Add to Cart
Connecticut 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
Connecticut 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
Connecticut New Haven, Conn. 1909 American Flag Type B14 Postal Stationery Envelope Illustrated corner card American Society of Mechanical Engineers. New Haven county. CT090302 $10.00
|
|
Add to Cart
Connecticut Bridgeport, Conn. East Side Station 1909 American Flag Type B38 1900-1917 PPC (Y.M.C.A. Bridgeport, Conn.). Fairfield county. CT090801 $10.00
|
Add to Cart
Connecticut 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
Connecticut New Haven, Conn. Yale Station 1911 American Flag Type A38 5c Washington Oval Die Envelope to Argentina. New Haven county. CT111207 $15.00
|
Add to Cart
Connecticut New London, Conn. 1911 American Flag Type B14 PPC(Officers Row, Fr. Wright.). New London county. CT110720 $10.00
|
|
Add to Cart
Connecticut New Haven, Conn. Yale Station 1912 American Flag Type A38 1c Franklin Oval Die Envelope Printed matter to Argentina. New Haven county. CT111107 $15.00
|
Add to Cart
Connecticut 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
Connecticut 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
Connecticut Unionville, Conn. 1913 Time Cummins Machine Type F131 1c Panama Pacific PC. Hartford county. CT131126 $10.00
|
|
Add to Cart
Connecticut Rockville, Conn. 1914 Columbia Machine Type K2WD7 1842-1971 PC Some discoloration. Tolland county. CT140819 $10.00
|
Add to Cart
Connecticut Meriden, Conn. 1901 American Flag Type B14 2c Washington Third Plimpton Envelope to Mexico Tear at right into indicia. New Haven county. CT010220 $10.00
|
|
Add to Cart
Connecticut Ansonia, Conn. 1915 American Flag Type B14 2c Washington Oval Die Envelope Treaty rate to England Printed Matter Some edge wear. New Haven county. CT150323 $10.00
|
Add to Cart
Connecticut Ridgefield, Conn. 1916 American Machine Type A6 Postal Stationery Envelope Corner card McGlynn & Ryan. Fairfield county. CT160118A $10.00
|
|
Add to Cart
Connecticut Ridgefield, Conn. 1916 American Machine Type A6 Postal Stationery Envelope Corner card McGlynn & Ryan. Fairfield county. CT160331 $10.00
|
Add to Cart
Connecticut Stamford, Conn. 1916 American Flag Type A14 Postal Stationery Envelope Corner card The Stamford Foundry Company. Fairfield county. CT160427 $10.00
|
|
Add to Cart
Connecticut Greenwich, Conn. 1916 American Flag Type B14 2c Washington Franklin and 10c Bicycle Messenger Special Delivery Perforated 10. Fairfield county. CT160629 $20.00
|
Add to Cart
Connecticut 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
Connecticut Waterbury, Conn. 1917 American Flag Type A14 2c Washington Franklin to Canal Zone Some edge wear. New Haven county. CT170602 $15.00
|
|
|