york county acton (see shapleigh’s corner)doubledaypostalhistory.com/postmaster/maine/york.pdf ·...

92
York county Acton (1) (see Shapleigh’s Corner) Acton (2) Reestablished : July 29, 1833 Discontinued : June 6, 1853 Postmaster Date of Appointment Fiscal Year Postmaster Compensation P.O. Dept. Receipts Jotham Brackett 29 July 1833 1835 1837 1839 1841 1843 1845 1847 1849 1851 1853 6.62 10.13 8.81 11.09 21.23 9.23 11.27 14.34 15.50 8.47 21.38 42.55 15.33 13.43 19.14 21.35 7.88 Acton Corner (see Shapleigh’s Corner) Alewive (see Lyman Centre)

Upload: trandan

Post on 15-Jul-2018

215 views

Category:

Documents


0 download

TRANSCRIPT

York county

Acton (1) (see Shapleigh’s Corner)

Acton (2)

Reestablished : July 29, 1833Discontinued : June 6, 1853

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Jotham Brackett 29 July 1833 1835183718391841184318451847184918511853

6.6210.13 8.8111.0921.23 9.2311.2714.3415.50 8.47

21.3842.5515.3313.4319.1421.35 7.88

Acton Corner (see Shapleigh’s Corner)

Alewive (see Lyman Centre)

Alfred (ch to ) (presidential office March 11, 1867 to April 24, 1871, December 11, 1872 to January 9, 1878,from October 1, 1909)

Established : February 23, 1801

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Joseph EmmersonJohn ConantAbiel HallThomas KeelerJames GoodwinJeremiah Goodwin

John Sayward

John Skeele

Silas Derby

John H. Sayward

Silas Derby

Hiram N. Tripp

Silas DerbyLuke P. Roberts

John P. RobertsMarcus W. TowneWilliam F. FergusonWalter M. LittlefieldJohn M. AkersFrank H. LittlefieldJohn M. Akers

23 February 180113 February 1805*1 July 1807*1 January 181031 May 18132 September 1813

20 June 1839

7 April 1842

11 April 1845

29 January 1850

26 May 1853

1 August 1861

24 August 186611 March 1867

24 April 187121 February 187825 March 18811 May 188510 April 18899 May 189310 May 1897

181618171819182118231825182718291831183318351837183918411843

1845

1847184918511853

1855185718591861186318651867

1869

15.95 23.25 42.08 47.23 45.73 55.82 55.63 68.57 76.71 99.66140.61166.41142.48112.34 94.40137.26 92.08 24.10108.35128.83170.98124.65 10.21205.44233.77265.77388.59576.68506.23341.85933.15354.95540.00

174.41137.23230.84147.90 37.46138.02164.02215.41 51.53 3.33118.61108.69131.61201.96617.46209.68 ----- 66.22 -----651.55

Appledore

Established : November 12, 1868Discontinued : February 26, 1869

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Oscar Laighton 12 November 1868 1869 not in register

Arundel

Established : (1807)Discontinued : (1816)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

1816 not in register

Bar Mills (see Phillipsburgh)

Bauneq-Beg

Established : August 22, 1877Discontinued : September 29, 1879Reestablished : February 24, 1881Discontinued : December 16, 1881

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Mrs. S.C. Hammond

Sarah C. Hammond

22 August 1877

24 February 1881

Bayview

Established : April 15, 1880Discontinued : August 31, 1918, service from Saco

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Ostinelli F. PageEmma MansonAlbert C. Manson

15 April 188018 February 188623 October 1896

Frederick J. OrdwayCharles W. Shannon

30 July 190227 September 1903

Beachwood

Established : April 8, 1895Discontinued : November 15, 1918, service from Biddeford (2)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Florence B. DowMrs. Florence B. Davis

8 April 18953 March 1900

Berwick (1) – South Berwick (presidential office January 15, 1884 to August 28, 1885, from January 29, 1887)

Established : *April 1, 1796Name changed to South Berwick : not specified, by 1816

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

William MorrisMicajah Currier

Robinson PalmerJosiah W. Seaver

John G. Thompson

Samuel Parks

John G. Thompson

John Frost

William A. CromwellBenjamin F. Parks

Alonzo StackpoleDennis Ferguson

Charles C. HobbsMiss Martha L. Ferguson

Justin S. ClementJoshua GoodwinWalter H. DownsThomas J. GoodwinWalter H. Downs

*1 April 179626 May 1806

South Berwick(by 1816)

1 April 181714 September 1818

24 May 1841

17 August 1843

1 June 1849

11 April 1853

24 January 18563 November 1856

17 August 185926 June 1861

22 November 18668 December 1866

24 September 187428 August 188523 June 189010 August 18941 November 1898

18161817

181918211823182518271829183118331835183718391841

1843184518471849

18511853

18551857

18591861186318651867

1869

87.50not in register 88.25 97.37 ----- 92.91123.01158.56143.25137.06171.38213.24231.52298.16223.75no split697.86314.53356.98467.98not in register337.80217.18 34.62438.73175.52305.56465.53517.80600.82676.92385.00not in register385.00660.00

10/2/95, per Stets4/8/06, per Stets

441.56

949.61666.57679.31742.27

491.35531.86 42.28454.65132.65269.42343.53407.82533.97595.29249.95

128.55 -----

Berwick (2) (see Doughty’s Falls)

Berwick (3) (presidential office October 3, 1890 to July 2, 1891, December 14, 1892 to July 2, 1894, fromDecember 14, 1898)

Established : July 19, 1870

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Uranus O. BrackettWilliam H. RichHorace B. TibbetsWilliam H. RichHorace B. TibbetsFrank E. StoneLewis C. Flagg

19 July 187027 June 188122 October 188511 April 18896 November 189314 September 189614 December 1898

Berwick Branch

Established : January 20, 1885Discontinued : June 15, 1912, service from North Berwick

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Clara B. Bedell 20 January 1885

Biddeford (1) – Pepperelborough - Saco (presidential office from January 12, 1848)

Established : December 21, 1790Name changed to Pepperelborough : about 1802, per Stets (1801, per Forte)Name changed to Saco : about February 1805

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Benjamin HooperDaniel HooperWilliam P. Hooper

John CleavesWilliam P. HooperJohn Cleaves

Samuel Moody

William J. Condon

Thomas W. Shannon

Bowen C. Green

Frederic T. Storer

Thomas K. LaneCharles Nutter

James M. Deering

Sumner S. Richards

John R. AndrewsSamuel F. Chase

21 December 179016 January 1799by * 1 July 1800

Pepperelborough(ca 1802)

Saco(ca February 1805)

by 22 March 1805by 9 July 18075 November 1810

20 June 1823

16 February 1837

24 May 1842

31 July 1845

14 April 1849

1 April 185318 April 1853

17 June 1861

5 October 1866

2 March 187022 March 1882

181618171819182118231825182718291831183318351837

183918411843

184518471849

18511853

1855185718591861186318651867

1869

190.76 184.31 223.24 ----- ----- 258.46 428.08 465.59 361.63 478.40 582.25 707.48no split 704.80 699.04 779.19 748.19 795.44 920.77 864.80 132.20 963.19 513.63not in register 137.991,138.411,210.601,096.131,253.211,308.471,854.00 635.451,264.952,000.00

or Biddefordor Biddeford

1,195.541,582.971,569.881,767.461,824.201,421.74 233.221,573.531,147.19

211.871,684.291,764.941,174.021,600.023,044.512,179.80 675.271,100.291,523.88

George P. McKenneyWilliam StackpoleHenry E. TibbettsWilliam Stackpole

16 April 18867 May 189015 May 189428 May 1898

Biddeford (2) (presidential office from February 21, 1856)

Established : January 28, 1848

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Jonathan Tuck

John M. GoodwinLewis O. Cowan

Mrs. Caroline F. Cowan

Horace FordBenjamin F. HamiltonEnoch F. PilsburyEsreff H. BanksTimothy Shaw, Jr.Elisha E. ClarkJeremiah G. ShawElisha E. ClarkCharles E. Atwood

28 January 1848

21 February 18608 April 1861

11 March 1863

30 March 187110 March 18753 April 18791 May 188316 July 188528 September 188920 December 18939 November 189730 January 1905

1849185118531855185718591861

1863

186518671869

480.59 759.61 803.671,281.281,507.001,528.381,583.04 259.311,477.40 502.602,100.002,500.002,500.00

766.721,192.311,547.041,677.231,962.011,598.771,774.35 285.913,536.811,074.274,424.033,173.822,508.25

Biddeford Pool (presidential office April 1, 1921 to June 30, 1922, October 1, 1923 to June 30, 1924, from July 1,1925)

Established : December 6, 1866

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

William F. GoldthwaitCharles WalkerMelville McBrideGeorge H. HusseyAlberta HusseyFred O. Goldthwaite

5 December 18669 September 186729 September 186931 October 188120 November 189914 November 1903

18671869

not in register29.00 51.84

Blackberry Hill

Established : March 8, 1827Discontinued : (1829)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Richard Shapleigh 8 March 1827 18271829

not in registernot in register

Blazo’s Corner – North Parsonfield

Established : March 15, 1826Name changed to North Parsonfield : December 10, 1827Discontinued : October 1, effective October 15, 1907, service from Kozar Falls

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

John Buzzell

Moses Sweat

Alvah M. DavisOliver KenisonRobert T. Blazo

Gardner Smart, Jr.

George F. KilbornMiss Eliza S. SmartHarrison G.O. SmithSilas E. StevensMary E. StevensCharles C. ChurchillJohn T. WentworthSamuel G. Pease

15 March 1826North Parsonfield

(10 December 1827)

6 April 1837

10 April 185015 August 185117 December 1853

1 March 1862

22 December 188518 September 188920 November 18891 November 18939 July 189524 April 189712 January 19003 April 1907

1827

18291831183318351837

1839184118431845184718491851185318551857185918611863186518671869

5.45

7.9811.3320.2018.8540.39no split27.7224.4647.9718.0124.7323.8433.4432.3843.8647.3231.3540.5940.5945.0250.0045.00

41.9579.7025.3327.9528.9544.5323.2319.6340.5115.2526.6430.9947.9828.6864.21

Bonny Eagle

Established in York county : February 24, 1853Located in Cumberland county : (York in o.r. through 1869, change noted in app. reg. before Rumery)Discontinued : July 31, 1919, service from West Buxton

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Nathaniel H. Lane

(Simeon G. Rumery)

(Cotley G. Rumery)(John L. Davis)(John M. Hutchinson)(Winthrop Bradbury)(Maria M. Lane)(William H. Sturgis)(Alphonso G. Davie)(Stephen E. Thayer)(Grace E. Haley)(Orion E. Southwick)

24 February 1853

(9 October 1862)

(8 April 1870)(25 July 1872)(5 November 1873)(15 April 1881)(20 October 1884)(30 August 1889)(4 February 1896)(8 January 1897)(6 September 1902)(5 August 1904)

185318551857185918611863

(1865)(1867)(1869)

4.0530.0829.4536.0530.7237.1313.2452.1035.0035.00

2.0421.9922.2221.0219.65 1.80 7.0358.4133.7824.32

Brixham

Established : February 14, 1898Discontinued : April 14, effective June 30, 1903, service from York Corner

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Hamden C. Keen 14 February 1898

Brownfield

Established in York county : December 9, 1803Located in Oxford county : March 4, 1805

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Joseph Howard

(Richard Paine)

(Isaac Spring)

(Richard Paine)(Jesse P. Sweat)

(Isaac Spring)

(Jesse P. Sweat)

(Eli B. Bean)(Samuel Mason)

