left arrow RPA main screen
Rochester Postal History Sampler

sample stampless cover from 1829

From stampless covers to handcancels, machine cancels, trolley cancels, sprayed markings and beyond Rochester related philately offers a diverse and extensive assortment of material to collect and specialize in. This page is a way to introduce them to you! Click on any boxed area to enlarge it. Note that all markings are not to scale with one another.

Stampless Covers  •  Postmarks and Cancels  •  Auxiliary Marks  •  Precancels  •  Private Carriers  •  Revenues
 Airmail  •  RPOs  •  Event Covers  •  Patriotics  •  Rarities  •  Finds

 


Stampless Covers (1815-1850s)    (back to top)

Postage rates were written or ink-stamped on the folded paper or envelope before the creation and use of the postage stamps. The American Stampless Cover Catalog lists the known types and varieties found by specialists for fellow collectors. It has been nearly 20 years since the catalog's last update, but an online effort has started that process. Click the list at the right or the Word icon to see Rochester's marking entries that will appear in the next catalog. Red numbers below refer to the ASCC listing ID.

1976 stampless
cover article


09-16-1816 manuscript mark

10 cts to Batavia, NY
30-80 miles
 
   

05-29-1815 1

Free to Albany, NY
   

07-11-1816 2

37 cts to Albany
2x 150-400 mile rate
   

11-21-1816 green 4

6 cts to Canandaigua, NY
< 30 mile rate
 
   


04-25-1817 blue 6

18 3/4 cts to Albany
150-400 mile rate
 
   

09-01-1818 ?

50 cts to Philadelphia
2x over 400 mile rate
 
   

10-24-1818 ?

12 1/2 cts to New York City
--incorrectly rated--
correct should have been 18 3/4 cts
150-400 mile rate
 
   

06-12-1820 Rochesterville V1

18 1/2 cts to Albany, NY
150-400 mile rate
 
   

03-19-1822 7

18 1/2 cts to North Blenheim, NY
150-400 mile rate
[cover ex-Mayflower]
   

05-05-1922 7

6 cts to Canandaigua, NY
< 30 mile rate
 
   

09-09-1822 7

10 cts to Batavia, NY
30-80 mile rate
 
   

11-01-1822 7

10 cts to Auburn, NY
30-80 mile rate
[cover ex-Hahn]
   

12-26-1822 7

10 cts to Lockport, NY
30-80 mile rate

To Oliver Culver, Esq., Lock Port
Rochester 25 Decem 1822
... I go to Utica I must go soon as my business will be dead shortly that it will be impossible for me to have. Can you as will me from going if not when will you be here ready for extent. So that I may make my calculations accordingly.
Thm Lev Young     Roswell Hart     Oliver Culver
   


03-18-1823 8

12 1/2 cts to Skaneateles, NY
80-150 mile rate
 
   


03-xx-1824 9

12 1/2 cts to Clinton, NY
80-150 mile rate
 
   


08-25-1825 11

18 3/4 cts to Albany, NY
150-400 mile rate
 
   


11-05-1825 13

18 3/4 cts to Albany, NY
150-400 mile rate
[cover ex-Hahn]
   

04-25-1826 12

18 3/4 cts to New York City, NY
150-400 mile rate
 
   

07-08-1826 15

18 3/4 cts to Norwich, CT
150-400 mile rate
 
   


09-21-1826 16

18 3/4 cts to Albany
150-400 mile rate
 
   


09-29-1827 20

12 cts to Kirkland, Canada
 
   
No Postmark

10-08-1827

18 3/4 cts to West Point, NY
150-400 mile rate

[cover ex-Hahn]
   

1828 Postmaster A Reynolds
Free Frank

Free to Newtown, NY
 
   

04-21-1828 19

6 cts to Wheatland, NY
< 30 mile rate

To: Mr P Gambus, Wheatland
Rochester April the 20th 1828
Sir, I write this letter to let you know that I want some plaster and wish you to send me a load as soon as possible. Sir your compliance will much oblige me Yours & &
William Curry
   

06-11-1828 19

18 3/4 cts to New York City, NY
150-400 mile rate
 
   


06-12-1828 19

6 cts to Caledonia, NY
< 30 mile rate
 
   


