Stamps Plus
P.O. Box 94822
Las Vegas, NV 89193
(702) 791-6828
[email protected]
Stamps Plus

Christmas

There are 2633 stamps matching your search.

Previous 20 | Items 1021-1040 (of 2633) | Next 20
Items Per Page: 10 | 20 | 50 | 100


Great Britain
Scott #572-574 1968
4d, 9d and 1/6 Children and Toys 1968 Christmas1968 Bethlehem Llandeilo, Carms. First Day of Issue to Englewood, N.J.. GPO cachet. MONARCH SIZE.
Typewritten Address.
$7.50 Item #GRB0572W01
add to cart


Great Britain
Scott #645-647 1970
4d, 5d and 1/6 1970 Christmas 1970 First Day of Issue 25 Nov 70, Bethlehem Llandeilo Carms Illustrated Cancel to Milano, Italy. Royal Mail Cachet.
Typewritten Address.
$6.00 Item #GRB0645W1
add to cart


Great Britain
Scott #645-647 1970
4d Shepherds, 5d Nativity and 1/6 Magi Christmas Issue 1970 Blackburn and Accrington First Day of Issue to Clitheroe, Lancs. Set of three Cameo Stamp Maxicards. EUROPEAN SIZE.
Unaddressed.
$15.00 Item #GRB0647C01
add to cart


Great Britain
Scott #645-647 1970
4d Shepherds, 5d Nativity and 1/6 Magi Christmas Issue 1970 Illustrated Bethlehm Llandel-Carma First Day of Issue. Cotswold Covers cachet. OVERSIZE 4.75 inches x 7.25 inches.
Unaddressed.
$7.00 Item #GRB0647L01
add to cart


Great Britain
Scott #645-647 1970
4d Shepherds, 5d Nativity and 1/6 Magi Christmas Issue 1970 London First Day of Issue Airmail to Tel-Aviv, Israel. Post Office cachet. MONARCH SIZE.
Typewritten Address.
$5.00 Item #GRB0647W01
add to cart


Great Britain
Scott #645-647 1970
4d Shepherds, 5d Nativity and 1/6 Magi Christmas Issue 1970 Field Post Office 949. First Day. Official cachet. LEGAL SIZE.
Unaddressed.
$22.50 Item #GRB0647W02
add to cart


Great Britain
Scott #661-663 1971
2 1/2p, 3p and 7 1/2p Christmas Windows 1971 Illustrated Canterbury First Day of Issue to Bracknell, Berks. Official cachet. MONARCH SIZE.
Typewritten Address.
$10.50 Item #GRB0663W03
add to cart


Great Britain
Scott #661-663 1971
2 1/2p, 3p and 7 1/2p Christmas Windows 1971 Newcastle Upon Cyr First Day of Issue to Philadelphia, Pa. Cacheted. MONARCH SIZE.
Label address.
$5.00 Item #GRB0663W04
add to cart


Great Britain
Scott #680-682 1972
2 1/2p, 3p and 7 1/2p Christmas Angels 1972 Gloucestershire First Day of Issue Airmail to Clearwater, Florida. Post Office cachet. MONARCH SIZE.
Ink address.
$5.00 Item #GRB0682W01
add to cart


Great Britain
Scott #713a, 714 1973
3p Good King Wenceslas, 3p Page Looking Out of the Window, 3p Page Leaving Castle, 3p Page in Storm and 3p Page Bringing Gifts Illustrations for Christmas Carol Good King Wenceslas Christmas Se-tenant Strip of five and 3 1/2 p Good King Wenceslas 1973 Gloucestershire First Day of Issue Air Mail to Clearwater, Florida. Official cachet. OVERSIZE 5 inches x 8.5 inches.
Ink address. and crease at top.
$5.00 Item #GRB0713aL01
add to cart


Great Britain
Scott #732-735 1974
3 1/2p, 4 1/2p, 8p and 10p Christimas Nativities 1974 Illustrated Edinburgh Philatelic Bureau First Day of Issue to London. Post Office cachet. MONARCH SIZE.
Typewritten Address.
$5.00 Item #GRB0735W01
add to cart


Great Britain
Scott #732-735 1974
3 1/2p, 4 1/2p, 8p and 10p Christimas Nativities 1974 Gloucestershire First Day of Issue Airmail to Bellair, Florida. Post Office cachet. MONARCH SIZE.
Ink address opened at left.
$10.00 Item #GRB0735W02
add to cart


Great Britain
Scott #798-801 1976
6 1/2p, 8 1/2p, 11p and 13p Christmas Embroidery 1976 Gloucestershire First Day of Issue Airmail to Bellair, Florida. Post Office cachet. MONARCH SIZE.
Ink address.
$5.00 Item #GRB0801W01
add to cart


Great Britain
Scott #798-801 1976
6 1/2p, 8 1/2p, 11p and 13p Christmas Embroidery 1976 Illustrated Edinburgh Philatelic Bureau First Day of Issue to London. Post Office cachet. MONARCH SIZE.
Typewritten Address.
$5.00 Item #GRB0801W02
add to cart


Great Britain
Scott #798-801 1976
6 1/2p, 8 1/2p, 11p and 13p Christmas Embroidery 1976 Illustrated Bethlehem First Day of Issue Airmail to Buffalo, N.Y. Post Office cachet. MONARCH SIZE.
Typewritten Address with some edge wear.
$5.00 Item #GRB0801W03
add to cart


Great Britain
Scott #798-801 1976
6 1/2p, 8 1/2p, 11p and 13p Christmas Embroidery 1976 Illustrated Bethlehem Llandeilo First Day of Issue to Salisbury Green. Cacheted. MONARCH SIZE.
Pencil address.
$5.00 Item #GRB0801W04
add to cart


Great Britain
Scott #798-801 1976
6 1/2p, 8 1/2p, 11p and 13p Christmas Embroidery 1976 Forces Post Office. First Day to Suffield, B.F.P.O. 14. Official cachet. MONARCH SIZE.
Typewritten Address.
$8.00 Item #GRB0801W05
add to cart


Great Britain
Scott #825a, 826 1977
7p, 7p, 7p, 7p, and 7p Se-tenant Strip of five and 9p Partridge and Pears 1977 Twelve Days of Christmas 1977 Scunthorpe, South Humberside First Day of Issue. Local Use. Official cachet. OVERSIZE 5 inches x 8.5 inches.
Rubberstamp Address, creased at top.
$5.00 Item #GRB0825aL01
add to cart


Great Britain
Scott #825a, 826 1977
7p, 7p, 7p, 7p, and 7p Se-tenant Strip of five and 9p Partridge and Pears 1977 Twelve Days of Christmas 1977 Illustrated Philatelic Bureau Edinburgh First Day of Issue to London. Official cachet. OVERSIZE 5 inches x 8.5 inches.
Typewritten Address.
$5.00 Item #GRB0825aL02
add to cart


Great Britain
Scott #847-850 1978
7p Christmas Tree, 9p Muscians, 11p Carolers and 13p Minstrals 1978 Illustrated Cambridge King's Colleg 50 Years of broadcasting carols. First Day. King's College cachet. LEGAL SIZE.
Unaddressed.
$8.00 Item #GRB0850W03
add to cart

Previous 20 | Items 1021-1040 (of 2633) | Next 20
Items Per Page: 10 | 20 | 50 | 100