GRANVILLE COUNTY. Formed in 1746 from Edgecombe County. Number of Post Offices - 88 Number with postmarks known February R.F.

Size: px
Start display at page:

Download "GRANVILLE COUNTY. Formed in 1746 from Edgecombe County. Number of Post Offices - 88 Number with postmarks known February R.F."

Transcription

1 Formed in 1746 from Edgecombe County Number of Post Offices - 88 Number with postmarks known February R.F. Winter

2 Abram s Plains Samuel S. Downey 13 Jul1841 Name changed to Sassafras Fork 3 Jan Dec Apr 1847 Postmaster frank 2 Dec 1841 Adoniram, name changed from Youngs Cross Roads Lucius A. Royster 21 Feb 1889 Lauriston Elliott 17 Feb 1904 Discontinued 14 May 1906 Mail to Virgilina, Va. Albin, name changed from Stovall Ann E. Jenkins 27 Sep 1890 Name changed to Stovall 28 Mar 1891 Asylum Bartholomew Kimball 22 May 1832 Miles Bridgers 17 Apr 1834 Discontinued 9 Oct 1834 Charles Barker 6 Sep 1844 Discontinued 26 Jun 1845 Edward W. Harris 30 Jul 1852 John F. Harris 31 Jan 1854 Ambrose Barker 23 Dec 1856 Discontinued 27 Dec

3 Berea, moved from Arcadia, Person County John Sherman 4 Aug 1841 Lucius Green 30 Jun 1851 Richard S. Wood 7 Mar 1854 Benjamin D. Howard 1 Jul 1856 Lucius Green 11 Dec 1857 James Murray 27 Sep 1858 Richard S. Wood 12 Sep 1860 R. S. Wood, CSA Bibliog. #19 CSA office closed on or before 30 Apr 1865 Federal office discontinued 6 Dec 1866 Isabella Russell 7 Feb 1871 Linneaus T. Gooch 3 Jul 1871 William W. Fuller 5 Sep 1873 James N. Fuller 11 Jan 1882 John Sweaney 7 Apr 1892 Order rescinded 19 Apr 1892 James N. Fuller continued 19 Apr 1892 John T. Murray 7 Dec 1897 William B. Newton 29 Apr 1907 Henry G. McFarland 27 Aug 1912 Luther S. Russell 16 Jun 1914 Edwin A. Partin, Acting 12 May 1926 Edwin A. Partin 10 Jun 1926 Mrs. Louis Thorp, Acting 23 Jul 1927 Pauline Thorp 18 Oct 1927 Discontinued 15 Jun 1931 Mail to Oxford Confederate 3 Apr Jul Feb mm Purple 8 Jun 1891 Type 2 27 mm Black 17 Jun Oct Feb

4 Berea (Cont.) Type 3 29 mm Black 1 Apr 1900 Type mm Black Doane Type Feb Mar 1908 Big Rock Richard D. Jones 16 Jul 1885 Herbert L. Jones 16 Aug 1886 Gabriel J. Jones 24 Nov 1899 John P. Jones 24 Nov 1902 Discontinued 30 Sep 1905 Mail to Virgilina, Va. 1 Mar mm Black 29 Jan 1890 Blue Wing, Bluewing Warren Amis 30 Mar 1841 James Amis 26 Jul 1844 To Person County 23 Oct 1845 Moved from Person County 1 Nov 1847 George W. Norwood 14 Oct 1847 D. T. Walker 19 Apr 1856 William S. Norwood 9 Aug 1856 William S. Norwood, CSA 19 Mar 1862 CSA office closed on or before 30 Apr 1865 Henry S. Major 27 Sep 1866 John P. Jones 22 Dec 1869 Robert Holloway 30 Jan 1874 Cornelius A. Tuck 1 May 1882 William S. Holloway 30 Nov 1886 William D. Amis 31 May Feb Oct Apr

5 Blue Wing, Bluewing (Cont.) Robert T. Amis 23 May 1890 Susan Raker 7 Dec 1891 Name changed to Bluewing 15 Aug 1893 Louisa B. Tuck 15 Aug 1893 Stephen L. Puryear 5 Dec 1895 Susan Raker 28 Dec 1895 Discontinued 14 Sep 1905 Mail to Virgilina, Va. 28 mm Black 19 Feb Aug 1899 Type mm Black Doane Type 2-? 13 Mar 1905 Brookville, name changed from Pattonsville Wyatt Cannaday 16 Mar 1842 Samuel H. Cannaday 10 Apr 1843 Peter M. Moss 16 Jul 1860 Samuel H. Cannaday 12 Mar 1861 S. H. Cannaday, CSA 4 Jul 1861 CSA office closed on or before 30 Apr 1865 Elizabeth H. Bridges 10 Feb 1866 Lucy B. Strayhoun 27 May 1867 Discontinued 28 Sep Apr Mar 185x Brownsville Thomas Brown 4 Mar 1806 Discontinued 1 Mar 1815 Thomas Brown 10 Feb 1821 Henry M. Daniel 7 May 1825 Frederick M. Clack 18 Jul 1834 James F. Clack 19 Apr 1853 Mary C. Griffin 26 Sep 1854 Mary C. Griffin, CSA 4 Jul 1861 T. Nelson Griffin, CSA 5 Nov 1861 CSA office closed on or before 30 Apr 1865 Federal office discontinued 6 Dec 1866 Caroline H. Clark 18 Dec 1867 Isabella V. Parish 27 Feb 1868 James F. Clack 14 Dec 1874 Joseph K. Clement 20 Oct 1881 Discontinued 15 Mar 1905 Mail to Nelson 15 Jun Dec Apr Nov

6 Brownsville (Cont.) Confederate Manauscript 12 Nov Dec 186x 31 mm Blue 6 Oct Nov 186x Type mm Black 27 Sep May 1901 Type 3 28 mm Black 22 Mar May 1901 Buchanan John D. Wilkerson 18 Nov 1856 Warren Overby 18 Dec 1860 Warren Overby, CSA 4 Jul 1861 CSA office closed on or before 30 Apr 1865 Federal office discontinued 6 Dec 1866 James W. Harris 1 Aug 1867 John King 10 Jul 1873 Anderson B. Willingham 27 Apr 1876 James A. Norwood 22 Oct 1883 Joseph A. Norwood 3 Dec 1895 Susan D. Norwood 8 Jul mm Black 19 Nov Apr

7 Buchanan (Cont.) John W. Wilbourn 13 Jun 1904 Susan D. Norwood 8 Jul 1901 John W. Wilbourn 13 Jun 1904 Discontinued 14 May 1906 Mail to Virgilina, Va. Type 2 27 mm Black 30 Nov 1899 Bullock s, Bullocks Samuel L. Graham 9 Dec 1828 Moved to Waterloo 14 Mar 1831 Re-established as Bullocks Marcus D. Royster 3 Jan 1834 Richard H. Gregory 25 Jun 1836 Thomas J. Gregory 25 Mar 1843 Lewis M. Jiggitts 28 Nov 1843 Thomas B. Barnett 14 Oct 1846 Name changed to Gregory s Mill 24 Mar Jun Jan 1848 Postmaster frank 20 Jan 1848 Bullock, name changed from Pittards James G. Pittard 17 Jul 1889 Charles G. Royster 22 Jan 1894 Webster Jenkins 27 Jun 1898 Charles G. Royster 23 Jul 1902 James G. Pittard 11 Apr 1914 Annie P. Davis, Acting 9 Jun 1930 Annie P. Davis 2 Feb 1931 Mrs. Robby S. Hyler, Acting 22 Mar 1945 Mrs. Robby S. Hyler 3 May 1946 Madeline C. Lee Officer-In-Charge 16 Jan 1981 Madeline C. Lee 5 Sep 1981 Stephen O. Tutor Officer-In-Charge 30 Nov 1990 Deborah P. Edwards 20 Apr 1991 Converted to Level 6 (6-hour) Remotely Managed Post Office of Oxford. The Postmaster position remained until ultimately vacated. 10 Jan mm Black 31 Jan Aug 1899 Type mm Black 6 Mar 1905 Type mm Black 1908 Type A/2 4-Bar 6 May Dec

8 Bullock (Cont.) Type 4 33 mm Black 1936 Type F/1 4-Bar 28 Mar 1949 Type 5 34 mm Black 1936 Type F/1 4-Bar 28 Apr Apr 1954 Type 6 33 mm Black 1936 Type F/1 4-Bar 13 May Dec 1963 Type mm Black 1936 Type F/1 4-Bar 6 Nov Feb 1965 Type mm Black 1963 Type F/2 4-Bar (27507) 20 Apr Jun

9 Bullock (Cont.) Type 9 32 mm Black 1963 Type F/2 4-Bar (27507) 19 Aug Feb mm Black 1963 Type F/2 4-Bar (27507) 13 Apr mm Black 1963 Type F/2 4-Bar (27507) 15 Aug mm Black Self-Inking Postmarker (27507) 6 Jun Dec mm Black Self-Inking Postmarker (27507) 31 Mar

10 Bullock (Cont.) 4 36 mm Red Self-Inking Postmarker (27507) 9 Sep 2006 Temporary Station Cancels Bicentennial Station 87 x 35.5 mm Black (27507) 23 Aug 1989 Butner Neva B. Wilkins, Acting 16 Jan 1948 Neva B. Wilkins 12 Feb 1951 Marcella E. Hamre, Acting 7 Oct 1960 Donald E. Johnson, Acting 16 Jun 1961 Robert L. Lane 5 Oct 1962 Shamra D. Moore Officer-In-Charge 31 May 1995 Linda H. Carter 30 Sep 1995 Teresa W. Norwood Officer-In-Charge 4 Feb 1997 Mark C. Griffin 12 Apr 1997 Margaret D. Pernell Officer-In-Charge 5 Jun 2003 Margaret D. Pernell 1 Nov 2003 Philip L. Bryant Officer-In-Charge David R. Thompson 24 Dec mm Black 1936 Type F/1 4-Bar 1 Oct 1948 Type mm Black Metal Duplex Type? 10 Oct Oct

11 Butner (Cont.) Type mm Black Universal Machine Type DT 200K 12 Apr May 1963 Type mm Black International Machine Type J30 25 Sep Oct 1965 Type 5 36 mm Black 10 Nov 1962 Type mm Black Hanley hand-held roller 31 Oct 1963 Type 7 21 mm Black International Machine Type HZ30 (27509) 6 May Jan

12 Butner (Cont.) Type mm Black 1963 Type F/2 4-Bar (27509) 27 Mar Sep 1993 Type 9 34 mm Black Self-Inking Postmarker (27509) 5 Jun mm Black Self-Inking Postmarker (27509) 6 Sep mm Black Self-Inking Postmarker (27509) 6 Sep mm Red Self-Inking Postmarker (27509) 6 Sep Nov

13 Ceres W. H. Hall 24 Jul 1901 Order rescinded 7 Nov 1901 Clay Robert W. Clay 26 Oct 1889 James W. Daniel 26 Dec 1894 Augustus A. Overton 4 Nov 1896 Addie C. Currin 3 May 1900 Rufus W. Boyd 26 May 1900 George O. Pitts 9 Jan 1902 Discontinued 15 Feb mm Black 10 Nov 1898 Cornwall, name changed from Seth William Raker 29 Oct 1892 Robert B. Elliott 30 Dec 1902 Luther M Carrington 7 Apr 1903 Discontinued 31 Dec 1908 Cozart Mary Hall 28 Aug 1889 Micajah L. Coley 27 Sep 1892 Discontinued 29 Apr 1905 Mail to Northside 27 mm Black 23 Jul

14 Creedmoor John Harmon Royster 10 Apr 1886 Samuel C. Lyon Sep 1887 John T. Rogers 4 Nov 1892 Samuel C. Lyon 21 Apr 1893 William J. Mangum 16 Mar 1900 John E. Purgoson 6 Jan 1906 John F. Sanderford 13 May 1913 Edward K. Morris 25 Mar 1914 Robert O. Smith 9 Nov 1921 Joseph C. Peed 29 May 1934 Blanche P. Nowell, Acting 30 Dec 1965 Blanche P. Nowell 25 May 1966 Jeffrey W. Williams 21 Jul 1984 Lonnie W. Radford Jr. Officer-In-Charge 30 Sep 1992 Connie J. Sullivan 6 Feb 1993 Dwight D. Neal Officer-In-Charge 23 Apr 1998 Dana Davis Officer-In-Charge 30 Jun 1998 Luther P. Brown III Officer-In-Charge 13 Jul 1998 Luther P. Brown III 10 Oct 1998 Bruce Pulley Officer-In-Charge 2 Jan 2009 Larry E. Mahaffey 1 Aug 2009 Calvin Bruce Pulley 8 May 2010 Michelle Griffin Officer-In-Charge 3 Aug 2011 Mark C. Griffin 30 Jun mm Black 10 Dec 1889 Type 2 29 mm Black Doane Type Mar Nov 1906 Type mm Black 1908 Type A/2 4-Bar 4 Oct 1912 Type 4 30 mm Black Metal Duplex Type H2 8 Mar 1916 Type mm Black Metal Duplex Type E2 17 Sep Sep

15 Creedmoor (Cont.) Type mm Black Universal Machine Type DT 200K 20 Oct Jun 1959 Type mm Black International Machine Type J30 26 Jun Nov 1965 Type mm Black International Machine Type Hz30 (27522) 2 Dec Jul 1982 Type mm Black 1963 Type F/2 4-Bar (27522) 14 Mar mm Black 1963 Type F/2 4-Bar (27522) 16 Oct

16 Creedmoor (Cont.) 1 33 mm Magenta Self-Inking Postmarker (27522) 23 Feb Nov mm Red Self-Inking Postmarker (27522) 23 Jun Dec 2007 Rural Station Cancels Northside Rural Station 17 Mar Dec mm Black 1963 Type F/2 4-Bar (27564) 6 May 1995 Type 2 30 mm Red 6 May

17 Creedmoor (Cont.) Rural Free Delivery Type 2F(1) Black 23 Jun Jun 190x Type 2F(1) Red 15 Apr 1907 Registered 28.5 mm Magenta 9 Oct 1947 Culbreth Samuel H. Jones 25 May 1892 Discontinued 15 Jan 1907 Mail to Stem 28 mm Black 31 Mar 1894 Dace Samuel L. Wilson 1 Aug 1898 Discontinued 15 Jul 1902 Mail to Wilton 17

18 Daniel s Store Woodson Daniel 7 Nov 1817 Name changed to Poytressville 18 May 1832 Dean George W. Gill 3 Jul 1890 Marcus L. Taylor 30 Jan 1891 Zachariah Daniel 11 Aug 1892 Discontinued 6 May 1896 Papers to Oxford Dement Charlie W. Grissom 16 Dec 1902 Napoleon B. Dickerson 31 Mar 1905 Discontinued 15 Dec 1905 Mail to Oxford 29 mm Black 7 Apr 1903 Dexter Albert L. Gooch 27 Sep 1889 William H. Green 22 Mar 1894 William N. Hicks 15 Mar 1900 Discontinued 15 Jan 1907 Mail to Oxford 18

19 Dutchville Elijah Hester 2 Feb 1833 Alfred M. Veazey 23 Aug 1838 Elijah Hester 24 May 1845 John G. Hester 26 Dec 1846 Elijah Hester 1 Sep 1852 Elijah Hester, CSA 4 Jul 1861 CSA office closed on or before 30 Apr 1865 Loretta J. Holden 12 Mar 1866 W. W. Cozart 7 Oct 1868 Mary E. Lyon 2 Feb 1869 Emma A. Lyon 13 Oct 1870 Ann E. Green 2 Jun 1873 William W. Cozart 21 Feb 1878 Mary E. Beasley 21 May 1886 Ann E. Green 31 Aug 1901 Discontinued 14 May 1904 Papers to Lyons Fairport Donaldson P. Paschall 19 Jul 1854 Richard H. Dabney 14 Jan 1859 Thomas Williams 3 Apr 1860 Josiah Williamson, CSA 4 Jul 1861 CSA office closed on or before 30 Apr 1865 Catherine F. Williams 6 Jun 1866 Discontinued 23 Nov 1874 John D. Williams 25 Mar 1896 Discontinued 31 Dec 1904 Mail to Oxford 28.5 mm Black 21 Jul 1898 Ford Creek, name changed from Wilton William E. Wyche 16 May 1832 Edward H. Carter 10 Jun 1837 Name changed to Wilton 16 Sep May Oct

20 Glasgow s Store John Glasgow 7 May 1823 William C. Glasgow 10 Oct 1827 Name changed to Linbank 9 Mar 1829 Gregory s Mill, name changed from from Bullocks Thomas J. Gregory 24 Mar 1848 Discontinued 2 Jun Sep Sep 1852 Grissom, name changed from from Slab Town Louis W. Grissom 15 Feb 1877 James Z. Allen 20 Jan 1879 Ginnada T. Sikes 12 Dec 1884 Discontinued 31 Oct 1914 Mail to Creedmoor 27.5 mm Black 28 Jun 188x Type mm Black 21 Feb 1891 Type 3 31 mm Black Doane Type 3-? 23 Sep

21 Hampton Charles L. Eastwood 30 Jul 1879 John M. Meadows 10 Jun 1891 James L. Carrington 26 Feb 1898 Discontinued 15 Sep 1906 Mail to Rougemont, Durham County 27.5 mm Black 25 Nov Jan 1900 Hargrove Eugene K. Howard 19 Apr 1890 Roger S. Jones (declined) 4 Mar 1892 Ed L. Allen 3 Jun 1893 Roger S. Jones 16 Jun 1894 George Fenell 7 Jan 1896 George Ferrill 10 Feb 1896 Joseph D. Allen 7 Dec 1897 Discontinued 29 Apr 1911 Willie L. Currin 4 Dec 1916 William L. Stancill 26 Jun 1920 Discontinued 31 Oct 1922 Mail to Oxford 26.5 mm Black 3 Mar 1891 Type mm Black 1906 Type A/1 4-Bar 22 Feb 1909 Type mm Black 1910 Type B 4-Bar 31 Jul

22 Health Seat Patrick H. Hamilton 18 Jan 1820 Thomas H. Kean 28 Jan 1824 Discontinued ca 1831 Samuel Duty 19 Jan 1839 Discontinued 11 Jan 1842 James B. Ellington 13 Jun 1849 Discontinued 1 May Feb 1841 Postmaster frank 4 Feb 1841 Henderson Lewis Reavis 28 Sep 1838 George J. Reavis 19 Dec 1843 Lewis H. Kittle 15 Oct 1845 William W. Reaves 16 Jul 1850 William W. Reaves, CSA 31 Jul 1861 Elizabeth L. Reaves, CSA 5 Dec 1861 CSA office closed on or before 30 Apr 1865 Elizabeth L. Reaves 9 Sep 1865 Sallee J. Reaves 23 Feb 1866 Virginia C. McCraw 5 Apr 1869 Rebecca J. Wyche 15 Jul 1880 to Vance County 5 Mar Sep Oct mm Green 22 Jun Oct mm Blue 31 Oct Jun 1845 Type 2 Type 3 30 mm Red 9 May Nov mm Black 19 Nov Jul 1958 Type 2 Confederate 30 mm Black 16 Dec Sep 1864 Type 3 22

23 Henderson (Cont.) Reconstruction Type mm Black 24 Aug 186x 19 Oct 1868 Type mm Black 27 Nov 1875 Type 4 31 mm Purple 27 Apr Jul 1879 Hester John J. Carter 10 Aug 1889 John C. Pittard (P.M. 45 years!) 4 Jun 1895 Ella P. Clayton, Acting 1 Feb 1940 Ella P. Clayton 6 Apr 1940 Florence G. Tunstall, Acting 1 Jun 1944 Florence G. Tunstall 3 Oct 1945 Discontinued 31 Dec 1950 Mail to Stem 28 mm Black 10 May Apr 1902 Type 2 28 mm Black Doane Type 2-? 6 Sep

24 Hester (Cont.) Type 3 32 mm Black 1908 Type A/2 4-Bar 15 Dec 1908 Type 4 32 mm Black 1910 Type B 4-Bar 25 May 1920 Type 5 34 mm Black 1925 Type C/1 4-Bar 24 Mar 1931 Type 6 36 mm Black Non-standard 4-Bar 23 Jun 1934 Type 7 34 mm Black 1936 Type F/1 4-Bar 10 Feb Dec

25 Indian Fields William Dickens 22 Dec 1823 Discontinued 27 Jan 1826 Jeffreys Theodore L. Jeffreys 20 Dec 1899 Discontinued 14 Nov 1903 Mail to Franklinton, Franklin County Kittrell, Kittrells, name changed from Staunton Elisha H. Overton 10 Feb 1854 E. H. Overton, CSA 6 Jul 1861 CSA office closed on or before 30 Apr 1865 Mary E. Overton 11 Oct 1865 Barnett L. Parish 26 May 1872 James C. Reid 16 May 1873 John C. Hester 13 Nov 1877 to Vance County 5 Mar Jul 185x 14 Mar 1866 Confederate 15 Jan Dec 1863 Reconstruction 14 Mar Sep 186x 25

26 Kittrell, Kittrells (Cont.) 25.5 mm Black 10 Oct Dec 1880 Knap of Reeds Carter Waller 22 Mar 1839 Logan W. Umstead 19 Jul 1845 James M. Ashley 20 Jan 1857 Alfred M. Veazey 10 Nov 1858 A. M. Veazey, CSA 16 Jul 1861 CSA office closed on or before 30 Apr 1865 Joseph Wood 9 Sep 1865 Francis J. Tilley 11 Oct 1865 Discontinued 8 Dec 1869 Dudley W. Wheeler 7 Jun 1870 Thomas D. Waller 2 Jun 1876 Mary F. Peed 6 Feb 1880 Discontinued 28 Feb 1905 Mail to Lyons 17 Aug Nov 1876 Postmaster frank 17 Aug Aug mm Black 8 Feb 1894 Lemays Cross Roads, name changed from Nutall s Store Samuel Lemay by 1807 Operated as Nuttall s Store John P. Lemay 5 Feb 1817 James Patton 2 May 1826 Richard C. Williams 29 Feb 1828 William C. Patton 28 Sep 1831 To Franklin County 27 Nov 1839 Name changed to Franklinton 11 Aug Jun Mar Feb

27 Linnbank, Linbank, name changed from Glasgow s Store George Burnes 9 Mar 1829 Samuel Duty 20 Apr 1830 William A. Eaton 10 Dec 1835 Samuel Duty 27 Mar 1838 John S. Eaton 15 Jun 1838 Robert D. Eaton 16 Apr 1839 William R. Hicks 21 Aug 1839 Name changed to Staunton 16 Jun Sep May 1837 Lombardy Grove Cameron W. Allen 20 Sep 1847 Name changed to Tar River 20 Apr 1848 Lynesville Nathaniel C. Daniel 24 Feb 1821 William A. Hodge 31 Oct 1829 William T. Hargrove 30 May 1835 John Hargrove 9 Apr 1841 George B. Morgan 4 Nov 1844 John Hargrove 18 Nov 1847 William T. Estes 27 Oct 1848 William B. Hughes 7 Apr 1851 Name changed to Townesville 4 Apr Jul Jul 1848 Postmaster frank 184x 27

