter was carried on HMS Hermes, which left Zante on 1 July, on to Malta, Gibraltar, Cadiz, arriving at Falmouth on 25 July. Private sale ex Geoffrey Osborn collection 1997 –

1020 12 April 1835, HMS Excellent, Gunnery Training Ship Portsmouth. Entire Letter from Seaman William Wood, countersigned by Lieutenant Francis D. Hastings. The letter describes how to address mail so that it would be delivered to him free, provided a penny had been paid and the address was 100% correct! Cavendish January 2006 –

Page 18: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

18

1021 10 February 1836, HMS Barham, Malta. Entire Letter from William Walker (related to Thomas Walker – see1018 and 1019) countersigned by Senior Lieutenant Frederick Hutton. The Postage has been PAID BY COIN, Clear evidence of the One Penny coin having been sewn to the Letter on the reverse (Indentation) bottom left hand corner. The contents of the letter confirms the practice of letters having had the penny coins removed, and being thrown overboard!

“… there as (sic) been a very serious affair on board here and I have wrote 7 letters, but I do not know – how many you have received as the penny’s have been cut off and the letters thrown away as Great numbers have been picked up at sea…”

RARE Argyll Etkin November 1994 –

Page 19: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

19

reduced

1022 11 February 1837, HMS Pembroke, Lisbon, PORTUGAL Entire Letter from Seaman William Bargent Countersigned by Commander John W. Aldridge. Together with a fine watercolour painting of the Fleet off Lisbon, (Part of the entire letter). Rare FALMOUTH PAID 1d Handstamp. Carried to Falmouth from Lisbon on board the Admiralty Packet Blazer. One of the Colourful Naval Treasures from the Martin Willcocks Collection. STAR ITEM Cavendish June 2000 –

Page 20: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

20

1023 22 September 1837, HMS Talavera, Barcelona. (Carlist War) SPAIN Entire letter, from Job Carpenter Royal Marine, Countersigned by Lieutenant Edmond Nepean. He is making enquiries regarding his brother an Out Pensioner, Private John Carpenter 3rd Regiment of Foot Guards. Fine strike of the rare Crowned Oval “To Be delivered FREE” Handstamp. Argyll Etkin February 1996 –

1024 c.10 March 1839 HMS Donegal, Lisbon, PORTUGAL Outer wrapper, from George Edward Stevens Seaman, countersigned by Lieutenant Peter Duthy. Excellent strike of the rare Crowned Oval “To Be delivered FREE” Handstamp, indicating that the Local London Post charges did not have to be paid. Cavendish January 2004 –

Page 21: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

21

1025 16 January 1842, HMS Ganges, MALTA Harbour. Cover Front and part reverse, from William

Lacy, Royal Marine, countersigned by Captain Marines Charles Fegan. Superb strike of the very rare FALMOUTH 1d PAID Handstamp. (Ex Disraeli and ex Gosling) Cavendish April 2005 –

1026 18 March 1842 HMS Malabar, Gibraltar. On guard against the Moorish Pirates who were active in the Mediterranean Sea. Entire Letter from James Risk, Seaman. Originally countersigned but appears to have been posted privately in London 4 April 1842, with 1d Red GB postage adhesive (placed over the countersigning), and (Deptford Twopenny Post). British Postage Stamps were not authorized for use on letters sent by Seaman serving overseas until 30 August 1850. Rare and Unusual. Harmers Auction April 1996 –

Page 22: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

22

1026B 20 July 1843. HMS Malabar, Gibraltar. On guard against the Moorish Pirates who were active in the Mediterranean Sea. Entire Letter from James Risk, Seaman, Countersigned by Lieutenant W. Hamley. The Letter has been PAID BY COIN (Clear indentation and needle holes) and struck with the rare FALMOUTH 1d PAID Handstamp. Harmers Auction December 1995

1027 19 December 1853. HMS Duke of Wellington, Lisbon, PORTUGAL. Official Printed Letter Sheet from George Vickers Royal Marine, Countersigned by Lieutenant Royal Marines Alexander Anderson. DISINFECTED LETTER. There are two diagonal chisel slits through the letter sheet indicating that it has been disinfected by fumigation. Argyll Etkin May 2003 –

Page 23: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

23

1028 26 November 1858. HMS Centurion, Malta. Naval Officer’s Concession Rate Letter 9d via French Packet. New Concession Rates for Naval Officers (uniform charge 6d -½ ounce) plus additional Rates if sent via Foreign Countries was introduced from 1 June 1857. Letter addressed to Commander Whyte was endorsed to be sent by French Packet (Recd. 1 December). David Shaw 2000 –

1029 13 May 1859. HMS Centurion. Naples, ITALY. INGOING MAIL ex GB Officer’s Letter sent via Marseilles, addressed to Captain Whyte, care of HM British Consul at Naples. Postage paid at the standard rate of 11d for a ½oz letter from the UK via Marseilles. Interesting Postal markings. Channel Island Stamp Co. 2002

Page 24: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

24

1030 21 November 1859. HMS London, Malta. Concession Rate letter from John Corlett Seaman, and countersigned by Lieutenant Charles Manthrop. 1d red GB Adhesive cancelled with the Malta A25 Duplex cds (Inverted 9). Addressed to the Isle of Man. Cavendish April 1999

1030B 20 March 1860, HMS Neptune, Malta. Concession Rate Letter sent by John Smit Seaman, countersigned by Lieutenant Joshua Palmer. 1d red GB Adhesive cancelled with the Malta A25 Duplex cds. Addressed to South Wales.

Seaman John Smith was discharged on 21 March 1862 as a Military Prisoner at Corfu.

Harmers 1996 –

Page 25: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

25

1031 20 February 1860, HMS Hannibal, Corfu, IONIAN ISLANDS. INGOING MAIL ex GB – OFFICER’S env. 1/- Rate via Belgium and Trieste from Gosport to Captain J. Prickard Royal Marine at Corfu, and redirected to Malta and Gibraltar, Double Ring “AUS ENGLAND PER AACHEN FRANCO 22/2, also various Manuscript Accountancy Markings. Endorsed on reverse Gibraltar 28 March 1860. An intriguing Postal History item. Ex Osborn, Cavendish June 2007 –

1032 29 November 1860, HMS Caesar, Malta. Letter from Ship’s Corporal Hy Hamier, countersigned by Commander Iltid T. M. Nicholl. Rare 3d Rate via Marseilles. A81 Mailboat Cancellation, earliest recorded date of use, applied on the P&O Mail Steamer Vectis. The Vectis arrived at Malta with the Outward mail on 2 December and at Alexandria on the 5 December, returning with the Homeward mail to Malta on 9 Dec and at Marseilles on 13 December. Spink March 2007

