The following records were transcribed by Flora L. VerStraten from microfilm number MIC265, titled, Postmasters 1832. You will note the records reflect earlier dates than what appears on the film title of 1832. These records were very difficult to transcribe from microfilm and no attempts to change or correct names and town spellings were made. The handwriting was very poor and the quality of the film was faded on many pages.

Related Records

The records reproduced on the microfilm are part of the Record of the U.S. Postal Service, Record Group 28 in the custody of the National Archives and Records Service (NARS). The site location reports can be used in conjunction with Microfilm Publication M841, Record of Appointment of Postmasters, 1832 – September 30, 1971. The postal route maps are among other records in the custody of the NARS, also containing information about post office locations.

Below is a list of post offices, dates, and postmasters. Some were very difficult to transcribe. “- - -“represents illegible writing or faded ink. Each page took approximately 2 hours to transcribe for this newsletter.

Annapolis – Jan 23 1823, William Vantz, Jacob Hammond 1841, William Vantz 14 Dec 1822.

Bloomingdale – Lamuel McGrew, Baz’l Carter, 15 Oct 1833, (300), David -----, Archibald Simerall & Robert Hasswell Nov. 29, 1841.

Elk Fork (crossed out) inserted: to Carroll Co. – William Thompson, changed to Amsterdam 25 Oct. 1832, $300.

Island Creek – John F. Browning, ----- $300, James Scott, 15 Dec 1841.

Knoxville, continued – James D. Bates, Joseph Clark, 25 July 1839, Samuel Watt 22 Mar 1833, $400, Jas Watt and Leme’l Hunter 5 April 1833, James Scott 15 Dec 1841, William Hunter 3 June 1835, $400, Alexander Patterson, 31 March 1826, Abrah’m Peters, 15 Sept 1836,

Lowther’s (Disc’d 5 Aug 1832) - Joseph Clark, 25 July 1839, John Shane, 18 Mar 18- -, Joseph Clark, 25 June 1841, Tho’s Robertson, 12 Jun 1839.


{Rhodesdale post office and surrounding area}

McCullough’s – John McCullough, James Patton 20 Jun 1834, $300, B.H. ----, 1821, Abra- - -Ma—kl--, William Duffield, 27 Feb 1838, William Dunlap, 23 Feb 1841.

Moore’s Salt Works – Thomas George, --------, Robert George Jr, 27 Dec 1837, Thomas Shane, 7 April 1840, David Craig 24 June 1841, Charles Hays, 4 Feb 1842.

Mount Pleasant – John Watson, Amos Jones, 12 Apl 1837.

New Alexandria – Mathew Thompson, Alexander McCall, 24 Feb 1838, Nicholas C. Worthington, 18 May 1839, Jerome D. Dayton, 16 Dec 1840.

Philipsburgh – James H. Moore, 3 Apr 1821 (Est.), Thomas Odbort, appointed to take office 15 May 1837, John Barrett, 22 Mar 1842, Edward S. Jones, 29 May 1843.

Richmond – Henry Crew, ---------------, John Gaddis, 10 Dec 1838, Samuel S. Potts, 26 Feb 1840, William Frazier, 9 June 1841.

Shober Mills – (crossed out), La Grange, John Shober.

Smithfield – Thomas Odbort, George M. Fleming, 13 Apr 1836, John Irvine, 25 Aug 1836, Kinsey Carr, 3 Feb 1841, John Privince, 2 Mar 1841.

Steubenville (C.H.) – David Larimore, David L. Colliers & David Moody, 1 July 1835, ----Bond, 1 July 1835, $2,000, ------(faded ink), 1837, William Cable, 30 July 1838, William Colliers, 15 ---1841.

Tunnel Hill – Abram Myers, discont’d, 25 Aug 1836,

Updegraff’s – Ambrose Updegrafs, Joseph Ely, 21 July 1836, E.U. Kirk, 21 Oct 1836, James M. Hutton, 20 Feb. 1836(?), John Hayne, 25 Aug 1841.

Warrenton – William Fleming, ---------------, George Craig, 18 May 1839.

Wintersville – James Haughey, Francis Reynolds, 18 Sept 1832, Clark Hall and James McCoy, 2 ---1832, David Betz, 4 Feb 1836, John Winters, 22 Jan 1839, Robert McC-----.

