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