Fiscal Documents: Connecticut's Handwritten Denominations
Table of Contents
Fiscal Document Index
Connecticut Fiscal Documents
Interest Certificates: Handwritten Denominations
obv
Anderson CT-49 Comptroller: Ralph Pomeroy.
June 15, 1790 Certificate Number: 10,579
Issued to: Elisha Sill Amount: £2 13s8d
Dimensions: 91 x 173mm (border dimensions: 89.5 x 158.5mm, horizontal dimension measured from left edge of border with heart-shaped leaves on the indented portion of the document to the right margin).
Comments: Slash cancel.
Provenance: EANA lot, March 29, 1996.
obv
Anderson CT-49
Comptroller: Ralph Pomeroy.
June 17, 1790 Certificate Number: 10,615
Issued to: John Puk Amount £2 8s10d
Dimensions: 90 x 170mm (border dimensions: 89.5 x 158.5mm, horizontal dimension measured from left edge of border with heart-shaped leaves on the indented portion of the document to the right margin).
Comments: Hole cancel. On the back is "Pomroy" and the amount in shillings "48/10-". click here for annotated back.
Provenance: EANA lot, March 29, 1996.
obv
Anderson CT-49
Comptroller: Ralph Pomeroy.
September 20,1790 Certificate Number: 10,958
Issued to: Ichabod Marshall Amount 12s1d
Dimensions: 101 x 176mm (border dimensions: 89.5 x 158.5mm, horizontal dimension measured from left edge of border with heart-shaped leaves on the indented portion of the document to the right margin).
Comments: Hole cancel.
Provenance: EANA lot, March 29, 1996.
obv
Anderson CT-49
Comptroller: Ralph Pomeroy.
September 29, 1790 Certificate Number: 10,968
Issued to: Mr. Garrit V.H. DeWitt Amount £4 5s7d
Dimensions: 90 x 172mm (border dimensions: 89.5 x 158.5mm, horizontal dimension measured from left edge of border with heart-shaped leaves on the indented portion of the document to the right margin).
Comments: Hole cancel. Unlike the usual form of month-day-year, the date is written day-month-year. On the back is the amount "4 - 5 -7". click here for annotated back.
Provenance: EANA lot, March 29, 1996.
obv
Anderson CT-49
Comptroller: Ralph Pomeroy.
December 3, 1790 Certificate Number: 11,111
Issued to: Joseph Crocker Amount £1 5s7d
Dimensions: 90 x 174mm (border dimensions: 89.5 x 158.5mm, horizontal dimension measured from left edge of border with heart-shaped leaves on the indented portion of the document to the right margin).
Comments: Hole cancel. "Noah Pomroy" on the back. click here for annotated back.
Provenance: EANA lot, March 29, 1996.