Upload
others
View
3
Download
0
Embed Size (px)
Citation preview
Coos county (Incorporated December 24, 1803)
Adams – Jackson (presidential office from October 1, 1916)
Established in Coos county : January 3, 1829Name changed to Jackson : April 9, 1830Located in Carroll county : by laws of 1852, chap. 1290, probably effective January 1, 1853
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Daniel Pinkham
John ChesleyNoah S. Lucy
Obediah M. FossOliver P. Meserve
(Rufus W. Pinkham)
(Oliver P. Meserve
(Mrs. Nancy L. Meserve)(Charles H. Spurlin)(Charles H. Hurlin)(Sarah A. Stillings)
3 January 1829Jackson
(9 April 1830)
4 January 18337 May 1834
10 July 184917 February 1852
(19 May 1863)
(11 February 1867)
(31 January 1889)(12 August 1891)(12 September 1891)(27 June 1895)
1829
18311833
1835183718391841184318451847184918511853(1855)(1857)(1859)(1861)(1863)
(1865)(1867)
(1869)
-----
5.80 7.71 2.71 9.40 9.94 8.3210.0724.9411.6018.5517.7419.7713.8217.3121.2122.1329.1236.33not in register48.2018.0018.0036.00
19.2548.6822.9821.4223.3625.4014.5210.8413.1312.1019.6520.10
47.1430.1213.5134.15
Bartlett (presidential office from April 1, 1917)
Established in Grafton county : December 13, 1804Located in Coos county : March 1, 1805Located in Carroll county : by laws of 1852, chap. 1290, probably effective January 1, 1853
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Obediah Hall, 2d
Jonathan Hall
Alexis Garland
Isaac Meserve
(Eben T. Rogers)(Thomas Hanson)
(Arthur L. Meserve)(Joseph F. Mason)(Joseph F. Massou)(Benjamin M. Steward)(Edgar A. Stevens)(Frank George)(Henry M. Rideout)(Edgar A. Stevens)
13 December 1804
13 December 1823
5 January 1849
13 March 1858
(22 January 1861)(1 February 1861)
(5 August 1868)(10 April 1876)(24 April 1876)(28 March 1877)(14 January 1879)(29 May 1883)(12 May 1897)(5 February 1904)
181618171819182118231825182718291831183318351837183918411843184518471849
18511853(1855)(1857)(1859)(1861)
(1863)(1865)(1867)(1869)
4.34 4.88 5.63 3.54 4.57 3.17 2.21 3.74 4.82 4.77 4.82 6.75 7.72 7.7414.72 5.67 7.78 6.41 6.51 9.71 7.17 7.58 6.7412.49 9.26not in registernot in register19.9922.0021.0024.00
15.0427.32 10.36 9.37 8.38 8.6512.85 7.45 4.04 5.1816.4510.27
14.1921.3424.7615.10
Bartlett Centre
Established : December 20, 1842Discontinued : December 9, 1845
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Cornelius Stilphin 20 December 1842 18431845
2.81 7.32
4.4710.95
Berlin (1)
Established : February 26, 1833Discontinued : November 18, 1862
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Thomas Wheeler
Daniel Davis
Greenlief Coffin
Fletcher J. Bean
Joseph H. Duston
26 February 1833
16 August 1842
16 August 1852
21 December 1857
22 May 1862
183318351837183918411843
18451847184918511853
18551857185918611863
not in register 4.78 6.80 4.76 3.23 5.34 5.52 6.52 8.49 8.0812.46 1.96 5.63 9.64 6.33 5.05 9.09 2.26
4.15 6.30 4.95 6.72 8.2010.2613.15 1.66 5.58 6.36 2.54 0.10 4.59 2.24
Berlin Falls – Berlin (2) (presidential office from November 19, 1888)
Established : April 24, 1851Name shortened to Berlin : March 29, 1892
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
John C. Merrill
William Y. MerrillJames H. HallOrlando C. HoughtonJones D. HornerOliver H. MasonMerrill C. ForestAaron A. Knight
Moses T. Cross
J. Woodman Wheeler
Merrill C. ForestIra MasonCharles C. GerrishJohn B. NoyesJesse Tuttle
George S. WilsonAlfred Elmer Bean
24 April 1851
20 August 18523 May 185325 October 18535 April 185414 September 18555 October 18572 April 1859
22 May 1862
13 April 1865
18 March 186931 August 187517 February 187913 August 18859 July 1889
Berlin(29 March 1892)
29 September 189318 September 1897
18511853
185518571859
186118631865
18671869
3.19 1.83 19.67 6.33
93.01102.92 67.67 15.33144.25135.01139.33 21.01160.00135.00 45.00
1.83 2.07 16.85 3.81
41.48 83.28 59.58 9.55 85.11 73.65138.25 12.32123.80113.98 42.39
Berlin Mills
Established : March 18, 1881Discontinued : June 24, 1913, service from Berlin (2)
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
James W. ParkerLawson C. BeattieGeorge P. BellemareJames L. BeattieJohn W. CondonJohn L. OswellGeorge W. BrownGeorge J. OlesonGustaf A. Thorn
18 March 18819 November 18857 September 189320 June 189415 December 18965 December 19005 April 190522 November 19067 January 1909
Bretton Woods (see Mount Pleasant House)
Carroll
Established : January 28, 1840Discontinued : April 13, 1875
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
John Howe
Jonas Howe
28 January 1840
28 March 1846
184118431845184718491851185318551857185918611863186518671869
3.47 9.74 5.00 7.92 8.19 7.01 8.9511.3510.89 9.37 8.69 9.2410.94 9.00 8.00
6.4419.38 9.28 9.3510.01 8.67 6.91 5.36 4.82 6.24 6.37 8.4310.86 7.3010.27
Carroll House
Established : June 7, 1843Discontinued : December 13, 1851
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Robert TuttleEthan A. Crawford
Lucy CrawfordRobert Tuttle
7 June 184312 June 1844
19 August 18464 May 1847
184318451847
184918511853
no return 4.58not in register 6.94 0.34 4.52 6.44no return
8.18
7.62 0.41 6.22 9.05
Clarksville
Established : April 4, 1854Discontinued : November 30, 1913, service from Beecher Falls, Essex county Vt.
