Issuer: Connecticut
Displaying records 1 to 20 of 1701 total results.
Date
1709
Denomination
3 shilling
Mint
(replica)
Reference
Friedberg CT-3a-d
Date
1732
Denomination
3 shilling
Mint
(replica)
Reference
Friedberg CT-35
Date
1773
Denomination
20 shilling
Mint
New London
Obverse
TWENTY SHILLINGS. | The Possessor, of \ THIS BILL, shall be paid by \ the Treasurer of the COLONY \ of Connecticut, Twenty Shillings, \ lawful Money, \ by the FIRST \ Day of June, \ A.D. 1775. \ — By Order \ of Assembly, \ HARTFORD, June 1st. 1773. | 20s. [x2] | Committee. | SIGILLUM COLONIÆ CONNECTICUTENSIS \ QUIT RAN SUST: Connecticut Coat of Arms
Reverse
TWENTY Shillings. \ LAWFUL MONEY. | New London: Printed \ by Timo. Green, 1773. | 20. \ 1773 [x2] | Twenty Shillings | 20s \ 1773 [x2]
Reference
Friedberg CT-172
Date
1775
Denomination
10 shilling
Mint
New London
Obverse
TEN SHILLINGS. | THE Possessor of this BILL, \ shall be paid by the Treasurer \ of the Colony of Connecticut, TEN \ SHILLINGS, Lawful Money, by \ the second Day \ of January, One \thousand seven \ hundred and \ seventy seven. \ Dated January \ 2d. 1775. \ By Order of Assembly. | 10s. [x2] | Committee | SIGILLUM COLONIÆ CONNECTICUTENSIS \ QUIT RAN SUST: Connecticut Coat of Arms
Reference
Friedberg CT-176
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
Date
1775
Denomination
2 shilling 6 pence
Mint
New London
Obverse
Two Shillings and Six-pence. | THE Possessor of this \ BILL, shall be paid by the \ Treasurer of the Colony of \ Connecticut, Two Shillings and \ Six-Pence, Lawful Money, by the \ Tenth Day of \ May, 1777. \ Dated May 10th \ One Thousand, \ Seven Hundred \ and Seventy- \ Five. \ By Order of \ ASSEMBLY. | 2/6 [x2] | Committee | SIGILLUM COLONIÆ CONNECTICUTENSIS \ QUIT RAN SUST: Connecticut Coat of Arms
Reverse
2/6d \ Lawful Money. \ NEW-LONDON, Printed, \ By TIMOTHY GREEN. | 2/6d. [x4] | Two Shillings and Six-pence
Reference
Friedberg CT-179
Date
1775
Denomination
20 shilling
Mint
New London
Obverse
TWENTY SHILLINGS. | THE Possessor of this \ Bill shall be paid by the Treasurer \ of the Colony of CONNECTICUT, \ TWENTY SHILLINGS lawful Money \ by the Tenth \ Day of May, \ 1777. \ Dated May 10th \ one thousand seven \ hundred and se- \ venty five. \ By Order of ASSEMBLY | 20s. | Committee. 20s. | SIGILLUM COLONIÆ CONNECTICUTENSIS \ QUIT RAN SUST: Connecticut Coat of Arms
Reverse
TWENTY SHLLINGS. | 20s. May, 1775. 20s. May, 1775. 20s. | Twenty Shillings, \ Lawful Money. \ [May, 1775.] \ Printed by T. GREEN. | 20s. \ May \ 1775 | 20s. \ May \ 1775
Reference
Friedberg CT-181
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
Date
1773
Denomination
10 shilling
Mint
New London
Obverse
TEN SHILLINGS. | THE POSSESSOR OF THIS \ BILL, SHALL BE PAID BY \ THE TREASURER OF THE COLONY \ OF CONNECTICUT, TEN \ SHILLINGS, LAWFUL MONEY, \ BY THE FIRST \ DAY OF JUNE, \ A.D. 1775. BY \ ORDER OF AS- \ SEMBLY, \ HARTFORD, \ JUNE FIRST, \ 1773. | 10s. [x2] | COMMITTEE. | SIGILLUM COLONIÆ CONNECTICUTENSIS \ QUIT RAN SUST: Connecticut Coat of Arms
Reverse
Ten Shillings \ Lawful Money. \ New-London: Printed \ by Timothy Green, \ 1773. | 10s \ 1773. [x2] | TEN SHILLINGS | 10s [x2] | June \ 1773 \ 10s. [x2]
Reference
Friedberg CT-171
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 First Day \ of JUNE, One \ Thousand, seven \ Hundred, and \ Seventy-eight. \ Dated June First, \ 1775. \ By Order of \ Assembly. | 40s. [x2] | COMMITTEE | SIGILLUM COLONIÆ CONNECTICUTENSIS \ QUIT RAN SUST
Reverse
FORTY SHILLINGS, \ Lawful Money. \ NEW-LONDON. \ Printed by T. GREEN. \ 40s. 1775. 40s. | June \ 1775 [x2] | FORTY SHILLINGS \ 40s. | 40s. \ 1775. [x2]: legend and type
Reference
Friedberg CT-187
Date
1775
Denomination
2 shilling 6 pence
Mint
New London
Obverse
Two Shillings and Six-pence. | THE POSSESSOR \ Of this BILL shall be paid by the \ Treasurer of the Colony of Connec- \ ticut, TWO SHILLINGS and SIX \ PENCE, Lawful Money, by the \ 31st Day of \ December, A.D. \ One thousand, \ seven hundred, \ and seventy nine. \ By Order of \ ASSEMBLY,— \ HARTFORD, -- \ July first, 1775. | 2s6d. | 2/6 Committee. | SIGILLUM COLONIÆ CONNECTICUTENSIS \ QUI TRA SUS: Connecticut Coat of Arms
Reverse
TWO SHILLINGS and \ SIX-PENCE. \ Lawful Money. \ NEW LONDON: \ Printed by Timo. Green, \ July, 1775 | 2/6 \ July, 1775 [x2] | Two Shillings and Six-Pence. | 2s6d. \ July, 1775. [x2]
Reference
Friedberg CT-189
Date
1775
Denomination
10 shilling
Mint
New London
Obverse
TEN SHILLINGS. | THE Possessor of this \ BILL shall be paid by the \ Treasurer of the Colony \ of Connecticut, TEN SHILLINGS, \ Lawful Money, by the 31st Day \ of December, A. \ D. One thous- \ and, seven hun- \ dred and seventy \ nine. By Order \ of ASSEMBLY, \ HARTFORD,— \ —July First,— \ 1775. | 10s. [x2] | COMMITTEE | SIGILLUM COLONIÆ CONNECTICUTENSIS \ QUI TRA SUS: Connecticut Coat of Arms
Reverse
TEN SHILLINGS, \ Lawful Money. \ NEW-LONDON; \ Printed by T. GREEN, July, 1775. | 10s. \ July 1775 [x2] | Ten Shillings. | Ten Shillings \ July, 1775. [x2]
Reference
Friedberg CT-191
Date
1775
Denomination
20 shilling
Mint
New London
Obverse
TWENTY SHILLINGS. | THE Possessor of \ this BILL shall be paid by the Trea- \ surer of the Colony of CONNECTI- \ CUT, TWENTY SHILLINGS, \ lawful Money, \ by the 31st day \ of December, A. \ D. 1779. By \ Order of Assembly,—Hartford, \ July first, One \ thousand, seven- \ hundred and seventy \ five. | 20s. [x2] | Committee. | SIGILLUM COLONIÆ CONNECTICENSIS | QUIT RAN SUST.: Connecticut Coat of Arms
Reverse
TWENTY SHILLINGS \ LAWFUL MONEY. \ NEW-LONDON: Printed \ by TIMOTHY GREEN, \ 1775. | July \ 1775 [x2] | Twenty Shillings. | 20s. \ July 1775. [x2]
Reference
Friedberg CT-192
Date
1775
Denomination
20 shilling
Mint
New London
Obverse
TWENTY SHILLINGS. | THE Possessor of \ this BILL shall be paid by the Trea- \ surer of the Colony of CONNECTI- \ CUT, TWENTY SHILLINGS, \ lawful Money, \ by the 31st day \ of December, A. \ D. 1779. By \ Order of Assembly,—Hartford, \ July first, One \ thousand, seven- \ hundred and seventy \ five. | 20s. [x2] | Committee. | SIGILLUM COLONIÆ CONNECTICENSIS | QUIT RAN SUST.: Connecticut Coat of Arms
Reverse
TWENTY SHILLINGS \ LAWFUL MONEY. \ NEW-LONDON: Printed \ by TIMOTHY GREEN, \ 1775. | July \ 1775 [x2] | Twenty Shillings. | 20s. \ July 1775. [x2]