Elliottsville – James Elliott, 17 Oct 1833, $300,

----Elliott & ---- Wilson 12 ---1833, John C. Elliott, 25 Augt 1831.

Croxton – Abram Croxton, 7 Dec 1833, $300, ---A. McCon—hy ------------, (faded ink), B. Wilkinson, 16 Dec 1840.

Cope’s Mill – Henry Cope, 2 March 1833, $300, Caleb Cope, 11 Mar 1836.

Bowlingreen – John Cooper, 22 June 1837, Moses Wiles, 1 May 1838, discontinued 5 March 1839.

Amsterdam – Nathaniel McWilliams (?), 25 Oct. 1832, $500------(faded ink).

Port Homer – Jacob Goff (?).

Tyler – John Rider, 31 Augt 1841, John Stephenson, 16 Mar. 1843.

Amsterdam – David Johnston, 23 Dec. 1840, Robert Leslie, 28 Mar 1845, Lewis Springer, 16 Mar 1848, James Griffith, 19 July 1850, George Naylor, 24 Mar 1851. David Aughey, 3 Sept 1852.

Annapolis – Jacob Hammond, 6 Aug 1841, William Vantz, 14 Dec 1842.

Bloomingdale – Basil Carter, 15 Oct 1833, David Vance & E.H. Brown, Archc Simerall & Robert Maxwell, 29 Nov 1841, $300, John W. Caster, 28 Apr 1847, John B. Simerall, 5 June 1849, Harrison Maxwell, 25 Apr 1854.

Cope’s Mills – Caleb Cope, 11 Mar 1836, re-established on 4 Sept 1844, discontinued 18 Mar 1844, Martin Adams, 4 Sept 1844.

Croxton – Benoni Wilkinson, 16 Dec 1840, Peter Dallas, 20 Dec 1853.

Elliottsville – John C. Elliott, 25 Aug. 1837.

Island Creek – James Scott, 15 Dec 1841, Geo. F. Sanders, 15 Oct 1851, William Kelley, 24 Mar 1852, Thomas Blackburn, 22 Apr 1852.

Knoxville – Joseph Clark, 25 June 1841, Abram Peters, 29 July 1845.

McCullough’s – William Dunlap, 23 Feb 1841, John McCullough Jr., 8 Feb 1844, William Palmer, 28 Mar 1845, to East Springfield 22 Feb 1849.

Moore’s Salt Works – Charles H. Hays, 4 Feb 1842, David Craig, 3 Jan 1844, John S. Graham, 28 Mar 1845, Alexander W. George, 20 Sept 1849, John S. Graham, 22 Jun 1850, Thomas George, 23 Feb. 1852, Thomas Merchant, 3 Apr 1851(?), Thos C. Guiney (?), 6 April 1853, James Johnston, 11 May 1854(?).

Mount Pleasant – Amos Jones, 12 Apr. 1837, David Chambers, 1 Nov. 1853.

Mouth of Yellow Creek – Geo’ Wells & A.G. Richardson, 22 July 1837, $300, Jacob Groff, 12 May 1832, Henry Aton & Alex. Wells, 18 July 1843, $300, Joseph Paul, 9 Feb 1849, Alexander Bailey 26 Apr 1850, Isaiah Grafton, 19 Sept 1854 continued to Linton: 30 March 1835.

New Alexandria – Jerome Daton, 16 Dec. 1840, David Devore, 31 Aug. 1847, David McGrew, 20 Jan 1848, Thomas H. Scott, 28 June 1849, Thomas Chambers, 19 July 1850, David Johnston, 23 Dec 183(?) 6.

Philipsburgh – John Barrett, 22 Mar. 1842, Edward T. Jones, 29 May 1843, Jesse Litten,

31 Jan 1845, Char’s A. Wallace, 4 Aug. 1849, John T. Bracken, 8 Aug 1852, Isaiah Brainerd, 19 Feb 1856, John A. Criswell, 21 July 1857.

Port Homer – Wm. H. Wallace, 30 July 1841, Hugh F. Gaston, 6 July 1852, Joshua W. Daughaday, 18 May 1852, John F. Nessly, 11 Nov 1856, Robert Leslie, 31 Mar. 1857(?).

Richmond – William Frazier, 9 June 1841, David Cameron, 26 Mar 1845.