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Edmund K. Young
Pelatiah C. Roby
Charles W. WiswellEliza KeazarEliza L. KeysarCharles W. WiswellWillis A. HarrimanWillis E. YoungElla M. McAllisterEllen J. NuttingFred B. FellowsErnest L. Wheeler
4 April 1854
23 July 1861
26 January 188029 January 188714 February 188725 January 18904 December 189020 August 189530 July 190422 May 190527 September 190616 December 1908
18551857185918611863186518671869
12.4911.02 9.4013.11 6.20 7.66 8.00 8.00
5.77 4.31 4.12 4.58 5.25 9.2511.6415.72
Cockburne (sited by Forte in Coos county, but Grafton by Kay)
Colebrook (1) – Columbia – The Valley – Columbia
Established : January 5, 1811Name changed to Columbia : July 3, 1815Discontinued : (1820) (June 1820, per Key)Reestablished : February 15, 1823Name changed to The Valley : July 10, 1849Name changed to Columbia : August 4, 1849Discontinued : August 24, effective September 15, 1908, service from Coos
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
James Hughs
Charles Thompson
Ephraim H. MahurinCharles C. Cone
Ephraim H. Mahurin
Abraham BoyntonRhodolphus D. Atherton
Rodolphus D. Atherton
Ephraim H. Mahurin
Harvey Hobart
Alonzo Eastman
Samuel W. HarveyRodolphus D. Atherton
Samuel M. Harvey
Gilman C. NoyesDavid S. Chandler
5 January 1811Columbia
3 July 1815
15 February 18237 May 1824
9 December 1828
16 January 18416 February 1841
31 March 1842
5 October 1846
The Valley10 July 1849
Columbia(4 August 1849)
6 June 1853
28 December 185514 May 1857
23 July 1861
17 July 187314 June 1877
181618171819
182518271829
183118331835183718391841
1843
18451847
1849
18511853
18551857
185918611863186518671869
-----24.76 7.14
5.17 9.22not in register11.74 9.3110.6610.7213.1215.8411.74not in registerno split34.39
not separate19.37 7.9913.6118.45
22.1715.51not in register30.8426.97not in register17.5219.4722.2327.9135.0020.00
20.91
59.16
31.56 8.2915.4923.43
27.7615.18
20.0026.47
13.6615.3011.3428.25 8.1124.74
George C. HarveyByron A. LoveringMrs. Mary M. ButlerJames H. RussBenjamin F. CookWelford L. Bailey
28 March 188226 April 188724 July 188922 June 189222 May 189715 July 1898
Colebrook (2) (presidential office from February 8, 1892)
Established : September 8, 1817
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Thomas FlandersLyman Lumbards
(Stephen Eaton)Albert Pitkin
Frederick G. Messer
Hazen Bedel
Ethan Colby
Daniel Allen Rogers
Hezekiah B. Parsons
Alonzo Eastman
Sherburn R. MerrillJames A. PitkinEdward N. Cummings
Volney F. DayJesse CooperJohn B. RileyWesley WentworthAlbert H. EastmanSilas L. ChurchillWalter E. ChurchillBenjamin F. DrewIra A. Ramsay
8 September 181722 October 1819
(1824)5 February 1824
25 February 1834
4 June 1845
18 April 1849
3 May 1853
26 October 1854
11 December 1856
15 December 18603 August 186118 September 1863
22 March 186923 June 187427 March 188312 January 188513 August 188711 February 18904 January 189313 June 189318 September 1897
181918211823
18251827182918311833183518371839184118431845
18471849
18511853
1855
1857
18591861
1863186518671869
18.58 26.99 24.95(prob. not comm.) 33.66 32.54 41.45 39.98 53.59 62.39 70.19 82.48 88.06189.41 83.55not in register105.92110.51 17.33130.04 89.91 9.85 52.48120.63167.99115.51210.94 82.72 96.37303.16351.76370.00284.61 85.39
141.97315.77134.68
140.78132.43 19.87149.10 63.98 3.09 50.67131.23 59.16103.72189.85 69.09 57.41563.74465.76292.64274.84120.84
Columbia (see Colebrook (1))
Columbia Upper Village (Upper Village, per Forte)
Established : April 21, 1834Discontinued : November 11, 1836
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Roswell Hobert 21 April 1834 18351837
2.39 1.23
Connecticut Lake
Established : December 4, 1862Discontinued : May 2, effective May 14, 1904, service from Pittsburg
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Amos Merrill
William WalcottAddison B. DanforthSelden K. DanforthHarvey S. ShoppyHerbert M. SmithGeorge B. LittleSamuel E. WattsSylvester LyfordMrs. Susan A. DayArchelaus K. DanforthFlora WrightJoseph Davis
4 December 1862
1 August 187220 August 187424 May 187527 December 18781 February 188110 June 18842 December 188425 November 18893 April 189129 December 189227 June 190211 July 1903
1863186518671869
5.71 6.94 7.5010.00
7.1927.4021.18 6.40
Coos (see North Stratford)
Copperville
Established : February 13, 1883Discontinued : April 27, 1891, service from West Milan
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Dennis P. ShanahanMichael C. ShanahanElmer L. Owen
13 February 188311 February 18899 December 1890
Crawford House (also Crawford’s House)
Established : June 30, 1851Discontinued : December 29, 1871Reestablished : May 16, 1872Discontinued : May 18, effective May 19, 1967, service from Twin Mountain
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Joseph L. Gibb
Charles HartstownTimothy WolcottJoseph S. DoyleAlpha ThomEdwin K. Cox
Asa T. BarronCordeanio H. MerrillWilliam A. Barron
30 June 1851
28 August 186526 October 186530 October 18674 August 186917 July 1871
16 May 187226 September 188723 September 1903
1853185518571859186118631865
18671869
16.3225.4823.06no return -----29.62no return
5.50 3.00
6.68 1.91 -----
----- 6.42
50.8152.50
Crystal
Established : September 27, 1886Discontinued : April 21, 1944, effective October 27, 1943, service from West Milan
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Andrew JacksonLyman A. Jackson
27 September 188624 May 1909
Cushman
Established : January 18, 1897Discontinued : October 31, effective November 29, 1902, service from Littleton, Grafton county
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Ora A. MooneyCornelius J. Cushman
18 January 189727 November 1901
Dalton
Established : March 1, 1805Discontinued : April 9, effective April 30, 1906, service from Whitefield
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Edward ReidOliver P. Brooks
Benjamin Brooks, Jr.
