Filters

Denomination: 1 shilling 3 pence
Displaying records 1 to 9 of 9 total results.
Date
1781
Denomination
1 shilling 3 pence
Mint
Westminster
Obverse
One Shilling and Three Pence. | THE Possessor of this BILL shall be \ paid by the Treasurer of the State \ of VERMONT, One Shilling and \ Three Pence, in Silver at Six Shillings \ and Eight Pence per \ Ounce, by the first \ Day of June, A. D. \ 1782. \ By Order of Assem \ bly. Windsor \ February, 1781. | VERMONT \ CURRENCY | VERMONT CALLS FOR JUSTICE: Seal
Reference
Friedberg VT-2
Date
1776
Denomination
1 shilling 3 pence
Mint
New London
Obverse
One Shilling and Three-pence. | The Possessor of this \ BILL, shall be paid by the TREA- \ SURER of the Colony of CONNEC- \ TICUT, One Shilling and Three-pence, \ Lawful Money, by the First Day of \ JANUARY, A.D. 1782. \ By ORDER of ASSEMBLY,— \ Dated Hartford, June 19th, A. \ D. One Thou- \ sand, seven Hun- \ dred and Seven- \ ty six | 1/3. | 1/3d | Com- \ mittee | SIGILLUM COLONIÆ CONNECTICENSIS \ QUIT RAN SUST.: Connecticut Coat of Arms
Reverse
One shililng and three pence \ Lawful Money. \ NEW-LONDON: \ Printed by \ TIMOTHY GREEN, \ 1776 | 1s3 [x2] | One shilling and three pence. | 1s.3d. [x2]
Reference
Friedberg CT-208
Date
1776
Denomination
1 shilling 3 pence
Mint
New London
Obverse
One Shilling and Three-pence. | The Possessor of this \ BILL, shall be paid by the TREA- \ SURER of the Colony of CONNEC- \ TICUT, One Shilling and Three-pence, \ Lawful Money, by the First Day of \ JANUARY, A.D. 1782. \ By ORDER of ASSEMBLY,— \ Dated Hartford, June 19th, A. \ D. One Thou- \ sand, seven Hun- \ dred and Seven- \ ty six | 1/3. | 1/3d | Com- \ mittee | SIGILLUM COLONIÆ CONNECTICENSIS \ QUIT RAN SUST.: Connecticut Coat of Arms
Reverse
One shililng and three pence \ Lawful Money. \ NEW-LONDON: \ Printed by \ TIMOTHY GREEN, \ 1776 | 1s3 [x2] | One shilling and three pence. | 1s.3d. [x2]
Reference
Friedberg CT-208
Date
1780
Denomination
1 shilling 3 pence
Mint
New London
Obverse
One SHILLING and three pence | THE possessor of this \ BILL, shall be paid by the Trea- \ surer of the State of Connecticut ONE \ SHILLING and THREE PENCE, \ in Spanish milled Dollars, at the Rate \ of six Shillings each, or other Silver or \ Gold Coins equivalent, with Interest at \ 5 per Ct. [...]um, by the 1st Day \ of MAY [...] 785. By \ [...] OF ASSEM- \ [...] at HART- \ [...], the 1st Day of July, A.D. 1780. | 15d. [x2] | COMMITT. | CONN [...] \ STATE | QUI. T [...]: Connecticut Coat of Arms
Reverse
FIFTEEN PENCE. \ NEW LONDON: \ Printed by T. GREEN, \ JULY—1780. | FIFTEEN PENCE, L.M. | July 1, 1780 [x2] | 15d. July, 1780. [x2]
Reference
Friedberg CT-235
Date
1775
Denomination
1 shilling 3 pence
Obverse
ONE SHILLING AND THREE \ PENCE Current MONEY \ OF VIRGINIA \ Pursuant TO ORDINANCE \ OF CONVENTION \ PASSED JULY 17 1775: | ONE SHILL and 3 PENCE | A PISTEREEN [x5] | FIFTEEN PENCE [x3] | EN DAT \ VIRGINIA \ QUARTAM: Virginia coat of arms
Reference
Friedberg VA-71a
Date
1776
Denomination
1 shilling 3 pence
Obverse
Colony of the Massachusetts \ Bay. June 18th 1776. | THIS bill entitles the Bearer to receive \ ONE SHILLING and THREE \ PENCE L M out of the Treasury by \ the 18th of June 1779; and shall be re- \ ceived for that Sum in all Payments a \ greeable to an Act of the Assembly of said \ Colony. | 1/3d [x4] | One Shilling and 3d [x2] | One and 3d [x2]: Decorative borders
Reference
Friedberg MA-197
Date
1780
Denomination
1 shilling 3 pence
Mint
New London
Obverse
One Shilling and three Pence. | THE POSSESSOR OF \ this BILL shall be paid by \ the Treasurer of the State \ of Connecticut, ONE SHILLING \ and THREE PENCE, in Spanish \ milled Dollars, at the rate of six Shil- \ lings each, or other silver or gold \ Coins equivalent, with Interest at five \ per Cent. per Annum, by the 1st Day \ of March, A.D. 1784. \ BY Order of ASSEM- \ BLY. Date at \ HARTFORD the first \ Day of JUNE, A.D. \ 1780. | 1/3d. [x2] | COM- \ MIT- \ TEE. | CONNECTICUT \ STATE | QUI. TRA. SUS.: Connecticut Coat of Arms
Reverse
Fifteen Pence, \ Lawful Money \ June 1st, 1780 \ New-London, \ Printed by T. GREEN. \ 15d. \ June 1st. [x4] | FIFTEEN PENCE.
Reference
Friedberg CT-227
Provenance
B. Godard
Date
1776
Denomination
1 shilling 3 pence
Mint
New London
Obverse
ONE SHILLING and THREE PENCE. | THE Possessor of this Bill, shall be \ paid by the Treasurer of the Co- \ lony of Connecticut, ONE SHILLING and \ THREE PENCE \ lawful Money, by \ the first day of \ January, A.D. \ 1781. By Order \ of Assembly, Hart- \ ford, June 7th, one \ thousand seven hun- \ dred and seventy six. | 1s3d. [x2] | Committee. | SIGILLUM COLONIÆ CONNECTICENSIS \ QUI TRA SUS.: Connecticut Coat of Arms
Reverse
Fifteen Pence, \ LAWFUL MONEY. \ New-London, Printed \ By Timothy Green. | 1s. 3d. \ 1776. [x4]
Reference
Friedberg CT-195
Provenance
B. Godard
Date
1764
Denomination
1 shilling 3 pence
Mint
New London
Obverse
ONE SHILLING and THREE PENCE. | The Possesor of this BILL \ [...] \ Day of \ March, 1768. By \ order of Assembly \ Hartford, \ March 8th, 1764. | [...] LONIÆ CONNECTICUTENSIS \ QUIT RAN SUST: Connecticut Coat of Arms
Reference
Friedberg CT-151.5
Provenance
B. Godard
Displaying records 1 to 9 of 9 total results.

Data Options

AtomCSVVisualize

Refine Results

Date Range


Has Images: