Following is a list of Communities and known Post Masters
ATHENS
Postmaster Effective Date
lsaac W. Fyffe 31 Jan 1823
James H. Fyffe 21 Aug. 1829
George W. Mayo 28 Oct. 1842
Francis Boyd 16 Feb. 1846
John McGaughey 7 Oct. 1850
William G. Horten 21 May, 1857
Milton L Phillips 21 Jan. 1865
Robert H. McGaughey 29 Aug. 1865
Thomas J. Cate 16 Nov. 1866
William M. Sehorn 22 Mar. 1864
John 0. Sehorn 19 Jul. 1876
John Q. Strange 8 Sep. 1885
John A. Turley 24 Jan. 1888
Ervin H. Matthews 23 Apr. 1889
W. H. Cunningham .11 Apr. 1894
Thomas 5. Matthews (not comm. )12 Apr. 1898
Jacob 5. Matthews 28 Apr. 1898
William 5. Hoge 21 Mar. 1902
Lorenzo H. Lasater 18 Jun. 1903
Charles M. Reed 23 Jul. 1915
John B. Elliott 6 Dec. 1921
Cyril W. Jones 22 Jul. 1933
James 0.. Buttram 28 Feb. 1954
Floyd E. Lawler (DIC) 12 Jul. 1980
Samuel M. Keen 13 Dec. 1980
AURORA MINES
Postmaster Effective Date
George W. Williams 16. Jun 1893
Discontinued 5 Dec. 1893.
BLUE SPRINGS
Postmaster Effective Date
Joseph W. McMillan 11 Feb1834
Discontinued 3 June, 1838.
BOGESS
Postmaster Effective Date
Simon M. Bogess 11 Apr 1881
Discontinued 14 March, 1882.
BOSTON
Postmaster Effective Date
James Hawkins 26 Feb 1834
Discontinued 18 July, 1836.
CALHOUN
Postmaster Effective Date
Hambright Black 30 Mar l820
Benjamin Hambright 1 Aug. 1823
James L. Bridges 21 Apr. 1824
James Mitchell 24 Nov. 1831
John S. Burnett 29 Jun. 1833
James W. McSpadden 24 Aug. 1835
Felix W. Earnest 17 Oct. 1836
William L. Johnson 14 Aug. 1838
John D. Chatten 5 Nov. 1840
Jame5 H. Rogers 18 Jan. 1843
Discontinued 29 November, 1843.
John D. Chatten 13 Feb. 1844
Joseph C. Weir 2 Jun. 1845
William Rogers 9 Dec. 1847
James M. Wallin 23 Sep. 1850
Discontinued 31 March, 1852.
William Rogers 23 Dec. 1853
John H. Eiffert 1 Apr. 1856
John A. Rowles 12 Aug. 1856
William L. Lafferty 30 Oct. 1856
Joseph A. Dillard 12 Apr. 1859
S. H. McGirter 30 Apr. 1861
Discontinued 22 Sep. 1866.
Sterling Hambright 30 Nov. 1868
Discontinued 19 April, 1869.
William N. Hoge 17 Jun. 1875
Isaac H. Bond 7 Aug 1878
Benjamin F. Martin 24 Jul. 1885
Anson F. Farrington 24 Apr. 1889
Mary T. Farrington 20 Nov. 1889
Sallie G. Martin 23 Oct. 1893
Fremont Ruth 19 0ct. 1897
William C. Breckenridge 31 May, 1902
John Haney 27 Dec. 1909
Elizabeth J. Wilborn 8 Feb. 1915
John K. Wattenbarger, 30 May, 1922
James A. Henry 15 May, 1934
Pearl I. McCamish 1 Jun 1944
Melvin L. Myers 30 Apr. 1967
Hattie W. Soulpaw 31 Jan. 1969
Betty S. Hendrick (DIC) 23 Feb. 1979
Wes R. Shamblin 11 Aug. 1979
CAMBRIA
Postmaster Effective Date
John H Carlock 19Jul 1893
John D. Kinser 13 Nov. 1896
Horace J. Parkinson 21 Aug. 1897
James A. Parkinson 20 Aug. 1898
William Harrison 19 Aug. 1901
Lonzo M. Melton 27 Sep. 1902
Discontinued 2 Sep. 1907. moved to Etowah.