Benjamin Fay
James B. D. SumnerNathan H. WilderLinus Blakeslee
Oliver M. Brooks
James B. Sumner
Daniel Ewen
Charles C. GordonOliver M. Brooks
Sumner E. Ruggles
Hurbert BlaksleeFrank P. BondEmma L. BondFrank P. BondBert A. TaylorEmma J. RixDavid Hurlbutt
1 March 180512 July 1817
24 February 1823
19 August 1835
18 May 184318 July 184324 May 1845
2 June 1849
11 April 1853
31 March 1857
29 December 186026 July 1861
11 April 1866
7 January 187624 March 187911 December 18846 May 188514 January 188627 June 189610 May 1905
181618171819182118231825182718291831183318351837183918411843
1845
18471849
18511853
18551857
18591861
1863186518671869
3.15 2.77 3.54 3.17 3.42 7.9410.46 9.2610.26 8.5917.8930.2726.9635.7170.68not in register26.53 7.3637.5946.19not in register69.4640.92 7.1758.8244.7215.4156.0014.9330.7177.5886.6963.0086.00
73.12145.98
41.61 14.68 53.63 60.71
78.10 36.23 5.78 23.15 27.69 8.49 45.09 16.86 25.80 74.38106.28 52.76 94.19
Dartmouth – Riverton
Established : August 19, 1890Name changed to Riverton : March 26, 1891Discontinued : April 18, effective April 1, 1934, service from Lancaster
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Ira G. Noyes
Winfred A. Thompson
19 August 1890Riverton
(26 March 1891)19 October 1899
Diamond Pond
Established : April 18, 1891Discontinued : July 11, effective July 31, 1903, service from Colebrook
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Aurilla K. NoyesMartin B. NoyesAlbert L. PetersBenjamin F. HallHorace C. Coleman
18 April 189125 May 189620 April 189810 October 190022 April 1902
Dixville – Dixville Notch (presidential office October 1, 1916 to June 30, 1919, January 1, 1921 to June 30, 1923, July 1,1935 to June 30, 1938, from July 1, 1945)
Established : July 7, 1898Name changed to Dixville Notch : August 15, 1912Discontined : May 18, effective May 19, 1967, service from Colebrook
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
H. Warren Hale 7 July 1898
Dixville Notch(15 August 1912)
Dummer (1) – West Milan
Established : July 31, 1849Name changed to West Milan : March 16, 1854(Discontinued : December 16, effective December 30, 1965, service from Berlin, resc. Dec. 30)Discontinued : December 27, 1965 effective January 28, 1966, service from Berlin
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
John Hodgden
Ezra Horn
Samuel F. Mathes
Abner K. Cole
Benjamin T. RobertsFred H. BlanchardZenas W. ForbushGeorge A. FoggFred H. BlanchardLevi KuglemanJoseph W. NayDennis P. Shanahan
31 July 1849
West Milan16 March 1854
23 July 1861
9 August 1865
19 April 186913 December 188324 August 18854 February 188920 June 188927 April 189720 November 19001 October 1907
18511853
18551857185918611863186518671869
12.69 8.12
28.3921.8124.6832.5078.1492.6675.0063.8711.13
15.31 9.70
13.0016.7230.4719.2628.5174.1764.3449.79 1.42
Dummer (2)
Established : July 9, 1884Discontinued : October 15, 1912, service from Milan
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Emily ChandlerLizzie M. Barrows
9 July 188413 December 1906
East Jefferson (noted in Forte, but not in appointment register)
Errol
Established : June 21, 1839
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Samuel AkersPeter Austin
James F. Bragg
Seth L. DavisQuincy B. DavisHerbert F. FickettQuincy B. DavisStephen R. HanscomLewis C. BraggWinfield H. West
21 June 18398 July 1840
18 July 1843
15 January 187227 January 187315 June 187421 April 187531 May 187626 October 188115 August 1900
1841
18431845184718491851185318551857185918611863186518671869
not in register 3.06 8.33 6.27 7.57 7.0311.9610.7016.0912.4614.1817.5123.1317.4232.0024.00
7.3616.5512.02 8.24 9.0215.80 6.40 0.44 8.8812.37 7.32 4.5719.5328.15 4.80
Fabyan House (see White Mountain House)
Glen House
Established : May 29, 1872Discontinued : July 22, 1872Reestablished : May 23, 1879Discontinued : July 13, 1886, service from GorhamReestablished : July 26, 1886Discontinued : September 9, 1893, service from Gorham
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Benjamin F. Osgood
Charles R. Millikin
Charles R. Millikin
29 May 1872
23 May 1879
26 July 1886
Gorham (see Shelburne Addition)
Grange
Established : November 19, 1886Discontinued : November 2, effective December 31, 1901, service from Lancaster
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
William G. Ellis 19 November 1886
Groveton (presidential office from January 19, 1899)
Established : April 20, 1855
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
William K. RicheyJames W. AbbottWayne Cobleigh
James B. Spaulding
Benjamin H. Corning
David S. MooreJames B. SpauldingHenry B. GilkeyRoswell C. ChissmanNapoleon B. PerkinsJosiah W. TibbettsNapoleon B. PerkinsAddison H. Frizzell
20 April 185516 August 185514 June 1856
23 July 1861
11 May 1865
6 February 187124 April 18734 December 18736 May 188530 July 18898 July 189310 June 189711 June 1902
1855
18571859186118631865
18671869
5.05
55.36 56.82 61.25 95.53 87.00not in register210.00190.00
2.22
40.65 50.96 42.56 59.79119.78
145.29100.28
Hart’s Location
Established in Coos county : April 21, 1837Located in Carroll county : by laws of 1852, chap. 1290, probably effective January 1, 1853Discontinued : November 12, 1857
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Nathaniel T.P. Davis
William H.H. Crawford
21 April 1837
8 November 1855
183718391841184318451847184918511853(1855)(1857)
0.48 6.08 2.79 5.14 1.60 4.59 6.37 6.32 5.92 8.95 3.60
4.8010.49 3.36 4.08 8.17 8.20 4.80 3.26 -----
Hazen’s Mills – Hazen’s Junction – Hazen Junction
Established : September 1, 1879Name changed to Hazen’s Junction : May 24, 1890Spelling changed (no apostrophe “s”) : December 15, 1891Discontinued : June 22, effective July 15, 1904, service from Whitefield
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Louis T. Hazen
John A. SnowLewis A. LovejoyNewton FergusonHenry SheehanJulia Howland
1 September 1879Hazen’s Junction(24 May 1890)Hazen Junction
15 December 189130 October 19006 June 190117 April 190219 May 1904
Highland – Jefferson Highland
Established : July 12, 1876Name changed to Jefferson Highland : March 18, 1881Discontinued : August 5, effective September 30, 1939, service from Starrking
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
J. Lang Pattle
Hattie B. CrawfordEthan A. CrawfordGeorge W. CrawfordEthan A. Crawford, Jr.George W. CrawfordEthan A. Crawford, Jr.Albert L. Martin
12 July 1876Jefferson Highland
18 March 188130 June 188420 August 188520 June 188911 April 189311 June 189718 October 1901
Indian Stream (noted private in 1832 appointment register)
Established : December 12, 1835Discontinued : November 4, 1837
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Kimball B. Fletcher 12 December 1835 1837 5.82
Jackson (see Adams)
Jefferson (presidential office January 1, 1921 to June 30, 1929, from July 1, 1945)
(Established : December 13, 1804, note to appoint someone, per Stets, in 1805, 1808 lists)Reestablished : *October 1, 1810
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
(appoint someone)
Samuel PlaistedWilliam Plaisted
Samuel Plaisted
Benjamin H. Plaisted
Moses Woodward
Charles L. Plaisted
Philip H. PlaistedJared H. Plaisted
Philip C. PlaistedAlden F. MasonRichard B. EastmanHazen W. PlaistedCharles K. GileRichard B. EastmanGeorge D. Roberts
(13 December 1804)
*1 October 181030 April 1813
6 February 1826
29 July 1833
5 July 1848
9 December 1852
5 April 18609 July 1861
1 February 186915 September 187329 July 188511 June 188922 June 189314 May 189723 November 1903
181618171819182118231825182718291831183318351837183918411843184518471849
18511853
18551857185918611863186518671869
(no information)
1.52 4.17 0.59 2.20 2.32 2.20 3.09 6.57 5.50 7.13 8.2412.4211.7612.4824.7414.3111.95 3.01 9.5324.4110.00 2.7815.9012.1210.18 8.0633.6119.5019.0028.00 7.00
24.1348.8128.2914.15 3.6412.4532.6311.28 2.35 6.37 6.8113.2014.38 8.5213.9546.1541.4022.50
Jefferson Highland (see Highland)
Jefferson Mills
Established : August 1, 1849Discontinued : June 30, 1858Reestablished : October 25, 1860Discontinued : August 9, 1865
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Charles HutchinsonPresbury West, Jr.
Himan C. DexterAsa B. WestJohn M. Morse
Roswell C. ChessmanWilliam Howe
1 August 18493 December 1851
31 March 185529 February 185613 October 1857
25 October 186028 January 1862
185118531855
1857
186118631865
12.7912.26 8.95 3.0613.31
4.6513.51 5.47
16.2910.81 4.42 0.6516.36
----- ----- -----
Kilkenny
Established : December 12, 1833Discontinued : April 15, 1850
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
John L. Martin
Aaron M. PottleJohn L. Martin
James G. SummersAbel Crawford, Jr.
12 December 1833
8 April 183724 February 1838
4 May 184721 April 1848
18351837
18391841184318451847
1849
1.94 2.13no split 1.00 1.23 2.75 1.40 2.33not in register 2.86
2.61 6.38 2.88 2.61
3.86
Lakeside
Established : June 14, 1883Discontinued : December 15, 1913, service from Errol
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Ada J. MerrillMary A. Austin(Mrs. Nellie M. Hunt)Charles A.J. Farrer(Charles H. Greenwood)Elliot RichAlfred P. ChandlerFred N. SaundersFordyce B. BrooksCharles A. DouglassNorton N. Ferren
14 June 18831 March 1885(24 March 1888)23 July 1890(9 December 1890)11 May 189327 April 189529 June 190116 November 190131 July 19028 January 1908
(not bonded)
(not comm.)
Lancaster (ch)
Established in Grafton county : September 7, 1802Located in Coos county : during 1805 (March 1, 1805, per Kay)
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Stephen WillsonAbraham HyndsSamuel A. Pearson
Benjamin Hunking
Reuben L. Adams
Robert Sawyer
Harvey Adams
James A. Smith
Royal Joyslin
Oliver Nutter
(Edmund Brown)John W. SpauldingCharles E. AllenCharles E. McIntireErastus V. CobleighJohn T. AmeyFielding Smith
7 September 1802*1 January 180624 November 1809
7 May 1829
13 January 1841
15 May 1849
7 May 1853
5 June 1857
16 July 1861
8 December 1865
(10 January 1868)17 May 187317 January 187712 October 188627 January 189116 March 189524 July 1897
18161817181918211823182518271829
183118331835183718391841
1843184518471849
18511853
18551857
185918611863186518671869
39.69 47.75 51.12 51.39 51.29 48.11 56.43not in register 96.33 105.59 95.74 108.99 129.40 186.36 196.22no split 433.38 281.39 249.90 226.09 19.32 329.84 217.88 29.05 375.04 418.23not in register 466.49 494.37 617.44 747.08 870.001,300.00(resc. 24 Mar. ’68)
352.04
770.28 292.60 257.52 287.31 25.36 452.34 578.18 1.16 313.99 221.00
392.61 339.461,114.931,022.19 578.10 657.29
Lower Bartlett – Centre Bartlett – Center Bartlett – Glen
Established in Coos county : July 26, 1823Located in Carroll county : by laws of 1852, chap. 1290, probably effective January 1, 1853Name changed to Centre Bartlett : June 15, 1874Discontinued : April 21, 1879Reestablished : March 2, 1880Spelling changed (Center) : November 28, 1893Name changed to Glen : May 21, 1894
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
John Pendexter, Jr.Ezra H. Meserve
James McMillan, Jr.
Daniel E. Pendexter
George W.M. Pitman
George Pitman
Joseph Pitman, Jr.(George W.M. Pitman)(George Pitman)
(Samuel P. Meserve)(George Pitman)
(Cornelius Stilphen)
(Cornelius Stilphen)(Mark W. Pierce)(Alvah W. Burnell)
(Mark W. Fierce)
(Alvah W. Burnell)(Frank S. Burnell)
26 July 182329 April 1826
27 October 1834
9 March 1843
9 December 1845
16 June 1848
24 September 1858(26 March 1860)(20 June 1861)
(13 October 1863)(13 February 1866)
(28 August 1873)(Centre Bartlett)(June 15, 1874)
(2 March 1880)(15 December 1885)(5 June 1890)(Center Bartlett)(28 November 1893)
(Glen)(21 May 1894)
(18 December 1902)(29 April 1903)
182518271829183118331835
1837183918411843
184518471849
18511853185518571859
(1861)
(1863)(1865)(1867)(1869)
1.99 6.82 8.79 8.7211.15 8.24 6.5121.3023.6421.6343.78 5.6519.8725.55 5.1517.1624.1018.8924.9222.64 8.2115.50 7.8316.8827.8332.8812.0023.00
32.5169.47 9.1632.7926.95 6.0221.3230.1117.4910.1121.98 5.7414.41 4.1910.1831.1779.9427.7026.03
Lower Columbia
Established : December 24, 1849Discontinued : May 14, 1857
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Samuel G. Bishop, Jr.
Dexter LucyOrson StevensLewis Snow
24 December 1849
4 May 18553 January 18567 April 1856
185118531855
1857
7.95 9.8113.94 1.15
13.04
9.41 9.99 8.87 0.49
13.03
Meadows
Established : December 21, 1881Service suspended : December 2, 1988Discontinued : February 7, 2004, service from Jefferson
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
George A. RowellEdward RayFrank R. SawyerWalton M. JewettHomer G. WheelerFrancis C. Stone
21 December 188122 August 188225 June 189418 June 19024 December 190218 February 1910
Metallak
Established : June 14, 1899Discontinued : May 2, effective May 14, 1904, service from Pittsburg
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
George F. Beckwith 14 June 1899
Milan
Established : January 4, 1833
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Gilman Twitchell
Lewis Hutchinson
Almon HutchinsonFordyce C. BurbankHiram T. Ellingwood
Amos Wheeler
James M. PhippsGardner C. PaineCyrus D. HamlinTheodore MorinColumbus LaneJames S. PhippsGeorge E. DaleSullivan T. BickfordCalvin P. StevensDennis B. YorkCharles P. WilliamsonDennis B. YorkGeorge H. Hamlin
4 January 1833
5 May 1835
18 April 184612 January 184729 February 1848
2 April 1859
23 July 186120 May 186420 December 186523 July 186717 March 187311 November 187422 May 187823 December 187829 December 188027 November 188222 December 188516 August 188928 January 1898
18331835
183718391841184318451847
184918511853185518571859
18611863186518671869
0.37 7.20not in register 9.62 7.32 6.8915.34 6.58 6.72 7.9316.6224.9123.4935.7532.6925.41 6.4444.7665.6571.6660.0085.00
10.67 28.02 12.60 6.47 10.32 22.17 35.30 26.67 20.39 28.77 22.96 3.45 34.26 41.93116.87 74.45 69.87
Millsfield
Established : December 15, 1884Discontinued : January 15, effective January 31, 1902, service from Errol (1904, per Forte?)
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Hattie L. RaymondDorotha EastmanBerl S. Raymond(Mrs. Addie Robertson)John Eastman
15 December 188414 February 189510 May 1898(24 July 1901)6 September 1901
(declined)
Mohawk
Established : July 20, 1897Discontinued : July 10, effective July 31, 1903, service from Colebrook
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Charles L. Marsh 20 July 1897
Mountain House (sited in Coos from Carroll by Forte, Grafton in appointment register)
Mount Pleasant House – Bretton Woods (presidential office October 1, 1916 to June 30, 1933, July 1, 1939 to June 30, 1941, from July 1,1945)
Established in Grafton county : July 24, 1884Discontinued : October 1, 1887, service from Fabyan HouseReestablished in Coos county : July 10, 1888 (noted in Grafton county appointment register, in error)Name changed to Bretton Woods : October 31, 1902Discontinued : April 1, effective March 31, 1943, service from Fabyan HouseReestablished : July 6, 1944Discontinued : February 3, effective February 11, 1966, service from Twin Mountain
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
(O.F. Barron)(Frank A. Cofran)
Abbott L. FabyanJoseph Stickney
John Anderson
(24 July 1884)(5 August 1884)
10 July 188822 June 1895
Bretton Woods(31 October 1902)
11 February 1904
Mount Washington (see White Mountains)
Mount Washington House
Established : June 14, 1847Discontinued : December 30, 1847
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Horace Fabyan 14 June 1847 1847 not in register
Mount Washington Summit House (noted by Forte, not in appointment register)
North Stratford – Coos – North Stratford (presidential office from October 1, 1916)
Established : May 25, 1852Name changed to Coos : April 18, 1854Name changed to North Stratford : February 17, 1915
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
William L. BaldwinAlbe Holmes
Edwin Loomis
Albe Holmes
Joseph H. Danforth
John C. PatteeCharles P. SchoffMiss Harriette H. Hinman
25 May 185223 May 1853
Coos(18 April 1854)
28 March 1857
27 August 1858
28 June 1861
22 December 188517 October 189920 September 1905
North Stratford(17 February 1915)
1853
18551857
1859
18611863186518671869
35.48not in register
118.44 87.23not in register 75.99 77.68183.98198.23219.64280.00300.00
31.55
35.33 77.61
56.47 43.26178.15175.75292.32244.47153.53
Northumberland (presidential office July 1, 1939 to June 30, 1940)
Established : December 24, 1822Discontinued : March 13, effective February 11, 1953, service from Guildhall
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Thomas S. Tillotson
William Brooks
Henry Hall
James B. Brown
William H. Poole
James B. Brown
Mrs. Adeline RogersReuben L. AdamsJacob W. FrenchCharles WebbCharles F. WebbIsaac E. Knights
24 December 1822
12 February 1829
5 November 1835
12 June 1846
30 May 1850
5 May 1855
11 July 18678 February 186923 December 188418 November 188728 November 188713 September 1897
1823182518271829
1831183318351837183918411843184518471849185118531855
1857185918611863186518671869
----- 8.8810.90not in register 9.4715.7914.4417.7023.7522.0824.7554.2228.5031.6736.2962.5792.1192.68 9.3269.6255.1856.9353.3259.6530.5048.0016.00
49.74103.04 55.12 41.49 46.42 65.73 79.19 32.55 3.77 43.90 46.03 29.52 70.59 66.06 0.88 17.62 27.83
Notch House (see White Mountains)
Percy (see Stark Water Station)
Pinkham
Established : December 9, 1890Discontinued : August 24, 1895, service from Jackson
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
William F. Thompson 9 December 1890
Pinkham’s Grant
Established : January 4, 1833Discontinued : July 28, 1842
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Daniel PinkhamRandall Pinkham
Daniel Elkins, Jr.