(Sylvanus B. Bean)(Reuben Linscott0(Eli B. Bean)(Samuel N. Adams)(Frank G. Ham)

9 December 1803

(8 November 1839)

(6 July 1841)

(15 August 1844)(4 January 1845)

(30 April 1849)

(25 October 1853)

(18 June 1861)(8 June 1864)

(16 December 1868)(10 February 1886)(9 September 1889)(4 September 1893)(27 August 1897)

(1816)(1817)(1819)(1821)(1823)(1825)(1827)(1829)(1831)(1833)(1835)(1837)(1839)(1841)(1843)

(1845)

(1847)(1849)

(1851)(1853)(1855)(1857)(1859)(1861)(1863)(1865)(1867)(1869)

0.88 5.94 6.78 10.44 9.26 8.50 12.68 16.88 12.64 13.61 19.45 26.29 47.32 35.82 1.78 83.19 8.48 16.17 27.09 61.22 58.93 12.65100.57 62.35 97.76 98.95107.44119.55203.08 58.86150.00180.00 95.00 95.00

58.15 3.07140.09 15.67 27.99 43.02 86.61 76.66 16.67130.69 65.88 50.44 92.14 72.15 88.99195.00 58.08231.61141.90 74.98 73.82

Buxton (1)

Established : August 24, 1797Discontinued : December 30, 1885, service from Bar MillsReestablished : March 27, 1895Discontinued : May 11, effective May 15, 1949, service from Gorham

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Rev. Paul CoffinZenas PaineThomas MerrillSamuel Cutts

Charles Coffin

William T. Hilliard

Amos Spafford

Benjamin T. ChaseAmos Spafford

Josiah Berry

John Quimby

Josiah Berry

Eliakim RichardsIsaac H. Towle

Benjamin E. RedlonMrs. Mary A. WoodmanEdwin BradburySamuel MeserveIsaac H. TowleEdward S. Moulton

Eugene C. CarllArthur W. Soule

24 August 17978 July 1803*1 April 180423 January 1811

25 December 1819

21 May 1830

24 October 1832

29 June 184122 April 1842

15 October 1845

8 June 1849

11 April 1853

27 September 186015 August 1861

18 July 186513 September 18678 November 18702 September 187226 June 187918 December 1883

27 March 189525 April 1901

1816181718191821182318251827182918311833

18351837183918411843

184518471849

18511853

1855185718591861

1863186518671869

20.4716.7217.8020.6220.2319.1032.5229.6025.7716.1716.2936.5643.2854.4844.90 2.3159.5139.6841.7744.5851.61not in register83.4035.17 6.1155.9053.1942.0815.8625.4650.3050.7751.0047.00

88.11 3.91112.98 77.52 80.75 53.32 68.88

105.61 39.51 4.30 24.06 24.54 12.03 2.48 10.88 16.54 32.35 25.49 21.69

Buxton Centre

Established : March 11, 1826Spelling changed (Center) : not noted in appointment register, probably 1893Discontinued : July 15, 1922, service from Buxton (1)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Jonathan C. Lewis

Reuben W. MurchRobert A. Bradbury

11 March 1826

2 September 187212 April 1876

1827182918311833183518371839184118431845184718491851185318551857185918611863186518671869

2.07 17.80 18.98 27.79 28.84 46.49 44.84 47.50 98.32 36.68 33.49 48.72 68.85 52.19 90.26104.89 79.85 74.49136.79127.58 93.00110.00

77.22148.54 53.70 39.05 60.98 85.25 43.76 37.98 45.62 58.99 59.84119.33 65.54 68.66 45.60

Cape Neddick

Established : February 28, 1826

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Aaron MaxwellSamuel Adams

George M. Freeman

Henry Talpey, Jr.

George M. FreemanAsahel GoodwinGeorge M. Freeman

Benjamin H. Weare

Joseph Weare

Albion GoodwinHoward W. PlaistedWilber F. NortonAlmon H. Merrow

28 February 1826

23 September 1840

26 February 1851

7 February 18536 June 185325 October 1853

29 June 1857

15 August 1861

22 December 188327 April 18894 April 18934 November 1893

182518271829183118331835183718391841

18431845184718491851

1853

18551857185918611863186518671869

----- 8.0314.0520.4822.5033.7534.1446.0030.01no split62.3926.9534.4139.2033.0017.5321.1824.83not in register60.2063.7664.5978.7379.9486.7264.0098.00

50.39

109.17 46.92 40.46 49.72 42.80 23.65 22.24 22.22

26.03 47.82 46.53 47.45 30.55 83.44 84.67 81.72

Cape Porpoise (presidential office from July 1, 1944)

Established : February 3, 1866Discontinued : February 26, 1965, service not provided

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Jedediah TowneMiss Melissa RiceStephen HutchinsAllison B. HuffLumen E. FletcherDana F. CluffLumen E. Fletcher

3 February 186624 December 18676 July 186822 October 188510 April 18892 June 18937 June 1897

18671869

52.00 1.3078.70

46.89 0.0340.90

Centre Lebanon, Center Lebanon (see Lebanon Centre)

Chicopee

Established : May 14, 1880Discontinued : June 13, 1888, service from West GorhamReestablished : August 28, 1889Discontinued : October 31, effective November 15, 1900, service from Gorham, Cumberland county

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Edwin B. Hopkinson

Abbie A. HopkinsonMrs. Lydia R. HawkesLucy A. HawkesJohn W. Hawkes

14 May 1880

28 August 188919 September 189029 September 18932 October 1895

Clark’s Mill

Established : October 2, 1889Discontinued : March 10, 1915, service from Hollis Center

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Robert S. DavisSarah F. ClarkMiss Ether M. ClarkJohn W. ClarkFred E. York

2 October 188924 July 189718 November 190115 June 190518 May 1910

Cornish (1)

Established : January 21, 1811Discontinued : May 23, 1842

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Simeon Pease

Philip Hubbard

Simeon Pease

21 January 1811

23 October 1824

28 July 1830

181618171819182118231825182718291831183318351837183918411843

7.83 8.29 ----- 9.33 6.6911.0216.9825.4213.2913.2314.9613.2018.0820.2313.82

Isaac Hodsdon, o.r.

also 9/7/30

31.0820.12

Cornishville – Cornish (2) (presidential office from July 1, 1907)

Established : February 17, 1829Name shortened to Cornish : February 4, 1847

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

John Jameson

John O’Brion, Jr.

John Jameson

John O’Brion

John Jameson

William H MillerHorace A. Pike

John S. WalkerHorace A. Pike

Erwin W. PikeWilliam H. NeversIsaac N. BrackettHoward BrackettGeorge H. MillikenJohn F. JamesonHarry P. Jameson

17 February 1829

5 October 1838

4 June 1841

23 February 1846Cornish

(4 February 1847)

4 April 1849

30 June 185121 October 1851

15 August 186128 January 1862

17 January 18783 March 187924 September 188522 July 188929 March 18935 April 189724 June 1902

18311833183518371839

1841

184318451847

1849

1851

18531855185718591861

1863186518671869

9.92 14.84 19.19 29.58 36.00no split 22.69no split 76.06 48.56 33.69

22.12 51.67 17.51 97.04

91.33141.73145.72143.25149.96

217.19228.76190.00220.00

also 3/3/29

33.35

121.14 78.80 55.73

24.81 65.58 18.56126.36

75.22 45.47122.01 96.10106.21

181.37255.87181.07177.09

Crescent Surf

Established : June 27, 1889Discontinued : October 27, 1893, service from Kennebunk BeachReestablished : January 25, 1894Discontinued : June 30, effective July 31, 1906, service from Kennebunk

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Edward Wells

Lorenzo D. Littlefield

27 June 1889

25 January 1894

Dam’s Mills – Newfield (2)

Established : February 7, 1825Name changed to Newfield : December 31, 1831

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

James Ayer

Nathan Clifford

Caleb R. AyerJames Ayer

Mark Wood

James Thompson, Jr.Mark Wood

James M. Moulton

Daniel Smith

Bela TownsendSherburne N. Clifford

7 February 1825

9 July 1828

Newfield(31 December 1831)

16 March 18397 October 1840

14 September 1844

22 April 185328 February 1854

25 January 1859

14 September 1861

26 January 18705 February 1886

1825182718291831

18331835183718391841

18431845

1847184918511853

185518571859

18611863186518671869

not in register11.7419.87 8.23

20.0928.8322.1927.3626.64no split48.45 5.1327.9336.0748.6244.5131.94 5.5665.6358.3042.1115.1365.6395.5295.5780.0056.00

Also 1/15/32

39.13

73.69 9.4943.8852.3859.0556.2531.32 3.7426.5429.5730.51 5.5744.7469.1465.9765.3689.55

Dayton

Established : May 14, 1866Discontinued : December 30, 1872Reestablished : January 23, 1878Discontinued : October 31, 1883, service from Biddeford (2)Reestablished : February 8, 1897Discontinued : October 22, effective November 14, 1904, service from Biddeford (2)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Jesse G. Harmon

Samuel C. Babb

Mrs. Frances M. Rumery

J. Burton Roberts

14 May 1866

6 February 1871

23 January 1878

8 February 1897

18671869

12.0012.00

4.18 -----

Doughty’s Falls – Berwick (2) – North Berwick (presidential office from October 1, 1890)

Established : January 28, 1796Name changed to Berwick : March 31, 1817Name changed to North Berwick : June 5, 1832

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Joseph SavageSylvanus Hatch

Nathaniel Hobbs

George Hobbs

Moses Hubbard

Sheldon Hobbs

Benajah Buffum

Haven A. Butler

Daniel ChadbourneJohn E. Hobbs

Charles W. GreenleafSarah Frances Hobbs

Miss Miriam HallMiss Sarah F. HobbsFrank O. JohnsonDaniel A. HurdHosea S. Merrifield

28 January 17964 November 1807

Berwick(31 March 1817)

1 April 1817

5 October 1824

5 June 1828

North Berwick(5 June 1832)

17 May 1838

23 March 1842

21 August 1856

31 December 18618 May 1863

24 August 186624 April 1867

1 March 187519 March 187524 August 188526 March 18896 November 1893

18161817

1819182118231825

182718291831

1833183518371839

18411843

1845184718491851185318551857

185918611863

18651867

1869

4.83not in register

not in register ------ 12.26 11.08 14.85not in register 15.82 21.11 21.89 25.91

24.77 44.88 41.65 63.16no split 53.74 47.86 92.74 63.05 65.63100.41116.05101.51171.36 35.55181.19251.46304.63361.53 33.33429.36120.00299.34 60.66570.00

10/23/07, per Stets

died in office

112.81 96.25150.83133.65 95.30141.27160.60 72.34103.37 16.41164.71182.45176.50294.98 30.09414.74 97.82214.50 43.94288.55

Frank A. Knight 9 November 1897

East Elliot – Elliot (2) – Eliot Depot – Elliot (2) – Eliot (2)

Established : February 13, 1826Name changed to Elliot : January 31, 1854Name changed to Eliot Depot : December 16, 1854Name changed to Elliot : September 19, 1870Spelling changed to Eliot : February 19, 1884Discontinued : April 27, effective May 31, 1935, service from South Eliot

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

John Hammond, Jr.

James Raitt

James Goodwin

Jeremiah P. Shapleigh

Benjamin F. Downing

Harrison Whitehouse

John C. McKenneyCharles E. Thompson

Austin C. Hayden

Willis M. HaydenCyrus R. Bartlett

13 February 1826

21 December 1832

30 July 1834

Elliot31 January 1854

Eliot Depot(16 December 1854)

24 December 1862

15 December 1864

22 March 18691 September 1870

Elliot(19 September 1870)15 June 1874

Eliot(19 February 1884)

30 November 190829 November 1909

1827182918311833

1835

183718391841184318451847184918511853

1855

1857185918611863

1865

18671869

5.5711.9513.7313.40not in register 2.28 6.9111.3517.4014.1630.1512.5117.4818.7719.98 8.30

23.41

21.8750.7834.5657.1033.2740.8270.97not in register55.0030.00

20.9049.8524.4418.7024.3726.7910.50

8.74

8.73 ----- 7.2221.17 7.4717.4019.26

23.7330.88

East Lebanon – Lebanon (2) (presidential office July 1, 1945 to June 30, 1947)

Established : January 2, 1883Name shortened to Lebanon : July 1, 1997

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Melvin WentworthJohn S.P. JonesTristam R. Wentworth

2 January 18832 September 188723 June 1891

Lebanon(1 July 1997)

East Limington

Established : January 26, 1838Discontinued : December 9, effective December 31, 1938, service from Limington

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Henry Small

George M. SmallJohn F. ChaseAugustus S. Chick

26 January 1838

20 January 187611 March 188625 January 1887

1839184118431845184718491851185318551857185918611863186518671869

18.0419.4939.9621.8933.7544.6443.8827.2632.2924.8525.6836.4441.6947.4928.0024.00

33.4268.4236.5539.0955.7054.2329.1316.4312.4116.7622.9112.9634.9911.2523.18

East Parsonfield

Established : April 25, 1840Spelling changed to East Parsonsfield : January 26, 2006

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

John McArthur

James W. Weeks

Isaac Brackett

Simeon D. Mudgett

Joseph PrayTimothy Eastman, Jr.

Cyrus E. BeanNathaniel Pendexter

Benjamin R. PrayCharles O. NuteEnoch AllenJohn A. NuteDaniel A. EastmanFrank W. Towne

25 April 1840

1 October 1841

22 March 1851

6 October 1853

6 August 18572 March 1859

16 January 186217 June 1863

30 December 186829 April 18707 January 187412 December 188321 September 189323 November 1894

18411843

1845184718491851

1853185518571859

18611863186518671869

10.53 3.6833.7018.5229.4437.6133.1514.1441.7450.6146.1541.0817.9974.3584.3585.3689.0040.0020.00

11.94 5.70 56.24 30.36 34.11 48.51 43.34 18.58 44.63 25.05 26.39 43.59 9.97 57.14 36.37144.06 59.85 ----- 38.95

East Shapleigh – Shapleigh (2)

Established : December 13, 1827Name shortened to Shapleigh : April 14, 1830

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Elisha Bodwell

Enoch W. Bodwell

Frank W. PrayJoseph M. Hall

Thomas RickerCharles L. WoodCharles P. AbbottSalem J. CarpenterCharles W. CoffinSarah L. CoffinLeroy S. Patch

13 December 1827Shapleigh

(14 April 1830)

6 November 1855

17 August 186122 November 1862

22 March 186917 May 18778 April 187818 February 18868 April 189030 November 189224 January 1896

1829

18311833183518371839184118431845184718491851185318551857185918611863

186518671869

10.86

10.9014.6019.7525.2229.4426.2046.6720.6922.4930.6932.2422.3030.5926.3440.4739.5722.8733.8149.6937.0058.3116.69

Also 4/26/30

40.8681.3436.7426.5739.0242.4223.3015.7024.4128.5930.9613.1213.9661.4436.8455.66 8.29

East Waterborough – East Waterboro

Established : January 26, 1866Discontinued : October 17, 1870Reestablished : March 22, 1875Spelling changed (no final “ugh”) : not specified in appointment register, probably 1893

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

James E. Hasty

Charles E. FelchJohn B. AbbottJudson Roberts

26 January 1866

22 March 187512 November 18754 December 1879

18671869

34.0038.00

7.38 4.79

(Elks

(Established : August 10, 1900, rescinded November 8, 1900)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

(Moses E. Goodwin) (1 August 1900)

Elliot (1) – South Elliot – Elliot (1) – South Elliot – South Eliot – Eliot (1) (presidential office July 1, 1936 to June 30, 1937, from July 1, 1938)

Established : November 15, 1824Name changed to South Elliot : January 31, 1854Name shortened to Elliot : December 16, 1854Name changed to South Elliot : September 19, 1870Spelling changed to South Eliot : February 19, 1884Name shortened to Eliot : October 27, effective December 1, 1939

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

William Fogg

Jeremiah Libbey

Martin P. BrooksJeremiah Libbey

Granville A. RemickCharles P. HanscomThomas F. Staples

Frederick A. StaplesEllbridge BrooksWalter H. StaplesHoward Staples

John W. NowellHarry L. StaplesWilmont E. SpinneyHarry L. Staples

15 November 1824

7 October 1847

South Elliot31 January 185424 May 1854

Elliot(16 December 1854)

25 April 186426 July 18655 August 1867

South Elliot(19 September 1870)27 September 18761 April 188122 March 188312 December 1883

South Eliot(19 February 1884)

5 February 188625 June 18902 March 189525 June 1890

18271829183118331835183718391841184318451847184918511853

1855

1857185918611863186518671869

9.9314.3816.8620.7726.9631.6837.9635.5383.4535.6336.3540.1750.3729.96

6.56

7.9525.4923.3231.2226.5625.3324.0025.00

54.03129.11 53.48 46.99 52.17 66.25 24.63

2.57

3.7216.6323.0624.6727.8613.0832.8864.13

Elliott (2), Eliot (2), Eliot Depot (see East Elliott)

Elms

Established : October 3, 1895Discontinued : May 9, effective May 31, 1908, service from Wells (2)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Charles E. Clark 3 October 1895

Emery’s Mills, Emery Mills (see Shapleigh (1))

Foreside – Kittery (2) (noted private in 1832 appointment register) (presidential office from January 29, 1902)

Established: February 23, 1835 Name changed to Kittery : January 12, 1837Discontinued : September 5, 1838Reestablished : December 10, 1838

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Charles Stimson

Charles Stimson

Ephraim F. Shackford

Sylvester J. DennettThomas DixonJames Philbrick

Albert A. Hayes

Alfred W. Walker, Jr.William O. Chapman

Albert A. Hayes

James O. Trefethen

Joseph LangtonJames O. TrefethanJessie F. Fernald

23 February 1835Kittery

(12 January 1837)

10 December 1838

10 July 1841

19 July 184520 September 18473 May 1849

11 April 1853

8 October 185528 February 1857

15 August 1861

24 August 1866

17 June 18937 June 189715 June 1901

1837

1839

18411843

184518471849

18511853

18551857

18591861186318651867

1869

5.82

8.76not separate

30.60 31.07 2.70 77.90 29.44 46.68111.54 10.90154.13113.25 25.30177.63101.00 35.36159.80123.66419.93500.76121.36458.64450.00

53.61 3.65144.75 52.32 66.91143.54 14.54206.00107.44 16.57 49.56 40.46 -----121.89 67.38109.43741.26 -----367.88455.26

Fortune Rock

Established : June 5, 1886Discontinued : February 16, effective May 14, 1906, service from Biddeford (2)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

George K. BurnhamAlbert H. LordWilliam C. Bryant

5 June 18868 January 189824 May 1899

Fryeburgh - Fryeburg (Fryburg Academy from 1797 to 1808, per Stets) (presidential office from October 1, 1916)

Established in York county : August 24, 1797Located in Oxford county : March 4, 1805Spelling changed (no final “h”) : October 23, 1893

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Moses Ames(James W. Ripley)(Judah Dana)

(Edward L. Osgood)

(Asa Charles)

(Edward L. Osgood)

(John L. Eastman)

(Augustus Abbott)

(William H. Abbott)

(Samuel Ilsley)(Miss Louise H. Ilsley)

(Mrs. Eunice J. Holt)

(Miss Jane W. Frye)(Tobias L. Eastman)(William Gordon)(Amos C. Frye)

(William H. Abbott)(Amos C. Frye)(Mary E. Frye)

24 August 1797(*1 October 1808)(9 March 1811)

(4 January 1837)

(7 June 1841)

(3 July 1845)

(18 April 1849)

(1 June 1853)

(11 May 1855)

(26 July 1861)(3 January 1862)

(9 January 1866)

(16 December 1878)((2 February 1881)(11 January 1886)(19 September 1889)

(Fryburg)(23 October 1893)(27 July 1897)(16 February 1898)

(1816)(1817)(1819)(1821)(1823)(1825)(1827)(1829)(1831)(1833)(1835)(1837)

(1839)(1841)

(1843)(1845)(1847)(1849)

(1851)(1853)

(1855)

(1857)(1859)(1861)

(1863)(1865)(1867)(1869)

30.74 43.71 33.22 56.51 44.97 60.87 63.38 72.83 80.23 78.71101.90116.80no split182.00166.36not in register405.44202.82164.04151.88not in register206.22135.80not in register217.14not in register208.21214.49217.26

302.90321.63240.00240.00

140.30

369.10188.29118.29137.95

198.81 50.18

39.48

116.98118.95128.48

194.06228.78221.78186.99

Goodwin’s Mills

Established : July 23, 1839Discontinued : November 7, 1871Reestablished : November 21, 1871Discontinued : February 16, effective May 14, 1906, service from Biddeford (2)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Lorenzo D. TraftonBenjamin Dudley

Eben Hurd

Jeremiah Hill

Silas M. Emerson

Enoch C. Purinton

William F. Gordon

Silas M. Emerson

Charles E. Carter

Ferdinand E. TrippZophar R. Folsom

Ferdinand E. TrippJohn M.G. EmersonLeonard C. WalkerElmer N. LittlefieldLeonard C. WalkerElmer N. Littlefield

23 July 183912 June 1841

24 May 1845

28 July 1851

19 May 1855

8 February 1858

21 December 1860

18 December 1862

29 May 1866

11 April 186921 March 1871

21 November 187118 July 187819 May 18889 May 188914 June 189316 June 1897

18411843184518471849185118531855

18571859

1861

1863

186518671869

13.4522.4010.9911.5114.5317.49 9.13 9.15 0.4915.68 2.4610.98 7.81 4.1512.4017.7940.6491.0061.3210.68

10.5035.4120.7013.5717.7421.25 9.18 3.60 0.1711.04 2.65 0.84 1.59 0.32 ----- 5.0356.14 2.97 ----- 5.14

Gore

Established : July 29, 1897Disocntinued : August 3, effective August 31, 1903, service from Alfred

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Fred E. RussellLyman E. GouldHarlan J. Howlett(Thomas E. Hall)Benjamin F. Frazier

29 July 18973 April 18991 August 1901(18 August 1902)24 September 1902

(declined)

Great Falls (– Somersworth) (presidential office from February 21, 1856)

Established in York county Maine : December 12, 1825Located in Strafford county, New Hampshire : June 19, 1826Name changed to Somersworth : June 7, 1894

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Oliver Worster(James S. Stanwood)

(Winthrop A. Marston)

(Ichabod G. Jordan)(Nathaniel Wells)

(Joseph Dam)

(Mark Noble)(John C. Dearborn)

(Richard Russell)

(Harriet S. Rusell)

(True William Woodman)

(John S. Haines, Jr.)(John S. Haines)

(Royal Eastman)(Clarence L. Chapman)(Nathan Wentworth)(William F. Harmon)(Charles P. Andrews)

(Samuel Welch)(Prescott B. Kinsman)(Alpheus Lester Faunce)