CANDY’S CREEK
Postmaster Effective Date
William Holland 25 Mar 1825
Discontinued 26 April, 1826.
CANTRELL'S CROSS ROADS
Postmaster Effective Date
James C. Carlock 9 Feb 1838
Uriah Payne 28 Feb. 1850
L. E. Cantrell 10 Nov. 1852
Baswell P. Cobb 11 Feb. 1854
John Benton 5 Jul. 1854
Baswell P. Cobb 11 Apr. 1855
James C. Carlock 11 Oct. 1859
J. D. Williams 27 Jun. 1866
Jesse Gilbert 17 Jul. 1866
James H. Peel 30 Apr. 1867
Julius Miller 1 Oct. 1867
James D. Williams 16 Jul. 1872
Changed to Williamsburgh, 25 June, 1877.
CARLOCK
Postmaster Effective Date
William H. Patty 3 Mar i884
William S. Blevlns 11 Apr. 1893
John C. Carlock 13 Jun. 1893
William H. Patty 21 Aug. 1897
Joseph R. Gentry 9 Apr. 1303
James D. Porter 23 Mar. 1904
William E. Kilpatrick 12 Apr. 1905
Thomas Moore 28 Sep. 1906
Horace Reynolds 18 Mar. 1907
Discontinued 2 Sep. 1907. Moved to Etowah.
CARUTHS CROSS ROADS
Postmaster Effective Date
Joseph Hamilton 27 Jul 1837
Changed to Hamilton's X Roads, 21 Mar 1848.
CHUCKALUCK
Postmaster Effective Date
William L. Rice 28 Feb 1881
Discontinued 28 Feb. 1903. Moved to Athens.
CISCO
Postmaster Effective Date
Lewis W Wattenbarger 14 Sep 1901
Discontinued 28 Feb. 1903. Moved to Athens.
CLEARBRANCH
Postmaster Effective Date
William Burns 9 Aug 1834
Discontinued 23 November, 1835.
COBBS
Postmaster Effective Date
David A Cobbs 16 Feb 1828
Discontinued 25 April, 1829.
Floyd McGonigal 1 Jun. 1840
George W. Cook 26 Nov. 1844
Discontinued 9 Feb. 1843.
COGHILL
Postmaster Effective Date
James C. Carlock 10 Mar 1851
William S. Gouldy 2 May, 1855
James D. Williams 10 May, 1859
Discontinued 22 Sep. 1866.
William M. Love 28 Sep. 1866
Newton J. Peters 13 Jun. 1869
John A. Turley 28 May, 1873
Abraham Slack 8 Jun. 1874
William H. Patty 15 Mar. 1883
Joe J. Cleveland 13 Jun. 1883
James E. Slack 21 May, 1883
Abraham Slack 11 Jul. 1887
Rufus T. Rutherford 2 Apr. 1889
Abraham Slack 17 Jun. 1893
Maynard Melton 8 Jun. 1897
Thomas M. Dunn 26 Oct. 1901
Discontinued 31 July, 1907. M to Wetmore.
COLUMBUS
Postmaster Effective Date
Samuel M. Connell 22 Mar 1823
Hamilton Bradford 25 Jan. 1831
To Polk County 12 June, 1840.
COOK’S BRIDGE
Postmaster Effective Date
Robert A. Rutherford 1 May 1856
Henry J. Brock 13 Jan. 1857
Discontinued 5 Oct. 185a.
DENTVILLE
Postmaster Effective Date
James D.Porter 19 Nov 1892
John W. Trew 10 Feb. 1904
Discontinued 15 Jan. 1908. Moved to Wetmore.
ENGLEWOOD
PostMaster Effective Date
lsaac S. Land 3 Apr 1894
Sallie C. Brient 2 May, 1B98
James M. Brient 11 Dec. 1901
Discontinued 31 Dec. 1907. moved to Tellico Junction.
Name changed from Tellico Junction.
Riley Ferguson 21 Jan. 1908
Robert N. Cagle 11 Sep. 1909
Patrick H. Toomey 18 Apr. 1914
Dudley E. Edgemon 18 Jul. 1918
Dorsey L. Lillard 3 Mar. 1923
Rollie D. Newan 1 Feb. 1926
John M. Thompson, 21 Sep. 1926
Edward L. Smith 1b Jan. 1934
William Walter Eledge, Sr. 1 Aug. 1936
Ralph M. Copenhaver 31 Dec. 1949
Charles E. Journell 15 May, 1950
JameS H. Ross 30 Jun. 1953
Jacquelyn I. Burnette 8 Sep. 1979
ETOWAH
Postmaster Effective Date
John Rains 16 Dec 1905
Samuel W. McKinney 20 May 1913
Joe R. Taylor 1 Jul 1921
Donald B. Todd 21 Jul. 1933
Edwin T. Schenk 1 Jul. 1948
Roy D. Holsclaw 1 Jun. 1949
EUREKA
Postmaster Effective Date
Name changed from Hamilton's Cross-Roads.
John J. Dixon 14 Jun. 1860
Discontinued 25 July, 1866.
FACILITY
Postmaster Effective Date
Name changed from Holts Store
James H. Reagan 28 Nov. 1831
Discontinued 25 July, 1856.
FIKETON
Postmaster Effective Date
Melborn P Thompson 4 Jun 1883
Wilson Small 20 act. 1884
Absolom Fike 7 May, 1885
William D. Wade 25 Feb. 1892
John L. Spradling 24 Jul. 1894
Grant Wattenbarger 21 Jun. 1898
Discontinued 28 Feb. 1903. moved to Athens.
FOLGER
Postmaster Effective Date
Samuel M. Thomas 11 May 1882
R. H. Thomas 11 May, 1893
James T. Johnson. 27 Jun. 1893
Discontinued 15 Sep. 19G4. Moved to Riceville.
FOUNTAIN HILL
Postmaster Effective Date
name changed from Green's Store
James I. Green 27 Sep. 1823.
Name changed from Mouse Creek.
John C. Neil(?) 31 Mar. 1858
Tandy S. Rice 9 Apr. 1881
William T. Cate 16 Jun. 1865
James H. Magill 17 Oct. 1865
Name changed to Mouse Creek, 19 Feb. 1866
GETTYSTON
Postmaster Effective Date
S. F. Gettys 29 May 1884
Discontinued 22 Sep. 1885. Moved to Sandfordville.
GRADY
Postmaster Effective Date
Mary G. Peck 27 Feb 1893
Discontinued 28 June, 1833. Moved to Williamsburg.
Name changed from Williamsburgh.
Samuel W. Elliott 30 Sep. 1833
Joseph R. Gentry 5 Rug. 1837
John N. Lewis 28 Nov. 1900
Oscar L. Davis 20 Jan. 1905
Discontinued 15 July, 1907. Moved to Etowah.
GREEN’ S STORE
Postmaster Effective Date
James D. Green 1 Feb 1823
Name changed to Fountain Hill 27 Sep. 1823.
Name changed from Hamilton's Cross Roads.
Thomas S. Green 7 Jul. 1854
Jasper N. Stephens 9 May, 1855
Charles Bogart 12 Feb. 1856
Discontinued 30 Jan. 1857.
HALLS BRANCH
Postmaster Effective Date
Oliver P. Hall 15 Feb 1867
Discontinued 4 June, 1867.
HAMILTON’S CROSS ROADS
Postmaster Effective Date
Name Changed from Caruth's Cross Roads
Joseph Hamilton 21 Mar. 1848
changed to Green's Store, 7 Ju1y 1854
John J. Dixon 20 Apr. 1858
Name changed to Eureka, 14 June, 1860.
HICKORY GROVE
Postmaster Effective Date
Benjamin Isbell 3 Jan 1838
Discontinued 23 Aug. 1842.
HOLTS STORE
Postmaster Effective Date
James H. Reagan 1 Jul 1824
Name changed to Facillty 28 November, 1831.
JALAPA
Postmaster Effective Date
John Thomas 17 Jul 1849
To Monroe County 12 March, 1859.
JOSHUA
Postmaster Effective Date
Joshua Long 19 Apr 1882
Henry L. Shamblin 9 Apr. 1898
Ila Long 31 Jan. 1901
Discontinued 28 Feb. 1903. Moved to Athens.
KIMBROUGHS STORE
Postmaster Effective Date
Duke H. Kimbrough 7 Mar 1878
Thomas W. Cantrell 8 Mar. 1882
William Buttram 19 Jul. 1888
Discontinued 15 Jan. 1903. moved to Grady.
LAMONTVILLE
Postmaster Effective Date
Thaddeous H. Wright 13 Jul 1886
Willlam F. McNabb 15 Jul. 1896
Jacob F. Bonner 9 Dec. 1898
Hugh H. Boyd 9 Sep. 1902
Edward W. Erwin 25 Sep. 1903
Discontinued 30 Aug. 1904. moved to Calhoun.
LINDALE
Postmaster Effective Date
James V. Walker 20 May 1901
Establishment rescinded 3 Oct. 1901.
LONES MILLS
Postmaster Effective DateHenry Seybert 23 Mar. 1881
Rufus W. S. Long 17 Aug. 1881
Henry Seybert 6 Oct. 1884
William C. C. Long 2 Dec. 1885
J. M. Borger 16 Jul. 1901
Appointment rescinded 28 Aug. 1901.
William C. C. Long 2 Dec. 1885
Discontinued 29 Sep. 1906. Moved to Athens.
LUSKVILLE
Postmaster Effective Date
Edward Newton 29 Apr 1891
John Lemons 31 Mar. 1894
Discontinued 31 Aug. 1904. Moved to Calhoun.
MACEDONIA
Postmaster Effective Date
Joseph R. Taylor 4 Jan 1904
Discontinued 14 Dec. 1907. Moved to Tellico Junction.
MAGELLAN
Postmaster Effective Date
J. J. Moss 8 May 1882
Hugh H. Moss 3 Oct. 1882
Joseph J. Moss 17 Aug. 1883
James M. Carr 28 Feb. 1884
James A. Dixon 30 Nov. 1892
James D. Moss 20 Nov. 1897
David E. Baker 20 Jan. 1898
Discontinued 23 Aug. 1904. Moved to Riceville.
MANILA
Postmaster Effective Date
Mortimer J. Brient 16 Sep 1899
Discontinued 31 March, 1906. Moved to Athens.
MANTUA
Postmaster Effective Date
James Hickey 21 Feb 1834
Hiram Ingram 20 Apr. 1840
William B. Porter 29 Jun. 1840
John Luty 11 Sep. 1850
Wilford Dodson 9 Sep. 1851
Name changed to Riceville, 7 Jan. 1853.
MCCORKLES
Postmaster Effective Date
Evander T. McCorkles 17 Oct 1890
Discontinued 11 June, 1895.
MCCULLEY
Postmaster Effective Date
Joseph McCulley 10 Feb 1888
Samuel F. Gettys 29 Sep. 1896
Name changed to Sanford, 17 Jan. 1898.
MCKELVIA
Postmaster Effective Date
Samuel M. Waldrop 29 Mar 1902
Martin Webb 12 Apr. 1905
William A. Griffin 13 Mar. 1906
Discontinued 14 May, 1906. Moved to Tellico Junction.