4 January 18337 May 1834
3 February 1837
183318351837
183918411843
0.14 1.03 0.74no split 0.76 1.05 0.96
1.88 1.30
Pittsburgh – Pittsburg (presidential office July 1, 1939 to June 30, 1942, from July 1, 1945)
Established : February 24, 1851Spelling changed (no final “h”) : July 1, 1891
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
James Washburn
Ira QuimbyDavid Blanchard
Allen YoungDavid F. Hall
George W. Blood
Orrin P. TerrillGeorge W. BloodGeorge WashburnJustus W. BaldwinErnest A. Lyford
Edwin S. KeachJoel MunnJustus W. BaldwinFrank W. Baldwin
24 February 1851
23 May 185626 January 1857
7 May 185810 June 1858
25 July 1861
20 June 186420 December 186530 January 18681 December 187425 November 1889
Pittsburg1 July 189128 June 189328 November 18949 July 1897
1851185318551857
1859
186118631865
18671869
3.72 7.20 8.09 6.24 3.02 1.15not in register 9.54 9.9416.64 1.9818.7120.0016.00
5.19 4.64 2.92 ----- ----- 0.27
1.95 2.3322.14 2.6914.48 6.60 2.85
Randolph
Established : April 22, 1828Discontinued : July 7, 1855Reestablished : January 4, 1858Discontinued : July 9, 1872Reestablished : August 31, 1880Discontinued : March 21, 1980
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Anthony Vincent
William BoswellRobert P. Hodgden, Jr.
George W. HeathGeorge WoodAlbert G. Messenger
Fred C. LoweGeorge Wood
Laban M. WatsonGilman C. BradburyGeorge Wood(Hubbard Hunt)Francis C. Wood
22 April 1828
23 October 18413 February 1843
4 January 185819 April 185914 April 1860
26 May 187012 January 1872
31 August 188024 July 188914 November 1893(17 November 1897)28 January 1898
18291831183318351837183918411843
184518471849185118531855
1859
18611863186518671869
2.96 6.22 6.77 5.21 6.75 6.44 5.40 1.00 5.48 1.21 4.11 5.15 6.81 5.31 4.34 2.80
no returnnot in register 7.02 6.37 7.28 6.00 6.00
(declined)
6.19 2.31 9.69 1.50 4.87 5.98 9.42 7.62 4.43 1.95
17.2812.40 2.7114.1313.82
Riverton (see Dartmouth)
Scott’s Mills – Scott
Established : October 7, 1878Name shortened to Scott : March 3, 1884Discontinued : November 30, 1913, service from Lancaster
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Henry J. WalkerLovell P. Crane
John P. ClarkNathaniel P. ScottAbbie E. Crane
7 October 187826 May 1881
Scott(3 March 1884)
9 June 18859 January 189129 April 1893
Shelburne
Established : December 5, 1822Discontinued : November 24, effective December 2, 1966, service from Gorham
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Jonathan LaryGeorge Green
Oliver B. Howe
Thomas J. Hubbard
Oliver H. GreenJames HebbardCharles C. HebbardSilas J. MorseCharles C. HebbardJames Simpson
5 December 18224 April 1823
19 July 1845
6 January 1855
4 November 18677 June 187020 April 18811 February 18825 April 188212 April 1900
18231825182718291831183318351837183918411843184518471849185118531855
1857185918611863186518671869
----- 2.52 6.9110.5010.6913.1712.5015.8420.6014.6134.8015.1936.1048.3898.6239.4327.9720.5342.5140.5051.8649.8967.7346.0077.00
26.23 60.47 26.94 40.75 57.91127.09 35.27 14.09 1.36 27.46 39.75 32.02 16.82 15.09 36.79 28.85
(Irving M. Head) (23 October 1902) (resc. 13 Dec. ’02)
Shelburne Addition - Gorham (presidential office April 8, 1884 to June 3, 1886, from November 19, 1888)
Established : December 12, 1833Name changed to Gorham : July 27, 1837 (39?)
