Connecticut
Home Up Feedback Search Table of Contents


Connecticut Tercentenary  1935

Charter Oak

Half Dollar

State of Connecticut


Commemorative issue marking the 300th Anniversary of the settlement of Connecticut


Coin Description

Front: The celebrated ''Charter Oak" tree from top to bottom with the inscription "Connecticut 1635-1935", below the tree. Around the rim, the motto "In God We Trust - Liberty".

Reverse: An eagle perched on a stone. Around the rim, "United States of America - Half Dollar - E. Pluribus Unum".


Cat # Item Type Diam. Weight Mintage AU Unc
Y C17 Connecticut 1935 Silver/.900 30.6mm 12.5 grams 25,000 210.00 235.00


Connecticut Half Dollar Connecticut Half Dollar


AU About Uncirculated
Unc Uncirculated


Almost Uncirculated (AU): All of the detail will be visible. The coin will exhibit some wear on the highest points of the coin.

Uncirculated (Unc): A coin that did not enter circulation. Will exhibit original mint luster.


Also Available: 1935 Connecticut First Day Cover issued by the USA Postal Service. A 3 cent Commemorative Postage stamp in honor of the 300th Anniversary. Canceled on the First Day of issue 4/26/1935.


Cat #
image
Description
Price
#772-8 pic
Connecticut FDC with cachet. Canceled in Hartford, CT April 26, 1935. The cachet printed in light green. The CT State Seal. Text: The Connecticut Tercentenary. 1635-1935. First Day Cover. Envelope: 3 5/8" x 6 1/2".
6.00
#772-9 pic
Connecticut FDC with cachet. Canceled in Hartford, CT April 26, 1935. The cachet designed by Stephen Anderson. The CT State Seal with dates 1635/1935. Text below. Envelope: 3 5/8" x 6 1/2".
6.00
#772-11 pic
Connecticut FDC with cachet. Canceled in Hartford, CT April 26, 1935. The cachet printed in orange and blue. The CT State Seal with dates 1635/1935. Text below. Envelope: 3 5/8" x 6 1/2".
6.00
#772-18 pic
Connecticut FDC with cachet. Canceled in Hartford, CT April 26, 1935. The cachet designed by Hubbard. The Charter Oak with a map of the state in the background. Printed in purple and brown. Envelope: 3 7/8" x 7 1/2".
6.00
#772-30 pic
Connecticut FDC with cachet. Canceled in Hartford, CT April 26, 1935. The cachet designed by George Linn. The CT State Seal. Text: Tercentenary of Connecticut - The great seal of the State of Connecticut -1635/1935. Envelope: 3 5/8" x 6 1/2".
6.00
#772-32 pic
Connecticut First Day Cover with cachet. Canceled in Hartford, CT April 26, 1935. The cachet designed by DODD. The Charter Oak with Text: Connecticut Tercentenary - 1635 - 1935 - Hartford, Conn. Printed in Green. Envelope: 3 5/8" x 6 1/2".
6.00
#772-37 pic
Connecticut First Day Cover with cachet. Canceled in Hartford, CT April 26, 1935. The cachet designed by F.R. Rice. The CT State Seal. Text: Connecticut Tercentenary - First Day of Issue - Hartford, Conn. April 26, 1935. Envelope: 3 5/8" x 6 1/2".
6.00


More Connecticut Collectibles:


#1CTPC pic
Picture Postcard. The Connecticut State Capitol. Hartford, CT. Raphael Tuck & Sons, Publisher. "Oilette" series. Printed in England. Circa 1920. Unused. Attractive full color image.
6.00


USA Toll free 800-913-9677

email: coins@commem.com


order form   Go to order form


Our office address:

Commemoratives International, Ltd.

Hamden Center II

2321 Whitney Avenue, Suite 505

Hamden, CT 06518 USA

Telephone: 203-230-0221


Graded Coins Page   Graded Coins Page 3   Go to Page