MECCA
Postmaster Effective Date
Name changed from Prospect.
Benjamin E. Cass 20 Dec. 1880
Larkin F. Cardin 24 Mar. 1882
J. J. Gentry 6 Sep. :889
Joseph A. Gentry 160ct. 1889
John White 4 Oct. 1893
Charles Parsons 7 Mar. 1898
James A. Miller 4 Jan. 1900
John J. McConkey 3 Au9. 1900
Sidney A. Toomey 18 Jan. 1905
Discontinued 15 March, 1906. Moved to Tellico Junction.
MIDDLEBROOK
Postmaster Effective Date
name changed from Rodgers Creek
William Thompson 10 Feb. 1857
Discontinued 1 March, 1860.
MIDDLE CREEK
Postmaster Effective Date
Joseph Smith 26 Oct 1852
Israel C. Smith 12 Sep 1855
Discontinued 6 Feb. 1857.
Jacob P. Brient 20 Apr. 1858
Discontinued 22 Sep. 1866.
MORTIMER
Postmaster Etf. Date
Mortimer Brient 2 Jan 1885
Changed to Tellico Junction, 14 Apr. 1893.
MOUNT HARMONY
Postmaster Effective Date
William S. Rice 17 Mar 1857
Stephen P. Hale 2 Sep. 1857
Discontinued 20 Feb. 1867.
MOUNT PLEASANT
Postmaster Effective Date
John McKamy 22 May 1822
Discontinued estimated circa 1823.
MOUNT VERD
Postmaster Effective Date
Name changed from Verd.
Thomas L. Armoine 4 Mar. 1884
Robert N. Magill I Jun. 1884
Frank B. McElwee 7 Jan. 1885
Discontinued 2 Dec. 1896. Moved to Athens.
MOUSECREEK
Postmaster Effective Date
James H. Magill 9 Mar 1855
I. N. Delzell 23 Aug. 1855
John F. Lane 20 May, 1856
John C. Neil 17 Mar. 1857
Changed to Fountain Hill, 31 March, 1858.
Name changed from Fountain Hill.
James H. Magill 19 Feb. 1866
David R. Magill 4 Oct. 1871
James C. Lowry 29 Nov. 1878
Thomas A. Magill 13 Nov. 1879
Alexander A. Newman 7 Oct. 1880
Alfred K. John 23 Sep. 1885
Samuel P. Blair 24 Apr. 1889
John T. Boggess 16 Jun. 1893
Samuel P. Blair 1 Jul. 1897
Name changed to Niota, 21 Aug. 1897.
NIOTA
Postmaster Effective Date
name changed from Mouse Creek
Samuel P. Blair 21 Aug. 1897
Charles L. Hudson 29 Dec. 1900
Robert F. Tipton 19 Dec. 1907
Thomas 0. Dake 28 Apr. 1914
Fannie W. Burnette 12 Jun. 1916
Harry T. Burn 16 Oct. 1921
Lorenzo A. Large 30 Jan. 1922
William T. Latham 23 Jun. 1933
Glenn Louis Garrison 1 Mar. 1945
Allen R. Moore 1 Nov. 1948
Zebulon V. Sherrill 3 May, 1950
Mary Jane Snyder 29 Aug. 19S0
Jane S. Sewell (marriage) 11 Feb. 1951
Zebulon V. Sherrill 30 5ep. 1952
Dora J. Moore (DIC) 2b Aug. 1977
Margie M. Keck (DIC) 22 Nov. 1978
Walter T. Conar 10 Feb. 1979
NONABURGH
Postmaster Effective Date
Richard P. Cochran 11 Sep 1884
William H. Cochran 23 May, 1889
William T. Miller 1 Apr. 1893
Robert J. Humphreys 31 Jan. 1898
Isaac L. Wilson 15 Mar. 1907
John A. Woody 2 Feb. 1914
Discontinued 15 Dec. 1914. Moved to Englewood.
