Bridgeport (8) 1801 - Op Fairfield County Bridgeport August 3, 1808 Straightline 16 rate to New Haven, ex-judge Fay (Art Warmsley Photo) - -1805 BRIDGEPORT Unk Black SL, FREE Charles Bostwich, PM (Recorded in ASCC) 02-04-1808 Bridgeport, (Ct.) Feb. 37 x 5mm Black SL-MD, month nearly illegible, ms 4 date, large ms 10, To Doct George Tisdale in Norwich (Elwyn Doubleday - Net Dealer) 03-02-1808 Bridgeport, (Ct.) Mar. 36.5 x 6mm SL-MD, ms 2 date, ms 10 rate to Norwich (RAS 575, lot 10) 03- -1808 Bridgeport, (Ct.) Mar. 37 x 5mm Black SL-MD, ms 12½ rate to Rhode Island (Paige 4-29-60, lot 21) 04-09-1808 Bridgeport, (Ct.) Ap. 37 x 5mm Black SL-MD, ms 9 date, ms 10, To Doct George Tisdale in Norwich 05-10-1808 Bridgeport, (Ct.) Mar. 36.5 x 6mm SL-MD, ms 10 date, ms 10 rate To Doct. George Tisdale, Norwich (RAS 1002, lot 3159)
Bridgeport (Continued) 1801 - Op Fairfield County 08-03-1808 Bridgeport, (Ct.) Aug. 36.5 x 6mm SL-MD, ms 3 date, ms 10 rate to Norwich, Illustrated in ASCC, ex-jarrett, ex-keffer (RAS 575, lot 11) 08-03-1808 Bridgeport, (Ct.) Aug. 37 x 5mm SL-MD, ms 3 date, ms 8 rate changed to 16, To Leonard E. Wales, Student at Law (Yale), New Haven (RAS 622, lot 1 ~ Judge Fay Sale) Bridgeport April 9, 1808 Straightline 10 rate to Norwich (W.T. Crowe Collection) Brookfield (1) 1800 - Op Fairfield County Brookfield May 22, 1840 Straightline OKU (Courtesy of USPCS) 05-22-1840 BROOKFIELD CT 45 x 25mm Blue SL within fancy frame, ms May 22 date below within frame, Bryant Smith, PM Illustrated in ASCC
Danbury (4) 1786 - Op Fairfield County 04-19-1794 DANBURY AP 18 x 5mm SL-MD, D of Danbury light, ms 19 date, ms Paid 10, Oliver Burr, PM (RAS 551, lot 62) R. 04-26-1794 DANBURY APR 18 x 5mm Brownish SL-MD, ms 26. date, ms Paid... 10, light R in APR, Oliver Burr, PM (RCF 46, lot 45) 05-24-1809 DANBURY MAY 24 20 x 3mm Black SL-MDD, ms 17 rate, To Col. Oliver L. Phelps, Zalmon Wildman, PM Canandagula, NY (RCF 4, lot 17) 05-28-1809 DANBURY MAY Unk Black SL-MD bounced strike, ms 28th date, ms Paid 10 rate, Zalmon Wildman, PM larger size FL, docketed May 24, 1809, (RAS 622, lot 16 ~ Judge Fay Sale) Danbury May 28, 1809 Straightline 10 rate to Hartford (Art Warmsley Photo)
Greenwich (2) 1802 - Op Fairfield County 07-18-NYD GRWICH July*18 Unk Black SL-M*DD (early), ms 8 rate, To Andrew Kingsbury, Treasurer, Hartford Unk PM (AJW Files) 07-10-1834 GREENWICH C,t. 29 x 2mm Black SL with Red ms oval encircling it, red ms Jul 10 date, Samuel Close, PM ms Paid 6 rate with 6 over written in red, To Bell & Co No 33 Pine Street New York (RCF 46, lot 48) Greenwich GRWICH July *18 NYD Straightline (Art Warmsley Photo) GREENWICH C,t. July 10, 1834 Straightline 6 rate to New Haven
Norwalk (1) 1773 - Op Fairfield County (Courtesy of the USPCS) 02-14-1775 NORWALK 30 x 4mm Black SL/MDD FEB 14 (Recorded and Illustrated in ASCC) Belding, PM Ripton (1) 1807-1825 DPO Fairfield County - -1811 RIPTON Unk SL Charles DeForest, PM (Recorded in ASCC) South Norwalk (3) 1842-1844; 1844-1964 DPO Fairfield County 07-17-1845 SO.NORWALK: CT. 30 x 2mm Black SL, ms July 17 date, ms 5 rate, To Major General Francis Bacon, Horace Taylor, PM Litchfield (RAS 622, lot 94 ~ Judge Fay Sale) 08-04-1848 SO.NORWALK: CT. Unk SL, ms Aug 4 date, ms 5 rate, To Gustavus H. Redfield, Madison, CT Horace Taylor, PM (RCF 46, lot 51) 11-25-1848 SO.NORWALK: CT. Unk SL, ms Nov 25 date, ms 5 rate, To Comptroller of Public Accounts, Horace Taylor, PM Hartford, CT
Stamford (10) 1775 - (no records 1783-87) - Op Fairfield County 09-29-1800 STAMFORD SEP 29. 25 x 3mm Black SL-MDD, ms 10 rate, To David Daggett, New Haven 08-12-1802 STAMFORD AUG. 12. 24 x 3mm SL-MDD, ms 34 double rate, To Richard Grahme, Boston (RAS 575, lot 53) 08-12-1802 STAMFORD AUG. 12. 24 x 3mm SL-MDD, ms 17 rate from England to NY, forwarded to Boston, red Paid Jun 2 1802 pmk and ms ⅜ rate, To Richard Grahme, Boston (RCF 43, lot 2125) 09-20-1802 STAMFORD SEP.. 25 x 3mm Black SL-MDD, ms 8 rate, To Gideon Tomlinson, Stratford 20 01-12-1803 STAMFORD JAN 12. 25 x 3mm Black SL-MDD, matching FREE hs, To John Davenport, MC, Washington City Signed by Virginia Lands investors Stamford Sep. 20, 1802 Straightline 8 rate to Stratford (W.T. Crowe Collection)
Stamford (Continued) 1775 - (no records 1783-87) - Op Fairfield County 01-24-1803 STAMFORD JAN 24 24.5 x 3mm SL-MDD, ms 10 rate to NY (RAS 575, lot 54) 01-26-1803 STAMFORD JAN 26. 24.5 x 3mm Black SL-MDD, ms 10 rate, Letter dated Jan 21, To David R. Lambert, New York 04- -1803 STAMFORD ApRIL 24 x 2mm Black SL-MDD with matching FREE hs, Abraham Davenport PMFF, (C-RL ~ Jarrett Sale, lot 510) 04- -1803 STAMFORD ApRIL 24 x 2mm Black SL-MDD with matching FREE hs, Abraham Davenport PMFF, To James Whitelow, Rygate, VT (RCF 46, lot 54) 03-19-1803 STAMFORD MAR,19. Unknown Black SL-MDD with matching FREE hs, Abraham Davenport PMFF, To James Whitelow, Rygate, VT (RAS 1002, lot 3167) Stamford March 19,1803 Straightline PMFF to Rygate, VT (RA Siegel Auction Galleries)