Collection search


in
Filters
Available online: Yes
Source: Private
Type of material: Stamps and stamp products
Showing 226 - 247 of 247 filtered results
:
  1. 226
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    3951190
    Date:
    20 avril 1960
    Source:
    Private
    Reference:
    R13163-18-9-F, Volume number: 3
    ... [John F. Mash][coin inférieur gauche]. Oblitération mécanique : premier jour; lieu : Ottawa, Ontario; date : 1960-04-20; noir; texte : Day of issue = Jour d 
  2. 227
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2254859
    Date:
    19 June, 1911
    Source:
    Private
    ... Archives Canada; Copyright: Canada Post Corporation Robert H. Pratt 1989-036.547 Products 19 June 1911 Hinged on display card. Overprinted on: Prince John
  3. 228
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2260600
    Date:
    15 May, 1860
    Source:
    Private
    Reference:
    Box number: 2000779078
    ... Corporation EA Smythies 1992-146.328 Products 15 May 1860 devised title Circular date cancel: location: St. John, NB ; date: 1865-04-15 ; black ; town cancel
  4. 229
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2260599
    Date:
    1863
    Source:
    Private
    Reference:
    Box number: 2000779078
    ... Post Corporation EA Smythies 1992-146.329 Products 1863 devised title Circular date cancel: location: St. John, NB ; date: 1864-12-03 ; black ; town cancel
  5. 230
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2261078
    Date:
    28 June, 1961
    Source:
    Private
    ... , Ont. ; date: 1961-06-28 ; black Manuscript: [addressed to] JOHN PARTRIDGE / 80 ELIZABETH ST. / STRATFORD ONTARIO Copyright : Canada Post Corporation (stamp)
  6. 231
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2257412
    Date:
    1 January, 1932
    Source:
    Private
    ... John Dickinson & Co. Ltd. / London, EC 4 [inside folder; signature] but include / HR 1 + Princess Elizabeth Exhibition Title: DAP Acquisition Open House 
  7. 232
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2260365
    Date:
    n.d
    Source:
    Private
    Reference:
    Box number: 2000779078
    ... John Abbott stamp, 4¢-1962 Cameo issue and 2-4¢-1872 Queen Victoria cents issues. The item bears a combination of postage stamps. Machine cancel: slogan 
  8. 233
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2260681
    Date:
    n.d
    Source:
    Private
    Reference:
    Box number: 2000779078
    ... -146.233 devised title The item bears 2 postages stamps. Grid cancel: grid no. 27 ; location: St. Andrews to St. John, NB ; date: 1989-05-05 ; black
  9. 234
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    3632868
    Source:
    Private
    ... John Cook stamp, cancel on front only, Cachet: Stylized bible with embossed cross. Circular date cancel: first day ; location: Ottawa, Ont. ; date: 1975-05 
  10. 235
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2257414
    Date:
    1 January, 1932
    Source:
    Private
    ... Zurich collection 1991-159.208 Production Date of issue: 1 January 1932 Imprint: [front cover] From / John Dickinson & Co. Ltd. / London, EC 4
  11. 236
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2260832
    Date:
    1 December, 1932
    Source:
    Private
    ... black Manuscript: [addressed to] MR. JOHN C. HORN, / 232 COVERT STREET, / BROOKLYN, NY / USA Copyright : Canada Post Corporation (stamps)
  12. 237
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2260598
    Date:
    1863
    Source:
    Private
    Reference:
    Box number: 2000779078
    ... Post Corporation EA Smythies 1992-146.330 Products 1863 devised title Circular date cancel: location: St. John, NB ; date: 1864-01-29 ; black ; town cancel
  13. 238
    2 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    4933808
    Date:
    12 March 1959
    Source:
    Private
    Reference:
    R15771-216-0-E, Volume number: 5
    ... [John Mash]. Job number inscribed: M3110 Initials: HP [Harvey Prosser] Dated: 12/3/59. Initials indecipherable [possibly those of Alfred Bouchette] 
  14. 239
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2254111
    Date:
    24 June, 1897
    Source:
    Private
    ... Cabot Issue"- to commemorate 400th / anniversary of the discovery of Newfoundland by John Cabot and the 60th year of the reign of Queen Victoria -1897
  15. 240
    1 digital object(s)
    Archives / Collections and Fonds
    File
    **
    Photographs, Stamps and stamp products
    Item ID number:
    4877973
    Date:
    1908-2005, predominant ca. 1920s-1960s
    Source:
    Private
    Reference:
    R13163-469-9-E, Volume number: 5, 5
    ... John Mash and other people at Canadian Bank Note Company, along with material collected by Baril himself. This album contains photographs of the Canadian 
  16. 241
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2257416
    Date:
    1 January, 1932
    Source:
    Private
    ... 1991-159.206 Production Date of issue: 1 January 1932 Imprint: Manuscript: [front cover] From / John Dickinson & Co. Ltd./ London, EC 4 [inside] approved
  17. 242
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2257417
    Date:
    1 January, 1932
    Source:
    Private
    ... Matted into presentation folder. Imprint: Manuscript: [front cover] From / John Dickinson & Co. Ltd. / London, EC 4 [inside] OK / [signature] / 19/10/31
  18. 243
    1 digital object(s)
    Archives / Collections and Fonds
    Item (linked)
    **
    Stamps and stamp products
    Item ID number:
    2261082
    Date:
    17 May, 1961
    Source:
    Private
    ... John F. Kennedy to Canada Machine cancel ; location: House of Commons = Chambre des communes ; date: 1961-05-17 ; green ; slogan "CANADA" and Parliament 
  19. 244
    1 digital object(s)
    Archives / Collections and Fonds
    Series
    **
    Textual material, Stamps and stamp products
    Item ID number:
    124327
    Date:
    1763-1861
    Source:
    Private
    Reference:
    R6446-2-7-E, MG24-B1
    ... John & William Dunlop of Philadelphia. All or some of the documents described have been digitized and are available at the following address: All or some 
  20. 245
    1 digital object(s)
    Archives / Collections and Fonds
    Single item
    **
    Stamps and stamp products, Textual material
    Item ID number:
    2223973
    Date:
    1959
    Source:
    Private
    Reference:
    R12182-0-0-E, Volume number: 1, 1
    ... John Crain and the model. Credit: Library and Archives Canada Canada : 5 cents Slogan postmark, Ottawa, Ontario, Mar 18 1959, black, slogan: Mail your 
  21. 246
    1 digital object(s)
    Archives / Collections and Fonds
    Fonds
    **
    Textual material, Stamps and stamp products
    Item ID number:
    105652
    Date:
    1758-1966
    Source:
    Private
    Reference:
    R7712-0-7-E, MG19-A2
    ... John Tod, [1818-1874] Samuel Jacobs - Estate, [1758-1862] Canada. Militia, [1818-1872] Samuel Jacobs - Will, [1758-1862] Judge CO Ermatinger, 1915-1923 
  22. 247
    11 digital object(s)
    Archives / Collections and Fonds
    Series
    **
    Textual material, Stamps and stamp products
    Item ID number:
    126122
    Date:
    1760-1841
    Source:
    Private
    Reference:
    RG4-A1
    ... John Ready, 1820-1822. The "S Series" reflects the broad range of responsibilities undertaken by the Civil Secretary and the Clerk to the Executive Council 
Looking for more? Try our other search tools:
Date modified: