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

Search Results

There are 184 stamps matching your search.

Previous 20 | Items 1-20 (of 184) | Next 20
Items Per Page: 10 | 20 | 50 | 100


Ascension
Scott #286-288 1981
50p Solanum, �1 Ladies Petticoat, �2 Red Hibiscus 1981 Illustrated Ascension First Day of Issue. Cacheted.
Unaddressed.
$12.50 Item #ASC0285C01
add to cart


Austria
Scott #559 1949
1S Child UNICEF in Austria 1949 Graz Grazer Fruhjahrsmesse. First Day Air Mail to New York, N.Y. Signed cachet. EUROPEAN SIZE.
Typewritten Address.
$30.00 Item #ATR0559C02
add to cart


Belgian Congo
Scott #91 1924
20c Ubangi Woman with Kindu, Postes postmark.
Used.
$1.00 Item #BLC091S2
add to cart


Belgian Congo
Scott #141 1932
20c Sankuru River Rapids with Inkisi, Postes postmark.
Used.
$1.00 Item #BLC141S1
add to cart


Belgian Congo
Scott #149 1937
1.50F Village of Mondimbi with Tsinkapa, Postes postmark.
Used.
$1.00 Item #BLC149S1
add to cart


Belgian Congo
Scott #154 1932
5F Village of Mondimbi with Nizi postmark.
Used.
$1.50 Item #BLC154S1
add to cart


Bolivia
Scott #418-422, C212-C216 1960
50B, 350B, 400B, 1000B Refugee Children and 3000B and 600B, 700B, 900B, 1800B and 2000B Oak Emblem World Refugee Year.
Mint never hinged.
$7.95 Item #BOL0418S1
add to cart


Canada
Scott #254 1942
4c KGVI War Issue 1942 Ottawa, Ontario Day of Issue/Jourd' Emission to Cornwall, Ontario. H & E cachet.
Typewritten Address.
$5.00 Item #CAN0254C04
add to cart


Canada
Scott #275 1947
4c Canadian Citiazenship Block 1947 Ottawa. First Day Registered to Drexel Hill, Pa. Art Craft cachet.
Pencil address.
$5.00 Item #CAN0275C04
add to cart


Canada
Scott #277 1948
4c Parliament Building Reponsible Government 1948 House of Assembly Montreal. First Day to New York, N.Y. JRC cachet.
Typewritten Address.
$5.00 Item #CAN0277C05
add to cart


Canada
Scott #277 1948
4c Parliament Building Reponsible Government 1948 Ottawa Ontario Serve Canada Through Canada's Armed Forces Slogan. First Day to Drexel Hill, Pa. Fulton cachet.
Pencil Address.
$5.00 Item #CAN0277C06
add to cart


Canada
Scott #359 1956
5c Hockey Player (2) 1956 Ottawa, Ontario Day of Issue/Jour d'Emission to Cornwall, Ontario. H & E cachet.
Typewritten Address.
$5.00 Item #CAN0359C02
add to cart


Canada
Scott #360 1956
4c Caribou (2) Wildlife 1956 Ottawa, Ontario Day of Issue/Jour d'Emission to Cornwall, Ontario. H & E cachet.
Typewritten Address.
$5.00 Item #CAN0360C02
add to cart


Canada
Scott #372 1957
15c Post Horn and Globe Universal Postal Union Congress 1957 Ottawa, Ontario Day of Issue/Jour d'Emission to Cornwall, Ontario. H & E cachet.
Typewritten Address.
$7.50 Item #CAN0372C01
add to cart


Canada
Scott #384 1959
5c NATO 1959 Ottawa, Ontario Day of Issue/Jour d'Emission to Cornwall, Ontario. Capitol cachet.
Typewritten Address.
$5.00 Item #CAN0384C02
add to cart


Canada
Scott #385 1959
5c Women of the World 1959 Ottawa, Ontario Day of Issue/Jour d'Emission to Cornwall, Ontario. Rose Craft Cachet.
Typewritten Address.
$5.00 Item #CAN0385C02
add to cart


Canada
Scott #388 1959
5c Plains of Abraham 1959 Ottawa, Ontario Day of Issue/Jour d'Emission to Cornwall, Ontario. Cacheted.
Typewritten Address.
$5.00 Item #CAN0388C02
add to cart


China Peoples Republic
Scott #1776-1777 1981
8f and 8f Fire Control 1981 Illustrated postmark. First Day. Cacheted.
Unaddressed.
$5.00 Item #CPR1776C01
add to cart


China Peoples Republic
Scott #1804 1982
8f 12th National Communist Party Congress 1982 First Day. Cacheted.
Unaddressed.
$5.00 Item #CPR1804C01
add to cart


Denmark
Scott #307 1941
30o King Frederik IX 1948 Kobenhavn Premaerkets Udgivelsesdag. Local Use. Stena Cachet.
Ink address.
$5.00 Item #DEN0309C01
add to cart

Previous 20 | Items 1-20 (of 184) | Next 20
Items Per Page: 10 | 20 | 50 | 100