09-12-1828 19

20 cts to Utica, NY
2x 30-80 mile rate
 
   

12-16-1828 17

37 cts to Albany, NY
2x 150-400 mile rate

To: Mr L Marcy Esq, Comptroller, Albany
Bank of Rochester
Dec 13, 1828
I now endorse you a statement of the Tolls recd by us of the month of November last past. I am very respectfully yours sir
your mobb--
Jon Shumakom, Cash.
[same sender as on the Bank of Monroe letter of 04/19/1833 below]
   

04-04-1829 23 reversed "NY"

18 3/4 cts to Albany, NY
150-400 mile rate
 
   

04-09-1829 23 reversed "NY"

18 3/4 cts to Berlin, CT
150-400 mile rate
 
   

04-24-1829 24 inverted "Y"

18 3/4 cts to Albany, NY
150-400 mile rate
 
   

06-18-1829 14? late usage

6 cts to Scottsville, NY
< 30 mile rate

To Mr Phillip Gorbet, Scottsville, NY
Rochester June 17, 1829
Mr Gorbet, Sir, we want one tun (sic) of Black Plaster to send to Buffalo as soon as it is benevenant as we have some Bays from Buffalo which we want your Load yet when when you send the first Load when should Like soon.
(unreadable salutation)
T M Mead
   

06-24-1829 14? late use

20 cts to Oriskany, NY
2x 30-80 mile rate
 
   


07-31-1829 20

20 cts to Mt Morris, NY
2x 30-80 mile rate

To: Colo. Wm S Sleeper, Mount Morris, Livingston County, NY
Rochester July 28 1829
Colo. W. S. Sleeper
Dear Sir,
Colo. Jewett informs me that he has succeeded by petition in obtaining an order from the Commander in Chief for a new Division which takes part of the 23rd Division and that the order has been for.d. by the Adjt Genl to Genl Mills, will you do me the favor to send me a copy of the same and verry (sic) much oblige. Your Most Obt. Sevt
H Kennedy
[Research confirms Colonel Reuben Sleeper was on General Mill's staff in Mt Morris at the time.]
   


08-07-1829 25 "New-York"

free to Washington, DC
 
   

11-03-1829 25 "New-York"

25 cts to Canada
 
   


03-29-1830 28

6 cts to Canandaigua, NY
< 30 mile rate
[no enclosure writing]
   


04-02-1830 28

12 cts to Ancaster,
(Ontario) Upper Canada
 
   

09-20-1832 28 smaller 3.5 mm NY

18 3/4 cts to Hartford, CT
150-400 mile rate
 
   

04-19-1833 28

6 cts to Wheatland, NY
< 30 mile rate

To Mr P Garball, Wheatland
Bank of Monroe
Rochester Apl 19 1833
Dear Sir,
A note of your made payable at the Bank for $541.10 Dollars was yesterday for payment. Presuming that you had made some error in your calculating + that you did not with it pro-tected. We paid it and the above amount now stands on our Books against you.
Jon Shumakom,
[same sender as the cashier at the Bank of Rochester letter of 12/15/28 above]
   

11-29-1833 28 smaller 3.5 mm NY
no rim and no date

18 3/4 cts to Albany, NY
150-400 mile rate
 
   


01-21-1834 28? blue unreported
cover image unavailable
 
   


03-06-1834 31

37 1/2 cts to New York City, NY
2x 150-400 mile rate
 
   


04-05-1834 28? no N.Y. gap

18 3/4 cts to Hamilton, NY
undercharged 1/4 ct
150-400 mile rate
redirected to Oxford, NY
 
   

02-27-1836 28? no N.Y. gap

10 cts to Rushford, NY
30-80 mile rate

To Mr Charles Gilmane, Rushford, NY
Summary of merchandise orders, oats, butter, etc.
   


05-11-1838 20

12 cts to Canandaigua, NY
2x < 30 mile rate

To Sheriff of the County of Ontario, Canandaigua, NY
Rochester, May 11, 1836
Dear Sir,
Enclosed I send Ex. Mr. Humphreys of Victor [unreadable] 19th inst., we expect they will pay at once.
Yours, Isaac Mills
   


05-20-1838 28? no N.Y. gap

37 1/2 cts to Rensselaerville, NY
2x 150-400 mile rate
 
   


12-04-1841 28? no N.Y. gap

18 3/4 cts to Albany, NY
150-400 mile rate

To: John A Collier, Esq., Comptroller, Bank Department, Albany
Commercial Bank
Rochester, December 3 1841
John A Collier, Esq, Comptroller
Dr sir,
Your circular in relation to the burning of circulating notes returned, has been received. It is my intention to visit Albany in a few weeks, at which time. I intended to see about destroying our notes. If you can defer it until I go down, it would probably be more satisfactory to our board of Directors. If however you cannot defer burning them until that time, If you will write me by return mail. Our board will appoint some person to be present, to whitnefs [sic] their destruction, agreeable to your wishes.
Very respectfully
your obt servant
Thomas H. Rochester
Cashier
[Thomas Hart Rochester was the son of city namesake Nethaniel Rochester]
   


10-15-1842 28? no N.Y. gap

18 3/4 cts to Albany, NY
150-400 mile rate

no message on reverse
   


04-11-1843 28? narrow city/st gap

Free Frank to Albany, NY
Samuel George Andrews, Postmaster

   

09-21-1848 32

35 cts to Utica, NY
7x < 300 mile rate
"10" crossed out of cancel
 
   

12-06-1848 32

10 cts to New York, NY
> 300 mile rate
 
   

08-27-1849 32

5 cts to Sarasota Springs, NY
< 300 mile prepaid rate
10 cts crossed out on cancel
 
   

07-05-1850s 1ct drop rate 37?

1 ct to Rochester, NY
drop rate
 
   

09-19-1850 32 (round, image distorted)

10 cts to Detroit, MI
> 300 miles
 
   

01-24-1851 32

5 cts to Lyons, NY
< 300 miles
 
   

05-20-1851 36

3 cts to Cooperstown, NY
circular rate
 
   


05-31-1851 32

5 cts to Tonawanda, NY
< 300 mile rate

To: Mr A G Kent, Tonawanda, NY
Rochester May 31, 1851
Mr A. G. Kent
Dear Sir,
Your letters of the 24th and 29th have been received. Enclosed you will find fifty dollars ($50), the amount you wrote that you should want for getting up the rafts, etc you are engaged on. We will communicate with you in relation to the Hemlock in a few days. What will probably be the expense for 1000 on Hemlock from Buffalo here. Send a raft of the Canada logs as soon as you possibly can. We hope you will have started one tow before you receive this. We shall, we think, be out of logs today or Monday. Please acknowledge the receipt of this, by return mail and inform us when you can probably get a tow here.
Warren and Co.
   


08-04-1851 34 earlier use than listed

3 cts to Cooperstown, NY
circular rate
[ex-Dorr]
   


09-03-1851 34 earlier use than listed

3 cts to York, NY
< 300 mile prepaid rate
post June 30, 1851
 
   


04-07-1850s 32

10 cts to Sharon, CT
> 300 mile prepaid rate
post June 30, 1851
 
   

04-19-1850s 36,"3 above PAID"

3 cts to Philadelphia, PA
< 300 mile prepaid rate
post June 30, 1851
 
   

09-23-1850s 36,"3 below PAID"

3 cts to Albion, NY
< 300 mile prepaid rate
post June 30, 1851
 
   

11-04-1851 32

5 cts to New London, CT
< 300 mile prepaid rate
post June 30, 1851
 
   

01-26-1852 32 month, date reversed

5 cts to York, NY
< 300 mile prepaid rate
post June 30, 1851
 
   

1855 38

1 ct to Newburgh, VT
printed circular rate
   

05-08-1855

10 cts to Canada
 

 


Postmarks and Cancels    (back to top)


08-14-1847
 
   

11-28-1850
to Canada
 
   

10-29-1850s
experimental hand cancel

 
 
   

08-05-1864
patent punch hand cancel

 
 
   

01-09-1860s
crown? hand cancel
 
   

11-06-1861
scarab hand cancel
 
   

06-16-1860s
target hand cancel

 
 
   

11-30-1860s
target hand cancel over FREE cancel

 
 
   

01-31-1860s
wedge wings hand cancel

 
 
   

06-24-1860s
leaf hand cancel

4x rate to England
 
   

1870s
leaf hand cancel

 
 
   

1870s
blue leaf hand cancel

 
 
   

1870s
negative shoe hand cancel

 
 
   

1879
pinwheel hand cancel

 
 
   

08-03-1860s
wedge bloom hand cancel

 
 
   

08-12-1870s
half circles hand cancel

 
 
   

04-21-1866
rimmed 4 wedge hand cancel

 
 
   

07-28-1866
4 wedge hand cancel

 
 
   

03-25-1868
6 wedge hand cancel

 
 
   

1860s
8 wedge hand cancel

 
 
   

1860s
8 wedge hand cancel

 
 
   

1870s
8 wedge (thin) hand cancel

 
 
   

10-04-1870s
8 wedge hand cancel

 
 
   

01-06-1869
small date cancel
 
   

09-29-1870s
R hand cancel

cover to Haiti
 
   

11-03-1870s
R hand cancel

 
 
   

12-01-1870s
R hand cancel

 
 
   

1870s
non-dated cancel

wrapper to Baden (Germany)
 
   

07-09-1870s
star hand cancel

 
 
   

01-18-1875
star hand cancel

 
 
   

07-27-1882
star variety hand cancel

 
 
   

02-24-1880
solid circle with core hand cancel

 
 
   

02-08-1880s
clover hand cancel

 
 
   

10-24-1870s?
tree hand cancel
 
   

10-05-1870s
cross hand cancel

 
 
   

10-05-1870s
cross hand cancel

 
 
   

05-11-1880s
negative X hand cancel

 
 
   

12-20-1882
Leavitt duplex 1 hand cancel

 
 
   

05-03-1887
duplex 1 hand cancel

 
 
   

12-06-1883
Leavitt duplex 2 hand cancel

 
 
   

10-03-1885
duplex 2 hand cancel

 
 
   

05-21-1889
duplex 2 hand cancel

 
 
   

09-18-1880
duplex 35 (inverted) hand cancel

 
 
   

09-19-1952
duplex K hand cancel

 
 
   

05-30-1870s
duplex O hand cancel

 
 
   

04-15-1879
duplex R hand cancel

 
 
   

07-31-1870s
duplex R sideways hand cancel
mixed fonts in the dial

 
 
   

05-23-1879
duplex + hand cancel

 
 
   

07-20-1882
International Machine cancel-small dial

 
 
   

12-11-1894
International Machine cancel

 
 
   

08-31-1896
Barry machine cancel

 
 
   

12-28-1897
Barry machine cancel

 
 
   

02-09-1899
Barry machine cancel

 
 
   

05-00-1901
Barry machine cancel

 
 
   

06-25-1898
American machine flag cancel w/1

 
 
   

10-05-1899
American machine flag cancel

 
 
   

11-28-1900
American machine flag cancel w/2

 
 
   

07-19-1902
International Machine cancel

 
 
   

07-19-1902
International Machine mute receiving cancel

 
 
   

11-15-1915
Columbia Machine cancel

 
 
   

04-02-1919
Universal Machine cancel with "1"

 
 
   

03-27-2002
Rochester PMPC cancel
Priority Mail Processing Center

 
 

 


Auxiliary Marks    (back to top)


08-15-1860s
CARRIER

 

 
   

02-09-1860
DROP 1 ct

 
 
   

07-21-1860
DROP 1 ct

 
 
   

05-16-1833
FREE

 
mailed by Frederick Whittlesey, Member of Congress (details)
   

11-24-1863
FREE

 
mailed by Freeman Clark, Member of Congress (details)
   

1860s?
POST OFFICE BUSINESS/FREE

 
 
   

09-01-1860s
HELD FOR POSTAGE

 
 
   

05-21-1889
MISSENT

 
 
   

07-19-1902
Missent to Rochester, N.Y.

 
 
   

09-17-1903
Missent to ROCHESTER, N.Y.

 
 
   

undated 1920s
Received at
Rochester, N. Y. P. O.
Stuck to another letter.

        Received at Rochester, N. Y.
                stamp uncancelled.
   

06-12-1882
REC'D

 
 
   

02-24-1880
REGISTERED

 
 
   

09-20-01
Registered No......

