

There are 11,553 items matching your search.
Prev 20 | Items 3141-3160 (of 11,553) | Next 20
Items Per Page: 10 | 20 | 50 | 100
Maine
United States. ME. Grange, ME. Waldo Co. (open 1886-1913). Dated 1907/10/24. Fine Doane 2/1 used as rec'd pmk on ppc.
Cover #80220 | Price: $10.00
Add To Cart
Maine
United States. ME. Grange, ME. Waldo Co. (open 1886-1913). Dated 1909/04/05. Doane 2/1 ties 1c to post card.
Cover #87283 | Price: $10.00
Add To Cart
Maine
United States. ME. Grants, ME. Franklin Co. (open 1914-1954). Dated 1936/03/31. 4-bar cds ties 7c (#746) on cover. Ms "Carried over Dog-Team Mail Route 1392/Fred B. Fowler (Driver)". On reverse is Apr 18 Oquossoc, ME. cds(?).
Cover #87284 | Price: $15.00
Add To Cart
Maine
United States. ME. Great Falls, ME. York Co. (open 1825-1827). Dated 1827/06/06. Ms town & Paid 10 on business fl.
Cover #78239 | Price: $450.00
Add To Cart
Maine
United States. ME. Great Pond, ME. Hancock Co. (open 1852-1943). Dated 1863/10/01. Ms town & cancel on tie 3c (#65) on cover.
Cover #75976 | Price: $15.00
Add To Cart
Maine
United States. ME. Green Lake, ME. Hancock Co. (open 1890-1972). Dated 1911/04/14. Doane 2/2 ties 1c to post card.
Cover #87285 | Price: $10.00
Add To Cart
Maine
United States. ME. Greenbush, ME. Penobscot Co. (open 1839-1912). Dated 185?/11/23. Ms town & cancel on 3c (#26) on embossed ladies cvr (edge stains).
Cover #75975 | Price: $15.00
Add To Cart
Maine
United States. ME. Greene Corner, ME. Androscoggin Co. (open 1854-1902). Dated 185?/06/21. Ms town & cancel on 3c (#26) on cover (reduced right).
Cover #75977 | Price: $15.00
Add To Cart
Maine
United States. ME. Greenwood Mountain, ME. Oxford Co. (open 1918-1959). Dated 1918/07/04. 4-bar cds ties two 1c on war rate post card (card bend). First year of post office operation.
Cover #87286 | Price: $10.00
Add To Cart
Maine
United States. ME. Griswold, ME. Aroostook Co. (open 1908-1923). Dated 1908/04/16. 4-bar cds ties 1c on post card to Canada. First year of post office.
Cover #87287 | Price: $20.00
Add To Cart
Maine
United States. ME. Grove, ME. Washington Co. (open 1907-1926). Dated 1910/03/22. 4-bar cds ties 1c to post card.
Cover #87288 | Price: $10.00
Add To Cart
Maine
United States. ME. Haley, ME. Lincoln Co. Dated 1901/12/22. Fine (light) cds & target tie avg 2c (#279B) to cvr/w family letter.
Cover #6860 | Price: $50.00
Add To Cart
Maine
United States. ME. Haley, ME. Lincoln Co. Dated 1902/03/09. Fine cds & target on 2c entire (reduced left). Last month of PO.
Cover #6861 | Price: $85.00
Add To Cart
Maine
United States. ME. Hampden Corner, ME. Penobscot Co. (open 1853-1909). Dated 1908/09/23. Fine Doane 3/5 ties 1c on ppc.
Cover #80221 | Price: $10.00
Add To Cart
Maine
United States. ME. Hampden Point, ME. Hancock Co. (open 1883-1967). Dated 1912/07/22. Fine Doane 2/3 ties 1c on ppc.
Cover #80222 | Price: $10.00
Add To Cart
Maine
United States. ME. Hancock Point, ME. Hancock Co. (open 1883-1967). Dated 1924/08/28. Fine 4-bar cds ties 1c Franklin on ppc.
Cover #76299 | Price: $10.00
Add To Cart
Maine
United States. ME. Harpswell Center, ME. Cumberland Co. (open 1864-1899). Dated 1869?/06/21. VG cds & cork tie 3c (#114) on cover (reduced rt).
Cover #78963 | Price: $15.00
Add To Cart
Maine
United States. ME. Hartford, ME. Oxford Co. (open 1807-1934). Dated 1905/04/23. Doane 2/2 ties 1c to post card. Turner Center (1873-1964) Doane 3/3 used as rec'd postmark.
Cover #87290 | Price: $10.00
Add To Cart
Maine
United States. ME. Haywood, ME. Aroostook Co. (open 1900-1914). Dated 1911/09/29. 4-bar cds ties 1c on post card.
Cover #87291 | Price: $40.00
Add To Cart
Maine
United States. ME. Highland Lake, ME. Cumberland Co. (open 1900-1916). Dated 1907/07/12. Doane 3/2 ties 1c on post card.
Cover #87292 | Price: $20.00
Add To Cart
Prev 20 | Items 3141-3160 (of 11,553) | Next 20
Items Per Page: 10 | 20 | 50 | 100