+ All Categories
Home > Documents > LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive...

LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive...

Date post: 25-Sep-2020
Category:
Upload: others
View: 0 times
Download: 0 times
Share this document with a friend
16
LIBRARY LIST (a) BNA PHILATELY GENERAL BOOK NO TITLE AUTHOR DATE APPROX WEIGHT GRAMS 152 Ninety Years of Security Printing (BNA Bank Note Company) BNABNC 1956 400 147 The Postage Stamps and Postal History of Canada, Part 1 Boggs, W. 1946 1300 148 The Postage Stamps and Postal History of Canada, Part 2 Boggs, W. 1945 700 118 The Canadian Philatelic Year Book Butler, W. 1925 130 264 The Canadian Posted Letter Guide 1851 1902 Firby & Willson 1996 300 153 The Wartime Mails & Stamps; Canada 1939 1946 Guertin, H.E. 1972 900 137 Canada: Its Postage Stamps and Postal Stationery Howes, C.A. 1911 1600 89 Bibliography: The Basis of Philatelic Research Kaiser, J.B. 1953 60 46 Canada & Newfoundland Stampless Cover Catalogue Konwiser & Campbell 1946 150 80 Canadian Cover Catalogue (6 th Edition) McAlpin & Gandley 1977 150 169 Canadian Philately Bibliography & Index 1864 1973 Morin, C. 1979 750 169a Canadian Philately Bibliography & Index, Supplement Morin, C. 1983 600 262 Canadian Philately Bibliography & Index, Volume 3 Morin, C. 1998 750 182 Facets of Canadian Philately McGuire, C.R. 1987 150 51 The “Little Norway” Story McGuire, C.R. 1980 60 40 Paper: Its Making, Merchandising and Usage (2 nd Edition) Nat Assoc Paper Merchants 1965 650 189 The Bickerdike Machine Papers Newman, G.R. 1986 300 190 Upper and Lower Canada Cross Border Mail to 1851 (exhibit) Palmer, E.E. 1986 800 142 Collect Canada Covers Richardson, E. 1978 350 160 Canada BNA Philately …An Outline Richardson, E. 1981 150 37 Encyclopaedia of British Empire Stamps 1639 1974 Volume V; North America Robson Lowe 1973 1500
Transcript
Page 1: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

LIBRARY LIST

(a) BNA PHILATELY GENERAL

BOOK

NO

TITLE AUTHOR DATE APPROX

WEIGHT

GRAMS

152 Ninety Years of Security Printing (BNA Bank

Note Company)

BNABNC 1956 400

147 The Postage Stamps and Postal History of

Canada, Part 1

Boggs, W. 1946 1300

148 The Postage Stamps and Postal History of

Canada, Part 2

Boggs, W. 1945 700

118 The Canadian Philatelic Year Book Butler, W. 1925 130

264 The Canadian Posted Letter Guide 1851 – 1902 Firby &

Willson

1996 300

153 The Wartime Mails & Stamps; Canada 1939 –

1946

Guertin, H.E. 1972 900

137 Canada: Its Postage Stamps and Postal

Stationery

Howes, C.A. 1911 1600

89 Bibliography: The Basis of Philatelic Research Kaiser, J.B. 1953 60

46 Canada & Newfoundland Stampless Cover

Catalogue

Konwiser &

Campbell

1946 150

80 Canadian Cover Catalogue (6th Edition) McAlpin &

Gandley

1977 150

169 Canadian Philately Bibliography & Index 1864 –

1973

Morin, C. 1979 750

169a Canadian Philately Bibliography & Index,

Supplement

Morin, C. 1983 600

262 Canadian Philately Bibliography & Index,

Volume 3

Morin, C. 1998 750

182 Facets of Canadian Philately McGuire, C.R. 1987 150

51 The “Little Norway” Story McGuire, C.R. 1980 60

40 Paper: Its Making, Merchandising and Usage

(2nd Edition)

Nat Assoc

Paper

Merchants

1965 650

189 The Bickerdike Machine Papers Newman, G.R. 1986 300

190 Upper and Lower Canada Cross Border Mail to

1851 (exhibit)

Palmer, E.E. 1986 800

142 Collect Canada Covers Richardson, E. 1978 350

160 Canada BNA Philately …An Outline Richardson, E. 1981 150

37 Encyclopaedia of British Empire Stamps 1639 –

1974 Volume V; North America

Robson Lowe 1973 1500

Page 2: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

72 Royal Philatelic Society of Canada, Membership

Directory

RPSC 1978 300

228 Pioneers of Canada: The People on Her Stamps Salmon, A. 1998 400

93 Philately in London, Ontario 1825 – 1967 Shantz &

Demaray

1967 200

50 The National Postal Museum Canada Post

145 Postal Service Down the Centuries Canada Post 1974

149 Civil Censorship in Canada During World War I Steinhart, A.L. 1986 200

260 Canada Domestic & International Postal Rates &

Fees 1870 – 1999

Smith &

Wawrukiewicz

2000 1000

265 Stampin’ Around Jarrett, F. 2004 800

278 Post Offices in Canada to 1981 (2nd Edition) Hillman &

Toop

2006 600

295 Pioneers of America on her stamps Salmon, A. 2006 950

330 Canadian Life and Scenery Marquis of

Lorne

1886 150

331 Postage Stamps in the Making Melville, F.J. 1949 600

332 Canadian Postal History Campbell,

F.W.