 
 
   

06-15-05
REGISTERED / STATION A

 
Rochester registration number 4163, red "R" exchange label applied in New
York City. Receiving marks 27602 and 11873 applied in NYC and Munich.
   

12-14-1907
REGISTERED

 
 
   

08-09-1893
Not in City Directory

 
 
   

01-13-1910
Returned for better address

 
 
   

12-23-1935
RETURN
TO WRITER
UNCLAIMED

 
 
   

07-09-1870s
UNCLAIMED

 
 

 


Precancels    (back to top)


1860s 2c Blackjack precancel

second cover in the auction listing

      auction
   description
   

1870 Type E precancel

1870 Type E precancel
precancel bars in this configuration are unique
to Rochester
   

1910s 1 cent precancel cancelled
 
   

1966 4c Lincoln coil precancel
Bureau issue, PSS #1303-71
rare precancel
 

 


Private Carriers    (back to top)


American Express 06-12-1858

 
   

American Express 06-05-1865

 
 
   

American Express
Mosher AWBX-L15

 
 
   

American Express
Mosher AWBX-L20a

 
 
   

American Express 05-03-1852
Mosher AWBX-L20a

 
 
   

1844 Boyd's and Pomeroy's
Express Service

Boyd and Pomeroy's
Express Service
Redirected from Rochester to New York City by Boyd's and Pomeroy
2x5 cent Pomeroy rate for a double weight letter
   

Brennan Hand Delivery Service
undated cancel using USPS postage

 
   

Brennan Hand Delivery Service
05-26-1978

 
 
   

Brennan Hand Delivery Service
06-08-1978

 
 
   

Butterfield, Wasson and
Company's Express 03-27-1850

 
 
   

Hoyt's Letter Express
1844 single

 stamp details    counterfeits
 
   

Hoyt's Letter Express
1844

on piece
(note-color may be off,
as found on original publication)

  piece details
   

Hoyt's Letter Express
1844 pair with spelling error
"Lettcs" on top stamp

usage with Pomeroy and Boyd
delivery services

  cover details    background
   

Livingston Wells and Pomeroy's
Express 12-31-1844
Mosher LWPX-L unlisted

 
 
   

Rochester Delivery Company
   

 


Revenues    (back to top)


Buell & Brewster insurance company
05-27-1867
2 cent Bank Check
   
   

Flour City National Bank
1877 check
2 cent preprinted revenue
 
   

Rochester Brewing Company
04-01-1887
50 cent Beer half barrel
   
   

Miller and Sons
25 cent Certificate
 
   

Raymond's Insurance Office
08-15-1863
5 cent Certificate pair
   
   

Rochester Optical Company
04-10-1899
2 cent Documentary
   
   

Charles J. Powers
Monroe County Clerk
08-17-1869
5 cent Inland Exchange
 
   

Rochester Water Works Company
05-01-1869
$1 and 10 cents Inland Exchange
 
   

Borst Chemical Manufacturing
Company
January 1868 proprietary overprint
 
for Trix Breath perfume  
   

C B Woodworth & Son
1872 private proprietary

description
 
   

Dr Craig S M Company
05-29-1882 proprietary overprint
 
   
   

Warner's Safe
Cure & Company
1898 3 1/8 cent private proprietary
   
   

B H Bacon
10-08-1899 proprietary overprint
drug tonics (LeRoy, NY headquarters)
   
   

T B Dunn Company
01-03-1899 proprietary overprint
breath perfume (mints)
click for company details

use on Sen-Sen breath freshener packet
 
   

Trix Company
09-24-1898 proprietary overprint
breath perfume (mints)
   
   

Youthful Tint
Manufacturing Company
1899 proprietary overprint
   
   

Postal Note
   

 


Airmail    (back to top)


10-21-1911
First experimental airmail in Rochester - Crittenden Park Station cancel
   

10-21-1911
First experimental airmail in Rochester - Crittenden Park Station cancel
   

06-01-1928
CAM 20 first flight, Cleveland to Albany, Colonial Western Airways
read details here
   

10-27/28-1928
Outbound zeppelin letter
   

05-01-1929
CAM 20 first afternoon-evening flight
   

01-27-1930
CAM 20 first all-night flight, Roessler cover
   

05-19-1938
for National Air Mail Week, signed by Rochester Postmaster William J. Hunt
and U.S. Postmaster General James A. Farley, travelling by pony express
and plane read National Air Mail Week details here
   

05-20-1938
 
   

09-19-1948
AM 94 first flight, Robinson Airlines read details here
   

07-15-1965
first AM 94 jet airmail service, Mohawk Airlines BAC 111 jet
   

12-01-1966
first flight Rocheter-Toronto, Mohawk Airlines, BAC 111 jet
   

12-12-1969
first AM 1 flight Rochester-Miami, United Airlines

 


RPOs    (back to top)

(Towle reference numbers given when known for trolley/streetcar cancels)


10-28-1896 East Side Trip 10
Towle RO-1-b, RF VI

 
 
   

10-28-1896 West Side Trip 12
Towle RO-2-b, RF VI

 
 
   

10-30-1896 West Side Trip 14
Towle RO-2-b, RF VI

 
 
   

??-09-1897 West Side Trip 3
RO-2-a2

 
 
   

04-06-1897 East Side Trip 8

 
 
   

05-13-1897 West Side Trip 4

 
 
   

06-01-1897 East Side Trip 13

 
 
   

07-30-1897 B
RO-4-c, RF III

 
 
   

08-30-1897 East Side Trip 15
RO-1-c, flag B38

 
 
   

11-15-1897 West Side Trip 12
RO-2-a2

 
 
   

03-26-1898 East Side Trip 10
RO-1-c

 
 
   

04-05-1898 West Side Trip 15

 
 
   

04-17-1898 East Side Trip 3

 
 
   

06-27-1898 West Side Trip 4

 
 
   

04-13-1899 B
RO-4-a2

 
 
   

04-18-1899 B

 
 
   

07-18-1899 B
RO-4-a2

 
 
   

05-01-1900 C

 
 
   

05-29-1900 C

 
 
   

06-12-1900 B
RO-4-a1

 
 
   

05-31-1901
C-RO-3-b
Inverted C

 
 
   

06-25-1901 C

 
 
   

09-14-1901 B

 
 
   

10-07-1901 C

 
 
   

05-19-1906 B

 
 
   

07-02-1906 B

 
 
   

04-10-1907 B
RO-4-c

 
 
   

08-07-1907 B

 
 


 

12-26-1899 Transfer Clerk

 
 
   

12-11-1906 Transfer Clerk

 
 
   

03-16-1908 Transfer Clerk

 
 
   

06-14-1909 Transfer Clerk

 
 


 

10-06-1942 Transfer Office
R M S...

 
 


 

09-26-1953 Transfer Office
P T S N Y C Sta.

 
 


 

05-09-1899 "Due At"
westward train from New York City
   

10-11-1899 "Due At"
westward train from New York City


 

09-16-1870s "Fast Mail"
departed eastward from Rochester
 
   

07-11-1870s "Fast Mail"
patent cancel
departed westward from Rochester
 


 

11-23-1949

HPO Trip 1 Syracuse, Oswego, Rochester, signed Syracuse Postmaster
 
   

11-23-1949

HPO Trip 1 Syracuse, Oswego, Rochester, signed Oswego Postmaster
 
   

11-23-1949

HPO Trip 2 Syracuse, Oswego, Rochester, signed Rochester Postmaster


 

07-09-1955

HPO Trip 1 Rochester, Williamsport, signed Rochester Postmaster
 
   

07-09-1955

HPO Trip 2 Rochester, Williamsport
 

 


Event Covers    (back to top)

   

08-16-1930

Airport Dedication and Air Circus day 1
 
   

08-17-1930

Airport Dedication and Air Circus day 2
 
   

05-30-1932

Capt. henry Lomb Memorial Dedication
 
   

12-31-1932

Postmaster appointment Centennial, new PO construction
 
   

04-07-1933

First Beer- Repeal of Prohibition
reverse inscribed Series A1-No. 14
   

04-22-1933

Progress Exhibition
reverse inscribed A-4
   

06-05-1933

Post Office dedication
 
   

12-31-1932

Wiley Post visit
numbered and stamped James P., Flynn/322 Sawyer St, Rochester, N. Y. on reverse
   

11-22-1933

Rochester visit of Lowell Thomas.
 
