SlideShare uma empresa Scribd logo
1 de 41
Baixar para ler offline
CASWELL COUNTY
                                 Established 1777
                               From Orange County

                          Number of Post Offices - 57
                          Number with postmarks known - 31




July 2009 - R.F. Winter
CASWELL COUNTY
Allison                                                                       (Caswell)

Joseph C. Allison          19 Jan 1886                       Type 1
Discontinued              30 Oct 1909                        27 mm Black
                                                             27 Jan 189x




                                                             Type 1
                                                             31 mm Black
                                                             Doane Type 3-2
                                                             27 May 1907




Anderson’s Store, Anderson                                                    (Caswell)

Quintin Anderson            13 Dec 1814                               Manuscript
Anderson B. Walker          22 Dec 1854                               6 Sep 1840
CSA activity known, postmaster unknown                                2 Nov 1864
Discontinued                   7 Jan 1867
Mary A. McNutt              27 May 1867
                                                             Manuscript
Name changed to Anderson 29 Apr 1892
                                                             15 Feb 1868
George Anderson             29 Apr 1892
Discontinued                 31 Jan 1906
Mail to Union Ridge, Alamance County
                                                             Type 1
                                                             34 mm Black
                                                             20 Dec 188x




                                                             Type 2
                                                             26.5 mm Black
                                                             17 Sep 188x




                                                             Type 3
                                                             28 mm Black
                                                             1895




                                                  2
CASWELL COUNTY
Ashland                                                                           (Caswell)

Stephen A. Rice          16 Apr 1878                             Manuscript
Joseph T. Ware            20 Jun 1899                            23 Feb 1887
Discontinued              31 Jan 1905                            22 Mat 1897
Mail to Thompsonville, Rockingham
County




Bartlett                                                                          (Caswell)

George W. Ellington             31 Dec 1885
"Office never in operation”      21 Jun 1886




Bedford                                                                           (Caswell)

Bedford J. Page           24 Sep 1892
Discontinued                9 Jan 1894
Otis O. Watlington        20 Jun 1902
P. H. Howard               5 May 1904
Discontinued               30 Jul 1904
Mail to Yanceyville



Blackwell’s Store, Blackwell, Blackwells                                          (Caswell)

John Blackwell              7 Mar 1833                           Manuscript
Discontinued               17 Jun 1833                           21 Oct 1841
John Blackwell            20 Mar 1834                            1 Apr 1847
Charles G. Mitchell          9 Jun 1842
Henry Cobb                 14 Oct 1843
Gerard J. Farish          19 Nov 1845
J. B. Farish              26 Apr 1866                            Postmaster frank 1847
Caddis B. Luck             29 Jun 1867
Discontinued               10 Jun 1869
Gerard J. Farish          24 Nov 1879
Robert A. King              3 Sep 1885
Pattie E. King            16 Apr 1896
Discontinued                9 Oct 1908




Blanch                                                                            (Caswell)
James B. Moore                   19 Dec 1890                     Type 1
Daniel G. Watkins                14 Feb 1901                     27.5 mm Black
Robert L. Harrison                2 Nov 1906                     1 May 1894
Joel B. Walters                    7 Jan 1914
Eugenia Woody Walters, Acting    26 Mar 1934
Eugenia Woody Walters            16 Oct 1934
Marvin N. Farmer, Acting         31 Dec 1961
Marvin N. Farmer                  17 Jun 1963
                                                      3
CASWELL COUNTY
Blanch (Cont.)                                                                   (Caswell)

Annie R. Rowland                        22 Jun 1985             Type 2
Jeffrey G. Bullins Officer-In-Charge     31 Jul 1990            28 mm Black
Ivonia L. Patrick Officer-In-Charge    13 Mar 1991              8 May 1900
Glenn E. Lewis Officer-In-Charge        13 Jun 1991
Service suspended                      16 Nov 1991
Mail to Yanceyville



                                                                Type 3
                                                                29 mm Black
                                                                Doane Type 2-2
                                                                15 Apr 1905
                                                                3 Aug 1907




                                                                Type 4
                                                                32 mm Black
                                                                1906 Type A/1 4-Bar
                                                                25 Jan 1908
                                                                29 Aug 1911




                                                                Type 5
                                                                29 mm Black
                                                                Doane Type 2-2
                                                                (2nd period)
                                                                3 Jan 1916




                                                                Type 6
                                                                35 mm Black
                                                                1925 Type C/1 4-Bar
                                                                11 Jan 1930




                                                                Type 7
                                                                32.5 mm Black
                                                                1930 Type E 4-Bar
                                                                11 Oct 1934
                                                                25 Jun 1941




                                                       4
CASWELL COUNTY
Blanch (Cont.)                                     (Caswell)

                                  Type 8
                                  32.5 mm Black
                                  1936 Type F/1 4-Bar
                                  23 Dec 1939
                                  10 Dec 1949




                                  Type 9
                                  32.5 mm Black
                                  1936 Type F/1 4-Bar
                                  9 Nov 1953
                                  7 Jun 1955




                                  Type 10
                                  33 mm Black
                                  1936 Type F/1 4-Bar
                                  14 Jan 1959




                                  Type 11
                                  32 mm Black
                                  1936 Type F/1 4-Bar
                                  22 Nov 1961
                                  27 Feb 1962




                                  Type 12
                                  34 mm Black
                                  1963 Type F/2 4-Bar (27212)
                                  19 Jul 1965
                                  9 Jan 1975




                                  Type 13
                                  33 mm Black
                                  1963 Type F/2 4-Bar (27212)
                                  14 Sep 1991




                       5
CASWELL COUNTY
Brown’s Store                                                                                    (Caswell)
John H. Brown                   13 Apr 1804
                                                                                Manuscript
Jethro Brown                     7 Dec 1818
                                                                                21 Sep 1821
James E. Williamson*                    1826
                                                                                17 May 1841
William Brown                    24 Jan 1829
Stephen Neal                     8 Apr 1843
Moved to Locust Hill              5 Jan 1846
                                                                            Postmaster’s frank
*Cover in NC Dept. of Archives and                                          22 Feb 1841
History is docketed, "James E. Williamson/
Brown's Store/ Caswell Cty/ No Ca., May
8, 1826." Not listed in PM General's
Appointments.


Caswell C.H.                                                                                     (Caswell)

Thomas Bouldin                            8 Mar 1797                        Manuscript
Henry Atkinson                           17 Mar 1800                        23 Apr 1812
Richard Mathews                           22 Jan 1802                       26 Jan 1826
T. Yancey                                  1 Jul 1803
Thomas Graves                            31 Mar 1804
James Alling                              1 Apr 1810
Thomas Graves *                          22 Apr 1819
Name changed to Yancey                   10 Apr 1833

*Thomas Graves was in the "Lists" for postmaster in
1811 and 1813, but appointed again in 1819,
therefore either an unlisted postmaster was appointed in
the interim, or the "Lists" are in error.


Caswell Old C.H., or Leesburg                                                                    (Caswell)

Lawrence Lee                    19 Aug 1794
Discontinued                        ca 1797




Centre Hill                                                                                      (Caswell)

Lewis Whitmore                   2 Apr 1830
Discontinued                    23 May 1831




Cherry Grove                                                                                     (Caswell)

William Miner                   1 Aug 1882
William A. Miner               14 Aug 1882
Huldah J. Smith                 3 Aug 1904
Discontinued                   29 Apr 1905
Mail to Thompsonville, Rockingham County


                                                                 6
CASWELL COUNTY
Corbett                                                                       (Caswell)
John C. Corbett         16 Aug 1882                           Type 1
Nellie Wren             21 Dec 1928                           27 mm Black
Corinna Hooper, Acting 10 Oct 1932                            22 Jul 1900
Corinna Hooper            28 Jan 1933                         13 Aug 1902
Discontinued             31 Aug 1933
Mail to Mebane, Alamance County



                                                              Type 2
                                                              32 mm Black
                                                              1910 Type B 4-Bar
                                                              20 Jan 1914




                                                              Type 3
                                                              32.5 mm Black
                                                              1924 Type D 4-Bar
                                                              7 Jan 1932




Dixonton, Dixon                                                               (Caswell)

From "Lists"      Aug. 1805 and 1808
Discontinued                 ca 1810




Dudleyville                                                                   (Caswell)

William D. Gatewood, CSA        2 Aug 1861
CSA office closed on or before 30 Apr 1865




                                                   7
CASWELL COUNTY
Eastland, name changed from Strickridge                                       (Caswell)

Julius A. Brackin             23 Dec 1887
                                                                    Manuscript
Rufus H. Blackwell             29 Jan 1896
                                                                    11 May 1888
Discontinued                  14 Oct 1905
Mail to Thompsonville, Rockingham County

                                                              Type 1
                                                              28.5 mm Black
                                                              4 Aug 1897




Edgewood                                                                      (Caswell)
Rufus N. Rudd            26 Feb 1903
Discontinued             28 Feb 1907
Mail to Leasburg




Estelle                                                                       (Caswell)
James C. Firesheets       8 Mar 1888
Algernon D. Willis         9 Jul 1892
Thomas J. Taylor         20 Feb 1894
James Brandon            20 Sep 1894
Rosa L. Shelton         28 Nov 1896
A. D. Willis             19 Feb 1898
Robert H. Moore           6 Mar 1900
Discontinued            30 Nov 1903
Papers to Milton



Fitch’s Store, Fitch                                                          (Caswell)

Hannibal A. Adams         18 Sep 1876                         Type 1
Anderson A. Fitch         9 Nov 1876                          27.5 mm Black
Anderson N. Fitch        24 Nov 1876                          22 Feb 1897
 Livingston L. Blackwell 31 Dec 1885
Joseph L. Dabbs           23 Jun 1886
Name changed to Fitch 24 Sep 1892
Joseph L. Dabbs          11 Mar 1911
Yancey I. Chandler        30 Sep 1907
Rufus B. Dabbs           15 Dec 1926                          Type 2
Discontinued             15 Dec 1926                          30.5 mm Black
Mail to Yanceyville                                           1908 Type A/2 4-Bar
                                                              4 Aug 1913




                                                   8
CASWELL COUNTY
Gannaway                                                                            (Caswell)

Granville T. F. Gannaway         26 Jan 1887
Discontinued                    14 Mar 1888
Papers to Ashland
Granville T. F. Gannaway        25 Oct 1889
Discontinued                     31 Jan 1905
Mail to Thompsonville, Rockingham County



Gatewood                                                                            (Caswell)
James M. Gatewood             26 Jun 1884
Charles Carter                 4 Apr 1899
Willie J. Gatewood             3 May 1900
Ed W. Carter                  25 Feb 1905
Discontinued                  30 Apr 1907
Mail to Danville, VA




Graves                                                                              (Caswell)

