RPA main screen
Rochester Postal History Sampler
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 |
|
| | |
 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 |
 |
|
| | |
 11-15-1915 Columbia Machine cancel |
 |
|
| | |
 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. |
|