Stewart County Post Offices and Postmasters

 

 

The United States Herald, 11 Aug 1810, Vol. 1, No. 5
Letters remaining in the post office at Dover, per James Russell, postmaster:
Peter Blackon, Gilbert Barry, Daniel Buchannin, Ephraim B. Davidson, Isaac Lanier, Burwell Lanier, Rebekah McKinny, Daniel McMillan, John Maning, Enoch Mashburn, William McGundy, Jacob McCarty, William Pryor, Abner Pearce, Mark Rushing, Thomas Smith, John Scale Stole, Benjamin Spencer, Elizabeth Watson

 

 


Post Offices and Postmasters in U. S., Appointments of Postmasters (accessed via Ancestry.com)

from National Archives Publication Record of Appointment of Postmasters, 1832-1971 (NARA Microfilm M841)

Post Office

Date Opened

Postmaster

Date Closed

Ardee

6 Oct 1899

Milas A. Bryant

George W. Clinard (1902)

11 Aug 1905

(mail to Indian Mound)

Bass

29 Jul 1846

Jethro Bass

13 Aug 1850

Bear Spring

23 Mar 1893

John H. Lory

George L. Hart (1905)

Harry B. Howard (1924)

John A. McCracken (1927)

William L. Feltner (1928)

Hestella C. Howard (1931)

1948

Belknaps

1829

 

1829

Big Rock

12 Apr 1854

William Stone

Joseph B. Stone (1857)

(discontinued 1867-1873)

Edwin W. Thomason (1873)

(discontinued 1874-1878)

Ed P. Martin (1878)

Joseph P. Pryor (1897)

William E. Barnett (1914)

1 Apr 1874

Blue Creek

20 Aug 1878

John M. T. Ralls

Wily B. Waggoner (1886)

John M. T. Ralls (1886)

N. J. Brewer (1888)

Mrs. Sarah Ralls (1888)

(discontinued 1890-1893)

Nannie Wallis (1893)

1894 – changed to Bluecreek

Bluecreek

5 May 1894

John C. Melton

23 May 1895

(mail to Bumpus Mills)

Blue Spring

4 Oct 1836

Richard Bagwell

Felix Barbee (1847)

Noah McGregor (1848)

(discontinued 1849-1851)

Alexander A. Bagwell (1851)

William S. Bibb (1854)

Alexander A. Bagwell (1857)

(discontinued 1858-1865)

? Bagwell (1865)

9 Jun 1866

Bowling Green

15 Jun 1848

J. F. Gentry

(discontinued 1849-1851)

N. T. Allman (1851)

22 Sep 1866

Brunson's

21 May 1829

Jesse A. Brunson

Clark M. Shelby (1837)

1839 – changed to Byron Forge

Brunsonville

1821

 

1822

Bruton

30 Aug 1880

J. B. Crockarell

William J. Atkins (1885)

24 Jan 1888 – changed to Fedora

Bumpus Mills

3 Aug 1874

Andrew J. Bumpus

Henry B. Killebrew (1898)

John N. Lewis (1901)

Aubrey T. Moore (1920)

Byron Forge

9 Jul 1839

James L. James

1842

Caleb

29 Apr 1884

Virgil M. Wright

30 Dec 1884

(mail to Bumpus Mills)

Caleb's Valley

29 Jun 1857

William H. Ellis

(discontinued 1866-1870)

R. McGary (1870)

13 Sep 1872

Carlisle

24 Nov 1899

Frank R. Thrall

Henry H. Deane (1900)

James A. Higgs (1901)

Lames H. Huggins (1901)

James A. Milam (1904)

John C. Ralls (1905)

(discontinued 1905-1908)

John C. Ralls (1908)

Thomas L. Ralls (1915)

Benjamin H. Hobing (1919)

Miss Inez E. Fowler (1923)

31 May 1923

(mail to Tennessee Ridge)

Cayce

6 Jan 1900

George W. Stalls

Sarah L. Slaughter (1901)

Loudy Summers (1901)

28 May 1906

(mail to Indian Mound)

Cumberland City

12 Sep 1866

William H. Marshall

C. L. Richards (1866)

Joseph M. Plunket (1868)

Robert E. Thomas (1871)

George Stacker (1876)

Sanford A. Patterson (1883)

Sam Bellar (1898)