Banister Fitzgerald                16 May 1845                      Manuscript
John D. Keesee                     20 Dec 1849                      20 Oct 1846
Banister Fitzgerald                 10 Jan 1856
John D. Keesee                     17 Mar 1860
John D. Keesee, CSA                   3 Jul 1861
CSA office closed on or before     30 Apr 1865
Name changed to Pelham             21 Sep 1865




Hamer                                                                               (Caswell)

Grattan T. Hubbard             7 Jun 1882
Discontinued                  14 Oct 1904
Mail to Blanch




Hightowers                                                                          (Caswell)
William Anderson                   11 Apr 1833                      Type 1
William Hightower                  26 Dec 1835                      27.5 mm Black
Daniel D. Winstead                  6 Apr 1846                      5 Nov 1893
James Currie                       11 Mar 1852                      11 Oct 1899
Elbridge G. Mitchell               29 Apr 1854
Monroe Oliver                       8 Nov 1856
Discontinued                       20 Apr 1859
Moses Oliver                       10 Sep 1860
William Thomas, CSA                  4 Sep 1861
Federal office discontinued        11 Dec 1866
                                                         9
CASWELL COUNTY
Hightowers (Cont.)                                                            (Caswell)

Jerry Smith                  18 Sep 1876                     Type 2
William Warren               13 Sep 1878                     28 mm Black
J. W. Swift                   19 Jul 1880                    1 Mar 1902
William R. Hambrick         18 Nov 1880
Robert L. Dixon                1 Feb 1882
Fleming H. Hamlett            10 Jan 1883
John L. Warren               5 Nov 1896
Willie H. Warren              4 May 1914
Henry Warren, Acting          1 Mar 1934
Discontinued                 30 Apr 1935                     Type 3
Mail to Yanceyville                                          32.5 mm Black
                                                             1908 Type A/2 4-Bar
                                                             8 Jun 1911




Hudson                                                                        (Caswell)

John Smith              26 Feb 1825                          Manuscript
John G. Wilson          21 Feb 1827                          29 May 1837
James Roan             31 Dec 1829                           5 Nov 1840
Henry Allen            17 Dec 1834
Thomas W. Owen           8 Dec 1838
Discontinued           20 Nov 1840
Lorenzo L. Dameron      22 Feb 1854                            Postmaster’s frank
Discontinued              1 Jun 1857                           5 Mar 1840




Hycotee                                                                       (Caswell)

John R. Winston         9 Aug 1880                           Type 1
Silas D. Stephens       12 Jul 1889                          28 mm Black
Edward H. Winston      10 Dec 1897                           10 Apr 1898
Edward V. Norton        3 Apr 1902
Discontinued           15 Dec 1904
Mail to Blanch



                                                             Manuscript
                                                             7 Nov 1901




                                                  10
CASWELL COUNTY
Independence                                                                      (Caswell)
Charles G. Mitchell      10 Sep 1853
No record of CSA operation
Mrs. Jonnie Blackwell    26 Apr 1866
Thomas S. Mills            5 Jan 1870
Discontinued             30 Aug 1872




Jericho                                                                           (Caswell)

Lewis L. Rasco             5 Jan 1904
Discontinued              31 Jan 1917
Mail to Fitch




Launch                                                                            (Caswell)

Allen E. Stanley         15 May 1905
Order rescinded          16 Oct 1905




Leasburg, Leasburgh                                                               (Caswell)

Vincent Lea                      18 Apr 1809                            Manuscript
Gabriel B. Lea                     9 Feb 1815                           29 Jul 1834
John C. Vanhook                   3 Nov 1818                            10 May 1856
Spelled Leasburgh                      in 1827
Joseph S. Thompson                4 Apr 1837
Addison Lea                        2 Oct 1849
William Lea                      14 Feb 1851
John A. Harrison                  28 Jan 1856                     Manuscript
William Paylor, Jr.               10 Jan 1859                     10 May 1856
Jefferson Whitfield               14 Jan 1859
William Paylor, Jr., CSA         Bibliog. #19
John T. Hambrick, CSA            Bibliog. #19
CSA office closed on or before   30 Apr 1865
Susan B. Paylor                    4 Sep 1865                               Manuscript
Benjamin F. Stanfield            14 Feb 1870                                1861-1865
William Paylor                    6 Aug 1873
William R. Hambrick               30 Jan 1882
 Name changed to Leasburg        25 Apr 1893
Josephine Hambrick               25 Apr 1893
Josephine H. Stanfield             3 Feb 1898                     Type 1
Walter L. Thomas                   20 Jul 1900                    26 mm Purple
Samuel P. Newman                 28 Sep 1912                      16 Jun 1879
Mattie L. Pulliam, Acting        10 Aug 1927
Mattie L. Pulliam                 5 Nov 1927
Jerry W. Dixon, Jr., Acting       1 Apr 1940
Mattie L. Pulliam                19 Sep 1940
                                                       11
CASWELL COUNTY
Leasburg, Leasburgh (Cont.)                                                  (Caswell)

Mary S. Rittenbury, Acting             31 May 1959          Type 2
Mary S. Rittenbury                     31 Aug 1960          27.5 mm Black
Helen C. Knight, Acting                16 Sep 1965          24 Oct 1887
Jeannine W. Winstead, Acting            2 Sep 1966          24 Sep 1889
Jeannine W. Whitlow (name change)       8 May 1967
Marylene McCain Officer-In-Charge       1 Oct 1992
Deborah Cox Fox                        20 Mar 1993
Barbara Duncan Davis Officer-In-Charge 15 Aug 1995
Robert L. Harbison Jr.                 27 Apr 1996          Type 3
Pamela Hatchett Officer-In-Charge       8 Aug 2008          27.5 mm Black
                                                            2 Mar 1898
                                                            7 Feb 1902




                                                            Type 4
                                                            31 mm Black
                                                            Doane Type 3-2
                                                            9 Mar 1909




                                                            Type 5
                                                            32 mm Black
                                                            1910 Type B 4-Bar
                                                            25 Apr 1917
                                                            1 Aug 1923




                                                            Type 6
                                                            34 mm Black
                                                            1925 Type C/1 4-Bar
                                                            2 Sep 193x




                                                            Type 7
                                                            32 mm Black
                                                            1936 Type F/1 4-Bar
                                                            18 Dec 1942
                                                            31 Oct 1945




                                                     12
CASWELL COUNTY
Leasburg, Leasburgh (Cont.)                                      (Caswell)

                                               Type 8
                                               30 mm Black
                                               Metal Duplex Type ?
                                               23 Nov 1949
                                               19 Jul 1951




                                               Type 9
                                               33 mm Black
                                               1963 Type F/2 4-Bar (27291)
                                               6 Mar 1967




                                               Type 10
                                               32 mm Black
                                               1963 Type F/2 4-Bar (27291)
                                               14 Apr 1969
                                               29 Mar 1979




                                               Type 11
                                               30 mm Black
                                               Self-Inking Postmarker (27291)
                                               13 Jun 1997
                                               31 Jan 2006




                                               Type 12
                                               32 mm Black
                                               Hanley hand-held roller
                                               15 Sep 1979




                                    13
CASWELL COUNTY
Leasburg, Leasburgh (Cont.)                                                        (Caswell)

                                                                  Type 13
                                                                  35 mm Black
                                                                  1963 Type F/2 4-Bar (27291)
                                                                  18 Sep 1980
                                                                  6 Jan 1987




Locust Hill, name changed from Brown’s Store                                       (Caswell)

Stephen Neal                       5 Jan 1846                     Manuscript
Stephen Neal, CSA                   3 Jul 1861                    16 Jan 1846
CSA office closed on or before   30 Apr 1865                      9 May 187x
Martha F. Paschal                19 Dec 1866
Stephen Neal                      3 Nov 1874
Stephen W. Siddle                16 Dec 1878                      Type 1
John B. Siddle                     4 Sep 1883                     25.5 mm Black
Stephen W. Siddle                 1 Nov 1888                      7 Aug 1885
William W. Hatchett              26 Oct 1903                      1 Oct 188x
Discontinued                     21 Apr 1911
Mail to Yanceyville


                                                                  Type 2
                                                                  27.5 mm Black
                                                                  28 Feb 189x
                                                                  29 Aug 1901




Milesville                                                                         (Caswell)

William Miles            30 Jun 1882
Discontinued             28 Feb 1907
Mail to Altamahaw, Alamance County




                                                       14
CASWELL COUNTY
Milton                                                                             (Caswell)
Henry Hooper                             25 Apr 1818
                                                               Type 1
John H. Perkins                          13 Nov 1819
                                                               25 mm Black
Benjamin Cory, 3rd                         2 Apr 1822
                                                               21 Jul 1818
John Campbell, Jr.                          1 Jun 1826
Theophilus Lacy, Jr.                      15 Oct 1828
Malbon Kenyon                            12 May 1829
Jesse Carter                               2 Mar 1831
Nathaniel J. Palmer                      22 Dec 1831
                                                               Manuscript
Jesse Owen                                29 Feb 1848
                                                               12 Apr 1821
Charles N. B. Evans                       29 Sep 1849
                                                               20 May 1822
James M. Allen                           14 Dec 1853
Benjamin Hines                             16 Jan 1858
Nicol B. Patton                            7 Mar 1859
C. N. B. Evans                           21 Mar 1861           Type 2
Noel B. Patton                             3 Apr 1861          29 mm Black
Noel B. Patton, CSA                          6 Jul 1861        22 Jun 1823
Charles N.B. Evans, CSA                   Bibliog. #19         31 Jul 1823
CSA office closed on or before           30 Apr 1865
John J. Jones                             17 Oct 1865
Samuel W. Taylor                          21 Jun 1866
John J. Jones                              30 Jan 1872
Edward W. Faucette                         17 Jul 1885
George W. Gordon                           22 Jul 1889         Type 3
William A. Smith                           3 Aug 1893          28 mm Black
Nathaniel J. Palmer                         5 Jun 1897         20 May 1822
William T. Bryant                          2 Apr 1914          31 Aug 1826
Charles R. Thomas                         21 Feb 1922
Discontinued                             12 Nov 1851
Nathaniel J. Palmer, Acting               16 Feb 1927
Lester H. Haymes, Acting                 16 Aug 1927
Lester H. Haymes                            4 Jan 1928
                                                               Type 4a
John L. Satterfield, Acting                5 Aug 1930
                                                               28 x 3 mm Black
Lurlene T. Turner                           4 Feb 1931
                                                               14 Feb 1824
Lurlene T. Mehaffey(marriage)            27 May 1932
                                                               16 May 1824
Minnie Mae Jones, Acting                 13 Mar 1936
Mary Mc. Satterfield                       1 Aug 1936
John L. Satterfield, Acting                31 Jan 1942         Type 4b
Martha C. Newman, Acting                    4 Jan 1943         28 x 2.5 mm Black
Martha C. Newman                          23 Jun 1944          5 Feb 1825
Rosa J. Vernon, Acting                     31 Jul 1962         18 Aug 1825
Rosa J. Vernon                             5 Oct 1962
Jean B. Scott                            31 May 1980           Type 4c
Ronald Gary East Sr. Officer-In-Charge   29 Aug 1986           28 x 3 mm Black
Merry M. Willis                          22 Nov 1986           2 Feb 1826
Jeanne J. Holmes Officer-In-Charge         27 Jul 1993
Rhonda W. Moore Dixon                       8 Jan 1994
Rhonda W. Dixon (marriage)                 22 Jul 1995
                                                               Type 5
                                                               31.5 mm Black
                                                               May 1826