28 Lyonsville, Lyons Adonirum A. Lyon 1 Jun 1889 Name changed to Lyons 6 Feb 1891 Adonirum A. Lyon 6 Feb 1891 Minnie E. Lyon 16 Jan 1895 Adonirum A. Lyon 7 Nov 1906 Henry G. Coleman 29 Apr 1914 Ina J. Coleman, Acting 8 Mar 1928 Discontinued 15 Mar 1928 Mail to Creedmoor 28 mm Black Doane Mar Jan 1907 Type mm Black 1910 Type B 4-Bar 26 Aug 1916 Merritsville, name changed from Oxford A. H. Sneed 1 Oct 1803 Richard Sneed 1 Apr 1808 Name changed to Oxford 12 Apr Aug Aug 1813 Millbank Eaton Davis 4 May 1854 John C. Usery 23 Nov 1857 Discontinued 8 Dec 1857 John C. Usery 28 May 1858 John C. Usery, CSA 6 Jul 1861 James J. Moore Bibliog. #19 Joseph P. Moore 29 Nov 1864 CSA office closed on or before 30 Apr 1865 Federal office discontinued 11 Dec

29 Mount Energy John T. Bullock 2 Mar 1877 Discontinued 31 Sep 1900 Mail to Creedmoor 27 mm Black 9 Dec Sep 1891 New Hope Mills Rufus Armiss 10 Jan 1870 Discontinued 3 Sep 1878 Noblin Millard F. Willard 20 May 1887 James T. Noblin 8 Jan 1891 Joseph N. Noblin 21 Jun 1895 Samuel L. Noblin 7 Oct 1895 Virginia A. Callahan 2 Nov 1898 Otho W. Clark 31 Mar 1902 Discontinued 30 Sep 1902 William H. Callahan 19 Jun 1903 Discontinued 31 Mar 1905 Mail to Nelson, Va. Norman s Store John Courtney 8 Feb 1803 Bressie Lewis 6 Sep 1804 Discontinued by

30 Northside Alexandrew G. Fleming 7 Oct 1891 William H. Fleming 29 Apr 1907 Guy L. Brinkley, Acting 12 Oct 1937 Guy L. Brinkley 30 Nov 1937 Macon P. Coley, Acting 22 May 1945 Sylvester C. Lyon, Acting 18 Jul 1945 Jesse Carter Lyon 5 Aug 1946 Discontinued 30 Jun 1956 Order rescinded before effective Jesse Carter Lyon 30 Jun 1956 Kathryn Briggs Officer-In-Charge 1 Oct 1982 Ms. F. M. Lyon Officer-In-Charge 10 Dec 1982 Discontinued 17 Mar 1984 Converted to a Rural Station and later a Community Post Office of Creedmoor 28 mm Black 22 Jun 1896 Type mm Black Doane Type Nov May 1907 Type mm Black 1908 Type A/2 4-Bar 11 Oct Mat 1916 Type mm Black 1925 Type C/1 4-Bar 6 Sep 1928 Type mm Black 1936 Type F/1 4-Bar 29 Sep Jul

31 Northside (Cont.) Type 6 32 mm Black 1936 Type F/1 4-Bar 17 Mar Nov 1962 Type 7 33 mm Black 1963 Type F/2 4-Bar (27564) 15 Jul Sep 1983 Type 8 30 mm Magenta 27 Nov 1973 Registered 28.5 mm Magenta 6 Jul 1956 M.O.B. (Money Order Business) 29 mm Magenta 9 Jul

32 Nuttall s Store Lewis LeMay 3 Jan 1805 Operated as Lemays Cross Roads John Nuttall 27 Sep 1815 Changed to Lemays Cross Roads 5 Feb 1817 Oak Grove, name changed Young s Store Daniel Easley 8 Mar 1830 Name changed to Oak Hill 9 Jul 1830 Oak Hill, name changed from Oak Grove Daniel Easley 9 Jul 1830 William L. Owen 18 Mar 1831 James S. Webb 21 Apr 1836 William H. Webb 17 Feb 1837 Hugh McCaddon 7 Feb 1846 William P. Webb 14 Jul 1852 William H. Puryear 31 May 1854 William H. Puryear, CSA 6 Jul 1861 CSA office closed on or before 30 Apr 1865 Lucie K. McCadden 13 Jun 1866 Mary J. Puryear 27 Feb 1868 Addie G. Walker 19 Mar 1868 William H. Puryear 30 Mar 1874 Jennie T. Thorp 30 Nov 1886 Mary Puryear 14 Jun 1889 Discontinued 24 Jul 1891 Peterson Thorp, Jr. 22 Jan 1892 John W. Rhodes 2 Jun 1893 Mary J. Puryear 9 Feb 1899 Jennie T. Thorp 24 Feb 1904 Discontinued 15 May 1905 Mail to Oxford Confederate 21 Dec Oct Aug Feb Apr

33 Oak Hill, (Cont.) 17 Apr 1888 Oxford William Pannell 19 Aug 1794 Benjamin Rainey 16 Apr 1798 Name changed to Meritsville by Oct 1803 Name changed to Oxford 12 Apr 1816 Rhodes N. Herndon 12 Apr 1816 James M. Burton, Jr. 1 Sep 1819 William Barnes 15 Jun 1821 Joseph Lindsey 14 Feb 1824 James M. Wiggins 2 Jul 1825 James Nutall 2 Jun 1836 James C. Cooper 27 Apr 1838 A. T. T. Jones 12 Mar 1856 A. T. T. Jones, CSA 6 Jul 1861 CSA office closed on or before 30 Apr 1865 Bourbon Smith 24 Aug 1865 Martha W. Jones 11 Oct 1865 Bettie G. Jones 1 Aug 1867 Amos T. Jones 31 Dec 1872 Leonidas C. Taylor 5 Mar 1875 Manley B. Jones 12 Dec 1881 James A. Taylor 22 Jul 1885 James M. Sikes 20 Jul 1889 George W. Knott 5 Mar 1894 Joseph S. Hunt 20 Aug 1895 Ella C. Peace 28 Jan 1899 John W. Brown 27 Feb 1908 C. D. Osborn 18 Jun 1913 Mary H. Osborn, Acting 14 Nov 1914 Mary H. Osborn 22 Dec 1914 Benjamin E. Parham, Acting 30 Jan 1917 Benjamin K. Lassiter 16 Mar 1917 James S. Rogers 13 Apr 1922 William L. Peace, Acting 14 Jul 1924 William L. Peace 8 Jan 1926 John A. Williams, Acting 1 Feb 1934 John A. Williams 16 May 1934 Ruth E. Webb, Acting 31 May 1951 John D. Mackie, Acting 4 Sep 1953 Vernon W. Taylor 8 Apr 1957 Archibald L. Taylor, Jr.,Acting 31 May 1962 Archibald L. Taylor 19 Dec 1963 date slugs are smaller than a. 32 mm Black 26 Sep Oct mm Red 21 Mar Apr Jun Aug 1844 a 32 mm Black 12 Feb Dec May Sep

34 Oxford (Cont.) Greta Diane Craig 21 Dec 1985 Willie Mullins Jr. Officer-In-Charge 17 Sep 1992 Benedict P. Kubeck 6 Feb 1993 Eddie Baldwin Officer-In-Charge 27 Dec 2004 Linda H. Carter 19 Mar 2005 Karl A. Whitt Officer-In-Charge 6 May 2009 Karl A. Whitt 8 May 2010 Kelley H. Stevenson Officer-In-Charge 29 Oct 2010 Michelle V. Griffin 3 May Jul May 1847 Postmaster frank 26 Apr 1832 b 32 mm Black 10 Jul Feb 1847 Some 1845 usages are with month slug and ms date. 32 mm Blue 8 May Jun mm Red 10 Aug Dec Jun Mar 1853 Type 2 30 mm Green 9 Feb mm Black 18 Aug Sep

35 Oxford (Cont.) Type mm Black 18 May Oct 1856 Confederate 13 Jul 1861 Type mm Black 14 Jun Apr 1865 Reconstruction Type mm Black Oct

36 Oxford (Cont.) Type mm Magenta 7 Sep mm Purple 7 May Nov mm Black 26 Feb 1880 Type mm Black 6 May Sep 1882 Type mm Black 8 Apr 188x Type 7 27 mm Black 14 Mat Apr 1887 Type 8 27 mm Black 12 Apr Oct 1892 Type mm Black 21 Apr Feb

37 Oxford (Cont.) 0 29 mm Black Metal Duplex Type H2 15 May May mm Black Metal Duplex Type E2 6 Feb 190x 31 May mm Black Doremus Machine Type E mm Black American Machine Type A14 7 Dec Dec mm Black Universal Machine Type DT Feb Jan var. 21 mm Black Universal Machine Type DT 600 Postmark dial inverted 2 Jan

38 Oxford (Cont.) 5 21 mm Black Universal Machine Type DT 300 (Large N.C. ) 26 Mar Nov mm Black Metal Duplex Type? 9 Apr Mar mm Magenta 26 Apr mm Magenta 2 Nov Jan mm Black 27 Apr

39 Oxford (Cont.) Type mm Black Handley hand-held roller 30 Sep 1960 Type mm Magenta (Clerk No. 12) 17 Oct 1960 Type mm Black Universal Machine Type DT 400 (50th Anniversary/Girl Scouts of U.S.A./March 12, 1962) 30 Jan 1962 Type mm Black Universal Machine Type DT 300 (Small N.C.) 28 Dec May 1965 Type mm Black Universal Machine Type DTSz 300 (27565) 10 Jan Dec

40 Oxford (Cont.) Type mm Magenta 27 Sep 1979 Type mm Black 1963 Type F/2 4-Bar (27565) 1 Jul May 1992 Type mm Black Chamberlain Machine Type BTS/z Feb 1991 Type mm Red Self-Inking Postmarker (27565) 6 Apr 2004 Type mm Black Self-Inking Postmarker (27565) 6 Jan Feb

41 Oxford (Cont.) Temporary Station Cancels Bicentennial Station 86.5 x 37.5 mm Black (27565) 23 Aug 1989 Bicentennial Station 93.5 x 34.5 mm Black (27565) 28 Jun 1996 Receiving datestamp Type R1 28 mm Black 25 Oct 1899 Rural Free Delivery Black?? mm x? mm F(5) Black?? mm x? mm 41

42 Oxford (Cont.) Registered 44 x 39 mm Magenta 7 Aug Aug 1900 Pattonsville James Patton 29 Feb 1828 E. S. Brooks 15 Jul 1836 John Blackwell 27 Sep 1837 James Patton 21 May 1839 Name changed to Brookville 16 Mar Jan 1833 Peace s John M. Peace ca May 1817 Despite the Post Office Department rceords that stated, PM never bonded, and no further entries in the records, it appears that John Peace postmarked at least one letter Pittard James G. Pittard 4 Jun 1884 Name changed to Bullock 17 Jul

43 Pleasants Robert H. Pleasants 23 Jul 1892 Discontinued 31 Jul 1903 Mail to Virgilina, VA Poytressville, name changed from Daniel s Store Jonathan Jackson 18 May 1832 Discontinued 3 Jun 1837 Reamston James M. Reams 20 Nov 1885 Discontinued 15 Nov 1889 Mail to Clay 26.5 mm Black 27 Sep 1889 Riverbank John P. Cannady 26 Apr 1877 Discontinued 20 Dec

44 Sassafras Fork, name changed from Abram s Plains Maurice Hart 3 Jan 1852 Samuel D. Hicks 9 Jun 1854 James A. Satterwhite 20 Sep 1854 Adam C. Harris 19 Jan 1858 A. C. Harris, CSA 6 Jul 1861 CSA office closed on or before 30 Apr 1865 Adam C. Harris 21 Sep 1865 Rebecca G. Strum 24 Jun 1867 Susan Strum 25 Aug 1873 William H. Gregory 1 Nov 1882 Thomas W. Stovall 8 Jan 1884 Name changed to Stovall 1 Feb Apr 186x Postmaster frank 1 Jan 185x Confederate 7 Apr 186x 17 Apr 186x Reconstruction 25 mm Black 16 Jul Nov 187x 25 mm Blue 11 Feb 187x 11 Apr 187x 44

