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
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
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
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
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
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
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
(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
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
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
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
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
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
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
(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
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