Page 26: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

26

1033 c.13 March 1860, HMS James Watt, Gibraltar. Letter sent by Boy J. Cunliff, the lowest rank in the RN, countersigned by Lieutenant Edward J. Lawson. Letter addressed to His Grace the Duke of Norfolk, the premier Duke and Earl or the Realm. London cds 20 March 1860. Ex Geoffrey Osborn collection private sale 2004

1034 8 October 1861, HMS Orion, Malta. Letter from James Stewart Seaman, addressed to Ireland, countersigned by Lieutenant George G. Graves, Officer in command at the time. 1d red GB Adhesive cancelled with the Malta A25 Duplex cds. P&O Indus arrived at Southampton on 22 October 1861. Harmers April 1996

Page 27: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

27

1034B 7 November 1861, HMS Caesar, Athens, Entire Letter from Seaman Thomas Demsey, countersigned by Lieutenant Arthur J. Day. 1d red GB Adhesive cancelled with the A25 Duplex cds. at Malta 13 November 1861. Seaman Thomas Demsey Paid Off 1 February 1862. London Paid cds 26 November 1861. Argyll Etkin c. 1996 –

1035 c.8 April 1863, HMS Foxhound, Piraeus (Athens), Letter from Royal Marine Gunner William Thompson, countersigned by Lieutenant Fred P. Doughty. 1d red GB Adhesive cancelled at London on arrival. Several datestamps and postal markings, Marseilles 10 April 1863, including the “PARQUEBOTS/DE LA/MEDITERRANEE” boxed Handstamp in red. Lyon 12 April 1863, London and Carlisle 13 April 1863. William Thompson was Discharged Dead 12 June 1863. Robson Lowe 1990 –

Page 28: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

28

1036 3 May 1863, HMS Chanticleer, Beyrout, TURKEY. Letter from Seaman James Headon, countersigned by Commander Charles Stirling. 1d red GB Adhesive cancelled with the A83 Mailboat Obliterator applied aboard the P&O Steamer Euxine. Manchester 3 June 1863. Seaman James Headon died on board and was Discharged Dead at Beyrout 19 May 1863 (16 days after this letter was written). Argyll Etkin February 1996

1037 c. March 1867 HMS Cruiser, Alexandrietta, SYRIA. Letter from Seaman John Deveraux, countersigned by Lieutenant Robert H. Paul. 1d red GB Adhesive cancelled with the B81Mailboat Obliterator applied aboard the P&O Steamer Nyanza. London cds 3 April 1867. De Montford Stamp Co. April 2007 –

Page 29: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

29

1038B 9 June 1868, HMS Hibernia, Malta, Letter from Ship’s Steward Jonathan H. Good, 1d red GB Adhesive cancelled with the Malta A25 Duplex cds. London Paid cds 19 June 1868. Cavendish September 1998 - £130.

1038 17 November, 1868, HMS Arethusa, Malta, Letter from Boy George Cullingford, countersigned by Lieutenant Joshua Cole. 1d red GB Adhesive cancelled with the Malta A25 Duplex cds. London cds 28 November 1868. Western Auctions December 1995

Page 30: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

30

1039 c.25 June 1871, HMS Northumberland, Gibraltar. Cover Front from Sick Bay Attendant George Battershill, countersigned by Paymaster William F. Lapidge. COMPUSORILY REGISTERED as it contained Coin, as well as being overweight. Handstruck 1/1 - One Shilling and One Penny to pay. Registration Fee with coin, double Fee 4d x 2 = 8d, plus 6d Postal rate 1oz letter, plus Private Sip Master’s 1d, less 2d paid equals 1/1 to pay. Boxed OVER ½ OZ MORE-TO-PAY Handstamp REGISTERED DEVONPORT 25 June 1871, oval datestamp. No other similar Royal Navy items have been seen. Very Rare in spite of faults. Cavendish December 1998

1040 17 November 1875, HMITS Jumna, Suez, EGYPT Her Majesty’s Indian Troop-Ships carried Troops between England and India with three round trips per year. Letter from Ship’s Steward James Rossey, countersigned by Lieutenant William H. James (Minute Initials) The thee 1d GB adhesives have been cancelled with the BO2 obliterator used at Suez. Sent via Brindisi. PORTSMUTH cds 29 November 1875. Ship’s Steward James Rossey received an extra 3d per day when troops were on board. Private Sale Gerald Sattin March 1993 –

Page 31: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

31

1041 c.10 January 1876, HMS Resistance, Lisbon, PORTUGAL. Letter with printed heading, from Ship’s Corporal Leonard Leaney, Countersigned by Commander R.F. Britten. 1d red GB Adhesive cancelled with the DEVONPORT 250 Duplex obliterator carried on HMS Lively from Lisbon to Plymouth. BATH & TROWBRIDGE Datestamps 19 January 1876. Argyll Etkin c1994

1042 25 June 1876, HMS Sultan, Malta. Letter written at Besika Bay, Turkey. From Seaman William Townsend, countersigned by Commander Richard Frederick Britten. 1d red GB Adhesive cancelled with the A25 Duplex cds. London cds & boxed datestamp, 11 July 1876. D. Morrison April 2005 –

Page 32: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

32

1043 2 August 1877 HMS Pallas, Besika Bay, Turkey. FAILED ROYAL NAVY CONCESSION RATE LETTER. Handstamped with the boxed “CANNOT BE SENT / EXCEEDS ½ oz”. Returned and received 3 August 1877. (Label is only a copy) Cavendish Auction January 2010 –

Page 33: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

33

1044 28 August 1880, HMS Condor, Malta. Letter from Adolphus Edward Williams, Bugler, countersigned by Lieutenant Archibald T. Carter. 1d GB Venetian Red, cancelled with the Malta A25 Duplex cds. Interesting cover addressed to the Post Master General… Endorsed on reverse …”opened by Clerk on Duty”… London cds & boxed datestamp, 2 September 1880. The use of British Stamps at Malta ceased on and after 27 December 1884. (GPO Notice Valetta 8 December 1884). Argyll Etkin – November 1997

1045 c.29 June 1884, HMS Ranger, Aden. Letter from Boy First Class G.J. Simmonds, countersigned by Lieutenant Powlett H.E. Hungerford. GB 1d Lilac adhesive cancelled twice with the circular barred obliterator letters FB applied in London. Recommissioned at SUAKIN, 1 May 1884. Involved in the Sudan and later in the BURMA War of 1885-1887. London “Hooded” datestamp 14 July 1884. Empire Stamp Auctions May 2004

