There are 2650 stamps matching your search.
 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 #313-316 1953 2 1/2d, 4d, 1/3, and 1/6 QEII Coronation. Unused lightly hinged. $5.70 Item #GRB0313S10 add to cart
|
 |
 Great Britain Scott #313-316 1953 2 1/2d, 4d, 1/3, and 1/6 QEII Coronation. Unused lightly hinged. $2.95 Item #GRB0313S6 add to cart
|  |  Great Britain Scott #313 1953 2 1/2p QEII Coronation Watermark Inverted. Used. $2.00 Item #GRB0313S7 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 #313-316 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 #313-316 1953 2 1/2d, 4d, 1/3 and 1/6 QEII Coronation 1953 London, W.C. Illustrated Long Live the Queen Airmail to Louisville, Ky. First Day. Cacheted. Label address. $40.00 Item #GRB0316C08 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. Unused lightly hinged. $2.50 Item #GRB0315S1 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 #326 1955 7d QEII Wilding. Unused lightly hinged. $22.50 Item #GRB0326S2 add to cart
|
 |
 Great Britain Scott #355c 1958 1 1/2d QEII Graphite Lines. Unused lightly hinged. $40.00 Item #GRB0355cS1 add to cart
|  |  Great Britain Scott #355c 1958 1 1/2d QEII Graphite Lines. Unused lightly hinged. $42.50 Item #GRB0355cS2 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 #398-400 1963 3d, 1/3 and 1/6 Red Cross and QEII 1963 London W.C. First Day of Issue. Cacheted. Ink Address. $40.00 Item #GRB0398C1 add to cart
|
 |
 Great Britain Scott #568-571 1968 4d, 1/, 1/6 and 1/9 British Paintings 1968 Fareham Hant. First Day of Issue. Cacheted. EUROPEAN SIZE. Unaddressed. $5.00 Item #GRB0568C01 add to cart
|  |  Great Britain Scott #568-571 1968 4d, 1/, 1/6 and 1/9 British Paintings 1968 London, S.W. First Day of Issue Air Mail to Tel-Aviv, Israel. GPO cachet. LEGAL SIZE. Typewritten Address with some edge wear. $5.00 Item #GRB0568W01 add to cart
|
 |
 Great Britain Scott #568-571 1968 4d, 1/, 1/6 and 1/9 British Paintings 1968 G.P.O. Philatelic Bureau Edginburgh First Day of Issue to Dorking, Surrey. GPO cachet. LEGAL SIZE. Typewritten Address with some edge wear. $5.00 Item #GRB0568W02 add to cart
|  |  Great Britain Scott #595-599 1969 1969 Investiture Presentation Pack. Unused. $2.75 Item #GRB0595C1 add to cart
|
 |
 Great Britain Scott #595-599 1969 5d, 5d, 5d Strip of 3, 9d and 1/- Investiture of Prince Charles 1969 Caernarvon Day of Investiture. First Day to Dunston-on-Tyne. Stuart Investiture Day Envelop. OVERSIZE 5 inches x 7.5 inches. Label address. $250.00 Item #GRB0595L01 add to cart
|  |  Great Britain Scott #595-599 1969 5d, 5d, 5d Strip of 3, 9d and 1/- Investiture of Prince Charles 1969 London, S.W. First Day of Issue Air Mail to Tel-Aviv, Israel. GPO cachet. LEGAL SIZE. Typewritten Address with some edge wear. $15.00 Item #GRB0595W01 add to cart
|
 |
 Great Britain Scott #595-599 1969 5d, 5d, 5d Strip of 3, 9d and 1/- Investiture of Prince Charles 1969 Caernarvon Day of Investiture. First Day. GPO cachet. LEGAL SIZE. Unaddressed. $6.00 Item #GRB0595W02 add to cart
|  |  Great Britain Scott #595-599 1969 5d, 5d, 5d Strip of 3, 9d and 1/- Investiture of Prince Charles 1969 Caernarvon Day of Investiture. First Day to Summit, New Jersey. GPO cachet. LEGAL SIZE. Unaddressed. $6.00 Item #GRB0595W03 add to cart
|
 |
 Great Britain Scott #595-599 1969 5d, 5d, 5d Strip of 3, 9d and 1/- Investiture of Prince Charles 1969 Caernarvon Day of Investiture. First Day to Summit, New Jersey. GPO cachet. LEGAL SIZE. Unaddressed. $6.00 Item #GRB0595W04 add to cart
|  |  Great Britain Scott #595-597 1969 5d Castles Se-tenant Strip of three, 9d Celtic Cross and 1/ Prince Charles Investiture 1969 Caernarvon Dydd Yr Arwisgo Day of Investiture Airmail to Ontario, Canada. First Day. Connoisseur cachet. EUROPEAN SIZE. Label address. $5.00 Item #GRB0597C01 add to cart