12 December 1825(19 June 1826)

(23 May 1829)

(11 October 1839)(31 March 1841)

(19 June 1845)

(14 December 1848)(11 May 1849)

(19 May 1853)

(13 June 1855)

(14 August 1857)

(28 March 1861)(11 April 1861)

(11 July 1870)(13 February 1874)(19 February 1884)(6 August 1886)(13 December 1890)

(Somersworth)(7 June 1894)

(15 January 1895)(1 April 1899)(26 August 1907)

(1827)(1829)

(1831)(1833)(1835)(1837)(1839)(1841)

(1843)(1845)

(1847)(1849)

(1851)(1853)

(1855)

(1857)(1859)(1861)

(1863)(1865)(1867)(1869)

145.95not in register 241.39 250.80 351.23 318.59 347.92 297.76 341.68no split 759.73 382.40 2.25 444.56 285.57 274.07 64.74 846.81 731.58not in register1,154.13not in register1,241.181,105.901,003.70not in register 224.031,241.201,400.002,200.002,200.00

700.34

1,592.44 844.19 6.21 918.88 475.42 564.61 116.141,535.681,282.72

1,315.58

1,446.63 106.051,616.51

217.341,372.421,890.651,574.321,455.77

Groveville

Established : March 10, 1884Discontinued : March 13, effective March 30, 1907, service from Gorham

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Rolland H. SouleBenjamin SouleRolland H. SouleErnest W. CresseyOtis F. RussellJohn M. StevensGeorge B. HayesFreedom A. LoultonLubelle B. Patrick

10 March 188411 March 188613 July 188617 September 188817 September 18911 February 189522 May 18979 May 189831 October 1898

Haines Meadow

Established : May 13, 1889Discontinued : November 6, 1894, service from Buxton Center

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Ira F. LibbyMiss Roxanna J. Eaton

13 May 188915 November 1889

Highpine (see Wells’ Depot)

Hiram

Established in York county : August 24, 1797Located in Oxford county : March 4, 1805

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Timothy CutlerIsrael Burbank(Marshall Spring)

(Benjamin Barker)

(Levi A. Hannaford)

(Alpheus Spring)

(Noah B. Hubbard)

(Charles E. Hubbard)(John Pierce)(John W. Hubbard)(Lemuel Cotton)(Monroe Boynton)(Charles Cotton)(Willis T. Wadsworth)(Hannah E. Bucknell)(Isaac S. Lowell)

24 August 179714 December 1803(21 January 1817)

(20 August 1825)

(21 February 1831)

(2 May 1835)

(17 September 1847)

(8 March 1871)(24 November 1871)(27 March 1879)(23 November 1885)(2 April 1889)(3 July 1895)(5 May 1897)(1 October 1900)(3 November 1910)

(1816)(1817)(1819)(1821)(1823)(1825)(1827)(1829)(1831)

(1833)(1835)(1837)(1839)(1841)(1843)(1845)(1847)(1849)(1851)(1853)(1855)(1857)(1859)(1861)(1863)(1865)(1867)(1869)

----- 5.10 5.12 6.43 7.06 5.57 14.94 22.73not in register 14.36 22.63 27.42 39.50 42.92 37.05 68.02 38.96 48.23 68.48 63.63 52.53 87.65 78.25 79.86 83.46117.07124.11100.00100.00

57.14111.03 64.31 70.12 83.60 82.90 51.59 50.45 61.75 62.21 75.71107.62137.28 75.56107.20

Hollis (1) (see Phillipsburg)

Hollis (2)

Reestablished ; December 17, 1853Discontinued : October 31, 1908, service from Bar Mills

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Henry K. Bradbury

Richard Moulton

William Milliken, Jr.

Ivory Q. MillikenJohn M. AkersFrank J. LeavittHenry K. BradburyFrank J. LeavittHenry K. BradburyFrank J. Leavitt

17 December 1853

15 August 1861

7 October 1864

13 December 186618 May 186830 December 186815 November 18864 April 188913 May 18938 May 1897

185518571859186118631865

1867

1869

48.7746.3142.9943.8073.9221.5054.7531.0031.0034.5034.50

26.4015.7214.1318.9316.3711.5333.8225.0616.3922.6122.48

Hollis Centre – Hollis Center (presidential office April 1, 1921 to June 30, 1932, from July 1, 1943)

Established : January 14, 1846Discontinued : December 17, 1853Reestablished : March 20, 1854Spelling changed (Center) : March 31, 1893

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Miles W. Stuart

Miles W. StuartThomas C. Mulvey

Hiram P. HooperAaron B. Burnham

Adelbert L. BradburyAaron B. Burnham

14 January 1846

20 March 18546 October 1854

15 December 188318 September 1889

Hollis Center31 March 18938 May 1897

1847184918511853

1855

1857185918611863186518671869

6.9310.2218.0717.97

6.9622.1324.9630.5535.9940.7840.5741.0057.00

8.0212.3422.8111.27

4.6411.3814.4216.3722.1546.5334.0026.8620.45

Percy S. Tarbox 13 July 1903

Kennebeach – Kennebunk Beach (presidential office April 1, 1921 to June 30, 1932, July 1, 1937 to June 30, 1941, from July 1,1945)

Established : July 9, 1883Name changed to Kennebunk Beach : August 15, 1883Discontinued : May 18, effective May 19, 1967, service from Kennebunk

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Freeman A. Wentworth

Benjamin Watson

9 July 1883Kennebunk Beach(15 August 1883)

7 February 1905

Kennebunk – Wells (1) – Kennebunk (presidential office from January 10, 1882)

Established : (1775)Discontinued : (1775)Reestablished : June 6, 1791Name changed to Wells : November 28, 1791Name changed to Kennebunk : January 21, 1799

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Joseph Storer

Stephen Thatcher

Barnabas Palmer

James Osborne, Jr.

Samuel Mendum

Abel M. Bryant

William L. Thompson

George W. Hardy

Evat Willard

William Fairfield

Alexander W. Mendum

James A. FairfieldAlexander W. Mendum

George R. SmithCharles F. WarrenGeorge R. Smith

6 June 1791Wells

(28 November 1791)Kennebunk

(21 January 1799)19 March 1810

9 April 1818

15 April 1829

24 May 1841

2 May 1843

24 May 1845

12 June 1849

26 May 1853

24 March 1858

9 July 1861

22 November 186624 April 1867

9 February 18888 February 189211 February 1896

18161817181918211823182518271829183118331835183718391841

1843

184518471849

18511853

1855185718591861186318651867

1869

125.64202.49229.43160.56194.98228.16196.95186.35174.01197.85272.44321.69341.96252.24not in register636.25 34.95243.72244.18356.56not in register387.04265.35not in register113.19no return423.94451.51435.95536.69295.00246.37 48.63620.00

Thacher (a.r.)

Also 5/26/29

456.19

1,124.68 66.78 517.53 392.00 500.59

495.18 450.89

24.60

334.18 225.93 354.19 519.81 310.14 158.11 35.37 471.07

Eugene A. Fairfield 2 March 1900

Kennebunk Beach (see Kennebeach)

Kennebunk Depot – West Kennebunk

Established : March 13, 1844Name changed to West Kennebunk : October 19, 1887

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Abial Kelley, Jr.

Marshall LowellSamuel Mitchell

Robert Mitchell

Ivory Littlefield

John WakefieldAmbrose M. LittlefieldEdward C. Webber

13 March 1844

22 July 18511 October 1852

6 November 1854

5 January 1863

West Kennebunk(19 October 1887)

14 March 189425 March 189816 July 1909

18451847184918511853

1855

1857185918611863

186518671869

19.1527.7930.0435.96 8.0425.48 13.52104.41 59.03 58.58 16.62 20.77 64.94125.98160.00190.00

35.7831.5141.2649.68 8.5620.36 5.3011.8018.4632.2717.94 5.0827.1761.0740.2318.36

Kennebunk Landing

Established : September 21, 1868Discontinued : June 4, 1879

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Miss Sara B. JellisonMoses M. DayHenry KingsburyHenry McCulloch

21 September 18683 February 18702 September 187830 September 1878

1869 7.40 33.42

Kennebunkport (see Arundel) (presidential office from June 30, 1902)

Established : (1816)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Stephen ThatcherStephen Towne

James D. DowningOliver Bourne

Silas MoodyEnoch Cousens

Samuel PopeJason N. Langdon

Johnson H. BourneSilas Perkins

James L. Cole

Elbridge G. Moody(George R. Andrews)

John A. WheelerJohn R. BellFrank H. WheelerAlbert M. WelchAlbert L. CleaverReuel W. Norton

31 December 1816

28 March 18279 March 1829

15 July 184111 December 1843

15 February 18499 June 1849

11 April 185310 May 1853

8 January 1862

21 August 1866(24 April 1867)

24 March 186915 January 188314 October 188528 March 188919 May 189327 April 1897

1816181718191821182318251827

18291831183318351837183918411843

184518471849

18511853

1855185718591861186318651867

1869

105.45102.10102.10 87.76112.15133.35140.36

124.24126.44124.49128.40173.04187.40158.46 10.03316.71180.56191.15190.07 61.11not in register293.19232.70not in registernot in register340.96408.06273.00409.12463.44502.21120.00360.00(comm. held up)382.91 77.09

also 4/20/29

290.46 17.27571.16295.89291.78248.79 80.55

363.74158.05

79.08 76.86134.42114.29361.43369.75 78.33159.42

273.26 -----

Kezar Falls – Parsonsfield (2) (presidential office from July 1, 1913)

Established : December 14, 1839Name changed to Parsonsfield : July 1, 1997

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Flanders Newbegin

Calvin F. Bonney

Gideon M. Randall

John W. Randall

William T. Sargent

William G. DavisWalter H. NewbeginPreston J. StanleyOrman L. Stanley

14 December 1839

14 December 1848

6 August 1851

5 March 1862

24 March 1865

21 April 187914 June 189316 June 189716 December 1902

Parsonsfield(1 July 1997)

18411843184518471849

18511853185518571859186118631865

18671869

12.12 33.01 18.66 32.10 5.79 17.48 32.14 24.46 42.03 48.72 43.56 52.21 77.88 68.53 12.91130.00110.00

19.1153.2031.8142.33 7.1418.8242.0625.7424.6024.5523.5029.7417.6839.87 9.0311.0069.24

Kittery (1)

Established : January 26, 1807Discontinued : during 1819Reestablished : March 19, 1822Discontinued : March 21, 1834

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Daniel Pierce

Daniel Pierce

Roger DearingDaniel Pierce

Charles Stimson

Charles Stimson

Ephraim F. Shackford

Sylvester J. DennettThomas DixonJames Philbrick

Albert A. Hayes

Alfred W. Walker, Jr.William O. Chapman

Albert A. Hayes

James O. Trefethen

Joseph LangtonJames O. TrefethanJessie F. Fernald

26 January 1807

19 March 1822

28 January 18338 August 1833

Foreside23 February 1835

Kittery(12 January 1837)

10 December 1838

10 July 1841

19 July 184520 September 18473 May 1849

11 April 1853

8 October 185528 February 1857

15 August 1861

24 August 1866

17 June 18937 June 189715 June 1901

181618171819

182318251827182918311833

1837

1839

18411843

184518471849

18511853

18551857

18591861186318651867

1869

13.07 11.49not in register

----- 13.10 8.84 11.94 10.66 11.62not in register

5.82

8.76not separate

30.60 31.07 2.70 77.90 29.44 46.68111.54 10.90154.13113.25 25.30177.63101.00 35.36159.80123.66419.93500.76121.36458.64450.00

