USA > Indiana > Henry County > Hazzard's history of Henry county, Indiana, 1822-1906, Volume I > Part 3
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71
Yost, Jacob W.
479
Yount, David S.
447
INDEX OF SEVEN-PLATE ILLUS- TRATIONS.
A
PAGES
PAGES
Bunch, George W
306
Abshire, James T.
121
Bundy, Eugene H.
1004
Albertson, John.
760
Bundy, Martin L.
.51, 936, 1004
Albright, John.
432
Bundy, Omar.
592
Albright, William H.
453
Bunker, Jesse
326
Alshouse, Hiram
542
Burch, Erastus
728
Anderson, Isaiah B.
1096
Burchett, Thomas J
264
Anderson, Miles E.
737
Burk, Daniel.
391
Antrim, John B.
963
Burk, Milton.
523
Archibald, Peter
1096
Burke, George W . 768,
970
Armstrong, John.
807
Burr, Lafe J 844
Armstrong, Morrow P
60
Burris, Daniel H
90
Arnold, Samuel.
844
Burris, Elwood
998
Atkinson, George P
988
Burton, George. 74
176
B
C
Ball, William D
462
Ballard, Jesse
112
Cain, George H. 468
Ballard, Joseph.
781
Callahan, William R.
963
Barnard, William O 1004
Calvert, Charles L. 592
Bateman, Henry C.
616
Cameron, William M. 453
Beach, George P.
326
Camplin, James M.
790
Bedford, Collins T
833
Canaday, Charles W.
264
Bedford, William S.
883
Cartwright, James W 168
323
Bennett, Thomas W
428
Catt, Daniel
998
Berry, David W
453
Chambers, David W
338
Black, James W
1096
Chambers, Walter S.
1089
Bock, William B.
468
Champ, George W. 542
Boor, William F.
184
Chenoweth, Isaac N. 728
Bowers, David
523
Chew, Harvey B. 338
542
Bowman, Shepperd
893
Clements, Courtland C. 592
428
Brattain, Hiram B. 712
Coffin, Arthur W 844
Brenneman, Daniel W 560
Coffin, Thaddeus. 844
Brenneman, Eli. 768
Collins, Robert K. 781
Brenneman, George
420
Comstock, Daniel W
616
Bridget, Henry C.
323
Cook, Thomas J
893
Brookshire, Eli.
458
Coon, Allen W.
60
Brookshire, Thomas J.
737
Cooper, Caleb H.
823
Brookshire, William.
1022
Cooper, John E.
893
Brown, Henry 128
Cooper, Robert H.
970
Brown, James.
936
Copeland, Exum.
823
Brown, Joseph M.
781
Cosand, Cornelius W.
168
Brown, William H.
317 Craft, John A. 391
Bowers, Salathiel. 883
Clapper, John.
Brandon, George W
839
Cline, Adam H.
Benbow, Benjamin F
468
Cary, Oliver H.
Butler, Charles M.
29
INDEX OF SEVEN-PLATE ILLUSTRATIONS.
Craig, Samuel. 883
Craven, Gilliam L. 560
Crawford, William C. 432
Cray, Richard. 121
G
Cross, Calvin. 344
Cross, Ephraim C.
344
Crouse, Henry M. 389
Crull, Francis M. 572
D
Gilmore, James B ..
396
Glidden, Frederick E.
462
Davis, David F 781
Goar, Joseph N.
542
Davis, Isaac. 712
Davis, John. 458
Goldsbary, Truman
326
Davis, Lewis W 542
Good, Jacob.
458
Deck, John E. 389
Gordon, Clarkson
963
Deem, Sedley A. 344
Gordon, Micajah C. 790
128
Denius, Leander S 844
Gordon, Thaddeus H
60
Dovey, Francis 176
Gough, Jacob M.
751
Downs, William. 121
Graf, George P.
74
Duncan, Davidson 90
Gray, Joshua.
331
Dutton, Joseph 428
Griffin, John W
874
Gronendyke, Amos.
728
· Gronendyke, Thomas W. 420,
874
Grose, William .51,
323
Grunden, James.
102
Edwards, William M. 90
Edwards, William H. 306
Elliott, Erastus L. 1072
H
Haguewood, Miles 988
Hall, Robert. 326
Hall, William C 963
Hanson, John C. 839
Harter, Henry B. 128
Hartley, John M. 90
Hartley, Thomas L. 121
Harvey, Mahlon D. 781
Hawhee, Clinton D. 344
Hayden, Benjamin F 823
542
Farmer, John S. 712
Fentress, William H. 790
Hazzard, George W.
592
Ferris, Edgar S. 923
Hazzard, John W.
523
Ferris, Samuel. 874
Hazzard, Leander E. 102
Fifer, Christopher S 712
Heaton, Waitsel M. 90
Fike, John A 102
Fish, Tilghman. 184
Hedges, Greenberry W
893
Fleming, Andrew J. 883
Hedrick, Charles C. 998
331
Fleming, William R. 833
Henderson, Isom P.
560
Forkner, John J 923
Hendricks, Joel.
833
Forkner, Mark E 1004
Hendricks, Mahlon 760
Fort, John W. 90
Henry, John R. 963
Fort, Oliver P. 572
Herliman, Henry. 323
Foster, Nathan 462 Hernly, Charles S. 923
Franklin, Joseph W.
68
Furgason, J. Lee. 90
Gaddis, Max P .. 677
Galyean, Allen W. 306
Gilbreath, John S. 176
Gilbreath, Robert W. 737
Gold, William O.
112
Deem, Wallace K. 1089
Gordon, Robert
Elliott, George A 1089
Elliott, Henry C. 396
Elliott, Jehu T
.936, 1004
Elliott, John R.
128
Elliott, Nimrod R
1072
Elliott, Richard S.
68
Elliott, William H.
592
Ellis, Isaac W
751
English, Hugh L 306
F
Hayden, John
Hayes, Noah. 998
Heaton, White. 168
Fleming, Stephen 121
Henderson, Henry H.
Gustin, Joseph G.
68
Edleman, Richard J. 168
30
INDEX OF SEVEN-PLATE ILLUSTRATIONS.
Hillock, William G 844
Hobson, Volney
737
Langston, Emmett. 317
Holland, John E 592
Lennard, George W. 389
Holt, John G. 737
Lennington, Abraham 344
Hoover, David. 1096
Leonard, James
264
Hoover, Frederick 420
Hoover, James M. 998
51
Livezey, John C. 51,
807
House, John. 737
Livezey, Joseph. 458
Livezey, William E. 468
Lockridge, John 1022
Howren, Thomas I.
790
Loer, Pearso 317
Lowe, William. 331
Hudelson, John C. 970
Hurley, John J 839
Hurst, Joseph 102
Huston, Thomas M.
184
Huston, William H. 128
Hutson, James.
823
Mc
I
Ice, Jesse A. 468
J
.
Jackson, Presley E. 768
James, Austin W. 60
James, John. 391
Jennings, Charles W. 955
Jennings, Harry E. 955
Jennings, Levi A. 955
Jennings, Simon P 955
Jennings, Walter F 955
Johnson, Edmund. 936
Johnson, Edmund. 978
Johnson, Lewis. 616
Johnson, Turner H. 121
Jones, James M 176
Jordan, Anthony W
728
K
Mason, Jerome B
453
Maxim, J. Ward 923
Mellett, Joshua H. 936, 1004
Mendenhall, Elihu T. 978
Mercer, James M. 317
Meyers, James I. 677
Millikan, Eli F 760
Millikan, Frank M 923
Millikan, Harry B. 677
Kinsey, David W .978, 1072
Millikan, James W.
760
Kinsey, Martin. 874
Millikan, John R ..
970
Koons, Benjamin F 874
Millikan, Thomas B.
1072
Millis, Frank. 978
Mitchell, Leander P. 1096
Mitchell, Samuel A 833
Mitchell; William, 264
Modlin, John H. 331
Lamb, Caleb. 306 Monticue, David. 1022
M
Macy, William H. 338
Madison, John. 391
Madison, William 453
Martin, Ursa. 1089
893
McCormack, Noah.