                                                          15
CASWELL COUNTY
Milton (Cont.)                                       (Caswell)

                                  Type 6
                                  32 mm Black
                                  27 May 1826
                                  28 Apr 1830




                                  Postmaster frank
                                  May 1829




                                  Type 7
                                  31 mm Black
                                  17 Sep 183x




                                  Type 8
                                  30.5 mm Black
                                  2 Jul 1834
                                  4 May 1839

                                  30.5 mm Red
                                  10 Jun 1839
                                  18 Feb 1847

                                  30.5 mm Blue
                                  11 Mar 1842
                                  7 Apr 1843

                                  Postmaster frank
                                  4 Jan 1840
                                  13 Oct 1842


                                  Manuscript
                                  26 Jan 1839
                                  4 Jan 1840

                                  Type 9
                                  31.5 mm Red
                                  1847

                                  31.5 mm Black
                                  9 May 1850
                                  17 Mar 1852

                       16
CASWELL COUNTY
Milton (Cont.)                                                          (Caswell)

                                                        Type 10
                                                        31.5 mm Black
                                                        18 Apr 1853
                                                        31 Jun 1869

                                                        31.5 mm Blue
                                                        10 Jul 1853
                                                        4 Jan 1855




                            Control handstamp used to
                            make provisional during
                            Confederate period

                                                        Type 11
                                                        25 mm Black
                                                        2 Jun 187x




                                                        Type 12
                                                        25 mm Purple
                                                        15 May 1876
                                                        28 Sep 1880

                                                        25 mm Black
                                                        19 Oct 1880


                                                        Type 13
                                                        27 mm Black
                                                        10 Jan 1884
                                                        20 Dec 1890



                                                        Type 14
                                                        27.5 mm Black
                                                        17 Apr 1886
                                                        10 Mar 1892




                                                        Type 15
                                                        28.5 mm Black
                                                        6 Oct 1893




                       17
CASWELL COUNTY
Milton (Cont.)                                    (Caswell)

                                  Type 16
                                  29 mm Black
                                  2 Mar 189x
                                  7 Nov 1901




                                  Type 17
                                  30 mm Black
                                  Metal Duplex Type H2
                                  21 Mar 1911
                                  5 Nov 1935




                                  Type 18
                                  33 mm Black
                                  1936 Type F/1 4-Bar
                                  6 Mar 1937




                                  Type 19
                                  33 mm Black
                                  1936 Type F/1 4-Bar
                                  19 Jul 1939
                                  24 Apr 1941




                                  Type 20
                                  33.5 mm Black
                                  1936 Type F/1 4-Bar
                                  5 Jul 1949
                                  28 Mar 1950




                       18
CASWELL COUNTY
Milton (Cont.)                                    (Caswell)

                                  Type 21
                                  33.5 mm Black
                                  1936 Type F/1 4-Bar
                                  22 Jan 1952




                                  Type 22
                                  34 mm Black
                                  1936 Type F/1 4-Bar
                                  15 Oct 1954




                                  Type 23
                                  34.5 mm Black
                                  1936 Type F/1 4-Bar
                                  2 Nov 1955
                                  18 Jan 1962




                                  Type 24
                                  32.5 mm Black
                                  1936 Type F/1 4-Bar
                                  16 Mar 1961




                                  Type 25
                                  33 mm Black
                                  1936 Type F/1 4-Bar
                                  28 Feb 1963




                       19
CASWELL COUNTY
Milton (Cont.)                                     (Caswell)

                                  Type 26
                                  33 mm Black
                                  1963 Type F/2 4-Bar (27305)
                                  21 Jul 1966




                                  Type 27
                                  33.5 mm Black
                                  1963 Type F/2 4-Bar (27305)
                                  14 Oct 1972




                                  Type 28
                                  33 mm Black
                                  1963 Type F/2 4-Bar (27305)
                                  11 Jan 1978
                                  18 May 1984




                                  Type 29
                                  34.5 x 32.4 oval Black
                                  Self-Inking Postmarker (27305)
                                  25 Apr 2005




                                  Type 30
                                  33.5 x 32.4 Red
                                  Self-Inking Postmarker (27305)
                                  25 Apr 2005




                       20
CASWELL COUNTY
Milton (Cont.)                                                                        (Caswell)

                                                                    Rural Free Delivery

                                                                    Type 11 (2)
                                                                    16 May 1908




Moore’s Store, name changed from Red House                                            (Caswell)

William J. Moore              24 Sep 1849
William J. Moore              27 Feb 1858
Discontinued                   6 Oct 1859




Newtonville                                                                           (Caswell)

Newton B. Jeffress                 22 Aug 1857
Unknown CSA
CSA office discontinued               6 Jul 1861
Federal office discontinued        23 Nov 1866




Osmond                                                                                (Caswell)
John B. Smith              27 Feb 1883
James B. Hudgins            5 Dec 1890
Miles B. Smith            23 Nov 1911
Discontinued              31 Mar 1916
Mail to Semora




Pea Ridge                                                                             (Caswell)

Susan Hightower             7 Jan 1870
Mary J. Evans              5 Dec 1872
George M. Burton           15 Jan 1874
James Y. Thomas           17 Apr 1876
Discontinued              19 May 1876




                                                         21
CASWELL COUNTY
Pelham, name changed from Graves                                                (Caswell)

John A. Pierce                          21 Sep 1865           Type 1
James O. Fitzgerald                     11 Apr 1892           27.5 mm Black
Paul V. Fitzgerald, Acting               14 Jul 1939          27 Feb 1900
Paul V. Fitzgerald                       18 Jan 1940          28 Sep 1903
Archibald H. Chapman, Acting            28 Feb 1957
Charlie N. Morris                        5 Aug 1958
Mrs. Merial Adele Morris                17 Dec 1977
Marchia A. Wells Officer-In-Charge
Rose Creed Officer-In-Charge             1 Oct 1992           Type 2
Marchia A. Wells Officer-In-Charge                            31 mm Black
Charles C. Massey Jr. Officer-In-Charge 20 Jan 1993           1906 Type A/1 4-Bar
Charles C. Massey Jr.                   20 Mar 1993           2 Mar 1910
Kathy Van Sutphin Officer-In-Charge     14 Oct 1994           6 Jun 1910
Donna T. Vaughn                          1 Apr 1995
William Chris Johnson Officer-In-Charge 1 Feb 1996
William Chris Johnson                   27 Apr 1996


                                                              Type 3
                                                              32 mm Black
                                                              1910 Type B 4-Bar
                                                              24 Nov 1913




                                                              Type 4
                                                              33 mm Black
                                                              1931 Type C/2 4-Bar
                                                              (redrawn so serifs don’t show)
                                                              11 Nov 1937




                                                              Type 5
                                                              31.5 mm Black
                                                              1930 Type E 4-Bar
                                                              23 Jan 1932
                                                              17 Mar 1942




                                                              Type 6
                                                              33.5 mm Black
                                                              1936 Type F/1 4-Bar
                                                              11 Aug 1942
                                                              16 Jun 1947




                                                       22
CASWELL COUNTY
Pelham (Cont.)                                    (Caswell)

                                  Type 7
                                  34 mm Black
                                  1936 Type F/1 4-Bar
                                  24 Mar 1950
                                  19 May 1950




                                  Type 8
                                  34.5 mm Black
                                  1936 Type F/1 4-Bar
                                  31 Jan 1952




                                  Type 9
                                  33.5 mm Black
                                  1936 Type F/1 4-Bar
                                  20 Jan 1959
                                  25 Aug 1962




                                  Type 10
                                  32.5 mm Black
                                  1936 Type F/1 4-Bar
                                  8 Dec 1959
                                  20 Jan 1961




                                  Type 11
                                  33.5 mm Black
                                  1936 Type F/1 4-Bar
                                  7 Apr 1964




                       23
CASWELL COUNTY
Pelham (Cont.)                                     (Caswell)

                                  Type 12
                                  33.5 mm Black
                                  1963 Type F/2 4-Bar (27311)
                                  22 Oct 1966
                                  27 Apr 1967




                                  Type 13
                                  32.5 mm Black
                                  1963 Type F/2 4-Bar (27311)
                                  16 Oct 1967




                                  Type 14
                                  33 mm Black
                                  1963 Type F/2 4-Bar (27311)
                                  22 Feb 1991
                                  11 Jul 1991




                                  Type 15
                                  35.5 mm Black
                                  Self-Inking Postmarker (27311)
                                  2 Feb 1995
                                  11 Sep 2008




                       24
CASWELL COUNTY
Prospect Hill                                                                  (Caswell)

William Anderson                        18 Aug 1823
William Corbett                         14 Mar 1831
Franklin L. Warren                      25 Nov 1842
F. L. Warren, CSA                           6 Jul 1861        Manuscript
CSA office closed on or before          30 Apr 1865           6 Sep 1847
Mrs. F. L. Warren                          4 Sep 1865         186x
Henrietta A. Gordon                       16 Jul 1867
Discontinued                             11 Jun 1868
Henrietta A. Gordon                       2 Mar 1869          Type 1
Franklin L. Warren                       23 Feb 1874          26 mm Black
Julius B. Warren                          12 Jul 1882         10 Dec 1900
Franklin R. Warren                       28 Sep 1888          Dec 1901
Charles B. Smith                          17 Jan 1910
Franklin R. Warren                      29 Apr 1914
James R. Nelson, Acting                    1 Feb 1940
James R. Nelson                            7 Sep 1940
Robert Derick Satterfield, Acting       22 Nov 1968
Robert Derick Satterfield                 16 Jan 1969         Type 2
Beverly S. Anderson Officer-In-Charge   22 Nov 1988           28 mm Black
Kyle Tobin Carver                        25 Feb 1989          Doane Type 2-1
Rene J. Brown Officer-In-Charge          24 Oct 1991          8 Nov 1904
Barbara D. Davis Officer-In-Charge        27 Jan 1992         30 May 1907
Turnede Chestnut Officer-In-Charge       27 Apr 1992
Joseph H. “Sandy” Warren                 27 Jun 1992
Eva Crisp Officer-In-Charge              20 Jun 2000
Marylene S. McCain Officer-In-Charge      26 Jul 2000
Marylene S. McCain                      18 Nov 2000                   Type 3
Wayne Frazier Officer-In-Charge          28 Sep 2005                  32 mm Black
Tammy Harvey Officer-In-Charge          17 Nov 2005                   1906 Type A/1 4-Bar
Patricia S. Brewer                       18 Feb 2006                  23 Mar 1908
Belinda Kirby Officer-In-Charge          27 Jun 2006                  9 Jun 1910
Laurie H. Hunt                          30 Aug 2008