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Hezekiah OrdwayAndrew G. Lary
John T. Peabody
John R. Hitchcock
Charles W. Bean
Wesley Wight
Thomas GiffordValentine L. StilesMiss Helen E. StilesAlbert S. TwitchellRufus F. IngallsWilliam R. DemondGeorge N. DemondRufus F. IngallsFrederick IngallsThomas A. AdamsJohn C. Richardson
12 December 18335 June 1834
Gorham(27 July 1837)
4 April 1840
2 February 1852
25 July 1861
27 June 1865
19 April 18694 February 187018 January 18753 September 18773 July 188630 March 188928 February 189020 December 189331 January 189414 January 189824 January 1906
18351837
1839184118431845184718491851185318551857185918611863186518671869
1.17 1.71
2.36 4.67 10.89 5.38 6.12 6.39 51.12 71.73141.75183.66243.79278.31390.64479.28440.00346.07 43.93
4.46 11.85 6.57 6.79 8.06 67.61 57.41 38.29115.28168.84186.99655.88355.34507.68525.68 61.58
South Carroll
Established : August 28, 1861Discontinued : January 12, 1865
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Haven L. Leavitt 28 August 1861 18631865
7.82 8.56
10.80 3.73
South Columbia
Established : August 28, 1861Discontinued : May 2, effective May 31, 1905, service from Coos
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Volney F. DayLewis Snow
Joseph B. BarnettAbner L. DayHenry A. KeachAlbert E. KeachElmer E. Barnett
28 August 186119 February 1862
24 August 188516 March 188731 May 188917 May 189527 May 1902
1863186518671869
11.8515.1920.0026.00
12.2513.8122.7826.05
South Dalton
Established : February 21, 1867Discontinued : October 29, 1867
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
George B. Brown 21 February 1867 1867 2.50 16.72
South Lancaster
Established : March 26, 1872Discontinued : August 26, 1881Reestablished : November 3, 1886Discontinued : November 5, effective December 31, 1901, service from Lancaster
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Charles L. WolcottWilliam A. White
Edward A. SteeleElmer E. Wilson(Daniel H. Whitney)Harry H. MorseThomas Sweetser
26 March 187211 September 1872
3 November 188631 July 1893(29 June 1895)26 August 18951 April 1896
(declined)
Stark
Established : May 7, 1834(Discontinued : May 25, effective June 15, 1934, service from Percy, resc. June 8)Discontinued : November 27, effective December 31, 1940, service from Groveton
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Abijah Potter, Jr.
Clifford Cole
Sumner W. Thompson
Darwin R. ColeClifford ColeAlexander G. McNeilGeorge M. SmithDarwin R. ColeGerald A. PeabodyWilliam T. PikeDarwin R. ColeHerbert O. ColeJohn W. PerkinsEmma M. Goodwin
7 May 1834
27 October 1852
20 August 1862
29 July 18689 September 186817 February 188226 March 188321 January 18847 February 18942 March 18956 October 189723 February 190111 July 19055 May 1906
1835183718391841184318451847184918511853
18551857185918611863
186518671869
1.23 3.58 3.00 3.11 4.38 1.73 4.06 7.0015.12 2.37 8.6021.4222.5929.2427.9723.2225.6945.7581.0013.2540.75
6.66 9.66 3.29 4.60 8.6521.72 2.64 7.8313.9618.0324.0917.7515.07 8.2644.19 9.4316.4023.28
Stark Water Station – Stark Water – Percy
Established : April 18, 1873Name shortened to Stark Water : November 10, 1873Name changed to Percy : April 13, 1887Discontinued : September 13, 1974 (per Kay)
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
William T. Pike
John W. PerkinsFreeman P. PotterFreeman T. Potter
Tappan D. BlakePatrick J. O’ConnorJohn H. O’ConnorEllen G. O’ConnorElizabeth Marion O’ConnorPatrick J. O’Connor
18 April 1873Stark Water
(10 November 1873)27 September 187627 April 18865 May 1886
Percy(13 April 1887)
24 October 188911 April 189327 April 189712 December 190315 August 190414 June 1907
Starrking
Established : April 1, 1899Discontinued : January 27, effective February 15, 1940, service from Jefferson
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Ella S. EvansWilliam H. Crawford
1 April 18991 February 1907
Stewartstown
(Established : by 1811, discontinued by 1813, never acted or was commissioned)Reestablished : May 27, 1826Discontinued : May 1, effective May 31, 1905, service from Colebrook
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
(Jeremiah Eames)
Timothy Tirrill
John Harriman
John Flanders
John HarrimanAdams M. Tewksbury
Frank BlodgettSylvanus M. JordanFernando C. Jacobs(Isaac F. Jacobs)Angeline ParkhurstFernando C. JacobsLucius ParkhurstAngeline ParkhurstHenry HurdCharles W. Carleton
(by 1811)
27 May 1826
6 May 1837
13 August 1853
9 July 18631 March 1864
4 October 187512 October 187710 January 1881(5 July 1886)14 December 188616 May 18897 May 18901 February 18946 May 189720 August 1901
182718291831183318351837
1839184118431845184718491851185318551857185918611863
186518671869
(not comm.)
