United States & Worldwide Postal History

Your Current Discounts:
• 20% Off Philatelic Literature

There are 35 items matching your search.


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. (open 1801+). Dated 1015/11/11. Machine flag cancel on 2c entire with illus. logo of the Baird Machine Co.
Cover #88280 | Price: $15.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1849/01/04. Fine red Housatonic Railroad/5 cds (Remele H4-e) on fls/w two page family letter datelined Bridgeport. Light file fold through pmk.
Cover #50413 | Price: $125.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 185?/04/14. VG HOUSATONIC R.R. cds ties three margin 3c (#11) on cover. Pencil note 63L2l. Remele H4-h.
Cover #77200 | Price: $45.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1850/11/02. CDS & "5' on fl with short business content.
Cover #92006 | Price: $15.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. (open 1801+). Dated 186?/00/10. VF cds & geometric cancel tie 3c (#65) on cvr (reduced left). Dot in center shows clearly. Skinner-Eno GE-R 48.
Cover #86079 | Price: $75.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 187?/10/03. Fine Housatonic R.R. cds (Towle 88-B-8) & cork on 3c entire/wprovision dealer c/c. Ex-Fay.
Cover #50424 | Price: $30.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. (open 1801+). Dated 1870(?)/03/19. Fine cds & 8-point radial in cancel tie 3c (#114) on cover.
Cover #75623 | Price: $30.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1879/01/22. Fine "Pitts & Bridg'pt Agt" cds (Towle 88-E-1) & cork on 3c entire/w printed c/c.
Cover #50425 | Price: $35.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1885/07/02. Duplex cancel on 2c entire with illustrated "Boynton's Climax" furnace .
Cover #94579 | Price: $35.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1889/03/09. Duplex cancel on 2c entire with illustrated "Boynton's Gas-Tight" furnace .
Cover #94578 | Price: $35.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1891/04/??. VF R.P.O. ties fine 2c pair (#220) on cvr (top edge flts)/w illus. Atlantic Hotel.
Cover #34886 | Price: $15.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. (open 1801+). Dated 1893/05/10. Machine cancel ties 2c (#231) on cover with illus. house + corner card for "H.H. Nettleton Builder".
Cover #88768 | Price: $25.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1902/09/10. VF machine ties avg 2c Washington on cvr/w illus Atlantic Hotel.
Cover #68271 | Price: $15.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1909/04/30. Machine cancel on 2c entire with corner card for N.B. Curtis and illustrated "Boynton Furnace.".
Cover #94609 | Price: $25.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1909/04/30. Machine cancel on 2c entire with corner card for N.B. Curtis and illustrated "Household Range.".
Cover #94610 | Price: $25.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1910/12/30. Duplex cancel ties 2c (#372) on post card to the town Banana in the Belgian Congo.
Cover #90442 | Price: $40.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1912/05/21. Duplex cancel ties 2c (#375) on post card to Uruguay. The foreign stamps were cancelled on the card in 1923..
Cover #90982 | Price: $20.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1917/08/17. VF machine on 1c (UX27) postal card. Back/w illus painter & can of + c/c for "Eagle-Picher Lead Co.".
Cover #26969 | Price: $10.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 192?/??. VF machine on 1c (UX27) postal card. Back/w illus "Bliss Press" & c/c for "J.L. Lucas & Son.".
Cover #26968 | Price: $10.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. (open 1801+). Dated 1921/12/22. Machine cancel ties 1c (corner fault) & 1921 Seal (WX28) on Christmas post card.
Cover #87842 | Price: $10.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. (open 1801+). Dated 1929/02/15. Duplex "1" cancels tie Scott 649 & two 650 on special delivery cover to Cleveland, Ohio with forwarding to Chicago, Illinois. 2c postage + 10c special delivery fee. Reverse with 17 Feb. Cleveland incoming and outgoing cds + 18 Feb. Chicago receiving duplex.
Cover #85460 | Price: $55.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1932/08/07. Duplex cancels tie 1/2c (#704) & 2c pair (#707) on 1 1/2c double weight entire (#U524) to Canada.
Cover #94393 | Price: $12.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1932/08/08. "N.Y. & Buenos Aires Seapost S.S. Western World" duplex cancel ties 1c (#705) on real photo post card showing Rio de Janeiro. The ship part of the Munson line.
Cover #94505 | Price: $15.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1932/11/14. Machine slogan cancel ties 3c (#724) on cover with routing Bridgeport, Baltimore, New York, Baltimore & New Orleans then returned to Bridgeport.
Cover #90980 | Price: $15.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1938/06/13. Duplex and double ovals tie 5c (#C16) & 6c (#C19) on 4c (#U527) entire to Nevis with return to New Haven, CT.
Cover #94183 | Price: $40.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. Dated 1949/06/10. VF machine slogan ties vf 3c (#984) on cvr/w illus animals in c/c for the "Barnum Festival.".
Cover #28806 | Price: $15.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. (open 1801+). Dated 1955/12/19. Machine cancel ties 2c postage & 1955 Christmas Seal pair (WX173) on post card.
Cover #88031 | Price: $10.00
Add To Cart


Connecticut
United States. CT. Bridgeport, CT. Fairfield Co. (open 1801+). Dated 1957/12/?. Machine cancel ties 2c postage & 1956 Christmas Seal pair (WX184) on post card.
Cover #88032 | Price: $10.00
Add To Cart


Connecticut
United States. CT. Bridgeport Barnum Station, CT. Fairfield Co. Dated 1949/06/10. Duplex cancel ties 3c Fort Bliss (#976) on cover with illus. ad for the "Barnum Festival." The cover postmarked during the Festival. The event continues to this day.
Cover #91634 | Price: $25.00
Add To Cart


Connecticut
United States. CT. Bridgeport East Side Station, CT. Fairfield Co. (open ?/dpo). Dated 1899/09/21. Fine duplex on 2c entire with business c/c.
Cover #81706 | Price: $10.00
Add To Cart


Connecticut
United States. CT. Bridgeport East Side Station, CT. Fairfield Co. (open ?/dpo). Dated 1906/07/06. Fine duplex ties 1c on ppc.
Cover #81707 | Price: $10.00
Add To Cart


Connecticut
United States. CT. Bridgeport East Side Station, CT. Fairfield Co. (open ?/dpo). Dated 1906/11/23. Fine machine ties 1c on ppc.
Cover #81708 | Price: $10.00
Add To Cart


Connecticut
United States. CT. Bridgeport East Side Station, CT. Fairfield Co. (open ?/dpo). Dated 1911/12/21. Fine machine ties 1c on ppc.
Cover #81709 | Price: $10.00
Add To Cart


Connecticut
United States. CT. Bridgeport West End Station, CT. Fairfield Co. (open ?/dpo). Dated 1909/06/31. Fine machine ties 1c on ppc.
Cover #81710 | Price: $10.00
Add To Cart


Connecticut
United States. CT. Bridgeport West End Station, CT. Fairfield Co. (open ?/dpo). Dated 1911/06/28. Fine machine ties 1c on ppc.
Cover #82448 | Price: $10.00
Add To Cart