45 Satterwhite Samuel M. Evans 5 Jan 1887 James H. Evans 19 Feb 1901 Discontinued 14 Apr 1906 Mail to Oxford 26.5 mm Black 4 Feb 1893 Seth Mary D. Rhodes 22 Oct 1891 William Z. Raker 3 Aug 1892 Name changed to Cornwall 29 Oct 1892 Slabtown Maranda Woodlief 6 May 1873 Louis W. Grissom 11 Oct 1875 Name changed to Grissom 15 Feb 1877 Staunton, name changed from Linbank George Burns 16 Jun 1841 Blair Burwell 6 Oct 1843 William B. Ellington 26 Jun 1845 Discontinued 26 Dec 1845 James H. Hayes 26 Jan 1847 Green Staunton 8 Apr 1848 Discontinued 5 Jul 1848 James M. Poole 10 Dec 1849 Elisha H. Overton 21 Dec 1852 Name changed to Kittrell 10 Feb May Aug 1845 Postmaster frank 4 Dec

46 Stem, name changed from Tally Ho James H. Webb 14 Jan 1889 Joseph H. Gooch 22 Mar 1894 Sudie H. Gooch 19 Nov 1904 Joseph H. Gooch 4 Dec 1908 William Brinkley 14 Apr 1914 Lucy Hardee 25 Nov 1918 Blanche Farabow, Acting 10 Jun 1921 Joseph H. Gooch 9 Jul 1921 Odell Nelms, Acting 15 Apr 1935 Alma O. Nelms 23 Oct 1935 Ernest G. Clayton, Acting 31 Jul 1967 Ernest G. Clayton 17 Jan 1969 Donald E. Johnson 19 Jan 1985 Ernest T. Parker Officer-In-Charge 31 Dec 1991 Teresa A. Norwood Jones 2 May 1992 Willie M. Bond Officer-In-Charge 27 May 1998 Barry Stanton Officer-In-Charge Annette H. Sizemore Officer-In-Charge 15 Jul 1998 Laura B. Johnson 29 Aug 1998 Laura A. Bridges (marriage) 1 May mm Black 27 Jan Nov 1891 Type 2 28 mm Black 8 Feb Dec 1900 Type 3 29 mm Black Doane Type Jul May 1906 Type 4 31 mm Black Doane Type Jul Dec 1906 Type mm Black 1906 Type A/1 4-Bar 2 Mar Aug

47 Stem (Cont.) Type mm Black 1910 Type B 4-Bar 27 Jul Mar 1916 Type mm Black Metal Duplex Type H2 8 Mar Sep 1957 Type mm Black 1963 Type F/2 4-Bar (27581) 31 Aug Feb 1981 Type mm Magenta 13 May mm Black Self-Inking Postmarker Type 2A (27581) 25 May

48 Stem (Cont.) mm Black 1963 Type F/2 4-Bar (27581) 14 Feb mm Red Self-Inking Postmarker (27581) 14 Apr 1993 Sterlingville Yancey Sterling 8 Feb 1803 Jones Allen 1 Apr 1810 Discontinued by 1818 Stone Hill (Private) John W. Stovall 4 Oct 1837 Discontinued 12 Jan

49 Stovall, name changed from Sassafras Fork Thomas W. Stovall 1 Feb 1887 Laura P. Noblin 10 Apr 1889 Ann E. Jenkins 26 Feb 1890 Name changed to Albin 27 Sep 1890 Name changed to Stovall 28 Mar 1891 Ann E. Jenkins 28 Mar 1891 Wilkins Stovall 27 Apr 1894 Bettie T. Gregory 6 Nov 1896 William K. Jenkins 30 Apr 1898 Henry C. Gill 28 Mar 1902 Order rescinded 13 Jan 1903 William K. Jenkins continued 13 Jan 1903 Arthur S. Carrington 13 Nov 1903 William N. Hicks 6 Mar 1911 Lillie C. Hicks 29 Apr 1914 Ida J. Thorpe, Acting 1 Nov 1941 Ida J. Thorpe 19 Mar 1942 Ernestine F. White 17 Apr 1971 Barbara Pearce Officer-In-Charge 27 Nov 1990 Doris B. Kluttz 20 Apr 1991 William Jackson Officer-In-Charge 27 Feb 2001 Ruth Matthews Officer-In-Charge 18 Apr 2001 Arthur E. Haskins 5 May 2001 Converted to Remotely Managed Post Office of Oxford 29 Nov mm Black 1 Jan 1888 Type 2 28 mm Black 1 Aug 1891 Type 3 29 mm Black 20 Jun 1900 Type 4 31 mm Black Doane Type Nov Apr 1909 Type mm Black 1908 Type A/2 4-Bar 29 Jan Apr

50 Stovall (Cont.) Type mm Black 1910 Type B 4-Bar 10 May May 1915 Type mm Black 1925 Type C/1 4-Bar 28 Aug 1930 Type mm Black 1931 Type C/2 4-Bar 25 Feb 1838 Type mm Black 1936 Type F/1 4-Bar 5 Nov Apr mm Black 1936 Type F/1 4-Bar 7 Jul

51 Stovall (Cont.) 1 33 mm Black 1936 Type F/1 4-Bar 1 Mar Jun mm Black 1963 Type F/2 4-Bar (27582) 10 Oct mm Black 1963 Type F/2 4-Bar (27582) 16 Apr May mm Black 1963 Type F/2 4-Bar (27582) 22 Jan Apr mm Black 1963 Type F/2 4-Bar (27582) 18 Jan

52 Stovall (Cont.) mm Black Self-Inking Postmarker Type 4B (27582) 28 Nov mm Red Self-Inking Postmarker 28 Nov mm Black Self-Inking Postmarker (27582) 7 Sep Sep mm Red Self-Inking Postmarker (27582) 19 Apr Jul 2008 Temporary Station Cancels Bicentennial Station 86 x 37.5 mm Black (Post office name typed in) (27582) 23 Aug

53 Stovall (Cont.) Receiving datestamp Type R mm Black 3 Jun 1913 Sunset Robert W. Hobgood 7 Oct 1892 Discontinued 31 Dec 1905 Mail to Oxford Tabb s Creek Richard W. Harris 24 Mar 1848 Thomas D. Harris 19 Aug 1854 Thomas D. Harris, CSA 6 Jul 1861 CSA office closed on or before 30 Apr 1865 Federal office discontinued 11 Dec Aug 185x Tally Ho Richard Bullock 19 May 1830 Discontinued Jul 1831 Richard Bullock 2 Feb 1833 William F. Russell 10 Nov 1841 Monroe Bullock 4 Aug 1842 Jefferson Horner 15 May 1844 George J. Rowland 26 Feb 1849 William V. Paschall 22 Jun 1849 Augustus H. Cooke 10 Jul 1851 Robert L. Heflin 11 Dec 1857 Robert L. Heflin, CSA 16 Oct 1861 Samuel D. Ferrell, CSA Bibliog. #19 CSA office closed on or before 30 Apr Oct Mar 185x 53

54 Tally Ho (Cont.) Lizzie E. Johnson 22 Jan 1866 James P. Montague 11 Jan 1869 John T. Bobitt 31 Jul 1873 Edward L. Fleming 7 Feb 1874 James H. Webb 1 May 1886 Name changed to Stem 14 Jan Oct Aug mm Blue 22 Aug 187x Type 2 28 mm Black 23 Mar 188x Tar River, name changed from Lombardy Grove Cameron W. Allen 20 Apr 1848 Discontinued 27 Dec 1856 Isaac H. Harris 14 Aug 1889 General N. Daniel 7 Oct 1908 Henry E. Perry 21 Nov 1919 Discontinued 15 Jun 1921 Mail to Hester 28 mm Black 20 Aug 1891 M.O.B. (Money Order Business 30 mm Magenta 16 Apr

55 Thorp John C. Tingen 5 Oct 1891 Discontinued 20 Jun 1895 No papers Townesville, name changed from Lynesville William B. Hughes 4 Apr 1855 W. B. Hughes, CSA 6 Jul 1861 CSA office closed on or before 30 Apr 1865 William Overby 25 Apr 1866 Moses J. Bullock 19 Feb 1874 to Vance County 5 Mar Apr Jul mm Black 15 Jun mm Blue 11 Aug 185x Confederate 27 Nov Jul 1861 Reconstruction 13 Nov Jun 187x 55

56 Townesville (Cont.) Type 2 27 mm Black 7 Oct 187x 26 Feb 1881 Tranquility Nathaniel E. Cannaday 7 Aug 1839 William H. Cannaday 9 May 1848 Nathaniel E. Cannaday 9 Jun 1855 Nathaniel Cannaday, CSA 28 Jan 1862 CSA office closed on or before 30 Apr 1865 Federal office discontinued 11 Dec Oct Sep 185x Wallers Allen Waller 9 Mar 1857 Allen Waller, CSA 16 Jul 1861 CSA office closed on or before 30 Apr 1865 Bettie Walker 29 May 1866 Discontinued 2 Aug

57 Waterloo, moved from Bullock s James B. Daniel 14 Mar 1831 Thomas B. Barnett 11 Apr 1833 William O. Gregory 9 Jun 1835 No CSA appointment found Discontinued during CSA Federal office discontinued 11 Dec Jan 1846 Confederate 14 Oct 1862 Whetstone Benjamin F. Frazier 18 Sep 1889 Discontinued 16 Dec 1896 Lucius G. Puckett 28 Mar 1903 Discontinued 15 Nov 1904 Mail to Oxford Wilkins Lewis A. Wilkins 1 Mar 1890 Joseph R. Roycroft 15 Jan 1894 Discontinued 14 Jul 1900 Henry Kunath 26 Jan 1901 Alfred W. Roycroft 11 Apr 1903 Discontinued 15 Mar 1905 Mail to Lyons 27.5 mm Black 23 Sep 1890 Williamsboro, Williamsborough Stephen Sneed 12 Jun 1792 James Sneed 16 Apr 1798 Albert Sneed 4 Mar 1816 Stephen Sneed 18 Jun 1819 Robert Stamper 12 Apr 1821 James C. Stevens 3 Mar 1823 Alexander Hamilton 14 Feb 1824 James Anderson 25 Jul 1833 Henry Fowler 25 Jun Feb

58 Williamsboro, Williamsborough (Cont.) Moses Neal 6 Sep 1843 Edmund F. Fowler 16 Sep 1846 Robert A. Hamilton 28 May 1850 Elijah Satterwhite 17 Sep 1853 Spelling changed to Williamsborough 1858 ledger Elijah Satterwhite, CSA 5 Jul 1861 CSA office closed on or before 30 Apr 1865 Leopold Henderson 24 Aug 1865 S. S. Cooper 23 Nov 1865 William F. Henderson 25 Sep 1866 Discontinued 9 Aug 1869 John E. Haithcock 14 May 1879 to Vance County 5 Mar May Mar Nov Apr Jan Mar Oct 1857 Confederate 3 Sep Apr 1865 Wilton Daniel Jones 7 Jan 1826 William E. Wyche 21 Jun 1831 Name changed to Ford Creek 16 May 1832 Name changed to Wilton Edward H. Carter 16 Sep 1837 Thomas Webb 18 Nov 1847 Thomas W. Usry 15 Jan 1850 Washington Dorsey 25 Aug 1851 Discontinued 6 Oct 1851 Joseph Peace 15 Jan 1852 Discontinued 29 Sep Jul Mar 1849