988
McDowell, Andrew. 988
McDowell, Peter 331
McGavran, William B. 844
McGuffin, Joseph B 184
McGuffin, Samuel. 523
McGuffin, William H. H. 184
Keesling, Amos 428
Keesling, Ray. 677
Kendall, Adam 389
Kern, John A. 338
Kimball, David N 728
Kinder, George 768
Krell, Albert. 955
L
Laboyteaux, Richard J. 428
Laboyteaux, Thomas. 616
McCorkhill, John H. 823
McCormack, Andrew J. 737
McCormack, John R. 781
McCormack, John W
Lowery, Walter K. 432
Luther, William J. B. 978
Luthultz, Joshu 1022
Lytle, John D.
751
House, William 74
Level, Abraham. 128
Lewis, William H. 963
Hoover, John S
Hubbard, Joseph L. 176
Lowery, Francis M. 432
Howren, Charles 112
Lamb, Erie. 1022
Kinley, Isaac .. 1022
3I
INDEX OF SEVEN-PLATE ILLUSTRATIONS.
Monticue, Jesse B. 60
Monticue, Solomon R.
168
Powell, Orlistes W 807
Moore, Gideon. 998
Powell, Simon T 970
Moore, Henry H. 760
Pressnall, Elijah M
74
Moore, John M.
468
Moore, Josiah B 326
R
Moore, Louis N. 102
Moore, Miles M. 807
Rader, George W. 883
Morgan, Charles D 1072
Rader, Henry. 751
Morris, John M. 1004
Ratcliff, Fleming 1089
Morris, Mark M. 389
Ratliff, Exum P. 432
Mouch, Charles W 955
Rayl, Harmon
326
Mullen, Hugh L.
988
Rea, John. 874
Redding, Jacob 1096
396
Murphey, Benjamin F
51
Redding, Lemuel 1096
Murphey, Hugh A
712
Reed, Collier M.
751
Murphey, Jonathan A
420
Reed, Miles L. .
264
Murphey, Miles.
51
Reichart, Henry 331
883
Rent, John H ..
396
Myers, Solomon. 893
N
Rifner, Peter.
462
Robe, Robert.
121
Nation, James R. 616
Roberts, John Q. A.
728
Rock, William H. H.
523
Needham, Joshua. 102
Rogers, Joseph B.
988
Newby, James I. 338
Newby, John W. 1022
Newby, Leonidas P 936
Nicholson, Nathan
760
Niles, Thomas E
389
Nixon, Robert M 323, 1072
0
Sample, Asa E. 317
Sayford, Augustus L 420
Shane, George W. 68
Shane, Timothy. 823
Shedron, Charles C.
428
Owens, Thomas J. 391
P
Shirk, Benjamin.
970
Shirk, George. 988
Parker, Benjamin S. 970
Parker, Nathaniel W 572
Shoemaker, Levi P.
883
Peacock, William H. 616
Pearson,
306
Peden, Milton 344
Showalter, William H. 112
Peed, Redmond.
396
Shroyer, Alexander R. 1072
874
Perry, Oran. 432
Shultz, Joseph F
391
Pfau, Edwin B. 923
Simmons, Henry W
112
Pickett, Thomas E 462
Smith, James H. 112
Pitman, Charles M. 677
Smith, Robert A. 391
Pleas, Elwood.
923, 1089
·Speakman, John 168
Powell, Henry L.
751
Spencer, John A.
790
S
Saint, Albert W. 338
Ogborn, Albert D 677
Oldaker, John.
264
Overman, Samuel W. 74
Shelley, William F 523
Shepherd, William H.
468
Shoemaker, John M. 420
Shoemaker, Sanford H 839
Shopp, Henry L. 74
Pence, Alfred M 68
Shroyer, Henry.
Rogers, Willam A 823
Rose, Fernandez. 790
Ross, Jonathan 60
Murray, Ralph V. 338
Rice, John H. C. 572
Ricks, Levi.
68
Mullen, Joseph P
998
Mullen, Joseph R. 317
Redding, John M
Murray, John C.
60
Rent, Dani
Nation, Wallace. 168
Powell, Howard O. 677
32
INDEX OF SEVEN-PLATE ILLUSTRATIONS.
Sprong, Andrew J.
323
Warnock, Jacob. 839
Staff, Henry
102
Watson, James F.
