Item View

Data Source Information
Source Ref:
110004965
Dataset:
RPSL_ARCH
Date Loaded:
12 Mar 2024 11:42:36
Item Information
Record Type:
Museum Archival
Source Record Type:
ITEM
Item Title:
List of Overseas Representatives (1907-2015)
Copyright End Year:
Item Sub Title:
Copyright End Rule Code:
Item Alternate Title:
Copyright End Rule Text:
Subject:
United Kingdom
Copyright Deceased Year:
Who Name:
Class Mark:
Publication Place:
Language:
English
ISBN:
ISSN:
Physical Description:
born digit whole electonic 1
Page Nos List:
Date:
2016 to 2016
Number of Pages:
Number:
Item Alt No:
Who
No data to display
Item Notes
RPSL AdLib Reference
 RPSL-MEMBERSHIP-250044
AdLib Museum Related Object
 List of Overseas Representatives (1907-2015)
Associated Documents
No data to display
Accessions
No data to display
Components
Parts 
Title 
Key Words 
Author 
Index The Dessert Training Center in World War II  Rod Crossley
Index The Place Names of McLean County, Kentucky  Robert M. Rennick
Index Postal Markings of North Dakota Territory, Part II, Benson, Billings, Bottineau & Burleigh Counties  Mike Ellison
Index Cuba Military Stations of the Spanish American War  Michael Dattolico
Index Early American Communications  Tom Clarke
Index Non-standard Postmarking & Canceling Devices from 1900 to Date, Part 35 - Catalogue Section, Type G  Doug DeRoest and Randy Stehle
Index Postal Archaeology - Digging for Doanes, Part V  Charles Boubelik
Index American Use of a Japanese Postal Card  Michael Dattolico
Index A Dated Cornercard as a Postmark  Bob Munshower
Index Pictorial Postmarks