×
Item View
Data Source Information
Library:
GPL Virtual Library
Source Ref:
19690500_N500
Dataset:
SG_GSM
Date Loaded:
28 Nov 2019 10:53:38
Item Information
Record Type:
Journal / Periodical
Source Record Type:
Series Title:
Gibbons Stamp Monthly
Item Title:
May 1969; Vol: 42 Iss: 500
Copyright End Year:
Item Sub Title:
Copyright End Rule Code:
Item Alternate Title:
Copyright End Rule Text:
Subject:
Copyright Deceased Year:
Who Name:
Class Mark:
Publication Place:
Language:
English
ISBN:
ISSN:
Physical Description:
Page Nos List:
Date:
May 1969
Number of Pages:
Number:
Vol 42 Iss: 500
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
The First Hundred Years of United States Territorial Postmarks, 1787- 1887 - The District of Louisiana, The Territory of Louisiana and Missouri Territ
United States - Territories - Postal Markings Cancellations , 1942 May
Chase, Carroll
Index
The United States Stamps of 1847 - Varieties and colors of cancellations found on the 5c 1847
United States - Postal Markings - Nineteenth Century Cancellations , 1942 May
Brookman, Lester G.
Index
First Hundred Years of United States Territorial Postmarks 1787- 1887 - District of Louisiana, The Territory of Louisiana and Missouri Territory
United States: Postal Markings, Louisiana, Missouri 1942 Jun, Jul
Carroll Chase
Index
Postmarks of Bangor, Maine
United States: Postal Markings, Maine, BANGOR
Sterling T. Dow
Index
United States Stamps of 1847 - Varieties and Colors of Cancellations Found on the 5 Cent 1847, The
United States: Scott 1, Postal Markings
Lester G. Brookman
Loading…