Page 34: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

34

1046 c14 February 1885, NAVAL BRIGADE, NILE EXPEDITION – METEMMEH. Cover Front from A.T.Pritchard Engine Room Artificer Received at Devonport 17 March 1885, Boxed Letter T, denoting TAX together with Handstruck figure 1d indicating One Penny due, endorsed “Stamps not obtainable” Letter countersigned by Sub-Lieutenant Edward Ernest Hardy of HMS Invincible. Pritchard crossed the Bayadia Desert with the Naval Brigade and was mentioned in Despatches by Lord Beresford. Probable a unique surviving Royal Navy item from this important campaign. Trevor Davies, 1998 -

Page 35: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

35

1047 18 December 1889 HMS Landrail, Alexandria. BRITISH ARMY OF OCCUPATION, EGYPT. Letter from Sick Bay Attendant G. Stevens, countersigned by Lieutenant (GGB) and posted in the Alexandria Postal System, with 5Mil Egypt adhesive, instead of placing it in the Ship’s Navy Bag. Backstamped with ROSS cds 27 December 1889, cover has sl. faults and stains, nevertheless a fine example from this campaign which involved mainly British Troops. Spink December 2008

1048 22 May 1890, HMS Landrail, Malta, From Sick Bay Attendant G. Stevens, countersigned by Lieutenant George S. Hockin. 1d red Malta Adhesive cancelled with the Malta A25 Duplex oval ds. Backstamped with the ROSS cds 27 May 1890. Western Auctions December 1997

Page 36: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

36

1048B 23 June 1890, HMS Landrail, Malta, From Sick Bay Attendant G. Stevens. countersigned by Surgeon William John Slaughter BA MD. 1d red Malta Adhesive cancelled with the Malta A25 Duplex oval ds. Backstamped with the ROSS cds 28 June 1890. Western Auctions December 1997 –

1049 25 June 1894, HMS Vulcan, Malta. From A.E.Harris PCIC. (Plumber’s Crew First Class?), countersigned by Lieutenant William H. FitzClarence. 1d red Malta Adhesive cancelled with the Malta A25 Duplex oval ds. Backstamped with the PORTSMOUTH cds 30 June 1894. Spink – December 2009

Page 37: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

37

1050 1 May 1890, HMS Camperdown, Malta. From J. Kingston, Stoker, countersigned by Lieutenant Hugh Evan Thomas. 1d red Malta Adhesive cancelled with the Malta A25 Duplex oval ds. Backstamped with the CHATHAM cds 6 May 1890. On 22 June 1893, HMS Camperdown, rammed and sunk HMS Victoria, with a loss of life of over 360 Officers and seamen, including Admiral Sir. George Tyon, who had ordered the manoeuvre. Argyll Etkin February 1996 –

1051 c July/August 1892 HMS Cossack, Aden. From A Sherriff ERA, Engine Room Artificer, countersigned by Lieutenant Arthur H.D. Ravenhill. 1d GB Lilac adhesive, cancelled in London with the barred oval FB/125 obliterator. Backstamped with the GRIMSBY cds 18 August 1892. Cavendish May 2010 –

Page 38: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

38

1052 c1 August 1892, HMS Undaunted, Phalerium Bay, Greece. From Sick Bay Attendant S.H.Crouch, countersigned by Lieutenant Rosslyn E. Wemyss. 1d GB Lilac adhesive cancelled with the LONDON cds 10 August 1892. Backstamped with the DEVOPORT cds 11 August 1892.Argyll Etkin February 1996 –

1052B c20 September 1892, HMS Undaunted, Island of Thaos, Greece. From Sick Bay Attendant S.H.Crouch, countersigned by Lieutenant Herbert G. King Hall. 1d GB Lilac adhesive cancelled with the LONDON cds 3 October 1892. Backstamped with the DEVOPORT cds 4 October 1892. Argyll Etkin February 1996

Page 39: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

39

1053 4 November 1893, HMS Hiburnia, Malta. REGISTERED LETTER, From Sergeant E. Samport Royal Marine, countersigned by (Initials J.F?) on behalf of the Officer in Command. Both adhesives Malta 1d & 2d have been cancelled with the Five bar MALTA Registration Obliterator; other markings include the LONDON Hooded datestamp 8 November 1893. Believed to be the only surviving extant Seaman’s/Royal Marine Concession rate Registered Letter. William Carson (NZ) March 1999 –

1054 16 November 1896, HMS Torpedo Boat No. 6. Redirected Letter addressed to Seaman W.G. Hounsom, from Littlehampton to Malta or elsewhere. 1d GB Lilac adhesive cancelled with the Littlehampton Duplex barred oval 978. Complete itinerary of ships visited and finally returned, last date identified Returned Letter Branch GPO Malta, 14 January 1897 (Earliest recorded date). Willard S. Allman, March 1999 –

Page 40: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

40

1055 23 July 1896, HMS Barfleur, Gibraltar. From Ellouison, Able Seaman, , countersigned by (Initials F.C. ?) on behalf of the Officer in Command 10 centimos Gibraltar adhesive cancelled with the Gibraltar oval duplex A26. Embossed HMS Barfleur crest on back flap. Backstamped SUNDERLAND double circle ds 28 July 1896. Involved with the occupation of Crete on 15 February 1897 and the subsequent blockading of the Island during the Greek-Turkish War. Cavendish June 2005 –

1056 13 March 1896, HMS Ramillies, Malta. From Ellouison Able Seaman, countersigned by George Wright, Gunner, and Officer in Command. 1d red Malta Adhesive cancelled with the Malta A25 Duplex oval ds. Backstamped with the BIRMINGHAM CDS 18 March 1896. Western Auctions April 2002 –

Page 41: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

41

1057 7 September 1896, HMS Skipjack, Port Said, Egypt. REGISTERED LETTER from Jersey. To Surgeon Edward Cooper. (Officers Concession Rates were withdrawn from 1 January 1870). Postal Stationery cover uprated with GB ½d orange cancelled with the REGISTERED JERSEY oval datestamp. Hooded REGISTERED LONDON cds (mauve). Whilst Registered Letters to or from Officers have been recorded,

This is the sole cover from Jersey addressed to Egypt. Ex Osborne,

Cavendish June 2007 –

Page 42: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

42

1058 13 July 1898, HMS Fearless, Port Said, Egypt. From W. Howe Seaman. Posted in the local postal service. Five Milliemes Rose-red Egypt adhesive cancelled with the PORT SAID double circle datestamp. Backstamped NORWOOD S.E. cds. Ex Richard S. Wilson (USA) Collection. Spink December 2008

1059 1 December 1897, HMS Ramillies, Valetta, Malta. From A.G.Cobb, Master At Arms. , countersigned by Lieutenant Herbert L. Heath? 1d red Malta Adhesive cancelled with the VALLETTA (CO) MALTA circular datestamp. Backstamped BEDFORD ST (PO) WC 6 December 1897. Empire Stamp Auctions April 2007

