

There are 11,553 items matching your search.
Prev 40 | Items 3521-3560 (of 11,553) | Next 40
Items Per Page: 10 | 20 | 50 | 100
Maine
United States. ME. West Peru, ME. Oxford Co. (open 1850-1990). Dated 185?/05/10. Ms town & cancel on 3c (#26) on cover.
Cover #76221 | Price: $15.00
Add To Cart
Maine
United States. ME. West Peru, ME. Oxford Co. (open 1850-1990). Dated 185?/05/11. Ms town & cancel on 3c (#26) on cover.
Cover #76220 | Price: $15.00
Add To Cart
Maine
United States. ME. West Peru, ME. Oxford Co. (open 1850-1990). Dated 185?/05/24. Ms town & cancel on 3c (#26) on cover.
Cover #76222 | Price: $15.00
Add To Cart
Maine
United States. ME. West Peru, ME. Oxford Co. (open 1850-1990). Dated 185?/06/21. Ms town & cancel tie 3c (#26) on cover (trimmed right).
Cover #76311 | Price: $15.00
Add To Cart
Maine
United States. ME. West Peru, ME. Oxford Co. (open 1850-1990). Dated 1865/07/28. Ms town & cancel on 3c (#65) on cover with personal letter.
Cover #76223 | Price: $15.00
Add To Cart
Maine
United States. ME. West Peru, ME. Oxford Co. (open 1850-1990). Dated 1908/06/20. Fine Doane 2/3 ties 1c on ppc.
Cover #80345 | Price: $10.00
Add To Cart
Maine
United States. ME. West Peru, ME. Oxford Co. (open 1850-1990). Dated 1909/05/03. Fine Doane 2/3 ties 1c on ppc.
Cover #80346 | Price: $10.00
Add To Cart
Maine
United States. ME. West Prospect, ME. Waldo Co. (open 1827-1846). Dated 1845/04/08. Fine red cds & PAID on fl with printed form confirming the appointment of a Justice of the Peace.
Cover #76229 | Price: $50.00
Add To Cart
Maine
United States. ME. West Seboois, ME. Penobscot Co. (open 1900-1919). Dated 1907/07/26. 4-bar cds ties 1c on post card.
Cover #87668 | Price: $20.00
Add To Cart
Maine
United States. ME. West Seboois, ME. Penobscot Co. (open 1900-1919). Dated 1910/01/22. 4-bar cds ties 1c on post card.
Cover #87669 | Price: $20.00
Add To Cart
Maine
United States. ME. West Waterville, ME. Kennebec Co. (open 1827-1883). Dated 186?/10/10. VF cds & circular grid tie 3c (#65) on cover.
Cover #76231 | Price: $15.00
Add To Cart
Maine
United States. ME. West Waterville, ME. Kennebec Co. (open 1827-1883). Dated 1860?/12/11. VF cds & circular grid on 3c (#26) on cover.
Cover #76230 | Price: $15.00
Add To Cart
Maine
United States. ME. West Waterville, ME. Kennebec Co. (open 1827-1883). Dated 1862/08/23. Fine cds & PAID tie 3c (#65) on cover (reduced left). Letter from female applicant for teaching position wants the same pay as male teachers receive.
Cover #77957 | Price: $25.00
Add To Cart
Maine
United States. ME. Westbrook Cumberland Mills Station, ME. Cumberland Co. (open 1903-dpo). Dated 1908/04/23. Fine duplex ties 1c Franklin on ppc.
Cover #73002 | Price: $10.00
Add To Cart
Maine
United States. ME. Westbrook Cumberland Mills Station, ME. Cumberland Co. (open 1903-dpo). Dated 1912/12/24. Fine duplex ties 1c Franklin on ppc.
Cover #73003 | Price: $10.00
Add To Cart
Maine
United States. ME. Westbrook Cumberland Mills Station, ME. Cumberland Co. (open 1903/dpo). Dated 1923/01/01. Fine duplex ties 1c Washington on ppc.
Cover #76312 | Price: $10.00
Add To Cart
Maine
United States. ME. Westbrook Cumberland Mills Station, ME. Cumberland Co. (open 1903-1981). Dated 1976/05/19. Double ovals tie Scott 1293, 1294 & 1393 on registered air mail cover to Sweden. Postage pays 31c air post & $1.25 registration fee. This registration fee in effect 18 April 1976-17 July 1976. Two Westbrook May 19th cds on reverse.
Cover #84002 | Price: $50.00
Add To Cart
Maine
United States. ME. Weston, ME. Aroostook Co. (open 1839-1918). Dated 186?/07/19. Ms town & cancel on 3c (#65) on cover (edge faults, wear).
Cover #76217 | Price: $15.00
Add To Cart
Maine
United States. ME. White's Corner, ME. Waldo Co. Dated 1878/09/02. Ms town & cancel on fine 3c (#158) on cvr/w family letter.
Cover #6941 | Price: $85.00
Add To Cart
Maine
United States. ME. Windsorville, ME. Kennebec Co. (open 1898-1948). Dated 1907/08/1. Fine Doane 2/1 used as rec'd pmk on ppc.