1958 1500

346 Stamp Perforations R.A. Johnson 2009 600

350 150 years of Postal Service Canada Post 1984 150

364 A.C.Roessler’s Canadiana Dickinson G 2011 250

412 Canadian First Day and other Philatelic Covers

by Joseph C Rosenbaum

Dickinson, G 2012 250

446 Explorers of Canada on First Day Covers Dickinson, G. 2015 400

460 Philatelic Views of the Peace Tower Dickenson, G. 2016 250

471 Benjamin Franklin & Postal Services in BNA Dickinson, G. 2017 300

481 Canada’s Prime Ministers on Stamps and First

Day Covers

Dickinson, G. 2017 350

486 The Caneco Connection – A Study of the First

Day Covers of the Canada Envelope Company

Vogel, R.D. 2018 1100

487 The First Day Covers of the H&E Stamp

Company

Dickinson, G. 2018 300

489 Three Brands of First Day Covers from Regina Dickinson, G. 2018 190

(b) BNA STAMPS & POSTAL HISTORY

POSTAGE STAMPS GENERAL

17 An Introduction to Canadian Postage Stamps Sprung, W.M. 1946

120 Early American Perforating Machines (1857 – 1867) Boggs, W.S. 1954 100

231 Specialised Catalogue of Canada Post Official First Day

Covers

Cool, M. 1988 150

181 Perforation Measuring Guide (Imperial) Goldberg, J. 1992 60

196 Early Canadian Stamp Perforation Measurements Goldberg, J. 1994 150

96 Canadian Stamps (Pence to 1939) Hamilton, P. 1940 200

97 The Canada Plate Block Catalogue Hamilton, White 1955 100

43 Guidebook and Catalogue of Canadian Stamps (2nd Edition) Hansen, G. 1973 500

33 Philatelic Catalogue of Canada & BNA (11th Edition) Holmes 1968 900

183 Canadian ‘Hidden Dates’ Stamps 1935 – 1987 Johnston, J.J. 1988 150

42 One Hundred Years of Canadian Stamps Mason, R.S. 1951 500

232 Essays and Proofs of British North America Minuse & Pratt 1970 700

24 Canada’s Postage Stamps – Revised Edition Patrick, D. & M. 1968 700

71 Canadian Stamp Varieties Reiche, H. 1973 150

103 Canada’s Major and Minor Varieties from 1897 Reiche, H. 1951 60

57 Canadian Secret Mark Stamps (dates and initials) Satfield, G.W. 1966 60

214 Specialised Catalogue of Canadian Stamps 2012 edition Unitrade 2012 800

86 Canada thro’ the Looking Glass Young, D.A. 1960 60

Page 3: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

475 Unitrade Specialised Catalogue of Canadian Stamps Unitrade Press 2013 1900

488 The Herb McNaught Single Frame Award Exhibits 2009 –

2017

BNAPS 2018 700

495 The Colonial Postal Systems and Postage Stamps of

Vancouver Island and British Columbia 1849-1871

Deaville, A.S. 1928 800

POSTAGE STAMPS BY ISSUE

17 The Three Pence Beaver Sprung W.M. 1946

18 The Six Penny 1851 Sprung W.M. 1946

19 The Twelve Penny 1851 Sprung W.M. 1946

172 Some Phases of the Canada ’59 Issue Calder, J.A. 1941 400

135 First Decimal Issue of Canada 1859 – 68 Whitworth, G. 1966 350

161 The Five Cents Beaver Stamp of Canada Whitworth, G. 1985 400

296 The Five Cent Beaver – The Plate Proofs of States 10 -11 Kershaw, K. 2007 750

297 The Five Cent Beaver – Plating the more notable varieties

and re-entries

Kershaw, K. 2007 1150

144 Seventeen Cents of 1859; A Study of Plate Positions Calder, J.A. 1945 1600

334 Canadas 17c 1859 – the Identification of its printings

through the use of comparative colour charts

Calder, J.A. 1945 100

454 The Development of the Stamps of the First Decimal Issue

of Canada 1859 – 1869 (Exhibit)

Richard

Thompson

2016 220

474 The Arthur W. Leggett Exhibit – Decimal stamps of Canada

1859 – 1868. BNAPS Exhibit series no 94.

The Leggett

Family

2017 500

180 The Large Queen Stamps of Canada and their Use Duckworth,

H.E. & H.W.

1986 1200

41 Canada 15 Cents of 1868 (Large Queen) Firth, L.G. 1963 350

298 The Dominion Of Canada : The Large Queens 1868 – 1896

– Exhibit

Fawn, F.G. 2008 600

178 Canada’s Small Queen Era 1870 – 97 Arfken, G.B. 1989 1200

177 The Small Queens of Canada (Second Revised Edition) Hillson, J. 1989 550

218 Canada Small Queens Re-Appraised Hillson, J. 1999 100

369 Canada’s Postage Stamps of the Small Queen Era, 1870 -

1897

Hillson, J &

Nixon J.E.

2011 1000

250 Canada’s 3 Cents Small Queens Ribler, R.I. 2000 650

408 Small Queen Issue 1870-1897 (Exhibit) J Edward Nixon 2012 540

419 Blocks of Canada’s Small Queens Era (exhibit) Forbes, J.A. 2012 600

179 Constant Plate Varieties of the Canada Small Queens (3rd

Edition)

Reiche &

Sendbuehler

1991 250

293 1897 Jubilees (Exhibit) McNaught, H. 2007 650

432 The Maple Leaf Issue of Canada 1897 – 1898 (Exhibit) McLaughlin, D. 2014 450

273 Plating of re-entries of ½ cent Maple Leaf – 1st/ 2nd

printings

Kershaw, K.A. 2006 500

274 Plating of re-entries of ½ cent Maple Leaf – 3rd/ 4th

printings

Kershaw, K.A. 2006 750

211 The Canada Queen Victoria 1898 Numeral Issue Reiche &

Sendbuehler

1997 900

271 Pretty in Pink – 2 cent Numeral Issue Spencer, P. 2005 400

480 The Thirty – Six Types of the Canada 1898 2 cent Numeral

Issue

Spencer P. 2017 350

414 Victoria’s Secret Slips-Plates 2 & 3 of the Canada 5 c

numeral issue (Exhibit)

Peter Spencer 2012 500

272 The Wearing of the Green – 1 cent Numeral Issue Spencer, P. 2006 450

291 Blue Opaline – 1898 5 cent Numeral – plate 1 Spencer, P. 2007 800

299 Mrs Brown – the Canada Ten Cent 1898 Numeral Issue Spencer, P. 2008 500

361 Olive Oyl—The Canada 20c Numeral Issue Spencer, P. 2010 450

440 The Joy of Panes (Plating of First Booklet Pane) Spencer, Peter 2014 400

85 Canadian Map Stamp of 1898 ( reprint) Tomlinson, F. 1972 150

Page 4: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

184 Canadian Map Stamp of 1898 – A Plating Study Bradley, W.L. 1989 550

342 Map Stamp Study Group Newsletters 7 - 21 BNAPS 1984

-

1990

600

143 The Edward VII Issue of Canada Marler, G. 1975 1200

311 1908 Tercentenary Issue – Exhibit McNaught, H. 2008 500

441 The King Edward VII Issue of Canada (Exhibit) Dresser, George

B.

2014 500

300 King Edward VII Issue 1902 – 1912 – Exhibit Selby, A. 2007 600

104 Georgian Postage Stamps of Canada 1912 – 36 Capital Stamp

Co

1936 60

92 The Admiral Era: A Rate Study 1912 – 28 Steinhart, A.L. 1981 300

230 Colour Guides for the Admiral Issue of Canada Morris, R. 2000 150

108 The Admiral Series 1911 – 1925 Part 1 Reiche H. 1965 150

109 The Admiral Series 1911 – 1925 Part 2 Reiche H. 1965 100

205 Samples of the 7 cent Admiral Shades (leaflet and 4 stamps) Lum, S. 60

55 Spec. Cat. Volume 9, Canada War Tax Stamps Billing &

Reiche

1959 100

310 Admiral Issue – Exhibit Morris, R.M. 2008 600

453 Admirals Away – Canadian Letter Rates 1912 – 1928

(Exhibit)

2014 Tba

283 1927 History & Confederation Anniversary Issues (Exhibit) Wald, K.A. 2006 600

444 1927 Canada Confederation Stamps and Covers (Exhibit) Sacks, Stephen 2014 320

35 Canada 1935 Silver Jubilee Plate Block Catalogue Jacobi, H. 1969 100

428 First Day Covers of Canada’s 1937 Coronation Issue Dickenson, G. 2014 220

430 1937 – 38 Definitive Issue (Exhibit) Steele, Gary W. 2014 500

450 The Rates and Postal History of Canada’s Peace Issue 1946

- 1952

Street, M 2015 1000

445 First Day Covers of the King George VI Definitive Issues

of 1949 - 1950

Dickinson, Gary 2015 250

39 Canadian Postage Stamps 1953 – 74 Bileski, K. 1975 200

48 Canada Varieties of the Queen Elizabeth Era; Part 1 Basic

Types

Pugh, K.W. 1972 100

45 Canada Varieties of the Queen Elizabeth Era; Part 2 Major

Varieties

Pugh, K.W. 1983 100

427 First Day Covers of the 1953 – 1957 Canada Wildlife Series G. Dickinson 2013 280

90 Checklist of Canada’s Definitives 1954 – 1976 Heyn, K.D. 1977 100

429 Canadian Wilding and Associated High Value Definitives –

paper, texture, printings and usage. (Exhibit)

Elias, Robert, J. 2014 300

267 Cameo Definitive Issue (Exhibit) Arn, J.D. 2005 500

44 The Centennial Definitives of Canada Gronbeck-Jones,

D.