Smithfield – Cha’s L. Barnes, 3 May 1841, John Irvin, 28 Mar 1845, Robert Leslie, 15 April 182(?) 5, John Hobson, 22 Aug 1849, Charles L. Long, 19 Mar 1852, Jason Brown, 8 Aug 1853.

Steubenville – William Collins, 15 May 1841, W. O’Neal, 24 June 184-, Francis Wells, 30 Mar 1849,Thomas Brashears, 8 Apr 1852, re-appointed 30 Mar 1857(?).

Tyler – John Rider, 31 Aug 1841, John Stephenson, 16 Mar 1843, discontinued 24 July 1844.

Updegraff – John Hayne, 25 Aug 1841, Alfred J. Purviance, 121 Jan 1843, Wm J. Thompson, 18 Nov. 1847, George Goodwin, 29 Jan. 1852, Robert Thompson, 6 Oct. 185-, Henry R. Waddle, 11 July 1854.


{Map is not dated. It describes distances between post offices from Mt. Pleasant Station to: Emerson, Startle,
Dillonvale, Adena, Updegraff, Smithfield, Pleasant Grove, and Harrisville.}

Warrenton – George Craig, 18 May 1839, Alexander Musgrove, 26 Mar 1845, James Irwin, 12 Jan 1849, Wm. L. Pennel, 18 Apr 1849, Nathan S. Harris, 5 Feb 185-, William Kirkpatrick, 7 Apr 1851, John McAdams, 28 May 1858, Alexander Musgrove, 16 Feb 1856, Samuel Gilles, 28 Feb 1856.

Wintersville – Robert McCoy, 7 Sept 1839, Francis Fisher, 30 Sept 1849, Thomas Shane, 27 Dec. 1854, Valentine Parish (?), 4 March 1857.

Circle Green – Peter Barger, 11 July 1844, discontinued 12 Sept 1843.

Taggarts – James Melvin, 7 Oct 1847, discontinued 24 Mar. 184(?).

Mitchell’s Salt Work – James Mitchell, 20 July 1848.

East Springfield – William Palmer, 22 Feb 1849, Caleb Waggoner, 25 June 18--, Robert Gray, 25 Feb 1850, Samuel Lindsey, 29 July 1853, John McKinley, 10 Oct 1855.

Jeddo – John Cooper, 16 Oct 1849, Joseph McAl--in, 21 Apr. 18--.

Nebo – William Allmon, 21 Feb 1850, John McFaley, 11 July 1856(?).

New Somerset – Geo’ C. Saltsman, 10 Apr 1851, Chas. L Easterday, 13 Dec 185-, George W. Foy, 11 July 1856, Thomas Russell, 21 Jany 1857.

Tiltonville – William L. Meek, 8 Mar 1852, Joseph Hall, 22 Oct 185-, discontinued 1 June 1857.

Hammondsville – William H. Wallace, 25 July 1852.

Cross Creek – Adam Reed, 11 Jan 1856.

Adena – Peter Hixson, 24 Jan 1856, John D (G) Bendell, 9 Jany 1857.

Holmes Mill – Thomas Holmes, 26 Jan 1855.

Unionport – James Waggoner, 10 Feb 1855.

Linton – (late mouth of Yellow Stone), Isaiah Grafton, 30 Mar 1855.

Adena – John D. Bendell, 9 Jan 1859, Theodore T. Maxwell, Aug 10, 1857, Robert L. ----, 7 Mar 1857, George Morgan, 20 July 1860, John M. McMillan, 12 Aug 1863, K. B. McLaughlin 1 Mar 1864, Eli Shields, 30 Mar 1864.

Amsterdam – David Aughey, 3 Sept 1852, Franklin Gruber, 3 Sept 1861, And-- W. Vance, 9 Dec 1863, Samuel B. Gray, 15 Nov 1869.

Annapolis – William Vantz, 14 Dec 1842.

Bloomingdale – Herman Maxwell, 25 Apr 1857, Moses L. Blackburn, 24 Sept 1857, John M. Haxton, 10 Apr 1861, John B. Simeral, 22 Apr 1861.

Cope’s Mills – Martin Adams, 4 Sept 1844, discontinued 22 June 1863,

Cross Creek – Adam Reed, 10 Jan 1854, William Reed, 14 Jun 1858, discontinued 24 Oct 1860, re-established, 14 Nov 1862, David Reed, 14 Nov 1862, Discontinued 20 Nov 1867.

Croxton – Peter Dallas, 10 Dec 1853, Robert G. Potts, 6 Sept 1858, James Kerr, 13 Oct 1864, William C. Rickard, 2 Dec 1864, Samuel Rigdon, 20 Apr 1867.

East Springfield – John McKinley, 10 Oct 1855, John McFeely, 26 Mar 1861, Selathel J. Hooper, 5 July 1862, Miss Francis Porter, 11 Dec 1865, Robert Baird, 21 Sep 1866.

Elliottsville – John C. Elliott, 25 Aug 1857, to McCoy’s Station 10 June 1863.

Hammondsville – William Wallace, 26 July 1852.

Holmes Mill – Thomas Holmes, 26 Jan 1855.

Island Creek – Thomas Blackburn, 22 Apr 1854, David Morrow, 23 Aprl 1861, Jas Johnson, 19 Apr 1866, Jackson McMillan, 21 Mar 1873.

Jeddo – Joseph Alpin, 21 Apr 1852, James Leep(?), 29 June, 1860, Lor—g- Jewett, 10 Aug 1871, James Lee Jr., 20 Jany 1864, George O’Boyes, 27 Oct 1864, Anson F. Bray, 11 Apr 1865, James M. Cooper, 18 May 1866, Edward F. Findley, 26 Apr 1870, A. L. Caldwell, 3 Apr 1871, Andrew J. Ault, 20 Nov 1871.

Knoxville – Abram Peters, 29 July 1845, Ambrose C. Peters, 8 Sept 1854, J.M. Douglas, 9 Apr 1864, George C. Saltsman, 8 Oct 1868.

Linton – Isaiah H. Grafton, 30 Mar 1853, Alexander Clark, 27 Dec 1858, John C. Wooster, 16 May 1859, Geo. W. Stewart, 17 Mar 1864, Silas Householder, -Apr 1866, William J. Potter, 28 Oct. 1869.

Mitchell’s Salt Works- James Mitchell, 20 July 1848, Andrew R. Henderson, 13 June 1863.

Moore’s Salt Works – John C. G—iney, 21 Feb 1865, James Johnson, 11 May 1857, Silas Potts, 16 Oct 18--, Robert George, 31 Mar 1859, Silas Potts, 1 Nov 1859, Robert George, 21 Feb 1865,

Joseph House, 23 July 1866, James George, 8 July 1867.

Mount Pleasant – David Chambers, 1 (7) Nov 1855, Robert Chambers, 22 Aug 1861, Mrs. Harriet Atkinson, 23 Mar 1869, Robt’ W. Chambers, 19 Dec 1870.

Nebo – John McFaley, 11 July 1856, William Hoobler, 3 Apr 1858, John Wright, 28 Feb 1863, David M. Dicken, 7 June 1865, discontinued 18 Dec 1865.

New Alexandria – David Johnston, 23 Dec 1856,

Thos. Hall, 19 June 1861, Chas. A. Wallace, 18 June 1864, J.W. Pennell, 9 Dec 1870.

New Somerset – Thomas Russell, 31 Jan 1867, Alexander Phillips, 24 Sept 18-7, discontinued 27 Mar 1865, re-established, 22 June 1869, Joseph H. House, 22 June 1869.

Philipsburgh – John A. Creswell, 21 Feb 1857, William Rodgers, 24 April 1863, John A. Creswell, 22 July 1863, John Litten, 18 Nov 1863, Wm. H. Rodgers, 14 Jany 1864.

Port Homer – Robert Leslie, 31 Mar 1857, George W. Stewart, 21 Feb 1854, Abel Crawford, 1 Mar 1860, Ephraim W. Cooper, 23 Feb 1869, Abel Crawford, 11 Apr 1870, Alexander L. Hale, 9 Jany 1871, Abel Crawford, 29 Mar 1872.

Richmond – David Cameron, 26 Mar 1845, Smith Lyon, 20 Aug 1865, James Hartup, 14 Dec 1863.


{Hammondsville area map, above, dated 1913}

Smithfield – Jason Brown, 1 Aug 1853, James B. Watson, 25 May 1861, Jason Brown, 22 Feb 1857, Jonathan Morrison, 1 Mch 1869.

Steubenville – Thomas Brath---, {P} 30 Mar 185-, Geo, B. Filson, {P} 1 Aprl 1861, appointed {P&S} 1 Mar 1865, {P} 23 July 1868, James M. Reed, {P&S} 21 Dec 1868, {P}, 15 May 1869.

