United States & Worldwide Postal History

Your Current Discounts:
• 20% Off Philatelic Literature

There are 8,117 items matching your search.

Prev 20 | Items 341-360 (of 8,117) | Next 20
Items Per Page: 10 | 20 | 50 | 100


Connecticut
United States. CT. New Britain, CT. Hartford Co. Dated 1930/03/20. Machine cancel on 1c Jefferson (#UX27) card with illus. Proudfit binder on printed order receipt of the "Adkins Printing Co".
Cover #64464 | Price: $10.00
Add To Cart


Connecticut
United States. CT. New Hartford, CT. Litchfield Co. (open 1796+). Dated 1937/02/09. Duplex cancel ties 3c (#720) on cover (trimmed left) with illustrated ad for Rogers Mfg. Co. hand made scythes.
Cover #88057 | Price: $15.00
Add To Cart


Connecticut
United States. CT. New Haven, CT. New Haven Co. Dated 1898/04/18. Machine cancel ties 2c (#267) on cover with corner card for the "N.T. Bushnell Co.".
Cover #92704 | Price: $15.00
Add To Cart


Connecticut
United States. CT. New Haven, CT. Hartford Co. (open 1773+). Dated 1899/03/23. Machine cancel ties 2c on cover (trimmed top) with illus. building of J.D. Dewell & Co. Wholesale Grocers.
Cover #88282 | Price: $20.00
Add To Cart


Connecticut
United States. CT. New Haven, CT. New Haven Co. Dated 1900/10/29. VF machine flag on 1c (UX14) postal card. Back/w illus shoe & ads for "New Haven Shoe Co.".
Cover #26973 | Price: $15.00
Add To Cart


Connecticut
United States. CT. New Haven, CT. New Haven Co. Dated 1900/10/30. VG machine flag on 1c (UX14) postal card. Back/w illus shoe & ads for "New Haven Shoe Co.".
Cover #26972 | Price: $15.00
Add To Cart


Connecticut
United States. CT. New Haven, CT. New Haven Co. Dated 1907/11/18. Gloucester, MA. machine cancel ties 2c (#319) on cover with corner card for the Union Hill Theatre. Red pointing hand "returned to writer unclaimed/Nov 27 1907" hand stamp.
Cover #95708 | Price: $25.00
Add To Cart


Connecticut
United States. CT. New Haven, CT. Hartford Co. (open 1773+). Dated 1917/04/06. Machine cancel on 1c postal card with illus. textiles of Corticelli and Brainerd & Armstrong.
Cover #87997 | Price: $10.00
Add To Cart


Connecticut
United States. CT. New Haven, CT. New Haven Co. Dated 1926/11/03. Machine cancel on 1c Jefferson (#UX27) card with illus. woman + poem on printed shipment notice of the "Lackawanna Railroad".
Cover #64467 | Price: $10.00
Add To Cart


Connecticut
United States. CT. New London, CT. New London Co. Dated 1911/08/18. Fine NEW LONDON, CONN TRANS. CLK duplex ties fine 2c Washington on cvr/w illus. bldg. of the Foran Furniture Co.
Cover #68925 | Price: $25.00
Add To Cart


Connecticut
United States. CT. New London, CT. New London Co. Dated 1912/05/16. Machine flag cancel ties 2c on cover with printed corner card for "The Crocker House" hotel.
Cover #91521 | Price: $15.00
Add To Cart


Connecticut
United States. CT. Newington Junction, CT. Hartford Co. (open 1865/1938). Dated 1885/12/19. Rimless cds & cork cancel on 2c (#210) on cover with illustrated ad for H.H. Stoddard, printer of poultry publications. Reverse with text extolling the benefits of advertising.
Cover #88053 | Price: $35.00
Add To Cart


Connecticut
United States. CT. Noroton Heights, CT. Fairfield Co. (open 1889-1943). Dated 1944/10/16. Indistinct duplex cancel ties 3c (#925) on souvenir folder with eleven fold-out b/w views of area attractions.
Cover #91273 | Price: $15.00
Add To Cart


Connecticut
United States. CT. Norwich, CT. New London Co. Dated 1884/04/16. Duplex cancel ties 1c (#206) on cover with Victor Heating Co. corner card and red illustrated furnace.
Cover #94595 | Price: $35.00
Add To Cart


Connecticut
United States. CT. Norwich, CT. New London Co. (open 1772+). Dated 1901/07/16. Machine cancel o 2c entire with illus. trade mark of the Norwich Nickel and Brass Co.
Cover #88284 | Price: $20.00
Add To Cart


Connecticut
United States. CT. Norwich, CT. New London Co. Dated 1902/10/20. VF machine on 1c (UX18) postal card. Back/w illus boiler + ads for "The Richmond Co.".
Cover #26978 | Price: $10.00
Add To Cart


Connecticut
United States. CT. Norwich, CT. New London Co. (open 1772+). Dated 1951/03/03. "July 1-11 1659 Tercentenary 1959 Norwich, Conn" machine slogan cancel ties 4c coil (#1058) on cover with ad for Gravely tractors.
Cover #95881 | Price: $20.00
Add To Cart


Connecticut
United States. CT. Rockville, CT. Tolland Co. (open 1842-1977). Dated 1882/09/07. CDS & grid cancel tie 3c (#207) on very fine cover with overall ad for the "Rockville House" hotel. 9-7-82 back stamp.
Cover #91525 | Price: $45.00
Add To Cart


Connecticut
United States. CT. South Norwalk, CT. Fairfield Co. Dated 1931/11/30. Fine Flushing, NY machine ties fine 2c Yorktown (#703) on cvr/w illus bldgs. of Lockwood Mfg Co.
Cover #68381 | Price: $15.00
Add To Cart


Connecticut
United States. CT. South Norwalk, CT. Fairfield Co. Dated 1938/05/23. Machine cancel ties 3c (#792) on cover with illus. logo of the Bison Exchange and Correspondence Club.".
Cover #90089 | Price: $10.00
Add To Cart

Prev 20 | Items 341-360 (of 8,117) | Next 20
Items Per Page: 10 | 20 | 50 | 100