Jim Forte Postal History

(800) 594-3837 or (702) 791-6828 Fax (702) 369-9139
P.O. Box 371541 Las Vegas, NV 89137
jimforte@postalhistory.com

     

Search Results - 38 Matches

If you'd like to see a cover on approval, please click on Add to Cart.

Please click on any thumbnail for a larger version of the image.

If there's no photo for the cover, please click Understanding the Listing to help you visualize the cover.

View Previous 20 Items

JUMP TO PAGE:
1 | 2



Add to Cart



U.S. Marine Corps
Postage Paid 1944 Concord, N.H. Sec. 562 PL&R to Fleet Air Wing 9, Quonset Point, R.I. with No Record at Marfair, San Diego, Calif., Directory Service Given at Marine Corps Air Depot, Miramar, San Diego, Calif., and No Record at Marine Corps Division Fleet Records Section, San Francisco, Calif. Returned to sender in pointing hand from USMC Washington, D.C. Corner card The New Hampshire Troubador, Concord, N.H. EUROPEAN SIZE.

MQ441200
$15.00


Add to Cart



U.S. A.P.O.'s
Postage Paid c1945 Sect. 562 P.L. & R. U.S. Postage Paid Concord, N.H. Permit No. 20 to A.P.O. 445 France with violet sl Change of Address Due to Official Orders. Corner card The New Hampshire Troubadour. EUROPEAN SIZE.

AP450000J
$15.00


Add to Cart



U.S. A.P.O.'s
Postage Paid c1945 Sect. 562 P.L. & R. U.S. Postage Paid Concord, N.H. Permit No. 20 to A.P.O. 451 Belgium with violet sl Change of Address Due to Official Orders. Corner card The New Hampshire Troubadour. Creases. EUROPEAN SIZE.

AP450000M
$15.00


Add to Cart



U.S. A.P.O.'s
Postage Paid c1945 Sect. 562 P.L. & R. U.S. Postage Paid Concord, N.H. Permit No. 20 to A.P.O. 345 Florence, Italy with violet sl Directory Searcher No. 3 Camp Swift, Texas To Avoid Delay in Delivery Advise Correspondents Your Complete Military Address, violet sl Returned to Writer Reason Checked in pointing hand, violet sl Change of Address Due to Official Orders Notify Correspondents and Publishers of New Address on WD AGO Form 204 and violet sl Postage Due ms 1 1/2 Cents. Corner card The New Hampshire Troubadour. Creases. EUROPEAN SIZE.

AP450100B
$15.00


Add to Cart



U.S. A.P.O.'s
Postage Paid c1945 Sect. 562 P.L. & R. U.S. Postage Paid Concord, N.H. Permit No. 20 to A.P.O. 184 Desert Training Center Yuma, Ariz with violet sl Returned to Writer Unclaimed in pointing hand. Corner card The New Hampshire Troubadour. Light creases. EUROPEAN SIZE.

AP450100C
$15.00


Add to Cart



U.S. A.P.O.'s
Postage Paid 1945 Sect. 562 P.L. & R. U.S. Postage Paid Concord, N.H. Permit No. 20 to A.P.O. 26 Fort Jackson, S.C. Forwarded to A.P.O. 350 Le Mans, France with sl No Record Hosp. Directory, magenta boxed sl Directory Searched No Record at A.P.O. 874 and sl Returned to Writer in pointing hand. Corner card The New Hampshire Troubadour. Creases and stains. EUROPEAN SIZE.

AP450300C
$20.00


Add to Cart



U.S. A.P.O.'s
Postage Paid 1945 Sect. 562 P.L. & R. U.S. Postage Paid Concord, N.H. Permit No. 20 to A.P.O. 445 Fort Leonard Wood, Mo. with violet sl Army Directory Service Given A.P.O. Ft. Leonard Wood, Mo. and violet sl Returned to Sender Reason Checked in pointing hand and Postage Due ___ Cents with ms 1 1/2. Corner card The New Hampshire Troubadour. Light creases. EUROPEAN SIZE.

