

There are 11,553 items matching your search.
Prev 20 | Items 3261-3280 (of 11,553) | Next 20
Items Per Page: 10 | 20 | 50 | 100
Maine
United States. ME. North Auburn, ME. Androscoggin Co. (open 1854-1901). Dated 1860/06/21. Ms town & cancel tie 3c (#26) on cover (reduced left) with long personal letter.
Cover #76035 | Price: $15.00
Add To Cart
Maine
United States. ME. North Baldwin, ME. Cumberland Co. (open 1859-1955). Dated 1955/06/30. VF Doane 3/2 ties 3c on last day cover.
Cover #80261 | Price: $10.00
Add To Cart
Maine
United States. ME. North Bethel, ME. Oxford Co. (open 1901-1919). Dated 1907/06/25. Doane 3/2 ties 1c on post card.
Cover #87623 | Price: $10.00
Add To Cart
Maine
United States. ME. North Bethel, ME. Oxford Co. (open 1901-1919). Dated 1908/02/11. Doane 3/2 ties 1c on post card.
Cover #87624 | Price: $10.00
Add To Cart
Maine
United States. ME. North Blanchard, ME. Piscataquis Co. (open 1900-1919). Dated 1910/09/07. VF Doane 3/2 on 2c entire.
Cover #80262 | Price: $15.00
Add To Cart
Maine
United States. ME. North Boothbay, ME. Lincoln Co. (open 1829-1891). Dated 186?/06/03. Fine cds & paid on 3c (#65) on cover.
Cover #77906 | Price: $25.00
Add To Cart
Maine
United States. ME. North Boothbay, ME. Lincoln Co. (open 1829-1891). Dated 186?/08/05. Fine cds & vg PAID on 3c (#65) on cover (reduced rt).
Cover #77984 | Price: $10.00
Add To Cart
Maine
United States. ME. North Boothbay, ME. Lincoln Co. (open 1829-1891). Dated 186?/08/26. Fine cds & PAID on 3c (#65) on cover.
Cover #77430 | Price: $25.00
Add To Cart
Maine
United States. ME. North Buckfield, ME. Oxford Co. (open 1854-1907). Dated 1907/02/25. Doane 1/1 ties 2c on post card.
Cover #87625 | Price: $10.00
Add To Cart
Maine
United States. ME. North Bucksport, ME. Hancock Co. (open 1828-1906). Dated 186?/01/01. Ms town & cancel on 3c (#65) on cover (reduced rt).
Cover #79298 | Price: $20.00
Add To Cart
Maine
United States. ME. North Castine, ME. Hancock Co. (open 1828/1961). Dated 1853/02/02. Ms town & Paid 3 on fl with personal letter.
Cover #76038 | Price: $15.00
Add To Cart
Maine
United States. ME. North Cornville, ME. Somerset Co. (open 1862-1903). Dated 1869?/08/08. Ms town & cancel tie 3c (#114) on cover (opening tear) to Boston & forwarded back to North Cornville.
Cover #79047 | Price: $25.00
Add To Cart
Maine
United States. ME. North Dixmont, ME. Penobscot Co. (open 1831-1942). Dated 1841/12/27. Ms town, date & 18 3/4 on fls with family newsletter.
Cover #88423 | Price: $15.00
Add To Cart
Maine
United States. ME. North Falmouth, ME. Cumberland Co. (open 1874-1900). Dated 1869?/07/07. Fine red cds + ms cancel on 3c (#114) on cover.
Cover #76303 | Price: $60.00
Add To Cart
Maine
United States. ME. North Gray, ME. Cumberland Co. (open 1854/1906). Dated 1870/08/19. Ms town & cancel tie 3c (#114) on cover (reduced left) with short personal letter.
Cover #79048 | Price: $35.00
Add To Cart
Maine
United States. ME. North Islesboro, ME. Waldo Co. (open 1854/1945). Dated 185?/04/01. Ms town & cancel on 3c (#26) on cover.
Cover #76041 | Price: $15.00
Add To Cart
Maine
United States. ME. North Islesboro, ME. Waldo Co. (open 1854/1945). Dated 1859/08/16. VF cds & PAID in circle tie 3c (#114) on cover.
Cover #79049 | Price: $15.00
Add To Cart
Maine
United States. ME. North Islesboro, ME. Waldo Co. (open 1854/1945). Dated 186?/08/20. Ms town & cancel on 3c (#65) on cover.
Cover #76043 | Price: $15.00
Add To Cart
Maine
United States. ME. North Lincoln, ME. Penobscot Co. Dated 1849/11/24. Ms town & "Paid 5" on fls/w letter about land sale.
Cover #6897 | Price: $165.00
Add To Cart
Maine
United States. ME. North Lincoln, ME. Penobscot Co. Dated 1854/04/25. Ms town & "paid 3" on fls/w legal matter about fence.
Cover #6895 | Price: $137.50
Add To Cart
Prev 20 | Items 3261-3280 (of 11,553) | Next 20
Items Per Page: 10 | 20 | 50 | 100