Jim Forte Postal History

(800) 594-3837 or (702) 791-6828 Fax (702) 369-9139
P.O. Box 371541 Las Vegas, NV 89137
jimforte@postalhistory.com

     

Search Results - 89 Matches

If you'd like to see a cover on approval, please click on Add to Cart.

Please click on any thumbnail for a larger version of the image.

If there's no photo for the cover, please click Understanding the Listing to help you visualize the cover.

View Previous 20 Items | View Next 20 Items

JUMP TO PAGE:
1 | 2 | 3 | 4 | 5



Add to Cart



New London
New London, Conn. 1911 American Flag Type B14 PPC(Officers Row, Fr. Wright.).
New London county.

CT110720
$10.00


Add to Cart



Norfolk
Norfolk, Conn. 1912 Time Cummins Machine Type F131 PPC (Interior, Norfolk Library, Norfolk, Conn.) Small tear at right.
Litchfield county.

CT120408
$10.00


Add to Cart



Norwich
Norwich, Conn. 1905 American Flag Type B14 Green Illustrated Advertising C.A. Kuebler Monumental Works Small tear at left and toning.
New London county.

CT050424
$15.00


Add to Cart



Norwich
Norwich, Conn. 1905 American Flag Type B14 1c Franklin 1902 Definitive and 2c Washington Shield (2) to Paris Forwarded.
New London county.

CT050711
$10.00


Add to Cart



Norwich
Norwich, Conn 1907 American Flag Type B14 with violet sl Not Known on Routes PPC (Central Baptis Church, Norwich, Conn.) Corner clipped at top left and small crease at top right.
New London county.

CT071004
$15.00


Add to Cart



Ridgefield
Ridgefield, Conn. 1916 American Machine Type A6 Postal Stationery Envelope Corner card McGlynn & Ryan.
Fairfield county.

CT160118A
$10.00


Add to Cart



Ridgefield
Ridgefield, Conn. 1916 American Machine Type A6 Postal Stationery Envelope Corner card McGlynn & Ryan.
Fairfield county.

CT160331
$10.00


Add to Cart



Rockville
Rockville, Conn. 1914 Columbia Machine Type K2WD7 1842-1971 PC Some discoloration.
Tolland county.

CT140819
$10.00


Add to Cart



Sandy Hook
Sandy Hook, Conn. 1935 Columbia Machine Type G2W 1862-1994 5c Roosevelt Bureau to France.
Fairfield county.

CT351108
$10.00


Add to Cart



South Manchester
South Manchester, Conn. 1907 American Flag Type B14 1851-1953 2c Washington Hartford Envelope to Canada Corner card Cheney Brothers Wrinkles at right.
Hartford county.

CT070909
$15.00


Add to Cart



South Manchester
South Manchester, Conn. 1908 American Flag Type B14 1851-1953 PPC (Cheney Bros. Office, So. Manchester, Conn.).
Hartford county.

CT080109
$15.00


Add to Cart



South Manchester
South Manchester, Conn. 1913 American Flag Type B14 1851-1933 2c Red Grant Postal Card to France Small creases at top and bottom right and part of address erased.
Hartford county.

CT130924
$15.00


Add to Cart



South Norwalk
South Norwalk, Conn. 1905 American Flag Type B14(1) 1842-1964 PC.
Fairfield county.

CT050811
$10.00


Add to Cart



Stamford
Stamford, Conn. 1903 Doremus Machine Type D.
Fairfield county.

CT030511
$10.00


Add to Cart



Stamford
Stamford, Conn. 1903 Doremus Machine Type D Postal Stationery Envelope.
Fairfield county.

CT030523
$10.00


Add to Cart



Stamford
Stamford, Conn. 1910 American Flag Type B14 1c and 2c (2) Washington Franklin to France No back flap and toned at right.
Fairfield county.

CT100705
$10.00


Add to Cart



Stamford
Stamford, Conn. 1916 American Flag Type A14 Postal Stationery Envelope Corner card The Stamford Foundry Company.
Fairfield county.

CT160427
$10.00


Add to Cart



Stamford
Stamford, Conn. 1916 American Flag Type A14 2c Washington Franklin PPC (Residence of H.K McHarg) to Denmark.
Fairfield county.

CT161218
$10.00


Add to Cart



Stonington
Stonington, Conn. 1927 American Flag Type A14 2c White Plains.
New London county.

CT270502
$15.00


Add to Cart



Stratford
Stratford, Conn. 1924 American Flag Type a14 1773-1971 2c Harding Memorial.
Fairfield county.

CT240218
$10.00

View Previous 20 Items | View Next 20 Items

JUMP TO PAGE:
1 | 2 | 3 | 4 | 5

Go BackProceed to Checkout