                                                              Type 4
                                                              32.5 mm Black
                                                              1910 Type B 4-Bar
                                                              18 Sep 1914




                                                              Type 5
                                                              32.5 mm Black
                                                              1925 Type C/1 4-Bar
                                                              1 Dec 1932




                                                         25
CASWELL COUNTY
Prospect Hill (Cont.)                                     (Caswell)

                                         Type 6
                                         32 mm Black
                                         1930 Type E 4-Bar (?)
                                         7 Nov 1933




                                         Type 7
                                         33.5 mm Black
                                         1936 Type F/1 4-Bar
                                         2 Oct 1945
                                         20 Apr 1950




                                         Type 8
                                         33 mm Black
                                         1936 Type F/1 4-Bar
                                         16 Aug 1957
                                         18 Feb 1965




                                         Type 9
                                         33.5 mm Black
                                         1963 Type F/2 4-Bar (27314)
                                         16 Jul 1966




                                         Type 10
                                         31.5 mm Black
                                         1963 Type F/2 4-Bar (27314)
                                         24 Jul 1967
                                         14 Feb 1972




                              26
CASWELL COUNTY
Prospect Hill (Cont.)                                     (Caswell)

                                         Type 11
                                         29 mm Magenta
                                         31 Mar 1982




                                         Type 12
                                         27 mm Black
                                         Non-standard 3-Bar
                                         (27314-998)
                                         17 Jul 1984




                                         Type 13
                                         33 mm Black
                                         1963 Type F/2 4-Bar (27314)
                                         17 Jan 1990




                                         Type 14
                                         30 mm Black
                                         Self-Inking Postmarker (27314)
                                         9 Dec 1997




                                         Type 15
                                         32 mm Black
                                         Self-Inking Postmarker (27314)
                                         20 Nov 2000




                                         Type 16
                                         39.5 mm Black
                                         Self-Inking Postmarker (27314)
                                         24 May 2004
                                         19 Sep 2005




                              27
CASWELL COUNTY
Providence                                                                     (Caswell)

James L. Oakley, Acting                3 Aug 1953             Type 1
James L. Oakley                       23 Mar 1955             33.5 mm Black
Ronald B. Bullock Officer-In-Charge   16 Mar 1985             1936 Type F/1 4-Bar
Joseph H. “Sandy” Warren Jr           27 Apr 1985             1 Sep 1953
Jo Ann G. Slayton Officer-In-Charge    8 Aug 1992             3 Jan 1961
Kenneth L. Huggins                    20 Mar 1993
Jo Ann G. Slayton Officer-In-Charge     2 Jul 1998
JoAn W. Dean                          26 Sep 1998
Jo Ann G. Slayton Officer-In-Charge   29 Mar 1999
Clara E. Sheene                        17 Jul 1999


                                                              Type 2
                                                              33.5 mm Black
                                                              1963 Type F/2 4-Bar (27315)
                                                              21 Jul 1965
                                                              30 Apr 1969




                                                              Type 3
                                                              29 mm Black
                                                              7 Feb 1986
                                                              14 Apr 1986




                                                              Type 4
                                                              33 mm Black
                                                              1963 Type F/2 4-Bar (27315)
                                                              26 Jun 1986
                                                              14 May 1992




                                                              Type 5
                                                              35 mm Black
                                                              Self-Inking Postmarker
                                                              Type 3A (27315)
                                                              2 Dec 1994
                                                              8 Dec 1997




                                                     28
CASWELL COUNTY
Providence (Cont.)                                                                  (Caswell)

                                                                   Type 6
                                                                   29.5 mm Red
                                                                   Self-Inking Postmarker
                                                                   25 Apr 2005
                                                                   23 Nov 2005




                                                                   Type 7
                                                                   29 mm Red
                                                                   Self-Inking Postmarker (27315)
                                                                   8 Mar 2006
                                                                   24 Jul 2007




Purley                                                                              (Caswell)

Samuel S. Harrison                16 Oct 1855                      Type 1
Samuel S. Harrison, CSA              6 Jul 1861                    28.5 mm Black
CSA office closed on or before   30 Apr 1865                       Doane Type 2-2
Federal office discontinued      11 Dec 1866                       10 Oct 1908
Alexandra B. Davis                 1 Aug 1867                      16 Feb 1910
Federal office discontinued      27 Apr 1871
Samuel B. Cobb                    10 Feb 1873
James N. Harrison                 20 Oct 1874
Samuel S. Harrison                12 Jun 1876
William H. Cobb                   20 Feb 1880
Thomas H. Gatewood               21 May 1886
John A. Dawson                   19 Nov 1886
Samuel K. Cobb                    25 Oct 1888
John H. Davis                    14 Nov 1889
Wesley W. Wilkerson                9 Apr 1896
Mary F. Gunn                       3 May 1900
Mary F. Bumpass                    1 Dec 1904
Mary F. Pleasant                  27 Oct 1915
Discontinued                     15 Dec 1920
Mail to Blanch



Quick                                                                               (Caswell)

Edward B. Blackwell      11 Aug 1898
Discontinued             31 Aug 1909




                                                        29
CASWELL COUNTY
Red House                                                                           (Caswell)
George M. Willson                 1 Oct 1806                          Manuscript
Charles Willson                   1 Oct 1808                          11 May 1807
George A. Jeffreys                1 Apr 1811                          5 Mar 1846
Charles Willson                    1 Jan 1816
George W. Jeffreys                8 Jun 1816
James W. Jeffreys                 3 Sep 1821
James W. McCain                 16 Dec 1830
James J. Farley                 10 Feb 1834
James W. Jeffreys                 9 Feb 1835
Discontinued                    25 Apr 1839                               Postmaster frank
James W. Jeffreys                 3 Jun 1839                              16 Feb 1825
Discontinued                    23 May 1842                               23 May 1840
James W. Jeffreys               21 Oct 1842
Name changed to Moore’s Store    24 Sep 1849




Ridgeville                                                                          (Caswell)

John A. Johnston               25 Jun 1874                       Type 1
Discontinued                    30 Jul 1875                      27 mm Black
Elbridge C. Mitchell            1 Sep 1875                       3 Feb 1891
Daniel E. Wilkinson           21 Oct 1879
Samuel C. Wilkinson, Acting    20 Jan 1931
Samuel C. Wilkinson           27 Mar 1931
Discontinued                  31 May 1948
Mail to Prospect Hill

                                                                 Type 2
                                                                 29 mm Black
                                                                 Doane Type 1-2
                                                                 12 Nov 1904
                                                                 29 Apr 1910




                                                                 Type 3
                                                                 32 mm Black
                                                                 1925 Type C/1 4-Bar
                                                                 20 May 1948
                                                                 31 May 1948




                                                      30
CASWELL COUNTY
Semora                                                                          (Caswell)
James M. McAden                         25 Jun 1877
John H. McAden                            1 Jul 1891
Mary S. Pointer                        23 Apr 1913
John L. Pointer                          5 Feb 1917          Manuscript
Ella Y. McAden                         16 Nov 1920           6 Jul 1884
Walter L. Taylor, Acting                 1 Oct 1941
Caroline E. McAden                      27 Jun 1942
Caroline E. Winstead(marriage)         22 Mar 1960           Type 1
Betty I. Mabe                          27 Apr 1985           28 mm Black
Rickie D. Sharpe Officer-In-Charge       9 Feb 1987          15 Jun 1898
Michael Burroughs Officer-In-Charge    22 Apr 1987
John C. Sharpe Sr.                       6 Jun 1987
Marylene S. McCain Officer-In-Charge    28 Sep 2005
Marylene S. McCain                     10 Dec 2005
James Constable Officer-In-Charge       30 Jan 2009

                                                             Type 1 var. (no year)
                                                             28 mm Black
                                                             2 Jun 1892




                                                             Type 2
                                                             30 mm Black
                                                             Doane Type 1-2
                                                             31 Jul 1903
                                                             15 Jul 1908




                                                             Type 3
                                                             32 mm Black
                                                             1908 Type A/2 4-Bar
                                                             9 Sep 1909
                                                             22 May 1911




                                                             Type 4
                                                             34.5 mm Black
                                                             1931 Type C/2 4-Bar
                                                             9 May 1936
                                                             5 Jan 1937




                                                       31
CASWELL COUNTY
Semora (Cont.)                                    (Caswell)

                                  Type 5
                                  33 mm Black
                                  1936 Type F/1 4-Bar
                                  26 Nov 1941
                                  24 Oct 1944




                                  Type 6
                                  34 mm Black
                                  1936 Type F/1 4-Bar
                                  14 Apr 1947
                                  9 Mar 1950




                                  Type 7
                                  34.5 mm Black
                                  1936 Type F/1 4-Bar
                                  17 Jun 1955
                                  3 Jan 1956




                                  Type 8
                                  32.5 mm Black
                                  1936 Type F/1 4-Bar
                                  12 Dec 1962




                                  Type 9
                                  32 mm Black
                                  1963 Type F/2 4-Bar (27343)
                                  1 Dec 1966
                                  18 Feb 1972




                       32
CASWELL COUNTY
Semora (Cont.)                                                           (Caswell)

                                                       Type 10
                                                       32 mm Black
                                                       1963 Type F/2 4-Bar (27343)
                                                       29 Nov 1973
                                                       9 Jan 1978




                                                       Type 11
                                                       33 mm Black
                                                       1963 Type F/2 4-Bar (27343)
                                                       1 Mar 1986




                                                       Type 12
                                                       29.5 mm Magenta
                                                       29 May 1990




                                                       Type 13
                                                       30 mm Black
                                                       Self-Inking Postmarker (27343)
                                                       13 Jan 1998
                                                       19 Jan 2006




Sergeantsville                                                           (Caswell)

Stephen Sergeant        19 Aug 1833
Discontinued             2 May 1836
William H. Richardson   21 Mar 1837
Discontinued            12 Dec 1842




                                            33
CASWELL COUNTY
Slades Store                                                                  (Caswell)

Thomas Slade             30 Mar 1819
Discontinued              1 Aug 1823




Sterlingville                                                                 (Caswell)

Tryon Yancey               1 Apr 1805
Discontinued                  ca 1811




Stickridge                                                                    (Caswell)

Julius A. Brackin              8 Dec 1885
Name changed to Eastland      23 Dec 1887




Stony Creek                                                                   (Caswell)