Robert A. Wallace (1905)

Marie O. Wallace (1908)

Grant L. Landis (1910)

Myrtle Thomas (1913)

M. Bessie Allen (1915)

Alvin L. Bilbrey (1916)

Grant L. Landis (1922)

Cumberland Iron Works

10 Dec 1835

Samuel Stacker

A. G. Payne (1852)

Judson Horn (1854)

James Woods Jr. (1856)

(discontinued 1866-1867)

John H. Hobing (1867)

(discontinued 1872-1873)

James Woods Jr. (1873)

Joseph Vaulx (1880)

28 Mar 1884

(mail to Dover)

Dalbo

21 Jun 1905

Milton O. Hicks

1905

Dilday's Landing

18 Mar 1878

T. P. Fakes

Aquilla Q. Knight (1881)

13 Apr 1888 – changed to Dilday’s

Dilday’s

13 Apr 1888

Aquilla Q. Knight

Rufus M. Knight (1888)

Robert H. Cook (1903)

Mancil G. Knight (1904)

3 Jun 1905

(mail to Model)

Dill

5 Dec 1928

John D. Dill

1933

Dover /

Dover Court House

1807

William Kay

J. C. Ingram &

C. C. Clements (1837)

Hugh L. Brown (1838)

John H. Petty (1839)

A. A. C. Rogers (1842)

Alexander M. Wall (1842)

Aaron Goodrich (1844)

Thomas M. Atkins (1848)

Alexander M. Wall (1849)

Joseph R. Geeting (1851)

Jefferson F. Gentry (1852)

Henderson B. Scarborough (1852)

James C. Cook (1853)

James W. Hatcher (1854)

James M. Cherry (1855)

William C. Settle (1856)

James H. Scarborough (1857)

Malachi Marlow (1858)

William C. McGee (1860)

George M. Stewart (1865)

James P. Flood (1867)

John T. Randle (1877)

William P. Bruton (1880)

Joseph Ferguson (1889)

William H. Hyde (1892)

Rufus S. Lemaster (1893)

Asa M. Tippit (1897)

Flora M. Tippit (1903)

James M. Scarborough (1914)

Roe Austin (1924)

 

Dover Furnace

19 Dec 1829

Robertson Yeatman

1835 - changed to Cumberland Iron Works

Ellis

12 May 1881

William W. Ellis

Charles C. Satterfield (1887)

20 Nov 1904

(mail to Dover)

Elon

17 Oct 1903

Solomon B. Hays

George W. Gardner (1906)

Althea O. Hamline (1907)

(discontinued 1907-1908)

Henry F. Wofford (1908)

11 Aug 1911

(mail to Moltke)

Erin

27 Jul 1868

Andrew G. Halliday

H. W. Nichols (1870)

N. O. Thomas (1871)

1871 (in Houston Co.)

Eutopia

17 May 1904

Floyd Livingston

25 Feb 1907

Fedora

24 Jan 1888

William J. Atkins

Etna T. Foster (1894)

Vedora A. Atkins (1895)

Henry T. Grizzard (1896)

John B. Crockarell (1898)

Francis M. Sexton (1900)

James H. Keel (1903)

William J. Grizzard (1903)

John B. Crockarell (1910)

(discontinued 1912-1915)

Louis E. Coppedge (1915)

John B. Crockarell (1916)

25 May 1916

(mail to Indian Mound)

Fort Henry

28 May 1886

James T. Wofford

Rufus M. Robertson (1889)

Joe G. Gorham (1891)

John W. Gorham (1911)

Luther Wimberly (1914)

Julius E. Sykes (1915)

George M. Rutland (1917)

Julius E. Sykes (1922)

Milton O. Hicks (1926)

Columbus C. Wallace (1926)

John M. Keel (1930)

Mrs. Bennie B. Keel (1930)

1957

Gatlin’s

19 Jun 1890

Jeff D. Gatlin

Asa M. Tippit (1890)

12 Jun 1895

Great Western

18 Nov 1856

W. E. Newell

John J. Gardner (1857)

6 Oct 1859

Green Tree Grove

26 Apr 1826

John Frazer

13 Feb 1844

Hamlet

1828

 

1831

Hart

19 May 1904

John D. Hart

Mary E. Settle (1908)

Nina C. Hart (1920)