572
Staff, Peter.
344
Watts, Harry.
74
Steele, James.
560
Wayman, John C.
807
Steele, Roy.
1089
Weaver, Orange R.
560
Steiner, Valentine.
453
Weaver, Walter S.
523
Stewart, William
326
Weeks, Nathan
790
Strahan, David B.
560
Weesner, Jesse.
68
Stubblefield, James
317
Welborn, Joshua T. C. 453
Sullivan, William
323
Welborn, Luther S. 592
Swaim, Harvey W.
781
Whitworth, John W. 833
839
Swearingen, Samuel V.
978
Sweet, William K.
768
Wilkinson, Thomas B
184
Williams, Nereus P.
807
T
Williams, William O
306
Williamson, Isaac.
128
Tarkleson, George W
833
Wilson, Shipley S.
112
Taylor, Henry.
176
Winings, Samuel. 760
Templin, John H.
728
Wisehart, Philander
751
Templin, Samuel V
.51,
768
Wisehart, Richmond 560
768
Terhune, John H
396
Woods, Henry C. 176
Thomas, Jame
389
Woods, Jeremiah.
542
Thompson, Joseph H
458
Woods, Robert E. 616
Thornburgh, John
184
Woodward, John R 936
Turner, Moab.
572
Woodward, Pyrrhus 331
Tykle, Frederick
264
Wright, Isaac N 893
572
V
Y
Van Duyn, Isaac.
428
Van Dyke, Thomas B.
462
Yost, Albert N 458
Yost, Jacob W. 458
Young, James 462
W
Young, Joseph
839
Young, Robert 978
Ward, William H.
432
Yount, David S. 420
Warner, Noah W.
712
Yount, William H. 712
INDEX OF TWELVE-PLATE ILLUSTRATIONS.
Henry County Pioneers
33, 857
Swartz, George.
807
Whitworth, Sanford.
Wiles, William D.
963
Terhune, Albert G.
396
Wisehart, William.
Van Matre, Cyrus.
833
Wysong, John.
1
JOSIAH MORRIS
SHUBAL JULIAN
T. R.STANFORD
D
WAITSEL M.
CAREY
BENJ. HARVEY
ASAHEL
YOODW
ASA. HEATON
JOEL GILBERT
DEMPSEY REECE
.
SETH HINSHAW
C.WICKERSHA AM
E. MARTINDALE
HENRY COUNTY PIONEERS.
HISTORY OF HENRY COUNTY, INDIANA
MILITARY EDITION
BY GEORGE HAZZARD
CHAPTER I.
POSTOFFICES AND POSTMASTERS.
POSTOFFICES AND POSTMASTERS IN HENRY COUNTY FROM 1823 TO 1905-CLERKS FROM HENRY COUNTY IN THE U. S. RAILWAY MAIL SERVICE.
The following is a list of postoffices in Henry County, with the names of the postmasters of each, from the time of the organization of the county, down to and including the present time. All offices, having rural routes running from them, have the names of the carriers appended.
The records of the Postoffice Department at Washington City fail to show that there was ever a postoffice at Circleville, Fairfield, Needmore, Petersburg, Pumpkintown (West Lebanon), Sharington, Uniontown, West Liberty, Wheeland or Woodville, all old villages or settlements in the county. It is probable that mail was carried to and from most of these places, as an accommodation or neighbor- hood matter, letters and papers being carried from the nearest established post- office to some point of distribution, central to these settlements.
There were postoffices at Elizabeth City (Maple Valley), Grant City (Snyder), and Hillsboro (Dan Webster), but named differently because there were already offices in Indiana so named. The rules of the postoffice department permit only one office of the same name in a State.
There is a tradition in South Franklin Township, that before the office was es- tablished at Lewisville (May 27, 1831), there was a postoffice on the county line, a mile and a quarter south of the present town, kept by Garnette Hayden and be-
3
34
HAZZARD'S HISTORY OF HENRY COUNTY.
lieved to have been named "Garnette Postoffice." However, as there is no official record of such an office in Washington City, it is probable that mail was carried from established offices to Hayden's house, which was on the main line of stage travel, for distribution in that neighborhood.