AP450604R
$15.00


Add to Cart



U.S. Fleet Post Office
2c Washington Circular Die Envelope Overprinted Air 6c Mail 1945 U.S. Navy Navy 3233 Kwajalein Atoll, Marshall Islands Concession Airmail to Alameda, Calif. Naval Censor.

FP450818B
$15.00


Add to Cart



Military
Postage Paid Permit No. 20 1945 Concord, N.H. Sec. 562 P.L.&R. to Naval Cantonment, Honolulu, Hawaii with ms Discharged from Shop P.H., blue sl Checked Not in Directory Return to Sender, Returned to Writer in Pointing Hand with Reason checked - Moved left no address, and purple sl Postage Due 2 cts. Corner card The New Hampshire Troubadour. EUROPEAN SIZE.
Merrimack county.

ML450000M
$15.00


Add to Cart



Military
Postage Paid Permit No. 20 c1945 Concord, N.H. Sec. 562 P.L.&R. to Davis Monthan Field, Tucson, Ariz. with purple sl Unclaimed Return to Writer from Tucson, Ariz. in Pointing Hand and purple sl Postage Due 1 1/2 cts. Blue sl Notify Correspondents and Publishers of New Address on WDAGO Form 204. Additional ms sl Notified and Forwarded from Tucson to Topeka, Kans. Corner card The New Hampshire Troubadour. EUROPEAN SIZE.
Merrimack county.

ML450000N
$15.00


Add to Cart



Military
Postage Paid Permit No. 20 c1945 Concord, N.H. Sec. 562 P.L.&R. to Camp Swift, Tex. forwarded to APO 513 France, then returned with purple sl Return to Writer in Pointing Hand Reason Checked and purple sl Postage Due 1 1/2 cts. Corner card The New Hampshire Troubadour. EUROPEAN SIZE.
Merrimack county.

ML450000P
$15.00


Add to Cart
Understanding the Listing
Military
Navy Dept. U.S. Naval Disciplinary Barracks, Naval Base, Portsmouth, N.H. Penalty 1946 Portsmouth, N.H. Navy Yard Br. Slogan to New York, N.Y. LEGAL SIZE.
Rockingham county.

ML460705--LS
$15.00


Add to Cart



Military
Navy Dept. U.S. Naval Disciplinary Barracks, Naval Base, Portsmouth, N.H. Penalty 1946 Portsmouth, N.H. Navy Yard Br. Slogan to New York, N.Y. LEGAL SIZE.
Rockingham county.

ML460722--LS
$15.00


Add to Cart



Military
Navy Dept. U.S. Naval Disciplinary Barracks, Naval Base, Portsmouth, N.H. Penalty 1947 Portsmouth, N.H. Navy Yard Br. Slogan to New York, N.Y. LEGAL SIZE.
Rockingham county.

ML470129--LS
$15.00


Add to Cart



Military
Navy Dept. Penalty 1947 Portsmouth, N.H. Navy Yard Br. Slogan 1939-1949 to New York, N.Y. Corner card U.S. Naval Disciplinary Barracks, Naval Base, Portsmouth, N.H. LEGAL SIZE.
Rockingham county.

ML470311--LS
$15.00


Add to Cart



Military
Navy Dept. U.S. Naval Disciplinary Barracks, Naval Base, Portsmouth, N.H. Penalty 1947 Portsmouth, N.H. Navy Yard Br. Slogan to New York, N.Y. LEGAL SIZE.
Rockingham county.

ML470325--LS
$15.00


Add to Cart



Military
Navy Dept. Penalty 1947 Portsmouth, N.H. Navy Yard Br. Slogan 1939-1949 to New York, N.Y. Corner card U.S. Naval Disciplinary Barracks, Naval Base, Portsmouth, N.H. LEGAL SIZE.
Rockingham county.

ML470402--LS
$15.00


Add to Cart



Military
Navy Dept. U.S. Naval Disciplinary Barracks, Naval Base, Portsmouth, N.H. Penalty 1947 Portsmouth, N.H. Navy Yard Br. Slogan 1941-1947 to New York, N.Y. LEGAL SIZE.
Rockingham county.

ML470416--LS
$15.00

View Previous 20 Items

JUMP TO PAGE:
1 | 2

Go BackProceed to Checkout