Tiltonville – Joseph Hall, 22 Oct 1852, continued 1 June 1857, re-established 2 May 1867.

Unionport – James Waggoner, 10 Feb 1845, Clark Beebout, 17 Mar 1858(?), William –err--, 2 Oct 18--, Samuel Vorhee, 17 Aug 1860, David W. Matlook, 14 Apr 1865, Harvey Polen, 15 Mar 1871.

Updegraffs – Henry Waddle, 11 July 1856, George Goodwin, 10 Aug 1857, John F. Elliott, 27 Aug 18--, Discontinued, 17 May 1860, Re-established, 27 Dec 1860, Jacob Peterman, 27 Dec 1860,William F. Hosler, 11 Oct 1865(?), ----P. Gorby, 22 July 1867, discontinued Aug 23, 1869, re-established 4 Jan 1870, Wm. D. Thompson, 4 July 1870.

Warrenton – Samuel Gillespie, 21 Feb 1856, John McAdams, 9 May 1861, Asa W. King, 24 Dec 1862.

Wintersville – Valentine Priest, 11 Mar 1857, Thomas Markle, 20 ---1861, James Weeks, 28 Aug 1865, John Oliver, 12 Jan 1870(?), Sam’l G. Parish, 30 Nov 1866, William Fisher, 17 Mch 1869, John M. Hutton, 24 Sep 1872.

Rush Run – Abram W. Litten, 21 Jan 1858, Robert Litten, 6 July 1863, John Litten Jr, 21 Dec 1866, Wm. B. Litten, 30 Dec 1867, Chas. E. Kaminsky, 7 Oct 1872.

Fair Play – Wm. Blackburn, 11 Dec 1860, Craig B. Templeton, 6 May 1865.

Sloan’s Station – George Magee, 29 Aug 1861, Ambrose C. Peters, 13 May 1865.

McCoy’s Station – (late Elliotsville) John Atkinson, 10 June 1863, Mrs. Letitia Atkinson, 11 May(?) 1865.

Mingo Mills – Kezekiah Holden, 9 July 1866, Jamie Scott, 20 Mar 1867, discontinued 21 Sept 1867.

Tiltonville – John Roth, 2 May 1867, discontinued 21 Dec 1869, re-established, 4 Apr 1873, David Jackson, 4 Apr 1873, Mary R. West, 27 Aug 1873.

Yorkville – Franklin Millhoff, 17 May 1867, Noah J. Tilton, 17 Feb 1868, Saml M. Bloom--, 24 June 1870, to Portland Station, 11 May (?), 1871.

Adena – Alexander G. Hawthorne, 19 ---, 18--Wm. Barkhurst, 21 June 1871.

Criswell – James Keys, 10 June 1869, Robt M. Jollie, 7 July 1872.

Irondale – (late Sunny Side) Reed Richards, 21 July 1870, Cha. P. Evans, 1 Mar 1872.

Portland Station – Jas. T. Hodgen, Mar 1871.

Town Fork – Wm. Thompson, 1 April 1872.

Mingo Junction – John Robinson, 2 Sept 1872.

Calumet – James L. Elliott, 20 Jan 1873.

Adena – William Barkhurst, 21 June 1871, Eli Shields, Sept 27, 1874, Alex, M. Hodgens, 23 Sep 1882, David F. McGhie, 31 Mar 1890.

Amsterdam – Samuel B. Gray, 13 Nov 1869, Miss Sarah C. Anghey, 18 Mch 1874, Jerome B. Poole, 7 Sep 1874, Matilda T---nant, 23 Aug 1889.

Annapolis – William Vantz, 14 Dec 1842, Florence A. Drumes(?), Nov 20, 1879, Wm. Cloman, 27 May 1889.

Bloomingdale – John B. Simeral, 23 Apr 1861, Samuel H. Amstrong, 30 Dec 1885, Moses Blackburn, 2 My 1888, Ada F. Simeral, 12 Feb 1890.

Creswell – Robert M. Jollie, 7 Feb 1872, Amos P. Hammond, 12 Jan 1874, Jno. M. Boop, 6 Apr 1874, John Montgomery, 19 Mch 1875, Hugh Montgomery, 27 June 1884(?), Samuel Miser, 25 Nov 1885.