59 Wilton (Cont.) Isham M. Kettle 31 Mar 1854 Lewis T. Smith 17 Jun 1855 Willis N. Harris 24 Oct 1860 Willis N. Harris, CSA 5 Jul 1861 Isham M. Kittle, CSA by Apr 1864 CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 Samuel W. Usry 16 Jan 1868 Willis N. Harris 4 Jan 1876 Robert W. Harris 12 Feb 1878 William P. White 23 Jan 1879 Thomas Harris 10 Oct 1882 James W. Harris 19 Jun 1888 Joseph T. Usry 2 Apr 1900 James E. Whitfield 7 Mar 1904 Discontinued 28 Feb 1907 Mail to Hester Confederate 16 Dec 186x 29 May 185x 21.5 x 2.5 mm Violet 27 Sep 1895 Type mm Black 9 Mar Apr 1895 Type mm Black 6 Sep

60 Woodworth s Henry Woodworth 29 Dec 1831 John Read 27 Sep 1837 O. F. Manson 10 Jun 1847 William W. White 12 Feb 1851 George L. Ridout 7 Mar 1854 Discontinued 20 Mar 1854 James O. K. Paschall 15 Jun 1855 Lewis J. Peoples 15 Feb 1857 Letter to Acting CSA P.M. 6 Oct 1862 CSA office closed on or before 30 Apr 1865 Federal office discontinued 13 May 1867 Confederate 14 Feb Oct Jul 186x Young s Cross Roads Marcus D. Royster 15 Mar 1837 Luther C. Pettus 17 Dec 1856 Thomas Hester 30 Apr 1858 Levi A. Blankenship 10 Jun 1858 Samuel V. Loftis, CSA 7 Jan 1862 CSA office closed on or before 30 Apr 1865 Federal office discontinued 11 Dec 1866 Martha A. Harrison 26 Sep 1867 Thomas Overby 14 Oct 1868 Annie C. Overby 3 Nov 1868 Thomas J. Overby 31 Mar 1874 Warren Overby 8 Sep 1879 Elizabeth Witherspoon 13 Dec 1880 E. J. Ragsdale 4 Jan 1881 Lucius A. Royster 7 Feb 1881 Name changed to Adoniram 21 Feb 1889 Confederate 17 Aug Jul Jul mm Black 15 Sep

61 Young s Store David I. Young 10 Feb 1821 Daniel Easley 3 Feb 1830 Name changed to Oak Grove 8 Mar 1830 Zacho John S. Moss 11 Jun 1892 Discontinued 14 Nov 1903 Mail to Franklinton, Franklin County 61

CHOWAN COUNTY. Established 1670 From Albemarle County

CHOWAN COUNTY. Established 1670 From Albemarle County Established 1670 From Albemarle County Number of Post Offices - 21 Number with postmarks known - 13 19 December 2015 - R.F. Winter Amby John W. Howell 9 Jun 1880 W. H. Elliott 12 Jul 1883 William H. Elliott,

More information

PERSON COUNTY. Established from Caswell in Number of Post Offices - 68 Number with postmarks known April R. F.

PERSON COUNTY. Established from Caswell in Number of Post Offices - 68 Number with postmarks known April R. F. Established from Caswell in 1792 Number of Post Offices - 68 Number with postmarks known - 30 18 April 2015 - R. F. Winter Ai Henry L. Tingen 26 Jan 1887 Discontinued 14 Nov 1887 Mail to Roxborough Joseph

More information

Biographical Category. Dodson and Related Lines

Biographical Category. Dodson and Related Lines Biographical Category Dodson and Related Lines 11 generations Dodson Line 1557-1967 Dodson Generational Chart Dodson genealogy 8 th gen. Edward Leonidas Dodson and Sophronia Trevilla Moler Dodson Julia

More information

Borum, James N See Cousons, William Boyd, Elizabeth N Moss?, Wm 6 0 Byrd, Bob N see Thomas Walker Sr. Chappel, Est.? N

Borum, James N See Cousons, William Boyd, Elizabeth N Moss?, Wm 6 0 Byrd, Bob N see Thomas Walker Sr. Chappel, Est.? N THE 1771 AMELIA COUNTY, VA PPTLS INCOMPLETE! Below is a indexed transcription of the extant Personal Property Tax Lists for Amelia County for the year 1771, transcribed from LDS FHL #1902616. The microfilm

More information

FRANKLIN COUNTY. Formed in 1799 from Bute County. Number of Post Offices - 58 Number with postmarks known December R.F.

FRANKLIN COUNTY. Formed in 1799 from Bute County. Number of Post Offices - 58 Number with postmarks known December R.F. Formed in 1799 from Bute County Number of Post Offices - 58 Number with postmarks known - 29 16 December 2016 - R.F. Winter Alert Thomas D. Farrer 6 Dec 1899 Robert T. Tharrington 7 Oct 1910 Discontinued

More information

Microfilm Page No. Total People. Head of Household. Slaves. Index

Microfilm Page No. Total People. Head of Household. Slaves. Index ALABAMA Autauga County A. Matthews 1 2 1 1 1 1 1 8 151 M135 Dallas County Abram Matthews 2 1 1 1 5 10 99 M247 Alexander Hunter 1 1 1 1 2 1 17 24 100 M242S James Hunter 2 1 2 1 1 1 20 28 106 M241S Was married

More information

Descendants of William JESSOP Page 1

Descendants of William JESSOP Page 1 Descendants of William JESSOP Page 1 1-William JESSOP d. 1694, (Timberland, Lincs) +Mary PALLMAN m. 6 Mar 1661, Timberland, Lincs, d. 1676, (Timberland, Lincs) 2-Thomas JESSOP b. 1661, (Timberland, Lincs)

More information

Banks / Marksbury Cemetery

Banks / Marksbury Cemetery Banks / Marksbury Cemetery BAILEY HENRIETTA C. 21 JAN 1848 1 FEB 1866 DAU OF A.U. & E.S. BANKS ELEANORA 24 AUG 1862 5 NOV 1894 W/O LYNN STANTON BANKS BANKS ELIZABETH 29 DEC 1784 26 JUN 1877 WIFE OF G.

More information

Descendants of Richard DRIFFILL Page 1

Descendants of Richard DRIFFILL Page 1 Descendants of Richard DRIFFILL Page 1 1-Richard DRIFFILL b. Abt 1741, d. Dec 1824, (Boothby Graffoe, Lincs) +Rebecca ANDREW b. Abt 1756, m. 31 Oct 1793, Boothby Graffoe, Lincs, d. 1835, (Boothby Graffoe,

More information

INFANTS (BOYS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY

INFANTS (BOYS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY INFANTS (BOYS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY 1887-1923 Transcribed By DAVID DOUGLAS Page 1 Notes On This Transcription All details in this document were transcribed

More information

GAMINGRE 8/1/ of 7

GAMINGRE 8/1/ of 7 FYE 09/30/92 JULY 92 0.00 254,550.00 0.00 0 0 0 0 0 0 0 0 0 254,550.00 0.00 0.00 0.00 0.00 254,550.00 AUG 10,616,710.31 5,299.95 845,656.83 84,565.68 61,084.86 23,480.82 339,734.73 135,893.89 67,946.95

More information

North Carolina African-American Legislators *

North Carolina African-American Legislators * Chamber Member Name Party County Notes 1969 H Henry E. Frye D Guilford 1971 H Henry E. Frye D Guilford H Joy J. Johnson (Mr.) D Robeson H Alfreda Johnson Webb D Guilford Never served; apptd. after close

More information

INFANTS (GIRLS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY

INFANTS (GIRLS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY INFANTS (GIRLS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY 1887-1923 Transcribed By DAVID DOUGLAS Page 1 Notes On This Transcription All details in this document were transcribed

More information

Chitterne St Mary Graveyard List 1

Chitterne St Mary Graveyard List 1 Chitterne St Mary Graveyard List 1 1* TITT Mark 7 Jun 1920 11 Jun 1920 68 1 TITT Elizabeth 11 May 1933 15 May 1933 76 2* COLLINS Joanna 21 Nov 1899 63 2 COLLINS John 12 Oct 1916 16 Oct 1916 80 3* POOLMAN

More information

AVERY COUNTY. Formed 23 February 1911 from Caldwell, Mitchell and Watauga. Number of Post Offices - 32 Number with postmarks known - 28

AVERY COUNTY. Formed 23 February 1911 from Caldwell, Mitchell and Watauga. Number of Post Offices - 32 Number with postmarks known - 28 Formed 23 February 1911 from Caldwell, Mitchell and Watauga Number of Post Offices - 32 Number with postmarks known - 28 4 July 2014 - R. F. Winter Altamont, from Mitchell County George E. Weld 23 Feb

More information

Employee Call Sheets By Individual

Employee Call Sheets By Individual Monday, October 24 2016 00002 00003 00004 00005 00006 00007 00008 00009 00010 00011 00012 00013 00014 00015 00016 00017 00018 00019 00020 00021 00022 00024 00025 00026 00027 00028 00029 00030 00031 00032

More information

Descendants of William Anning

Descendants of William Anning Descendants of William Anning Generation No. 1 1. WILLIAM 1 ANNING 1 was born Abt. 1590 in Dalewood, Devon. He married MARGERY PARSONS 1. She was born Abt. 1594 in Dalewood, Devon. Child of WILLIAM ANNING

More information

VII Edward Hirt Family Tree Edward Ursinus Hirt: April 20, May 7, 1933 married: Dec. 24, 1889 Carrie Black: Dec. 25, July 17,

VII Edward Hirt Family Tree Edward Ursinus Hirt: April 20, May 7, 1933 married: Dec. 24, 1889 Carrie Black: Dec. 25, July 17, VII Edward Hirt Family Tree Edward Ursinus Hirt: April 20, 1867 - May 7, 1933 married: Dec. 24, 1889 Carrie Black: Dec. 25, 1872 - July 17, 1942 1. Gretta Ethel Hirt: Dec. 20, 1890-Oct. 3, 1984 married:

More information

The Filson Historical Society. Charles D. Waggoner genealogical papers

The Filson Historical Society. Charles D. Waggoner genealogical papers The Filson Historical Society Charles D. Waggoner genealogical papers Size of Collection: 4 Cubic Feet Location: Library File Room Charles D. Waggoner genealogical papers Scope and Content Note Genealogical

More information

OUR SOLDIER BOYS in SOUTH AFRICA

OUR SOLDIER BOYS in SOUTH AFRICA OUR SOLDIER BOYS in SOUTH AFRICA 12 March 1900 - Poverty Bay Herald GISBORNE S 3 RD ROUGH RIDERS William E Langford # 806; James Poynter # 813; J A B Phelps; James Gordon # 808; Rudolphus Richardson #

More information

Franklin County Page: Calendar For Honorable I. I. LAMKE

Franklin County Page: Calendar For Honorable I. I. LAMKE Report : CZR0002 MISSOURI JUDICIARY Date: 3-Oct-206 Time: 0:55:47PM Friday 0/4/206. 5AB-PN00746 DONNA M DIESEL V DENNIS R DIESEL Filing : 9-Nov-205 PETP DONNA MARIE DIESEL APET LAURA MAE WILLIAMS-ROBERTS

More information

BATTALION LOCATIONS 1ST BATTALION THE LIGHT INFANTRY. N Ireland tours Mar 71 Jul 71 Jul 72 Nov 72 Jul 73 Nov 73

BATTALION LOCATIONS 1ST BATTALION THE LIGHT INFANTRY. N Ireland tours Mar 71 Jul 71 Jul 72 Nov 72 Jul 73 Nov 73 BATTALION LOCATIONS 1ST BATTALION THE LIGHT INFANTRY BALLYKINLER Aug 68 Apr 70 LEMGO Apr 70 N Ireland tours Mar 71 Jul 71 Jul 72 Nov 72 Jul 73 Nov 73 COLCHESTER Mar 74 Spearhead Tour N Ireland May 74 Jun