|
 |
 Great Britain Scott #683-684 1972 3p and 20p Queen Elizabeth and Prince Philip Wedding Anniversary 1972 Gloucestershire First Day of Issue Airmail to Clearwater, Florida. Post Office cachet. MONARCH SIZE. Ink address opened at left. $5.00 Item #GRB0684W01 add to cart
|  |  Great Britain Scott #683-684 1972 3p and 20p Queen Elizabeth and Prince Philip Wedding Anniversary 1972 Illustrated Edinburgh Philatelic Bureau First Day of Issue to Freeport, Bahamas. Official cachet. MONARCH SIZE. Typewritten Address. $5.00 Item #GRB0684W02 add to cart
|
 |
 Great Britain Scott #683-684 1972 3p and 20p Queen Elizabeth and Prince Philip Wedding Anniversary 1972 Illustrated Windsor-Berks First Day of Issue. Wessex Covers cachet. EUROPEAN SIZE. Label address removed. $8.50 Item #GRB0684W03 add to cart
|  |  Great Britain Scott #707-708 1973 3 1/2p and 20p Wedding of Princess Anne and Mark Phillips 1973 Illustrated Westminster Abbey London SW1 First Day of Issue to Botley, Hants. Wessex cachet. EUROPEAN SIZE. Label address. $6.00 Item #GRB0707C01 add to cart
|
 |
 Great Britain Scott #707-708 1973 3 1/2p and 20p Wedding of Princess Anne and Mark Phillips 1973 Illustrated Westminster Abbey London SW1 First Day of Issue to Botley, Hants. Wessex cachet. EUROPEAN SIZE. Label address. $6.00 Item #GRB0707C02 add to cart
|  |  Great Britain Scott #810, 812-814 1977 8 1/2p, 10p, 11p and 13p QEII Silver Jubilee 1977 Illustrated London The Duke of Edinburgh's Award to Botley, Hants. First Day. Wessex Covers cachet. EUROPEAN SIZE. Label address. $10.00 Item #GRB0814C05 add to cart
|
 |
 Great Britain Scott #810, 812-814 1977 8 1/2p, 10p, 11p and 13p QEII Silver Jubilee 1977 Illustrated London British Library A Royal Jubilee Exhibition. First Day. Philart cachet. OVERSIZED. Unaddressed. $12.50 Item #GRB0814L01 add to cart
|  |  Great Britain Scott #810, 812-814 1977 8 1/2p, 10p, 11p and 13p QEII Silver Jubilee 1977 Illustrated London The Duke of Edinburgh's Award to Botley, Hants. First Day. Wessex Covers cachet. EUROPEAN SIZE. Label address. $10.00 Item #GRB0814W01 add to cart
|
 |
 Great Britain Scott #810, 812-814 1977 8 1/2p, 10p, 11p and 13p QEII Silver Jubilee 1977 Forces Post Office. First Day to Suffield, B.F.P.O. 14. Official cachet. MONARCH SIZE. Typewritten Address with small crease at top right. $6.50 Item #GRB0814W02 add to cart
|  |  Great Britain Scott #810, 812-814 1977 8 1/2p, 10p, 11p and 13p QEII Silver Jubilee 1977 Illustrated Windsor-Berks First Day of Issue Air Mail to Ingersoll, Canada. Post Office cachet. MONARCH SIZE. Typewritten Address. $12.50 Item #GRB0814W03 add to cart
|
 |
 Great Britain Scott #810, 812-814 1977 8 1/2p, 10p, 11p and 13p QEII Silver Jubilee 1977 Borwich, Norfolk First Day of Issue to Easthampton, Mass. Post Office cachet. MONARCH SIZE. Ink address with some edge wear. $10.00 Item #GRB0814W04 add to cart
|  |  Great Britain Scott #811 1977 9p QEII Silver Jubilee 1977 Illustrated London British Library A Royal Jubilee Exhibition. Local Use. First Day. Official Cover No. 2 cachet. MONARCH SIZE. Label address. $32.00 Item #GRB0811W01 add to cart
|
 |
 Great Britain Scott #811 1977 9p QEII Silver Jubilee 1977 Medway, Kent First Day of Issue to Chatham. Mercuryl cachet. MONARCH SIZE. Ink address with small crease at top right. $5.00 Item #GRB0811W02 add to cart
|  |  Great Britain Scott #835-838 1978 9p, 10 1/2p, 11p and 13p Coronation 25th Anniversary 1978 Illustrated London or Edinburgh Philatelic Bureau First Day of Issue. Set of five Fleetwood cachets. MONARCH SIZE. Unaddressed. $10.00 Item #GRB0838W01 add to cart
|