Croxton – Samuel B. Rigdon, 20 Apr 1867, discontinued, 5 May 1874, re-established 25 Feby 1878, John Duncan, 25 Feby 1878, discontinued Ps. To Salineville, 10 July 1888, John L. Elliott, 25 Dec 1890.

East Springfield – Robert Baird, 21 Sept 1866, Peter D. O’Connell, July 22(?), 1880, Nannie V. Smith, 9 Jan 1885, George P.H. Savage, 8 Jan 1886, Peter D. O.Connell, 21 Aug 18–7.

Fair Play – Craig B. Templeton, 6 May 1865, Singleton Crider, 26 Oct 1880, Robertson Day, 26 June 1884, Albert D’Dunlarvey, 24 July 1885, Asbury B. Adrian, 24 Oct 1887.

Hammondsville – William H. Wallace, 26 July 1852.

Holmes Mill – Thomas Holmes, 26 Jan 1855, Robt. A. Holmes, 20 July 1876, discontinued 5 Feby 1877, re-established 8 May 1877, Andrew McMa---is, 8 May 1877, Joseph McCullough, May 13, 1886(?), to Fernwood 9 July 1883.

Irondale – Charles T. Evans, 10 Mar 1872, George Burnside, 5 Feb 1886, 16 May 1887, James Dennis, 8 Feby 1890.

Island Creek – Jackson McMillan, 21 Mar 1873, Jesse L. Fleming, 6 Apr 1874, discontinued Feby 26, 1875, Wm. Brown, 10 Apr 1875, Wm. S. Brown, 15 May 1875, Davis Davidson, 25 Nov 1878, William Elliott, 9 July 1886.

Jeddo – Andrew J. Ault, 20 Nov 1871.

Knoxville – George C. Saltsman, 8 Oct 1868, Robt. Riddell, 28 Oct 1874, 10 ---, 1889(?).

Linton – William J. Potter, 28 Oct 1869, Linton J. Lwoff(?), 18 Nov 1874, Mrs. Anna E. Lwoff, 15 Jany 1875, Linton J. Lwoff, 19 May 1876, Aldexander Crawford, 8 June 1881, John Brant, 8 May 1882, Charles S. Nessley, 2 May 1888, Thomas J. Davis, 31 Oct 1888, Wilson J. Culp, Jan 1891.

McCoys’ Station – Miss Leticia Atkinson, 11 May 1865, to McCoy29 Nov 1882,

Mitchell’s Salt Works – Andrew R. Henderson, 13 June 1865, Joseph M. House, 9 Feby 1877, Mrs. Melissa House, 12 June 1878, John D. Hess, 9 Oct 1882, Henry D. F. Reed, 27 Mar 1883, Mrs. Melissa House, 9 Jan 1886, Robert McIntosh, 28 Mar 1990.


{Topo map of the entire County County - dated 1878. Note - this map shows ALL Post Offices that existed in 1878.
The map was marked in the bottom corner: Scale 2 ½ miles to the inch.}

Mingo Junction – John P. Robinson, 2 Sept 1872, Robt. H. Turner, 16 Oct 1874, David Simpson, 27 Mar 1883, William J. O’Connell, 10 June 1884, John C. Graham, 23 June 1888, David N. Long, 22 Oct 1889.

Moore’s Salt Works – James George, 8 July 1867, C.K. George, 3 May 1876, Lewis Moore, 20 Sep 1876, Samuel B. Taylor, 14 Jun 1886, John E. George, 25 June 1887.

Mount Pleasant – Robert W. Chambers, 19 Dec 1876, Thos. F. Mitchell, 18 Aug 1885, Jas. F. McMannis (?), 27 May 1889.

New Alexandria – James W. Pennell, 9 Dec 1876, W. J. McCann, 12 Jan 1874, Jas. W. Pennell, 20 Jan 1874, Mrs. Harriett A. Hall, 23 Jany 1878, Mrs. Harriett Hall July 1877, Geo. W. Fellows, 3 Dec 1878, Miss Rena Orbin, Feb 25, 1881. John Thompson, 17 Dec 1883, John J. Criswell, 28 July 1885, Benjamin F. -----------.

New Somerset – John Wilson, 12 May 1875, Geo. D. Roberts, 29 Mch 1775. J. B. Culp, Aug 16, 1880, Byran Culp, July 26, 1880, B. F. C---.

Philipsburgh – (changed to Brilliant), William H. Rodgers, 14 Jan 1864.