OLIVE
Postmaster Effective Date
Emanuel Haney 1 Apr 1837
James Orton 17 Mar. 1843
Henderson F. McNabb 1 Aug. 1844
Discontinued 24 Aug. 1844.
OPHER
Postmaster Effective Date
David W. Bridges 7 Jan 1889
J. D. Lowery 21 Dec. 1889
Discontinued 5 Feb. 1890. Moved to Mouse Creek
OXFORD
Postmaster Effective Date
John Goss Jr. 29 Aug 1849
William C. McLin 18 Jun. 1851
Discontinued 25 June, l852.
Daniel McPhail 29 Jan. 1855
Discontinued 22 Sep. 1866.
PADGETT
Postmaster Effective Date
From Loudon County.
William T. Conan 19 Jul 1893
Discontinued 16 Aug. 1894. Moved to Erie.
PERFECTION
Postmaster Effective Date
Robert H. Snyder 15 Aug 1896
James C. Garrison 1 Jul. 1897
Discontinued 31 March, 1903. Moved to Niota.
PINE RIDGE
Postmaster Effective Date
Abraham Barb 12 Feb 1856
Discontinued 22 Sep. 1866.
Francis D. Armond 12 Feb. 1877
George W. Gwinn 1 Jun. L877
Joseph Gregory 31 Aug. 188l
Luneford B. Jarvis 9 May, 1882
Discontinued 3 Sep. 1883. Moved to Fiketon.
PRIGMORE
Postmaster Effective Date
William Foster 30 Jun 1881
Phebe Latham 3 Nov. 1893
Phebe A. Inins 28 Jul. 1895
Discontinued 10 June, 1899. Moved to Regret.
PRIGMORES
Postmaster Effective Date
Thomas Prigmore 30 Jan 1827.
Discontinued estimated circa 1828
PROSPECT
Postmaster Effective Date
William A Cass 5 Feb 1879
J. M. Cass 11 Mar. 1880
John Dugan 4 Nov. 1880
Name changed to Mecca, 20 Dec. 1880.
PUMPKINTOWN
Postmaster Effective Date
Hugh Kelso circa 1820
Discontinued ca. 1822. Replaced by Athens.
QUEEN
Postmaster Effective Date
Richard P. Cochran 3 Jun 188l
Discontinued 2 Aug. 1882.
REGRET
Postmaster Effective Date
Thomas N. Gallant 14 Jul 188l
Theophilus L. Farrell 22 Jul. 1891
Evan L. Harmon, 24 Oct. 1894
Discontinued 31 ,March, 1903. Moved to Niota.
RICEVILLE
Postmaster Effective Date
Name changed from Mantua.
Wilford Dodson 7 Jan. 1853
Andrew J. Dodson 19 Jul. 1858
Thomas N. Epperson 11 Nov. I865
Fannie J. Hawks 28 Mar. 1870
Silas D. Stanfiel 11 Dec. 1874
John Vincent 9 Aug. 1875
William F. Long 8 Oct. 1878
James H. Lowrey 26 5ep. 1879
Jacob M. Vicars 5 Sep. 1887
Charles V. Orton 24 Apr. 1889
William T. Orton 30 Jun. 1892
George H. Bradford 14 Jun. 1893
William W. Lowry 13 Mar, 1897
Clarence E. Harris 17 Jul. 1914
James R. Oliphant 1 Apr. 1934
William H. Higginbotham 1 Mar. 1943
Basil H. Hunley 28 Feb. 1958
Virginia F. Spurlin 31 Mar. 1961
ROCK CREEK
Postmaster Effective Date
Jacob W. Smith 26 Feb 1877
Adolphus R. Holland 31 Aug. 1877
Discontinued 31 March, 1904. Moved to Athens.