Peirce

53.61 3.65144.75 52.32 66.91143.54 14.54206.00107.44 16.57 49.56 40.46 -----121.89 67.38109.43741.26 -----367.88455.26

Kittery (2) (see Foreside)

Kittery Depot

Established : September 1, 1858Discontinued : January 31, 1923, service from Kittery (2)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Joseph Langton

Paschal M. LangtonCharles W. Hammond

William G. Parker

Horace B. ParkerEva C. Langton

1 September 1858

15 August 186111 February 1864

24 August 1866

8 April 186920 October 1897

18591861186318651867

1869

22.20131.04111.57122.39not in register110.00 82.50 27.50

22.87 46.47 69.59118.05

22.23 ----- -----

Kittery Point (presidential office from January 11, 1904)

Established : November 13, 1854

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Joseph Seaward

Darius F. Williams

George S. Cutts

Edward F. SaffordDaniel Frisbee

Edward F. SaffordJesse E. FrisbeeThomas ClarksonHorace Mitchell, Jr.Frank T. ClarksonHorace Mitchell

13 November 1854

24 January 1859

15 August 1861

15 December 186524 August 1866

12 July 186915 November 188022 October 18851 May 188927 October 18936 October 1897

185518571859

1861186318651867

1869

80.14127.09 47.60 44.99104.74139.21246.32 45.00135.00200.00

7.81 45.67 13.04 28.76 43.59 66.08192.49 36.21100.67133.14

Knightsville

Established in York county : March 3, 1875Located in Cumberland county : (date not specified, noted prior to Dyer)Discontinued : June 25, effective June 30, 1901, service from Portland

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Stephen P. Maybery(William R. Dyer)(Joshua Brackett)(George C. Mountfort)(Levi C. Seavey)(George C. Mountfort)(John A.S. Dyer)(Llewellyn B. Bradford)(Fred D. Shanning)

3 March 1875(15 April 1875)(23 February 1876)(16 March 1880)(20 May 1881)(15 July 1885)(27 April 1889)(8 May 1897)(18 March 1901)

Lebanon (1)

Established : August 24, 1797Discontinued : January 4, 1849Reestablished : February 8, 1849Discontinued : October 12, effective October 31, 1904, service from East Lebanon

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Rev. Isaac HaseyDaniel Wood

Increase Kimball

Alvah Parker

Frederick A. Wood

William EmeryIsaac C. Fall

William EmeryFrederic A. WoodSylvester Fall

John A. ParkerClifford J. RamsdellEli P. NoyesMarcia C. Noyes

24 August 179725 February 1805

24 May 1842

24 May 1845

4 November 1846

8 February 184926 June 1849

22 April 185321 December 18532 April 1856

15 April 18727 January 187417 January 18787 November 1883

181618171819182118231825182718291831183318351837183918411843

1845

1847

1849

18511853

18551857185918611863186518671869

3.84 4.24 7.20 5.39 6.19 9.0610.23 9.5013.5711.9617.0823.5629.4431.8631.6837.1928.61 3.2213.5223.1226.62

4.3156.1026.70 5.0353.6155.2142.8538.5164.6062.1770.0040.00

49.4352.9466.9546.91 5.2318.7729.8632.89

4.6470.7020.38 2.6917.7837.6934.3525.73 6.4858.4533.0764.29

Lebanon (2) (see East Lebanon)

Lebanon Centre – Centre Lebanon – Center Lebanon

Established : October 31, 1826Name changed to Centre Lebanon : November 30, 1828Spelling changed (Center) : March 5, 1892Discontinued : March 31, 1911, service from North Lebanon

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

James Weston

(David Jones)James AyerNathan Lord

Daniel Wentworth

Nathan F. Hanson

Daniel Wentworth

Charles E. Webber

31 October 1826Centre Lebanon

(30 November 1828)

(8 January 1834)25 September 183914 July 1840

7 September 1849

2 August 1858

5 March 1862

5 March 1892

1827

182918311833183518371839

1841184318451847184918511853185518571859

18611863186518671869

1.16

11.06 -----11.6014.1614.7116.88(declined)

14.8127.5315.5016.0119.2521.4111.5513.9011.26 3.69 9.2914.0118.1519.9316.0016.00

26.3945.8526.0918.4223.4626.4511.79 7.69 3.88 0.83 9.24 8.39 5.6214.2913.44 9.95

Limerick (presidential office from July 1, 1920)

Established : November 8, 1797

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Thomas PaineJeremiah AllenBoardman JohnsonJames Kettell

Ira Chadbourne

Joseph Howard

Simeon Barker

Humphrey Pike

Simeon Barker

Caleb B. Lord

Simeon Barker

William F. ColeIra S. Libby

William Cobb

Thatcher G. WedgwoodWilliam CobbStephen A. GrantGeorge H. Swasey

24 August 17978 November 1797*1 April 1808*1 July 1809

7 May 1823

27 November 1826

9 December 1837

10 July 1841

7 July 1845

15 June 1849

11 April 1853

28 February 18578 May 1858

17 August 1861

22 November 186612 July 186710 September 18853 July 1897

1816181718191821182318251827

18291831183318351837183918411843

184518471849

18511853

18551857

18591861186318651867

1869

----- ----- ----- ----- ----- 28.67not in register 28.93 50.70 58.48 78.24 77.87 98.57144.56112.97 5.59267.75 94.12105.43135.56not in register183.90108.64 22.35177.80no returnnot in register199.81215.57254.68279.51128.45164.55300.00

per Stets10/2/97, per Stets

also 12/6/26

192.73 8.74328.93153.98158.44169.59

235.79163.45 26.49185.16

142.44136.30216.24236.19 71.43 89.33169.70

Limington

Established : March 1, 1800

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Jacob QuinceyIsaac MitchellEzra DavisWingate FrostJames Frost

Daniel Tyler

David Otis

Isaac L. Mitchell

William Dimmock

Isaac L. Mitchell

Miss Kate MitchellJohn T. LordCharles E. DimmockBenjamin SmallFrank M. BradburyHardy H. McKenney

1 March 1800by 7 February 1809*1 April 1810*1 October 18103 August 1811

12 December 1840

23 March 1842

12 November 1844

28 November 1856

9 July 1861

3 June 187220 May 18785 June 18859 September 18893 April 18938 May 1897

18161817181918211823182518271829183118331835183718391841

1843

1845

184718491851185318551857

185918611863186518671869

9.35 10.21 11.26 12.03 10.14 19.64 29.29 32.04 32.65 45.13 53.39 66.95 72.60 63.11no split 43.08 67.39 10.86 41.42 57.82 74.51 95.28 74.75119.98 51.54 68.75112.72110.88137.32143.93132.50160.00

per Stets1809, per Bruce

108.58

71.99119.60 21.11 75.77 91.23 97.35129.01 68.31 39.73 35.40 65.40 89.51 77.90 19.35 97.68 95.47 45.68

Long Beach

Established : May 21, 1890Discontinued : September 25, 1890, service from York BeachReestablished : July 3, 1891Discontinued : September 14, 1891, service from York BeachReestablished : June 27, 1892Discontinued : August 31, 1892, service from York Beach

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Henry E. Evans

Henry E. Evans

Henry E. Evans

21 May 1890

3 July 1891

27 June 1892

Lovel – Sweden (also known as Sweden)

Established in York county : February 21, 1811 (per Stets)Name changed to Sweden : by 1813Located in Oxford county : by 1829Discontinued : July 5, effective July 31, 1902, service from Harrison

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Andrew Woodbury

Isaac Eastman

Benjamin Nevers

Jacob S. PowersAsa Critchet

Benjamin Nevers

Benjamin Webber

Charles W. Bennett

21 February 1811Sweden

(by 1813)

1 May 1829

31 December 1835

3 September 184922 January 1850

16 September 1853

31 December 1861

10 February 1886

18161817181918211823182518271829

1831183318351837183918411843184518471849

1851185318551857185918611863186518671869

3.46 4.00not in register 1.27 1.84 2.13 3.27not in register 2.65 8.89 9.1011.9513.1121.0019.5341.3222.8227.8687.27

39.2728.2331.2135.8634.0035.9364.5770.2561.0057.00

7/1/12, per Bruce

also 5/9/29

31.5269.7636.0130.6546.30

51.0828.5113.8223.1333.1436.7133.3579.7740.7032.58

Lyman (1)

Established : December 5, 1818Discontinued : March 20, 1857

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Thomas Sands

Edmund Currier

Jefferson Moulton

Charles D. Moulton

William PierceJohn Roberts

5 December 1818

24 August 1824

26 December 1839

21 November 1844

21 June 184727 October 1848

18191821182318251827182918311833183518371839184118431845

18471849

1851185318551857

----- 3.84 5.78 5.81 5.76 7.7310.3211.7013.5213.6315.3614.3326.80 4.05 4.71 5.55 3.23 6.7113.57 7.09 7.60 4.07

21.8344.70 6.63 7.76 6.64 3.67 8.2317.41 7.01 3.93 0.34

Lyman Centre – Lyman (2) – Alewive

Established : December 19, 1832Name changed to Lyman : October 20, 1864Discontinued : October 14, 1887, service from SacoReestablished : August 19, 1896Name changed to Alewive : August 6, 1897Discontinued : March 4, effective March 31, 1904, service from West Kennebunk

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

George Waterhouse

Jacob WaterhouseWilliam Waterhouse, Jr.

Hiram Waterhouse

Daniel Hill

Fred Whitten

George H. Day

19 December 1832

6 January 183829 July 1839

22 June 1844

Lyman(20 October 1864)

23 June 1886

19 August 1896Alewive

6 August 1897

1833183518371839184118431845

184718491851185318551857185918611863

186518671869

1.92 6.6313.3413.52 6.4310.31 3.26 3.20 3.99 3.75 4.13 3.14 3.66 4.85 2.60 4.70 7.31

8.06 2.50 6.00

11.0618.06 5.52 5.56 4.83 4.62 5.48 2.82 0.82 9.12 1.11 2.78 1.75

7.33 0.87 1.51

Maple Wood (see North Newfield)

Moody

Established : February 9, 1897

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

George H. Moody 9 February 1897

Nason’s Mills (2)

Established : January 20, 1870Discontinued : February 3, 1886, service from Limington

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

John L. DavisAlfred H. Watson

20 January 18702 September 1872

Newfield (1) – West Newfield

Established : August 9, 1804Name changed to West Newfield : December 31, 1831

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Chesley DrewsWinthrop Hill

Israel Piper

Elisha Ayer

Daniel Tyler

Joseph B. Davis

Samuel C. Adams

Joseph B. Davis

George W. ThompsonMillet Smith(Samuel W. Smith)Nathan N. Loud

Darius Davis

Francis P. Adams

Josiah J. Hill

Josiah DurginAlbert H. DavisFrank W. CorsonArvilla J. HolmesGeorge O. Hannaford

9 August 18043 April 1815

29 October 1824

14 December 1830West Newfield

(31 December 1831)5 January 1833

25 September 1839

9 February 1842

20 January 1846

19 March 185029 December 1851(9 June 1853)11 June 1853

3 December 1855

15 August 1861

10 April 1865

3 May 187115 September 188522 May 189327 May 189628 January 1898

181618171819182118231825

182718291831

1833

18351837183918411843

18451847184918511853

185518571859186118631865

18671869

3.50 3.71 6.75 7.57 8.07not in register 5.01 5.22 1.54not in register 18.16

4.69not in register 13.76 20.99 24.96 27.37 16.97 54.46 40.69 44.80 55.41 51.09 41.49(rescinded)not in register 63.44 65.49 59.59 76.02 84.44 67.60 21.50120.00 93.00

also 1/18/32

51.3633.0096.5873.8366.3571.8266.9531.29

22.3252.3144.6758.4634.1090.2020.7427.477.18

Newfield (2) (see Dam’s Mills)

North Acton

Established : February 8, 1851Discontinued : December 14, 1864Reestablished : February 21, 1867Discontinued : July 23, 1873

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Asa Swett

James PerkinsJoseph A. DavisJohn StormsJeremiah W. Emery

Winthrop Tuttle

Christopher C. Pickering

William H. Langley

8 February 1851

18 April 185427 April 185525 March 18564 February 1858

5 February 1863

6 July 1864

21 February 1867

185118531855

1857185918611863

1865

18671869

2.8313.7215.70 2.2827.2817.3514.5611.84 4.96 2.92 6.64

2.5031.00

3.0012.03 6.45 -----10.29 6.07 9.0028.78 2.17 0.89 9.24

7.6515.63

North Alfred

Established : August 29, 1861Discontinued : June 5, 1871

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Horace J. Bean 29 August 1861 1863186518671869

18.8129.5428.0036.00

16.0514.02 1.33 8.81

North Berwick (see Doughty’s Falls)

North Buxton

Established : March 22, 1869Discontinued : April 8, 1870

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Edwin B. Hopkins 22 March 1869 1869

North Hollis

Established : March 2, 1833Discontinued : December 17, 1853Reestablished : April 10, 1854Discontinued : October 20, 1860Reestablished : September 6, 1886Discontinued : June 22, effective June 29, 1901, service from West Buxton

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Abijah Usher, Jr.