1972 100

126 Canada: The Definitive Issue 1967 – 1973 Irwin &

Freedman

1984 400

140 The 1967 – 73 Definitive Issue Keane, Hughes

et al

1975 250

102 Centennial Definitives (1967 – 1973) Reference Manual Laroche, J.J. 1973 300

451 Canada’s Caricature and Landscape Issues (Exhibit) Larry Margelish 2015 500

431 First Day Covers of Canada’s 1976 Olympic Games Issue Dickenson, G. 2014 220

63 The 1977-78 Definitives of Canada, a Listing of Paper

Varieties

Chung, A. 1978 60

141 Canada Tagged Stamps Rose, K. 1977 60

412 Canadian First Day and other philatelic covers (Exhibit) Gary Dickenson 2012 400

413 A Postal History of the Marks Stamp Co (Exhibit) Gary Dickenson 2012 300

BOOKLET STAMPS

74 Booklets of the Admiral Stamps of 1911 to 1925 Marler, G. 1970 150

Page 5: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

81 Canadian Booklet Stamps McCann, W. 1985 100

212 Canadian Stamp Booklets, Dotted Cover Dies (1935 – 55) Harris, P. 1977 200

482 Booklets and Coils of Canada – A study of Printing Dies

and Plates 1900 – 1935 (Exhibit)

Turnbull, G.W. 2018 350

PERFINS AND PRE-CANCELLED STAMPS

58 Checklist/ Catalog of Stamps Perforated & Overprinted

OHMS & G

Wrigley, R. 1973 60

150 Canadian Stamps with Perforated Initials Johnson &

Tomasson

1985 300

69 Official Catalog of Canada Pre-cancels 13th Edition Walburn/Noble 1978 100

333 Official Catalog of Canada Precancels 4th Edition Walburn 1947 50

347 The Standard Canada Precancel Catalogue – 6th Edition Unitrade 2010 200

METERS, OFFICIALS, PERMITS, REVENUES, LAW

STAMPS AND POSTAGE DUES

158 1984 Spec. Cat. of Canada Meter & Permit Postage Stamps Legris, Y. 1984 200

289 Canadian Permit Postage Stamp Catalogue – 3rd Edition BNAPS 2007 650

458 Canadian Permit Postage Catalogue Dieter Staecker 2016 850

62 Catalogue & Guidebook of Canadian Official Stamps Wrigley, R. 1977 60

88 Textbook & Guide to Canadian Official Stamps Wrigley, R. 1975 150

247 Alberta First Issue Law Stamps Bileski, K. 1975 100

64 British Columbia Revenue Stamps Bileski, K. 1971 100

87 Catalogue of Canada and Provinces Revenue Stamps Sissons Ltd 1969 100

203 The Canadian Revenue Stamp Catalogue Van Dam 1991 200

270 BC Law Stamp (McTaggart-Cowan Collection) BNAPS 2005 600

151 Canadian Postage Due Stamps Chung & Reiche 1985 150

294 Postage Due Stamps of Canada 1906 – 1928 Drury & Lum 2007 400

420 Canada Red Postage Due Issues-the Stamps and their Usage J.D.Arn

(exhibit)

2012 600

352 Survey of Revenue Stamp Usage in Canada (CD) Christopher D

Ryan

2011 50

363 Canadian Postage Meter Stamps (an exhibit) Crotty D.E. 2011 475

365 The Hunting,Fishing & Conservation Stamps of Canada Rubec C 2011 1550

368 British Colony of Canada-1865 Second Bill Stamp issue Fleet R (exhibit) 2011 700

449 Catalogue of Canadian Hunting and Fishing Revenue

Stamps

Rubec C. and

Stover D.

2015 650

426 Canada and Newfoundland Wartime Ration Books and

Coupons

Rubec, C. 2013 450

457 Christmas Seal Ads on Canadian Post Cards Arthur Klass 2016 300

FAKES & FORGERIES

162 Reference Manual of BNA Fakes , Forgeries &

Counterfeits, Vol 1

Pugh, K.W. 1977 1100

163 Ditto, Volume 2 Pugh, K.W. 1979 1000

164 Ditto, Volume 3

Pugh, K.W. 1981 1000

225 Philatelic Fantasies of British North America Sessions, D.F. 1999 400

65 BNA Fakes & Forgeries Smythies, E.A. 1973 250

Page 6: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

POSTAL HISTORY

46 Canada & Newfoundland Stampless Cover Catalogue Konwiser &

Campbell

1946

301 Canada 19th Century Non-Letter Mail – Exhibit Willson, V. 2008 500

302 Express Mail Covers – Exhibit Harrison, H. 2008 300

309 The Dead Letter Office in Canada 1830 – 2002 Plain, B.C. 2006 600

309A Data Bases 1, 2 and 3 – update to item 309 Plain, B.C. 2008 250

312 Dead Letter Office Handstamps 1874 – 1954 – Exhibit Steele, G.W. 2008 600

190 Upper and Lower Canada Cross Border Mail to 1851

(Exhibit)

Palmer E.E. 1986 800

344 A History of Cross Border Communication between Canada

and the USA

Dr. D.

Sanderson & M.

Montgomery

2010 1400

413 A Postal History of Marks Stamp Company Dickinson. G 2012 300

423 Routes, Rates & Regulations: Canada’s International Mail –

an exhibit

B Murphy 2013 640

425 Postal Usages in the Province of Quebec and Lower Canada

until 1831 - exhibit

C. Faucher and

J. Poitras

2013 320

427 First Day Covers of the 1953 – 1957 Canada Wildlife Series G. Dickinson 2013 280

436 Rennie’s Seeds (Exhibit) Lamb, Richard 2014 300

439 Overseas Mailers First Day Covers of Canada Van der Ven,

J.P. & Lerner, M

2014 550

442 Season of the Maple on First Day Covers Dickinson G., &

Hanes, D.