ASHLAND.
NAME OF POSTMASTER.
DATE OF APPOINTMENT.
James M. Conner.
. February 26, 1847.
Thomas G. O'Neal.
January 24, 1848.
Samuel S. Canaday.
. April 11, 1848.
William Millikan, Jr.
April 16, 1850.
William Millikan, Sr.
June . 23, 1855.
David Millikan
. September 14, 1855.
Wilson Mullen.
December 6, 1856.
Lycurgus L. Burr
April 1, 1859.
Thomas R. Stanford, Jr.
. June 1, 1862.
John Mullen
January 16, 1863.
Wesley Snodgrass.
April 2, 1866.
Abiatha V. Lamb.
. October 18, 1875.
Charles C. Strong
.April 17, 1876.
George Witt ..
. April 20, 1877.
John C. Pickens
. October 25, 1878.
John Netz ..
. August 30, 1883.
Eli W. Walradth . March 7, 1892.
Henry H. Yauky.
. November 8, 1892.
Harvey Kindrick.
. February 1, 1895.
Andrew J. Netz
January 15, 1898.
This office was, for many years, a country neighborhood postoffice, located at the respective houses of the successive postmasters, near the present location of the station of Messick, and was called Messick. In 1855, after the railroad was built from New Castle to Richmond, the office was moved to its present site. The orig- inal name of the latter place was Mullen's Station, but when the office was moved there, the name was changed to Ashland. While William Millikan, Jr., was post- master, and perhaps afterwards, the office was kept in Millikan and Messick's coun- try store, which stood near the site of the present railroad station at Messick. After the Big Four railway was built through the central part of the county, the postoffice at Messick was re-established near its old site.
BLOUNTSVILLE.
NAME OF POSTMASTER.
DATE OF APPOINTMENT.
James Powell.
January 22, 1835.
Abram Lennington, Jr.
March 24, 1835.
Benjamin Pugh.
June 7, 1837.
Isaiah Templin.
June 13, 1839.
Thomas Jones.
February 14, 1840.
John St. John
. February 4, 1842.
Elisha Bird. . August 3, 1844.
Joseph S. Plummer . May 31, 1848.
Alvin S. Burr. . April 21, 1849.
William M. Swan.
. May 15, 1849.
Leo O. Hayworth August 4, 1849.
35
HAZZARD'S HISTORY OF HENRY COUNTY.
Thomas D. Jones.
February 6, 1850.
Addison R. A. Thompson. July 28, 1851.
Edwin House
June 25, 1852.
David Trowbridge. . February 17, 1859.
Edwin House
July 9, 1861.
Mark Walradth. June -, 1865.
Samuel V. Templin May 7, 1867.
James W. Stanley
December 16, 1869.
William J. B. Luther
December 18, 1871.
Edwin Burch.
September 2, 1872.
Cephas F. Bartlett.
March 11, 1875.
Lawrence G. Wiggins.
August 5, 1875.
Jesse Cary
. October 2, 1876.
William Bird.
. July 9, 1877.
Ila T. Lake.
February 10, 1879.
William J. B. Luther
March 8, 1883.
William M. Barr
.February 1, 1888.
William J. B. Luther
January 16, 1889.
James L. Templin
.May 13, 1892.
Seymour Lennington
April 5, 1894.
Fannie Freer.
July 10, 1896.
James L. Templin
October 7, 1897.
Alonzo G. Howell. Cctober 4, 1901.
There is one rural route running from this office, viz: R. R. No. I. Franklin W. Murray, carrier. 1139219
CADIZ.
NAME OF POSTMASTER. DATE OF APPOINTMENT.
David Hiatt.
. December 18, 1837.
William Brown
April 27, 1840.
John Hinshaw.
. February 18, 1842.
Theodore Shannon March 29, 1842.
Jonas Pickering
September 23, 1842.
John P. Cooper.
March 24, 1843.
John C. Beck.
. February 20, 1846.
Moses McKee
. February 18, 1850.
Alfred N. Vestal
. September 10, 1850.
James Beck. . September 28, 1853.
Jacob Meek
January 23, 1855.
Ashbury Showalter
August 10, 1859.
Peter H. Julian
June 6, 1861.