Moses Swett

Nicholas Ridlon

Nicholas Ridlon

Robert S. Whitehouse

Charles W. Smith(T.L. Fletcher)Joseph L. Smith

2 March 1833

21 July 1845

6 August 1852

10 April 1854

18 February 1860

6 September 1886(29 June 1895)6 September 1895

18331835183718391841184318451847184918511853

185518571859

not in register 7.9713.4812.6812.1829.65 7.70 5.93 6.38 9.20 8.25

11.8015.5916.80

(declined)

21.3351.3411.67 6.89 7.7911.55 8.85

5.14 4.74 9.88

North Kennebunk

Established ; August 23, 1887Discontinued : April 15, 1890, service from Kennebunk

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Charles K. Littlefield 23 August 1887

North Kennebunkport

Established : January 5, 1833Discontinued : January 15, 1872

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Edmund Currier, Jr.

John LuntEdmund Currier, Jr.

5 January 1833

26 April 18501 May 1852

1833183518371839184118431845184718491851185318551857185918611863186518671869

0.14 2.99 5.18 4.68 5.61 8.72 6.18 6.31 4.67 5.38 3.52 4.71 2.51 2.54 2.78 3.99 1.73 2.00 2.00

10.0017.2711.32 7.34 6.17 7.29 4.47 3.38 4.28 ----- 4.74 ----- 0.15 0.25 0.01

North Lebanon

Established : June 8, 1857Discontinued : July 31, 1924, service from East Lebanon

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

William A. Ricker

Oliver Hanscom

Isaac HanscomFrank RickerWilliam B. Wentworth

8 June 1857

24 January 1862

28 January 187926 August 18967 November 1904

185918611863186518671869

19.4516.9220.4120.3019.0024.00

17.0911.59 5.4543.7323.8624.81

North Limington (1) – West Limington

Established : March 2, 1852Discontinued : July 6, 1863Reestablished : November 7, 1865Name changed to West Limington : December 14, 1865Discontinued : December 17, 1867

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

John Seavey

Ezekiel Small

Joshua R. Cobb

2 March 1852

25 September 1862

7 November 1865West Limington

(14 December 1865)

185318551857185918611863

1867

10.6616.1117.4322.8124.1226.19

20.00

11.22 8.41 9.2616.0215.14 8.04

-----

North Limington (2)

Established : December 14, 1865Discontinued : January 15, 1918, service from Steep Falls

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Hiram H. Bragdon

Israel BoothbyJohn A. HubbardSamuel N. SmallJohn SeaveyLeonard AbbottLyman S. Pitts

14 December 1865

14 March 187310 September 187711 April 188121 August 188611 October 188615 May 1901

18671869

26.0026.00

19.5717.44

North Newfield – Maplewood

Established : August 14, 1858Name changed to Maplewood : June 28, 1881Discontinued : (1985)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Joseph Moore

Leonard C. Moore

John F. MooreJustin S. BarkerFrank B. WoodardSimon M. YoungLuther E. SanbornMrs. Lillian E. Glidden

14 August 1858

29 April 1870Maplewood

(28 June 1881)20 July 188125 November 189312 November 189622 September 189715 December 190021 June 1901

185918611863186518671869

10.7813.5021.2925.4620.0027.00

11.61 5.8320.5717.7212.7715.01

North Parsonfield (see Blazo’s Corner)

North Shapleigh

Established : April 12, 1828Discontinued : February 4, 1836Reestablished : May 8, 1837 (noted special)Discontinued : September 30, 1841Reestablished : August 18, 1849Discontinued : February 18, 1856Reestablished : January 26, 1857Discontinued : September 12, 1997, service from Shapleigh

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Simeon TowleIvory M. Thompson

William RossThomas Carvin

Daniel Lewis

Levi LoringJohn HargravesEdward HargravesLevi LoringJohn Mayall

John MayallEdward Hargraves

John F. Ross

James E. Coffin

Ether S. ThingArthur C. WatsonSimeon H. WatsonAmbrose A. Thing

12 April 182819 August 1830

10 December 183323 July 1835

8 May 1837

18 August 184912 March 185221 June 185213 August 185318 April 1854

26 January 18572 January 1858

29 August 1864

23 May 1867

14 October 188525 February 188926 January 189112 December 1903

1829183118331835

183718391841

1851

1853

1855

18571859186118631865

1867

1869

3.76 3.73 4.31 3.53

0.45 8.32 3.76

10.58

7.99

15.56

1.3310.0411.2216.28 5.3915.7533.7511.3540.00

Towle

6.91

13.78

8.64

9.24

1.15 9.10 9.0519.06 6.5468.0413.24 0.9233.13

North Waterborough – North Waterboro

Established : September 7, 1865Spelling changed (no final “ugh”) : not specified in appointment register, probably 1893

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Luther Chase

John H. Chase

7 September 1865

21 October 1879

18671869

27.0028.00

41.7333.45

Ocean Park (presidential office from June 1, 1921)

Established : June 12, 1883Discontinued : September 3, 1883, service from Old OrchardReestablished : June 16, 1884Discontinued : October 27, 1887, service from Biddeford (2)Reestablished : June 14, 1888Discontinued : June 2, effective June 17, 1966, became rural branch (office not in appointment register)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Angelina Hall

Miss Elizabeth A. Hayes

Isaiah C. EstesJoseph W. Libby

12 June 1883

16 June 1887

14 June 18888 June 1906

Ogunquit (presidential office from October 1, 1916)

Established : May 18, 1826

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

William Bartlett

George M. PayneAaron MaxwellJohn H. Spear

George Littlefield

William Goodale

John WeareEzra D. Hedden

Barak MaxwellWilbur F. CousensJoseph H. LittlefieldWilbur F. CousensJoseph H. Littlefield

18 May 1826

18 February 183326 December 183325 January 1836

4 June 1840

22 April 1853

26 October 186019 March 1862

9 August 186922 October 188510 May 18894 April 189315 June 1897

1827182918311833

1835183718391841184318451847184918511853

1855185718591861

1863186518671869

1.46 4.21 8.3411.45

11.6115.1832.9230.1470.8430.4135.4443.6661.0841.10not in register49.5043.9026.9516.2236.1955.2358.1056.0088.00

40.1082.2756.5153.9958.5782.7943.77

28.0828.3426.95 7.0120.0317.0345.3963.9953.03

Old Orchard – Old Orchard Beach (presidential office from July 2, 1900)

Established : May 18, 1874Name changed to Old Orchard Beach : October 1, 1929Discontinued : June 16, effective June 17, 1966, service from Ocean Park

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Frank G. StaplesJohn B. MerrillMontrose E. HillEdwin H. WhittenMontrose E. HillGeorge A. FieldMontrose E. Hill

18 May 187427 September 187821 July 18821 November 188629 May 18899 June 18932 June 1897

Old Orchard Beach(1 October 1929)

Ossipee Mills

Established : December 11, 1868Discontinued : November 30, 1887, service from Limerick

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Luther B. RobertsJoseph W. HollandCaleb CarpenterFreedom P. JohnstonCharles S. Foss

11 December 186810 July 18748 November 187625 November 187819 January 1885

1869 4.80 17.90

Parsonfield (1)

Established : August 24, 1797Discontinued : (1915)Spelling changed to Parsonsfield : April 13, 1888Discontinued : July 31, 1915, service from Limerick

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Thomas ParsonsNicholas EmerySamuel CushmanIsaac B. BarberRufus McIntyre

Noah Tibbetts

Rufus McIntire

Gilman L. Bennett

Rufus McIntyreWentworth L. YoungRufus McIntyreWentworth L. Young

John D. Chamberlin

Miss Eveline McIntireJohn MerrillEdward W. WentworthLoring T. StaplesLyman A. Brooks

Wilbur M. Meserve

24 August 17978 July 1803*1 October 180820 December 181613 November 1817

6 November 1827

5 March 1835

24 March 1849

25 August 18603 September 186027 September 186017 August 1861

23 December 1864

10 December 186721 October 18682 June 187019 February 187218 February 1886

Parsonsfield(13 April 1888)

15 November 1895

181618171819182118231825182718291831183318351837183918411843184518471849

185118531855185718591861

18631865

18671869

20.6523.6318.7718.5620.2625.1528.9732.2838.5137.4740.5546.5465.6043.7779.2535.7235.4528.6712.2050.5429.1233.1133.9137.15 7.0824.46not in registernot separate40.4925.0318.9048.0010.4419.56

69.93129.31 58.21 47.15 36.22 15.33 60.71 21.38 13.05 27.05 28.77 2.62 10.00

26.15 28.21 18.83 20.75 7.04 16.28

Parsonsfield (2) (see Kezar Falls)

Pepperelborough (see Biddeford (1))

Phillipsburgh – Hollis (1) – Bar Mills (presidential office from July 1, 1943)

Established : by 1811Name changed to Hollis : (1812)Name changed to Bar Mills : December 17, 1853

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Isaac Lane

Ellis B. Usher

Moses Davis

Isaac Merrill

Alexander F. Chisholm

William Earl

Samuel Sawyer

Samuel MeserveJoseph Warren

Elbridge BaconCharles J. HaleyHoratio W. PalmerJames W. MeserveHoratio W. Palmer

By 1811Hollis(1812)

9 June 1813

23 February 1825

13 May 1829

25 March 1843

24 March 1846

1 July 1853Bar Mills

(17 December 1853)

19 September 185928 January 1862

17 May 187228 April 18791 September 188124 September 188527 June 1889

181618171819182118231825182718291831183318351837183918411843

18451847184918511853

18551857185918611863186518671869

3.77 6.10 5.79 9.72 6.22 6.60 23.43 25.33 42.47 67.65 62.05 54.84 71.32 53.16 92.16 4.27 52.64 49.98 37.38 47.09 22.63

