×
Item View
Data Source Information
Library:
GPL Virtual Library
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:
Series Title:
Cavendish Philatelic Auctions: Sale Catalogues
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
Loading…
Item Notes
No data to display
Loading…
Associated Documents
No data to display
Loading…
Accessions
No data to display
Loading…
Components
Parts
Title
Key Words
Author
Index
Bartrouche Handstamp
Between the World Wars Asia Iran (Soviet Republic) Code 2D2
B. Lucas
Index
Fancy Perth Censor Labels
WW2 Australasia & Oceania British Empire Australia Code 3E1-1
K.Morenweiser
Index
IRA Prisoners Mail
WW1 Europe Great Britain PoW & Internee mail Code 1A7-3
H.Moxter
Index
The "IA" Coded Devices
WW2 Europe Gibraltar Code 3A6
A.R.Torrance
Index
Belgian Undercover Address in Portugal
WW2 Europe Great Britain Civil mail Code 3A8-1
F.deCeuceleer
Index
The Rectangular boxed "Postal Censor"
WW1 Europe Great Britain Civil mail Code 1A7-1
F.deCeuceleer
Index
Double Trouble with the Censor - PC81/82
WW2 Europe Great Britain Civil mail Code 3A8-1
I.Glassborow
Index
Censorship in Korea
Post WW2 Asia Korea - US Occupation Code 4D9
F.deKeukeleer
Loading…