   
 

Official last day of Central Ave. Post Office
various postmarks and cancels in use last day
   

01-31-1934

Last day of Central Ave. Post Office
 
   

04-02-1934

Post Office dedication (blue cachet)
Rochester Philatelic Association
   

04-02-1934

Post Office dedication (green cachet)
Rochester Philatelic Association
   

04-28-1934

Nathaniel Rochester, Centennial Celebration
reverse stamped "Robert Kaplan/Stephen Platania/88 Northland Avenue/Rochester, New York" in large font type
   

06-09-1934

Centennial of Rochester's first mayoral
election, Jonathan Child elected in 1834
R. Geiger, cachet designer

letter about the cover's cachet artist
   

08-11-1934

Century on Parade Opening Day
reverse stamped "Stephen Platania/88 Northland Avenue/Rochester, New York" in large font type
   

08-13-1934

Century on Parade official cachet
 
   

09-01-1934

Century on Parade tri-colored cachets
 
   

09-01-1934

Century on Parade exhibition
Rochester Day
 
   

09-09-1934

Century on Parade exhibition
closing day
numbered and reverse stamped "Stephen Platania/88 Northland Avenue/Rochester, New York" in small font type
   

09-19-1934

Century on Parade exhibition
closing day typo
numbered and reverse stamped "Stephen Platania/88 Northland Avenue/Rochester, New York" in large font type
   

10-27-1934

Death anniversary of Rochester's first Mayor, Jonathan Child
 
   

12-31-1934

Last day of the Rochester centennery celebration
Stephen Platania cachet
   

12-31-1934

Last day of the Rochester centennery celebration
reverse stamped Robert Kaplan/345 Wilkins Street/Rochester, N. Y.
   

11-02-1935

Visit of Admiral Byrd to Rochester
 
   

02-18-1936

125th Anniversary of Lincoln's stopover
 
   

03-21-1938

4th Annual Hobby Show,
Rochester Museum, first day

4th Annual Hobby Show,
Rochester Museum, first day
   

03-26-1938

4th Annual Hobby Show,
Rochester Museum, last day
 
   

05-14-1949

1949 Lilac Festival
 
   

07-12-1954
1954 George Eastman First Day Cover with Centennial slogan postmark
   

05-25-1958

1958 Lilac Festival
 
   

05-18-1960

1960 Lilac Festival, RPA stamp exhibition there 05/21-22
 
   

08-29-1976

1976 N.Y. Bicentennial Barge visits Rochester 08/27-29
 

 


Patriotics    (back to top)


04-22-1857
 
 
   

Rochester city view
 
 
   

Death to Traitors
 
 
   

06-18-1861 to Switzerland
 
 
   

04-30-1862
 
 
   

10-30-1898 Spanish American War
depicting the White Squadron
 
 

 


Rarities    (back to top)


08-25-1847

Auction Lot Write-up
Triple half-ounce rate using both 5 ct and 10 ct U.S. first issues.
Image courtesy of Robert A. Siegler Auction Galleries.
   

05-04-1851

Auction Lot Write-up
Combined use of first issues of both the U.S. (5 cents Franklin) and Canada (3 pence Beaver).
Image courtesy of Robert A. Siegler Auction Galleries.
   

07-16-1864
 
One of 5 recorded strips of 4 of the 24 cent Washington issue, paying 4x the standard rate
US-Scotland, docketed "Per Steamer Boston to Liverpool 20 July 1864"

 


Finds    (back to top)


Scott 498g block

initial 2006 and 2020 auction listings
Perf 10 horizontal, Perf 11 vertical block. Found by workers at Andy Hale Stamp & Coin on Monroe Avenue.
   

Scott 2483 bluebird early release

cover
EKU released 2 days early at a Fairport, NY post office.
   

Scott 4267 missing color error

normal stamp

APEX certificate and Linn's articles. Found by George Mathis of Greece, NY.
   

Scott 5207-5310
Misperf "There be Dragons" sheets bought by member Larry Rausch at the Post Office booth while attending StampShow in Columbus, OH in 2018. He removed one stamp to mail a postcard home when he realized what he had.


Last updated on
January 17, 2024

Send us E-Mail by clicking here.
© Webmaster Tom Fortunato

Web Analytics Made Easy -
StatCounter
*