Page 43: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

43

1060 29 November 1897, HMS Gibraltar, Valletta, Malta. From Leading Signalman A. Taulhel, countersigned by Lieutenant Edward Winthrop? Overweight and Concession Rate Disallowed. Taxed 40 Centimes, Handstruck Letter T and circular 40 Centimes. Blue crayon figure 2, Handstruck figure 8d FB, indicating 8d to pay. Backstamped PORTSMOUTH 3 December 1897. Williard S. Allman March 1999

1061 6 December 1897, HMS Gibraltar, Valletta, Malta. From Leading Signalman A. Taulhel, countersigned by Midshipman Joseph W.L. Hunt? Overweight and Concession Rate Disallowed. Taxed 40 Centimes, Handstruck Large Letter T and manuscript 2/ 40 Centimes. Handstruck figure 8d FB, indicating 8d to pay. Backstamped PORTSMOUTH 11 December 1897. Argyll Etkin March 2004 –

Page 44: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

44

1062 20 May 1898, HMS Fearless, Suez, Egypt. From W. Howe Seaman, countersigned by Paymaster Thomas H.S. Pasley? Posted in the local postal service. Five Milliemes Rose-red Egypt adhesive cancelled with the SUEZ double circle datestamp. Backstamped NORWOOD S.E. cds. 26 May 1898. Lugdunum Philatelie, France September 2007 –

1063 1 March 1898, HMS Caesar, Gibraltar. From Seaman John Young, countersigned by Midshipman Duncan W. Grant. Posted in the Local postal system with a 1d Lilac British adhesive, contrary to Regulations. Adhesive not recognized and Taxed – Manuscript 1/25 (blue) this was crossed out in London and treated as a short paid concession rate letter and where the Handstruck Large Letter “T” and “1d FBC” was applied, the blue crayon “1/25” has been crossed out, and a 1d due and 1d credit to the Gibraltar Post Office has been allowed. Backstamped Christchurch cds 6 March 1898. Ex Geoffrey Osborne Collection Private sale 1996

Page 45: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

45

1064 4 August 1898 HMS Hawke, Porte Courte Italy (Gibraltar). From Stoker James Flower, placed in the Local Postal System at Gibraltar. 10 centimos Gibraltar adhesive cancelled with the Gibraltar oval duplex A26, No Receiving Datestamps. HMS Hawke Insignia on back flap. Cavendish Auction December 1998 –

1064B 15 November 1898. HMS Arrogant, Gibraltar. From Captain’s Valet, John Collymore, countersigned by (Initials). 1d Rose-red Gibraltar adhesive cancelled with the Gibraltar oval duplex A26. Backstamped TEIGNMOUTH cds 15 November 1898. Cavendish Auction December 1998

Page 46: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

46

1065 23 July 1898, HMS Surprise, Valletta, Malta. From A.E. Ballard Engine Room Artificer, countersigned by Sub-Lieutenant Gregory G.C. Woodmartin. Posted in the local Postal System with two ½d Malta adhesives cancelled with the VALLETTA (CO) MALTA circular datestamp, no other markings. A rather grubby item but with a clear Postmark. Piggins September 2006

1066 30 December 1898 HMS Earnest, Gibraltar. IMPERIAL PENNY POSTAGE Introduced 25 December 1898. 1d Rose-red Gibraltar adhesive cancelled with the Gibraltar oval duplex A26. Backstamped CHRISTCHURCH / HANTS cds 4 January 1899.

H.M.S. EARNEST embossed on back flap.

Cavendish Auction December 1998

Page 47: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

47

1067 28 November 1899, HMS Earnest, Gibraltar. IMPERIAL PENNY POSTAGE 1d Rose-red Gibraltar adhesive cancelled with the Gibraltar oval duplex A26. H.M.S. EARNEST embossed on back. Backstamped LANARK 215 Double circle ds 3 December 1899 and DOUGLAS cds 4 December 1899. Piggins September 2006 –

Page 48: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

48

1068 23 April 1901, HMS Magnificent, Channel Fleet. Hand Painted Illustrated Entire Letter and Cover, Naval and Military theme. GB 1d Lilac cancelled at LONDON N, Backstamped BANTRY 2 6 April 1901. Superb condition and of great social history interest (Unique?) Richie Bodily May 2000 –

Page 49: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

49

1 The Letter: Pages 2 & 3

Page 50: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

50

2 The Letter: Pages 1 & 4

Page 51: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

51

3 The reverse of the Envelope

1068 23 April 1901, HMS Magnificent, Channel Fleet. Hand Painted Illustrated Entire Letter and Cover, Naval and Military theme. GB 1d Lilac cancelled at LONDON N, Backstamped BANTRY 26 April 1901. Superb condition and of great social history interest (Unique?) Richie Bodily May 2000 –

Note

Not all of the Illustrations are full size

Page 52: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

52

NORTH & EAST AFRICA including INDIA, the MIDDLE EAST BURMA,

MADAGASCAR AND ZANZIBAR.

ROYAL NAVY CONCESSION RATE LETTERS

Page 53: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

53

1795 ‒ 1913 Information Details

NORTH & EAST AFRICA including INDIA, the MIDDLE EAST BURMA,

MADAGASCAR AND ZANZIBAR.

WEST AFRICA, SOUTH AFRICA and ASCENSION

1101 7 September 1845, HMS Serpent, Entire Letter, Madras, INDIA. Unpaid Entire Letter from Seaman John Lines, Concession Unpaid 2d Rate Letter, countersigned by Lieutenant George A. Payne. Seamen had the option to send Concession Rate Letters, either Paid or Unpaid, if there were no British Packets, then their letters had to be sent Unpaid. Handstruck Figure 2 in black indicating Twopence to Pay on delivery. Backstamped at LONDON, and NORTHAMPTON, 30 October 1845. Carried on the P&O Great Liverpool from Alexandria to Southampton 9 October to 29 October 1845. The Great Liverpool was wrecked the next year, 24 February 1846. Argyll Etkin November 1997 –

Page 54: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

54

The next two entire letters have been folded to represent the configuration of envelopes

GPO Notice 7 February 1834

This Letter and the next item from John Bailey have both

been folded in the shape of an envelope;

this was all as prescribed in the GPO Notice

Page 55: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

55

1102 29 December 1845. HMS Conway, MAURITIUS, 2d Unpaid Concession Rate Entire Letter from Seaman John Bailey, countersigned by Lieutenant Albert Hesseltine. This Letter and the next item from John Bailey have both been folded in the shape of an envelope; this was all as prescribed in the GPO Notice 7 February 1834. Backstamped at LONDON and STOCKPORT on 25 March 1846 William Carson October 1995 –