Reference
Friedberg CT-192
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 Connecti- \ cut‚FORTY SHILLINGS—Lawful \ Money, by the \ 31st Day of De- \ cember,—A.D. \ 1779. \ By Order of \ ASSEMBLY,— \ HARTFORD,— \ July first, 1775. \ 40s. [x2] | COMMITTEE | SIGILLUM COLONIÆ CONNECTICENCIS | QUI TRA SUS: Connecticut Coat of Arms
Reverse
FORTY SHILLINGS, \ Lawful Money. \ NEW-LONDON: \ Printed by T. GREEN. | 40s. [x2] | July 1775 [x2] | FORTY SHILLINGS. | Forty Shll.: legend and type
Reference
Friedberg CT-193
Date
1776
Denomination
shilling
Mint
New London
Obverse
One Shilling. | THE POSSESSOR of this \ BILL, shall be paid by the \ TREASURER of the Colony of CON- \ NECTICUT, ONE SHILLING \ Lawful Money, by the First Day of \ January, A.D. \ One thousand \ seven hundred \ and eighty one. \ By Order of As- \ sembly, Hart- \ ford, June 7th \ 1776. | 1s. [x2] | Committee. | SIGILLUM COLONIÆ CONNECTICENSIS | QUIT RAN SUS.: Connecticut Coat of Arms
Reverse
ONE SHILLING \ Lawful Money. \ New London: Printed \ by TIMO. GREEN. | 1776. 1s. [x4] | ONE SHILLING.
Reference
Friedberg CT-194
Date
1776
Denomination
shilling
Mint
New London
Obverse
One Shilling. | THE POSSESSOR of this \ BILL, shall be paid by the \ TREASURER of the Colony of CON- \ NECTICUT, ONE SHILLING \ Lawful Money, by the First Day of \ January, A.D. \ One thousand \ seven hundred \ and eighty one. \ By Order of As- \ sembly, Hart- \ ford, June 7th \ 1776. | 1s. [x2] | Committee. | SIGILLUM COLONIÆ CONNECTICENSIS | QUIT RAN SUS.: Connecticut Coat of Arms
Reverse
ONE SHILLING \ Lawful Money. \ New London: Printed \ by TIMO. GREEN. | 1776. 1s. [x4] | ONE SHILLING.
Reference
Friedberg CT-194
Date
1776
Denomination
2 shilling
Mint
New London
Obverse
Two shillings. | THE Possessor of this Bill, \ shall be paid by the Treasurer of \ the Colony of Connecticut, TWO \ Shillings, Lawful Money, by the \ first Day of January, A.D. 1781. \ BY ORDER OF \ ASSEMBLY. \ Hartford, June \ 7th. One Thou- \ sand, Seven \ Hundred, and \ Seventy Six. | 2s. [x2] | Committee. | SIGILLUM COLONIÆ CONNECTICENSIS \ QUIT RAN SUST.: Connecticut Coat of Arms
Reverse
TWO SHILLINGS, \ Lawful Money. \ New-London: Printed \ by Timothy Green. | Two Shill 1776 [x2] | 2s | Two Shill. \ 1776. [x2]
Reference
Friedberg CT-196
Date
1776
Denomination
2 shilling 6 pence
Mint
New London
Obverse
Two Shillings and Six-Pence. | THE Possessor of this BILL \ shall be paid by the Trea- \ surer of the Colony of \ Connecticut, TWO SHILLINGS and \ SIX PENCE law- \ ful Money, by \ the first Day of \ January, A.D. \ 1781. By Or- \ der of ASSEM- \ BLY,— \ HARTFORD, \ June 7th 1776. | 2/6 [x2] | Committee. | SIGILLUM COLONIÆ CONNECTICENSIS \ QUIT RAN SUST.: Connecticut Coat of Arms
Reverse
2/6d. \ Lawful Money. \ New-London: Printed \ by Timothy Green. \ M,DCC,LXXVI. | 1776 \ 2/6 [x2] | TWO SHIL. and SIX PENCE. | 2s. and 6d. \ 1776. [x2]
Reference
Friedberg CT-197
Displaying records 1 to 20 of 1701 total results.

Data Options

AtomKMLCSVVisualize

Geographic

Refine Results

Date Range


Has Images: