There are 53 stamps matching your search.
Great Britain Scott #5 1958 1/3 Northern Ireland, 1/3 Wales and 1/3 Scotland Regional Definitives 1958 Bath, Somerset Registered Local Use. First Day. Rubberstamp cachet. Rubberstamp Address. $65.00 Item #GRBNI005C01 add to cart
| | Great Britain Scott #284 1951 2 1/2d KGVI New Color Definitive 1951 Paddington W2 to Napa, California. First Day. Inscribed First Day of Issue. Ink address with some edge wear. $5.00 Item #GRB0284C02 add to cart
|
|
Great Britain Scott #290-291 1951 2 1/2d and 4d Festival of Britain 1951 Festival of Britain, London S.E.I. Second Day Registered to Newquay, Cornwall. Cacheted. Typewritten Address. $15.00 Item #GRB0290C07 add to cart
| | Great Britain Scott #290-291 1951 2 1/2d and 4d Festival of Britain 1951 Festival of Britain Machine cancel to London, England. First Day. Cacheted. Ink address with crease at top. $17.00 Item #GRB0290C1 add to cart
|
|
Great Britain Scott #290-291 1951 2 1/2d and 4d Festival of Britain 1951 Battersea, S.W. 11 to D.C. First Day. Cacheted. Label address. $45.00 Item #GRB0290C2 add to cart
| | Great Britain Scott #290-291 1951 2 1/2d and 4d Festival of Britain 1951 Brighton and Howe, Sussex to D.C. First Day. Cacheted. Typewritten Address. $22.00 Item #GRB0290C3 add to cart
|
|
Great Britain Scott #290-291 1951 2 1/2d and 4d Festival of Britain 1951 Festival of Britain, London, S.E. 1 to London. First Day. Cacheted. Typewritten Address. $34.00 Item #GRB0290C5 add to cart
| | Great Britain Scott #290-291 1951 2d and 4d Festival of Britain 1951 Festival of Britain, London S.TN to Marion, Ohio. First Day. Cacheted. Ink address. $34.00 Item #GRB0290C6 add to cart
|
|
Great Britain Scott #294-295 1952 1 1/2d and 2 1/2d QEII Wilding Portrait 1952 Manchester K. First Day Printed Matter to Washington, D.C. Generic rubberstamp cachet. Typewritten Address. $5.00 Item #GRB0295C02 add to cart
| | Great Britain Scott #294, 296 1952 1 1/2d and 2 1/2d QEII Wilding 1952 Manchester Post Early For Christmas Printed Matter to Omaha, Nebraska. First Day. Rubberstamp cachet. Typewritten Address. $7.50 Item #GRB0296C01 add to cart
|
|
Great Britain Scott #294, 296 1952 1 1/2d (2) and 2 1/2d (2) QEII Wilding 1952 Cheadle Rd. Cheadle Hulme Stockport Ches. To Bramley, Leeds. First Day. Typewritten cachet. Typewritten Address. $6.00 Item #GRB0296C02 add to cart
| | Great Britain Scott #297, 300, 303 1954 3d, 6d and 7d QEII Wilding 1954 Dagenham, Essex. First Day Air Mail to New York, N.Y. Unacheted. EUROPEAN SIZE. Typewritten Address with some edge wear. $20.00 Item #GRB0297C07 add to cart
|
|
Great Britain Scott #298, 307-308 1953 4d, 1/3 and 1/6 QEII Wilding 1953 Bexhill-on-Sea, Sussex. First Day Air Mail to Seattle, Wash. Unacheted. Label address. $25.00 Item #GRB0298C04 add to cart
| | Great Britain Scott #299 1953 5d QEII Definitive 1953 Kingston-on-Thames, Surrey to Boise, Idaho. Inscribed First Day Cover. Ink address. $5.00 Item #GRB0299C01 add to cart
|
|
Great Britain Scott #299, 302, 306 1953 5d, 8d and 1/- QEII Wilding 1953 Glasgow Local use. First Day. Uncacheted. Typewritten Address. $7.00 Item #GRB0299C2 add to cart
| | Great Britain Scott #299, 302, 306 1953 5d, 8d and 1/- QEII Wilding 1953 Dagenham, Essex Airmail to New York N.Y. First Day. Uncacheted. Ink address. $7.00 Item #GRB0299C4 add to cart
|
|
Great Britain Scott #299, 302, 306 1953 5d, 8d and 1/ QEII Wilding 1953 Sandridge, St. Albans Herts. Registered Airmail to Wharton, New Jersey. First Day. Cacheted. Typewritten Address. $30.00 Item #GRB0306C01 add to cart
| | Great Britain Scott #299, 302, 306 1953 5d, 8d and 1/ QEII Definitives 1953 Bournemouth, Cole Airmail to Richmond, Virginia. First Day. Uncacheted. Typewritten Address. $5.00 Item #GRB0306C02 add to cart
|
|
Great Britain Scott #300, 307 1953 6d and 1/3 QEII Wilding Regional Issue No. Ireland 1953 Pitlochry, Bathshire. First Day Air Mail to Decatur, Ill. Generic cachet. Typewritten Address. $25.00 Item #GRB0300C01 add to cart
| | Great Britain Scott #313-316 1953 2 1/2d Block, 4d Block and 1/3 and 1/6 QEII Coronation 1953 Maidenhead, Berks. to Pully, Switzerland. First Day. Set of four on three covers. Uncacheted. Ink address. $10.00 Item #GRB0316C05 add to cart
|
|
Great Britain Scott #313-316 1953 2 1/2d, 4d, 1/3 and 1/6 QEII Coronation 1953 New Milton, Hants. Long Live the Queen. First Day Air Mail to Bound Brook, N.J. Official cachet. Typewritten Address with small crease at top right. $50.00 Item #GRB0316C06 add to cart
| | Great Britain Scott #313-316 1953 2 1/2d, 4d, 1/3 and 1/6 QEII Coronation 1953 New Milton, Hants. Long Live the Queen. First Day Air Mail to Hartford, Conn. Official cachet. Typewritten Address. $50.00 Item #GRB0316C07 add to cart
|
|
Great Britain Scott #313 1953 2d QEII Coronation 1953 London F.S. Illustrated Long Live the Queen to Wellington, New Zealand. First Day. British Philatelic Association cachet. Typewritten Address opened at right with tear on back flap. $30.00 Item #GRB0313C01 add to cart
| | Great Britain Scott #313 1953 2d QEII Coronation 1953 Gosport, Hants. [Illustrated Long Live the Queen] to Roslyn, N.Y. First Day. British Philatelic Association cachet with enclosure. Rubberstamp Address. $50.00 Item #GRB0313C02 add to cart
|
|
Great Britain Scott #313-316 1953 2 1/2d, 4d, 1/3 and 1/6 QEII Coronation 1953 London Long Live the Queen Slogan Cancel Airmail to Louisville Ky. First Day. Cacheted. Label address. $60.00 Item #GRB0313C1 add to cart
| | Great Britain Scott #313-316 1953 2 1/2d, 4d, 1/3 and 1/6 Coronation 1953 Ipswich, Suffolk Long Live the Queen Slogan Cancel. to Bulawayo, Southern Rhodesia. First Day. Cacheted. Typewritten Address. $45.00 Item #GRB0313C2 add to cart
|
|
Great Britain Scott #313-316 1953 2 1/2d, 4d, 1/3 and 1/6 Coronation 1953 London Long Live the Queen Slogan Cancel Registered to Richmond, Va. First Day. Cacheted. Pencil address. $60.00 Item #GRB0313C3 add to cart
| | Great Britain Scott #313-314 1953 2d and 4d QEII Coronation 1953 Telbi, Pelibrokeshire Illustrated Long Live the Queen to Seattle, Washington. First Day. British Philatelic Association cachet with enclosure. Typewritten Address, creases at right. $50.00 Item #GRB0314C01 add to cart
|
|
Great Britain Scott #313-315 1953 2d, 4d and 1/3 QEII Coronation 1953 Manchester Illustrated Long Live the Queen Airmail to Bell, California. First Day. Cacheted. Label address. $50.00 Item #GRB0315C02 add to cart
| | Great Britain Scott #313-316 1953 2 1/2d, 4d, 1/3 and 1/6 QEII Coronation 1953 London, W.C. Illustrated Long Live the Queen Airmail to Summit, New Jersey. First Day. Reverse corner card Cranston's Kenilworth Hotel. EUROPEAN SIZE. Ink address opened at top. $40.00 Item #GRB0316C01 add to cart
|
|
Great Britain Scott #313-316 1953 2 1/2d, 4d, 1/3 and 1/6 QEII Coronation 1953 London, W.C. Illustrated Long Live the Queen Airmail to Louisville, Kentucky. First Day. British Philatelic Association cachet with enclosure. Label address with small crease at top left. $60.00 Item #GRB0316C02 add to cart
| | Great Britain Scott #314-315 1953 4d and 1/3 QEII Coronation 1953 London, F.S. Airmail to Southborough, Mass. First Day. British Philatelic Association cachet with enclosure. Typewritten Address., opened at top and some edge wear. $22.00 Item #GRB0315C04 add to cart
|
|
Great Britain Scott #314 1953 4d QEII Coronation 1953 Gosport, Hants. Illustrated Long Live the Queen to Roslyn, N.Y. First Day. British Philatelic Association cachet with enclosure. Rubberstamp Address. $50.00 Item #GRB0314C02 add to cart
| | Great Britain Scott #315 1953 1/3 QEII Coronation 1953 Southgate N.14. Illustrated Long Live the Queen Airmail to Ontario, Canada. First Day. British Philatelic Association cachet with enclosure. Typewritten Address. $50.00 Item #GRB0315C01 add to cart
|
|
Great Britain Scott #315 1953 1/3 QEII Coronation 1953 Gosport, Hants. Illustrated Long Live the Queen Airmail to Roslyn, N.Y. First Day. British Philatelic Association cachet with enclosure. Rubberstamp Address. $50.00 Item #GRB0315C03 add to cart
| | Great Britain Scott #316 1953 1/6 QEII Coronation 1953 Southgate N.14. Illustrated Long Live the Queen Airmail to Ontario, Canada. First Day. British Philatelic Association cachet with enclosure. Typewritten Address. $50.00 Item #GRB0316C03 add to cart
|
|
Great Britain Scott #316 1953 1/3 QEII Coronation 1953 Gosport, Hants. Illustrated Long Live the Queen Airmail to Roslyn, N.Y. First Day. British Philatelic Association cachet with enclosure. Rubberstamp Address. $50.00 Item #GRB0316C04 add to cart
| | Great Britain Scott #334-336 1957 2 1/2d, 4d and 1/3 Boy Scout Movement Jubilee and World Scout Jamboree 1957 Sutton Coldfield Wks. World Scout Jubilee Jamboree to Rultand Vt. First Day. Cacheted. Ink address. $20.00 Item #GRB0334C1 add to cart
|
|
Great Britain Scott #334-336 1957 2 1/2d, 4d and 1/3 Boy Scout Jamboree 1957 Illustrated Sutton Coldfield WKS World Scout Jubilee Jamboree. First Day to Olathe, Kansas. Official cachet. EUROPEAN SIZE. Ink address. $20.00 Item #GRB0334C10 add to cart
| | Great Britain Scott #334-336 1957 2 1/2d, 4d and 1/3 Boy Scout Jamboree 1957 Illustrated Sutton Coldfield WKS World Scout Jubilee Jamboree. First Day to Olathe, Kansas. Official cachet. EUROPEAN SIZE. Ink address with some edge wear. $20.00 Item #GRB0334C11 add to cart
|
|
Great Britain Scott #334-336 1957 2 1/2d, 4d and 1/3 Boy Scout Jamboree 1957 Illustrated Sutton Coldfield WKS World Scout Jubilee Jamboree. First Day to Olathe, Kansas. Official cachet. EUROPEAN SIZE. Ink address. $20.00 Item #GRB0334C12 add to cart
| | Great Britain Scott #334-336 1957 2 1/2d, 4d and 1/3 Boy Scout Jamboree 1957 Illustrated Sutton Coldfield WKS World Scout Jubilee Jamboree. First Day to Olathe, Kansas. Official cachet. EUROPEAN SIZE. Ink address. $20.00 Item #GRB0334C13 add to cart
|
|
Great Britain Scott #334-336 1957 2 1/2d, 4d and 1/3 Boy Scout Jamboree 1957 Illustrated Sutton Coldfield WKS World Scout Jubilee Jamboree. First Day to Olathe, Kansas. Official cachet. EUROPEAN SIZE. Typewritten Address. $20.00 Item #GRB0334C14 add to cart
| | Great Britain Scott #334-336 1957 2 1/2d, 4d and 1/3 Boy Scout Jamboree 1957 Illustrated Sutton Coldfield WKS World Scout Jubilee Jamboree. First Day to Olathe, Kansas. Official cachet. EUROPEAN SIZE. Typewritten Address. $20.00 Item #GRB0334C15 add to cart
|
|
Great Britain Scott #334-336 1957 2 1/2d, 4d and 1/3 Boy Scout Jamboree 1957 Sutton Coldfield WKS World Scout Jubilee Jamboree Slogan Cancel to Benson, N.C. First Day. Cacheted. Ink address. $20.00 Item #GRB0334C4 add to cart
| | Great Britain Scott #334-336 1957 2 1/2d, 4d and 1/3 Boy Scout Jamboree 1957 Sutton Coldfield WKS World Scout Jubilee Jamboree Slogan Cancel to West Vancouver, B.C. First Day. Cacheted. Typewritten Address. $20.00 Item #GRB0334C5 add to cart
|
|
Great Britain Scott #334-336 1957 2 1/2d, 4d and 1/3 Boy Scout Jamboree 1957 Sutton Coldfield WKS World Scout Jubilee Jamboree Slogan Cancel to The Hague, Holland. First Day. Cacheted. Ink address. $20.00 Item #GRB0334C6 add to cart
| | Great Britain Scott #358 1958 3d QEII Regional Definitive 1958 Jersey Channel Islands. First Day. Cacheted. Unaddressed. $10.00 Item #GRB0358C01 add to cart
|
|
Great Britain Scott #375-376 1960 3d Postboy on Horseback and 1/3 Oak Leaves and Post Horn General Letter Office 1960 Paignton Devon Express Delivery to Whitley Bay, England. First Day. Cacheted. Ink address. $30.00 Item #GRB0375C1 add to cart
| | Great Britain Scott #375-376 1960 3d Post Rider and 1/3 Post Horn General Letter Office 1960 Illustrated London International Stamp Exhibition Registered to Southampton, Hants. First Day. Cacheted with enclosure. Typewritten Address. $65.00 Item #GRB0376C01 add to cart
|