James Kerr                       15 Apr 1836                    Manuscript
John Baynes                       2 Aug 1836                    8 Mar 1865
Hosea McNeill                     17 Jan 1843                   21 Mar 1865
George Leath                       19 Jul 1849
Discontinued                     10 Nov 1852
Jackson G. Pennix                19 Apr 1854                  Type 1
Discontinued                       4 Jun 1856                 27 mm Black
Unknown CSA                                                   15 Sep 1895
CSA office closed on or before    30 Apr 1865
Jeremiah A. Lea                  26 Mar 1879
Discontinued                     15 May 1905
Mail to Union Ridge, Alamance County




Tony                                                                          (Caswell)
James E. Hensley               1 Feb 1890                     Type 1
Discontinued                  12 Jun 1894                     27.5 mm Black
John D. Whitted              24 Dec 1895                      19 May 1898
John Mc. Smith                  2 Jan 1900
Benanna Walker                 25 Jul 1903
Thompson N. Smith             4 Dec 1903
Brown V. Vaughn              17 Apr 1906
Discontinued                 15 Apr 1908
Mail to Watson, Alamance County



                                                   34
CASWELL COUNTY
Topnot                                                                  (Caswell)

William Warren           5 Mar 1883                     Type 1
Fabin R. Smith          22 Mar 1883                     27.5 mm Black
Discontinued              4 Jan 1886                    10 Apr 1889
Thomas L. Oliver          8 Jun 1900
George W. Oliver        13 Feb 1905
Discontinued            14 Mar 1936
Mail to Yanceyville

                                                        Type 2
                                                        32.5 mm Black
                                                        1910 Type B 4-Bar
                                                        31 Oct 1917




                                                        Type 2
                                                        32 mm Black
                                                        1925 Type C/1 4-Bar
                                                        18 Feb 1927




Well Grove                                                              (Caswell)

William A. Stanfield    31 May 1854
Discontinued            23 Dec 1854




West Castle                                                             (Caswell)

Isaac West               1 Oct 1810                        Manuscript
Benjamin C. West          1 Jul 1813                       18xx
Discontinued            17 Jan 1817
Benjamin C. West        6 Nov 1826
Benjamin C. West, Sr.   26 Jan 1831
Discontinued                ca. 1831




                                             35
CASWELL COUNTY
Williamson’s Store                                                                                                         (Caswell)

Thomas Williamson             17 Jul 1820
Discontinued                    by 1825




Yancey, Yanceyville, name changed from Caswell C.H.                                                                        (Caswell)
Thomas Graves                      10 Apr 1833                                                          Manuscript
Name changed to Yanceyville        2 Mar 1835                                                           7 Jun 1834
Abner Miles                         16 Sep 1839
Edward R. Fowler                    10 Feb 1854
William B. Graves                  30 Apr 1856
William Brown                       13 Jun 1856
Alexander McAlpin                    5 Oct 1858                                                         Manuscript
A. McAlpin, CSA                       1 Jun 1861                                                        14 Jun 1836
Lazarus Fills, CSA                   2 Aug 1861                                                         15 Jun 1840
CSA office closed on or before      30 Apr 1865
Alexander McAlpin                   24 Jun 1865
Mary V. Taylor                       2 Oct 1867
Wilson Carey                       21 Aug 1869
Thomas J. Brown                    23 Nov 1869
James L. Roberts                     9 Dec 1872                                                                       Postmaster frank
Albert Bigelow                      22 Oct 1873                                                                       9 Sep 1839
Thomas J. Brown                       7 Jun 1875
Allen Gunn                         19 Dec 1876
Felix Roan                          22 Jun 1881
Jerry Graves                       12 Nov 1884
Jeremiah Graves                    19 Nov 1884
                                                 Note: Thomas W. Graves , first postmster of
W. H. Thompson                       16 Jul 1885
                                                 Yanceyville, was also major general in the N.C.State
Jeremiah Graves                    26 Mar 1889
                                                 Militia.
James B. Poteet                    31 May 1893
Eliza C. Kerr                      26 Dec 1894
Drury T. McKinney                     8 Jan 1898                                                        Type 1
Archie C. Lindsey                  17 Dec 1910                                                          30 mm Red
Henry W. Perry                     15 Apr 1914                                                          21 May 1840
Sallie W. G. Perry                   2 May 1916
Albert Y. Kerr                     29 May 1918                                                          30 mm Blue
Addie Slade, Acting                  2 Mar 1923                                                         5 Mar 1842
Thomas J. Henderson                 11 Jun 1923                                                         22 Jun 1846
Thomas D. Boswell, Acting            2 May 1933
Thomas D. Boswell                     1 Feb 1934                                                        30 mm Black
Garnett C. Cooper , Acting          30 Sep 1953                                                         2 Oct 1843
Hugh D. Bradner                      2 May 1955                                                         2 Jan 1854
James R. Graves Jr.                  1 Oct 1983
Merry M. Willis Officer-In-Charge    22 Jul 1991
Earl Junior Henry                   19 Oct 1991                                                         Type 2
Fred A. Smith                         9 Jan 1993                                                        32 mm Brown
Dinah L. Marshall Officer-In-Charge 2 Oct 2002                                                          18 Dec 1857
Dinah L. Marshall                    25 Jan 2003                                                        5 Sep 1858

                                                  Note: Misspelling
                                                  “YANCYVILLE”


                                                                36
CASWELL COUNTY
Yancey, Yanceyville (Cont.)                                    (Caswell)

                                               Type 3
                                               33 mm Black, Brown
                                               25 Feb 185x
                                               7 Aug 1860




                                               Type 4
                                               30.5 mm Red
                                               16 Aug 1862
                                               30 Sep 1863




                                               Type 5
                                               25 mm Black
                                               19 Jul 187x




                                               Type 6
                                               24 mm Black
                                               187x
                                               188x




                                               Type 7
                                               26 mm Blue
                                               16 Aug 1882

                                               26 mm Black
                                               28 Jun 1882
                                               11 Jan 1883



                                               Type 8
                                               28.5 mm Black
                                               22 Jun 1883
                                               7 Jan 1885




                                    37
CASWELL COUNTY
Yancey, Yanceyville (Cont.)                                    (Caswell)

                                               Type 9
                                               27.5 mm Black
                                               17 Feb 1894




                                               Type 10
                                               28 mm Black
                                               14 Aug 1897
                                               18 Aug 1897




                                               Type 11
                                               29 mm Black
                                               3 Jul 1899
                                               1 Sep 1907




                                               Type 12
                                               31 mm Black
                                               1908 Type A/2 4-Bar
                                               11 Jun 1913
                                               26 Nov 1914




                                               Type 13
                                               32.5 mm Black
                                               1910 Type B 4-Bar
                                               9 Feb 1920




                                               Type 14
                                               31 mm Black
                                               Metal Duplex Type E2
                                               22 Aug 1936
                                               15 Aug 1955




                                    38
CASWELL COUNTY
Yancey, Yanceyville (Cont.)                                        (Caswell)

                                               Type 15
                                               20.5 mm Black
                                               Universal Machine
                                               Type DT 200
                                               15 Dec 1944
                                               11 Oct 1963



                                               Type 16
                                               29 mm Magenta
                                               9 Nov 1954




                                               Type 17
                                               20.5 mm Black
                                               International Machine
                                               Type Hz30
                                               22 Jan 1966
                                               11 May 1991



                                               Type 18
                                               33.5 mm Black
                                               1963 Type F/2 4-Bar (27379)
                                               15 Apr 1971




                                               Type 19
                                               27.5 mm Magenta
                                               13 Feb 1984




                                               Type 20
                                               32 mm Black
                                               1963 Type F/2 4-Bar (27379)
                                               19 Sep 1984




                                    39
CASWELL COUNTY
Yancey, Yanceyville (Cont.)                                       (Caswell)

                                               Type 21
                                               33 mm Black
                                               Self-Inking Postmarker
                                               Type 4A(27379)
                                               7 Jun 1995




                                               Type 22
                                               31.5 mm Black
                                               Self-Inking Postmarker (27379)
                                               12 Sep 2005




                                               Receiving datestamp

                                               Type R1
                                               29 mm Black
                                               13 Oct 1899
                                               4 Jul 1902




                                               Type R2
                                               32 mm Black
                                               2 Feb 1911




Third Class Cancelers                          Type 1
                                               34 x 17 mm Black




                                    40
CASWELL COUNTY
Yarbro                                                                (Caswell)

Richard C. Yarbrough   22 Apr 1887                    Type 1
George B. Yarbrough    10 Dec 1895                    28 mm Black
Discontinued           14 Oct 1904                    12 May 188x
Papers to Blanch




                                                      Type 2
                                                      27.5 mm Black
                                                      24 Jul 1893




                                           41

Mais conteúdo relacionado

Último

The Abortion pills for sale in Qatar@Doha [+27737758557] []Deira Dubai Kuwait
The Abortion pills for sale in Qatar@Doha [+27737758557] []Deira Dubai KuwaitThe Abortion pills for sale in Qatar@Doha [+27737758557] []Deira Dubai Kuwait
The Abortion pills for sale in Qatar@Doha [+27737758557] []Deira Dubai Kuwait
daisycvs
 
Jual Obat Aborsi ( Asli No.1 ) 085657271886 Obat Penggugur Kandungan Cytotec
Jual Obat Aborsi ( Asli No.1 ) 085657271886 Obat Penggugur Kandungan CytotecJual Obat Aborsi ( Asli No.1 ) 085657271886 Obat Penggugur Kandungan Cytotec
Jual Obat Aborsi ( Asli No.1 ) 085657271886 Obat Penggugur Kandungan Cytotec
ZurliaSoop
 
Quick Doctor In Kuwait +2773`7758`557 Kuwait Doha Qatar Dubai Abu Dhabi Sharj...
Quick Doctor In Kuwait +2773`7758`557 Kuwait Doha Qatar Dubai Abu Dhabi Sharj...Quick Doctor In Kuwait +2773`7758`557 Kuwait Doha Qatar Dubai Abu Dhabi Sharj...
Quick Doctor In Kuwait +2773`7758`557 Kuwait Doha Qatar Dubai Abu Dhabi Sharj...
daisycvs
 
!~+971581248768>> SAFE AND ORIGINAL ABORTION PILLS FOR SALE IN DUBAI AND ABUD...
!~+971581248768>> SAFE AND ORIGINAL ABORTION PILLS FOR SALE IN DUBAI AND ABUD...!~+971581248768>> SAFE AND ORIGINAL ABORTION PILLS FOR SALE IN DUBAI AND ABUD...
!~+971581248768>> SAFE AND ORIGINAL ABORTION PILLS FOR SALE IN DUBAI AND ABUD...
DUBAI (+971)581248768 BUY ABORTION PILLS IN ABU dhabi...Qatar
 
