Back to U.S. Postal History

Records 1 to 4 of 4

Downeast Stamps Sale: 326

U.S. Postal History
Discontinued Post Offices

Sale No: 326
Lot No:1427
Symbol:

Maine DPO's: Yarmouthville, 1907, Wes Parnal, 1912, Woodfords Sta, 1911, South Lagrange, 1908, Sugar Island, 1912, West Brooklin, 1911, Fort McLinley, 1938, North Blanchard, 1914, Eagle, 1913, East Cummington, 1907, all on post cards with Maine scene

Est. 30



Opening US$ 14.00
Sold...US$ 15.00


Closed..Apr-29-2020, 16:00:00 EST
Sold For 15

Sale No: 326
Lot No:1428
Symbol:

Maine DPO's: Martin, 1954, Rowe Pond, 1909, Upper Dam, 1950, Walmut Mill, 1913, South Lagrange, 1904, Sprague's Mill, 1907, South Brewer, 1922, Oceanville, 1939, Oak Hill, 1857, Greens Landing, ca1887, covers & cards

Est. 30



Opening US$ 14.00
Sold...US$ 10.00


Closed..Apr-29-2020, 16:00:00 EST
Sold For 10

image Sale No: 326
Lot No:1431
Symbol:

ms West Gray Me April 8, DPO, 1874-1908, on small cover franked with 3¢ rose #65, to East Dixmont, Me (Image)

Est. 15



Opening US$ 10.00
Sold...US$ 10.00


Closed..Apr-29-2020, 16:00:00 EST
Sold For 10
image Sale No: 326
Lot No:1432
Symbol:
Cat No:North Milford

North Milford, ME cds & target cancel on UX3 postal card, DPO, 1869-1887, personal message (Image)

Est. 30



Opening US$ 18.00
Sold...US$ 15.00


Closed..Apr-29-2020, 16:00:00 EST
Sold For 15


StampAuctionCentral and StampAuctionNetwork are
Copyright © 1994-2022 Droege Computing Services, Inc.
All Rights Reserved.
Mailing Address: 20 West Colony Place
Suite 120, Durham NC 27705
Back to Top of Page