Ezra Foster
March 16, 1863.
Caleb W. Bond.
. September 24, 1863.
Caleb H. Cooper
. August 28, 1866.
David A. Pickering.
. February 12, 1867.
Jacob Meek.
.February 1, 1870.
Caleb C. Perdieu.
.April 23, 1872.
William J. Meek.
August 22, 1872.
Caleb W. Bond.
. January 20, 1874.
Joel McCormack. March 18, 1875.
Charles A. C. Lewis July 8, 1878.
Ellen M. Laboyteaux . July 29, 1885.
Noah McCormack
December 26, 1889.
Ellen M. Laboyteaux
. July 29, 1893.
Nancy M. Alspaugh.
.July 13, 1897.
Charles H. Pierson. September 9, 1903.
36
HAZZARD'S HISTORY OF HENRY COUNTY.
CHICAGO.
NAME OF POSTMASTER.
DATE OF APPOINTMENT.
William B. Anderson May 11, 1852.
Levi Hood. November 10, 1852.
Robert T. Beckett.
August 4, 1854.
Discontinued
March 24, 1855.
This office was located in Liberty Township, on the main traveled road from New Castle to Hagerstown, seven miles east of New Castle. There was once a town of this name here, numbering ten or twelve houses, one or two stores and two hotels, but the building of the railroad, a mile north, and the founding of the town of Millville, about two miles distant, ruined its business. The postoffice was discontinued as above stated and re-established at Millville, June 7, 1855. The place is now in total decay as a village.
DAN WEBSTER.
NAME OF POSTMASTER.
DATE OF APPOINTMENT.
Samuel S. Canaday. . March 10, 1851.
David Murphy.
. February 18, 1854.
Davis Haynes.
. December 27, 1854.
Abram Frazier.
March 20, 1857.
Sampson Jetmore January 29, 1859.
Thomas W. Hood.
. June 25, 1861.
Harriet Fleming.
November 18, 1863.
Discontinued
. February 14, 1865.
Re-established
July 20, 1865.
Eli Frazier
July 20, 1865.
Anderson H. Shank. June 27, 1866.
Abram Frazier
May 7, 1867.
Discontinued
June 26, 1867.
This office was located at the old town of Hillsboro, in the southeast corner of Prairie Township, two and a half miles northeast of New Castle. Hillsboro was once a thriving village, but now there is nothing left but a few straggling houses.
DEVON.
NAME OF POSTMASTER. DATE OF APPOINTMENT.
Andrew J. Batson . April 25, 1850.
James C. Peed.
. October 30, 1851.
Isaac Baker
June 2, 1853.
Discontinued
February 13, 1868.
This office was located in Liberty Township, on the main traveled road, three miles southeast of New Castle, as a country neighborhood postoffice. For the last fifteen years it was kept at the farmhouse of one of Henry County's old settlers, named Isaac Baker. After the construction of the railroad from New Castle to Cambridge City, the office was discontinued.
DUNREITH.
NAME OF POSTMASTER.
DATE OF APPOINTMENT.
Jordan Pickering July 2, 1861.
Thomas Evans. June 1, 1863.
37
HAZZARD'S HISTORY OF HENRY COUNTY.
David H. Huddleson.
October 7, 1867.
John F. Yates.
. March 24, 1870.
William R. Pierce. . May 3, 1870.
David H. Huddleson
.October 18, 1876.
Emily Griffin
September 24, 1885.
Thomas H. Hamilton
. December 4, 1888.
John W. Hayes.
. April 5, 1889.
Edwin C. Hoffman.
. May 8, 1893.
Nat F. Vickery
. December 2, 1895.
Hugh L. English
. August 23, 1897.
Lula J. Welch.
. September 5, 1901.
This office, when first established, was called Coffin's Station, the railroad station at the place being so named after Emery Dunreith Coffin, the proprietor of the land. In 1865 it was decided to change the name and out of respect to Mr. Coffin's memory, it was called Dunreith.
There is one rural route running from this office, viz : R. R. No. I. John W. Hayes, carrier.
GREENSBORO.
NAME OF POSTMASTER.
DATE OF APPOINTMENT.
William Reagan. . April 18, 1831.