6.0311.0711.6013.5712.6115.39no split25.1619.3352.0924.3526.3331.5239.7421.5524.9225.0116.5923.2731.11
34.8526.0026.00
(resc. 2 Aug. ’86)
34.7779.8340.8229.4439.2738.7916.7911.8710.72 7.9814.2623.74
29.24 9.4916.15
Stratford
Established : January 5, 1811Discontinued : January 20, effective January 31, 1960, service from North Stratford
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Jared W. DanielsDavid Platt
Samuel W. PorterElisha A. Barlow
Joseph Johnson
Jonathan RolfHiram Lucas
James M. Mahurin
Benjamin B. Ockington
Edward B. MerriamCharles MahurinLoyal B. BlodgettFred L. KenneyWilliam R. BrownFred J. TaylorFred L. Kenney
5 January 181129 May 1815
24 February 18317 May 1832
8 May 1848
18 March 18525 November 1852
27 October 1854
23 July 1861
21 December 18748 May 187613 July 187726 November 188916 September 18935 October 189723 June 1900
18161817181918211823182518271829183118331835183718391841184318451847184918511853
1855
1857185918611863186518671869
4.48 5.94 4.09 3.47 2.86 3.56 4.82 5.88 5.34 9.2411.3713.82not in register10.4421.6314.2823.2430.1240.3414.3025.8814.2837.9559.9256.8759.6454.4070.2588.0081.00
23.15 47.85 30.83 27.13 40.89 55.90 19.05 26.11 6.18 15.99 36.57 38.82 39.23 75.04100.44 61.51 66.32
The Valley (see Colebrook (1))
Twin Mountain (presidential office July 1, 1926 to April 11, 1935, from July 1, 1947)
Established : September 20, 1869
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Oscar BarronHarley E. JennessFrank A. CofranWilliam A. BarronHarley E. JennessZeeb HoweHattie M. Howe
20 September 186926 August 188521 May 188918 July 189131 May 18955 October 189714 December 1907
Wentworth’s Location – Wentworth Location
Established : July 5, 1850Spelling changed (no apostrophe “s”) : August 21, 1894Discontinued : October 6, effective October 15, 1953, service from Errol
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Chandler J. DrakeZeba F. Durkee
John W. EllingwoodPeter Bennett
Peter Bennett, 2dHerbert W. FickettMary S. FlintMary S. McGinley
5 July 18501 May 1852
17 October 186115 September 1862
2 July 18677 November 189121 August 18945 March 1903
1851185318551857185918611863
186518671869
3.53 4.63 5.36 3.65 4.82 8.04 1.23 7.15 6.2412.00 9.00
4.72 4.66 3.26 ----- ----- 0.80 0.17 ----- 8.77 ----- 4.33
West Milan (see Dummer (1))
West Shelburne
Established : March 21, 1832Discontinued : April 14, 1846
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Jonathan Lary 21 March 1832 1833183518371839184118431845
3.23 2.49 1.47 2.32 2.11 3.30 1.03
2.87 5.03 1.40
West Stewartstown (presidential office April 1, 1921 to June 30, 1933, from July 1, 1937)
Established : February 1, 1833
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Jeremiah Pickard
William M. SmithDavis Graham
Henry Fling
George W. FlandersHyde C. Trask
Lyman H. AnnableLyman W. AlgerIsaac F. JacobsSumner RowellIsaac F. JacobsRollin H. SpencerLorenzo FarnhamClaude W. LeavittClyde W. KeysarCora M. Ripley
1 February 1833
27 January 184924 December 1849
21 June 1853
3 February 18593 November 1859
19 November 186919 September 187321 August 188625 November 188930 September 18936 January 189712 April 190030 July 190327 June 19075 August 1908
183318351837183918411843184518471849
18511853
185518571859
18611863186518671869
not in register 2.99 2.74 6.96 6.9813.54 9.1417.1715.58 9.7136.3824.24not in register40.9842.7525.59 7.8039.3548.0653.3841.0056.00
12.7523.2915.6018.7419.19 12.5137.9013.30
15.7030.0215.58 3.8342.0415.6795.6928.1129.44
Whitefield (presidential office from January 27, 1891)
Established : October 26, 1827
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
William Dodge
Baker Dodge
Moses H. Gordon
Edwin M. BrayWilliam B. HutchinsMrs. Anna E. SartwellDavid M. AldrichGeorge W. LibbeyGeorge L. Crockett
26 October 1827
7 May 1834
15 January 1866
11 September 18822 March 188513 February 18891 March 18953 March 189916 January 1905
1829183118331835
18371839184118431845184718491851185318551857185918611863186518671869
9.03 19.82 31.54 5.96 30.99 45.03 47.40 56.74125.46 56.56 71.11 83.10109.52 25.37154.79160.00153.49144.67203.92240.58280.00300.00
88.41205.17 90.11 96.97105.22135.22 76.71 53.02128.61158.51146.77206.11297.56188.28228.42
White Mountain House – Fabyan House
Established : June 26, 1855Discontinued : October 30, 1867Reestablished : April 28, 1868Discontinued : July 21, 1869Reestablished : August 4, 1869Name changed to Fabyan House : December 16, 1872Discontinued : December 31, 1960, service from Twin Mountain
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
George T. Brabrook
Sylvester Marsh
Charles H. Abbott
Charles Hartshorn
John LindseyJoseph S. PrescottOscar G. BarronJennie L. BarronHenry F. CoolidgeLewis C. BoyesOscar G. BarronLewis C. BoyesOscar G. BarronJennie O. Barron
26 June 1855
1 May 1866
28 April 1868
4 August 1869Fabyan House
(16 December 1872)31 August 18743 January 187923 August 188015 June 18811 July 188417 July 188512 October 18877 August 188823 August 18895 December 1894
185718591861186318651867
1869
2.67 3.84 2.44no returnno returnno return
2.50
----- ----- -----
1.53
White Mountains – Notch House – White Mountain – Mount Washington
Established : January 24, 1825Name changed to Notch House : January 6, 1843Name changed to White Mountain : June 8, 1849Name changed to Mount Washington : May 18, 1853Discontinued : March 2, 1855Reestablished : July 1, 1874Discontinued : May 18, effective May 19, 1967, became rural station of Twin Mountain
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
Ethan A. Crawford
Horace Fabyan
Thomas J. Crawford
Horace Fabyan
John W. DodgeMrs. Harriet P. DodgeCharles G. EmmonsLydia M. Barron
24 January 1825
4 April 1837
Notch House6 January 1843
White Mountain8 June 1849
Mount Washington(18 May 1853)
1 July 187410 July 18758 July 188414 June 1886
1825182718291831183318351837
183918411843
184518471849
18511853
1855
not in register 0.11 0.44 0.79 3.28 1.17 3.47not in register 3.40 4.22 6.72
2.22 5.36 9.38 7.55
0.2315.05 8.69
no return -----
9.9015.79
3.37 8.7410.0610.03
0.3021.72 6.05
-----
Zealand
Established : March 7, 1883Discontinued : July 10, 1897, service from Fabyan House
Postmaster Date of Appointment FiscalYear
PostmasterCompensation
P.O. Dept.Receipts
James E. HenryAlvah W. BeanWilliam C. NorrisGeorge E. HenryRichard J. Quinn
7 March 18838 December 188729 December 188825 September 18896 April 1893