2014 200

485 Foreign Exchange Control in Canada – The Role of Canada

Post 1939 – 1951 (Exhibit)

Godfrey, E.C. 2018 600

486 The Caneco Connection – A study of the First Day Covers

of the Canada Envelope Company

Vogel, R.D. 2018 1100

487 First Day Covers of the H&E Stamp Company Dickinson, G. 2018 300

490 Brant County Postmarks and Cancels to 1930 – BNAPS

Exhibit no 103

Anderson, R.G. 2018 420

(c) CANADA POST OFFICE (& Associated Information)

139 Post Office Directory for the Canadas, 2nd

Edition corrected to June 1835

GPO Quebec 1835 200

154 Commission’s Report on the Canadian Post

Office 1840

House of Commons 1846 200

198 Regulations & Instructions for Government of

Post Office Dept. in Canada

1852 300

155 Lists of Post Offices in Canada 1846, 1852,

1857, 1866, 1869 & 1873

500

115 Canadian Postal Guide 1863, reprint 1966 60

116 Year Book & Almanac of Canada for 1870 250

237a Canada Official Postal Guides Part 1 Canada Post 1936-

37

550

237b Ditto Canada Post 1938-

39

500

237c Ditto Canada Post 1940-

41

550

237d Ditto Canada Post 1944-

45

650

237eI Ditto Canada Post 1947 550

237eII Ditto Part 2 (list of Post Offices) Canada Post 1947 450

Page 7: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

237fI Ditto Part 1 Canada Post 1952-

53

800

237fII Ditto Part 2 (list of Post Offices) Canada Post 1952-

300

237g Ditto Part 1 Canada Post 1955 300

238 Various monthly update reports Canada Post To

1957

100

117a Report of the Postmaster General (& list of

Post Offices and Revenue) year ending March

31

1933 200

117b Ditto 1935 200

117c-h Ditto 1939-

1944

200

117j,k,m Ditto 1946 –

1948

200

117n, p Ditto 1949 –

1950

250

117q,r Ditto; list of Post Offices and Revenue only 1951 –

1952

200

117t,u, v Ditto; list of Post Offices and Revenue only 1955 –

1957

500

117z Ditto; list of Post Offices and Revenue only 1963 450

50 The National Postal Museum Canada Post 150

119 Parcel Post Rates 1948 – 1951; Quarterly

Tables

Canada Post 550

145 Postal Service Down the Centuries Canada Post 1974 350

124 Canada Post Offices 1755 – 1895 Campbell, F.W. 1972 1100

199 The P.O. Dept & Parliamentary Records in

Canada 1780 – 1925

Hillman, T.A. 1993 600

192 Restoration & Interpretation of Wellesley Post

Office, Waterloo County 1914

Macnaughton, E. 1986 400

197 The Dismissal of James S. Howard, Esq. Late

Postmaster of the City of Toronto

1839 100

23 The History of the Post Office in BNA (1639

– 1870)

Smith, W. 1920 1000

125 Canada Postal Act & Post Offices 1878, and

the ‘Canada’ Split Ring Proofs June 1879 –

January 1880

Symonds, B.H. 1982 650

226 The Foreign Exchange Control Board and the

Canadian Post Office 1939 – 51

Whiteley, D.H. 1999 250

303 Atlantic Provinces Post Offices 1990 – 2007 Topping, W. 2008 200

304 Alberta Post Offices 1990 – 2006 Topping, W. 2007 200

305 Saskatchewan Post Offices 1990 – 2006 Topping, W. 2007 200

306 Manitoba Post Offices 1990 – 2006 –

including Northern Canada

Topping, W. 2007 200

335 Gazetteer of Canada – British Columbia Dept of Lands and

Forests

1953 1100

336 Additional Data about Northern Ontario and

Keewatin Post Offices to 1895

Campbell, F.W. 20

337 Gazetteer of Canada – New Brunswick Canadian Board on

Geographical Names

1956 250

338 Gazetteer of Canada – Manitoba Canadian Board of

Geographical Names

1955 200

339 Gazetteer of Canada – Southwestern Ontario Canadian Board of

Geographical Names

1952 250

345 Postal Services in the Bathurst District of

Upper Canada (Upper Ottawa Valley)

R.F. Narbonne 2009 500

Page 8: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

(d) MILITARY MAIL

106 Postal History of the Canadian Contingents – Anglo

Boer War

Rowe, K. 1981 450

356 Canadian Participation in the Anglo Boer War 1899-

1902

Exhibit

Robinson W.G. 2011 350

186 Canadian Military Post Offices to 1986 Bailey & Toop 1987 200

210 The Major E.R. Toop Collection of Canadian Military

Postal History, Post Second World War

McGuire &

Narbonne

1996 900

227 The British Missions to Russia 1918 – 1920; The

Canadian Experience, A Postal History

Whiteley, D.H. 1999 350

256 Royal Canadian Naval Postal History 1939 – 1945 Colbeck &

Hampson

1993 350

257 Canada’s Atlantic War Swettenham, J. 1979 70

258 Running the Gauntlet – Canadian Merchant Seamen in

WWII

Parker, M. 1994 900

259 The Far Distant Ships, Canadian Naval Operations in

WWII

Schill, J. 1950 1200

276 Canadians in Russia – The Last Contingent of WWI

(Exhibit)

Burgess, H. 2006 350

279 Canadian Military Mail Markings – Vol 3 BNAPS 2006 1150

292 Internment Mail in Canada (Exhibit) Luciuk, S. 2007 450

366 BNAPS Catalogue of Canadian Military Mail

Markings, Volume 2 The World War 2 Era 1936 -

1945

Sayles C D 2011 1100

367 Notes Through Barbed Wire Powell J.M. 2011 1500

421 Japanese Relocation Mail 1941 to 1945 – an exhibit W E Topping 2013 320

424 The Postal History of The Canadian Participation in

the South African War 1899-1902 – an exhibit

Frank, J R 2013 400

448 A Guide to Canadian Military Postal History 1636 -

1970

Webb, Lt Col

Roland H.

2014 1850

459 The Development of Canadian Armed Forces and

Civilian Air Letters 1942 – 1996 (Exhibit)

Earle Covert 2016 700

465/466 Postal History of the Great War Internment Camps in

Canada (in two parts)

Powell, J.M. 2016 2230

467 The Stories of the Riel Uprising at Fort Garry in the

Red River Settlement, 1869 – 1871, and the Northwest

Rebellion in Saskatchewan, March – August 1885

Thompson, D.W. 2016 350

462 A Canadian Military Postal History Anthology Canadian Military

PH Study Group

1991 650

476 Canadian Military Postal Markings – Volume 1 W.J. Bailey & E.R.

Toop

1996 1100

477 Canadian Military Postal Markings – Volume 2 W.J. Bailey & E.R.

Toop

1996 1050

478 Postal History of Camp Borden (Exhibit) Hanes, D.A. 2017 650

491 Japanese Canadians in World War II Fiset, L. 2018 520

492 WWI Canadian Army Nursing Sisters Serving

Overseas (Exhibit)

Johnson, J.C. 2019 300

(e) POSTAL STATIONERY AND POSTCARDS

98 The Postal Stationery of Canada Bond, N. 1953 450

213 Canada’s Business Postal Cards (photocopy of exhibit in 2

volumes)

Harrison,

H.W.

1300

Page 9: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

193 Can. Postal Stationery Pre-cancelled Envelopes of KGV and

KGVI (published 1986 but updated to Dec 1991)

Manley, G. 1991 200

194 Can. Postal Stationery Pre-cancelled Envelopes of KGV and

KGVI (copy of collection formed by the author)

Manley, G. 1991 700

195 Can. Pre-cancelled Postal Stationery Envelopes of KGV and

KGVI. Postal Stationery Notes Special Issue 2, updates to

December 1991

Manley, G. 1992 400

79 Checklist of Canadian Official Stampless Covers since 1963 Pekonen,

W.

1968 150

91 The Postal History of the Post Card in Canada 1871 – 1911 Steinhart,

A.

1979 150

351 Webbs Postal Stationery Catalogue of Canada & Newfoundland

(7th Edition)

Walton &

Covert

2001 350

443 Canada Postal Stationery Letter Cards of the Victorian Period

1893 – 1899 (Exhibit)

Banfield,

Colin

2015 250

457 Christmas Seal Ads on Canadian Post Cards Arthur

Klass

2016 300

PICTURE POST CARDS

49 Canadian Patriotic Post Card Handbook Gutzman,

W.

1984 250

219 The Canadian Picture Post Card Catalogue Gutzman,

W.

1988 200

410 Canadian Patriotics- J.C.Wilson & Co (Exhibit) Larry R

Paige

2012 300

(f) POSTMARKS AND CANCELLATIONS

173 Cancellation Data Base Lacelle D. 1988 450

156 Admiral Cancels Reiche, H. 1983 60

243 Post Office Directional Handstamps 1870 – 1899 (copy

of collection)

Grigson, R.S. 1988 1400

122 Canadian Duplex Cancellations of the Victorian Era 1860

– 1902

Smythies, E.A. 1963 150

123 Fancy Cancellations (2nd Edition) Day & Smythies 1973 250

286 Fancy Cancels on Canadian Stamps 1855 to 1950 (2nd

Edition)

Lacelle, D. 2007 800

329 Canadian Flag Cancellations – reprint edition McCready, A.L. 1945 100

99 The Canadian Flag Cancellation Handbook 1896 – 1973 Richardson, E. 1973 200

207

Canadian Flag Cancels 1896 – 1919 Lingard, D. 1994 900

128 Early Rapid Cancelling Machines of Canada Sessions, D.F. 1982 250

130 Introduction to Canadian Machine Cancellations Barlow, K. 1960 200

131 Canadian Machine Cancellations, Part 4 Barlow, K. 1969 250

435 The Larry Paige Collection of Flag Cancellations & Early

Machine Cancellations

Paige, Larry R. 2014 1400

290 Just Perfect – Postal Markings & Patents, machine

cancelling devices

Morris & Payne 2007 900

121 Canadian Roller Cancellations 1894 – 1930 (2nd Edition) Smythies, E.A. 1975 200

132 Slogan Postal Cancels of Canada Proulx, D.H. 1973 350

202 Slogan Postal Markings 1912 – 1953 Rosenblat et al 1993 300

246 The Squared Circle Cancellations of Canada (5th Edition) BNAPS Study

Group

2001 900

59 Wells Fargo Hand Stamps and Franks Berthold, V.M. 1926 200

249 Ontario Broken Circles Graham, W.B. 1999 500

307 Slogan Postmarks of Canada 3rd Edition – Guide Book Coutts 2007 1180

317 P.E.I. Cancellations 1817 – 1873 Tomlinson, L.G. 1949 100

Page 10: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

385 Transportation Proof Strikes of Canada J Paul Hughes 1992 440

386 Transportation part 2 & Squared circle Proof Strikes of

Canada

J Paul Hughes 1992 400

387 Post Office Departmental Proof Strikes of Canada J Paul Hughes 1992 720

392 Miscellaneous Proof Strikes of Canada J Paul Hughes 1993 480

393 Bag Seal Proof Strikes of Canada J Paul Hughes 1993 800

394 Bank Marking Proof Strikes of Canada J Paul Hughes 1993 720

395 Military Proof Strikes of Canada J Paul Hughes 1993 420

399 Post Office Name Proof Strikes of Canada J Paul Hughes 1994 600

400 Post Office Number Proof Strikes of Canada J Paul Hughes 1994 500

401 Post Office Advisory Proof Strikes of Canada J Paul Hughes 1994 800

404 Slogan Proof Strikes of Canada J Paul Hughes 1995 540

405 Proof Strikes of Canada (Supplementary) including the

Colin H Bayley collection of Pritchard & Andrews (Vol

XXXVI)

J Paul Hughes 1995 500

406 As 405 but vol XXXVII J Paul Hughes 1995 660

407 As 406 but vol XXXVIII J Paul Hughes 1995 760

433 Blackout Postal Markings (Exhibit) Coutts, C.G. 2015 550

468 International Rapid Cancelling Machines – Vol 1

Western Canada

Coutts, C.G. 2016 440

469 International Rapid Cancelling Machines – Volume 2

Ontario

Coutts C.G. 2016 600

470 International Rapid Cancelling Machines – Volume 3 –

Quebec, Maritimes & Newfoundland

Coutts, C.G. 2017 450

463 TPO postmarks of Newfoundland & Labrador –

Compendium of Related Information

B.T. Stalker – edited

by Ross Gray

2016 1300

464 TPO postmarks of Newfoundland & Labrador – A Study

of the Hammers – 2nd Edition

B.T. Stalker – edited

by Ross Gray

2016 500

479 Canada’s Barrel Handstamp Cancels (Exhibit) Oberholtzer D.A. 2017 500

(g) PROVINCES

NEWFOUNDLAND

25 Newfoundland Official Post Office Guide 1948 1948 450

26 Postal History and Stamps of Newfoundland Boggs, W.S. 1942 400

175 Newfoundland TPO Cancellations Kidd & Cockrill 1987 100

268 Cover Study 1865 – 1879 Whaley, S. 2005 850

280 Postal History, 1857 – 1899 (Exhibit) Lewis, C. 2006 570

281 1897 Royal Family Dead Letter Seal and Map Stamps

(Exhibit)

Walsh, J.M. 2006 1000

52 Newfoundland Post Office Mail Assorting Office,

North Sydney, N.S.

McGuire, C.R. 1980 60

27 The Pence Issues of Newfoundland 1857 – 1866 Pratt, R.H. 1981 650

174 Nineteenth Century Postal History of Newfoundland Pratt, R.H. 1985 2800

176 Newfoundland Specialised Stamp Catalogue (2nd

Edition)

Walsh & Butt 1992 350

284 A Postal History of Labrador before Confederation

(Exhibit)

O’Reilly, K. 2007 400

409 Til Death Do Us Part-Usages of the Caribou Revenues

in the lives of Newfoundlanders (Exhibit)

Peter de Groot 2012 340

418 Newfoundland Air Mail Stamps & Air Mail Flights Motson, P 2012 550

463 TPO Postmarks of Newfoundland & Labrador –

Compendium of Related Information.