7 Jan 1921

(mail to Stewart)

Higgs

24 Nov 1902

James A. Higgs

George W. Hart (1903)

24 Jun 1907

(mail to Dover)

Hope

25 Mar 1851

William C. Jones

22 Sep 1866

Hornbergers

1826

 

1827

Indian Mound

25 Oct 1848

Jonathan T. Williams

William A. West (1853)

John Richards (1855)

Andrew G. Halliday (1857)

William A. West (1865)

Leonard S. Tippit (1897)

Mary M. Wolfe (1899)

Florence M. Byrd (1914)

Nancy P. Reynolds (1920)

Mrs. Louie Moery Smith (1928)

Indian Mount

1 Feb 1832

William Phillips

D. D. Brinson

B. Kelly

Henry H. Gorin (1834)

22 Jan 1835

Iron Mountain

25 Jul 1856

George T. White

22 Sep 1866

Iron Valley

28 Apr 1873

William H. Watson

Robert C. Snead (1874)

(discontinued 1875-1879)

C. H. Skaggs (1879)

17 Nov 1879

Lagrange Furnace

9 Jul 1839

William Mitchell

1840 – changed to Onward

Legate

12 Aug 1880

W. R. J. Free

John I. Tippit (1886)

Inez Tippit (1909)

Joe E. Ezell (1918)

25 Oct 1918

(mail to Indian Mound)

Lesbia

13 May 1890

Guss H. Jackson

Frasier C. Gray (1890)

Jeff Davis Murphy (1893)

Lawrence Cherry (1893)

John H. Bufford (1895)

15 Jun 1915

(mail to Dover)

Line Port

21 Jul 1845

Allen J. Shemwell

Thomas S. Elliott (1851)

Newell D. Elliott (1852)

Thomas B. Brigham (1853)

Joel S. McNichols (1858)

Richard C. Wilson (1860)

20 Feb 1867

Magnolia

12 Jul 1855

Charles S. Summers

22 Sep 1866

Messenger

19 Jul 1883

Elijah R. Deason

18 Oct 1892

(mail to Tharpe)

Miles

9 May 1899

William A. Burke

Walter D. Murphy (1899)

29 Nov 1902

(mail to Bumpus Mills)

Mint

29 Jul 1886

Loudy Summers

23 Nov 1888

(mail to Cumberland City)

Mint Springs

26 Jul 1853

James D. Barnes

John H. Chadwick (1858)

20 Jun 1867

Mobley

9 Jan 1904

John W. Mobley

Joel B. McHood (1906)

Charlie C. West (1907)

Earl E. Douglass (1912)

Jesse R. Parker (1922)

Charles H. Parker (1930)

1943

Model

12 Jul 1887

William M. Boyd

W. A. Knight (1887)

Hattie A. Knight (1887)

Aquila Q. Knight (1888)

Harlon Askew (1892)

Milton O. Hicks (1898)

Robert A. Fakes (1898)

Malcolm E. Dilday (1907)

Milton O. Hicks (1912)

George C. Flora (1914)

Essie H. Jones (1918)

Lytton G. Acree (1921)

1967

Moltke

13 Jun 1884

Joseph Ferguson

Lenton Luck (1887)

George W. Stalls (1889)

Luke A. Jobe (1890)

Reuben E. Martin (1895)

S. W. Scarborough (1897)

Henry J. Martin (1898)

Joseph Gray (1900)

Thomas J. Gray (1905)

George W. Edwards (1907)

Russell T. Barrows (1913)

Zantha Edwards (1916)

10 Nov 1916

(mail to Fort Henry)

New Portland

10 Feb 1846

William Richards

Seth T. Andrews (1847)

9 Jan 1857

Onward

7 Feb 1840

William Mitchell

William Miller (1841)

William G. Wynns (1842)

Benjamin Wynns (1845)

Albert W. Wynns (1849)

William Phillips (1853)

6 Sep 1855

Plunket

22 Dec 1902

William M. Lewis

23 Jun 1904

(mail to Dover)

Rosita

13 Jun 1891

Jefferson D. Stalls

Milton O. Hicks (1892)

Cornelius D. Anderson (1892)

27 Jan 1906

(mail to Model)

Rough and Ready Furnace

11 Nov 1869

Oscar Hartoch

22 Jul 1873

Saint John's

16 May 1870

Horace Johnson

John M. Allen (1870)