Mckinsey foundation level Handbook for Viewing
Mckinsey foundation level Handbook for ViewingMckinsey foundation level Handbook for Viewing
Mckinsey foundation level Handbook for Viewing
Nauman Safdar
 

Último (20)

Call 7737669865 Vadodara Call Girls Service at your Door Step Available All Time
Call 7737669865 Vadodara Call Girls Service at your Door Step Available All TimeCall 7737669865 Vadodara Call Girls Service at your Door Step Available All Time
Call 7737669865 Vadodara Call Girls Service at your Door Step Available All Time
 
How to Get Started in Social Media for Art League City
How to Get Started in Social Media for Art League CityHow to Get Started in Social Media for Art League City
How to Get Started in Social Media for Art League City
 
HomeRoots Pitch Deck | Investor Insights | April 2024
HomeRoots Pitch Deck | Investor Insights | April 2024HomeRoots Pitch Deck | Investor Insights | April 2024
HomeRoots Pitch Deck | Investor Insights | April 2024
 
Falcon's Invoice Discounting: Your Path to Prosperity
Falcon's Invoice Discounting: Your Path to ProsperityFalcon's Invoice Discounting: Your Path to Prosperity
Falcon's Invoice Discounting: Your Path to Prosperity
 
Famous Olympic Siblings from the 21st Century
Famous Olympic Siblings from the 21st CenturyFamous Olympic Siblings from the 21st Century
Famous Olympic Siblings from the 21st Century
 
The Abortion pills for sale in Qatar@Doha [+27737758557] []Deira Dubai Kuwait
The Abortion pills for sale in Qatar@Doha [+27737758557] []Deira Dubai KuwaitThe Abortion pills for sale in Qatar@Doha [+27737758557] []Deira Dubai Kuwait
The Abortion pills for sale in Qatar@Doha [+27737758557] []Deira Dubai Kuwait
 
Jual Obat Aborsi ( Asli No.1 ) 085657271886 Obat Penggugur Kandungan Cytotec
Jual Obat Aborsi ( Asli No.1 ) 085657271886 Obat Penggugur Kandungan CytotecJual Obat Aborsi ( Asli No.1 ) 085657271886 Obat Penggugur Kandungan Cytotec
Jual Obat Aborsi ( Asli No.1 ) 085657271886 Obat Penggugur Kandungan Cytotec
 
Organizational Transformation Lead with Culture
Organizational Transformation Lead with CultureOrganizational Transformation Lead with Culture
Organizational Transformation Lead with Culture
 
Arti Languages Pre Seed Teaser Deck 2024.pdf
Arti Languages Pre Seed Teaser Deck 2024.pdfArti Languages Pre Seed Teaser Deck 2024.pdf
Arti Languages Pre Seed Teaser Deck 2024.pdf
 
Buy gmail accounts.pdf buy Old Gmail Accounts
Buy gmail accounts.pdf buy Old Gmail AccountsBuy gmail accounts.pdf buy Old Gmail Accounts
Buy gmail accounts.pdf buy Old Gmail Accounts
 
Quick Doctor In Kuwait +2773`7758`557 Kuwait Doha Qatar Dubai Abu Dhabi Sharj...
Quick Doctor In Kuwait +2773`7758`557 Kuwait Doha Qatar Dubai Abu Dhabi Sharj...Quick Doctor In Kuwait +2773`7758`557 Kuwait Doha Qatar Dubai Abu Dhabi Sharj...
Quick Doctor In Kuwait +2773`7758`557 Kuwait Doha Qatar Dubai Abu Dhabi Sharj...
 
!~+971581248768>> SAFE AND ORIGINAL ABORTION PILLS FOR SALE IN DUBAI AND ABUD...
!~+971581248768>> SAFE AND ORIGINAL ABORTION PILLS FOR SALE IN DUBAI AND ABUD...!~+971581248768>> SAFE AND ORIGINAL ABORTION PILLS FOR SALE IN DUBAI AND ABUD...
!~+971581248768>> SAFE AND ORIGINAL ABORTION PILLS FOR SALE IN DUBAI AND ABUD...
 
Uneak White's Personal Brand Exploration Presentation
Uneak White's Personal Brand Exploration PresentationUneak White's Personal Brand Exploration Presentation
Uneak White's Personal Brand Exploration Presentation
 
Phases of Negotiation .pptx
 Phases of Negotiation .pptx Phases of Negotiation .pptx
Phases of Negotiation .pptx
 
Over the Top (OTT) Market Size & Growth Outlook 2024-2030
Over the Top (OTT) Market Size & Growth Outlook 2024-2030Over the Top (OTT) Market Size & Growth Outlook 2024-2030
Over the Top (OTT) Market Size & Growth Outlook 2024-2030
 
New 2024 Cannabis Edibles Investor Pitch Deck Template
New 2024 Cannabis Edibles Investor Pitch Deck TemplateNew 2024 Cannabis Edibles Investor Pitch Deck Template
New 2024 Cannabis Edibles Investor Pitch Deck Template
 
Getting Real with AI - Columbus DAW - May 2024 - Nick Woo from AlignAI
Getting Real with AI - Columbus DAW - May 2024 - Nick Woo from AlignAIGetting Real with AI - Columbus DAW - May 2024 - Nick Woo from AlignAI
Getting Real with AI - Columbus DAW - May 2024 - Nick Woo from AlignAI
 
Putting the SPARK into Virtual Training.pptx
Putting the SPARK into Virtual Training.pptxPutting the SPARK into Virtual Training.pptx
Putting the SPARK into Virtual Training.pptx
 
Mckinsey foundation level Handbook for Viewing
Mckinsey foundation level Handbook for ViewingMckinsey foundation level Handbook for Viewing
Mckinsey foundation level Handbook for Viewing
 
Unveiling Falcon Invoice Discounting: Leading the Way as India's Premier Bill...
Unveiling Falcon Invoice Discounting: Leading the Way as India's Premier Bill...Unveiling Falcon Invoice Discounting: Leading the Way as India's Premier Bill...
Unveiling Falcon Invoice Discounting: Leading the Way as India's Premier Bill...
 

Destaque

Social Media Marketing Trends 2024 // The Global Indie Insights
Social Media Marketing Trends 2024 // The Global Indie InsightsSocial Media Marketing Trends 2024 // The Global Indie Insights
Social Media Marketing Trends 2024 // The Global Indie Insights
Kurio // The Social Media Age(ncy)
 

Destaque (20)

AI Trends in Creative Operations 2024 by Artwork Flow.pdf
AI Trends in Creative Operations 2024 by Artwork Flow.pdfAI Trends in Creative Operations 2024 by Artwork Flow.pdf
AI Trends in Creative Operations 2024 by Artwork Flow.pdf
 
Skeleton Culture Code
Skeleton Culture CodeSkeleton Culture Code
Skeleton Culture Code
 
PEPSICO Presentation to CAGNY Conference Feb 2024
PEPSICO Presentation to CAGNY Conference Feb 2024PEPSICO Presentation to CAGNY Conference Feb 2024
PEPSICO Presentation to CAGNY Conference Feb 2024
 
Content Methodology: A Best Practices Report (Webinar)
Content Methodology: A Best Practices Report (Webinar)Content Methodology: A Best Practices Report (Webinar)
Content Methodology: A Best Practices Report (Webinar)
 
How to Prepare For a Successful Job Search for 2024
How to Prepare For a Successful Job Search for 2024How to Prepare For a Successful Job Search for 2024
How to Prepare For a Successful Job Search for 2024
 
Social Media Marketing Trends 2024 // The Global Indie Insights
Social Media Marketing Trends 2024 // The Global Indie InsightsSocial Media Marketing Trends 2024 // The Global Indie Insights
Social Media Marketing Trends 2024 // The Global Indie Insights
 
Trends In Paid Search: Navigating The Digital Landscape In 2024
Trends In Paid Search: Navigating The Digital Landscape In 2024Trends In Paid Search: Navigating The Digital Landscape In 2024
Trends In Paid Search: Navigating The Digital Landscape In 2024
 
5 Public speaking tips from TED - Visualized summary
5 Public speaking tips from TED - Visualized summary5 Public speaking tips from TED - Visualized summary
5 Public speaking tips from TED - Visualized summary
 
ChatGPT and the Future of Work - Clark Boyd
ChatGPT and the Future of Work - Clark Boyd ChatGPT and the Future of Work - Clark Boyd
ChatGPT and the Future of Work - Clark Boyd
 
Getting into the tech field. what next
Getting into the tech field. what next Getting into the tech field. what next
Getting into the tech field. what next
 
Google's Just Not That Into You: Understanding Core Updates & Search Intent
Google's Just Not That Into You: Understanding Core Updates & Search IntentGoogle's Just Not That Into You: Understanding Core Updates & Search Intent
Google's Just Not That Into You: Understanding Core Updates & Search Intent
 
How to have difficult conversations
How to have difficult conversations How to have difficult conversations
How to have difficult conversations
 
Introduction to Data Science
Introduction to Data ScienceIntroduction to Data Science
Introduction to Data Science
 
Time Management & Productivity - Best Practices
Time Management & Productivity -  Best PracticesTime Management & Productivity -  Best Practices
Time Management & Productivity - Best Practices
 
The six step guide to practical project management
The six step guide to practical project managementThe six step guide to practical project management
The six step guide to practical project management
 
Beginners Guide to TikTok for Search - Rachel Pearson - We are Tilt __ Bright...
Beginners Guide to TikTok for Search - Rachel Pearson - We are Tilt __ Bright...Beginners Guide to TikTok for Search - Rachel Pearson - We are Tilt __ Bright...
Beginners Guide to TikTok for Search - Rachel Pearson - We are Tilt __ Bright...
 
Unlocking the Power of ChatGPT and AI in Testing - A Real-World Look, present...
Unlocking the Power of ChatGPT and AI in Testing - A Real-World Look, present...Unlocking the Power of ChatGPT and AI in Testing - A Real-World Look, present...
Unlocking the Power of ChatGPT and AI in Testing - A Real-World Look, present...
 