Thomas Reagan.
. December 15, 1832.
Richard Henderson
. October 3, 1833.
Margaret Henderson . November 15, 1842.
James W. Crowley
. February 9, 1849.
Joel Stephenson . June 13, 1849.
Reuben Swain.
January 22, 1850.
James W. Crowley
. February 19, 1853.
George Deer. May 27, 1857.
Hamilton R. Branson
. October 31, 1860.
Robert H. Polk.
. July 11, 1861.
Clayton Thornbury
. March 23, 1864.
Jabez H. Newby
. September 13, 1871.
John W. Fawcett.
. October 30, 1871.
Willard H. Loring.
January 7, 1873.
William S. Moffett.
.July 25, 1885.
Leonidas R. Allison
. May 24, 1889.
Lambert Macy
.July 30, 1890.
Joseph Jay.
July 19, 1894.
Lambert Macy
June 2, 1898.
HONEY CREEK.
NAME OF POSTMASTER. DATE OF APPOINTMENT.
Zadock G. Tomlinson June 18, 1861.
Jacob Fadely
November 3, 1863.
Discontinued
. February 24, 1864.
Re-established
. July 14, 1864.
Zadock G. Tomlinson
. July 14, 1864.
Adam Evans
. June 22, 1871.
Anderson Showalter
. March 7, 1878.
George W. Evans
. October 2, 1878.
- John Sharkey
July 7, 1879.
Solon Neff.
December 13, 1881.
William F. Sanders.
September 28, 1882.
38
HAZZARD'S HISTORY OF HENRY COUNTY.
Stephen D. Showalter . April 7, 1888.
William F. Sanders.
. December 10, 1889.
John Sharkey March 15, 1894.
William F. Sanders. . May 29, 1897.
Lertin R. Fadely.
April 25, 1902.
KENNARD.
NAME OF POSTMASTER. DATE OF APPOINTMENT.
Cyrus C. Hinshaw
September 12, 1882.
Imla R. Showalter. . June 2, 1885.
Claude C. Coffin
April 10, 1889.
John F. Daniels
August 11, 1893.
John A. Reece
July 10, 1897.
KNIGHTSTOWN.
NAME OF POSTMASTER.
DATE OF APPOINTMENT.
Joseph McCalley
January 30, 1833.
John Mayes.
. November 10, 1833.
Joshua Holland.
March 25, 1835.
Asa Heaton .. April 6, 1837.
Fielding L. Goble
. August 16, 1843.
George Davis. . March 13, 1849.
William D. M. Wickham June 6, 1853.
Amos B. Fithian.
September 19, 1853.
John W. White
. January 30, 1857.
Edwin B. Niles.
. April 16, 1861.
Valentine Steiner
August 6, 1866.
John F. Bell.
. October 15, 1875.
John E. Keys ..
.February 19, 1883.
John A. Sample August 16, 1886.
George P. Graf. . April 10, 1890.
John A. Sample.
. November 15, 1893.
Wallace K. Deem
. January 24, 1898.
Edgar H. Cole.
. May 8, 1899.
John W. Lowrey
. September 21, 1900.
Charles R. Swaim
.January 30, 1905.
There are four rural routes running from this office, viz: R. R. No. I, Perci- val Risk, carrier ; No. 2, Elmer E. Steiner, carrier ; No. 3, William P. Foulke, car- rier ; No. 4, Samuel P. Hiatt, carrier.
LEWISVILLE.
NAME OF POSTMASTER. DATE OF APPOINTMENT.
Lewis C. Freeman May 27, 1831.
John Widows
. June 28, 1834.
William Spencer
. February 5, 1836.
William L. Houston
. November 1, 1837.
Samuel Hopper. . May 30, 1851.
Thomas J. Smith . November 20, 1855.
Thomas Nugen. August 9, 1856.
Abraham G. Elliott. November 24, 1856.
Samuel Hopper. January 3, 1857.
Thornton A. Johnson . September 18, 1857.
39
HAZZARD'S HISTORY OF HENRY COUNTY.
Aram B. Guerin
. October 4, 1858.
Alfred L. McMeans
March 25, 1861.
Jabez H. Newby
. January 9, 1864.