More information

Franklin County Page: Calendar For Honorable I. I. LAMKE

Franklin County Page: Calendar For Honorable I. I. LAMKE Friday 07/0/205. 3AB-PN0030 PATRICIA BOAZ V JOHN T BOAZ Filing : 22-May-203 PETP PATRICIA BOAZ APET SAMANTHA C WACKER RESP JOHN T BOAZ ARES DAVID JEFFERY FERMAN HEARING ON RENEWAL OF FULL ORDER 2. 4AB-PN00649

More information

TRANSYLVANIA COUNTY. Established 15 February 1861 from Jackson and Henderson Counties. Number of Post Offices - 58 Number with postmarks known - 29

TRANSYLVANIA COUNTY. Established 15 February 1861 from Jackson and Henderson Counties. Number of Post Offices - 58 Number with postmarks known - 29 Established 15 February 1861 from Jackson and Henderson Counties Number of Post Offices - 58 Number with postmarks known - 29 28 Jun 2016 - R. F. Winter Ashworth Louise Ashworth 5 Mar 1919 Clyde Case 9

More information

DISTRIBUTION OF FERTILIZER SALES

DISTRIBUTION OF FERTILIZER SALES DISTRIBUTION OF FERTILIZER SALES IN KENTUCKY Annual Report Fertilizer Year 2012 July 2011 June 2012 An Equal Opportunity University Agricultural Experimental Station Division of Regulatory Services Lexington,

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :25 TUESDAY, MAY 28, 2013 JUDGE JOHN W.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :25 TUESDAY, MAY 28, 2013 JUDGE JOHN W. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 1. 12-1-00226-3 THOMPSON, CURTIS LANE CHANGE OF PLEA & FAILURE TO REGISTER AS A SEX OFFENDER WERNETTE, RICHARD GEORGE 2. 12-1-00307-3 JOHNSON, VERNON RAY CHANGE

More information

7 Years Girls 25m Front Event 1

7 Years Girls 25m Front Event 1 7 Years Girls 25m Front Event 1 Crawl 08/06/2007 BSTC Emilia Hartley 22.22 11/05/2007 HOLM Anya Locke 23.48 05/05/2007 STAD Lilly Hall 23.59 27/01/2007 STAD Gabriella Moorhouse 24.10 04/01/2007 SCISS Charlotte

More information

TIME TRIAL RESULTS 2015 NAME

TIME TRIAL RESULTS 2015 NAME TIME TRIAL RESULTS 2015 FEBRUARY MARCH APRIL MAY JUNE JULY AUGUST SEPTEMBER OCTOBER NOVEMBER TOTAL NEEDHAM RUTH 0 95 98 100 0 81 88 98 0 86 479 PRITCHARD ALAN 93 0 100 0 0 97 93 94 0 77 477 THOMPSON CATHERINE

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :50 MONDAY, FEBRUARY 6, 2017 JUDGE M.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :50 MONDAY, FEBRUARY 6, 2017 JUDGE M. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 1. 16-1-00403-0 SAMUEL BAXTER, ROSEANN MARIE ASSIGNMENT FOR JURY TRIAL MONTAGNINO, JESSE C.M. ESQ 2. 15-1-00370-1 NUNN, JASON OLIVER JR CT 1 VUCSA MONTAGNINO, JESSE

More information

ASSOCIATION OF SCIENCE MUSEUM DIRECTORS OFFICER INFORMATION FROM INCEPTION IN 1959 TO TODAY

ASSOCIATION OF SCIENCE MUSEUM DIRECTORS OFFICER INFORMATION FROM INCEPTION IN 1959 TO TODAY ASSOCIATION OF SCIENCE MUSEUM DIRECTORS OFFICER INFORMATION FROM INCEPTION IN 1959 TO TODAY 2018 Sarah George, Natural History Museum of Utah, Salt Lake City Utah Vice- Julie Stein, Burke Museum, Seattle,

More information

Individual Meet Results

Individual Meet Results Location: Aqua Vale Event # B Female 00 IM - :0.0S F Farlam, Reya :.0S F Burnham, Lucy -. -. Event # C Female 00 IM - :00.0S F Galbraith, Kitty :0.S F Beveridge, Stephanie :.S F Cherry, Rebecca -. -.0

More information

Census of Cadron Gap Cemetery

Census of Cadron Gap Cemetery ? "GOV" on large hand-lettered rock marker? Concrete marker with glass front missing in western section of cemetery (no name or dates)? Large rock enclosure containing two graves west of E. G. & Mila Turner?

More information

WAYNE COUNTY. Established 1779 from Dobbs. Number of Post Offices - 50 Number with postmarks known January R. F.

WAYNE COUNTY. Established 1779 from Dobbs. Number of Post Offices - 50 Number with postmarks known January R. F. Established 1779 from Dobbs Number of Post Offices - 50 Number with postmarks known - 23 2 January 2018 - R. F. Winter Aaron Ed Hinson 6 May 1892 John F. Smith 14 Jan 1901 Discontinued 15 Oct 1917 Mail

More information

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature Guide to the 1906-1962 Berg Coll MSS Sinclair, U Processed by Staff. Summary Creator: Sinclair, Upton,

More information

Councillors at CSU. ACHTERSTRAAT, Peter Charles. Ended: 15 Sep ANDERSON, Derek John. Commenced: 19 Jul Ended: 11 Dec 1991

Councillors at CSU. ACHTERSTRAAT, Peter Charles. Ended: 15 Sep ANDERSON, Derek John. Commenced: 19 Jul Ended: 11 Dec 1991 Councillors at CSU ACHTERSTRAAT, Peter Charles 15 Sep 1990 ANDERSON, Derek John 11 Dec 1991 BEAVAN, Gordon Richard 7 Mar 2002 BERRY, David John 6 Mar 1991 BIRT, Lindsay Michael, AO CBE 1 July 1992 BLAKE,

More information

1st X1 Premier League

1st X1 Premier League Name Games Inns Not Outs Runs High Score Avg 50's 100's Ducks Run Rate Bowled (%) Caught (%) LBW (%) Justin Waller (FOR1) 25 25 2 1071 144 46.57 7 2 2 67.53 6 (24) 11 (44) 6 (24) David Snellgrove (BOO1)

More information

HALIFAX COUNTY. Formed in 1758 from Edgecombe. Number of Post Offices - 78 Number with postmarks known March R.F.

HALIFAX COUNTY. Formed in 1758 from Edgecombe. Number of Post Offices - 78 Number with postmarks known March R.F. Formed in 1758 from Edgecombe Number of Post Offices - 78 Number with postmarks known - 50 16 March 2017 - R.F. Winter Airlie, name changed from Oakland Dora Clark 10 Apr 1882 Discontinued 7 Dec 1885 Samuel

More information

UNION COUNTY. Established 19 December 1842 from Anson and Mecklenburg Counties. Number of Post Offices - 74 Number with postmarks known - 35

UNION COUNTY. Established 19 December 1842 from Anson and Mecklenburg Counties. Number of Post Offices - 74 Number with postmarks known - 35 Established 19 December 1842 from Anson and Mecklenburg Counties Number of Post Offices - 74 Number with postmarks known - 35 21 August 2016 - R. F. Winter Adams Mills Joseph D. Adams 10 Oct 1877 Discontinued

More information

Bench Press-Assisted * Weights listed in kilograms

Bench Press-Assisted * Weights listed in kilograms Bench Press-Assisted 148 Nathan Litowsky NJ 14 147 Teenage (14-15) 127.50 92.50 145.00 365.00 198 Allan "Al" Reiss FL 53 194 Masters (50-54) 0.00 152.50 0.00 152.50 198 Allan "Al" Reiss FL 53 194 Open

More information

ALEXANDER COUNTY. Established 15 January 1847 From Iredell, Caldwell and Wilkes Counties. Number of Post Offices - 38 Number with postmarks known - 23

ALEXANDER COUNTY. Established 15 January 1847 From Iredell, Caldwell and Wilkes Counties. Number of Post Offices - 38 Number with postmarks known - 23 Established 15 January 1847 From Iredell, Caldwell and Wilkes Counties Number of Post Offices - 38 Number with postmarks known - 23 1 July 2014 R. F. Winter Alkalithia Springs, name changed from All Healing

More information

Local Sales Taxes Collected on Motor Fuel Sales from July 1, 2013 to June 30, 2014

Local Sales Taxes Collected on Motor Fuel Sales from July 1, 2013 to June 30, 2014 Appling Gas 10,072,603.00 431,500.00 9,641,103.00 0.03 882,420.46 Diesel 3,917,584.00 158,884.00 3,758,700.00 0.03 390,826.12 Aviation Gas 23,902.00 0.00 23,902.00 0.03 3,921.75 LP.G. 605,405.00 451,313.00

More information

Section 5 Block XIII Rowallan Survey District {Rowallan Blk XIII Sec 5}

Section 5 Block XIII Rowallan Survey District {Rowallan Blk XIII Sec 5} Block ID : 22241 Land Status : Maori Freehold Land District : Te Waipounamu Plan : SO 3472 Title Order Type: Crown Grant LINZ Ref: SL88/163 Title Order Ref: CFR SL88/163 Area (ha): 109.1766 Title Notice

More information

Final Results Corinium Enduro 2016 Permit No: 46719

Final Results Corinium Enduro 2016 Permit No: 46719 16 Andrew Frost Expert 618.702 598.754 1217.46 0 0 0 0 0 0 0 0 0 0.00 1217.46 PREMIER 18 Hayden Maller Expert 662.645 630.054 1292.70 0 0 0 0 0 0 0 1 0 60.00 1352.70 Class Winner 15 Daniel Alldred Expert

More information

Abraham Field (bef ) Westmoreland County, Virginia Capt. Abraham* Field

Abraham Field (bef ) Westmoreland County, Virginia Capt. Abraham* Field (bef 1699-1774) Westmoreland County, Name: Sex: M AKA: Birth Date: Bef 1699 Place: Westmoreland County, Chr. Date: Place: Death Date: 1 August 1774 Place: St. Mark's Parish, Culpeper County, Burial Date:

More information

Distribution of Fertilizer Sales In Kentucky Fertilizer Year: 2004 July June Revised September 26, Bagged 12% Bulk 65% Liquid 23%

Distribution of Fertilizer Sales In Kentucky Fertilizer Year: 2004 July June Revised September 26, Bagged 12% Bulk 65% Liquid 23% Distribution of Fertilizer Sales In Kentucky Fertilizer Year: 2004 July 2003 - June 2004 Revised September 26, 2006 Bagged 12% Bulk 65% Liquid 23% Table of Contents INTRODUCTION...3 TOTAL FERTILIZER SUMMARY...4

More information

Gr Atlanta USBC Final Prize Listing 12th Gr Atl USBC Open Sorted By Event, Division

Gr Atlanta USBC Final Prize Listing 12th Gr Atl USBC Open Sorted By Event, Division Team, 759 & Below, Handicapped 1 Frame By Frame #8 22 2,821 $546.00 Lithonia, GA 2 Motiv Express 67 2,794 $364.00 Covington, GA 3 Major Problems 92 2,771 $182.00 Oakwood, GA $1,092.00 Team, 760 & Above,

More information

Democratic Candidates Hillary Clinton

Democratic Candidates Hillary Clinton Democratic Candidates Hillary Clinton Henry Hewes Roque "Rocky" Bernie Sanders Keith Judd Willie L. Wilson Martin J. O'Malley John Wolfe Jon Adams De La Fuente CD 1 St. Louis 51198 69 26 31819 19 34 43

More information

Kentucky HFA Performance Data Reporting- Borrower Characteristics

Kentucky HFA Performance Data Reporting- Borrower Characteristics Borrower Income ($) Above $90,000 0% 0% $70,000- $89,000 0% 0% $50,000- $69,000 0% 0% Below $50,000 0% 0% Borrower Income as Percent of Area Median Income (AMI) Above 120 110%-119 100%- 109 90%- 99 80%-

More information

ALLEGHANY COUNTY. Formed February 1859 from Ashe County. Number of Post Offices - 69 Number with postmarks known July R. F.