33.95 41.51 39.58 47.42 55.22 67.67 76.00100.00

or Phillipsburg

also 5/22/29

103.75184.47 25.55 89.44 45.65 48.51 58.20 23.84

16.72 29.07 29.79 22.94 27.36 75.32 53.50 76.39

Alfred MeserveMrs. Ada C. McKenneyWilliam A. Totman

29 March 189324 April 189712 July 1905

Rapids

Established : December 19, 1893Discontinued : June 22, effective June 30, 1901, service from West Buxton

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Benjamin F. HobbsNellie F. Bradeen

19 December 189319 April 1899

Ross’ Corners

Established : July 5, 1839Discontinued : December 23, 1845Reestablished : March 19, 1850Discontinued : July 15, 1910, service from Alfred

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Otis R. Ross

Otis R. RossSewell LordEdmund Warren

Sewell Lord

Harry F. Thing

Leonard W. LeightonAndrew B. RossLeonard W. Leighton(Joseph B. Emery)Blanchard PrayNista E. CookMartha J. Cole

5 July 1839

19 March 185019 March 185218 April 1854

13 April 1858

19 March 1862

1 February 187023 September 188524 May 1890(23 March 1894)23 April 18942 April 189714 January 1909

184118431845

1851185318551857185918611863186518671869

6.5211.96 7.90

11.0618.2027.5029.1230.5627.2547.4347.5457.0044.00

(declined)

10.8520.6912.82

16.1019.5314.9923.8120.7719.6611.3633.1014.9230.86

Saco (see Biddeford (1))

Sanford (also Sandford) (presidential office from May 28, 1889)

Established : January 28, 1796

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Caleb EmeryThomas KeelerEbenezer LinscottStephen Gowen

Elisha AllenJohn W. BowersElisha Allen

Timothy ShawFrancis A. AllenTimothy Shaw

John W. Bodwell

Timothy Shaw

John W. KimballIncrease S. Kimball

James HubbardSutter EmeryTimothy Shaw

William H. Miller

Increase S. Kimball

Miriam W. EmeryLebeus ButlerGeorge H. FoggSamuel O. NicholsHoward E. PerkinsNewton H. Fogg

28 January 179610 November 180310 November 180614 January 1816

13 December 18178 December 182020 April 1821

27 February 183019 November 18316 August 1833

13 July 1841

31 January 1846

3 May 184920 December 1849

31 May 18522 December 185214 April 1853

3 September 1861

8 May 1865

2 January 18858 December 188518 October 188728 May 188929 March 18944 May 1898

1816181718191821

18231825182718291831183318351837183918411843

184518471849

18511853

185518571859186118631865

18671869

6.67 8.84 13.02not in register 9.52 ----- 13.64 19.22 24.16 42.51 56.80 41.05 56.41 79.80 56.24 4.45118.45 53.47 62.08 84.65 8.85 70.85 6.44 16.20 21.79 8.58 87.18101.40 98.89 98.46 93.50103.98not in register 92.00140.00

93.91 4.14213.49 95.57 94.61107.49 11.89 90.86 6.10 11.02 14.68 4.61 25.74 74.11 81.37 80.18 56.96 75.90

107.57100.76

Scotland (noted special in 1832 appointment register)

Established : June 7, 1838Discontinued : June 29, 1857

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Sylvester McIntire 7 June 1838 1839184118431845184718491851185318551857

18.5612.0924.8611.1811.2416.7517.23 8.6213.07 9.44

17.9734.4116.3212.5719.2721.64 8.99 4.7413.47

Shapleigh (1) – Emery’s Mills (also Emerie’s Mills)

Established : August 24, 1797Name changed to Emery’s Mills : February 15, 1819Spelling changed (no apostrophe “s”) : October 18, 1892Service suspended : December 29, 1888Discontinued : May 30, 1992, service from Shapleigh

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Josiah Perkins WoodburySamuel Chapman

Samuel S. WoodJohn Trafton

John Gowen

John Hubbard

Enoch WoodMoses Goodwin, Jr.

Daniel S. BoyntonNathaniel Churchill

Whiting Stevens

Justin B. Merrill

Benjamin F. Hubbard

John HubbardRoger W. ChurchillJohn HubbardJohn HemingwayThompson Barnes

24 August 179727 April 1809

16 April 1818

Emery’s MIlls15 February 1819

22 September 1838

18 July 1844

8 June 184629 July 1846

27 January 184917 February 1849

26 May 1852

10 March 1855

4 December 1861

2 July 186718 January 187512 April 187531 May 187724 April 1891

18161817

1819

1821182318251827182918311833183518371839184118431845

1847

1849

185118531855

1857185918611863186518671869

6.25 6.61

9.08

-----10.1914.4422.6432.4932.3228.2128.1923.8437.3828.7225.0629.20 0.6511.34 1.62not in register12.87 6.51not in register10.0117.3111.8218.11 5.5017.9820.9417.7527.1027.9525.0017.00

33.6856.39 1.3323.18 1.63

15.53 8.27

13.0522.52 9.50 4.95 1.0729.11 6.5511.24 5.1210.15 -----21.49

Asa J. BrackettCharles Rowell

Emery Mills18 October 189223 June 1908

Shapleigh (2) (see East Shapleigh)

Shapleigh Corner – Acton (1) – Acton Corner – Acton (1)

Established : April 29, 1820Discontinued : during 1822Reestablished : February 19, 1829Name changed to Acton : December 24, 1830Name changed to Acton Corner : July 29, 1833Name changed to Acton : November 28, 1853

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept. Receipts

Samuel Goodwin

Daniel G. ThomsonAbiel Kelly, Jr

John Libby

Samuel C. AdamsStephen MerrillHorace Bodwell

George Stackpole

Mrs. Fidelia A. LordWilliam M. LordHorace BodwellAndrew J. LordJohn Henry Sanborn

29 April 1820

19 February 18294 May 1830

Acton24 December 1830

Acton Corner29 July 18339 January 183630 October 1838

Acton(28 November 1853)

15 August 1861

8 May 18744 March 188618 March 189124 April 189725 July 1902

1821

1829

18311833

1835183718391841184318451847184918511853

18551857185918611863186518671869

2.72

-----

4.0710.29

14.6013.7918.0818.5534.7718.5527.7333.6732.1225.26

38.6141.2728.0629.7039.9733.2048.0037.00

31.8664.6733.3931.3042.7741.4225.82

16.7142.3822.1316.84 7.7615.7117.5330.00

South Acton

Established : March 2, 1855Discontinued : January 26, 1861Reestablished : August 22, 1865Discontinued : March 27, effective March 31, 1944, service from East Lebanon

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Mark C. Hurd

Stephen Lary

Mark C. Hurd

Stephen LaryNehemiah L. Grant

2 March 1855

22 March 1858

22 August 1865

14 August 18857 June 1900

1855185718591861

18671869

1.2616.00 7.49 4.63

4.0011.00

-----15.36 3.15 5.44

7.70 -----

South Berwick (see Berwick (1))

South Berwick Junction

Established : February 20, 1860Discontinued : August 10, effective August 31, 1907, service from South Berwick

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

William A. CromwellGranville Grant

Albert W. Clark

Stephen J. Nason

Moses BennettWilliam P. GravesMoses E. BennettMoses Bennett

20 February 186013 February 1861

24 March 1865

5 June 1867

16 October 186822 May 18829 November 188527 November 1885

1861

18631865

1867

1869

14.03not in register45.4782.78not in register35.00not in register21.0631.94

20.02

14.4626.04

13.87

----- 9.78

South Buxton

Established : March 3, 1885Discontinued : November 24, effective November 30, 1900, service from Bar Mills

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Loren J. Milliken 3 March 1885

South Eliot (see Elliot (1))

South Hollis

Established : January 3, 1878Discontinued : January 25, 1878Reestablished : February 4, 1878Discontinued : February 27, 1909, service from Hollis Center

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

John E. Wakefield

Thomas J. McDanielJohn E. Wakefield

3 January 1878

4 February 18788 April 1886

South Limington

Established : January 30, 1866Discontinued : January 15, 1921, service from Limington

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

James McArthur

Joseph Davis, Jr.Frank A. HobsonEmily J. WentworthDavid WalkerTruman F. MaximJohn F. RidlonEverett J. Pattee

30 January 1866

12 December 18703 May 18771 March 188610 May 188916 November 19014 December 19023 November 1910

18671869

40.0064.00

57.9018.20

South Parsonfield

Established : August 14, 1830Discontinued : July 31, 1915, service from Limerick

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Elisha AyerGeorge Hilton

Alpheus S. HiltonCarrie L. PiperMrs. Susie G. Parks

14 August 183014 December 1830

22 December 188228 May 18975 February 1900

18311833183518371839184118431845184718491851185318551857185918611863186518671869

1.38 4.64 7.7110.7715.3612.1027.3413.9418.5311.1619.1917.0128.9536.6157.6028.6032.4134.0639.0037.00

also 12/27/30

18.5842.3520.5020.8014.1324.3914.34 9.2517.93 0.8018.8218.2832.8418.7318.37

South Sanford

Established : June 9, 1849Discontinued : October 4, effective October 31, 1902, service from Sanford

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Ivory JohnsonClement Parker

Joseph H. Moulton

George Clark, Jr.Joseph H. Moulton

9 June 184929 September 1849

6 October 1854

8 January 186217 December 1862

185118531855

1857185918611863

186518671869

13.74 9.73 3.70 9.5314.3611.7814.4612.57 7.8421.5015.0024.00

18.34 8.04 0.82 3.8812.95 9.9611.0710.64 5.3711.8314.1115.02

Hannah Dorr 8 May 1893

Springvale (presidential office from January 6, 1891)

Established : December 8, 1832

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

John Storer

Calvin R. HubbardNathan D. GeorgeJohn T. Paine

Tristram Gilman

Samuel Lord

James H. HurdGeorge A. RollinsHoward Frost

Amos W. LowWillis E. SanbornElmer E. HarrisGeorge H. Roberts

8 December 1832

29 July 183327 May 183529 July 1836

4 April 1849

11 April 1853

7 August 186123 December 186226 January 1864

15 June 18859 September 188915 January 189514 February 1899

18331835

1837183918411843184518471849

18511853

18551857185918611863

186518671869

7.25 17.06not in registernot in register 31.50 49.24 37.82120.48 88.26 87.13 69.26 31.35157.04 85.74 33.52192.00199.75173.44158.62102.14100.13213.10260.00290.00

66.54211.20168.29113.69 99.78 40.70208.08196.70 36.71170.42153.29134.61118.73115.60 40.81224.78226.61235.55

Sweden (see Lovel)

Union Bluff

Established : August 15, 1879Discontinued : January 29, 1880

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Moses French 15 August 1879

Waterborough – Waterboro (also Waterbury) (presidential office from July 1, 1944)

Established : October 2, 1795Spelling changed (no final “ugh”) : May 9, 1893

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Andrew BurleyHumphrey Chadbourne

Phinehas Ricker

Daniel RobertsJeremiah Roberts, Jr.