ROGER' S CREEK
Postmaster Effective Date
James Gregg 28 Jun 1831
Discontinued 10 Sep. 1832.
James H. Pearce 23 Jun. L855
Name changed to Middlebrook, 10 Feb. 1857.
ROYSTON
Postmaster Effective Date
Emma Lawson 21 Jun1894
Thomas Riggins, Jr. 7 Aug. 1895
Discontinued 5 Oct. l895. Moved to Athens.
SANFORD
Postmaster Effective Date
Name changed from Sanfordville
Samuel F. Gettys 11 Apr. 1891
Discontinued 1 Feb. 1892. Moved to McCully.
Name changed from McCully.
Samuel F. Gettys 17 Jan. 1898
Jacob B. Stinespring 7 Oct. 1907
Henry Johnson 3 Aug. 1914
Blaw B. Sherrill 1 Apr. 1943
Discontinued 31 May, 1943. Moved to Riceville.
SANFORDVI LLE
Postmaster Effective Date
Robert Deakins 21 Jul 1885
James F. Campbell 3 Jan. 1887
Samuel Francis Gettys 26 Sep. 1887
name changed to Sanford 11 Mar. 1891
SARCOXIE
Postmaster Effective Date
William P. Frank 4 Nov 1889
Discontinued 1 May, 1890. Moved to Sweetwater.
SELVAN
Postmaster Effective Date
James L. Cate13 Aug 1891
Discontinued 29 November, 1892. Moved to Athens.
SEWEE
Postmaster Effective Date
Hiel Buffram 8 Sep 1841
Discontinued 2 November, 1842.
SMITHS
Postmaster Effective Date
Jackson Smith 19 Jan 1833
Discontinued 19 Aug. 1847.
SPIRIT
Postmaster Effective Date
Jacob M. Wattenbarger 24 Jul 1897
Hillard B. Foster 20 Apr. 1900
Discontinued 31 March, 1903. Moved to Niota.
TELLICO JUNCTION
Postmaster Effective Date
Name changed from Mortimer.
Floyd M. Dixon 14 Apr. 1893
Robert H. Dixon 14 Jar,. 1895
William H. Cochran 14 Dec. 1897
Riley J. Ferguson 5 May, 1899
Name changed to Englewood, 21 Jan. 1908.
TOY
Postmaster Effective Date
Jesse S Dodson 11 Nov 1902
Discontinued 30 July, !904. Moved to Riceville.
UNION
Postmaster Effective Date
Alford M. Cate 28 Aug 1849
Discontinued 21 November. 1849.
VERD
Postmaster Effective Date
Thomas L. Arnwine(?) 30 Jan 1884
Name changed to Mount Verd, 4 March, 1884.
VIGOR
Postmaster Effective Date
Joseph Gregory 24 Sep 1891
Lewis Large 2 Dec. 1892
Sterling Gregory 30 Aug 1893
John Gregory 13 Jun. 1894
Isaac Large 28 Oct. 1897
John Gregory 18 Jun. L898
Discontinued 28 Feb. 1903. Moved to Athens.
WESTBROOK
Postmaster Effective Date
Jonathan Thomas .16 May 1842
Discontinued 23 May 1849.
WILLIAMSBURGH
Postmaster Effective Date
Name changed from Cantrell' s Cross Roads.
James D. Williams 25 Jun. 1877
Harry B. Reynolds 12 Dec. 1891
Sallie Williams 6 May 1893
B. Cravey 25 May, 1893
Name changed to Grady, 30 Sep. 1893.
WOLVERTON
Postmaster Effective Date
Ransom J. Moore 3 Jun 1836
Discontinued 3 Feb. 1848.
WOMOCK
Postmaster Effective Date
William M. McKenzie 30 Jun 188l
Discontinued 24 Jan. 1883. Moved to Riceville.
ZIEGLERS
Postmaster Effective Date
Jacob Ziegler 19 Dec 1887
Discontinued 28 Feb. 1903. Moved to Athens.