Nathan H. Wiles
. September 20, 1864.
Samuel Hopper . November 3, 1865.
Aram B. Guerin
. January 11, 1867.
Jerry C. Howe.
. August 18, 1876.
William L. Houston
December 7, 1876.
Jane R. Bollmeyer July 31, 1885.
John F. Camplin
.April 15, 1889.
Charles C. Brown
April 22, 1894.
Luther F. Symons
March 15, 1898.
John B. Clawson.
. February 20, 1901.
There are two rural routes running from this office, viz: R. R. No. I, John Parker, carrier; No. 2, H. Allen Moore, carrier.
LURAY.
NAME OF POSTMASTER.
DATE OF APPOINTMENT.
John Skinner.
May 15, 1838.
Abraham Boring.
July 28, 1842.
Thomas Fleming.
June 7, 1843.
James P. Skinner
June 4, 1845.
, Abraham Boring.
October 24, 1845.
Thomas Fleming.
. February 21, 1848.
Leonard Harrison
. November 30, 1848.
Jesse L. Williams.
. June 21, 1852.
Nathan Branson
August 4 1854.
Thomas Gough.
April 20, 1855.
Andrew J. Fleming.
April 25, 1863.
Edward West.
June 10, 1863.
Thomas W. Hood.
. February 15, 1864.
Benjamin R. Holt. . July 3, 1865.
William Wright.
February 26, 1867.
James S. D. Comstock
. October 7, 1869.
Caldwell C. J February 18, 1876.
Obed A. Shaw July 26, 1877.
Franklin B. Miller May 2, 1881.
William R. Shaw . April 29, 1886.
Solomon A. Robe. . November 4, 1889.
John A. Powers
January 11, 1892.
William R. Shaw January 7, 1895.
Rufus Williams . February 20, 1899.
Discontinued
June 15, 1901.
MAPLE VALLEY.
. :
NAME OF POSTMASTER. DATE OF APPOINTMENT.
Andrew F. Yetter.
February 12, 1878.
Samuel W. Overman.
. October 4, 1883.
William F. Rawlins.
December 4, 1886.
Ellen Drury . . June 29, 1887.
Discontinued . November 30, 1887.
Re-established
. September 3, 1888.
Franklin J. C. Rawlins
. September 3, 1888.
40
HAZZARD'S HISTORY OF HENRY COUNTY.
Samuel W. Overman June 12, 1889.
Discontinued April 30, 1903.
This office was located in the northwest corner of Wayne township, at the old town of Elizabeth City, six miles from Knightstown. After the establishment of the towns of Kennard and Wilkinson on the railroad, the business of the place gradually fell off, and upon the establishment of the Rural Free Delivery System, the postoffice was finally discontinued.
MECHANICSBURG.
NAME OF POSTMASTER.
DATE OF APPOINTMENT.
Thomas B. Keesling.
July 14, 1849.
John C. Goodwin
. November 27, 1855.
Jacob Meek.
May 21, 1856.
James Beck.
. June 11, 1856.
Sleesman Meeker
. October 2, 1862.
Isaac Franklin
October 20, 1864.
John C. Goodwin
. February 2, 1870.
Ezra Bufkin .. . December 8, 1870.
John W. McCurdy .
June 22, 1871.
William A. Greenlee.
. February 7, 1876.
William R. Swain.
. April 10, 1878.
Luther O. Miller
. September 25, 1879.
Charles S. Goodwin
. September 16, 1880.
Jacob D. Zirkle
September 3, 1886.
John W. Mills.
. April 5, 1889.
Thomas A. Goodwin.
.September 1, 1890.
Samuel S. Hopkins.
May 1, 1894.
Daniel Rent.
. March 21, 1898.
MESSICK.
NAME OF POSTMASTER. DATE OF APPOINTMENT.
William E. Green
. April 7, 1884.
John. B. Clawson.
. November 1, 1884.
Wilson R. Lines.
. August 23, 1888.
Squire N. Lines.
. February 28, 1899.
MIDDLETOWN.
NAME OF POSTMASTER. DATE OF APPOINTMENT.
Jacob Koontz.
September 10, 1830.
Josiah Willetts
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.