+ All Categories
Home > Documents > Johnston County - ncpostalhistory.comncpostalhistory.com/wp-content/uploads/2016/05/... · JOHNSTON...

Johnston County - ncpostalhistory.comncpostalhistory.com/wp-content/uploads/2016/05/... · JOHNSTON...

Date post: 23-Mar-2018
Category:
Upload: duongduong
View: 217 times
Download: 2 times
Share this document with a friend
55
JOHNSTON COUNTY Formed in 1746 from Craven Number of Post Offices - 80 Number with postmarks known - 27 December 2011 - R.F. Winter
Transcript

JOHNSTON COUNTY

Formed in 1746 from Craven

Number of Post Offices - 80Number with postmarks known - 27

December 2011 - R.F. Winter

2

JOHNSTON COUNTY(Johnston)Abells

Berry Richardson 10 May 1880L. Berry Richardson 26 May 1880Discontinued 31 Jul 1900Papers to Bagley

(Johnston)AcceptanceAshley Wallace 19 Jul 1888Discontinued 3 Jun 1895No papers

(Johnston)Archer Lodge, ArcherElias G. Barnes 30 Oct 1877James H. Green 25 May 1880Addison M. Barnes 31 Jan 1881Bettie Pool 27 May 1893Name changed to Archer 5 Jun 1894A. M. Barnes (hold comm.) 5 Jun 1894Name change & appointment rescinded 21 Mar 1895Bettie Pool continued 21 Mar 1895Name changed to Archer 3 Jan 1896Elias G. Barnes 3 Jan 1896Mollie Wall 14 Jul 1896James D. Wall 5 Apr 1899Oscar G. Barnes 11 Jun 1904Discontinued 31 Oct 1912Mail to Wendell, Wake County

Type 128 mm Black2 Sep 1893

Type 231.5 mm Black26 Apr 191x

(Johnston)AtfaJames W. Stephenson 6 Nov 1893J. H. Canady (hold) 5 Apr 1899William C. Roberts 9 May 1899John Stephenson 16 Aug 1900McDaniel Langdon 14 Nov 1901Discontinued 14 Oct 1903Papers to Benson

3

JOHNSTON COUNTY(Johnston)Bagley, name changed from Beulah

Demetrius H. Bagley 17 Jan 1888Discontinued 31 May 1922Mail to Micro

Type 132.5 mm Black1910 Type B 4-Bar10 Aug 1917

(Johnston)Banner, name changed from ItaskaNuit D. Morgan 6 Oct 1893J. Willis Creech 13 May 1896Discontinued 28 Feb 1903Papers to Benson

(Johnston)BeasleyJeremiah M. Beasley 2 Nov 1900Name changed to Bentonville (2) 27 Jan 1914

Type 128.5 mm Black28 Nov 190721 Jun 1909

Type 232 mm Black1910 Type B 4-Bar7 Jun 1912

(Johnston)Beasley HillNasrow Creech 24 Nov 1876Ezekial Creech 12 Oct 1877King H. Parker 10 Oct 1889Discontinued 28 Aug 1890Mail to Four Oaks

4

JOHNSTON COUNTY(Johnston)Benson, name changed from Godwin’s

Henry A. Hodges 16 Nov 1886Discontinued 30 Dec 1886Timothy W. Holmes 10 Jan 1887Jefferson D. Turlington 23 Feb 1888Edward J. D. Boykin 19 Apr 1889Effie C. Harper 21 Jun 1893Edward J. D. Boykin 30 Jun 1897Pulaski Hawley 11 Nov 1903Robert D. Langdon 16 Dec 1904Lonnie E. Stevens 2 Mar 1915Julian Godwin, Acting 1 May 1920William P. Lee 15 Feb 1922Jesse T. Morgan, Acting 7 Aug 1934Jesse T. Morgan 16 Jan 1935Jesse J. Barbour, Acting 1 Jun 1948Jesse J. Barbour 18 Oct 1949Thomas E. Dixon, Acting 23 Mar 1962Thomas E. Dixon 17 Jun 1963Manly Pershing Braswell Officer-In-Charge 11 Jun 1971Manly Pershing Braswell 11 Dec 1971Calvin B. Bagley Officer-In-Charge 24 May 1995Rebecca J. Parker Officer-In-Charge 14 Nov 1995Alvetta S. Callis Officer-In-Charge 24 Jun 1996Wilton J. Dickerson Officer-In-Charge 10 Sep 1996Rhonda P. Smith Officer-In-Charge 28 Jan 1997Jerry A. Matthews Officer-In-Charge 11 Jun 1997Vincent Franks Jr. Officer-In-Charge 6 Aug 1997Freddy L. Honeycutt 11 Oct 1997

Type 228 mm Black10 Sep 19029 Sep 1903

Type 128 mm Black14 Apr 189x31 Aug 1898

Type 330 mm BlackMetal Duplex Type H221 Nov 190415 Sep 1913

Type 430 mm BlackMetal Duplex Type H24 Dec 191410 Jun 1919

Type 522 mm BlackColumbia MachineType G 2W9 Mar 192125 Aug 1928

Type 621 mm BlackInternational MachineType D3014 May 193120 Jul 1965

39.5 x 10.5 mm Magenta20 Jun 1906

5

JOHNSTON COUNTY(Johnston)Benson (Cont.)

Type 730 mm BlackMetal Duplex Type H212 Jul 194211 Jan 1956

Type 922 mm BlackInternational MachineType Bz30 (27504)12 Jan 196611 Jun 1984

Type 829 mm Magenta7 Dec 1960

Type 1032.5 mm Black1936 Type F/1 4-Bar2 Nov 1966

Type 1133.5 mm Black1963 Type F/2 4-Bar (27504)17 Jun 196813 Feb 1973

6

JOHNSTON COUNTY(Johnston)Benson (Cont.)

Type 1331.5 mm Black1963 Type F/2 4-Bar (27504)6 Nov 197915 Oct 1988

Type 1433.5 mm Black1963 Type F/2 4-Bar (27504)3 Oct 19916 Nov 1991

Type 1533.5 mm Black1963 Type F/2 4-Bar (27504)18 Oct 1992

Type 1228 mm Purple20 Sep 1977

Type 1628.5 mm MagentaSelf-Inking Postmarker (27504)6 Jun 2000

7

JOHNSTON COUNTY(Johnston)Benson (Cont.)

