Add to Cart
Commanding Officer's Office, Marine Barracks, Navy Yard Penalty 1925 Philadelphia, Pa. Navy Yard Station Slogan 1908-1946 to Washington, D.C. LEGAL SIZE.
MQ250513--LS $10.00
|
|
Add to Cart
2c Sullivan 1929 U.S.M. Corps, Port au Prince, Haiti. Philatelic.
MQ291111 $30.00
|
Add to Cart
1c Washington Bicentennial (2) 1932 U.S.M.C., Cape Haitien, Haiti to Ashland, Penn. Philatelic.
MQ320305 $25.00
|
|
Add to Cart
2c Washington Bicentennial 1932 Marine Det. Am. Legation, Peiping (Pekin) China to Buffalo, N.Y. Illustrated Envelope U.S. Navy and Anchors. Philatelic.
MQ320629 $25.00
|
Add to Cart
1/2c Hale Fourth Bureau (4) 1932 4th Reg. U.S. Marines, Shanghai, China to Newark, N.J. Philatelic.
MQ320702 $25.00
|
|
Add to Cart
3c Stuart Washington Fourth Bureau 1935 Marine Det. Am. Legation, Peiping (Pekin) China to Eugene, Oreg. Philatelic.
MQ350415 $25.00
|
Add to Cart
3c Stuart Washington Fourth Bureau Plate Number 21310 Single 1935 Marine Det. Am. Legation, Peiping (Pekin) China to Escanaba, Mich. Philatelic.
MQ351017 $25.00
|
|
Add to Cart
Navy Dept. Office of the Quartermaster, Force Special Troops, Marine Corps Base, San Diego, Calif. Penalty 1938 San Diego, Calif. Marine Corps Base Slogan 1924-1942 to San Diego Marine Corps Base YMCA, San Diego, Calif. LEGAL SIZE.
MQ380620--LS $10.00
|
Add to Cart
2c Navy 1938 First Marine Brigade, Fleet Marine Force Registered, San Diego, Calif. to Seattle, Wash.
MQ380822 $10.00
|
|
Add to Cart
Navy Dept. 2nd Joint Training Force, Camp Elliott, San Diego, Calif. Penalty c1939 San Diego, Calif. to Commander, U.S. Atlantic Fleet c/o Postmaster, New York, N.Y. with violet sl Restricted. LEGAL SIZE.
MQ390000--LS $15.00
|
Add to Cart
Navy Dept. Commanding General's Office, Marine Corps Base, N.O.B., San Diego, Calif. Penalty 1939 San Diego, Calif. Marine Corps Base Slogan 1924-1942 to Commander, Asiatic Fleet, c/o Postmaster, San Francisco, Calif. LEGAL SIZE.
MQ390615--LS $10.00
|
|
Add to Cart
1c Washington Prexie 1939 Mar. Dtch. Amer. Embassy, Peiping, China to Philadelphia, Penn. Philatelic.
MQ390904 $25.00
|
Add to Cart
3c Jefferson Coil Prexie 1941 San Diego, Calif. Marine Corps Base Slogan to Glendale, Calif. MONARCH SIZE.
MQ410129 $10.00
|
|
Add to Cart
3c Defense 1941 Mar. Det. St. Lucia, Windward Islands to Berkeley, Calif. Philatelic.
MQ410514A $10.00
|
Add to Cart
1c Defense (2) 1941 1st Mar. 1st Mar. Div., Fleet Mar. Force Parris Island, S.C. Slogan to Norfolk, Va. Illustrated Envelope First Day of Postal Service. Philatelic.
MQ410619A $15.00
|
|
Add to Cart
1c Defense (3) 1941 1st. Mar. Airc'ft. Flt. Mar Force Quantico, Virginia Slogan to North Stonington, Conn. U.S. Marine Corps Patriotic. Philatelic.
MQ410625 $15.00
|
Add to Cart
1c Audubon and 2c Long Famous American Scientists 1941 Mar. Det., Bermuda Br. to Westfield, Mass. with purple sl Mar. Det. Bermuda Last Day. Illustrated Envelope showing Caribbean bases leased from Great Britain in exchange for destroyers.
MQ410713 $15.00
|
|
Add to Cart
2c Defense 1941 New York, N.Y. Naval Operating Base, Bermuda Br. to Harrisburg, Penn. Illustrated Envelope commemorating first day of Naval Operating Base status. Philatelic.
MQ410714C $15.00
|
Add to Cart
1c and 2c Defense 1941 Mar. Det. Island of Antigua, Leeward Islands to Newark, N.J. Illustrated Envelope National Defense Series. Philatelic.
MQ410728 $15.00
|
|
Add to Cart
1c Green Jefferson Postal Card 1941 Marine Det., Trinidad to East Orange, N.J. Naval Censor. Philatelic.
MQ410816 $10.00
|
|
|