ALLEGHANY COUNTY. Formed February 1859 from Ashe County. Number of Post Offices - 69 Number with postmarks known July R. F. Formed February 1859 from Ashe County Number of Post Offices - 69 Number with postmarks known - 43 3 July 2014 - R. F. Winter Ada Alexander M.D. Cox 17 Oct 1904 Discontinued 27 Jan 1908 Mail to Mouth of

More information

Descendants of Roy Edwin Frazier Courtesy of Frazier Farmstead Museum Researcher Sarah Olsen Corrected November 30, 2006

Descendants of Roy Edwin Frazier Courtesy of Frazier Farmstead Museum Researcher Sarah Olsen Corrected November 30, 2006 Descendants of Roy Edwin Frazier Courtesy of Frazier Farmstead Museum Researcher Sarah Olsen Corrected November 30, 2006 Generation No. 1 1. ROY EDWIN 4 FRAZIER (JOHN BEVERLY 3, WILLIAM SAMUEL 2, JAMES

More information

14 Heart & Sole Triathlon Age Group Results

14 Heart & Sole Triathlon Age Group Results Female Open Winners Overal Name Bib Age Rnk Time Rate Rnk Time Pace Time 1 10 Erin Rock 429 36 3 8:05.9 35:09 1 0:30.3 1 43:27.0 20.7 3 0:53.7 2 22:43.7 7:20 1:15:40.9 2 13 Amanda Goodwin 400 35 2 6:19.0

More information

Individual Meet Results

Individual Meet Results Licensed To: Tavistock Swimming Club HY-TEK's TEAM MANAGER.0 //0 Page TSC Sprint Championships 0 A -Nov- to -Nov- [Ageup: //0] SC Meters Location: Meadowlands Event # A Female 0 Fly & Under :0.S F Jenna

More information

ADAMS, ADAM GILLESPIE ( ) PAPERS ADDITION,

ADAMS, ADAM GILLESPIE ( ) PAPERS ADDITION, State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 ADAMS, ADAM GILLESPIE (1887-1976) PAPERS ADDITION, 1929-1968. Processed

More information

BRANCH: BRANCH ADDRESS:

BRANCH: BRANCH ADDRESS: The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uelac@uelac.org 1 CERTIFICATE APPLICATION BRANCH:

More information

RUTHERFORD COUNTY. Established 1779 from Tryon County. Number of Post Offices Number with postmarks known September R. F.

RUTHERFORD COUNTY. Established 1779 from Tryon County. Number of Post Offices Number with postmarks known September R. F. Established 1779 from Tryon County Number of Post Offices - 117 Number with postmarks known - 59 5 September 2015 - R. F. Winter Accomodate Burch L. Logan 10 Dec 1887 Discontinued 9 Oct 1894 Mail to Tiger

More information

Final Competition Rankings for the Long Island Regional Classic XIII held at the Long Isl. Practical Shooters Assn. in Westhampton, L. I., NY Oct.

Final Competition Rankings for the Long Island Regional Classic XIII held at the Long Isl. Practical Shooters Assn. in Westhampton, L. I., NY Oct. Final Civilian Rankings for the Long Island Regional Classic XIII held at the Long Isl. Practical Shooters Assn. in Westhampton, L. I., NY Oct. 6-7, 2007 143 net entries. 1st and 2nd Awards only. No 3rd

More information

Northwest Georgia USBC Current Standings Youth Championship Sorted by Event, Division

Northwest Georgia USBC Current Standings Youth Championship Sorted by Event, Division Team, & Above, Handicapped Northwest Georgia USBC Current Standings 0- Youth Championship Sorted by Event, Division Fantastic Four, Team, 0-0, Handicapped Woodstock #, Woodstock #, Hammerheads, Knuckle

More information

The Climate of Oregon Climate Zone 4 Northern Cascades

The Climate of Oregon Climate Zone 4 Northern Cascades /05 E55 Unbound issue No. 9/ is Does not circulate Special Report 916 May 1993 The Climate of Oregon Climate Zone 4 Property of OREGON STATE UNIVERSITY Library Serials Corvallis, OR 97331-4503 Agricultural

More information

POST Raw Data Report. Page 152 of 490 MUNICIPALITY. County Fund Date. Protected Date. SDE Acres. POS Owner. POS Acres. POS Type.

POST Raw Data Report. Page 152 of 490 MUNICIPALITY. County Fund Date. Protected Date. SDE Acres. POS Owner. POS Acres. POS Type. T Raw Data Report Page 152 of 490 Fund 45-6-5 60.60 45-6-6 95.50 45-6-5-ALPB 139.35 0.00 AGEASE ALPB ALPB 01/01/2001 01/01/2001 45-6-6 95.50 45-6-6-BC 11.65 0.00 TRUST BC 01/01/2001 ABBOTT, RICHARD D.

More information

TOTAL VOTES % DS850 M650 DS200 M100 ivotronic Flash

TOTAL VOTES % DS850 M650 DS200 M100 ivotronic Flash E &l2a1o6c059f (s0p16.66h3b6t &a00l Run Date:11/09/18 12:11 PM Report EL45A Page 001 PRECINCTS COUNTED (OF 111)..... 111 100.00 REGISTERED VOTERS - TOTAL..... 179,900 BALLOTS CAST - TOTAL....... 95,742

More information

SAMPSON COUNTY. Established 1784 from Duplin County. Number of Post Offices Number with postmarks known October R. F.

SAMPSON COUNTY. Established 1784 from Duplin County. Number of Post Offices Number with postmarks known October R. F. Established 1784 from Duplin County Number of Post Offices - 100 Number with postmarks known - 48 24 October 2015 - R. F. Winter Alpine Willie M. Corbett, Jr. 21 Nov 1894 Jeremiah B. Seavy 5 Apr 1899 Discontinued

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN . 5AB-PN00490 NISHA CHAND V KEVIN GILL FC Adult Abuse Stk/Sex Asl Filing : 29-Jul-205 PETP NISHA CHAND RESP KEVIN GILL PLURIES SERVED 0-4 2. 5AB-PN00577 MICHAEL J HARDY ET AL V ROGER A SEALS Filing : 08-Sep-205

More information

Kiwanis International

Kiwanis International Page 1 of 9 Louisiana-Mississippi-West Tennessee 01 Division 1A K022 Dyersburg TN 70 70 70 70 0.00 K06384 Martin TN 30 30 30 30 0.00 K15657 McKenzie TN CR 0.00 K06961 Paris-Lakeway TN 55 55 55 57 3.64

More information

FORSYTH COUNTY. Formed on 16 January 1849 From Stokes, Yadkin and Davidson Counties

FORSYTH COUNTY. Formed on 16 January 1849 From Stokes, Yadkin and Davidson Counties Formed on 16 January 1849 From Stokes, Yadkin and Davidson Counties Number of Post Offices - 63 Number with postmarks known - 41 18 October 2016 - R.F. Winter Alspaugh Wiley S. Reich 28 Jun 1892 William

More information

Illinois State Water Survey Division

Illinois State Water Survey Division Illinois State Water Survey Division SURFACE WATER SECTION SWS Miscellaneous Publication 108 SEDIMENT YIELD AND ACCUMULATION IN THE LOWER CACHE RIVER by Misganaw Demissie Champaign, Illinois June 1989

More information

Kiwanis International

Kiwanis International Page 1 of 10 Carolinas 01 Division 1 K00154 Asheville NC 31 32 3.23 +1 701 Black Mountain-Swannanoa NC 68 69 1.47 +1 K11350 Franklin, Macon County NC CSD 0.00 K459 McDowell County NC 26 26 0.00 K14075

More information

1871 Census Extracts - Rosewarne

1871 Census Extracts - Rosewarne 1871 Census Extracts - Rosewarne The following list of Rosewarnes has been extracted from the 1871 UK census. Most of the names have been extracted from the Kindred Konnections online transcript, but four

More information

CURRITUCK COUNTY. Established 1670 From Albemarle County

CURRITUCK COUNTY. Established 1670 From Albemarle County Established 1670 From Albemarle County Number of Post Offices - 42 Number with postmarks known - 30 21 February 2016 - R.F. Winter Aydlett Nathaniel T. Aydlett 10 Aug 1900 William H. Parker 23 Sep 1901

More information

ABRA Total 25% ABRA Total 25% ABRA Total 25% Assoc. Points on Hold. Total Assoc. Points. Assoc. Points on Hold. Total Assoc.

ABRA Total 25% ABRA Total 25% ABRA Total 25% Assoc. Points on Hold. Total Assoc. Points. Assoc. Points on Hold. Total Assoc. PONY BARRELS Sept. Oct. Nov. Dec. Jan. Feb Mar April May June July Aug 1 Haley McCauley 440 220 220 0 0 440 0 0 2 Baylyn Worthen 392 156 236 0 0 392 0 0 3 Langston Duck 300 182 118 0 0 300 0 0 4 Ryker

More information

Grade 7-13 Dropout Counts and Rates

Grade 7-13 Dropout Counts and Rates 010 01B 01C 01D 020 030 040 050 060 06A 06B 070 080 090 09A 100 110 111 120 130 132 Alamance- Burlington Schools 362 3.43 324 3.08 268 2.56 318 2.98 233 2.18 232 2.15 River Mill Academy 0 0.00 2 0.77 0

More information

WCPSS School General Information, Facility Utilization Report

WCPSS School General Information, Facility Utilization Report WCPSS General Information, 2013 2014 ) Annual in Code Name Level Cal 304 Adams Elementary E Y R 776 37 705 (124) 843 107.9% 776 765 101.4% 8 24.1% 307 Alston Ridge Elementary E Y R t4 956 51 800 111 892

More information

Account book of Robert Townsend, merchant, of Oyster Bay Township, N.Y., and New York, N.Y., begun May 3, 1781, and continued to May 9, 1782.

Account book of Robert Townsend, merchant, of Oyster Bay Township, N.Y., and New York, N.Y., begun May 3, 1781, and continued to May 9, 1782. Book : Account book of Robert Townsend, merchant, of Oyster Bay Township, N.Y., and New York, N.Y., begun May, 171, and continued to May 9, 17. 1. INTRODUCTION: *The following are notes and comments for

More information

CHESAPEAKE CIRCUIT COURT ALAN P. KRASNOFF, CLERK POSTING DOCKET WEDNESDAY-SEPTEMBER 12, 2018

CHESAPEAKE CIRCUIT COURT ALAN P. KRASNOFF, CLERK POSTING DOCKET WEDNESDAY-SEPTEMBER 12, 2018 ALAN P. KRASNOFF, CLERK POSTING DOCKET WEDNESDAY-SEPTEMBER 12, 2018 TIME JUDGE CTRM CASE NUMBER DEFENDANT CWA DEFENSE ATTY CHARGE CODE ST TYPE 09:30 AM JWB 2 CR12000426-03 BOLDING, DOMINIC JERRELL PROB

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :57 MONDAY, OCTOBER 7, 2013 JUDGE M.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :57 MONDAY, OCTOBER 7, 2013 JUDGE M. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 1. 12-1-00314-6 SPEARMAN, ANTHONY TRAMELL ASSIGNMENT FOR DOSA REVOCATION HEARING 2. 13-1-00320-9 SHAFFER, COREY J ASSIGNMENT FOR 3.5 HEARING 3. 13-1-00033-1 BAKER,

More information

FY 2006 County Budget Summary Adopted Budget Summary 4/20/05

FY 2006 County Budget Summary Adopted Budget Summary 4/20/05 Revenues Gross Delinquent Taxes Credits Net Current Delinquent Taxes Penalties, Interest Other Taxes/ Intergovernmental Licenses Charges Use of Money Property Taxes From Current Year to Taxpayers Property

More information

INTERSECTION RELATED ACCIDENT SUMMARY CITY OF GENEVA QUARTERLY COMPARISONS 2016 TO INTERSECTIONS WITH ACCIDENTS 1ST QTR 4TH QTR 3RD QTR

INTERSECTION RELATED ACCIDENT SUMMARY CITY OF GENEVA QUARTERLY COMPARISONS 2016 TO INTERSECTIONS WITH ACCIDENTS 1ST QTR 4TH QTR 3RD QTR EXHIBIT 1 INTERSECTION RELATED ACCIDENT SUMMARY CITY OF GENEVA QUARTERLY COMPARISONS TO Page 1 of 3 INTERSECTIONS WITH ACCIDENTS ANDERSON BLVD. AND IL ROUTE 38 1 3 4 1 1 2 ANDERSON BLVD. AND STEVENS ST.