Type 1728.5 mm MagentaSelf-Inking Postmarker (27504)2 Sep 2006

Registered

Type 129 mm Magenta1 Dec 194117 Nov 1947

Receiving datestamp

Type R129 mm Black15 Feb 1913

(Johnston)Bentonsville, Bentonville (1)Laurence Peacock 27 Nov 1849David H. Bridgers 26 May 1855Spelling changed to Bentonville 1858 LedgerGiles Kornegay 26 Oct 1859Giles Kornegay, CSA 1 Jun 1861John R. Smith, CSA 4 Jul 1861John A. Williams, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Federal office discontinued 4 Mar 1867Joseph E. Bryan 13 Jul 1874Jeremiah M. Beasley 8 Oct 1877Bettie W. Beasley 9 Dec 1880Mattie J. Grant 17 Jan 1883Jeremiah M. Beasley 11 Feb 1884Mattie J. Grant 27 Apr 1885David J. Williams 17 Mar 1886Jeremiah M. Beasley 1 May 1894Joel V. Massey 12 May 1898ohn J. Williams 3 Apr 1899Discontinued 30 Sep 1903Papers to Beasley

Manuscript30 Jul 1880

Type 127.5 mm Black8 Jan 1898

Manuscript18 Jan 1853

8

JOHNSTON COUNTY(Johnston)Bentonville (2), name changed from Beasley

Annie Lassiter 27 Jan 1914Jeremiah M. Beasley 26 Oct 1920Discontinued 31 May 1933Mail to Four Oaks

Type 131.5 mm Black1910 Type B 4-Bar3 Dec 191727 Apr 1920

(Johnston)BeulahStephen Bagley 28 Apr 1848No record of CSA operationDiscontinued 6 Dec 1866Nancy J. Hinnant 9 Apr 1867Discontinued 27 Jul 1868Name changed from LeroyDemetrius H. Bagley 16 Apr 1884Name changed to Bagley 17 Jan 1888

(Johnston)BismarckRichard C. Creech 11 Jan 1886McDaniel Langdon or Landon 21 Sep 1886John D. Grimes 24 Jun 1893Larkin E. Barber 7 Aug 1897Samuel F. Barbour 28 Sep 1900Discontinued 31 Mar 1903Papers to Atfa

(Johnston)Boonhill, name changed from WhitleysJesse Holt 20 Jun 1834Discontinued 4 Oct 1844Wilie Hastings 15 Jun 1849Wilie Hastings, CSA 3 Jul 1861CSA office closed on or before 30 Apr 1865Wilie Starling 11 Oct 1865Henry Holt 23 Nov 1865Leonidas Phillips 18 Jan 1866M. G. Colyer 29 Jan 1867Appie J. Parker 11 Feb 1867John T. Smith 18 Nov 1868Gaston W. Britt 23 Feb 1872Name changed to Princeton 21 Mar 1873

Manuscript28 Jun 1836

Type 130.5 mm Black3 Sep 185x

Manuscript1 Nov 1870

9

JOHNSTON COUNTY(Johnston)Candills

Mathias F. Candill 21 Apr 1891Lynn Grimes 24 Jul 1896Sarah C. Stephenson 5 Nov 1896Matilda E. Stephenson 31 Jan 1901William G. Higgins 7 Mar 1902Discontinued 14 Oct 1903Papers to Willow Springs

(Johnston)CarletonMamie Hatcher 21 Apr 1888Discontinued 2 Mar 1889Papers to Archer Lodge

(Johnston)Clayton, name changed from Gulleys StoreWilliam D. Joyner 30 Jan 1856William B. Jones 26 Nov 1856William H. Tomlinson 27 Oct 1858William H. Tomlinson, CSA 3 Jul 1861W. W. Cox, CSA 3 Aug 1861James T. Poole, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Delia Wight Jones 4 Sep 1865Mary A. Noble 31 Oct 1865Mary C. Hood 8 Aug 1867Emily Lansford 30 Dec 1867W. W. Cox 9 Jan 1871Emily Lansford 20 Jan 1871James T. Poole 27 Jan 1873Lewis P. Lindsay 18 Jan 1882William J. Y. Thurston 31 Jan 1882Doctor F. Massey 25 Apr 1889Alexander R. Duncan 18 Sep 1890Ernest L. Hinton 26 Sep 1893Alexander R. Duncan 9 Aug 1897Robert Stansell 20 Jul 1901Zach Stephenson 18 Sep 1908Lee H. Yarborough 26 May 1913Charles G. Gulley, Acting 27 Mar 1914Nathan R. Pool 27 Apr 1914Elwood B. Kelly, Acting 1 Apr 1920Alexander R. Duncan, Acting 1 Jul 1921Alexander R. Duncan 5 Jan 1922Nannie Batten, Acting 7 Aug 1928Minnie T. Duncan, Acting 10 Aug 1928Van D. Duncan 28 Feb 1929William S. Penn, Acting 16 May 1933

Type 125.5 mm Black20 Feb 187x16 Jul 1878

Type 227.5 mm Black23 May 1891

Type 328 mm Black3 Apr 1894

Type 429.5 mm BlackMetal Duplex Type H226 Dec 190014 Sep 1910

10

JOHNSTON COUNTY

Paul A. Williams, Acting 13 Jul 1934Paul A. Williams 16 Jan 1935Z. Emmitt Cole, Acting 28 Feb 1959John P. Tuttle, Acting 12 Jun 1959Herbert Q. Hocutt 31 Aug 1961Charles Barden, Acting 25 Oct 1963Charles Barden 18 Mar 1964Sarah F. Neal Officer-In-Charge 16 Feb 1978Charles D. Disharoon Officer-In-Charge 23 Jun 1978Sarah F. Neal Officer-In-Charge 30 Oct 1978Lanny Roger Wood 13 Jan 1979Edward A. Creech Officer-In-Charge 22 Dec 1987Paul R. Hamrick Officer-In-Charge 1 Aug 1988Adam R. Hudson 13 Aug 1988Calvin B. Bagley Jr. Officer-In-Charge 26 Dec 1995Linwood E. Peaden Jr. Officer-In-Charge 6 Dec 1996Calvin B. Bagley Jr. 1 Feb 1997David Thompson Officer-In-Charge 28 Feb 2005Ellen Carol Langston Officer-In-Charge 2 May 2006Jerry T. Merritt Officer-In-Charge 25 Oct 2006Lois J. Barbour Officer-In-Charge 27 Dec 2007Rebecca L. Shires 13 Sep 2008

(Johnston)Clayton (Cont.)

Type 630 mm BlackMetal Duplex Type H228 Nov 191431 Dec 1921

Type 539 x 10 mm Magenta28 Dec 1912

Type 730 mm BlackMetal Duplex Type H227 Aug 192726 Jun 1928

Type 830.5 mm BlackMetal Duplex Type E23 Feb 19415 Jul 1945

Type 920.5 mm BlackUniversal MachineType DT 200K24 Feb 194321 Jul 1955

Type 1020.5 mm BlackUniversal MachineType DT 3008 Jul 195210 Jul 1965

11

JOHNSTON COUNTY(Johnston)Clayton (Cont.)

Type 1131 mm Black30 Sep 1958

Type 1220.5 mm BlackUniversal MachineType DTSz 300 (27520)18 Dec 19652 Dec 1978

Type 1332 mm BlackHanley hand-held roller3 Feb 197115 Apr 1971

Type 1428 mm Magenta18 Sep 1977

Type 1523.5 mm BlackUniversal MachineType BTSz 200 (27520)16 Apr 1993

Type 1635.5 mm MagentaSelf-Inking Postmarker8 Nov 2000

12

JOHNSTON COUNTY(Johnston)Clayton (Cont.)

