HOME
View Cart
On-Line Catalog
Stamp Shows
1970
Scott 1387-1422
1971
Scott 1423-1445
1972
Scott 1446-1474
1973
Scott 1475-1524
1974
Scott 1525-1552
1975
Scott 1553-1628
1976
Scott 1629-1703
1977
Scott 1704-1730
1978
Scott 1731-1769
1979
Scott 1770-1802
2020s
2000s
2010s
1980s
1990s
1960s
1970s
1940s
1950s
1920s
1930s
1910s
Back-of-Book
Plate Blocks
Plate Number Coils
United States Issues 1970
Scott
Description
1387-1390
6c American Museum of Natural History
- New York City (1869 April 06 - 101 Years)
1391
6c Maine Statehood
(1820 March 15 - 23rd State - 150 Years)
1392
6c Wildlife Conservation: American Buffalo
1393
BK117B* BK118* BK119* BK120*
6c Dwight David Eisenhower
(1890-1969)
1393D
7c Benjamin Franklin
1394
8c Dwight David Eisenhower
(1890-1969)
1395
BK121 BK122 BK123*
8c Dwight David Eisenhower
(1890-1969) (VB)
1396
8c United States Postal Service Logo
1397
14c Fiorello Henry La Guardia
(1882-1947)
1398
16c Ernest Taylor "Ernie" Pyle
(1900-1945)
1399
18c Elizabeth Blackwell
(1821-1910)
1400
21c Amadeo Pietro Giannini
(1870-1949)
1401
6c Dwight David Eisenhower
(1890-1969) (Coil)
1402
8c Dwight David Eisenhower
(1890-1969) (Coil)
1405
6c Edgar Lee Masters
(1868-1950)
1406
6c Women's Suffrage
: 19th Admendment (Ratified: 1920 August 18)
1407
6c South Carolina Colony
(1670 March 15)
1408
6c Stone Mountain Memorial Dedication
(1970 May 09)
1409
6c Fort Snelling
(1820 - 150 Years)
1410-1413
6c Anti-Pollution
1414
6c Nativity
by Lorenzo Lotto
1415-1418
6c Toys
1419
6c United Nations
(1945 October 24 - 25 Years)
1420
6c Landing of Pilgrims
(1620 November 11 - 350 Years)
1421-1422
6c American Veterans
Last Update:
Sunday, June 13, 2021
For Comments, Problems or Questions regarding this Web Site contact
report@lcpshome.org