United States & Worldwide Postal History

Your Current Discounts:
• 20% Off Philatelic Literature

There are 46,843 items matching your search.

Prev 20 | Items 1561-1580 (of 46,843) | Next 20
Items Per Page: 10 | 20 | 50 | 100


Great Britain. Dated 1933/05/01. London machine ties 1 1/2c George V (#189) on cvr (edge tears, back flts) with illus. stamp dealer c/c.
Cover #55503 | Price: $10.00
Add To Cart


Great Britain. Dated 1935/11/20. Marine Post Office R.M.S. Maunganui cds and "To Pay 10 Centimes" cds on cover with 3c Boulder Dam (#774) not recognized as postage.
Cover #96035 | Price: $15.00
Add To Cart


Great Britain. Dated 1936/12/16. Freshwater Bay cds tie Scott 215 pair on cover to Ceylon with violet "INDO-CEYLON AIR MAIL SPECIAL FLIGHT X'MAS 1936" commemorative hand stamp. Reverse with 24 Dec. Colombo machine slogan receiving postmark.
Cover #85136 | Price: $40.00
Add To Cart


Great Britain. Dated 194?/10/27. F.P.O cds ties 2 1/2p George VI (#239) on 95x64 mm miniature cvr (opening tear) to Canada/w examiner tape.
Cover #72296 | Price: $15.00
Add To Cart


Great Britain. Dated 1943/06/19. 2 1/2d King Edward VIII (#262) on WWII cover used outside U.S. APO system.
Cover #44121 | Price: $10.00
Add To Cart


Great Britain. Dated 1943/09/02. Salisbury cds ties Scott 239 on single rate cover to Iceland with "OPENED BY EXAMINER 4456" tape at left.
Cover #83444 | Price: $25.00
Add To Cart


Great Britain. Dated 1945/01/06. Dover machine ties Scott 243 on air letter sheet to a British FPO in France with forwarding to a British FPO in Italy. Numerous manuscript and hand stamp markings. At left is a partial Post Office seal in English and French.
Cover #85131 | Price: $125.00
Add To Cart


Great Britain. Dated 1948/03/17. Salford machine slogan cancel ties 2 1/2d George VI (#239) on cover with illus. Gresley caster. Company return printed on reverse.
Cover #85567 | Price: $15.00
Add To Cart


Great Britain. Dated 1948/11/18. Southport registered oval ties 1L George VI (#275) on cover to New York.
Cover #93134 | Price: $15.00
Add To Cart


Great Britain. Dated 1953/06/02. Queen Elizabeth II Coronation first day covers complete showing of 106 British Commonwealth stamps on 78 addressed covers. Scans show the different type cachets in the run. There are 64 of the top cachet, 11 of the middle paste-on cachet & 3 of the bottom paste-on cachet. All with proper first day cancels. A minimum of faults. Some covers with additional stamps to make rate.
Cover #85611 | Price: $325.00
Add To Cart


Great Britain. Dated 1954/12/23. London 1/3p meter on air mail cover to Minnesota with violet boxed "SALVAGED MAIL AIRCRAFT CRASH PRESTWICK 25-12-54".
Cover #83525 | Price: $40.00
Add To Cart


Great Britain. Dated 1977/06/10. Joint Services Expedition cds ties 8 1/2p Silver Jubilee (#810) on signed expedition cvr.
Cover #51918 | Price: $10.00
Add To Cart


Great Britain. Dated 1982/04/06. Pound Lane Basildon cds tie Scott 636 pair & 638 on registered cover to Kentucky with 13 Apr Registry Section cds . Reverse with multiple Apr 4 Basildon cds & magenta 14 Apr Louisville St. Matthews Sta. cds.
Cover #83442 | Price: $15.00
Add To Cart


Great Britain. Dated 1982/05/21. Oxted Surrey cds tie Scott 770 pair, 773 & 978 pair on registered cover to Kentucky with blue registry label at left. Reverse with multiple 21 May Oxford cds, 23 May Louisville Registry Section transit cds & 24 May Louisville, KY. St. Matthews Sta receiving cds.
Cover #83448 | Price: $15.00
Add To Cart


Kentucky
Great Britain. KY. Smithland, KY. Livingston Co. (open 1802+). Dated 1853/03/16. Green cds, PAID & 5 on reverse of folded letter, w/o content, to Paris, France. Manuscript instructions "Via Boston" at bottom but sent to New York. Red 23 March New York Br. Pkt transit cds & red 5 April Paris entry cds. Black "13" decimes due hand stamp at top. Additional markings on reverse are red 4 April GB transit, 5 April Paris cds & 5 April Maison Blanch cds. Carried on the Cunard "Africa" departing. NY 23 March, arriving Liverpool 3 April.
Cover #84612 | Price: $125.00
Add To Cart


New York
Great Britain. NY. New York, NY. New York Co. (open 1775+). Dated 1850/06/15. Red cds on folded letter to Paris, France. "2 ANGL. 2 CALAIS 27 JUIN 50" transit cds. Two strikes of "COLONIES &c ART 13" hand stamp. Pencil "21" & "15" hand stamp. Manuscript "In care of Baring Brothers London" at left. On the reverse are red 24 June GB transit & partial black 27 June Paris receiving hand stamps. Prepaid 21 cents (5c U.S. domestic, 16c American Packet, remainder collected in France. Per Collins Line "Atlantic" departing NY 15 June, arriving Liverpool 26 June.
Cover #84611 | Price: $125.00
Add To Cart


Utah
Great Britain. UT. Salt Lake City, UT. Salt Lake Co. (open 1850+). Dated 1852/08/01. Territorial cds on embossed ladies cover to Liverpool, England. Black manuscript "24" due rate, black New York "21" hand stamp, black manuscript "1" shilling due marking. Reverse with red 26 Sep. 1852 GB transit & blue Sep. 27 Liverpool receiving cds. The letter addressed to Levi Richards, a missionary in the British Mission at the time. Richards, a prominent member of the Mormon church, travelled to Salt Lake City as a member of the 1853 James Brown company.
Cover #84613 | Price: $700.00
Add To Cart


Great Britain Offices - Morocco. Dated 1937/02/16. British P.O. Tangier registered ovals tie various Edward VIII opvts. & surcharges on registered letter to Canada with London, Canada & Windsor, Ont. b/s.
Cover #65655 | Price: $15.00
Add To Cart


Greece. Dated 1890/11/14. Athens cds on 10L postal card (H&G 5) to Egypt with Nov 29 Cairo receiving cds.
Cover #83383 | Price: $20.00
Add To Cart


Greece. Dated 1902/12/30. CDS ties 2L & 3L Hermes (#166-167) on 97x56 mm miniature cvr to Blackheath forwarded to London.
Cover #72394 | Price: $10.00
Add To Cart

Prev 20 | Items 1561-1580 (of 46,843) | Next 20
Items Per Page: 10 | 20 | 50 | 100