Type 1744.5 mm MagentaSelf-Inking Postmarker (27520)4 Mar 200613 Sep 2006

Receiving datestamp

Type R129 mm Black20 Jan 190423 Sep 1910

Rural Free Delivery

Type 2B(1) Black7 Sep 190313 Oct 1903

(Johnston)CreachvilleSamuel P. Horton 1 May 1851William T. Robertson 15 Jul 1858William T. Robertson, CSA 6 Dec 1861CSA office closed on or before 30 Apr 1865Federal office discontinued 6 Dec 1866

Manuscript17 Jan 185x

Postmaster frank17 Jan 185x

Type 1838.5 mm RedSelf-Inking Postmarker (27520)23 Mar 200x

13

JOHNSTON COUNTY

(Johnston)DonaldThadious Whitenton 16 May 1891Discontinued 20 Jun 1895No papers

(Johnston)Earpsborough

(Johnston)Crowder’s StoreHenry H. Finch 14 Sep 1840Discontinued 21 Oct 1841

Wyatt Earp 4 Jun 1856Wyatt Earp, CSA 4 Jul 1861CSA office closed on or before 30 Apr 1865Bettie A. Young 31 Jan 1866Martha A. Brower 16 Feb 1870Mrs. W. Debnam 19 Apr 1882Sarah V. Debnam 9 May 1882William D. Brown 4 Dec 1886Charles P. Edwards 11 May 1899Order rescinded 4 Dec 1899William D. Brown continued 4 Dec 1899Mollie O. Brown 9 Dec 1901Discontinued 28 Feb 1903Papers to Wakefield, Wake County

Manuscript22 Jul 1859

Type 126.5 mm Black3 May 188x21 Dec 188x

(Johnston)EasonsJohn D. Eason 21 Jul 1900Discontinued 30 Sep 1903Papers to Selma

14

JOHNSTON COUNTY(Johnston)Elevation

David. H. Holland 1 May 1851Abram Dixon 28 Jan 1858Abram Dixon, CSA 27 Aug 1861CSA office closed on or before 30 Apr 1865Sarah Dixon 31 Jan 1866Discontinued 26 Jan 1869Abram Dixon 13 Jan 1874William C. Benson 8 May 1878Abram Dixon 21 Sep 1886Kittie Johnson 11 Aug 1896Willis E. Thornton 14 Jun 1899William J. Dupree 4 Jan 1900Discontinued 15 May 1901Louis E. Stancil 16 Jul 1901Discontinued 28 Feb 1903Papers to Benson

Type 127 mm Black28 Sep 1889

(Johnston)EmitJoseph H. Eatman 22 Mar 1892Ransom R. Creech 11 Apr 1895D. W. Glover 7 Dec 1897Wesley G. Narron 12 Apr 1898Seba F. High 9 Feb 1899Discontinued 14 Dec 1903Papers to Selma

(Johnston)EurekaOren L. Dodd 5 Mar 1855Discontinued 31 Aug 1858

(Johnston)EzraJosephus Johnson 6 Oct 1881Rufus A. Johnson 12 Nov 1888Lemuel Hardee 29 Jan 1889Josephus Johnson 4 Jun 1895Discontinued 28 Feb 1903Papers to Benson

15

JOHNSTON COUNTY(Johnston)Four Oaks

K. L. Barbour 22 Jan 1887D. A. Ford 20 Apr 1887Adam D. Ford 29 Apr 1887Hepsey A. Tyner 9 Oct 1890Ransom Durham 8 Nov 1897Joseph K. Exem 9 Aug 1901Mary E. Parker 28 Apr 1902George W. Salmon 12 Dec 1904Sophie H. Adams 3 Apr 1914Herman E. Upchurch, Acting 28 Jul 1923Herman E. Upchurch 19 Dec 1923Iredell V. Lee, Acting 1 Apr 1925Iredell V. Lee 26 Jan 1926Marvin T. George, Acting 27 Aug 1934Marvin T. George 16 Jan 1935Clyde W. Barbour 4 Sep 1971William E. Signor 5 Apr 1980Earl E. Jones, Jr. Officer-In-Charge 12 Jan 1988Roy B. Ferrell 12 Mar 1988Deborah C. Fox Officer-In-Charge 11 Jan 1991Robert Mike Fuller Officer-In-Charge 1 May 1991Freddy L. Honeycutt 1 Jun 1991Linwood Peaden Officer-In-ChargeRhonda P. Smith 14 Feb 1998Rhonda P. Burnham (marriage) 19 Jun 1999Rhonda R. Player (marriage) 30 Nov 2002Denise Gaukler Officer-In-Charge 30 Oct 2002Glenda N. Fowler 1 Nov 2003Michael Johnson Officer-In-Charge 18 Dec 2004Vincent Franks Jr. Officer-In-Charge 1 Dec 2005Larry D. Strickland 10 Jun 2006Terri A. Smith Officer-In-Charge 30 Dec 2008Jason L. Shires 29 Aug 2009

Type 128 mm Black13 Jul 18947 Feb 1897

Type 228.5 mm BlackMetal Duplex Type H21 Feb 1902

Type 330 mm BlackMetal Duplex Type H24 Jun 190427 Apr 1920

Type 431.5 mm Black1908 Type A/2 4-Bar23 Oct 19085 Jul 1911

Type 532.5 mm Black1925 Type C/1 4-Bar23 Sep 193323 Nov 1933

Type 631.5 mm Black1930 Type E 4-Bar15 Nov 1934

16

JOHNSTON COUNTY(Johnston)Four Oaks (Cont.)

Type 730.5 mm BlackMetal Duplex Type E217 Nov 193821 Nov 1941

Type 823 mm BlackInternational MachineType AT/S 272127 Mar 194213 Nov 1956

Type 928.5 mm Magenta7 Jan 1950

Type 1033.5 mm Magenta28 Sep 1954

Type 1130 mm Magenta13 May 1957

Type 1221.5 mm BlackInternational MachineType J3029 Oct 19596 Dec 1963

17

JOHNSTON COUNTY(Johnston)Four Oaks (Cont.)

Type 1333 mm Black1936 Type F/1 4-Bar29 Jun 1960

Type 1432.5 mm Black1936 Type F/1 4-Bar23 Oct 196222 Apr 1963

Type 1533.5 mm Black1936 Type F/1 4-Bar1 Mar 196511 Jan 1966

Type 1621.5 mm BlackInternational MachineType Hz30 (27524)14 Jun 196615 Dec 1981

Type 1733.5 mm Black1963 Type F/2 4-Bar (27524)7 Sep 1971

18

JOHNSTON COUNTY(Johnston)Four Oaks (Cont.)

Type 1831.5 mm BlackSelf-Inking PostmarkerType 2A (27524)12 Nov 1985

Type 1938.5 mm RedSelf-Inking Postmarker (27524)3 fEB 1992

Type 2037.5 mm RedSelf-Inking Postmarker (27524)7 Aug 2001

Type 229 mm Black5 Apr 1930

Registered

Type 128 mm Magenta10 Feb 1920

Fancy killer used withRegistered Type 2

19

JOHNSTON COUNTY(Johnston)Four Oaks (Cont.)

