| Location | United States |
|---|---|
| Year | 1966-1977 |
| Type | Commemorative medal |
| Composition | Bronze |
| Weight | 34.6 g |
| Diameter | 44.40 mm |
| Thickness | 2.85 mm |
| Shape | Round |
| Technique | Milled |
| Orientation | Medal alignment ↑↑ |
| Edge | Plain with inscription |
| Period | |
| Notice | |
| Reference(s) | Franklin#HUS-6 |
| Obverse description | |
|---|---|
| Obverse script | Latin |
| Obverse lettering | BRITISH CAPITULATE AT YORKTOWN PN OCTOBER 19, 1781 |
| Reverse description | |
| Reverse script | Latin |
| Reverse 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 |
| Mintage | |
| Numisquare ID | 5386578780 |
| Comments |