1103 9 July 1846. HMS Conway, MAURITIUS, 2d Unpaid Concession Rate Entire Letter from Seaman John Bailey, countersigned by Lieutenant Albert Hesseltine. This Letter and the previous item from John Bailey have both been folded in the shape of an envelope; this was all as prescribed in the GPO Notice 7 February 1834. Backstamped at LONDON and STOCKPORT on 28 October1846. William Carson October 1995

Page 56: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

56

1103A 21 August 1849. HMS Tortoise, ISLES OF ASCENSION, Entire Letter to Lieutenant Townsend. Post Paid 1/- as at this date Officers did not enjoy any Postal privileges, except that no redirection fees were payable (1 January 1845). Postmarked BATH cds 30 August 1849 and London PAID 31 August 1849 cds (red). As endorsed, carried by HMS Flying Fish. From 22 October 1815 to 20 October 1922, the Island was a Naval Establishment and was named HMS Ascension. Certified by Sergio Sismondo. Nutmeg September 2004

1103B 21 September 1849. HMS Tortoise, ISLES OF ASCENSION, Entire Letter to Lieutenant Townsend. Post Paid 1/- as at this date Officers did not enjoy any Postal privileges, except that no redirection fees were payable (1 January 1845). Postmarked BATH cds 29 September 1849 and London PAID 1 October 1849 cds (red). As endorsed, carried by HMS Hecla. Certified by Sergio Sismondo. Nutmeg, September 2004 -

Page 57: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

57

1104A 3 February 1852. HMS Fox, RANGOON, BURMA, addressed to CANADA. SECOND BURMESE WAR. Concession Rate Entire Letter from Seaman John Hunter, countersigned by Lieutenant George H. Clarke. Rangoon double cds, Handstruck LIVERPOOL Lozenge Transit mark 22 March, (This mark known used on Naval Mail to North America) Backstamped MONTREAL & CORNWALL 3 May 1852. John Hunter describes in his letter the attack on Rangoon, exceptional Historical Letter. Trevor Davis February 2004 –

Page 58: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

58

1104 c. June 1857. HEI Co Ferooz, BUSHIRE - BOMBAY, INDIA, addressed to USA. PERSIAN WAR, 1856 - 1857. 2d Unpaid Concession Rate Letter from Seaman G. Raymond (East India Company). Backstamped BOMBAY 27 June 1857 cds and LONDON cds 4 August 1857. Handstruck Figures “9” Nine Cents Due, and “2” 2d due converted to manuscript “4” four cents. Handstruck INDIA within oval and receiving cds (part) NEW YORK 20 August. According to Gerald Sattin, it is most likely to be the only such cover from this War. Private Sale Gerald Sattin, August 1996 –

1105 10 November 1857. HMS Sans Pareil, KEDGEREE, EAST INDIA, INDIAN MUTINY 1857 – 1858, 1d Paid Concession Rate Letter from James Young, Yeoman of Signals. Does not appear to have been countersigned. Handstruck Boxed INDIA UNPAID, with adjacent ½. KEDGEREE double ring cds 10 November 1857 and MADRAS double Arc cds 14 November 1857. GB 1d Red, cancelled with the BENGAL Hexagonal Obliterator “B over 102”. Backstamped LONDON cds and BATH cds 19 December 1857. Argyll Etkin April 1993 -

Page 59: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

59

1106 18 November 1857. HMS Pearl, MYRWA NAVAL BRIGADE, INDIAN MUTINY 1857 – 1858, MYRWA was the Training Centre of the Naval Brigade, to assist in quelling the Mutiny. 1d Paid Concession Rate Letter from Charles Allen, Medical Staff Corps, Naval Brigade (Supernumerary HMS Pearl) does not appear to have been countersigned. GB 1d Red, cancelled with the SEWAN Hexagonal Obliterator “B over 58”. Backstamped SEWAN and PATNA double ring cds and LONDON coin ds 6 January 1858. Charles Allan was in the Medical Staff Corps which comes under the Army, however in this instance he was borne on the books of HMS Pearl, a rare and probably unique item. Richie Bodily November 1997

1107 c. January 1861 HMS Marlborough, CORFU, IONIAN ISLAND TO ALLAHABAD, INDIA. Letter from Seaman Joseph Irlam addressed to Private Fazakerly, HM 75th. Regiment which had been involved in quelling the Indian Mutiny. 1d Paid Concession Rate Letter, countersigned by Commander Thomas Brandreth. GB 1d Red, cancelled in transit at London with the LONDON E.C. Duplex barred obliterator No. 77. Backstamped BOMBAY 18 March 1861, and CALCUTTA 26 March 1861 and ALLAHABAD, 27 March 1861. Seaman’s Concession Rate Letter to a serving Soldier, the only Seamen’s Concession Rate Letter in the Gerald Sattin Collection of “Soldiers’ Rates of the British Empire”. Spink June 2008

Page 60: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

60

1108 c. 20 November 1876. HMS Jumna. BOMBAY, INDIA, 1d paid Concession Rate Letter from James Rossey Steward. HMS Jumna was engaged as a Troop Ship between England and Bombay. Letter countersigned by Lieutenant William H. James. GB 1d Red cancelled with barred obliterator No. 1 used on the Levick Rotary Obliterating machine. Backstamped PORTSMOUTH cds 29 December 1876. Private Sale, Gerald Sattin, March 1993 –

1109 c. 28 October 1878. HMS Spartan. BOMBAY, INDIA, 1d paid Concession Rate Letter from Thomas Henry Marshall, Captain’s Steward. Letter countersigned by Lieutenant John E. Bearcroft. Backstamped LONDON cds 18 November 1878. William Carson, June 1995 –

Page 61: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

61

1110 17 July 1878. HMS Fawn. UK to ZANZIBAR, 1d paid Inwards Concession Rate Letter addressed to Seaman R. Whitaker at Zanzibar. HMS Fawn was a surveying ship and was engaged on “Surveying Services in the Red Sea” The only Postal Markings being the CHATHAM Duplex, No. 176. Harmers of London May 2008 –

1111 20 January 1881. HMS Malabar, UK to SUEZ. 3d Paid Inwards Letter (½d overpaid) addressed to Major Charles James Bromhead, of the 24th Regiment who had been involved in the Ashante War of 1873-74 and was returning home on the Troop Ship HMS Malabar. Backstamped PARKSTONE 20 January 1881, ALEXANDRIE 27 January 1881 and SUEZ 28 January 1881. Major Bromhead received his letter on 31 January when HMS Malabar arrived at Suez. Cavendish June 2007

Page 62: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

62

1112 23 March 1882. HMS Crocodile UK to INDIA, 5d paid Inwards Letter, addressed to H. Martin Sandbach, Royal Artillery, who was travelling to India aboard the Troop Ship Crocodile. The mail missed the connection at Bombay, and the letter was redirected to him, arriving eventually at Mhow on 13 April 1882. Several Postal Markings, including five BOMBAY cds, SEA POST OFFICE 4 April and finally MHOW cds Ex. Geoffrey Osborn Collection. Cavendish June 2007

