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 - 47 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



Add to Cart



U.S. A.E.F. World War I
3c Washington-Franklin 1918 Waterbury, Conn. to 102nd U.S. Infantry, 26th Division, A.E.F. Forwarded to Special Training Battalion, APO 720 France with blue sl Please Advise Your Correspondents or Publishers by First Mail as to Your … Address. Stains and edge wear.

WO180313
$20.00


Add to Cart



U.S. A.E.F. World War I
3c Washington-Franklin Coil 1918 New London, Conn to Fort Wayne, Ind. Corner card War Service Department, First Baptist Church, New London, Connecticut. Reduced a bit at top left.
New London county.

WO181209E
$10.00


Add to Cart



U.S. Ships
U.S. Submarine Base (U.S.S. Chewink) Penalty 1927 New London, Conn. U.S.S. Submarine Base Br. to Washington, D.C. Creases. LEGAL SIZE.

SH270420--LS
$10.00


Add to Cart



U.S. Ships
U.S.S. Camden Penalty 1927 New London, Conn. U.S.S. Camden AS 6 to Washington, D.C. Opening tear at top right and light creases. LEGAL SIZE.

SH270712--LS
$10.00


Add to Cart



Military
16c Bi-color Great Seal Airmail Special Delivery on Navy Department, Office of Inspector of Naval Material, Hartford, Conn. Penalty 1940 Hartford, Conn. Airmail Special Delivery to San Francisco, Calif. LEGAL SIZE.
Hartford county.

ML400924--LS
$10.00


Add to Cart



Military
Soldier's Free Mail 1942 New London, Conn. U.S. Coast Guard Training Station to Johnstown, N.Y. Illustrated corner card United States Coast Guard Training Station showing U.S. Coast Guard insignia. MONARCH SIZE.
New London county.

ML421030
$10.00


Add to Cart



U.S. A.P.O.'s
3c Win the War 1943 Danbury, Conn. to Waterboro, S.C. with ms No Rec. 340th B. Gp. and ms Try 345th B. Gp. and violet sl Directory Service Given 8th B.P.O. Heliopolis, Egypt and sl Return to Writer Reason Checked in poining hand with reverse U.S. Army Postal Service, A.P.O. 785 Castel Benito, Libya cds and U.S. Army Postal Service, A.P.O. 616 Cairo, Egypt cds.

AP430414B
$20.00


Add to Cart



Military
Soldier's Free Mail 1943 New London, Conn. U.S. Coast Guard Training Sta. Groton, Conn. to New York, N.Y. Blue Illustrated corner card United States Coast Guard Training Station. MONARCH SIZE.
New London county.

ML430104
$10.00


Add to Cart



Military
Soldier's Free Mail 1943 Bridgeport, Conn. to Syracuse, N.Y. Inscribed Bridgeport Field, Stratford, Conn. LEGAL SIZE.
Fairfield county.

ML430604C--LS
$10.00


Add to Cart



Military
U.S. Coast Guard Institute Penalty 1943 New London, Conn. to New York, N.Y.
New London county.

ML431115
$10.00


Add to Cart



Military
Soldier's Free Mail 1943 U.S. Navy [Coast Guard Training Station Br., Groton, Conn.] to Cleveland, Ohio. EUROPEAN SIZE.
New London county.

ML431215
$15.00


Add to Cart



U.S. Marine Corps
Soldier's Free Mail 1943 Bayonne. N.J. Naval Supply Depot Sta. Marine Corp Barracks to Meriden, Conn. Forwarded within Meriden. MONARCH SIZE.
Hudson county.

MQ430114
$15.00


Add to Cart



Prexies
3c Jefferson Coil Pair 1943 Hartford, Conn. Concession Airmail to APO 812, Hato Field, Willemstad, Curacao, Netherlands Antilles.
Hartford county.

PX430305
$20.00


Add to Cart



U.S. A.P.O.'s
Soldier's Free Mail 1944 U.S. Army Postal Service, A.P.O. 111 Stanstead Mountfitchet, England 808th Chemical Company to New Haven, Conn. Forwarded within New Haven. Army Censor.

AP440713G
$10.00


Add to Cart



U.S. A.P.O.'s
6c Transport 1944 Georgetown, Conn. Concession Airmail to A.P.O. 776 Thaon, France with violet sl Directory Serviced Given at A.P.O. 776, boxed sl No Record 1st B.P.O. and Returned to Writer Reason Checked in pointing hand and reverse boxed sl No Record A.P.O. ms 739 Repl Pool Directory and U.S. Army, Postal Service 1st B.P.O. cds. Light creases.

AP441218A
$20.00


Add to Cart



Military
Navy Dept. Supply Dept. U.S. Navy Section Base, State Pier, New London, Conn. Penalty 1944 U.S. Navy to Amphibious Training Base, Camp Bradford N.O.B., Norfolk, Va. LEGAL SIZE.
New London county.

ML440014--LS
$15.00


Add to Cart



Military
Soldier's Free Mail 1944 U.S. Navy U.S. Coast Guard Academy Sta. New London, Conn. to Concord, N.H. Small red ink stain at left.
New London county.

ML440523
$10.00


Add to Cart



U.S. A.P.O.'s
6c Transport 1945 New Milford, Conn. Airmail to A.P.O. 1 Herve, Belgium with violet sl No Record Hosp. Directory, ms Hospitalized and sl Returned to Writer Reason Checked in pointing hand. Creases, stamp damaged and corner clipped at bottom right. MONARCH SIZE.

AP450315B
$15.00


Add to Cart



U.S. A.P.O.'s
6c Monoplane Air Envelope 1945 New Haven, Conn. [A.P.O. 228] Lille, France 3601st Quartermaster Truck Company Concession Airmail to New Haven, Conn. Forwarded to Shelton, Conn. Army Censor. Creases.

AP450512AC
$10.00


Add to Cart



U.S. Fleet Post Office
20c Garfield Prexie on Navy Dept. Carrier Aircraft Service, Unit 22 Penalty 1945 U.S. Navy 10247 Br. Naval Air Station, Quonset Point, East Greenwich, Conn. Registered to Navy Yard Sta., Philadelphia, Penn. LEGAL SIZE.

FP451102E--LS
$20.00

View Previous 20 Items | View Next 20 Items

JUMP TO PAGE:
1 | 2 | 3

Go BackProceed to Checkout