12 Ways to Increase Your Influence at Work
12 Ways to Increase Your Influence at Work12 Ways to Increase Your Influence at Work
12 Ways to Increase Your Influence at Work
 
ChatGPT webinar slides
ChatGPT webinar slidesChatGPT webinar slides
ChatGPT webinar slides
 
More than Just Lines on a Map: Best Practices for U.S Bike Routes
More than Just Lines on a Map: Best Practices for U.S Bike RoutesMore than Just Lines on a Map: Best Practices for U.S Bike Routes
More than Just Lines on a Map: Best Practices for U.S Bike Routes
 

Postal Museum Caswell County

  • 1. CASWELL COUNTY Established 1777 From Orange County Number of Post Offices - 57 Number with postmarks known - 31 July 2009 - R.F. Winter
  • 2. CASWELL COUNTY Allison (Caswell) Joseph C. Allison 19 Jan 1886 Type 1 Discontinued 30 Oct 1909 27 mm Black 27 Jan 189x Type 1 31 mm Black Doane Type 3-2 27 May 1907 Anderson’s Store, Anderson (Caswell) Quintin Anderson 13 Dec 1814 Manuscript Anderson B. Walker 22 Dec 1854 6 Sep 1840 CSA activity known, postmaster unknown 2 Nov 1864 Discontinued 7 Jan 1867 Mary A. McNutt 27 May 1867 Manuscript Name changed to Anderson 29 Apr 1892 15 Feb 1868 George Anderson 29 Apr 1892 Discontinued 31 Jan 1906 Mail to Union Ridge, Alamance County Type 1 34 mm Black 20 Dec 188x Type 2 26.5 mm Black 17 Sep 188x Type 3 28 mm Black 1895 2
  • 3. CASWELL COUNTY Ashland (Caswell) Stephen A. Rice 16 Apr 1878 Manuscript Joseph T. Ware 20 Jun 1899 23 Feb 1887 Discontinued 31 Jan 1905 22 Mat 1897 Mail to Thompsonville, Rockingham County Bartlett (Caswell) George W. Ellington 31 Dec 1885 "Office never in operation” 21 Jun 1886 Bedford (Caswell) Bedford J. Page 24 Sep 1892 Discontinued 9 Jan 1894 Otis O. Watlington 20 Jun 1902 P. H. Howard 5 May 1904 Discontinued 30 Jul 1904 Mail to Yanceyville Blackwell’s Store, Blackwell, Blackwells (Caswell) John Blackwell 7 Mar 1833 Manuscript Discontinued 17 Jun 1833 21 Oct 1841 John Blackwell 20 Mar 1834 1 Apr 1847 Charles G. Mitchell 9 Jun 1842 Henry Cobb 14 Oct 1843 Gerard J. Farish 19 Nov 1845 J. B. Farish 26 Apr 1866 Postmaster frank 1847 Caddis B. Luck 29 Jun 1867 Discontinued 10 Jun 1869 Gerard J. Farish 24 Nov 1879 Robert A. King 3 Sep 1885 Pattie E. King 16 Apr 1896 Discontinued 9 Oct 1908 Blanch (Caswell) James B. Moore 19 Dec 1890 Type 1 Daniel G. Watkins 14 Feb 1901 27.5 mm Black Robert L. Harrison 2 Nov 1906 1 May 1894 Joel B. Walters 7 Jan 1914 Eugenia Woody Walters, Acting 26 Mar 1934 Eugenia Woody Walters 16 Oct 1934 Marvin N. Farmer, Acting 31 Dec 1961 Marvin N. Farmer 17 Jun 1963 3
  • 4. CASWELL COUNTY Blanch (Cont.) (Caswell) Annie R. Rowland 22 Jun 1985 Type 2 Jeffrey G. Bullins Officer-In-Charge 31 Jul 1990 28 mm Black Ivonia L. Patrick Officer-In-Charge 13 Mar 1991 8 May 1900 Glenn E. Lewis Officer-In-Charge 13 Jun 1991 Service suspended 16 Nov 1991 Mail to Yanceyville Type 3 29 mm Black Doane Type 2-2 15 Apr 1905 3 Aug 1907 Type 4 32 mm Black 1906 Type A/1 4-Bar 25 Jan 1908 29 Aug 1911 Type 5 29 mm Black Doane Type 2-2 (2nd period) 3 Jan 1916 Type 6 35 mm Black 1925 Type C/1 4-Bar 11 Jan 1930 Type 7 32.5 mm Black 1930 Type E 4-Bar 11 Oct 1934 25 Jun 1941 4
  • 5. CASWELL COUNTY Blanch (Cont.) (Caswell) Type 8 32.5 mm Black 1936 Type F/1 4-Bar 23 Dec 1939 10 Dec 1949 Type 9 32.5 mm Black 1936 Type F/1 4-Bar 9 Nov 1953 7 Jun 1955 Type 10 33 mm Black 1936 Type F/1 4-Bar 14 Jan 1959 Type 11 32 mm Black 1936 Type F/1 4-Bar 22 Nov 1961 27 Feb 1962 Type 12 34 mm Black 1963 Type F/2 4-Bar (27212) 19 Jul 1965 9 Jan 1975 Type 13 33 mm Black 1963 Type F/2 4-Bar (27212) 14 Sep 1991 5
  • 6. CASWELL COUNTY Brown’s Store (Caswell) John H. Brown 13 Apr 1804 Manuscript Jethro Brown 7 Dec 1818 21 Sep 1821 James E. Williamson* 1826 17 May 1841 William Brown 24 Jan 1829 Stephen Neal 8 Apr 1843 Moved to Locust Hill 5 Jan 1846 Postmaster’s frank *Cover in NC Dept. of Archives and 22 Feb 1841 History is docketed, "James E. Williamson/ Brown's Store/ Caswell Cty/ No Ca., May 8, 1826." Not listed in PM General's Appointments. Caswell C.H. (Caswell) Thomas Bouldin 8 Mar 1797 Manuscript Henry Atkinson 17 Mar 1800 23 Apr 1812 Richard Mathews 22 Jan 1802 26 Jan 1826 T. Yancey 1 Jul 1803 Thomas Graves 31 Mar 1804 James Alling 1 Apr 1810 Thomas Graves * 22 Apr 1819 Name changed to Yancey 10 Apr 1833 *Thomas Graves was in the "Lists" for postmaster in 1811 and 1813, but appointed again in 1819, therefore either an unlisted postmaster was appointed in the interim, or the "Lists" are in error. Caswell Old C.H., or Leesburg (Caswell) Lawrence Lee 19 Aug 1794 Discontinued ca 1797 Centre Hill (Caswell) Lewis Whitmore 2 Apr 1830 Discontinued 23 May 1831 Cherry Grove (Caswell) William Miner 1 Aug 1882 William A. Miner 14 Aug 1882 Huldah J. Smith 3 Aug 1904 Discontinued 29 Apr 1905 Mail to Thompsonville, Rockingham County 6
  • 7. CASWELL COUNTY Corbett (Caswell) John C. Corbett 16 Aug 1882 Type 1 Nellie Wren 21 Dec 1928 27 mm Black Corinna Hooper, Acting 10 Oct 1932 22 Jul 1900 Corinna Hooper 28 Jan 1933 13 Aug 1902 Discontinued 31 Aug 1933 Mail to Mebane, Alamance County Type 2 32 mm Black 1910 Type B 4-Bar 20 Jan 1914 Type 3 32.5 mm Black 1924 Type D 4-Bar 7 Jan 1932 Dixonton, Dixon (Caswell) From "Lists" Aug. 1805 and 1808 Discontinued ca 1810 Dudleyville (Caswell) William D. Gatewood, CSA 2 Aug 1861 CSA office closed on or before 30 Apr 1865 7
  • 8. CASWELL COUNTY Eastland, name changed from Strickridge (Caswell) Julius A. Brackin 23 Dec 1887 Manuscript Rufus H. Blackwell 29 Jan 1896 11 May 1888 Discontinued 14 Oct 1905 Mail to Thompsonville, Rockingham County Type 1 28.5 mm Black 4 Aug 1897 Edgewood (Caswell) Rufus N. Rudd 26 Feb 1903 Discontinued 28 Feb 1907 Mail to Leasburg Estelle (Caswell) James C. Firesheets 8 Mar 1888 Algernon D. Willis 9 Jul 1892 Thomas J. Taylor 20 Feb 1894 James Brandon 20 Sep 1894 Rosa L. Shelton 28 Nov 1896 A. D. Willis 19 Feb 1898 Robert H. Moore 6 Mar 1900 Discontinued 30 Nov 1903 Papers to Milton Fitch’s Store, Fitch (Caswell) Hannibal A. Adams 18 Sep 1876 Type 1 Anderson A. Fitch 9 Nov 1876 27.5 mm Black Anderson N. Fitch 24 Nov 1876 22 Feb 1897 Livingston L. Blackwell 31 Dec 1885 Joseph L. Dabbs 23 Jun 1886 Name changed to Fitch 24 Sep 1892 Joseph L. Dabbs 11 Mar 1911 Yancey I. Chandler 30 Sep 1907 Rufus B. Dabbs 15 Dec 1926 Type 2 Discontinued 15 Dec 1926 30.5 mm Black Mail to Yanceyville 1908 Type A/2 4-Bar 4 Aug 1913 8
  • 9. CASWELL COUNTY Gannaway (Caswell) Granville T. F. Gannaway 26 Jan 1887 Discontinued 14 Mar 1888 Papers to Ashland Granville T. F. Gannaway 25 Oct 1889 Discontinued 31 Jan 1905 Mail to Thompsonville, Rockingham County Gatewood (Caswell) James M. Gatewood 26 Jun 1884 Charles Carter 4 Apr 1899 Willie J. Gatewood 3 May 1900 Ed W. Carter 25 Feb 1905 Discontinued 30 Apr 1907 Mail to Danville, VA Graves (Caswell) Banister Fitzgerald 16 May 1845 Manuscript John D. Keesee 20 Dec 1849 20 Oct 1846 Banister Fitzgerald 10 Jan 1856 John D. Keesee 17 Mar 1860 John D. Keesee, CSA 3 Jul 1861 CSA office closed on or before 30 Apr 1865 Name changed to Pelham 21 Sep 1865 Hamer (Caswell) Grattan T. Hubbard 7 Jun 1882 Discontinued 14 Oct 1904 Mail to Blanch Hightowers (Caswell) William Anderson 11 Apr 1833 Type 1 William Hightower 26 Dec 1835 27.5 mm Black Daniel D. Winstead 6 Apr 1846 5 Nov 1893 James Currie 11 Mar 1852 11 Oct 1899 Elbridge G. Mitchell 29 Apr 1854 Monroe Oliver 8 Nov 1856 Discontinued 20 Apr 1859 Moses Oliver 10 Sep 1860 William Thomas, CSA 4 Sep 1861 Federal office discontinued 11 Dec 1866 9