Joseph Allen

Joseph Downs

Joseph AllenAlonzo Leavitt

William A. Roberts

Joseph M. HarperWilliam H. JohnsonAlonzo H. RickerMiss Lucy E. AllenLucy E. RickerWilliam F. WarrenGeorge W. CarllIsaac HillCurtis S. CarllJohn E. ChesleyJohn G. SanbornEdward E. Libby

2 October 179513 August 1811

5 January 1824

16 March 182710 January 1829

26 March 1849

9 April 1857

17 August 186115 December 1862

29 September 1865

3 April 187114 April 187421 July 187528 March 187720 September 187812 September 187924 December 188323 September 188527 June 18899 May 18932 August 18975 August 1898

1816181718191821182318251827

18291831183318351837183918411843184518471849

1851185318551857185918611863

186518671869

10.40 2.80 5.25 7.22 7.75 9.18 14.25

17.53 20.16 19.50 16.38 18.42 23.24 19.30 40.25 20.19 29.03 24.35 8.19 36.73 30.34 41.51 41.20 51.57 55.41 40.95 43.74 79.89130.00 75.00

also 1/15/29

29.41 66.70 33.58 34.81 32.96 10.91 49.77 33.11 21.12 26.47 21.40 26.08 23.90 17.05100.70117.38 44.51

Waterborough Centre – Waterboro Center

Established : October 25, 1832Discontinued : December 3, 1887, service from East WaterboroughReestablished : November 1, 1888Spelling changed (no final “ugh”, Center) : not specified in appointment register, probably by 1893Discontinued : July 31, 1917, service from Waterboro

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Orlander BagleyJohn Taylor

James M. Burbank

Ira T. Drew

James Leavitt

Ira T. DrewPorter HamiltonJames Leavitt

Joseph C RobertsCharles E. FelchSamuel H. CarllMarshall F. Coffin

Josiah N. JonesMarshall F. Coffin

25 October 183219 December 1832

29 May 1839

3 February 1846

8 January 1850

10 May 185316 December 185412 July 1855

21 February 187012 November 18758 November 187626 September 1882

1 November 188818 November 1895

1833

18351837183918411843184518471849185118531855

1857185918611863186518671869

not in register 2.0217.2225.5330.1628.2861.8526.5727.8333.1842.9137.4162.19not in registernot in register52.6951.3649.9775.3177.9950.0027.00

41.2192.4548.9333.3540.3257.1530.5322.11

29.6926.8035.2452.8080.6141.7544.47

Waterford

Established in York county: September 29, 1800Located in Oxford county : March 4, 1805

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Eli Longley

(Calvin Ferran)

(Daniel Brown)

(Leander Gage)(William Noble)(Edward Carleton)

(Oliver Porter)(Livingston G. Robinson)

(Oliver Porter)

(Horace Maxfield)(Charles D. Morse)(Mrs. Florence B. Rounds)(Charles P. Godwin)(Charles D. Morse)(Laurence R. Rounds, Jr.)

29 September 1800

(11 March 1817)

(6 February 1819)

(19 August 1841)(17 May 1842)(19 December 1843)

(20 October 1851)(28 April 1853)

(12 August 1861)

(14 September 1885)(6 September 1889)(31 August 1893)(27 July 1897)(6 March 1900)(14 December 1909)

(1816)(1817)

(1819)

(1821)(1823)(1825)(1827)(1829)(1831)(1833)(1835)(1837)(1839)(1841)(1843)

(1845)(1847)(1849)(1851)(1853)

(1855)(1857)(1859)(1861)(1863)(1685)(1867)(1869)

13.38not in register 13.10not in register 18.31 24.08 30.00 28.16 37.02 39.13 36.61 51.57 60.57 74.01 80.72 64.76 16.83 53.85 77.89 72.51 76.40 67.16 76.85 39.57 6.57 65.92 63.48 64.88 68.76 91.79109.86 99.00 97.00

103.70 26.92 87.02127.93113.63 99.34 83.98 85.95 20.40 1.29 7.16 4.99 8.23 19.46 20.28 52.27 61.07101.01

Webhannet (presidential office from July 1, 1945)

Established : July 19, 1893Discontinued : April 30, 1963, service from Wells (2)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

John M. Davis 19 July 1893

Wells (1) (see Kennebunk)

Wells (2) (presidential office from July 1, 1916)

Established : January 21, 1799

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Samuel BartlettMatthew Lindsey

Matthew Lindsey, Jr.

Charles LindseyJohn F. WardJosiah ClarkChase Moulton

Jeremiah AllenJoseph Curtis

William G. MatthewsClement L. MildramGeorge G. HatchDaniel ClarkHarley S. MoultonGeorge G. HatchHarley S. MoultonJoseph D. EatonGrace O. RankinAlice L. Rankin

21 January 179913 February 1805

3 January 1843

28 July 185114 December 18527 July 18536 October 1854

10 October 186019 October 1861

9 November 18746 March 187617 April 187724 August 188525 January 18882 August 188914 June 18937 June 189725 October 18998 March 1903

181618171819182118231825182718291831183318351837183918411843

18451847184918511853

1855

185718591861

1863186518671869

34.30 41.54 34.05 40.15 53.26 46.11 51.23 49.41 49.62 53.22 82.63 86.76136.16 13.14242.78not separate 59.37 56.44 62.20 70.55 38.31 15.76 24.11 56.30 82.37 88.92 93.32not in register171.32193.48190.00210.00

123.67275.50

113.01 64.45 82.35 92.95 35.16 8.62 6.74 17.31 58.63 78.51 60.48

64.86149.33139.69140.63

Wells Branch

Established : February 11, 1874Discontinued : January 20, effective February 15, 1908, service from Wells (2)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

David ChickOrlando Chick

11 February 18743 December 1897

Wells’ Depot – Highpine

Established : July 12, 1844Name changed to Highpine : November 14, 1921Discontinued : March 30, effective April 30, 1954, service from Wells (2)

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Adoniram J. Eaton

Forrest Eaton

Lewis HatchGeorge Goodwin, Jr.George GetchellSamuel Osborn

George Getchell

Lamont A. StevensGeorge GetchellAlbert H. HatchGeorge L. HatchCharles H. BrownJudson Hatch

12 July 1844

20 May 1847

1 October 185215 April 185424 October 185513 December 1855

17 August 1861

23 September 188510 April 188915 August 18919 June 189310 June 189624 September 1904

Highpine(14 November 1921)

18451847

184918511853

1855

1857185918611863186518671869

15.49 40.02 2.62 33.26 43.19 22.40 23.39 73.79

84.33 70.14 84.92106.44121.77160.00210.00

27.48 28.24 3.60 45.41 60.03 21.71 20.98 24.71

18.06 25.73 27.48125.30 95.29 46.97 4.27

West Buxton – Buxton (2) (presidential office from January 1, 1921)

Established : August 18, 1843Name shortened to Buxton : November 20, 1999

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Samuel R. LordGeorge W. Lord

Albert G. Bradbury

Albion K.P. Lord

Martin Foss

Albion K.P. Lord

William H. SmithFurman A. SmithWilliam H. BoultonWilliam A. Hobson

18 August 184319 July 1845

8 January 1850

29 June 1857

15 August 1861

26 January 1866

14 September 188330 July 188912 June 18932 August 1897

Buxton(20 November 1999)

1845184718491851185318551857185918611863186518671869

45.67 64.94 59.53 81.88 57.98 91.16 84.00 97.85 97.21217.31226.13190.00240.00

72.44 97.94 82.05111.71 57.73 34.85 61.40 69.88 67.07 97.26203.16154.03119.41

West Hollis

Established : May 1, 1886Discontinued : June 22, effective June 29, 1901, service from West Buxton

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Horace D. BensonElmer E. AbbottMattie L. BowdoinCora E. AbbottConstine D. Smith

1 May 18863 November 18876 May 189314 May 189417 March 1896

West Kennebunk (see Kennebunk Depot)

West Lebanon (noted private in 1832 appointment register)

Established : February 4, 1836Discontinued : September 30, effective October 30, 1959, service from East Lebanon

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Samuel W. JonesJames Brackett

Elihu Hayes, Jr.

Samuel W. Jones

David B. CowellEdmund E. CowellJohn Mills

Edmund E. Cowell

Horace B. DearbornHenry E. LordElisha P. GerrishEdmund E. CowellAlfred B. MasonOrlando K. Cowell

4 February 183613 April 1837

14 July 1840

11 May 1842

2 August 185816 July 18595 March 1862

7 April 1864

28 April 18777 March 188120 September 188222 December 188522 September 189725 January 1899

1837

18391841

1843

18451847184918511853185518571859

186118631865

18671869

10.27no split15.2819.29no split16.5819.3121.6123.1430.2338.7218.5222.1359.5815.6158.0546.4149.0919.2338.2574.0081.00

32.32

28.2227.0934.7226.5937.1947.6516.90 9.6616.1112.7827.9719.9516.55 -----22.5720.2818.38

West Limington (see North Limington (1))

West Newfield (see Newfield (1))

West Parsonfield

Established : April 9, 1833Discontinued : September 9, 1872

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

John Bailey

Alvah Doe

Oliver C. DoeJohn Towne

9 April 1833

10 November 1848

14 December 18636 April 1864

183318351837183918411843184518471849

1851185318551857185918611863

186518671869

not in register 3.40 8.1711.60 7.8519.5411.1513.79 3.4812.6725.6518.0427.2130.7723.1629.7445.43

55.5479.0072.00

14.4437.4821.5615.91 4.5716.4433.1816.9114.6718.0915.9212.27 7.23

24.0610.8225.29

York (1) – York Harbor (ch) (presidential office from October 1, 1916)

Established : June 12, 1792Name changed to York Harbor : October 6, 1908

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Daniel SewallNathaniel Sargent

David Wilcox

Solomon Brooks

Charles O. Clark

Edward G. BrooksSolomon Brooks

Joseph P. Junkins

Francis PlaistedEdward A. Bragdon

Rufus VarrellCharles W. Walker

Fremont VarrellDaniel A. StevensFremont VarrellWilliam Sewall Putnam

12 June 179230 March 1808

16 January 1821

26 October 1829

29 May 1841

24 May 18452 July 1845

28 February 1854

12 September 185919 June 1861

24 August 186624 April 1867

23 September 188310 April 18891 April 189310 December 1896

York Harbor(6 October 1908)

1816181718191821182318251827182918311833183518371839184118431845

18471849185118531855185718591861186318651867

1869

93.70 84.60 81.42 76.54 82.00 58.62 59.39 62.48 79.19 94.21 91.17102.07149.76130.05282.85 87.97

90.47105.56123.60 89.70132.03148.27154.52 93.58156.52171.99 42.93127.95 29.12200.00

3/17/08, per Stets

also 11/2/29

160.99306.52155.06

115.16132.24158.83115.90 78.42 85.96109.61 73.56 98.70151.03 16.63 94.98 20.26177.39

York (2) (see York Village)

York Beach (presidential office from October 1, 1916)

Established : August 30, 1881Discontinued : March 2, 1996, became classified station of York Harbor

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Charles L. BowdenEdward L. TalpeyHotchkiss BowdenWill C. Hildreth

30 August 188117 February 18904 April 18937 June 1897

York Cliffs

Established : April 29, 1895Discontinued : August 31, 1911, service from York Beach

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Adrian Varmeule, Jr.Henry E. EvansJoseph A. YorkHamilton FrazierWilliam H. Torrey

29 April 189513 June 189928 May 190219 March 19036 June 1907

York Corner

Established : October 13, 1874Discontinued : March 31, 1919, service from York Village

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Samuel W. JunkinsAllen C. MoultonCharles H. JunkinsGeorge F. PlaistedCharles H. JunkinsGeorge F. PlaistedCharles H. Junkins

13 October 18744 March 187811 December 188222 October 188510 April 18896 May 18937 June 1897

York Harbor (see York (1))

York Village – York (2) (presidential office from July 1, 1910)

Established : November 8, 1886Name shortened to York : August 29, effective October 1, 1950

Postmaster Date of Appointment FiscalYear

PostmasterCompensation

P.O. Dept.Receipts

Edward BakerWilson M. WalkerEdward C. MoodyWilson M. WalkerDaniel A. StevensJames L. Holland

8 November 188629 May 188927 February 18948 March 18987 February 19039 March 1906

York(1 October 1950)