Cover #80353 | Price: $10.00
Add To Cart
Maine
United States. ME. Windsorville, ME. Kennebec Co. (open 1898-1948). Dated 1910/08/24. Fine Doane 2/1 ties 1c on ppc (clipped corner).
Cover #80352 | Price: $5.00
Add To Cart
Maine
United States. ME. Winnegance, ME. Sagadahoc Co. (open 1854-1917). Dated 186?/12/16. Ms town & cancel tie 3c (#65) on cover (reduced left).
Cover #76237 | Price: $15.00
Add To Cart
Maine
United States. ME. Winnegance, ME. Sagadahoc Co. (open 1854-1917). Dated 1869?/05/05. Ms town & cancel tie 3c (#65) on cover (clipped corner).
Cover #76238 | Price: $15.00
Add To Cart
Maine
United States. ME. Winnegance, ME. Sagadahoc Co. (open 1854-1917). Dated 1908/03/23. Fine Doane 3/3 used as rec'd pmk on ppc.
Cover #80354 | Price: $10.00
Add To Cart
Maine
United States. ME. Winslow, ME. Kennebec Co. (open 1796/1934). Dated 185?/04/11. Ms town & cancel on 3c (#11) on cover (reduced right).
Cover #76241 | Price: $15.00
Add To Cart
Maine
United States. ME. Winslow, ME. Kennebec Co. (open 1796/1934). Dated 1870/07/23. VG cds & ms cancel tie 3c (#114) on cover.
Cover #79184 | Price: $10.00
Add To Cart
Maine
United States. ME. Winslow Mills, ME. Lincoln Co. Dated 1847/07/15. Ms town & "Free/Samuel Wheeler/PM" on fls to Ellsworth, ME. The PM spelled the name "Winslows".
Cover #698 | Price: $300.00
Add To Cart
Maine
United States. ME. Winslow's Mills, ME. Lincoln Co. (open 1873/1972). Dated 1892/08/10. Fine cds & 4-ring target cancel on 2c Washington entire (trimmed right) with business c/c.
Cover #76242 | Price: $10.00
Add To Cart
Maine
United States. ME. Winslows Mills, ME. Lincoln Co. (open 1873/1972). Dated 1909/05/27. Fine Doane 1/3 ties 1c on ppc.
Cover #80356 | Price: $10.00
Add To Cart
Maine
United States. ME. Woodstock, ME. Oxford Co. Dated 1838/03/01. Ms town (no rate) on fls/w business letter to Congressman in Washington, DC.
Cover #6948 | Price: $110.00
Add To Cart
Maine
United States. ME. Woodstock, ME. Oxford Co. Dated 185?/01/14. Ms town & "paid 5" on cvr.
Cover #7129 | Price: $65.00
Add To Cart
Maine
United States. ME. Woodstock, ME. Oxford Co. Dated 186?/10/09. VG double outer line cds & cork on avg untied 3c (#65) on cvr (trimmed left).
Cover #6947 | Price: $55.00
Add To Cart
Maine
United States. ME. York, ME. York Co. Dated 1808/02/12. Ms town & "Free/D. Sewall, P.M." on fls/w legal letter. District of Maine period.
Cover #6949 | Price: $190.00
Add To Cart
Maine
United States. ME. York, ME. York Co. Dated 1810/12/21. VF 45x4 mm s/l "YORK, DEC 21" on fls. Ms "Free." Addressed to PM at Monmouth, ME. during District of Maine period.
Cover #13 | Price: $220.00
Add To Cart
Maine
United States. ME. York, ME. York Co. Dated 1817/03/19. Fine 45x4 mm s/l "YORK, MAR 20" on fls. Letter from town overseer during District of Maine period. Ms 18 1/2. Small tape stain away from hstp.
Cover #12 | Price: $190.00
Add To Cart
Maine
United States. ME. York Cliffs, ME. York Co. (open 1885-1911). Dated 1899/08/04. Fine cds & 4-ring target tie 2c on cover with hotel c/c.
Cover #78905 | Price: $30.00
Add To Cart
Maine
United States. ME. York Cliffs, ME. York Co. (open 1895-1911). Dated 1906/08/22. Duplex cancel ties 1c on post card.
Cover #87671 | Price: $20.00
Add To Cart
Maine
United States. ME. York Corner, ME. York Co. (open 1875-1919). Dated 1884/04/23. Fine cds & 4-ring target tie 2c (#210) on cover.
Cover #78906 | Price: $15.00
Add To Cart
Maine
United States. ME. York Corner, ME. York Co. (open 1875-1919). Dated 1884/11/07. VG cds & 4-ring target tie 2c (#210) on cover.
Cover #78908 | Price: $10.00
Add To Cart
Maine
United States. ME. York Corner, ME. York Co. (open 1875-1919). Dated 1889/05/20. Fine cds & 4-ring target tie 2c (#213) on cover.
Cover #78907 | Price: $15.00
Add To Cart
Prev 40 | Items 3521-3560 (of 11,553) | Next 40
Items Per Page: 10 | 20 | 50 | 100