More information

INTERNATIONAL FLY FISHING ASSOCIATION SPRING MATCH. CHEW VALLEY LAKE - 6th JUNE SUMMARY of RESULTS

INTERNATIONAL FLY FISHING ASSOCIATION SPRING MATCH. CHEW VALLEY LAKE - 6th JUNE SUMMARY of RESULTS SUMMARY of RESULTS Winner 2nd Place 3rd Place 4th Place ENGLAND 16 fish 43 12.500 WALES 12 fish 35 12.000 SCOTLAND 10 fish 29 5.000 IRELAND 10 fish 27 12.000 GRAND S Weigh-in totals 48 fish 136 9.500 47

More information

Current Standings Mar 04, :50 PM Page 1 of 8

Current Standings Mar 04, :50 PM Page 1 of 8 Team, Division A, Handicapped 1 Suncoast Engraving & Awards 3 3,487 2 Team SKOB 1 3,450 3 Edmond Doors 8 3,447 4 Jimmy's Team 2 3,410 5 Mike's Elite Towing 13 3,303 6 Men's Hall of Fame # 3 11 3,283 7

More information

Arrests with All Charges by Date Range v2 Date Range: 01/26/ /29/2018, Agency: JPD

Arrests with All Charges by Date Range v2 Date Range: 01/26/ /29/2018, Agency: JPD User: 2066JK JACKSON POLICE DEPARTMENT 01/29/2018 06:56 Arrests with All Charges by Date Range v2 Date Range: 01/26/2018-01/29/2018, Agency: JPD Arrest Date/Time Name 01/26/2018 0036 DAVID DARNELL CASE

More information

Arrests with All Charges by Date Range v2 Date Range: 09/30/ /03/2016, Agency: JPD

Arrests with All Charges by Date Range v2 Date Range: 09/30/ /03/2016, Agency: JPD User: FYELLOWT JOPLIN POLICE DEPARTMENT 10/03/2016 08:32 Arrests with All Charges by Date Range v2 Date Range: 09/30/2016-10/03/2016, Agency: JPD Arrest Date/Time Name 09/30/2016 0151 KAMERON LEE NICHELSON

More information

YADKIN COUNTY. Established 28 December 1850 From Surry County. Number of Post Offices - 61 Number with postmarks known - 35

YADKIN COUNTY. Established 28 December 1850 From Surry County. Number of Post Offices - 61 Number with postmarks known - 35 Established 28 December 1850 From Surry County Number of Post Offices - 61 Number with postmarks known - 35 14 August 2018 - R. F. Winter Algood Emily C. Reynolds 20 Aug 1886 Discontinued 30 Nov 1887 Mail

More information

15 Heart & Sole Triathlon Age Group Results

15 Heart & Sole Triathlon Age Group Results Versailles, KY USA Female Open Winners Overal Name Bib Age Rnk Time Pace Rnk Time Pace Rnk Time Rate Rnk Time Pace Rnk Time Pace Time 1 20 Erin Rock 247 37 3 8:17.9 36:01 1 0:29.0 1 44:50.8 20.1 1 0:46.0

More information

REPORT ON LABOUR FORECASTING FOR CONSTRUCTION

REPORT ON LABOUR FORECASTING FOR CONSTRUCTION REPORT ON LABOUR FORECASTING FOR CONSTRUCTION For: Project: XYZ Local Authority New Sample Project Contact us: Construction Skills & Whole Life Consultants Limited Dundee University Incubator James Lindsay

More information

ENGINE SERIAL NUMBERS

ENGINE SERIAL NUMBERS ENGINE SERIAL NUMBERS The engine number was also the serial number of the car. Engines were numbered when they were completed, and for the most part went into a chassis within a day or so. However, some

More information

Kiwanis International

Kiwanis International Page 1 of 10 Carolinas 01 Division 1 K00154 Asheville NC 34 34 34 34 34 34 0.00 701 Black Mountain-Swannanoa NC 77 83 83 83 86 87 12.99 +10 K11350 Franklin, Macon County NC 25 21 21 21 25 24-4.00-1 K00956

More information

STARKER, T. J. v U.S., 44 AFTR 2d , 602 F2d 1341, 79-2 USTC 9541

STARKER, T. J. v U.S., 44 AFTR 2d , 602 F2d 1341, 79-2 USTC 9541 Checkpoint Contents Federal Library Federal Editorial Materials Citator 2nd Citator 2nd S STARK, KENNETH R., JR., EXEC. v U.S.--STARMAN, LAWRENCE; RONAT, ARTHUR A. v STARKER, T. J. v U.S., 44 AFTR 2d 79-5525,

More information

United States Presidents

United States Presidents U.S. Presidents 1789-1845 Item 4213-A Name United States Presidents 1789-1845 M N Y P Y T Q K F Z B Z W B O E J A C K S O N Y A W O O N R Y P P F T E S A V I Z C R U P R Y C H S D D E P L N O B L M I L

More information

Computing & Telecommunications Services Monthly Report January CaTS Help Desk. Wright State University (937)

Computing & Telecommunications Services Monthly Report January CaTS Help Desk. Wright State University (937) January 215 Monthly Report Computing & Telecommunications Services Monthly Report January 215 CaTS Help Desk (937) 775-4827 1-888-775-4827 25 Library Annex helpdesk@wright.edu www.wright.edu/cats/ Last

More information

Transfers by Month Report

Transfers by Month Report Nantucket Islands Land Bank Transfers by Month Report 38,227 2/1/2017 0067 3261 GRAY AV, 15C O'DAY KARDELL/O'DAY -1 0 0 0 0.23 $0.00 $0.00 K 38,228 2/1/2017 0067 534 SEIKKINOW PL, 10 HULL WARD 0 0-1 0

More information

House Health and Human Services Committee. From: Kansas Psychiatric Society. Re: Support for Senate Bill 32. Date: March 8, 2017

House Health and Human Services Committee. From: Kansas Psychiatric Society. Re: Support for Senate Bill 32. Date: March 8, 2017 To: House Health and Human Services Committee From: Kansas Psychiatric Society Re: Support for Senate Bill 32 Date: March 8, 2017 Representative Hawkins and members of the House Health and Human Services

More information

Virginia State PL/BP/PS Championships 3-29/30-97

Virginia State PL/BP/PS Championships 3-29/30-97 Power Sports Wt.Cl. Meet Bench Power Pl. Name St. Tl. Lbs. B.W.T u Best Curl c Best BP Best DL Total BP Int. 227.00 bpint 1 Gary Brown va 336.20 218.20 0.00 152.50 0.00 152.50 BP Beg. Pure Novice 227.00

More information

Virginia Powerlifting Association Final Report of Events Female Lifters

Virginia Powerlifting Association Final Report of Events Female Lifters Int'l Bench - Raw Virginia Powerlifting Association Female Lifters 132 Jean Gunde MD 37 148 Sub Masters (35-39) 0.00 110.23 0.00 110.23 148 Monique Tanksley VA 38 138 Military/ Sub Masters (35-39) 0.00

More information

Nested coupled air/sea modeling for multi-scale processes in the Maritime Continent

Nested coupled air/sea modeling for multi-scale processes in the Maritime Continent Nested coupled air/sea modeling for multi-scale processes in the Maritime Continent Julie Pullen Stevens Institute of Technology Arnold Gordon Columbia University Maria Flatau & James Doyle Naval Research

More information

Census - England & Wales HO 107/861/1

Census - England & Wales HO 107/861/1 1841 - Census - England & Wales HO 107/861/1 In the Township of Selston Enumeration Sch All that part of the Parish of Selstone which lies in the South of the Nottingham to Alfreton Turnpike Road, including

More information

% of Secondary Total Total Length Road. % of. % of. % of. % of. % of Secondary Road. % of. % of. Primary. State. Interstate. Total Total Length Road

% of Secondary Total Total Length Road. % of. % of. % of. % of. % of Secondary Road. % of. % of. Primary. State. Interstate. Total Total Length Road Bristol District Bland County Buchanan County Dickenson County Grayson County Lee County Russell County Scott County Smyth County Tazewell County Washington County Wise County Wythe County Town Abingdon

More information

Family Group Sheet CHILDREN. in: Pendleton County, Kentucky

Family Group Sheet CHILDREN. in: Pendleton County, Kentucky Husband: Ambrose Griffith Fields Born: February 14, 1809 Married: June 21, 1831 Died: February 05, 1866 Father: Mathew Fields Wife: Sarah Ellis Born: February 27, 1811 Died: August 18, 1897 Father: William

More information

BATTALION LOCATIONS 3RD BATTALION THE LIGHT INFANTRY. UNFICYP Apr 70 Nov 70. N Ireland Tours Aug 69 Nov 69. N Ireland Tours Apr 74 Aug 74

BATTALION LOCATIONS 3RD BATTALION THE LIGHT INFANTRY. UNFICYP Apr 70 Nov 70. N Ireland Tours Aug 69 Nov 69. N Ireland Tours Apr 74 Aug 74 BATTALION LOCATIONS 3RD BATTALION THE LIGHT INFANTRY MALAYA Aug 68 Apr 69 PLYMOUTH Apr 69 Apr 71 UNFICYP Apr 70 Nov 70 N Ireland Tours Aug 69 Nov 69 Feb 71 Apr 71 MINDEN Dec 71 Aug 76 Nov 72 Mar 73 N Ireland

More information

PHILADELPHIA DEATH ROW (BY DATE)

PHILADELPHIA DEATH ROW (BY DATE) PHILADELPHIA DEATH ROW (BY DATE) Compiled by Robert Brett Dunham, Executive Director December 10, 2016 2016 Used by permission. PHILADELPHIA DEATH ROW (BY DATE) 1 Last Name First Name Date of Le Tam 16-12-09

More information

FORSYTH COUNTY. Formed on 16 January 1849 From Stokes, Yadkin and Davidson Counties. Number of Post Offices - 63 Number with postmarks known - 40

FORSYTH COUNTY. Formed on 16 January 1849 From Stokes, Yadkin and Davidson Counties. Number of Post Offices - 63 Number with postmarks known - 40 Formed on 16 January 1849 From Stokes, Yadkin and Davidson Counties Number of Post Offices - 63 Number with postmarks known - 40 April 2010 - R.F. Winter Alspaugh Wiley S. Reich 28 Jun 1892 William W.

More information

Annual Average NYMEX Strip Comparison 7/03/2017

Annual Average NYMEX Strip Comparison 7/03/2017 Annual Average NYMEX Strip Comparison 7/03/2017 To Year to Year Oil Price Deck ($/bbl) change Year change 7/3/2017 6/1/2017 5/1/2017 4/3/2017 3/1/2017 2/1/2017-2.7% 2017 Average -10.4% 47.52 48.84 49.58

More information