Item View

Data Source Information
Source Ref:
36338
Dataset:
GPL_AUCTION
Date Loaded:
22 Oct 2019 10:00:34
Item Information
Record Type:
Auction Catalogues & Private Treaty
Source Record Type:
Item Title:
4 Dec 1998; Sale No: 550
Copyright End Year:
Item Sub Title:
Copyright End Rule Code:
Item Alternate Title:
Copyright End Rule Text:
Subject:
British North America Canada Stamps Postal History Newfoundland
Copyright Deceased Year:
Who Name:
Collie (vendor)
Class Mark:
Publication Place:
UK : Derby
Language:
ISBN:
ISSN:
Physical Description:
Page Nos List:
Date:
4 Dec 1998
Number of Pages:
Number:
Sale: 550
Item Alt No:
Who
No data to display
Item Notes
No data to display
Associated Documents
No data to display
Accessions
No data to display
Components
Parts 
Title 
Key Words 
Author 
Index Bartrouche Handstamp Between the World Wars Asia Iran (Soviet Republic) Code 2D2B. Lucas
Index Fancy Perth Censor Labels WW2 Australasia & Oceania British Empire Australia Code 3E1-1K.Morenweiser
Index IRA Prisoners Mail WW1 Europe Great Britain PoW & Internee mail Code 1A7-3H.Moxter
Index The "IA" Coded Devices WW2 Europe Gibraltar Code 3A6A.R.Torrance
Index Belgian Undercover Address in Portugal WW2 Europe Great Britain Civil mail Code 3A8-1F.deCeuceleer
Index The Rectangular boxed "Postal Censor" WW1 Europe Great Britain Civil mail Code 1A7-1F.deCeuceleer
Index Double Trouble with the Censor - PC81/82 WW2 Europe Great Britain Civil mail Code 3A8-1I.Glassborow
Index Censorship in Korea Post WW2 Asia Korea - US Occupation Code 4D9F.deKeukeleer