United States & Worldwide Postal History

Your Current Discounts:
• 20% Off Philatelic Literature

There are 1,669 items matching your search.

Prev 50 | Items 51-100 (of 1,669) | Next 50
Items Per Page: 10 | 20 | 50 | 100


Maine
United States. ME. Alfred, ME. York Co. (open 1801+). Dated 186?/06/07. Fine cds & PAID/3 in circle tie 3c (#65) on cover.
Cover #78186 | Price: $15.00
Add To Cart


Maine
United States. ME. Alfred, ME. York Co. (open 1801+). Dated 186?/07/25. VG cds & target tie 3c (#65) on cover.
Cover #78185 | Price: $10.00
Add To Cart


Maine
United States. ME. Alfred, ME. York Co. (open 1801+). Dated 186?/08/17. VG cds & PAID/3 in circle tie 3c (#65) on cover.
Cover #77829 | Price: $15.00
Add To Cart


Maine
United States. ME. Alfred, ME. York Co. (open 1801+). Dated 186?/10/30. Fine cds & PAID on 3c (#65) on cover.
Cover #77961 | Price: $15.00
Add To Cart


Maine
United States. ME. Alfred, ME. York Co. (open 1801+). Dated 1878/09/16. Fine magenta cds & target tie 3c (#158) on cover (reduced rt).
Cover #78187 | Price: $15.00
Add To Cart


Maine
United States. ME. Alfred, ME. York Co. (open 1801+). Dated 1901/11/16. VF cds on 1c postal card.
Cover #78188 | Price: $10.00
Add To Cart


Maine
United States. ME. Alfred, ME. York Co. (open 1801+). Dated 1910/08/02. VF duplex ties 1c on ppc showing the public library.
Cover #78189 | Price: $10.00
Add To Cart


Maine
United States. ME. Allen's Corners, ME. Cumberland Co. Dated 1874/01/0?. Ms town & cancel on fine untied 3c (#136) on cvr (reduced left).
Cover #17636 | Price: $190.00
Add To Cart


Maine
United States. ME. Allens Mills, ME. Franklin Co. (open 1879/1915). Dated 1910/03/29. Fine Doane 2/1 used as rec'd pmk on ppc.
Cover #80154 | Price: $10.00
Add To Cart


Maine
United States. ME. Alna, ME. Lincoln Co. (open 1811+). Dated 186?/04/19. Pencil town & cancel on 3c (#94) on cover (reduced left, stains).
Cover #75852 | Price: $15.00
Add To Cart


Maine
United States. ME. Alna, ME. Lincoln Co. (open 1811+). Dated 1863/04/01. Ms town & cancel on 3c (#65) on cover (reduced left).
Cover #75851 | Price: $15.00
Add To Cart


Maine
United States. ME. Alna, ME. Lincoln Co. (open 1811+). Dated 1869/10/22. Ms town & cancel on 3c (#114) on cover.
Cover #78912 | Price: $15.00
Add To Cart


Maine
United States. ME. Alna, ME. Lincoln Co. (open 1811+). Dated 1869/11/01. Ms town & cancel on 3c (#114) on cover.
Cover #78913 | Price: $15.00
Add To Cart


Maine
United States. ME. Alna, ME. Lincoln Co. (open 1811+). Dated 1869/12/25. Ms town & cancel on 3c (#114) on cover.
Cover #78914 | Price: $15.00
Add To Cart


Maine
United States. ME. Amherst, ME. Hancock Co. (open 1833-1967). Dated 1868/07/01. Ms town & cancel on 3c (#94) on cover with short personal letter.
Cover #75853 | Price: $15.00
Add To Cart


Maine
United States. ME. Andover, ME. Oxford Co. (open 1824+). Dated 1902/08/11. VG cds & fine Maltese cross cancel tie 2c (#220) on cover.
Cover #75854 | Price: $15.00
Add To Cart


Maine
United States. ME. Andover, ME. Oxford Co. Dated 1932/03/01. CDS ties 2c (#707) on complete 6"x9" seventy page annual report (light vertical fold). Sent third class in county rate.
Cover #94273 | Price: $30.00
Add To Cart


Maine
United States. ME. Argyle, ME. Penobscot Co. (open 1846-1917). Dated 1911/06/05. 4-bar cds ties 1c on post card.
Cover #87594 | Price: $10.00
Add To Cart


Maine
United States. ME. Athens, ME. Somerset Co. (open 1819+). Dated 1850/11/28. VG red cds with ornaments & fine 5 in circle on partly printed document appointing D.P. Palmer as a Justice of the Peace for Somerset County.
Cover #75855 | Price: $35.00
Add To Cart


Maine
United States. ME. Athens, ME. Somerset Co. (open 1819+). Dated 1856(?)/06/06. Ms town & date tie average 3c (#11) on cvr.
Cover #75856 | Price: $15.00
Add To Cart


Maine
United States. ME. Auburn, ME. Androscoggin Co. (open 1842/+). Dated 187?/09/04. Sandy Hill cds & grid cancel tie 3c (#158) on cover to Alfred, Maine with "MISSENT" h/s.
Cover #79187 | Price: $20.00
Add To Cart


Maine
United States. ME. Auburn, ME. Androscoggin Co. (open 1842/+). Dated 1887/04/30. VF cds & "Man's Head" cancel on 2c entire #U277 with toning spots and business c/c. Cole JO-127 var. Whitfield 83.
Cover #75857 | Price: $300.00
Add To Cart


Maine
United States. ME. Auburn, ME. Androscoggin Co. (open 1842/+). Dated 1887/10/24. VG North Adams, Mass cds & cork on 2c entire to Lewiston, Maine. Auburn, Me "Missent" h/s. Auburn 3PM rec'd & Lewiston 5PM rec'd h/s on back.
Cover #49642 | Price: $25.00
Add To Cart