Port Homer – Abel Crawford, 29 Mar 1872, John W. Runyon, 12 Jan 1874, Alex.dr Crawford, 16 Dec 1870, Andrew J. ---cher, 20 Apl 1877, John W. B(or G)rant, 31 Mar 1879, Cyrus Mark, 20 Mar 1882, Cyrus H. Mark, 28 Mar 1882,Edward W. Howson, 18 Mch 1884, Edward Crawford, 21 Mar 1890.

Portland Station – James T. Hodgens, 1 Mar 1871, Jos. Stinger, 7 Aug 1874, Robert W. Hodgen, 18 Jany 1877, James T(F?) Hodgen, 1 Apl 1879.

Richmond – James Hartup, 14 Dec 1863, S.B. Pyle, 9 Sept 1885, S.S. Douglas, 16 July 1887(9?).

Rush Run – Charles E. Kaminsky, 7 Oct 1872, Robert W. Hodgens, 8 Aprl 1899, Plotoff ---, Noble, 12 Dec 1881, Andrew M. Hawkins, 2 May 1883.

Sloan’s Station – Ambrose C. Peter, 13 My 1865, changed to Toronto, 21 Apl 1880.

Smithfield – Jonathan C. Harrison, 10 Mar 1869, Ebenezer B. Crissen, 10 Aug 1885, Jonathan C. Harrison, 27 May 1889.

Steubenville – James Reed {P, 15 May 1869}, {P&S, 21 Dec 1869}, Jas. M. Reed, {P&S}, 18 Dec 1873, Frank O’Neal, {P&S}, 14 Jan 1878, re-appt’d {P&S}, 8 Feb 1882, George Moore, {P&S}, 1-Mar 1886, James F. Sarrett, {P&S}, 4 Mch 1896.

Town Fork – William Thompson, 10 Apr 1872, discontinued 10 Jany 1877.

Unionport – Harvey Polen, 15 Mar 1871, G.F. Singer, April 8, 1880, 4 Aprl 1883, Hiram C. Boyd, 21 Aug 1884, Singleton Crider, 13 Aug 1885, Hiram C. Boyd, 27 May 1889.

Updegraff – William D. Thompson, - Jany 1876, William C. Loyd, Nov 19, 1880, Oliver C. Moore, 18 Sep 1882, Bascom M. Hastings, 6 June 1888.

Warrenton – Asa P. – King, 24 Dec 1882.

Wintersville – John M. Hutton, 24 Sept 1872, Wm. R. Fisher, 9 Mar 1879, John E (C?), Deter, 28 Apr 1886, Valentine Priest, 29 July 1883, Eliza Priest, 20 Apr 1888.

Calumet – James L. Elliott, 20 Jan 1873, changed to Elliottsville 13 Jan 1874.

Tiltonville – Mary R. West, 27 Aug 1873, discontinued 19 Aug 1875, John Roth, 1 Sept 1875, Andrew J. Bucher, 17 Dec 1885, John Roth, 16 July 1889.

Elliotsville – James L. Elliott, 13 Jany 1874, name changed to Calumet, 9 July 1874.

Calumet – James Elliott, 9 July 1874, Wilmot H. Garlick, 5 Nov 1874, Jas. L. Elliott, 15 Dec 1874, Wilmot H. Garlick, 3 Dec 1883.

Yorkville – Samuel –lo-men, 1 May 1877, Aaron Black, 14 May 1883, Wm. H. Ewing, 5 Jan 1888.

Reeds Mills – Wm. M. Rabe, 9 May 1879, James S. McGrew, Aug 7, 1879, John Welday, 2 Dec 1886, Austin E. Chalfant, 23 Aug 1887, James M. Ferguson, 13 June 1891.

Trainer – William Ford, Mar 21, 1881, discontinued 19 Apl 1881, (late Moore’s Station).

Toronto – Ambrose Peters, 21 Apl 1881, G—Pugh, 5 Aug 1884, H. Stewart, 29 Oct 1885, Frederick Knagi, 27 May 1889, re-established appt’d {P&S}, 1 Oct 1890.

Gould – William Kearns, May 1- 1884, mail to Steubenville, discontinued, 5 July 1884, re-estabhlished 23 Nov 1882, John M. Kuhn, 23 No 1882, dis Ps to Fernwood 24 Sep 1884.

Brilliant (the late Philipsburgh), William H. Rodger, 13 Sept 1881, John Dargree, 4 Sept 1884(7?), James Shannon 27 May 1887(?).

Markle – Wm. J. Hood, 15 Feb 1882, John Moren, 11 Apr 1883.

Emerson – William R. Clark, 7 Aug 1882.

McCoy – Mrs. Letitia Atkinson, 29 Mar 1882, changed to Empire, 27 April 1886.

Bergholz – John G. Kirk, 10 July 1883, James McClave, 22 April 1886, John G. Kirk, 28 May 1889.

Fernwood – (late Holmes Mill) Jas. McCullough, 9 July 1883, Arba M. Smith, 10 Sept 1883, Hiriam Holmes, 18 Sept 1885, Arbe M. Smith, 8 Feb 1890.

Freeman – Thomas R. Griffith, 22 Apr 1884, Israel G. Humphries, 16 Dec 1889.

Pine Valley – Edwin J. Vickers, 24 Feb 1885, Nancy A. Parsons, 19 June 1888.

Empire- (late McCoy), Mrs. Letitia Atkinson, 27 Aprl 1886.

New Somerset – John D. Hess, 28 Aug 1886.

Hildebron – Helen M. McLean, 31 Aug 1886, no papers, 7 July 1887, discontinued.

Verbena - Thomas R. Thompson, 17 Aug 1887, Guy R. Johnson, 8 Feb 1890, Dis. Ps to Fernwood, 21 Apr 1890, discontinued.

Alikanna – Wm. J. Ingram, 21 Feb 1889.

Dillonvale – Edwin J. Vickers, 28 Feb 1890.

Osage – Asa W. Yocum, 15 Apr 1890.

Startle – Wm. F. Laughlin, 17 May 1890, William Galagher, 31 Dec 1890.

Ruthven – William Kelly, 17 Oct 1890.

Ault – William Nunamaker, 17 Jan 1891.

Circlegreem – Hamilton Walker, 10 Feb 1891.

Adena – David McGhie, 31 Mar 1890, Wm. B. McLaughlin, 5 Jan 1892, Montford Moore, 15 July 1893, Hugh McLaughlin, 8 June 1898, 1901, 1902, presidential, 1 Jan 1910, reappointed, {P&S}, 23 Feb 1911, Wm. P. Moore, {P&S}, 22 Feb 1915, Chas. W. Courtwright, 1 Dec 1917, Sherman Fitzgerald, 1 Nov 1920, Ethel Somerville, 17 June 1922.

Alikanna – Wm. J.A. Ingram, 21 Feb 1889, Stephen M. Priest, 1 July 1891, discontinued to Steubenville 24 Dec 1892.

Amsterdam – Matilda Tennant, 23 Aug 1889, Harvey H. Cogsil, 6 Sept 1893, A. J. Smith, 14 May 1895, Samuel J. Smith, 19 June 1899, James H. Maple, 11 Sept 1906 & 7/1/1913.

Annapolis – Wm. Coleman, 27 May 1889, Amos Myers, 26 Jan 1894, Wm. D. Carroll, 4 Jan 1898, Cyrus Carroll, 28 Aprl 1900, Ada J. Swan, 24 Nov 1913, Thomas W. Barnett, 5 Mar 1908, Amos L. Myers, 9 Aprl 1908, Myra A. Miser, 16 Apr 1912, Rosine K. Myers, 10 Feb 1913, Amos K. Myers, 22 July 1913.

Ault – Wm. Nunnamaker, 17 Jan 1891, discontinued, papers to Jeddo, 7 Nov 1895.

Bergholz – John G. Kirk, 28 May 1889, Chas. A. Johnson, 6 Sep 1893, Howard W. Allison, 4 Aug 1897, John M. McBain, 15 Dec 1899, Henry D. Eynon, 14 Mar 1907, Edward Peterson, 18 Aprl 1908, Presidential, 1 Jan 1913, Harry E. Marshall, 1 Aug 1913, Arlean Speicher, 1 Nov 1917, Harold A. Carson, 19 Sept 1908(?).

NOTE – For research purposes, the author stopped extractions near entry date of 1900. If you would information on postmasters from 1890’s through 1930, please contact Flora for this information at Jeffersoncounty1@att.net or 740-765-4049. You may request a hard photocopy of any hand drawn map (shown here) as well as many other maps, not included here.