Denomination: 40 shilling
Displaying records 21 to 29 of 29 total results.
Date
1780
Denomination
40 shilling
Mint
New London
Obverse
FORTY SHILLINGS. | THE Possessor of this Bill, \ shall be paid by the Treasu- \ rer of the State of Connecticut, FORTY \ SHILLINGS in Spanish milled Dol- \ lars, at the rate of six Shillings each, \ or other silver or gold Coins equival- \ ent, with Interest at five per Cent. per \ Annum, by the 1st Day of March, A. \ D. 1785. BY Order \ of ASSEMBLY. \ Dated at Hartford \ the first day of July \ A.D. 1780 | 40s. [x2] | Com. | CONNECTICUT \ STATE | QUI TRA. SUS.: Connecticut Coat of Arms
Reverse
Forty shillings, \ JULY 1st, 1780. \ NEW-LONDON, \ Printed by T. Green | 40s. \ july 1. [x4] | Forty shillings.
Reference
Friedberg CT-240
Provenance
Gift of P.K. Anderson
Date
1768
Denomination
40 shilling
Mint
New Bern
Obverse
NORTH-CAROLINA. | [XL S.] FORTY SHILLINGS. | THE Province of NORTH CAROLINA is in- \ debted to the Possessor hereof, Forty Shillings, \ Proclamation Money; to be paid out of the Pub- \ lic Treasury, on Demand, at any Time after the \ Tenth Day of JUNE, 1772, according to ACT \ of ASSEMBLY, passed December 1768. | (XL S.) [x3] | Death to counterfeit. [x3] | (II l.) [x2] | (40s.): Decorative borders
Reference
Friedberg NC-132
Provenance
Mrs. Anne Picker
Date
1760
Denomination
40 shilling
Mint
New Bern
Obverse
II.£. 2l. | THIS BILL of Forty Shillings, shall \ pass current in all Payments, as Pro- \ clamation Money, within the Province of \ NORTH-CAROLINA, according to ACT \ of ASSEMBLY passed the 14th of \ July, 1760. | Death to counterfeit. [x3] | 40s. [x2]: Decorative borders
Reference
Friedberg NC-111
Provenance
Mrs. Anne Picker
Date
1754
Denomination
40 shilling
Obverse
North Carolina | XL S. Forty Shilling \ Proclamation Money according to Act of \ Assembly pass'd ye: 9th: of Mach: 1754: Christ Church at Newbern
Reference
Friedberg NC-82
Provenance
Mrs. Anne Picker
Date
1748
Denomination
40 shilling
Obverse
North Carolina | XLS. FORTY SHILLINGS proclamation \ Mony According to Act of Assembly \ pass'd the 4th of April 1748: Drum, cannon and flags
Reference
Friedberg NC-69
Provenance
Mrs. Anne Picker
Date
1771
Denomination
40 shilling
Mint
New London
Obverse
FORTY SHILLINGS. | THE POSSESSOR OF THIS \ BILL shall be PAID by the TREA- \ SURER, of the COLONY of CON- \ NECTICUT, \ FORTY SHIL- \ LINGS, lawful \ Money, by the \ TENTH DAY of \ October, 1773. \ By Order of Assem- \ bly, New-Haven, \ October 10th, 1771. | 40s. | COMMITTEE. | SIGILLUM COLONIÆ CONNECTICUTENSIS \ QUIT RAN SUST: Connecticut Coat of Arms
Reverse
Forty Shillings, \ LAWFUL MONEY. | New-London; Printed \ by Timothy Green, 1771. | 40s. [x2] | 1771. | xxxx \ Octo. 10, 1771. | 40s. \ Oct. 10. 1771.
Reference
Friedberg CT-168
Provenance
B. Godard
Date
1775
Denomination
40 shilling
Mint
New London
Obverse
FORTY SHILLINGS. | THE POSSESSOR OF THIS \ BILL, shall be paid by the \ Treasurer of the Colony of \ CONNECTICUT, FORTY SHILLINGS \ Lawful Money, \ by the second \ Day of January, \ 1777. — Dated, \ JANUARY second \ 1775. — \ By Order of \ ASSEMBLY. | 40s. [x2] | Committee | SIGILLUM COLONIÆ CONNECTICUTENSIS \ QUI TRA SUST: Connecticut Coat of Arms
Reverse
40 Shillings, \ Lawful Money. \ NEW-LONDON, Printed \ by TIMO. GREEN. \ 1775. | Jan. 2d \ 1775 [x2] | FORTY SHILLINGS. \ 40s. | Forty \ shill. \ 1775 [x2]
Reference
Friedberg CT-178
Provenance
B. Godard
Date
1775
Denomination
40 shilling
Mint
New London
Obverse
Forty Shillings. | THE Possessor of this BILL \ shall be paid by the \ Treasurer of the Colony of \ Connecticut, FORTY SHILLINGS \ lawful Money \ by the tenth \ Day of May, \ 1777. \ Dated May \ 10th, 1775. \ By Order of AS- \ SEMBLY. | 40s [x2] | COMMITTEE.: Connecticut Coat of Arms
Reverse
FORTY SHILLINGS, \ Lawful Money. \ NEW-LONDON: \ Printed by T. GREEN. \ 40s. May 1775. 40s. | May 10th \ 1775 [x2] | Forty Shillings. | 40s. \ 1775 [x2]
Reference
Friedberg CT-182
Provenance
B. Godard
Date
1762
Denomination
40 shilling
Mint
New London
Obverse
Forty Shillings. | THE Possessor of this BILL, \ shall be paid by the Treasurer \ of the Colony of Connecticut, \ FORTY SHILLINGS, Lawful \ [...] with In- \ [...] ive per \ Cent. per Annum, \ by the 4th Day \ of March 1767. \ By Order of As- \ sembly, New- \ Haven, March \ fourth, 1762. | XXXX | 40 | COMMITTEE | SIGILLUM COLONIÆ CONNECTICUTENSIS \ QUIT RAN SUST: Connecticut coat of arms
Reverse
Two Pounds. | [...] 4th | March 4th | FORTY SHILLINGS | Lawful Money | [...] EEN, | M,DCC,I [...] | March [...] | March 4th. \ 1762.
Reference
Friedberg CT-144
Provenance
B. Godard
Displaying records 21 to 29 of 29 total results.

Data Options

AtomKMLCSVVisualize

Geographic

Refine Results

Date Range


Has Images: