+ All Categories
Home > Documents > PERSON COUNTY - North Carolina Postal History Society · PERSON COUNTY 6 Cameron’s Mills (Person)...

PERSON COUNTY - North Carolina Postal History Society · PERSON COUNTY 6 Cameron’s Mills (Person)...

Date post: 18-Oct-2018
Category:
Upload: vuongcong
View: 214 times
Download: 0 times
Share this document with a friend
39
PERSON COUNTY Established from Caswell in 1792 Number of Post Offices - 68 Number with postmarks known - 30 18 April 2015 - R. F. Winter
Transcript

PERSON COUNTY

Established from Caswell in 1792

Number of Post Offices - 68Number with postmarks known - 30

18 April 2015 - R. F. Winter

PERSON COUNTY

2

Ai (Person)

Henry L. Tingen 26 Jan 1887Discontinued 14 Nov 1887Mail to RoxboroughJoseph P. Tingen 9 Mar 1888Discontinued 29 Jun 1907Mail to Timberlake

Allensville (Person)

John W. Thomas 9 Nov 1855Lemuel G. Clayton 8 Nov 1856William H. Royster 30 Jan 1858William H. Royster, CSA 21 Nov 1861CSA office closed on or before 30 Apr 1865Josephene C. Royster 27 Apr 1866Mary J. Brooks 28 Aug 1872Discontinued 10 Apr 1873Name changed from GibbonsJohn H. Burch 15 Mar 1886Jacob W. Slaughter 25 Aug 1891William T. Murray 22 Jun 1893James M. Philpott 22 Nov 1894Robert L. Chappell 15 Nov 1898Henry Y. O’Briant 19 Mar 1902William T. Chappell 19 Nov 1906Discontinued 28 Feb 1907Mail to Roxboro

Arcadia (Person)

Benjamin Summer 2 Feb 1833Discontinued, moved toBerea, Granville County 4 Aug 1841Samuel M. Craft 1 Apr 1854Discontinued 14 Aug 1855

ConfederateManuscriptSep 186x

Type 131.5 mm Black23 May 186x

Type 227 mm Black27 Oct 1899

PERSON COUNTY

3

Bethel Hill (Person)

John E. Montague 5 Dec 1860John E. Montague, CSA 5 Jul 1861CSA office closed on or before 30 Apr 1865Discontinued 6 Dec 1866James R. Woody 13 May 1873Thomas D. Woody 13 Feb 1880John B. Barrett 4 Jan 1893Thomas D. Woody 27 Oct 1898Ola S. Woody 27 Apr 1907Thomas D. Woody 21 Jun 1911Discontinued 15 Jul 1914Mail to Denniston, VA

Confederate

Manuscript186x

Type 127.5 mm Black18 Apr 188x

Type 228 mm Black13 Jan 1898

Type 329 mm BlackMetal Duplex Type H21 May 1901

Blue Wing (Person)

James T. Jones 23 Oct 1845George W. Norwood 14 Oct 1847Mail to Roxboro

PERSON COUNTY

4

Brookland (Person)

William A. Daniel 15 Apr 1899Discontinued 31 May 1901

Bushy Fork (Person)

William A. Bradsher 7 Sep 1855William A. Bradsher, CSA 1 Aug 1861CSA office closed on or before 30 Apr 1865Jacobina Millner 29 May 1866Samuel P. Satterfield 16 Sep 1870Darcy W. Bradsher 24 Dec 1872 William A. Warren 8 Apr 1875W. Bradsher 31 Aug 1876Discontinued 9 Nov 1876W. H. Long 22 May 1877William H. Long, Jr. 11 Jun 1877Archer L. Bradsher 3 Aug 1897William H. Long 24 May 1902David Long 7 Oct 1905Frank J. Hester 30 Dec 1907Discontinued 15 Feb 1910

Type 127.5 mm Black27 Oct 1899

Manuscript22 Mar 1865

Confederate

Type 125 mm Black4 Oct 187x

Type 228 mm Purple23 Jul 1893

Type 330.5 mm Black14 Mar 1895

PERSON COUNTY

5

Bushy Fork (Cont.) (Person)

Type 431 mm Black1908 Type A/2 4-Bar26 Feb 1909

Ca-Vel (Person)

Clara M Curles 1 Feb 1948Leon C. Frederick (declined) 16 Sep 1950Frances H. Powell 12 Feb 1951Discontinued 8 Dec 1974Mail to Roxboro

Type 133 mm Black9 Aug 1948

Type 230.5 mm BlackMetal Duplex Type ?18 Oct 195126 Nov 1963

Type 335 mm BlackNon-standard 4-Bar16 Jun 1964

Type 432.5 mm Black1963 Type F/2 4-Bar (27512)11 Apr 19667 Dec 1974

PERSON COUNTY

6

Cameron’s Mills (Person)

Isham Malone 14 Jun 1832William Horner 26 Dec 1835William J. Gray 4 Jun 1840George Piper 5 Apr 1841Name changed to Point Pleasant 11 Jan 1843

Cates (Person)

James T. Cates 2 Nov 1892Discontinued 15 Jul 1907Mail to Roxboro

Type 127.5 mm Black14 Aug 189420 Sep 1904

Ceffo (Person)

Sallie M. Williams 14 Jun 1881Jessie R. Long 7 May 1883Marion T. Carver 24 Apr 1893Maggie M. Williams 7 Apr 1894Willie B. Crisp 16 May 1896Jessie R. Long 5 Mar 1898Discontinued 2 Jan 1907Mail to Roxboro

Type 126.5 mm Black22 Oct 1890

Type 228 mm Black24 Mar 1900

PERSON COUNTY

7

Centergrove, name changed from Centre Grove (Person)

Willian H. Tilley 18 Dec 1893Edwin T. Mooney 5 Oct 1895Peter G. Pritchett 2 Jan 1897Discontinued 15 May 1914Mail to Timberlake

Centre Grove (Person)

John K. Bumpass 3 Jul 1856John T. Townsend 4 Sep 1857John T. Townsend, CSA 4 Jul 1861W. Towsend, CSA 1 Aug 1861CSA office closed on or before 30 Apr 1865Elizabeth V. Bumpass 27 Apr 1866Sarah Thaxton 23 Feb 1871Benjamin F. Thaxton 21 Oct 1873C. C. Townsend 17 Jul 1885Woodson L. Thomas 3 Sep 1885Name changed to Centergrove 18 Dec 1893

Chublake (Person)

Henry G. Clayton 7 Jul 1884Wiley J. Winstead 23 Apr 1898Discontinued 15 Aug 1905Mail to Woodsdale

Cochran’s Store (Person)

William McKissack 5 Jul 1811Simon Cochran 1 Jul 1822Discontinued 4 Jan 1825Simon Cochran 10 Sep 1825James M. Cochran 31 May 1827Alexander Gordon 31 Dec 1829Name changed to Gordonton 16 Mar 1830

PERSON COUNTY

8

Collier (Person)

John L. Collier 1 Jul 1884Benjamin W. Harris 9 Feb 1886James T. Yancey 11 Jun 1888Name changed to Yancey 10 Feb 1894

Crews (Person)

George W. Woody 31 Mar 1902Name changed to Durgy 28 Apr 1902

Cross Roads (Person)

William E. Wagstaff 3 Oct 1873Discontinued 10 Apr 1874

Cunningham’s Store, Cunningham (Person)

John Garner 30 Jun 1816James Harrison 10 May 1820Richard C. Ward 11 Aug 1824Harrison B. Canfield 20 Nov 1824James H. White 5 Oct 1826Alexander Cunningham 13 Sep 1828John W. Cunningham 19 Sep 1845James M. McAden 1 Nov 1854John W. Cunningham 3 Mar 1855James M. McAden 3 Nov 1856John W. Cunningham 10 Apr 1857ames M. McAden 22 Oct 1858John W. Cunningham 26 Mar 1859John W. Cunningham, CSA date unknown

Manuscript13 Jan 181828 Mar 181x

Manuscript12 May 183327 Apr 1849

PERSON COUNTY

9

Cunningham’s Store, Cunningham (Cont.) (Person)

James M. McAden, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Discontinued 7 Jan 1867Joseph Riggsby 24 Jun 1867John W. Cunningham 15 Apr 1870Jeff G. Franklin 14 Jul 1875John W. Cunningham 27 Oct 1875Martha H. Cunningham 31 Oct 1876John W. Cunningham 13 Feb 1883Name changed to Cunningham 15 Jul 1886John W. Cunningham 15 Jul 1886John S. Cunningham 2 Aug 1887Otelia M. Cunningham 22 Dec 1896Annie Z. Cunningham 20 Nov 1902Andrew J. Bray 13 Feb 1904Discontinued 30 Apr 1908Mail to Alton, Va.

Manuscript7 Nov 1860

Manuscript13 Aug 187726 Nov 1879

Manuscript25 Dec 187x21 May 1885

Type 128 mm Black20 Mar 189128 Jul 1893

Type 228.5 mm Black30 Jul 1897

Type 328 mm BlackDoane Type 2-?29 Nov 1905

PERSON COUNTY

10

Daniel’s Mills (Person)

William Daniel 24 Mar 1846Charles Holeman 7 Apr 1852Name changed to Hurdle’s Mills 23 Jul 1859

Manuscript15 Jun 1846

Daysville (Person)

James J. Brooks 17 Sep 1879Discontinued 28 Oct 1891Mail to Bethel Hill

Durgy (Person)

George W. Woody 28 Apr 1902Discontinued 16 Mar 1904Mail to Virgilina, VA

Five Forks (Person)

Bedford Vaughan 1 May 1850Discontinued 12 Nov 1856

PERSON COUNTY

11

Fogle (Person)

John W. Oakley 18 Jun 1902Order rescinded 12 Dec 1902

Foster (Person)

James N. O’Briant 29 Mar 1892Discontinued 30 Jun 1910

Gibbons (Person)

Charles F. Clayton 20 Jul 1881John H. C. Burch 21 Nov 1881Discontinued 10 Jan 1882John H. Burch 25 Jun 1883Name changed to Allensville 15 Mar 1886

Gordonton, name changed from Cochran’s Store (Person)

Alexander Gordon 16 Mar 1830Richard E. Gordon 16 Jun 1841Alexander Gordon 12 May 1849Elizabeth C. Gordon 26 Sep 1849Discontinued 13 Aug 1855Elizabeth C. Baynes 18 Dec 1855Elizabeth C. Baynes, CSA date unknownCSA office closed on or before 30 Apr 1865Discontinued 6 Dec 1866John S. Coleman 3 Mar 1885Henry G. Coleman 1 May 1886John S. Coleman 18 Aug 1886Henry G. Coleman 5 Oct 1891

Type 128 mm BlackDoane Type 1-12 May 1908

Type 127.5 mm Black9 Dec 188x

PERSON COUNTY

12

Gordonton (Cont.) (Person)

Egbert S. Malone 9 Oct 1894Ralph J. Baynes 19 Jan 1897Discontinued 28 Feb 1907Mail to Hurdle Mills

Type 228.5 mm BlackDoane Type 2-?5 Nov 1904

Harmony, moved from Halifax County, Va. (Person)

Alexander Walker 12 Jul 1847Moved to Halifax County, Va 19 Mar 1850

Hern (Person)

Charles B. Smith 15 Jan 1902Discontinued 15 Nov 1905Mail to Bushy Fork

Hester’s Store (Person)

Robert H. Hester 17 Mar 1854Andrew J. Hester 18 Nov 1856Andrew J. Hester, CSA 6 Jul 1861CSA office closed on or before 30 Apr 1865Discontinued 11 Dec 1866Huldah R. Hester 20 May 1870William J. Newton 12 Jun 1883Nathaniel R. Villines 20 Jan 1886B. F. Hester 6 Oct 1890Alexander E. Newton 20 Oct 1890Nathaniel S. Thompson 7 Nov 1896Henry J. Hester 3 Mar 1900Discontinued 15 Nov 1905Mail to Bushy Fork

Manuscript26 Jul 188x

Manuscript15 Nov 1873

PERSON COUNTY

13

Highview (Person)

William R. Seat 27 Jul 1892Discontinued 14 Feb 1901Mail to Rodney

Holloways, Holloway (Person)

James Holloway 17 Sep 1878Name changed to Holloway 30 Jun 1892James S. Woody 30 Jun 1892James H. Gentry 4 Jun 1894Walter R. Hayes 26 Feb 1898William R. Neal 14 Nov 1905Discontinued 15 Mar 1907Mail to Woodsdale

Manuscript31 Jul 1890

Type 128 mm Black27 Feb 189321 Feb 1894

Hurdle’s Mills, Hurdle Mills, name changed from Daniel’s Mills (Person)

Hardy Hurdle 23 Jul 1859Hardy Hurdle, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Discontinued 11 Dec 1866Albert Blalock 3 Apr 1868Daniel W. R. Richmond 6 Sep 1872Jacob D. Jones 14 Dec 1889Robert H. Malone 6 May 1891Name changed to Hurdle Mills 19 Dec 1892Joseph J. Coleman 19 Dec 1892Archie F. Daniel 10 Apr 1914Ruth A. Harris 30 Aug 1918Nathaniel D. Harris 12 May 1919Doris Lee Whitfield, Acting 1 Jun 1942Doris Lee Whitfield 30 Nov 1942Doris W. Breeze (marriage) 10 Nov 1945Melvin B. Breeze 1 May 1947Joseph I. Rogers 10 Jul 1950

Confederate

Manuscript12 Jul 1861

Type 126.5 mm Black29 Dec 187x

PERSON COUNTY

14

Hurdle’s Mills, Hurdle Mills (Cont.) (Person)

E. York Riley 2 Oct 1981 Jacquelyn P. Norris Officer-In-Charge 1 Dec 1995 Grover Michael O’Neal 30 Mar 1996 Jacquelyn P. Norris Officer-In-Charge 8 May 1998 Timothy C. Harris 18 Jul 1998 Jacquelyn Norris Officer-In-Charge 16 Feb 2000 Wanda Snead Officer-In-Charge 1 May 2000 Tammy M. Harvey 1 Jun 2013

Type 228 mm Black30 Sep 18879 Sep 1899

Type 328.5 mm BlackDoane Type 2-122 Mar 19071 Jul 1914

Type 432.5 mm Black1910 Type B 4-Bar13 May 1915

Type 532.5 mm Black1936 Type F/1 4-Bar2 Nov 1943

Type 634 mm Black1936 Type F/1 4-Bar22 Oct 1949

PERSON COUNTY

15

Hurdle’s Mills, Hurdle Mills (Cont.) (Person)

Type 734 mm Black1936 Type F/1 4-Bar28 Feb 19514 Feb 1952

Type 933 mm Black1936 Type F/1 4-Bar10 Feb 195318 Aug 1956

Type 1033.5 mm Black1936 Type F/1 4-Bar26 Mar 196310 Dec 1964

Type 830.5 mm Magenta6 Dec 1951

Type 1134 mm Black1963 Type F/2 4-Bar (27541)6 Nov 196524 Apr 1974

PERSON COUNTY

16

Hurdle’s Mills, Hurdle Mills (Cont.) (Person)

Type 1232.5 mm Black1963 Type F/2 4-Bar (27541)2 Apr 197515 Nov 1976

Type 1332.5 mm Black1963 Type F/2 4-Bar (27541)9 Nov 200029 Nov 2006

Type 1431.5 mm RedSelf-Inking Postmarker (27541)9 Nov 2000

Type 1529.5 mm Magenta(27541)29 Nov 2006

Bicentennial Station Type 186 x 37 mm Black(27541)Post office name typed in23 Aug 1989

Temporary Station Cancels

PERSON COUNTY

17

Hurdle’s Mills, Hurdle Mills (Cont.) (Person)

M.O.B.(Money Order Business)

Type 130 mm Magenta2 Oct 190727 Feb 1947

Jalong (Person)

Nathaniel R. Villines 25 Jul 1913George L. Rhew 24 Mar 1915Charlie O. Buchanan (declined) 7 Mar 1918William B. Walker 28 Mar 1918Otis T. Kirby 21 Nov 1919James T. Coleman 13 Mar 1922L. T. Walker, Acting 12 Dec 1928Ralph G. Cole, Acting 2 Jan 1929Ralph G. Cole 23 Nov 1929James N. Castle, Acting 1 Jul 1936Name changed to Longhurst 1 Oct 1936

Type 132.5 mm Black1910 Type B 4-Bar5 Jun 1914

Type 232 mm Black1930 Type E 4-Bar27 Feb 19322 May 1932

Type 336 mm BlackNon-standard 4-Bar13 Oct 193331 Jul 1934

PERSON COUNTY

18

Jalong (Cont.) (Person)

Type 434 mm Black1931 Type C/2 4-Bar19 Mar 193630 Sep 1936

Jesse (Person)

Edward M. Walker 15 Apr 1899Discontinued 15 Nov 1904Mail to Woodsdale

Leas Chapel (Person)

Stephan C. Morton 23 Mar 1870Discontinued 17 Apr 1872

Longhurst (Person)

James N. Castle 1 Oct 1936Eunice M. E. Blalock 11 Mar 1943Eunice B. Liles (marriage) 7 Oct 1945Discontinued 8 Dec 1974

Name changed to North Roxboroand became a station of Roxboro 9 Dec 1974

Type 133 mm Black1936 Type F/1 4-Bar21 Sep 1937

PERSON COUNTY

19

Longhurst (Cont.) (Person)

Type 230.5 mm BlackMetal Duplex Type ?2 Oct 194725 Jan 1953

Type 334 mm Black1936 Type F/1 4-Bar8 Jun 196423 Feb 1965

Type 433 mm Black1963 Type F/2 4-Bar (27548)8 Jan 196822 May 1974

Long’s Cross Roads (Person)

John S. Long 7 Jul 1873Charles A. Warren 25 Nov 1873John H. Thomas 21 Oct 1875J. T. Burton 19 Oct 1876James M. Burton 8 Nov 1876Mail to Roxboro

PERSON COUNTY

20

Magnus (Person)

Samuel R. Chambers 24 Nov 1899Discontinued 30 Jul 1904

McMurray’s Store (Person)

William McMurray 25 May 1825Discontinued 4 Apr 1840

Mill Creek (Person)

James H. Street 6 Sep 1841Discontinued 22 Jul 1851Thomas H. Street 19 Jun 1874Robert Brooks 2 Feb 1892Robert D. Bumpass 11 Jan 1897William T. Street 23 Jun 1900Thomas H. Street 17 Feb 1905Discontinued 15 Mar 1921Mail to Roxboro

Type 126.5 mm Black17 Jun 1884

Type 232 mm Black1910 Type B 4-Bar176 Apr 1911

PERSON COUNTY

21

Moriah (Person)

Solon B. Denny 1 Aug 1882Rufus R. Moore 18 Dec 1884Bedford V. Riggs 26 Nov 1887Nancy A. Bumpass 1 Dec 1891Mattie E. Coleman 14 Jul 1893DeWitt M. Cash 16 Jan 1912Discontinued 28 Feb 1931Mail to Rougemont, Durham County

Type 128 mm Black24 Jan 1897

Type 228.5 mm BlackDoane Type 2-18 Jan 19081 May 1912

Type 332.5 mm Black1910 Type B 4-Bar23 Sep 1912

Type 433 mm Black1925 Type C/1 4-Bar28 Feb 1931

Mount Tirzah, Mount Tirza (Person)

Charles Moore 1 Jul 1795Thomas Moore 27 Nov 1802James Clayton 27 Aug 1817Discontinued ca. 1818Philip Moore 16 Jan 1826Alonzo R. Moore 28 Jan 1840William T. Noell 30 Nov 1848William T. Noell, CSA 6 Jul 1861CSA office closed on or before 30 Apr 1865Joseph W. Noell 27 Apr 1866William T. Noell 7 Apr 1873

Manuscript26 Apr 17969 Feb 1798

Postmaster frank26 Apr 1796

PERSON COUNTY

22

Mount Tirzah, Mount Tirza (Cont.) (Person)

Joseph W. Noell 14 Dec 1905Discontinued 14 May 1906Mail to Rougemont, Durham County

Manuscript26 Nov 185x

Confederate

Manuscript10 Nov 186x28 Feb 1865

Type 125 mm Black23 Apr 187x

Type 227.5 mm Black18 Jan 1890

Type 328 mm Black19 Jan 190018 Feb 1900

PERSON COUNTY

23

Neptune (Person)

Lillie Pool 3 Jul 1902Charles T. Pool 20 Jul 1905Discontinued 15 Jun 1907Mail to Roxboro

Olive Hill (Person)

James M. Winstead 25 Jun 1846William G. Winstead 19 Sep 1857William G. Winstead, CSA date unknownCSA office closed on or before 30 Apr 1865Discontinued 7 Jan 1867William G. Winstead 17 Feb 1873William A. Winstead 19 Jul 1893Robert S. Paylor 15 Jan 1902Susan Williams 9 Apr 1902Discontinued 15 Nov 1904Mail to Roxboro

Manuscript16 Oct 185x

Person C.H. (see Roxboro) (Person)

Point Pleasant, name changed from Cameron’s Mills (Person)

See Roxboro

John W. Hamlet 11 Jan 1843Samuel D. Morgan 2 Jul 1845Discontinued 6 Apr 1846

Push (Person)

Nathaniel T. Williams 16 Mar 1900Discontinued 15 Aug 1908Mail to Roxboro

PERSON COUNTY

24

Ravenswood (Person)

Stephen J. Dickens 18 Jul 1900Discontinued 28 Feb 1901Mail to Roxboro

Rodney (Person)

Ida T. Tuck 8 Mar 1898Discontinued 31 May 1901Mail to Holloway

Rogersville (Person)

John Rogers 1 Apr 1824Discontinued ca. 1831

Roseville, name changed from Long’s Cross Roads (Person)

William H. Moore 1 Feb 1889Thomas J. Carver 3 May 1889William H. Moore 1 Jul 1893Eliza G. Carver 25 Apr 1898Edward J. Wrenn 23 Nov 1899William H. Moore 7 Jan 1903Discontinued 30 Nov 1906Mail to Roxboro

Type 128.5 mm Black3 Oct 1899

PERSON COUNTY

25

Roxboro C.H., Roxboro, Roxborough C.H. (Person)

Charles Moore 19 Aug 1794Thomas Moore 5 Feb 1803John Williams 21 Apr 1806James Williamson 14 Nov 1818John Douglas 17 Sep 1833James L. Webb 20 May 1835Henry J. Montgomery 1 Mar 1836Allen T. Fitts 8 Feb 1837James G. Mason 12 Feb 1846John H. Jones 26 Jan 1847William R. Reade 16 Sep 1850William R. Webb 5 Jan 1854William R. Reade 11 Sep 1854Chesley Hamlin 27 Mar 1858Chesley Hamlin, CSA 16 Jul 1861John G. Dillehay, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Elizabeth Wiles 17 Oct 1865James R. Hunt 30 Oct 1873James A. Carver 3 Sep 1879John C. Pass 17 Dec 1892John A. Noell 8 May 1893William H. Lang 15 May 1897Henry J. Whitt 10 May 1907J. W. Noell 18 Jun 1913John W. Chambers 8 Mar 1922Robert N. Featherstone, Acting 30 Jun 1923Henry J. Whitt 19 Dec 1923Albert P. Clayton, Acting 11 Apr 1924Albert P. Clayton 29 Jan 1926Eugene J. Tucker 18 Jun 1934Kendell L. Street, Acting 29 Sep 1937Luther M. Carlton 4 Aug 1939Kendell L. Street 9 Jun 1946Oscar C. Hull 4 Aug 1949Frank C. Rogers 6 Mar 1971D. C. Burch Sr. Officer-In-Charge 14 Aug 1984 E. York Riley Officer-In-Charge 10 Aug 1985 Jeffrey W. Williams Officer-In-Charge 27 Nov 1985 Gary Vann Fowler 27 Sep 1986 Mark C. Griffin Officer-In-Charge 23 Sep 2002 Russell E. Baldwin Jr. Officer-In-Charge 20 Mar 2003 Mark C. Griffin 17 May 2003 Teresa J. Long 6 Oct 2012

Manuscript31 Jul 182510 Jul 1828

Manuscript27 Aug 184026 Nov 1846

Manuscript5 Aug 184828 Sep 1848

Manuscript18 Mar 185115 Mar 1858

Type 133 mm Black10 Aug 185816 Nov 185x

Confederate

Manuscript3 Jul 186122 Mar 1863

Type 223.5 mm Black5 Mar 187x

PERSON COUNTY

26

Roxboro C.H., Roxboro, Roxborough C.H. (Cont.) (Person)

Manuscript7 Apr 1880

Type 327.5 mm Black30 Jul 188830 Sep 1892

Type 428.5 mm Black5 Sep 18967 Apr 1900

Type 530.5 mm BlackMetal Duplex Type H2(year in 4 digits)4 Aug 19006 Jan 1925

Type 645 x 3 mm Blue191x

Type 726 mm BlackMetal Duplex Type E229 Sep 191614 Sep 1940

PERSON COUNTY

27

Roxboro C.H., Roxboro, Roxborough C.H. (Cont.) (Person)

Type 921 mm BlackColumbia MachineType G 2W20 Nov 1920

Type 1022 mm BlackAmerican MachineType A1419251926

Type 1120.5 mm BlackInternational MachineType D301 Feb 192811 Mar 1952

Type 829.5 mm BlackMetal Duplex Type H2(year in 4 or 2 digits)24 Feb 19176 Jan 1925

Type 1230 mm Magenta27 Sep 195222 Apr 1954

Type 1321 mm BlackInternational MachineType D3525 Jul 195410 Jun 1965

PERSON COUNTY

28

Type 1430 mm Magenta26 Sep 1958

Roxboro C.H., Roxboro, Roxborough C.H. (Cont.) (Person)

Type 1532 mm BlackHanley hand-held roller1 Jul 196426 Nov 1966

Type 1621.5 mm BlackInternational MachineType Nz30 (27573)(large ZIP numbers)18 Sep 196523 Apr 1969

Type 1821 mm BlackInternational MachineType Nz30 (27573)15 Apr 19716 Nov 1984

Type 1735.5 mm Black24 May 1967

PERSON COUNTY

29

Roxboro C.H., Roxboro, Roxborough C.H. (Cont.) (Person)

Type 2031 mm RedSelf-Inking Postmarker(27573-9998)15 Jul 200521 Feb 2007

Type 2144 mm BlackSelf-Inking Postmarker(27573-9998)11 Jan 200728 Dec 2007

Station CancelsNorth Roxboro Station9 Dec 1974Jul 2009

Type 128 mm Magenta28 Jul 1976

Type 232.5 mm Black24 Nov 197622 Mar 1979

Type 1929.5 mm RedSelf-Inking Postmarker(27573-9998)29 Sep 19932 Aug 1994

PERSON COUNTY

30

Roxboro C.H., Roxboro, Roxborough C.H. (Cont.) (Person)

Rural Station CancelsLongsville Rural Station1 Jul 192830 Jun 1933

Type 132.5 mm Purple23 Jul 1928

32.5 mm Magenta13 May 1930

Bicentennial Station Type 186 x 37 mm Black(27573)Post office name typed in23 Aug 1989

Temporary Station Cancels

Receiving datestamp

Type R128 mm Black18 Jan 189015 Oct 189x

Type R229.5 mm Black10 Jul 1912

PERSON COUNTY

31

Surl (Person)

John R. Moore 10 Dec 1883George W. Yancey 11 Nov 1885Eugene B. Lunsford 4 Aug 1893William W. Blane 9 Mar 1899William A. Mooney 3 Dec 1900Emma F. Long 17 Feb 1902William A. Mooney 1 Oct 1904Robert L. Satterfield, Jr. 31 Dec 1904Discontinued 30 Apr 1909

Manuscript30 Jun 1885

Manuscript28 Feb 1888

Type 128.5 mm Black2 Mar 189225 Mar 1892

Tar River (Person)

Thomas Webb, Jr. 30 Mar 1841Discontinued 3 Feb 1842

Tavig (Person)

A. Denny 25 Jun 1901Recinded because declined 10 Aug 1901

PERSON COUNTY

32

Telephone (Person)

Thomas P. Davis 1 Aug 1882Sallie J. Davis 5 May 1905William T. Davis 13 Jun 1906Discontinued 2 Jan 1907Mail to Woodsdale

Timberlake (Person)

William F. Timberlake 3 Nov 1885Cora M. Timberlake 27 Jul 1891William R. Beal 18 Mar 1898James G. Bowles 13 Sep 1913John G. Chambers, Acting 1 Apr 1924John G. Chambers 30 Apr 1924Clarence H. Mason 19 Mar 1945Mrs. Anne R. Brooks 17 Feb 1973 Carolyn A. Dust Officer-In-Charge 22 Feb 1990 Kathy Lee Smith Officer-In-Charge 23 May 1990 Robert A. Mangum 11 Aug 1990 Ricky Rook Officer-In-Charge 18 Jan 2000 Laura Johnson Officer-In-Charge 12 Feb 2000 Sue Mulvihill Officer-In-Charge 06/01/2000 Patrick R. Sullivan 4 Nov 2000 Tammy E. Wright Officer-In-Charge 20 Jul 2011 Tammy E. Wright 2 Jun 2012

Type 127.5 mm Black17 Aug 189224 Sep 1904

Type 228 mm BlaackDoane Type 2-21 Apr 19052 May 1908

Type 332.5 mm Black1908 Type A/2 4-Bar29 Mar 190922 Apr 1912

Type 434 mm Black1931 Type C/2 4-Bar8 Apr 1938

PERSON COUNTY

33

Timberlake (Cont.) (Person)

Type 533 mm Black1936 Type F/1 4-Bar7 Feb 194222 Oct 1945

Type 630.5 mm BlackMetal Duplex Type ?6 Jan 195031 Aug 1955

Type 733 mm Black1963 Type F/2 4-Bar (27583)7 Jun 196514 Apr 1971

Type 833 mm Black1963 Type F/2 4-Bar (27583)23 Aug 197414 Apr 1984

Type 929 mm Magenta29 Nov 2000

PERSON COUNTY

34

Timberlake (Cont.) (Person)

Type 1042.5 mm RedSelf-Inking Postmarker (27583)20 Mar 2007

Type 1118 mm RedSelf Inking Postmarker (27583)21 Nov 2007

Bicentennial Station Type 186 x 37.5 mm Black(27583)Post office name typed in23 Aug 1989

