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

Women

There are 2015 stamps matching your search.

Previous 10 | Items 621-630 (of 2015) | Next 10
Items Per Page: 10 | 20 | 50 | 100


Great Britain
Scott #612-616 1970
5d Declaration of Arbroath, 9d Florence Nightingale, 1/ International Co-operative Alliance, 1/6 Mayflower and 1/9 Royal Astronomical Society General Anniversaries 1970 Canterbury, Kent British Anniversary Stamps. First Day to London. Philart cachet. LEGAL SIZE.
Printed Address.
$22.00 Item #GRB0612W01
add to cart


Great Britain
Scott #612-616 1970
5d Declaration of Arbroath, 9d Florence Nightingale, 1/ International Co-operative Alliance, 1/6 Mayflower and 1/9 Royal Astronomical Society General Anniversaries 1970 Leicester First Day of Issue to Haddon Field, N.J. W cachet. LEGAL SIZE.
Typewritten Address.
$6.00 Item #GRB0612W02
add to cart


Great Britain
Scott #612-616 1970
5d Declaration of Arbroath, 9d Florence Nightingale, 1/ International Co-operative Alliance, 1/6 Mayflower and 1/9 Royal Astronomical Society General Anniversaries 1970 Illustrated London National Florence Nightingale Memorial Committee. Local use. First Day. Nightingale Committee cachet. EUROPEAN SIZE.
Ink address.
$40.00 Item #GRB0616C01
add to cart


Great Britain
Scott #612-616 1970
5d Declaration of Arbroath, 9d Florence Nightingale, 1/ International Co-operative Alliance, 1/6 Mayflower and 1/9 Royal Astronomical Society General Anniversaries 1970 Cardiff First Day of Issue to Vatican City. Post Officei cachet. MONARCH SIZE.
Typewritten Address with some edge wear.
$35.00 Item #GRB0616W01
add to cart


Great Britain
Scott #617-620 1970
5d Pickwick, 5d Micawbger, 5d Copperfield and 5d Oliver Se-tenant Block 1970 London, W.C.2 Dickens Centenary Year Old Curiosity Shop. First Day. Cameo Historical Cover cachet. LEGAL SIZE.
Unaddressed.
$20.00 Item #GRB0617W02
add to cart


Great Britain
Scott #617-621 1970
5d Pickwick and 5d Micawbger Se-tenant pair, 5d Copperfield and 5d Oliver Se-tenant Pair and 1/6 Grasmere Dickens & Wadworth Issues 1970 RomFrd First Day of Issue Airmail to Bristol. Post Office cachet. MONARCH SIZE.
Ink address.
$5.00 Item #GRB0621W01
add to cart


Great Britain
Scott #617-620 1970
5d Pickwick, 5d Micawbger, 5d Copperfield and 5d Oliver Se-tenant Block 1970 Cornsham, Wilts. Dickens Centenary Pickwick First Day to Bath, England. Cacheted. EUROPEAN SIZE.
Label address.
$75.00 Item #GRB0617C03
add to cart


Great Britain
Scott #654-656 1971
3p British Legion, 7 1/2p City of York and 9p Ruby Ftball Union General Anniversaries 1971 Taunton, Somerset First Day of Issue. Local Use. Post Office cachet. MONARCH SIZE.
Ink address with small crease at bottom right.
$5.00 Item #GRB0656W01
add to cart


Great Britain
Scott #654-656 1971
3p British Legion, 7 1/2p City of York and 9p Ruby Ftball Union General Anniversaries 1971 Gloucestershire First Day of Issue Airmail to Clearwter, Florida. Post Office cachet. MONARCH SIZE.
Ink address opened at left.
$5.00 Item #GRB0656W02
add to cart


Great Britain
Scott #701-704 1973
3p Court Masque Costumes and 3p St. Paul's Covent Garden Se-tenant Pair and 5p Prince's Lodging Newmarket and 5p Court Masque Stage Scene Se-tenant Pair 1973 Illustrated Edinburgh Philatelic Bureau First Day of Issue to London. Post Office cachet. MONARCH SIZE.
Typewritten Address with small crease at top right.
$5.00 Item #GRB0704W01
add to cart

Previous 10 | Items 621-630 (of 2015) | Next 10
Items Per Page: 10 | 20 | 50 | 100