B.T. Stalker – edited

by Ross Gray

2016 1300

464 TPO Postmarks of Newfoundland & Labrador – A

study of the Hammers – 2nd Edition

B.T. Stalker – edited

by Ross Gray

2016 500

470 International Rapid Cancelling Machines – Volume 3 –

Quebec, Maritimes & Newfoundland

Coutts, C.G. 2017 450

Page 11: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

483 Steamship Mail in the Early Decimal Period (Exhibit) Piercey, D. 2018 500

493 Newfoundland’s Last Definitives: The Perkins Bacon

and Sprague Printings (Exhibit)

Stillions, C.A. 2018 460

494 Newfoundland’s Last Definitives: The Waterlow

Printings (Exhibit)

Stillions, C.A. 2019 430

MARITIMES

277 100 Years over the Water – Nova Scotia Ship Mail

(Exhibit)

MacDonald, J.J. 2006 250

206 The Post Office on Prince Edward Island 1787 – 1990 Murray, G.D. 1990 350

223 2000 Postmarks of Prince Edward Island Murray, G.D. 1996 700

235 Prince Edward Island (General History & Postal

History)

Tomlinson &

Clougher

1959 150

236A The Stamps of Prince Edward Island Poole, B.M.W. 1920 60

282 Plating Studies on P.E.I. Stamps – I Kershaw, K.R. 2006 600

287 Plating Studies on P.E.I. Stamps – II Kershaw, K.R. 2007 320

288 Plating Studies on P.E.I. Stamps – III Kershaw, K.R. 2007 560

266 Prince Edward Island Philately 1794 – 1873 (Exhibit) Cusworth, M. 2005 600

236B The Postage Stamps of Nova Scotia Poole, B.M.W. 1930 60

29 Nova Scotia Postal History Vol 1. Post Offices 1754 –

1981

Macpherson, L.B. 1982 250

30 The Nova Scotia Post 1700 – 1867 MacDonald, J.J. 1985 650

136 The Postage Stamps of New Brunswick & Nova Scotia Argenti, N. 1962 1400

136A The Pence Issues of Nova Scotia and New Brunswick Argenti, N. 1954 60

353 Nova Scotia Postal Rates in Pence Denominated Period

1851-1860---Exhibit

Wilkinson, W.S. 2010 450

159 Post Offices of New Brunswick 1783 – 1930 MacManus, G.E. 1984 650

354 New Brunswick Postal Rates in Pence Denominated

Period

1851-1860----Exhibit

Wilkinson, W.S. 2010 350

313 Transatlantic Stampless Mails to/from New Brunswick,

Nova Scotia and Prince Edward Island 1757 – 1859 –

Exhibit

Smith, D. 2009 400

315 Prince Edward Island Postal Rates 1851 – 1873 –

Exhibit

Wilkinson, W.S. 2009 550

360 Plating Studies on P.E.I. One Pence Issue-Scott No 4 Kershaw, K.A. 2010 400

373 Split Circle Proof Strikes of the Maritimes J Paul Hughes 1990 360

380 Full Circle Proof Strikes of the Maritimes J Paul Hughes 1991 260

384 Registration Proof Strikes of the Maritimes J Paul Hughes 1992 340

391 Mood, Moto, Moon & Pocon Proof Strikes of the

Maritimes

J Paul Hughes 1992 280

411 Annapolis Royal, Nova Scotia-Communications of the

1700s and postal markings of the 1800s (Exhibit)

Hugh Rathburn 2012 300

461 History and Postal History of Nova Scotia (Exhibit) Martin Eichele 2016 950

470 International Rapid Cancelling Machines – Volume 3 –

Quebec, Maritimes & Newfoundland

Coutts, C.G. 2017 450

QUEBEC

372 Split Circle Proof Strikes of Quebec J Paul Hughes 1989 280

376 Duplex Proof Strikes of Quebec & the Maritimes J Paul Hughes 1990 280

379 Full Circle Proof Strikes of Quebec J Paul Hughes 1991 380

383 Registration Proof Strikes of Quebec J Paul Hughes 1992 440

390 Mood, Moto, Moon & Pocon Proof Strikes of Quebec J Paul Hughes 1992 600

398 Roller Proof Strikes of Quebec & The Maritimes J Paul Hughes 1994 420

403 Pocon Proof Strikes of Quebec & the Maritimes J Paul Hughes 1994 420

Page 12: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

447 Victorian Montreal; Economic Hub of the Dominion

(Exhibit)

Pinet, Robert 2014 320

456 Lower St. Lawrence and Gaspe Peninsular Postal

History (Exhibit)

Faucher & Poitras 2016 300

470 International Rapid Cancelling Machines – Volume 3 –

Quebec, Maritimes & Newfoundland

Coutts, C.G. 2017 450

473 Quebec 1763 – 1867 – One Century of Postal History

and Postmarks. BNAPS Exhibit Series no 93

Teyssier, G. 2017 1150

ONTARIO

371 Split Circle Proof Strikes of Ontario J Paul Hughes 1989 360

375 Duplex Proof Strikes of Ontario J Paul Hughes 1990 240

378 Full Circle Proof Strikes of Ontario J Paul Hughes 1991 440

382 Registration Proof Strikes of Ontario J Paul Hughes 1992 560

389 Mood, Moto ,Moon & Pocon Proof Strikes of Ontario J Paul Hughes 1992 580

397 Roller Proof Strikes of Ontario J Paul Hughes 1994 490

455 Postal Beginnings at Niagara Falls 1801 – 1904

(Exhibit)

Douglas Irwin 2016 460

469 International Rapid Cancelling Machines – Volume 2 –

Ontario

Coutts C.G. 2016 600

WESTERN

188 Postal History of the District of Assiniboia 1882 – 1905 Kell, R. 1987 350

224 Territorial Assiniboia and Saskatchewan; The

Westhaver – Thompson Collection

Gray, R.L. 1990 1300

21 The Post Offices of British Columbia Melvin, C.H. 1972 900

38 British Columbia Post Offices Topping, W.E. 1983 150

269 B.C. & V.I. Postal History 1858 – 1871 (Exhibit) Wilkinson, W.S. 2005 600

275 Mining – B.C.’s Heritage (Exhibit) Jacobi, H.P. 2006 800

285 B.C. Post Offices Topping, W.E. 2007 150

187 North West Territories Postal Cancellations O’Reilly, K. 1987 700

129 The Postal History of Yukon Territory Woodall, R.G. 1964 550

263 The Law Stamps of Yukon McTaggart-Cowan,

I.

2004 350

316 British Columbia and Vancouver Island – Exhibit Wallace, J. 2008 500

357 British Columbia and Vancouver Island - Exhibit Wallace J 2011 150

362 Postmarks of Manitoba prior to 1900 Fraser D 2010 450

370 Split Circle Proofs of Western Canada J Paul Hughes 1989 360

374 Duplex Proof Strikes of Western Canada J Paul Hughes 1990 360

377 Full Circle Proof Strikes of Western Canada J Paul Hughes 1990 520

381 Registration Proof Strikes of Western Canada J Paul Hughes 1992 660

388 Mood,Moto,Moon & Pocon Proof Strikes of Western

Canada

J Paul Hughes 1992 725

396 Roller Proof Strikes of Western Canada J Paul Hughes 1994 420

402 Pocon Proof Strikes of Western Canada & Ontario J Paul Hughes 1994 700

422 The Law Stamps of British Columbia-the early

printings, 1879-1912 - an exhibit

R Fleet 2013 350

437 A Postal History of the Yukon (Exhibit) O’Reilly, Kevin 2015 500

464 International Rapid Cancelling Machines – Volume 1 –

Western Canada

Coutts, C.G. 2016 450

472 Emerging Saskatchewan – Postal History of Territorial

Assiniboia

D.W. Thompson &

N.E. Wagner

2017 1100

467 Uprisings at Fort Garry and Northwest Rebellion.

BNAPS Exhibit Series no 92

Donald W.

