© JLHare (CC BY-NC-SA)
Medal - History of the United States British Capitulate at Yorktown ND
| Bronze | 34.6 g | 44.40 mm |
| Location | United States |
|---|---|
| Type | Medals › Commemorative medals |
| Years | 1966-1977 |
| Composition | Bronze |
| Weight | 34.6 g |
| Diameter | 44.40 mm |
| Thickness | 2.85 mm |
| Shape | Round |
| Technique | Milled |
| Orientation | Medal alignment ↑↑ |
| Updated | 2024-11-13 |
| Numista | N#413024 |
|---|---|
| Rarity index | 97% |
Reverse
Script: Latin
Lettering:
1781
JAN. 1-Pennsylvania
troops mutiny for back pay;
JAN. 17 - Battle for Cowpens;
FEB. 20-Robert Morris named
Supt. of Finance; MAR. 1-Final
ratification of the Articles of Con-
federation ; AUG. 30 - Comte de
Grasse arrives with French fleet;
OCT. 19-Siege of Yorktown
ends with surrender of
Cornwallis.
FM
Edge
Plain with inscription
Script: Latin
Lettering: THE FRANKLIN MINT - SOLID BRONZE
Comment
Philip Nathan has his initials on the obverse, Franklin Mint pamphlet attributes Harold Faulkner as well
Price
| Date | Mintage | VG | F | VF | XF | AU | UNC |
|---|---|---|---|---|---|---|---|
| ND (1966-1977) FM | 24836 | - | - | - | - | - | - |
Values in the table are based on evaluations by sales realized on Internet platforms. They serve as an indication only for Medal - History of the United States (British Capitulate at Yorktown) ND (1966-1977) item.