1113 c. 19 May 1883. HMS Dryad. MADAGASCAR, 1d paid Concession Rate Letter from Private George Doody Royal Marine. HMS Dryad was at Tamatave in May 1883, during the bombardment of the Hova Forts, by the French Navy. Due to the illness of the British Consul, Commander Charles Johnstone of HMS Dryad assumed the office of Acting British Consul. A party of 19 Royal Marines landed to protect the Consular buildings. Letter countersigned by Lieutenant M.B. Fowke. GB 1d Red cancelled with UNION MARSEILLES cds. This was applied to “LOOSE LETTERS” to ascertain if any Postage was due. Backstamped COLCHESTER cds 16 June 1883. An important item from the Military occupation of Madagascar by the French. Argyll Etkin October 1995

Page 63: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

63

1114 c. 4 January 1884. HMS Euphrates. BOMBAY, INDIA, 2d paid Concession Rate Letter from Seaman G.K. Smith. HMS Euphrates was engaged as a Troop Ship between England and Bombay. Letter countersigned by Lieutenant Robert D.B. Bruce. GB 2 x 1d Lilac cancelled with the LONDON cds 7 February 1884. Backstamped ULCBY cds 8 February 1884 cds. Fine embossed Insignia on back flap. Together with “HMS Euphrate”s MAIL Timetable (Possibly unique). Spink Oct. 1997

1115 23 October 1888. HMS Garnet. ZANZIBAR, 2d paid Concession Rate Letter from William Clark, Skilled Carpenter’s Mate, countersigned by Lieutenant William W. Smythe. India 2 Annas adhesive cancelled with the squared circle ds 23 October 1888. HMS Garnet was engaged on Anti-Slavery activities. Backstamped SEA POST OFFICE, “D” cds 2 November 1888, ADEN cds 3 November 1888 and on arrival with the DEVONPORT cds 20 November 1888. Premier Auction, Australia, Nov. 2002 –

Page 64: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

64

1116 6 May 1889. HMS Reindeer. CEYLON to ZANZIBAR, 25 cent (Upgraded 5 cent Postal Stationery Envelope plus 4 x 5c Ceylon adhesives) Letter addressed to S. Coonew. Ward Room Cook. Adhesives and Pre stamped Envelope cancelled with the barred obliterator No. 78 used at BATTICOLLOA together with the cds. Backstamped COLOMBO 29 May 1889, and ADEN cds 11 June 1889. Unknown Dealer, 2004-

1117 c. February/March 1891. HMS Redbreast. ZANZIBAR, 3d paid Concession Rate Letter from Daniel Strang Seaman, countersigned by Sub-Lieutenant Frederick W. Dean. The three 1d GB Lilac adhesives, cancelled on arrival with the LONDON CDS 26 March 1891 Backstamped on arrival with the DEVONPORT cds 26 March 1891. It has been suggested that the 3d Rate paid for the letter to be sent on the French Packet Line. Cover has faults but archival repaired, nevertheless a desirable item from Zanzibar. Harmers of London Auction March 2004 –

Page 65: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

65

1118 c. 29 May 1891. HMS Redbreast. BOMBAY, 1d paid Concession Rate Letter (Mourning Cover) from Daniel Strang Seaman, countersigned by Assistant Paymaster in Charge William L. Gill. 1d GB Lilac adhesive, cancelled on arrival with the rarely seen W.H. Smith & Sons, Obliterator “S.S. over F”. Backstamped on arrival with the DEVONPORT cds 4 June 1891. Argyll Etkin March 1996 - £250

Page 66: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

66

WEST AFRICA, SOUTH AFRICA and ASCENSION

1119 26 August 1842. HMS Erebus. ST. HELENA, 1d paid Concession Rate Entire Letter to Richard Wall Seaman. Handstruck WOOLWICH/1d PAID and London Tombstone PAID 27 August 1842, together with the London PAID SHIP LETTER oval ds (red), No other Postal markings. HMS Erebus, with Captain Sir John Franklin disappeared during the voyage of discovery and exploration in 1848. Private Sale Gerald Sattin, October 1998 –

1120 1 April 1862. HMS Philomel. ST. HELENA, 1d paid Concession Rate Entire Letter from Andrew Newbury Seaman. Countersigned by Lieutenant Charles R.K. Smyth. Backstamped with the LONDON Coin ds (red) 2 May 1862 and EDINBURGH 3 May 1862. According to the Ship’s Log, HMS Philomel, on 1 April 1862 she was at single anchor at James-Town St. Helena, at which time the Mail Steamer, Union Steam Ship Co. Dane arrived and took the ship’s Navy Mail Bag, carried on to Ascension 4 April, arrived at Plymouth on 1 May 1862. Private Sale Geoffrey Osborne, August 1997

Page 67: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters West Africa, South Africa and Ascension

67

1121 c. 5 July 1861. HMS Arrogant. ASCENSION, 1d paid Concession Rate Letter from Andrew Newbury Seaman. Countersigned by Lieutenant Robert B. Cay. Backstamped with the LONDON Coin ds (red) 31 July 1861 and EDINBURGH 1 August 1861. According to the Ship’s Log, HMS Arrogant, was in Port at Ascension late June to 19 July 1861, also in port at that time was HMS Flora, HMS Landrail, HMS Dromedary and HMS Pioneer. HMS Bristol left on 19 July 1861. Union SS Norman left Ascension with the Navy Bag on 5 July 1861 arrived at Plymouth on 31 July 1861. Private Sale Geoffrey Osborne, August 1997 –

1122 c. 25 July 1866. HMS Flora. ASCENSION, 1d paid Concession Rate Letter from Boilermaker John Clark. Countersigned by Staff Commander John Fletcher Rees. GB 1d red, cancelled with the PLYMOUTH Duplex No. 620 16 August 1866. Backstamped with the DEVONPORT cds 16 August 1861. HMS Flora was Re-commissioned at Ascension 31 January 1866 and was still at Ascension on 5 May 1868. Union SS Norman left Ascension with the Navy Bag on 25 July 1866 arrived at Plymouth on 16 August 1866. Harmers of London September 1993

Page 68: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

68

1123 c. January 1863. HMS Gorgon. WEST AFRICA, 1d paid Concession Rate Letter from John Vincent Seaman. Countersigned by Lieutenant Robert Ross. GB 1d red, cancelled with the LIVERPOOL Obliterator No. 466. Backstamped with the LONDON Coin ds (red) 10 February 1863 and GRANTHAM cds 10 February 1863. HMS Gorgon, Paddle Steamer was on the West Coast of Africa Station in 1863. Argyll Etkin June 2006 –