Thompson

2016 350

484 Saskatchewan Territorial Mail 1846 – 1905 (Exhibit) Kellett, H. 2018 350

Page 13: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

495 The Colonial Postal Systems and Postage Stamps of

Vancouver Island and British Columbia 1849-1871

Deaville, A.S. 1928 800

(h) REGISTERED MAIL

244 Registered Letter Stamps (photocopy of display) Harrison, H.W. 1996 150

245 Development of Registered Parcel Post in Canada

(photocopy of display)

Harrison, H.W. 2001 300

94 Canadian Registered Letter Stamps and Cancellations

1875 – 1902

Smythies & Smith 1984 200

252 Canada’s Registered Mail 1802 – 1909 Harrison, Arfken &

Lussey

2002 2000

253 Canada’s Registry System 1827 – 1911 Harrison, H.W. 1971 400

314 Canadian Money Letters – Forerunners of Registered

Mail – Exhibit

Harrison, H.W. 2008 750

355 Registered Mail in Canada—the First 20 Years 1855-

1875. Exhibit

Harrison, H.W. 2011 650

(i) TRANSPORTING THE MAIL

AIRMAIL

133 Notes on the Yukon Airways & Exploration

Company

Banner, H.L. 1962 250

239 British Columbia Airways Ltd Banner, H.L. 1977 150

217 The Airmails of Canada & Newfoundland Can. Aero-philatelic Soc. &

American Airmail Soc.

1997 1500

32 Newfoundland Airmails 1919 - 1939 Harmer C.H.C. 1984 550

138 Canadian Special Airmail Stamps on Flown

Covers

Forrest, C.S. 1974 300

240 Study of the Special Air Delivery & Air Mail

Stamps of Canada Part 1: 1924 – 34

Longworth-Dames, C.A. 1976 200

110 Semi-official Air Stamps of Canada 1924 – 34 Longworth-Dames, C.A. 1982 200

111 The Specialised Catalogue of Canadian Airmail

Stamps

Morgan, I.C. 1931 200

112 The Specialised Catalogue of Canadian Airmail

Stamps

Morgan, I.C. 1934 100

241 Catalogue/ Checklist of Stamps issued by

Patricia Airways & Exploration Co. Ltd.

Morrow, T.A. 1973 150

107 Canadian Flight Covers to March 1939 Patton & Smith 1940 150

209 Yukon Airways & Exploration Company Ltd Topping, W.E. 1996 300

251 Airmails of Canada 1925 – 1939 Arfken & Plomish 2000 650

341 Canadian Interrupted Flight Covers – Exhibit Malott, Major R.K. 2009 500

343 Aero Club of Canada – Covers Loose sheets (colour) - 100

348 Voyageurs of the Air Main J.R.K. 1967

358 No Englishman Need Apply Hale,Major R W 2010 650

RAILWAYS & TRAVELLING POST

OFFICE POSTMARKS

222 A Canadian Railway Postal History Anthology BNAPS Study Group 1993 600

105 A History of Canadian RPO’s Gillam, L.F. 1967 500

220 Canadian Mail by Rail 1836 – 1867 Gillam, L.F. 1985 400

221 Just a Few Lines – The Story of Canada’s First

Railway, The Champlain & St. Lawrence

Railroad

Gillam, L.F. 1993 250

233 Railway Postmarks of the Maritimes Gray, R.D. 2000 350

Page 14: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

175 Newfoundland TPO Cancellations Kidd & Cockrill 1987 100

261 Travelling Post Office Postmarks of

Newfoundland & Labrador

Stalker, B.T. 2004 900

127 Catalogue of Canadian Railway Cancellations

& Related Transportation Postmarks

Ludlow, L.M. 1982 1000

127A Catalogue of Canadian Railway Cancellations;

Supplement no 1

Ludlow, L.M. 1991 200

216 19th Century Railway Registration Marks

(photocopy of collection)

Ludlow, L.M. 1987 400

47 The Handbook & Catalogue of Canadian

Transportation Postmarks

Shaw, T.P.G. 1963 600

47A Supplement to the Handbook & Catalogue of

Canadian Transportation Postmarks

Shaw, T.P.G. 1970 60

134 The Catalogue Section of the Handbook of

Canadian Transportation Postmarks, revised

and edited by

Shaw, T.P.G, Ludlow, L.M. 1975 450

415 The Royal Visit of 1939-Philatelic Highlights

from the Royal Train Post Office

Paige,,L 2012 300

438 Catalogue of Canadian Railway Cancellations –

2015 Edition

Gray, Ross 2015 1300

452 Canadian Mail by Rail 1853 – 1923 (Exhibit) Peter J. McCarthy 2015 380

463 TPO Postmarks of Newfoundland & Labrador –

Compendium of Related Information

B.T. Stalker – edited by

Ross Grey

2016 1300

464 TPO Postmarks of Newfoundland & Labrador –

A Study of the Hammers – 2nd Edition

B.T. Stalker – edited by

Ross Grey

2016 500

SEA AND LAKE/RIVER MAIL

165 Steam and the North Atlantic Mails Arnell, J.C. 1986 650

146 North Atlantic Seaway Bonsor, N.R.P. 1955 1000

191 Postage Rates of the North Atlantic Mails 1635

– 1950

Montgomery, M.B. 1991 900

248 Merchant Fleets – Canadian Pacific Haws, D. 1992 400

318 Whistle up the Inlet – the Union Steamship

Story

Rushton, G.A. 1974 700

319 British Passenger Liners of the Five Oceans Vernon Gibbs, Comdr C.R. 1963 1000

320 The Canadian Ocean Mail Clerk 1860 – 1887 Mackenzie, K.S. 100

321 Sternwheelers and Sidewheelers Charlebois, Dr. Peter 1978 500

322 Historic White Star Liners Rentell, P. 1986 300

323 Steamboating in Muskoka Tatley, R. 1972 400

324 Merchant Ships of the World in Colour 1910 –

1929

Dunn, L. 1973 400

325 River Ferries Martin, N. 1980 500

326 Ships of the Great Lakes on Postcards Welnetz, B. 1976 100

327 Canadian Coastal and Inland Steam Vessels

1809 – 1930

Mills, J.M. 1979 700

359 Catalogue of Western Canadian Ship Way

Letter Cancellations

Topping, W 2010 250

359A Catalogue of Eastern Canadian Ship Way Letter

Cancellations

Topping, W 2011 250

416 Fines on Trans Atlantic Mail between British

North America and the U.K., 1859-1899

Montgomery,M 2012 1450

434 Handbook on the Transatlantic Mail of British

North America

Montgomery, M. & Mulvey,

S.

