Index of Records of the U. S. Post Office Department

Records of Appointment of Postmasters and the Establishment of Post Offices 1846 - 1865

for Appanoose County

Transcribed by Renee Rimmert.    Scanned original documents available on-line at Archives.gov

Post Office Post Master Appointment Date Notes
Beetrace Humphrey Roberts Feb. 16, 1858
Jacob L. Earnest Jan. 10, 1860
Caldwell Henry M. Myers Mar. 24, 1854
William Cavenah Oct. 4, 1857
Thomas B. Maring Feb. 5, 1858
Centerville Geo. W. Perkins Apr. 7, 1847
Charles H. Howell Oct. 24, 1847
Thomas G. Harrison Jan. 27, 1857
Daniel P. Sparks July 7, 1853
George A. Bryan Mar. 25, 1858
William S. Marson May 28, 1861
Chalden Geo. W. Perkins Nov. 6, 1846 changed to Centerville Apr. 7, 1847
Cincinnati Joseph Welsh Jan. 7, 1851
John T. Mathir 1853
Walter L. Johnson July 24, 1854
William M. Cavanah Dec. 24, 1856
Archibald S. Brown Mar. 16, 1857
William Sayers June 11, 1861
Hibbsville Jacob W. Hall Aug. 19, 1854
James Hibbs Mar. 11, 1859
Iconium David Maiken Apr. 18, 1853
Johnathan Davenport Sept. 4, 1855
William W. Brown Jan. 26, 1858
Cyrus E. Phillips Apr. 13, 1859
Jacob Fees Mar. 13, 1860
David Maiken May 3, 1862
Cyrus E. Phillips Sept. 3, 1862
Edward Mericle Feb. 6, 1864
Jerome Horace Worfon July 11, 1856
Henry Wilson Aug. 4, 1857
Johnstown Robert Sturgeon June 8, 1857
John Ferren Apr. 16, 1858 discontinued Oct. 27, 1863
Livingston Ezekiel O. Smith June 19, 1858 discontinued July 30, 1860
Ezekiel O. Smith June 8, 1861 Re-established June 8, 1861
Memphis John Mitchell Feb. 21, 1856
James S. Wakefield May 29, 1856
Jesse Day July 26, 1861
George Wheatley Sept. 30, 1862
Jesse Day Jan. 11, 1864
Milledgeville Harrison Anderson Feb. 19, 1854
James P. Smith Aug. 31, 1858 discontinued June 1, 1859
Moravia Edw. Reich Mar. 22, 1851
Henry Clay Sanford Oct. 23, 1863
Ephraim Cummins July 20, 1865
New Albany Jefferson M Sinksailley June 14, 1856
Abijah Cain May 8, 1857
Noah Smith Apr. 17, 1858 moved to Davis Co. Feb. 19, 1859
Octavers S. Solladay Feb. 19, 1859
Obed E. Dickinson June 8, 1860 moved to Appanoose Co.
Midge Kane July 23, 1861
Noah Smith Sept. 16, 1861 moved to Davis Co.
Niles F. N. Sales Aug. 8, 1857 discontinued Apr. 7, ____
Numa Neilus A. Holshouser Dec. 18, 1857
R. R. McGuire Mar, 2, 1865
Geo. S. Sidles July 26, 1865
Elijah E. Harvey Sept. 5, 1866
Parsonville J. J. Sharp Mar. 22, 1858 moved to Jefferson Co.
Sharon Thomas Swearingen July 24, 1850
James Kuyphers Oct. 28, 1856
John H. Curtis July 17, 1857
George C. Smith July 30, 1858
Abraham Wautz Jan. 3, 1859
William A. Ketcham Oct. 19, 1859 discontinued Mar. 7, 1860
Unionville James Ewing Sept. 15, 1849
James G. Connolly Nov. 3, 1855
Daniel F. Pool July 28, 1860
Hiram Barnes July 31, 1861
Andrew J. Morrison Apr. 3, 1866
Welland Thomas Wilkinson Dec. 18, 1857
Isaac L. Miller Mar. 28, 1859 discontinued July 18, 1862
Wells Mills Ambrose Carpenter Nov. 5, 1849 alt. name Pleasant View, later changed to Hilltown
Thos. J. Rose May 19, 1853
Robert Criswell Nov. 15, 1854
Grant S. Stansberry Oct. 16, 1855
James M. Scanlock Oct. 7, 1857
Williamston William Gale Apr. 3, 1852 discontinued 1857