1124 c. January 1863. HMS Narcissus. CAPE TOWN – SIMON”S BAY , Unpaid Officers’ Concession Rate Entire Letter, sent by Private Ship (ss Bahama) from Lieutenant William R. Kennedy. Manuscript Figure “6” indicating sixpence to pay, Redirection Fee was waived from 1 November 1863. Backstamped with the SHIP LETTER LONDON cds (red) 18 February 1863, TONBRIDGE WELLS cds 18 February 1863 and LONDON cds 19 February 1863. Faults and Back Flap missing. Richie Bodily, June 1996 –

Page 69: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters West Africa, South Africa and Ascension

69

1125 c. 16 April 1864. HMS Princess Royal. MADEIRA, 1d paid Concession Rate Letter from William Lynn, Boy First Class. Countersigned by Lieutenant John F.L.P. Maclear. LONDON PAID cds (red) 21 April 1864. Backstamped with the LONDON cds 21 April 1863. John F.L.P. Maclear, in 1875 was serving on board HMS Challenger as Commander. (The tear has been expertly repaired, and does not detract). Richie Bodily, July 1996 –

1126 Item Transferred to 1440A HMS Inconstant Madeira (Australia Royal Visit)

-

1127 c. 1 August 1850. HMS Lily. ST. HELENA, 1d paid Concession Rate Entire Letter from Rick E. Harris, Seaman. Countersigned by Lieutenant William Burdon. Manuscript “PP/1d” One Penny Pre Paid. LONDON PAID cds (red) 18 September 1850 and CAMBOURNE double ring cds 19 September 1850. Includes an unconnected letter dated 7 October 1853 from Canton, describing in detail the execution of sixty rebels which he witnessed in eight minutes. Back Flap missing but replaced. David Feldman, November 1997 -

Page 70: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

70

1128 c. 30 March 1864. HMS Philomel. JELLAH COFFEE – WEST COAST OF AFRICA, 1d paid Concession Rate Entire Letter from Andrew Newbury Seaman. Countersigned by Lieutenant Charles R.K. Smyth. GB 1d red adhesive cancelled with the LIVERPOOL obliterator No. 466, PAID LIVERPOOL BR. PACKET cds 11 May 1864. Backstamped with the EDINBURGH cds 11 May 1864. William Carson June 1995

1129 c. 1 March 1868. HMS Jasseu. JELLAH COFFEE - WEST COAST OF AFRICA, 6d paid Officer’s Concession Rate Letter from Assistant Surgeon John R. Burke MD. PAID LIVERPOOL BR. PACKET cds 5 April 1868 (red). GB 6d adhesive cancelled with the LIVERPOOL obliterator No. 466. Backstamped with the H & K PACT cds 6 April 1864. Embossed Crest on rear flap. According to the Ships’ Log, Jellah Coffee was reached on 1 March 1868, and the Mail Steamer ss Athenian, left on 2 March 1868. Cavendish Auction September 2004

Page 71: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters West Africa, South Africa and Ascension

71

1130 2 December 1867. HMS Flora. ASCENSION, 1d paid Concession Rate Letter from Boilermaker John Clark. Countersigned by John Hawkins. GB 1d red, cancelled with the DEVONPORT Obliterator No. 250. ASCENSION cds Index “A” 2 December 1867. Backstamped with the rare CAPE–PACKET DEVONPORT cds 22 December 1867. HMS Flora was Re-commissioned at Ascension 31 January 1866 and on 1 January 1869. Sergio Sismondo Certificate of authenticity. Nutmeg September 2004 –

1131 2 August 1867. HMS Flora. ASCENSION, 1d paid Concession Rate Letter from Boilermaker John Clark. Countersigned by John Hawkins. ASCENSION cds Index “A” 2 August 1867. GB 1d red, cancelled with the DEVONPORT Obliterator No. 250. Backstamped with the PAID DEVONPORT CAPE–PACKET cds 22 August 1867 (red). Sergio Sismondo Certificate of authenticity. Nutmeg September 2004

Page 72: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

72

1132 5 January 1868. HMS Flora. ASCENSION, 1d paid Concession Rate Letter from Boilermaker John Clark. Countersigned by Navigation Lieutenant John Molloy. ASCENSION cds Index “A” 5 January 1868. GB 1d red, cancelled with the DEVONPORT Duplex Obliterator No. 250. 19 February 1868. Harmers of London, September 1993

1133 14 January 1875. ROYAL NAVY HOSPITAL, ASCENSION, 1d paid Concession Rate Letter from Hospital Matron, E.M. Reade. Countersigned by Staff Surgeon in Charge John Bradley. ASCENSION cds Index “A” 14 January 1875. GB 1d red, cancelled with the very rare PLYMOUTH Duplex Obliterator No. 620, with HMS as part of the PLYMOUTH cds 2 March 1875. Back Flap missing. Harmers of London, January 1997 –

Page 73: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters West Africa, South Africa and Ascension

73

1134 c. 25 May 1869. HMS Myrmidon, ASCENSION, 6d paid Officers Concession Rate Letter from Lieutenant Henry N. Alleyne. The six GB 1d red Plate 72 adhesives (known used from Ascension in 1866), cancelled with the LIVERPOOL Obliterator No. 466. PAID LIVERPOOL BR. PACKET 18 1869. Backstamped BATH 19 June 1869. Embossed Alleyne Crest on back flap, a similar cover from Alleyne, HMS Myrmidon dated 30 May 1868 is illustrated in the article on West Africa Forces Mail by John Satcher “Postscript 1989/27. Cavendish Auction March 1999 –

1135 23 May 1869. HMS Peterel. CAPE TOWN – SIMON”S BAY , Paid Officers’ 6d Concession Rate Letter, sent via Plymouth to Captain the Hon. Ernest Cochrane at Cape of Good Hope. The adhesives cancelled at DERRY, 23 May 1869, backstamped with the Handstruck LONDON PACKET MARK Quartered Circle 24/5/6/9. and the CAPE-PACKET “A” DEVONPORT cds 25 May 1869. Embossed COCHRANE INITIAL’S Crest on back flap. Cavendish Auction April 1999

Page 74: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

74

1136 6 October 1869. HMS Peterel. CAPE TOWN – SIMON”S BAY, Paid Officers’ 6d Concession Rate Letter, from Captain the Hon. Ernest Cochrane at Cape of Good Hope. The adhesives cancelled at LIVERPOOL with the 466 obliterator. PAID LIVERPOOL BR. PACKET 25 October cds (red). Backstamped DERRY cds 26 October 1869. (Part back flap repaired) Cavendish Auction April 1999 –

