New additional 2½d value added Date: 18th December 1941 Stamp: King George VI 2½d Grape Bay CDS: 18DEC41B ST. GEORGES BERMUDA Address Mr F. Collins Outerbridge, St. George’s, Bermuda

New additional 2½d value added Date: 18th December 1941 Stamp: King George VI 2½d Grape Bay CDS: 18DEC41B ST. GEORGES BERMUDA Address Mr F. Collins Outerbridge, St. George’s, Bermuda
New Seven Pence Half-Penny definitive Date: 18th December 1941 Stamp: King George VI BERMUDA 7½d Pictorial Issue featuring White-tailed Tropicbird, Arms of Bermuda and native flower Type: First Day Cover CDS: 18DEC41A HAMILTON BERMUDA Cachet: 7½d FIRST DAY COVER BERMUDA 18th DEC. 1941 featuring two clippers in purple Label: TRANS-ATLANTIC AIR MAIL VIA PAN AMERICAN […]
United States Navy US Naval Air Base First official mail was sent on 14th July 1941. The Marine Barracks NOB Bermuda was opened after the Marine Detachment Bermuda was closed on July 13th 1941. This base was part of the Land Lease program which exchanged British Bases for US Ships. Type: Patriotic Cover Date: 9th […]
New stamp added to the Pictorial Issue Date: 16th July 1941 Stamp: 3d King George VI Pictorial featuring St David’s Lighthouse Type: First Day Cover CDS: 16JUL41B ST. GEORGES BERMUDA Address: Donald Outerbridge, York Street, St. George’s, Bermuda Stamps: 3d Block of four printer marginal “BRADBURY, WILKINSON & Co., Ltd., NEW MALDEN, SURREY, ENGLAND” and […]
Commemorative day at APO 802 Date: 14th June 1941 CDS: AMERICAN BASE FORCES, A. P. O. 802 Cachet: “FLAG DAY” / UNITED STATES ARMY / AMERICAN BASE FORCES / A. P. O. NO. 802 – A / BERMUDA / R. C. D. 70 Address: H. E. Upleger, 1429 West 83rd Street, Los Angeles, California Stamp: […]