2015 1460

Page 15: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

(j) SOCIETY JOURNALS

MAPLE

LEAVES

Volumes 1 to 4 in a single bound volume 1200

Volumes 5 to 15, each in separate bound volumes each approx 800

Volumes 16 to date in binders and available by single

issue

each approx 100

308 Cumulative Index 1946 – 2006 (Volumes 1 – 29) 2008 450

BNA TOPICS Volume 1 (1944) to Volume 35 (1978) in bound

volumes

each approx 800

Volumes 36 to date in binders and available by single

issue

each approx 150

342 BNAPS – Map Stamp Study Group Newsletters 7 – 21 1984 –

1990

600

PHSC Journal No’s 1 – 20 in a bound volume 1200

No’s 21 – 30 in a bound volume 1000

No’s 31 - 40 in a bound volume 1400

No’s 41 – 49 in a bound volume 1200

No’s 50 – 55 in a bound volume 600

(k) NAMED SALE AUCTION CATALOGUES

A1 Lewis Reford Collection of BNA, Part 5; BC, VI, NB, NS,

PEI, Newfoundland & Canada

Harmer

Rooke

1951 150

A2 Alfred Caspary Collection; mainly Pence, Cents and

Provinces

Harmer 1956 200

A3 William C. Hinde Canada; mainly Pence to Admirals Robson

Lowe

1958 350

A4 Carl Frank Bowman, Canadian Cancellations; mainly 19th

Century

Robson

Lowe

1959 100

A5 Bertram Collection of Canada, mainly Pence, Cents & Large

Queens

Shanahan’s 1959 150

A6 Jarrett BNA sales, bound volume of 8 catalogues Sissons 1959-

1961

1200

A7 E. Rennie Collection of Canada; Pence to Small Queens Harmer 1961 60

A8 C.W. Mackie Gold Medal Collection of BNA Provinces Harmer 1962 250

A9 George Hicks Canadian Small Queens 3 Cents Robson

Lowe

1967 150

A10 G.M.Geldert Pence Collections of Canada, NB and NS Harmer 1968 100

A11 The Ferranti BNA Harmer

Rooke

1968 100

A12 E. Carey Fox Canada and Maritime Provinces Harmer 1968 150

A13 Sidney Harris Newfoundland, Part 1 Stanley

Gibbons

1968 250

A14 Sidney Harris Newfoundland, Part 2 Stanley

Gibbons

1970 300

A15 Lousie Boyd Dale and Alfred Lichtenstein Collections, BNA

Part 1

Harmer 1968 400

A16 Ditto, Part 2 Harmer 1969 450

A17 Ditto, Part 3 Harmer 1970 450

A18 Ditto, Part 4 Harmer 1970 250

A19 L. Gerald Firth Canada Large Queens Sissons 1971 150

A20 Cohen, George and Williamson BNA Cavendish 1971 60

A21 William Wyer Collection of GB, Australia and British

America

Kelleher 1977 200

A22 John Siverts collection of Squared Circle Postmarks Robert Laird 1982 150

Page 16: LIBRARY LISTcanadianpsgb.org.uk/PDF/CPSofGB Library Master.pdf · 140 The 1967 – 73 Definitive Issue Keane, Hughes et al 1975 250 102 Centennial Definitives (1967 – 1973) Reference

A23 Stanley Cohen, Canada and Nova Scotia Cavendish 1986 200

A24 Cohen collection Hennok 1987 200

A25 Rosemary J. Nickle’s Quebec Issue stamps & covers and the

MacDomald-Cartier Centenary Essays

Firby 1988 150

A26 Zurich collection of the Cents Issues of Newfoundland Cavendish 1991 250

A27 Zurich collection; Part 2 and others Cavendish 1991 250

A28 Numeral Cancellations of BNA – Jim Hennok collections Eastern 2005 500

A29 Newfoundland – Harvey Poole collection Eastern 2008 300

A30 Jorge Mari BNA/A. Hutton BNA/J Shelton Revenues Firby 2002 400

A31 James Goss – Arch Issue Firby 2003 200

A32 Martyn Cusworth – PEI Collection Firby 2005 200

A33 G. Arfken and Al Cook Collections Firby 2001 600

A34 ‘Midland’ collection of Canada Firby 2004 400

A35 Ain, Gillilan and Jamieson collections Firby 1998 450

A36 Jack Arnell collection Firby 1997 350

A37 ‘Hamilton’ collection Firby 2005 300

A38 Sir Gawaine Baillie Bt. Collection Sotherby 2006 700

A39 S.J. Menich collection – Canada Large Queens Firby 1997 250

A40 Dr. R.V.C. Carr collection – BC/VI Firby 2000 200

A41 ‘Astoc’ collection Firby 2007 200

A42 Michael Roberts Collection Eastern 2006 650

A43 Dr. Kenneth Rosenfeld collection Firby 2005 400

A44 Robert Parsons – Steamboat Mail of Eastern Canada Longley 2000 350

A45 Dale Lichtenstein/ Harmer/ Keech philatelic literature Longley 2001 250

A46 Horace Harrison – Large Queens and Ken Kutz – Mining Longley 2001 450

A47 Michael Rixon – Small Queens Postal History Longley 2001 500

A48 Earl Palmer – Small Queens Postal History and John Wynn –

Quebec Tercentenary

Longley 2002 400

A49 Earl Palmer – Hamilton Postal History Longley 2003 500

A50 Ken Kershaw – Airmails and Colin Troop – Small Queens Longley 2004 400

A51 Louis Sirois collection Longley 2007 300

A52 Plomish (Flight Covers)/ Reaper (Mourning Covers)/ Goss

(Arch part 1) / Phillips (Fancy Cancels)

Firby 1998 600

A53 Bailey/Blair/Willson/Evergeen (Newfoundland) collections Firby 1999 450

A54 Charron/ Colacino/LaFontaine collections Firby 2002 450

A55 Bathurst/Carr(PEI)/St. Clair (Newfoundland)/ Martime

(revenues) collections

Firby 1999 450

A56 Loch collection (Pence Issue) Firby 1999 300

A57 ‘Harbour’ (Large Queens) and Arfken collections Firby 1997 400

A58 Arfken – Pre-UPU Rates Firby 1997 400

A59 Hubbard and Wilkinson collections Firby 2004 450

A60 John J. Gaudio collection (Revenues) Lee 2002 250

A61 S.J. Menich collection Firby 2000 550

A62 John Siverts collection (Squared Circle Postmarks) Laird 1982 150

A63 Bill Simpson – Small Queens Gibbons 1980 450

A64 Nickle and Clifford –Jones collections Christies 1993 750

A65 ABN Archives – BNA Christies 1990 600

A66 Weill Brothers stock Christies 1989 200

A67 Bayes (Special Delivery) / Heifetz (Airmails) / Sessions

(Flag Cancels) collections

Firby 1999 500

A68 Rocklin Collection – Part 1 – Foreign Eastern 2009 300

A69 Ted Nixon Collection---1870-1897 Small Queens Eastern 2012 350

A70 The Libra Collections-part 2 Eastern 2012 440

A71 The Rev Izzett-H G Walburn collection (pre-cancels) Eastern 2012 260


Recommended