Joseph Courtney (1872)

23 Sep 1872

Snider

28 Aug 1888

Milton O. Hicks

Charles E. Acree (1889)

David D. Jones (1891)

Milton O. Hicks (1894)

Amos A. Acree (1894)

Samuel J. Spiceland (1899)

25 Jan 1906

(mail to Model)

Standing Rock

1833

Benjamin Andrews

B. Tayloe

J. Scarborough

Henry S. Palmer (1835)

Andrew D. Palmer (1835)

John W. Koen

John Randall (1840)

Henry S. Palmer (1840)

Eliza Palmer (1849)

Andrew D. Palmer (1850)

Elijah Dawson (1852)

21 Feb 1867

Stewart

27 Nov 1866

Russell A. Salisbury

Edward F. Lashlie (1870)

S. R. McIntosh (1871)

1871 (in Houston Co.)

Stribling

14 Jul 1882

Samuel K. Davis

Louis J. Baker (1883)

David P. Wrenne (1888)

John W. Mobley (1893)

Benjamin F. Abernathy (1893)

John C. Fowler (1896)

Charles A. Davis (1914)

Frank A. Ewer (1916)

1953

Strombolia Furnace

21 Apr 1852

W. C. Rutland

James Gardner (1852)

Hezekiah Boswell (1853)

27 Aug 1853

Summers

1826

 

1826

Tennessee Ridge

5 Jun 1861

James G. Faxon

Samuel R. McIntosh (1868)

John W. McDonald (1871)

1871 - in Houston Co

Tennessee River Station

15 Jul 1869

Chester Curtis

26 Jan 1871

Tharpe

9 Jul 1883

W. H. Blanton

Robert L. Bailey (1888)

William H. Biggs (1894)

Robert L. Bailey (1897)

Tee A. Wilkinson (1898)

Claud Wilkinson (1899)

James H. Scarborough (1900)

Claud Wilkinson (1903)

Robert M. Scarborough (1906)

Walton D. Sykes (1908)

William F. Sykes (1927)

William H. Frizzell (1927)

1942

Tip Top

20 Jun 1894

Eddie Marlow

Millard F. Bailey (1895)

Laura Jackson (1898)

Eddie Marlow (1898)

Leona Jackson (1900)

Guy W. Jackson (1901)

Asilee? Fitzhugh (1905)

Walter J. Ralls (1907)

15 Oct 1911

(mail to Dover)

Tobacco Port

2 Mar 1836

Allen J. Shemwell

Newell D. Elliott (1842)

Allen J. Shemwell (1844)

21 Jul 1845 – changed to Line Port

Tobacco Port

(changed 1894 to Tobaccoport)

22 Jul 1845

Nathan Brandon

Ephraim P. Weaks (1854)

(discontinued 1867-1871)

John Jones (1871)

Ephraim P. Weaks (1874)

Thomas L. Kingins (1888)

James M. Kingins (1890)

Luton G. Acree (1894)

Newman Brandon (1894)

1942

Tranby

30 Mar 1843

James Wilson

17 Mar 1845

Trousdale

1828

Nelson Crosswell

Alexander Brown (1834)

21 Jul 1836

Vienna

20 Jun 1902

Charles F. Greenhill

12 Nov 1903

(mail to Dover)

Weaver's Store

15 Oct 1878

Thomas J. Weaver

Marideth Y. Porter (1906)

Estella Cherry (1907)

Henry B. Killebrew (1908)

Samuel T. Hollandsworth (1912)

John E. Sartain (1917)

Linnie M. Brame (1921)

Mrs. Robbie L. Hargis (1925)

Mrs. Bonnie B. Killebrew (1928)

1942

Wilksburg

4 May 1903

Dessie Wilkinson

29 Mar 1907

(mail to Model)

Wofford

20 Jul 1894

Edward A. Scarborough

29 Oct 1894

(mail to Stribling)

Wynn

3 Oct 1881

George W. Wynn

Benjamin F. Sizemore (1885)

Reuben E. Martin (1900)

James H. Martin (1900)

Victorine Martin (1901)

31 May 1908

(mail to Dover)

Zero

29 Jul 1899

Albert D. Thomas

17 Feb 1905

(mail to Model)