Allow All
X

Del Norte County Siskiyou County Modoc County Humboldt County Trinity County Shasta County Lassen County Tehama County Plumas County Butte County Mendocino County Glenn County Sierra County Yuba County Lake County Nevada County Colusa County Sutter County Placer County El Dorado County Yolo County Alpine County Sonoma County Napa County Sacramento County Mono County Amador County Solano County Calaveras County Tuolumne County Marin County San Joaquin County Contra Costa County Stanislaus County Alameda County Marin County San Francisco County Mariposa County San Francisco County Madera County San Francisco County San Mateo County Merced County Fresno County Santa Clara County Inyo County Santa Cruz County San Benito County Monterey County Tulare County Kings County San Bernardino County San Luis Obispo County Kern County Santa Barbara County Ventura County Los Angeles County Riverside County Santa Barbara County Santa Barbara County Santa Barbara County Ventura County Orange County Imperial County San Diego County Los Angeles County Ventura County Los Angeles County Los Angeles County
California map

GoldRushPaper.com

Click for larger image Oct. 1 1884 Sweetland J.W. Wood Post Master Cancel 2c Bank Note Cover to San Jose Normal school. (NEV-2260) cover reduced at left edge.
id #7056
$50
Click for larger image 1878 Georgetown KY to San Jose Santa Clara Cal Forwarded to Trinity Centre 3c Bank Note Cover similar to cancel type (TRI-1920) has not dash lines and smaller measuring 26mm. purple cancel dated July 18 (1878).
id #7055
$45
Click for larger image 1860s Civil War Union Eureka Arms of California Seal Bear Unused Patriotic Multi-Color Envelope By Magee titled The Union at all Hazards - printed below illustrated design. Good condition, light wrinkles.
id #7054
$125
Click for larger image May 12 Amador City California Registered Package Receipt sent to Drytown Postmaster C. Fleehart P.M. straight Line purple ink at back. (AMA-40) EX-Tatham.
id #7053
$45
Click for larger image Feb. 20 1898 Ione and Ranlett Amador County cancels Reg. Package Receipt Postmast D.R. Swift signed at back. (AMA-440) black cancel , Ranlett (AMA-1260) Purple cancel.
id #7052
$40
Click for larger image Dec. 12 1867 Jackson Fancy Killer 3c Postal Stationery Cover to Drytown Amador County Cal. (AMA-580) reduced at left edge. top strip only with date line Jackson DEc.11 1867 EX-Tatham.
id #7051
$50
Click for larger image Dec. 29 1874 Jackson Amador California Lodge No.36 Ioof Letter Signed by A.S. Kelley Cover to Sutter Creek Lodge. (AMA-580) 3c Bank Note. Cover reduced at right edge.
id #7050
$45
Click for larger image April 21 1883 Jackson Amador County California 1c Franklin to Chickiczola Cover (AMA-600) some wear at right edge. EX-Tatham.
id #7049
$45
Click for larger image Sept. 27 1887 Jackson California 2c Bank Note Eagon and Rust Attorneys at Law CC to Placerville cover reduced at right edge. (AMA-620) two month earlier than recorded. EX-Tatham.
id #7048
$50
Click for larger image Nov. 30 1898 Pine Grove Amador County California to Stockton Woolen Mills Cover (AMA-1050) 28.5mm cancel type. Great condition. Ex-Tatham
id #7047
$45
Previous ~ Next