Maine
United States. ME. Auburn, ME. Androscoggin Co. (open 1842/+). Dated 1889/01/28. Duplex cancel on 1c postal card.
Cover #88432 | Price: $10.00
Add To Cart


Maine
United States. ME. Auburn, ME. Androscoggin Co. (open 1842/+). Dated 1890/03/26. Duplex cancel on 1c postal card.
Cover #88433 | Price: $10.00
Add To Cart


Maine
United States. ME. Auburn, ME. Androscoggin Co. Dated 1927/03/08. Machine cancel on 2c (#U522) entire with fancy return of "Geo. M. Roak Co. Florists".
Cover #91451 | Price: $20.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. Dated 1813/06/14. VG cds + ms "10" on fls/w letter from overseer of the poor. District of Maine period.
Cover #6800 | Price: $110.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. (open 1797+). Dated 1833/03/31. VG fancy red "Horn of Plenty" h/s on fls/w content. Right side cut away for larger date.
Cover #74737 | Price: $25.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. Dated 1833/09/30. VG red "horn of plenty" & "f (ree)" on fls/w printed notice from county commissioners about prompt payment of taxes.
Cover #6952 | Price: $40.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. Dated 1833/11/06. VG red "horn of plenty" & "FREE" on fls/w short letter.
Cover #6951 | Price: $40.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. (open 1797+). Dated 1847/06/11. Fine red cds, PAID & 5 on fls with personal letter.
Cover #75859 | Price: $15.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. Dated 185?/07/13. VG "3 PAID" in cds on cvr.
Cover #6955 | Price: $15.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. (open 1797+). Dated 1862/03/11. Farmington cds ties 3c (#65) on cover with "ADV/1" h/s. Augusta Apr 2, 1862 cds on reverse.
Cover #79210 | Price: $45.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. (open 1797+). Dated 1864/06/28. Fine cds & circular grid on 3c (#65) on cover with personal letters.
Cover #75860 | Price: $15.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. (open 1797+). Dated 1867/10/12. VG cds & circular grid cancel tie 3c Washington (#65) on overall ad cvr (trimmed rt) for the State of Maine Adj't General's Office.
Cover #74906 | Price: $35.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. (open 1797+). Dated 1870?/01/05. Fine cds & 8-point star tie 3c (#114) on cover (reduced rt) with State Pension Office c/c.
Cover #78915 | Price: $15.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. (open 1797+). Dated 1878/03/08. VG cds & cork on 6c Lincoln (#159) on cover (edge tear) with illus. Maine state seal & c/c for the Secretary's Office.
Cover #76073 | Price: $20.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. (open 1797+). Dated 188?/12/03. Fine cds & cork tie 3c (#207) on overall ad cover (reduced rt) for "True & Co." publishers and printers.
Cover #79189 | Price: $30.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. (open 1797+). Dated 1890/12/10. VG duplex ties 2c (#220) on cover (trimmed right) with c/c for the Kennebec Journal. Content is letter on illus. letterhead.
Cover #75861 | Price: $25.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. Dated 1910/08/04. Machine cancel ties 10c Mercury (#E7) on 2c Washington entire (rough right margin). The stamp show guide line at bottom.
Cover #92879 | Price: $80.00
Add To Cart


Maine
United States. ME. Augusta, ME. Kennebec Co. (open 1797+). Dated 1916/04/22. Fine machine flag ties 1c Washington on ppc.
Cover #72878 | Price: $10.00
Add To Cart


Maine
United States. ME. Ayers, ME. Washington Co. (open 1900/1958). Dated 1908/12/24. Fine Doane 3/2 ties 1c on ppc.
Cover #80155 | Price: $10.00
Add To Cart


Maine
United States. ME. Bailey Island, ME. Cumberland Co. (open 1888+). Dated 1905/08/10. Fine Doane 2/4 ties 1c on ppc.
Cover #80157 | Price: $10.00
Add To Cart


Maine
United States. ME. Bailey Island, ME. Cumberland Co. (open 1888+). Dated 1906/07/23. VF Doane 2/4 ties 2c on ppc to England forwarded to France.
Cover #80156 | Price: $20.00
Add To Cart


Maine
United States. ME. Bailey Island, ME. Cumberland Co. (open 1888+). Dated 1906/08/17. Fine Doane 2/4 ties 1c on ppc.
Cover #80158 | Price: $10.00
Add To Cart


Maine
United States. ME. Baldwin, ME. Cumberland Co. (open 1811-1833). Dated 1814/10/09. Ms town & "Free/Richard Fitch PM" on fls with business letter. Fitch 1st PM.
Cover #75863 | Price: $45.00
Add To Cart


Maine
United States. ME. Bangor, ME. Penobscot Co. (open 1800+). Dated 185?/01/29. Fine cds & circular grid cancel ties vf 3c (#26) on cover.
Cover #75867 | Price: $20.00
Add To Cart


Maine
United States. ME. Bangor, ME. Penobscot Co. (open 1800+). Dated 185?/06/01. VF PAID in cds ties 3c (#11) on cover.
Cover #77147 | Price: $10.00
Add To Cart


Maine
United States. ME. Bangor, ME. Penobscot Co. (open 1800+). Dated 185?/11/22. PAID in cds ties three margin 3c (#11) on cover to Dover.
Cover #85926 | Price: $10.00
Add To Cart


Maine
United States. ME. Bangor, ME. Penobscot Co. (open 1800+). Dated 1850/08/07. Fine red cds & "5" on fls with partly printed Overseers of the Poor report.
Cover #75864 | Price: $15.00
Add To Cart

Prev 50 | Items 51-100 (of 1,669) | Next 50
Items Per Page: 10 | 20 | 50 | 100