Third Class Cancelers Type 135 x 17.5 mm Magenta20 Dec 1951

(Johnston)GiftScoggia Lee 29 Apr 1887Philip Lee 4 Aug 1887Lewey S. Lee 13 Jul 1893James H. Adams 2 Jul 1897Philip Lee 27 Dec 1900Discontinued 30 Sep 1903Papers to Four Oaks

(Johnston)GlenmoreLeonidas Eason 28 Jul 1879James B. Jernigan 23 May 1889George P. Snead 9 Nov 1889Robert Strickland 16 Jan 1892Sue E. Parker 17 Dec 1894Willis B. Strickland 28 Feb 1896Haywood Haynes 27 Apr 1900Order rescinded 27 Jul 1900Willis B. Strickland continued 27 Jul 1900Discontinued 31 Mar 1902Papers to Youth

(Johnston)GlenwoodHassie C. McNeill 9 Apr 1884John T. Hudson 30 Nov 1904Mail to Beasley

(Johnston)Godwin’sElam Godwin 22 Sep 1876Henry A. Hodges 14 Jan 1886Name changed to Benson 16 Nov 1886

20

JOHNSTON COUNTY(Johnston)Gulley’s Store

Nedham G. Gulley 3 Dec 1845John G. Gulley 24 Jul 1846Daniel B. Ingram 29 Jul 1850John G. Gulley 5 Mar 1852James H. Bryan 31 Jan 1855Name changed to Clayton 30 Jan 1856

(Johnston)Hannah’s CreekJames P. Edmondson 22 Feb 1849Discontinued 14 Nov 1849

(Johnston)Hare’s Store, HaresJoseph Hare 13 Nov 1877William H. Hare 20 Feb 1880A. R. Stansell 28 Feb 1884H. H. Hare 20 Jun 1884Ruffin H. Strickland 15 Sep 1884Everett Raper 20 Jan 1886James H. Parker 11 Jul 1891John W. O’Neal 5 Mar 1894Charles Creech 19 Apr 1894Name changed to Hares 9 Oct 1894Loyd Narron 9 Oct 1894B. H. Wheeler 19 Dec 1894Discontinued 6 Mar 1895Papers to Barnes Store

(Johnston)Harpers, HarperMartin W. Harper 22 Sep 1876Alexander Williams 17 Jun 1880James V. Harper 13 Jul 1880John E. Harper 23 Nov 1885Joseph A. Barber 15 Jan 1887Name changed to Harper 18 May 1894John C. Bass 18 May 1894Martha J. Weaver 13 May 1896William K. Bryant 12 Apr 1899Joseph A. Barber 7 Feb 1901Discontinued 30 Sep 1903Papers to Beasley

Type 127.5 mm Black24 Oct 1885

21

JOHNSTON COUNTY(Johnston)Heflin, moved from Nash County

Bunyan Smith 21 Mar 1898Discontinued 14 Dec 1903Papers to Selma

Type 128.5 mm BlackFeb 1902

(Johnston)HelenaHaywood Martin 8 Aug 1888Discontinued 20 Sep 1888No papers

(Johnston)Hinnant MillsEdna Blackman 29 Nov 1869Franklin Hinnant 9 Feb 1871Edna Blackman 7 Aug 1871Discontinued 24 Mar 1874

(Johnston)HoneycuttGlendora Honeycutt 16 Dec 1899Discontinued 30 Nov 1903Papers to Angier, Harnett County

(Johnston)ItaskaJames G. Turlington 21 Apr 1891Name changed to Banner 6 Oct 1893

22

JOHNSTON COUNTY(Johnston)Itiner

Joseph Hardee 2 May 1891Discontinued 14 Oct 1903Papers to Benson

(Johnston)KenlyStephen A. Watson 5 Jan 1887Andrew R. Stancil 19 Apr 1889Mary M. Edgerton 10 Jul 1889Joseph Edgerton 6 Jun 1892Charlie W. Edgerton 6 Feb 1894Doctor H. Hinnant 26 Jan 1898Jacob M. Stancill 9 Jul 1903Ross D. Edgerton 25 Feb 1915Jacob M. Stancil, Acting 1 Nov 1923Jacob M. Stancil 19 Dec 1923Elsie E. Boyette, Acting 9 Sep 1931Elsie E. Boyette 4 Apr 1932Elsie E. McRacken (marriage) 28 May 1932Angus R. McRacken 8 Jun 1936Floyd E. Hales 6 Feb 1971L. Roger Wood Officer-In-Charge 11 Feb 1980William E. Partin Officer-In-Charge 18 Apr 1980Nathaniel Roberson 26 Jul 1980Harry Campbell Officer-In-Charge 6 Aug 1987Nela P. Horton Officer-In-Charge 3 Nov 1987Charles O. Strickland 19 Dec 1987Earl E. Jones Jr. Officer-In-Charge 18 Apr 1991Nela P. Horton 7 Sep 1991Calvin B. Bagley Jr. Officer-In-Charge 12 Jul 1993Gloria B. Parker Officer-In-Charge 24 Aug 1993Calvin B. Bagley Jr. 16 Apr 1994Gloria B. Parker Officer-In-Charge 23 May 1995Rhonda P. Smith Officer-In-Charge 14 Aug 1996Stephen M. Burnette Officer-In-Charge 24 Jan 1997Miriam L. Hammond 21 Jun 1997Anna Bailey Officer-In-Charge 6 Apr 2000Kelly Joe Edmisten 1 Jul 2000Dawn W. Lambert Officer-In-Charge 16 Apr 2003Monica E. Eaddy Officer-In-Charge 24 Mar 2005Sandra W. Conselina Officer-In-Charge 17 May 2005Tamala S. Walker Officer-In-ChargeMonica E. Eaddy 17 Sep 2005Tammy Newsome Officer-In-Charge 11 Jul 2007Ronald L. Joyner 5 Jan 2008

Type 128 mm Black20 Jul 1891

Type 230 mm BlackMetal Duplex Type H210 Sep 190526 Jan 1932

Type 330.5 mm BlackMetal Duplex Type E220 Apr 19366 Dec 1962

Type 423 mm BlackColumbia MachineType A 2W (?)28 Jul 193013 Oct 1930

23

JOHNSTON COUNTY(Johnston)Kenly (Cont.)

Type 522.5 mm BlackInternational MachineType AT/S 27212 Sep 19429 Jun 1961

Type 628.5 mm Magenta7 Aug 1954

Type 722.5 mm BlackInternational MachineType D 400 (Pray/For/Peace)6 Nov 19626 Aug 1965

Type 831.5 mm Magenta9 Oct 1963

Type 921.5 mm BlackInternational MachineType Nz 400 (Pray/For/Peace)(27542)6 Sep 19655 Sep 1966

Type 1021.5 mm BlackInternational MachineType Hz 400 (27542)30 Dec 196714 Apr 1971

24

JOHNSTON COUNTY(Johnston)Kenly (Cont.)

Type 1132 mm Black1963 Type F/2 4-Bar (27542)14 Sep 1977

Type 1233.5 mm Black1963 Type F/2 4-Bar (27542)9 Nov 19836 Sep 1985

Type 1327 mm RedSelf-Inking Postmarker (27542)6 Jul 1993

Type 1429.5 mm RedSelf-Inking Postmarker (27542)17 May 19951 Dec 2006

Type 1532.5 mm BlackSelf-Inking Postmarker (27542)1 Dec 2006

25

JOHNSTON COUNTY(Johnston)Kenly (Cont.)

Third Class Cancelers Type 148 x 16 mm Magenta

(Johnston)Leechburgh, LeachburgSimon W. Pate 7 Mar 1854John W. Stewart 14 May 1855Hardy H. Carroll 1 Feb 1856Discontinued 3 Dec 1857David H. Holland 4 Aug 1859David H. Holland, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Charles H. Holland 21 Sep 1865Discontinued 2 Dec 1870Re-established as LeachburgLeonidas Holland 8 Sep 1876James Leonidas Holland 22 Sep 1876Charles H. Holland 13 Dec 1883Discontinued 28 Feb 1903Papers to McCullers, Wake County

(Johnston)Lemay, moved from Wake CountyChester A. Bundy 14 Oct 1901Discontinued 31 Dec 1931Mail to Garner, Wake County

(Johnston)LeroyDemetrius H. Bagley 21 May 1880Name changed to Beulah 16 Apr 1884

26

JOHNSTON COUNTY(Johnston)Lowell

Needham T. Perkins 27 May 1850James Cox 4 Mar 1852Nathan Coleman 20 Jun 1854Samuel B. Woods 6 Jul 1855Nathan B. Cox 28 Mar 1856John Hallowell 26 Jan 1858John Hallowell, CSA 3 Jul 1861Jackson Southard, CSA 27 Aug 1861Jenatt C. Holland, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Federal office discontinued 11 Dec 1866

(Johnston)LunarWilliam G. Wrenn 18 May 1900Discontinued 28 Feb 1903Mail to McCullers, Wake County

(Johnston)LunsfordThomas H. Atkinson 21 Mar 1892Discontinued 14 Mar 1894Tomie Hare 28 May 1917Discontinued 14 Sep 1918Mail to Selma

(Johnston)MicroCaswell C. Peacock 4 Feb 1891Pleasant G. Ward 3 Mar 1894Wesley Batten 7 Mar 1898Leroy Batten 4 Jun 1902Lemma Batten 10 Sep 1903Robert C. Pearce 8 Dec 1922Ruth R. Pittman 1 Oct 1947John H. Jones, Acting 20 Dec 1947John H. Jones 23 Sep 1948Earl E. Jones Jr. 3 Apr 1982Robert Daniel Aycock Officer-In-Charge 10 Jul 2000Rebecca P. Tart 21 Oct 2000Jacque Hardin-Paulino Officer-In-Charge 30 Dec 2005James W. Aycock 5 Aug 2006

Manuscript17 Jul 1850

Postmaster frank17 Jul 1850

Type 132.5 mm Black1936 Type F/1 4-Bar21 Feb 1939

Type 234 mm Black1936 Type F/1 4-Bar24 Mar 1950

27

JOHNSTON COUNTY(Johnston)Micro (Cont.)

Type 332 mm Black1936 Type F/1 4-Bar17 Jan 1953

Type 533.5 mm Black1936 Type F/1 4-Bar16 Apr 195727 Jan 1959

Type 430 mm Magenta3 Oct 1956

Type 631.5 mm BlackHanley hand-held roller14 Apr 196127 Apr 1968

Type 733.5 mm Black1963 Type F/2 4-Bar (27555)6 Sep 196510 Sep 1970

28

JOHNSTON COUNTY(Johnston)Micro (Cont.)

Type 832.5 mm Black1963 Type F/2 4-Bar (27555)8 Sep 1976

Type 934.5 mm Black1963 Type F/2 4-Bar (27555)11 Jan 198024 Oct 1989

Type 1033.5 mm RedSelf-Inking Postmarker (27555)21 Dec 2006

(Johnston)Middle RunHenry H. Finch 9 May 1849Discontinued 14 Jan 1850

(Johnston)MiloNathan T. Ryals 29 Jul 1884Discontinued 25 Jan 1887Nathan T. Ryals 11 Apr 1888Discontinued 13 Aug 1890Papers to Benson

29

JOHNSTON COUNTY(Johnston)Mitchener’s Store

Erastus R. Mosher 22 May 1866Name changed to Selma 29 Aug 1867

(Johnston)MonkJames H. Parrish 26 May 1902Discontinued 30 Jan 1904Papers to Four Oaks

(Johnston)OvershotWilliam N. Rose, Jr. 12 Aug 1893Julia A. Rose 26 Feb 1894Mary I. Langston 22 May 1895Bethany Rose 15 Jun 1895Discontinued 30 Nov 1904Mail to Beasley

(Johnston)Peacock’s Cross RoadsYoung B. Smith 13 Oct 1876Thomas T. Lee 5 May 1881Name changed to Rome 4 Sep 1882

(Johnston)PennyRansom S. Penny 11 Feb 1884Lafayette F. Auston 27 Dec 1893Discontinued 31 Dec 1901Mail to Garner, Wake County

30

JOHNSTON COUNTY(Johnston)Perlina

Jones A. Parton 28 Jun 1901Discontinued 14 Oct 1903Papers to Willow Springs, Wake County

(Johnston)Pine LevelThomas G. Hinnant 7 Feb 1855Sion F. Ellen 11 Dec 1857Manson H. Wells 26 Oct 1859M.H. Wells, CSA 1 Jun 1861Gaston W. Britt, CSA ca Jul 1862CSA office closed on or before 30 Apr 1865Thomas G. Hinnant 1 Feb 1866William C. Gurley 25 Oct 1889Wilie F. Gerald 4 Sep 1893William C. Gurley 5 Aug 1897Henry R. Gerald 20 May 1914Floyd G. Hinnant, Acting 31 Jul 1952Floyd G. Hinnant 16 Jul 1954Mrs. Nelle E. Coor 29 Jul 1978Jennifer Narron Officer-In-Charge 15 Nov 1995Barney M. Cook 16 Mar 1996Donna Brown Officer-In-Charge 8 Jan 2007Sharon Martin Officer-In-Charge 8 May 2007Tammy K. Newsome 29 Mar 2008Valarie Washington Officer-In-Charge 1 Nov 2010

Manuscript14 Sep 1864

Manuscript24 Sep 1866

Type 124.5 mm Black14 May 1879

Type 227.5 mm Black17 Jun 1891

Type 328.5 mm Black9 Feb 18941 Feb 1901

31

JOHNSTON COUNTY(Johnston)Pine Level (Cont.)

Type 432 mm Black1908 Type A/2 4-Bar14 Dec 1915

Type 532.5 mm Black1910 Type B 4-Bar16 Dec 1916

Type 632.5 mm Black1924 Type D 4-Bar27 May 19283 Aug 1928

Type 731.5 mm Black1930 Type E 4-Bar2 Jul 193028 Mar 1934

Type 834 mm Black1936 Type F/1 4-Bar8 Nov 194029 Mar 1943

32

JOHNSTON COUNTY(Johnston)Pine Level (Cont.)

Type 932.5 mm Black1936 Type F/1 4-Bar5 May 194725 Oct 1950

Type 1030.5 mm BlackMetal Duplex Type ?17 May 195512 Nov 1955

Type 1130.5 mm Magenta5 Nov 1956

Type 1223 mm BlackInternational MachineType AT/S 27127 Jul 196030 Dec 1964

Type 1323 mm BlackInternational MachineType ATS/z 2712 (27568)13 Dec 196621 Sep 1970

33

JOHNSTON COUNTY(Johnston)Pine Level (Cont.)

Type 1432.5 mm Black1963 Type F/2 4-Bar (27568)15 May 1978

Type 1531.5 mm Magenta20 Sep 1993

Type 1632.5 mm Black1963 Type F/2 4-Bar (27568)10 Nov 1997

Type 1734.5 mm Black1963 Type F/2 4-Bar (27568)16 Sep 2004

Type 1830.5 mm BlackSelf-Inking Postmarker(27568-9998)9 Mar 2007

34

JOHNSTON COUNTY(Johnston)Pine Level (Cont.)

Type 1829.5 mm Black9 Mar 2007

(Johnston)Pine Grove, PinevilleJosiah Watson 13 Jun 1832Name changed to Pineville 19 Jul 1832Josiah Watson 19 Jul 1832Joseph Richardson 6 Oct 1836Discontinued 4 Jan 1837

(Johnston)PolentaWilliam M. Sanders 16 Mar 1882R. A. Sanders 27 Jan 1886William M. Weeks 20 Feb 1886John W. Yelvington 12 May 1888Garland B. Smith 20 Feb 1890Claud L. Weeks 17 Nov 1892Frederick J. Booker 25 Sep 1893Discontinued 15 Nov 1900Mail to Smithfield

(Johnston)PouWilliam R. Coats 2 Aug 1901Discontinued 30 Sep 1903Papers to Four Oaks

(Johnston)PowhatanIsaac W. Jones, Jr. 31 Jan 1900Disconinued 15 Dec 1912Mail to Wilsons Mills

35

JOHNSTON COUNTY(Johnston)Pratt

Andrew G. Parrish 10 Oct 1884Joseph Stephenson 14 Jan 1886Discontinued 22 Sep 1886John R. Coats 14 Sep 1888Curtis V. Byrd 14 Jul 1893Willis A. Coats 3 Nov 1896Claud H. Honeycutt 30 Jun 1897Ed S. Coates 10 Dec 1897Discontinued 14 Feb 1901Mail to Honeycutt

Type 127.5 mm Black16 Apr 1890

(Johnston)PrestonJames W. Smith 13 Apr 1894Discontinued 15 Nov 1900Papers to Smithfield

Type 128 mm Black24 Feb 1897

(Johnston)Princeton, name changed from BoonhillGaston W. Britt 21 Mar 1873Michael Heineman 16 Sep 1874Mary F. Heineman 29 Nov 1875Sarah F. Ledbetter 13 Sep 1887Stephen D. Fairfield 2 Apr 1892Sarah F. Ledbetter 13 Oct 1894Nettie Finlayson 15 Feb 1895Nettie F. Wells 5 Mar 1896Ithial W. Massey 26 May 1899John W. Snipes 15 Oct 1902William M. Rose 11 Feb 1909Charles H. Holt 29 Apr 1914Elijah F. Pearce 5 Jan 1922Lois D. Braswell 22 Dec 1933Leon E. Peedin, Acting 30 Dec 1963Leon E. Peedin 26 Jul 1965Grace M. Peedin, Acting 26 Aug 1966Herman Stephenson 19 Jun 1968Walter M. Beckham Officer-In-Charge 22 Sep 1986Weldon B. Parrish 31 Jan 1987Danny B. Cobb Officer-In-Charge 26 Apr 2001Alynne K. Kline-McLeod Officer-In-Charge 21 Jun 2001Sharon Martin Officer-In-Charge 30 Aug 2001Jerry Merritt Officer-In-Charge 12 Oct 2001Lisa Lee Clark 1 Dec 2001Lisa Lee Clark-Degumba (marriage) 13 Jul 2002.

Type 125 mm Black9 Jun 1875

Type 226.5 mm Black28 Mar 187x

Type 327.5 mm Black7 Apr 189419 Nov 1901

36

JOHNSTON COUNTY(Johnston)Princeton (Cont.)

Type 532 mm Black1908 Type A/2 4-Bar(Almost identical to Type 4except no numeral)9 Jul 19092 Sep 1913

Type 432 mm BlackDoane Type 3-41 Apr 190818 May 1909

Type 630 mm BlackMetal Duplex Type H226 Sep 191410 Sep 1938

Type 730.5 mm BlackMetal Duplex Type ?17 Apr 1950

Type 820.5 mm BlackUniversal MachineType DT 20021 Nov 196018 Aug 1963

37

JOHNSTON COUNTY(Johnston)Princeton (Cont.)

Type 928.5 mm Magenta30 Jul 1964

Type 1020.5 mm BlackUniversal MachineType DT 400 (Pray/For/Peace)30 Aug 1965

Type 1120.5 mm BlackUniversal MachineType DTS/z 400 (Pray/For/Peace( (27569)25 Nov 19653 Jun 1996

Type 1233.5 mm Black1963 Type F/2 4-Bar (27569)15 Apr 1971

38

JOHNSTON COUNTY(Johnston)Princeton (Cont.)

Type 1429 mm Magenta5 Sep 1989

Type 1529.5 mm RedSelf-Inking Postmarker (27569)15 Jan 1999

Type 1636.5 mm RedSelf-Inking Postmarker (27569)15 Feb 2007

Registered

Type 131 mm Magenta12 Oct 1954

Receiving datestamp

Type R132 mm Black22 Jun 1907

39

JOHNSTON COUNTY(Johnston)Ramon

Martha J. Holder 2 Oct 1895Discontinued 29 Oct 1897Papers to Archer

(Johnston)RhodesvilleJames H. Rhodes 28 Jul 1879Albert Lee 7 Feb 1881Discontinued 25 Oct 1886Papers to Glenmore

(Johnston)Rome, name changed from Peacock’s Cross RoadsThomas T. Lee 4 Sep 1882Josephine C. Lucas 8 Jun 1888Thomas T. Lee 12 Jul 1889Young B. Smith 19 Dec 1891R. W. Blackman 19 Sep 1893John B. Smith 6 Mar 1895Thomas T. Lee 8 Feb 1898Sarah Holly 19 Jan 1901Order rescinded 3 Apr 1901Thomas T. Lee continued 3 Apr 1901Sias E. Smith 3 Dec 1902Discontinued 30 Nov 1904Mail to Beasley

Type 144 x 26.5 mm Black oval21 Jan 1883

(Johnston)Saint CharlesJoseph Hare 22 Jul 1847Joseph Hare, CSA 6 Jul 1861CSA office closed on or before 30 Apr 1865Discontinued 11 Dec 1866Henry B. Faison 16 Jan 1867Discontinued 4 Aug 1870

Manuscript1 Sep 18543 Oct 1856

40

JOHNSTON COUNTY(Johnston)Sandy Level

Burty C. Richardson 15 Apr 1856R. C. Richardson, CSA 31 Jul 1861CSA office closed on or before 30 Apr 1865Federal office discontinued 4 Mar 1867

(Johnston)SelahBarden Brown 28 Apr 1892Discontinued 24 Jun 1895Mail to Selma

(Johnston)Selma, name changed from Mitchner’s StoreHenry Millender 29 Aug 1867Mary C. Hood 10 Jun 1868Josiah Stancill 19 Apr 1889Doctor H. Hinnant 19 Nov 1889John H. Parker 20 Dec 1889Georgia A. Tuck 4 May 1893James T. Corbett 24 Feb 1898Ann Z. Pearce 7 Sep 1901William H. Etheridge 26 May 1913John D. Massey (declined) 21 Feb 1922Joel A. Johnson 11 Jan 1923John D. Massey 16 Jun 1926Henry E. Earp, Acting 5 Sep 1934Henry E. Earp 14 Jun 1935Frank M. Hood, Acting 17 Oct 1945Frank M. Hood 19 Jul 1947Wilson Broadwell 1 May 1971Sherwood C. Southerland Officer-In-Charge 29 Sep 1972Sherwood C. Southerland 12 May 1973Weldon B. Parrish Officer-In-Charge 27 Aug 1986Earl Ritterpusch Officer-In-Charge 25 Feb 1987Roy L. Tucker Officer-In-Charge 21 Mar 1987William Jan Strickland 26 Mar 1987Bobby Ray Lee Officer-In-Charge 11 Jan 1993Charles O. Strickland Officer-In-Charge 27 Jan 1993Charles O. Strickland 6 Feb 1993Nela P. Horton 10 Jul 1993Freddy L. Honeycutt Officer-In-Charge 23 Apr 1996Thomas Robert Burnham 31 Aug 1996Weldon B. Parrish Officer-In-Charge 23 Feb 2000Judith E. Pate Officer-In-Charge 6 May 2000Robert L. Shaw 7 Oct 2000Mark Wilson Officer-In-Charge 3 May 2004Melinda Milone Officer-In-Charge 5 Jun 2004Curtis Joyner Officer-In-Charge 13 Jul 2004Randy R. Turnage 16 Oct 2004

Type 125 mm Blue23 Feb 18845 Sep 188x

Type 227.5 mm Black28 Jan 1889

Type 428 mm Black24 Mar 189827 Apr 1899

Type 328.5 mm Black(no time slug)18 Feb 1894

41

JOHNSTON COUNTY(Johnston)Selma (Cont.)

Type 628.5 mm Black18 Feb 190622 Jan 1909

Type 529.5 mm BlackMetal Duplex Type H26 Nov 19029 Mar 1906

Type 729.5 mm BlackMetal Duplex Type H218 Feb 191018 Mar 1910

Type 830 mm BlackMetal Duplex Type H25 Apr 191223 Sep 1919

Type 922 mm BlackColumbia MachineType G 2WT10 Dec 19182 Nov 1924

42

JOHNSTON COUNTY(Johnston)Selma (Cont.)

Type 1021.5 mm BlackAmerican MachineType A1417 Dec 193318 Jul 1934

Type 1122.5 mm BlackInternational MachineType AT/S 1723 Nov 19362 Apr 1942

Type 1220.5 mm BlackUniversal MachineType DT 30010 Aug 19511 May 1965

Type 1330.5 mm Magenta6 Oct 1952

Type 1420.5 mm BlackUniversal MachineType DTS/z 300 (27576)11 Jan 19662 Feb 1999

Type 1533.5 mm Black1963 Type F/2 4-Bar (27576)2 Feb 197115 Apr 1971

43

JOHNSTON COUNTY(Johnston)Selma (Cont.)

Type 1631.5 mm Black1963 Type F/2 4-Bar (27576)1 Feb 1980

Type 1732.5 mm Black1963 Type F/2 4-Bar (27576)12 Dec 1985

Type 1829.5 mm RedSelf-Inking Postmarker (27576)5 Feb 1988

Type 1932.5 mm BlackSelf-Inking Postmarker (27576)11 Jul 200521 Feb 2007

Type 2030.5 mm BlackSelf-Inking Postmarker (27576)21 Feb 2007

44

JOHNSTON COUNTY(Johnston)Selma (Cont.)

Registered

Type 129 mm Magenta26 Jul 19466 Oct 1954

Receiving datestamp

Type R128.5 mm Black8 Aug 1912

(Johnston)SmithfieldJohn Bryan 18 Jun 1792William Lasser 23 Jan 1793Calvin Jones 1 Oct 1796Mathias Handy 6 May 1799Hugh Dickson 4 Sep 1800William Lasser 29 Mar 1811W. W. Hopkins 1 Jul 1811Ray Helme 20 Apr 1815J. N. McLeod 1 Apr 1816David Thompson 29 Mar 1821Turner Reavis 3 Jan 1834William H. Morning 21 Nov 1837Henry H. Hobbs 8 Dec 1843W. F. S. Alston 19 Jun 1849Duncan McPherson 12 Dec 1849Henry H. Hobbs 6 Jun 1853Patrick T. Massey 8 Nov 1860James H. Ennis 9 Feb 1861James H. Ennis, CSA 6 Jul 1861Edwin Boykin, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865James H. Parker 9 Sep 1865Mary A. Northam 2 Jan 1866William D. Stanley 12 Apr 1869Phebe T. Morning 20 Sep 1869John H. Cotter 25 Feb 1875Matilda V. Sneed 10 Dec 1877John D. Massey 4 Apr 1889Mary L. Abell 21 Jun 1893

Type 160 x 12 mm Black24 May 179x

Postmaster frank handstamp28.5 x 17 mm Black12 Oct 1796

Manuscript25 Aug 182428 Jun 1838

Type 230.5 mm Red3 Nov 18363 Sep 1849

30.5 mm Black21 Aug 185619 Jul 185x

45

JOHNSTON COUNTY(Johnston)Smithfield (Cont.)

John D. Massey 10 Jun 1897James D. Parker 4 Jun 1904James C. Stancil 21 Aug 1909A. M. Sanders 12 Jan 1914Sarah A. Lundford, Acting 20 Aug 1918Sarah A. Lundford 3 Feb 1919James C. Stancil, Acting 4 Jun 1927James C. Stancil 22 Mar 1928Everett S. Stevens 20 Apr 1936D. Herman Jones, Jr., Acting 6 Jan 1961D. Herman Jones, Jr. 28 Mar 1962James C. Henderson 20 Mar 1971Edward L. Palmeter 14 Jun 1980James A. Hartness Officer-In-Charge 8 Feb 1982Preston R. Jones 29 May 1982J. A. Muse Sr. Officer-In-Charge 4 Jan 1986Adam R. Hudson Officer-In-Charge 1 Apr 1986Sherwood C. Southerland 30 Aug 1986Bobbi Sue Fretwell Officer-In-Charge 30 Nov 1990Weldon B. Parrish Officer-In-Charge 19 Apr 1991Earl I. Ritterpusch 1 Jun 1991Lois J. Barbour Officer-In-Charge 26 Aug 1992James A. Mallard Officer-In-Charge 20 Jan 1993Ralph Heyward Boyette 6 Feb 1993Weldon B. Parrish Officer-In-Charge 16 Dec 1998Robert L. Shaw Officer-In-Charge 8 Feb 1999Judith E. Pate Officer-In-Charge 8 Jul 1999Robert L. Kraft 6 May 2000Jerry Merritt Officer-In-Charge 14 Mar 2002Gloria B. Parker Officer-In-Charge 19 Nov 2004Beverly B. Paschal Officer-In-Charge 1 Nov 2005Beverly B. Paschall 15 Apr 2006

Confederate

Type 230.5 mm Black20 Aug 186x25 Aug 186x

Manuscript22 Aug 1862

Type 326 mm Black17 Oct 187022 Nov 187x

Type 428 mm Black12 Sep 18835 Jul 1889

Type 528 mm Black6 Feb 189415 Feb 1896

46

JOHNSTON COUNTY(Johnston)Smithfield (Cont.)

Type 628.5 mm Black18 Aug 18976 Aug 1902

Type 730 mm BlackMetal Duplex Type H212 Aug 189x29 Mar 1915

Type 830 mm BlackMetal Duplex Type H222 Oct 19185 Feb 1919

Type 922.5 mm BlackColumbia MachineType G 2W25 Oct 192112 Jan 1923

Type 1023 mm BlackAmerican MachineType A1429 May 192616 Oct 1936

Type 1130 mm BlackMetal Duplex Type E217 Nov 19329 Aug 1957

47

JOHNSTON COUNTY(Johnston)Smithfield (Cont.)

Type 1221 mm BlackInternational MachineType D3025 Jan 193828 Jan 1948

Type 1321 mm BlackInternational MachineType D308 Jun 19528 Aug 1954

Type 1429.5 mm Magenta20 Jul 1954

Type 1536 mm Black6 Jan 195927 Oct 1962

Type 1621.5 mm BlackInternational MachineType J3016 Mar 19571 Jun 1965

Type 1727.5 mm Magenta26 Mar 1962

48

JOHNSTON COUNTY(Johnston)Smithfield (Cont.)

Type 1832 mm BlackHanley hand-held roller3 Oct 1963

Type 1921.5 mm BlackInternational MachineType Hz30 (27577)8 Dec 196514 Apr 1971

Type 2033.5 mm Black1963 Type F/2 4-Bar (27577)20 Apr 196816 Apr 1971

Type 2121.5 mm BlackInternational MachineType Hz30 (27577)10 Apr 1969

Type 2229.5 mm Magenta2 Jul 1976

Type 2321.5 mm BlackInternational MachineType Hz26 (27577)(Smithfield, NC./April 23, 1777-1977/200th Anniversary)23 Apr 1977

49

JOHNSTON COUNTY(Johnston)Smithfield (Cont.)

Type 2428 mm Magenta20 Jan 1984

Type 2427.5 mm RedSelf-Inking Postmarker(27577-9998)4 Aug 1987

Type 2529 mm Red17 Jul 1991

Type 2633.5 mm RedSelf-Inking Postmarker (27577)7 Nov 200328 Jun 2006

Type 2733.5 mm RedSelf-Inking Postmarker (27577)19 May 2007

Type 2834 mm RedSelf-Inking Postmarker (27577)24 Jan 2008

50

JOHNSTON COUNTY(Johnston)Smithfield (Cont.)

Receiving datestamp

Type R127.5 mm Black8 Apr 189426 Apr 1896

Type R229 mm Black2 Feb 19025 Apr 1912

Registered

Type 127.5 mm Magenta14 Dec 1954

Rural Free Delivery

Type 1(1) Black3 Sep 1901

(Johnston)SpilonaRobert J. Lassiter 23 Aug 1882Discontinued 30 Sep 1903Papers to Four Oaks

51

JOHNSTON COUNTY(Johnston)Stephenson

Theophilus H. Stephenson 1 Sep 1893Young A. Barbour 5 Aug 1897Lizzie Stephenson 29 Nov 1901Discontinued 14 Oct 1903Mail to Angier, Harnett County

(Johnston)StroudHardy P. Bailey 24 Feb 1897Order rescinded 18 Feb 1901

(Johnston)WhitleysJesse Whitley 15 Jan 1829William B. Broome 26 Apr 1834Name changed to Boonhill 20 Jun 1834

(Johnston)Wilson’s Mills, Wilsons MillsGeorge F. Uzzle 9 Nov 1869Spelled Wilsons Mills 1889 LedgerSarah D. Parrish 21 Dec 1899Pearl L. Vinson 29 Apr 1914Lillie Honrine 7 Sep 1915Lehman D. Underwood, Acting 3 Aug 1922Lehman D. Underwood 14 Oct 1922James O. Massey, Acting 17 Apr 1923James O. Massey 25 Jun 1923Clara A. Massey, Acting 15 Nov 1924Alonzo V. Underwood 24 Oct 1925Rena G. Murray 8 Dec 1925Rena G. Uzzle (marriage) 22 Jan 1927Ethel C. Wilson 10 Oct 1927Dolphis P. Brown, Acting 31 Dec 1959Dolphis P. Brown 17 Jan 1961Nell E. Coor Officer-In-Charge 24 Dec 1977William E. Partin 10 Mar 1979Hilda B. Wood Officer-In-Charge 5 Oct 1979Hilda B. Wood 1 Nov 1980Tommy Godwin Officer-In-Charge 30 Sep 1992

Manuscript22 Aug 1878

Type 127 mm Black27 Jan 188x12 Nov 1887

52

JOHNSTON COUNTY

Annette A. Tart Officer-In-Charge 7 Dec 1992Annette A. Campbell 6 Feb 1993Annette A. Tart (marriage) 7 Nov 1995Jennifer D. Spence Officer-In-Charge 29 Jun 1999Geralyn M. DeSantis 11 Sep 1999Carol A. Miller 2 Apr 2005

(Johnston)Wilson’s Mills, Wilsons Mills (Cont.)

Type 228 mm Black24 Feb 189x13 Jan 1894

Type 331.5 mm Black1908 Type A/2 4-Bar15 Dec 19106 Dec 1918

Type 433.5 mm Black1931 Type C/2 4-Bar9 Oct 1937

Type 533 mm Black1936 Type F/1 4-Bar26 Apr 1950

Type 629 mm Magenta25 Aug 195513 Aug 1956

53

JOHNSTON COUNTY(Johnston)Wilson’s Mills, Wilsons Mills (Cont.)

Type 734.5 mm Black1936 Type F/1 4-Bar23 Jul 195625 Jul 1956

Type 833 mm Black1936 Type F/1 4-Bar3 Oct 1961

Type 933.5 mm Black1936 Type F/1 4-Bar20 Jul 196227 Feb 1964

Type 1032.5 mm Black1963 Type F/2 4-Bar (27593)25 Oct 1966

Type 1131.5 mm Black1963 Type F/2 4-Bar (27593)27 Nov 1970

54

JOHNSTON COUNTY(Johnston)Wilson’s Mills, Wilsons Mills (Cont.)

Type 1232 mm Black1963 Type F/2 4-Bar (27593)12 Jun 1975

Type 1334.5 mm Black1963 Type F/2 4-Bar (27593)23 Feb 19814 Apr 1992

Type 1429.5 mm Magenta6 Apr 1989

Type 1538 x 42 mm RedSelf-Inking Postmarker (27593)10 Jan 2001

Type 1635 mm BlackSelf-Inking Postmarker (27593)10 Jan 2001

55

JOHNSTON COUNTY(Johnston)Wilson’s Mills, Wilsons Mills (Cont.)

Type 1733.5 mm RedSelf-Inking Postmarker (27593)14 Jun 2005

Type 1844 mm RedSelf-Inking Postmarker (27593)2 Apr 2007

(Johnston)WoodsMoore Wood 19 Apr 1883Giles Lucas 20 Jan 1886Discontinued 14 Mar 1888Papers to Benson

(Johnston)YouthRobert N. Allen 24 Apr 1901Discontinued 30 Sep 1903Papers to Four Oaks


Recommended