Temporary Station Cancels

Trilby (Person)

Luther K. Buchanan 28 May 1900Discontinued 15 Jul 1907Mail to Roxboro

PERSON COUNTY

35

Van Hook’s Store (Person)

Augustine Van Hook 29 May 1826John C. Van Hook 6 Feb 1852John C. Van Hook, CSA date unknownLawrence H. Moore, CSA 12 Dec 1861CSA office closed on or before 30 Apr 1865Mrs. M. J. Van Hook 17 Oct 1865Mrs. E. T. Glenn 7 Apr 1870Discontinued 26 Dec 1871

Manuscript15 Jan 183223 May 1832

Webb’s Mills (Person)

James Daniel 4 Jun 1840Discontinued 1 Mar 1842

Williamsville (Person)

Cary Williams 1 Oct 1806James Barnett 1 Oct 1810Curry Barnett 22 Nov 1810Haywood Williams 9 Apr 1821Green Williams 10 Jun 1826Edmund D. Bolton 2 Apr 1844Green Williams 8 Apr 1848Discontinued 29 Dec 1858 Manuscript

9 Jul 1825

Manuscript17 Aug 1807

Manuscript24 Jan 183430 Mar 1838

PERSON COUNTY

36

Winstead (Person)

James F. Sergeant 24 Jul 1873Charles S. Winstead 24 Feb 1879Bettie L. Brooks 24 Oct 1881James C. Winstead 3 Apr 1899Wayland W. Moody 3 Mar 1900Discontinued 15 Feb 1910

Type 130 mm Black17 Sep 189213 Jun 1901

Type 231.5 mm Black1906 Type A/1 4-Bar15 Jul 1909

Wolf (Person)

Sylvanus T. Slaughter 16 Mar 1900Henry M. Yarboro 10 Oct 1901Discontinued 15 May 1902Mail to Allensville

Woodburn (Person)

Robert W. Lawson 22 Sep 1874Discontinued 9 Sep 1875William M. Faulkner 16 Nov 1881Thomas A. Winstead 15 Jan 1883Discontinued 15 Jan 1906Mail to Cunningham

Type 128.5 mm BlackMay 1894

PERSON COUNTY

37

Woodsdale (Person)

Hugh Woods 19 Jan 1833John Rogers 21 Feb 1844John Rogers, Jr. 4 Apr 1861John Rogers, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Rachel Mitchell 15 May 1866Edwin J. Robertson 4 Feb 1873John S. Robertson 12 Sep 1884Buckley Walker 24 Sep 1890Edward J. Robertson 27 Apr 1894Buckley Walker 18 Mar 1898Luther C. Pixley 29 Mar 1902Edwin J. Robertson 11 Apr 1903Bernard E. Mitchell 6 Sep 1910Reuben P. Brooks 7 Apr 1914Alma H. Brooks, Acting 20 Jan 1931Alma H. Brooks 26 Jun 1931John Bryan Boswell, Acting 1 Jul 1941John Bryan Boswell 31 Jan 1942Discontinued 28 Mar 1975Mail to Roxboro

Manuscript29 Sep 1842

Manuscript24 Apr 185515 Dec 1858

Confederate

Manuscript26 Jan 1864

Type 127 mm Black21 Mar 1901

Type 228 mm BlackDoane Type 2-28 Nov 190415 Jul 1907

Type 331 mm Black1906 Type A/1 4-Bar28 Mar 191014 Apr 1911

PERSON COUNTY

38

Woodsdale (Cont.) (Person)

Type 432 mm Black1910 Type B 4-Bar24 Jun 1913

Type 528.5 mm BlackMetal Duplex Type H27 Jul 193120 May 1950

Type 622.5 mm BlackColumbia-IlefieldType M 6( )3 Jan 195023 Mar 1967

Type 732 mm Black1963 Type F/2 4-Bar (27595)26 Nov 196828 Mar 1975

PERSON COUNTY

39

Yancy, name changed from Collier (Person)

Frank N. Gardner 10 Feb 1894Theodore Breidenbach 3 Aug 1895John T. O’Briant 16 May 1896George M. Yancey 2 Dec 1897John W. Yancey 15 Dec 1900Discontinued 31 Jul 1903Mail to Virigilina, VA

Type 128.5 mm Black8 Jul 1902

Yancey’s Store (Person)

Tinsley A. Yancey, Jr. 16 Nov 1874Discontinued 23 Apr 1883Mail to Roxborough


Recommended