1137 17 April 1875. ROYAL NAVY HOSPITAL, ASCENSION, 1d paid Concession Rate Letter from Hospital Matron, E.M. Reade. Countersigned by Staff Surgeon in Charge John Bradley. ASCENSION cds Index “A” 17 April 1875. GB 1d red, cancelled with the very rare PLYMOUTH Duplex Obliterator No. 620, with HMS as part of the PLYMOUTH “D” cds 3 May 1875. Backstamped KENDAL 4 May 1875 Sergio Sismondo Certificate of authenticity. Nutmeg, September 2004 –

Page 75: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters West Africa, South Africa and Ascension

75

1138 c. March 1894. HMS Raleigh. SIERRA LEONE–WEST COAST OF AFRICA, 1d paid Concession Rate Letter from Mark Bak, Petty Officer First Class. Countersigned by Assistant Clerk Harry JG. Wilson. GB 1d lilac adhesive cancelled with the PAID LIVERPOOL BR. PACKET cds 15 April 1894. DEVONPORT Squared Circle ds 16 April 1894 and Backstamped with the DEVONPORT cds 16 April 1894 cds. Interestingly this is one of the few Seaman to Seaman Letters recorded, in fact from one brother to another, (see also Item 1145) both of the same rank, Petty Officer First Class, William Bak serving on HMS Empress of India. Letter redirected to Foreign Branch (Manuscript letters FB) for onward mail to the Empress of India which had left Devonport. Ex John Satcher Collection. Spink November 2009-

Page 76: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

76

1139 c. March 1893. HMS Thrush. CAVALLY–WEST COAST OF AFRICA, 1d paid Concession Rate Letter from Frank Wheeler, Seaman. Countersigned by Lieutenant Herbert A. Child. GB 1d lilac adhesive cancelled with the LONDON cds 22 May 1893. Backstamped with the London cds 22 & 23 May 1893 and BARNES cd 23 May 1893 (2 strikes). The Cavally River is the border between French Guinea and Liberia, at the coast, Cape Palmas. Redirected Letter Free of additional Fees. David Morrison, April 2005-

1140 28 June 1894. HMS Penelope. CAPE TOWN - CAPE OF GOOD HOPE, 1d paid Concession Rate Letter to Frank Wheeler, Seaman. GB 1d lilac adhesive cancelled with the HAMPTON HILL Duplex G74, 28 June 1894. Received at Cape Town and cancelled with the SIMONS-TOWN Hooded cds 17 July 1894. Backstamped with the PAKENHAM cds 28 June 1894 and ALFRED DOCKS CAPE TOWN cds 18 July 1894 (2 strikes). Letter has been redirected to a private address in Cape Town, and a Handstruck figure 1d indicating One Penny to pay. Manuscript 1d (Paid?). Redirection would normally be free for Concession Rate letters, so presumably Frank Wheeler had been Discharged from the Service? Argyll Etkin, April 2005

Page 77: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters West Africa, South Africa and Ascension

75

1141 19 July 1894. HMS Penelope. CAPE TOWN - CAPE OF GOOD HOPE, 1d paid Concession Rate Letter to Frank Wheeler, Seaman. GB 1d lilac adhesive cancelled with the HAMPTON HILL Duplex G74, 19 July 1894. Received at Cape Town and cancelled with the SIMONS-TOWN Hooded cds 10 August 1894. Backstamped with ALFRED DOCKS CAPE TOWN cds 10 August 1894 and GPO CAPE TOWN cds 10 August 1894. Letter has been redirected to a private address in Cape Town, and a Handstruck figure 1d indicating One Penny to pay. Manuscript 1d in blue (Paid?). Redirection would normally be free for Concession Rate letters, so presumably Frank Wheeler had been Discharged from the Service? Argyll Etkin, April 2005 –

1142 11 August 1898. HMS Ascension. ISLAND OF ASCENSION, 1d paid Concession Rate Letter from C.J. Johnson, Writer. Countersigned by (Initials COM?). GB 1d lilac, cancelled with the ASCENSION cds Index “A” 11 August 1898. Backstamped with the PLYMOUH SHIP LETTER cds 1 September 1898 Sergio Sismondo Certificate of authenticity. Nutmeg Auction, September 2004 –

1143 23 May 1894. HMS Penelope. CAPE TOWN - CAPE OF GOOD HOPE, 1d paid Concession Rate Letter from Frank G. White, Seaman. Cape of Good Hope 1d red adhesive cancelled with the ALFRED DOCKS Duplex 23 May 1894. Received at Tunbridge Wells and Backstamped with the HIGH-ST TUNBRIDGE WELLS cds 11 June 1894. Letter has not been posted in the Ship’s Navy Bag, but posted in the local mail service. HMS Penelope was the Guard Ship of Reserve at Simons Bay, and provided Officers and men for services at Ascension. Spink, July 2009

Page 78: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters

76

1144 c. 11 November 1897. HMS Jackdaw. WARRI –WEST COAST OF AFRICA, 1d paid Concession Rate Letter from W.J. Sudlier, Chief Petty Officer. Countersigned by Paymaster Frederick W. Mortimore, Paymaster. The Oil Rivers & Niger Coast Protectorate 1d red adhesive cancelled with the LIVERPOOL BR PACKET cds 10 December 1897. Backstamped with the LONDON–N cds 11 December 1897 HMS Jackdaw was Twin Screw Shallow Draught Steamer for River Service and Tender to HMS Fox. Letter has not been posted in the Ship’s Navy Bag, but posted in the local mail service. Gerald Sattin Private sale, August 1997 –

1145 c. 2 August 1898. HMS Heron. NIGER RIVER –WEST COAST OF AFRICA, 1d paid Concession Rate Letter from W. Tolhurst Leading Stoker. The Oil Rivers & Niger Coast Protectorate 1d red adhesive cancelled with the PAIDLIVERPOOL BR. PACKET cds 31 August 1898. CHATHAM Double Circle ds 2 September 1898 Backstamped with the CHATHAM cds 2 SEPTEMBER 1898 and SHEERNESS Double Circle ds 2 September 1898. Interestingly this is one of the few Seaman to Seaman Letters recorded, in fact from one brother to another, (see also Item 1138)addressed to J. Tolhurst AB serving on HMS Victory. Letter redirected to the Gunnery School Sheerness. Letter has not been posted in the Ship’s Navy Bag, but posted in the local mail service, see also previous item 1144, also not posted in the Ship’s Navy Bag. Ex the Wilkin Collection. Spink December 2010 –

Note

Illustrations of covers are not always actual size

Page 79: ROYAL NAVY CONCESSION RATE LETTERS 1795 – …ellott-postalhistorian.com/articles/Royal-Navy-Exhibit-(Prestige... · of posting a letter is in most cases easily identified with a

Royal Navy Concession Rate Letters West Africa, South Africa and Ascension

75