  • 10. CASWELL COUNTY Hightowers (Cont.) (Caswell) Jerry Smith 18 Sep 1876 Type 2 William Warren 13 Sep 1878 28 mm Black J. W. Swift 19 Jul 1880 1 Mar 1902 William R. Hambrick 18 Nov 1880 Robert L. Dixon 1 Feb 1882 Fleming H. Hamlett 10 Jan 1883 John L. Warren 5 Nov 1896 Willie H. Warren 4 May 1914 Henry Warren, Acting 1 Mar 1934 Discontinued 30 Apr 1935 Type 3 Mail to Yanceyville 32.5 mm Black 1908 Type A/2 4-Bar 8 Jun 1911 Hudson (Caswell) John Smith 26 Feb 1825 Manuscript John G. Wilson 21 Feb 1827 29 May 1837 James Roan 31 Dec 1829 5 Nov 1840 Henry Allen 17 Dec 1834 Thomas W. Owen 8 Dec 1838 Discontinued 20 Nov 1840 Lorenzo L. Dameron 22 Feb 1854 Postmaster’s frank Discontinued 1 Jun 1857 5 Mar 1840 Hycotee (Caswell) John R. Winston 9 Aug 1880 Type 1 Silas D. Stephens 12 Jul 1889 28 mm Black Edward H. Winston 10 Dec 1897 10 Apr 1898 Edward V. Norton 3 Apr 1902 Discontinued 15 Dec 1904 Mail to Blanch Manuscript 7 Nov 1901 10
  • 11. CASWELL COUNTY Independence (Caswell) Charles G. Mitchell 10 Sep 1853 No record of CSA operation Mrs. Jonnie Blackwell 26 Apr 1866 Thomas S. Mills 5 Jan 1870 Discontinued 30 Aug 1872 Jericho (Caswell) Lewis L. Rasco 5 Jan 1904 Discontinued 31 Jan 1917 Mail to Fitch Launch (Caswell) Allen E. Stanley 15 May 1905 Order rescinded 16 Oct 1905 Leasburg, Leasburgh (Caswell) Vincent Lea 18 Apr 1809 Manuscript Gabriel B. Lea 9 Feb 1815 29 Jul 1834 John C. Vanhook 3 Nov 1818 10 May 1856 Spelled Leasburgh in 1827 Joseph S. Thompson 4 Apr 1837 Addison Lea 2 Oct 1849 William Lea 14 Feb 1851 John A. Harrison 28 Jan 1856 Manuscript William Paylor, Jr. 10 Jan 1859 10 May 1856 Jefferson Whitfield 14 Jan 1859 William Paylor, Jr., CSA Bibliog. #19 John T. Hambrick, CSA Bibliog. #19 CSA office closed on or before 30 Apr 1865 Susan B. Paylor 4 Sep 1865 Manuscript Benjamin F. Stanfield 14 Feb 1870 1861-1865 William Paylor 6 Aug 1873 William R. Hambrick 30 Jan 1882 Name changed to Leasburg 25 Apr 1893 Josephine Hambrick 25 Apr 1893 Josephine H. Stanfield 3 Feb 1898 Type 1 Walter L. Thomas 20 Jul 1900 26 mm Purple Samuel P. Newman 28 Sep 1912 16 Jun 1879 Mattie L. Pulliam, Acting 10 Aug 1927 Mattie L. Pulliam 5 Nov 1927 Jerry W. Dixon, Jr., Acting 1 Apr 1940 Mattie L. Pulliam 19 Sep 1940 11
  • 12. CASWELL COUNTY Leasburg, Leasburgh (Cont.) (Caswell) Mary S. Rittenbury, Acting 31 May 1959 Type 2 Mary S. Rittenbury 31 Aug 1960 27.5 mm Black Helen C. Knight, Acting 16 Sep 1965 24 Oct 1887 Jeannine W. Winstead, Acting 2 Sep 1966 24 Sep 1889 Jeannine W. Whitlow (name change) 8 May 1967 Marylene McCain Officer-In-Charge 1 Oct 1992 Deborah Cox Fox 20 Mar 1993 Barbara Duncan Davis Officer-In-Charge 15 Aug 1995 Robert L. Harbison Jr. 27 Apr 1996 Type 3 Pamela Hatchett Officer-In-Charge 8 Aug 2008 27.5 mm Black 2 Mar 1898 7 Feb 1902 Type 4 31 mm Black Doane Type 3-2 9 Mar 1909 Type 5 32 mm Black 1910 Type B 4-Bar 25 Apr 1917 1 Aug 1923 Type 6 34 mm Black 1925 Type C/1 4-Bar 2 Sep 193x Type 7 32 mm Black 1936 Type F/1 4-Bar 18 Dec 1942 31 Oct 1945 12
  • 13. CASWELL COUNTY Leasburg, Leasburgh (Cont.) (Caswell) Type 8 30 mm Black Metal Duplex Type ? 23 Nov 1949 19 Jul 1951 Type 9 33 mm Black 1963 Type F/2 4-Bar (27291) 6 Mar 1967 Type 10 32 mm Black 1963 Type F/2 4-Bar (27291) 14 Apr 1969 29 Mar 1979 Type 11 30 mm Black Self-Inking Postmarker (27291) 13 Jun 1997 31 Jan 2006 Type 12 32 mm Black Hanley hand-held roller 15 Sep 1979 13
  • 14. CASWELL COUNTY Leasburg, Leasburgh (Cont.) (Caswell) Type 13 35 mm Black 1963 Type F/2 4-Bar (27291) 18 Sep 1980 6 Jan 1987 Locust Hill, name changed from Brown’s Store (Caswell) Stephen Neal 5 Jan 1846 Manuscript Stephen Neal, CSA 3 Jul 1861 16 Jan 1846 CSA office closed on or before 30 Apr 1865 9 May 187x Martha F. Paschal 19 Dec 1866 Stephen Neal 3 Nov 1874 Stephen W. Siddle 16 Dec 1878 Type 1 John B. Siddle 4 Sep 1883 25.5 mm Black Stephen W. Siddle 1 Nov 1888 7 Aug 1885 William W. Hatchett 26 Oct 1903 1 Oct 188x Discontinued 21 Apr 1911 Mail to Yanceyville Type 2 27.5 mm Black 28 Feb 189x 29 Aug 1901 Milesville (Caswell) William Miles 30 Jun 1882 Discontinued 28 Feb 1907 Mail to Altamahaw, Alamance County 14
  • 15. CASWELL COUNTY Milton (Caswell) Henry Hooper 25 Apr 1818 Type 1 John H. Perkins 13 Nov 1819 25 mm Black Benjamin Cory, 3rd 2 Apr 1822 21 Jul 1818 John Campbell, Jr. 1 Jun 1826 Theophilus Lacy, Jr. 15 Oct 1828 Malbon Kenyon 12 May 1829 Jesse Carter 2 Mar 1831 Nathaniel J. Palmer 22 Dec 1831 Manuscript Jesse Owen 29 Feb 1848 12 Apr 1821 Charles N. B. Evans 29 Sep 1849 20 May 1822 James M. Allen 14 Dec 1853 Benjamin Hines 16 Jan 1858 Nicol B. Patton 7 Mar 1859 C. N. B. Evans 21 Mar 1861 Type 2 Noel B. Patton 3 Apr 1861 29 mm Black Noel B. Patton, CSA 6 Jul 1861 22 Jun 1823 Charles N.B. Evans, CSA Bibliog. #19 31 Jul 1823 CSA office closed on or before 30 Apr 1865 John J. Jones 17 Oct 1865 Samuel W. Taylor 21 Jun 1866 John J. Jones 30 Jan 1872 Edward W. Faucette 17 Jul 1885 George W. Gordon 22 Jul 1889 Type 3 William A. Smith 3 Aug 1893 28 mm Black Nathaniel J. Palmer 5 Jun 1897 20 May 1822 William T. Bryant 2 Apr 1914 31 Aug 1826 Charles R. Thomas 21 Feb 1922 Discontinued 12 Nov 1851 Nathaniel J. Palmer, Acting 16 Feb 1927 Lester H. Haymes, Acting 16 Aug 1927 Lester H. Haymes 4 Jan 1928 Type 4a John L. Satterfield, Acting 5 Aug 1930 28 x 3 mm Black Lurlene T. Turner 4 Feb 1931 14 Feb 1824 Lurlene T. Mehaffey(marriage) 27 May 1932 16 May 1824 Minnie Mae Jones, Acting 13 Mar 1936 Mary Mc. Satterfield 1 Aug 1936 John L. Satterfield, Acting 31 Jan 1942 Type 4b Martha C. Newman, Acting 4 Jan 1943 28 x 2.5 mm Black Martha C. Newman 23 Jun 1944 5 Feb 1825 Rosa J. Vernon, Acting 31 Jul 1962 18 Aug 1825 Rosa J. Vernon 5 Oct 1962 Jean B. Scott 31 May 1980 Type 4c Ronald Gary East Sr. Officer-In-Charge 29 Aug 1986 28 x 3 mm Black Merry M. Willis 22 Nov 1986 2 Feb 1826 Jeanne J. Holmes Officer-In-Charge 27 Jul 1993 Rhonda W. Moore Dixon 8 Jan 1994 Rhonda W. Dixon (marriage) 22 Jul 1995 Type 5 31.5 mm Black May 1826 15
  • 16. CASWELL COUNTY Milton (Cont.) (Caswell) Type 6 32 mm Black 27 May 1826 28 Apr 1830 Postmaster frank May 1829 Type 7 31 mm Black 17 Sep 183x Type 8 30.5 mm Black 2 Jul 1834 4 May 1839 30.5 mm Red 10 Jun 1839 18 Feb 1847 30.5 mm Blue 11 Mar 1842 7 Apr 1843 Postmaster frank 4 Jan 1840 13 Oct 1842 Manuscript 26 Jan 1839 4 Jan 1840 Type 9 31.5 mm Red 1847 31.5 mm Black 9 May 1850 17 Mar 1852 16
  • 17. CASWELL COUNTY Milton (Cont.) (Caswell) Type 10 31.5 mm Black 18 Apr 1853 31 Jun 1869 31.5 mm Blue 10 Jul 1853 4 Jan 1855 Control handstamp used to make provisional during Confederate period Type 11 25 mm Black 2 Jun 187x Type 12 25 mm Purple 15 May 1876 28 Sep 1880 25 mm Black 19 Oct 1880 Type 13 27 mm Black 10 Jan 1884 20 Dec 1890 Type 14 27.5 mm Black 17 Apr 1886 10 Mar 1892 Type 15 28.5 mm Black 6 Oct 1893 17
  • 18. CASWELL COUNTY Milton (Cont.) (Caswell) Type 16 29 mm Black 2 Mar 189x 7 Nov 1901 Type 17 30 mm Black Metal Duplex Type H2 21 Mar 1911 5 Nov 1935 Type 18 33 mm Black 1936 Type F/1 4-Bar 6 Mar 1937 Type 19 33 mm Black 1936 Type F/1 4-Bar 19 Jul 1939 24 Apr 1941 Type 20 33.5 mm Black 1936 Type F/1 4-Bar 5 Jul 1949 28 Mar 1950 18
  • 19. CASWELL COUNTY Milton (Cont.) (Caswell) Type 21 33.5 mm Black 1936 Type F/1 4-Bar 22 Jan 1952 Type 22 34 mm Black 1936 Type F/1 4-Bar 15 Oct 1954 Type 23 34.5 mm Black 1936 Type F/1 4-Bar 2 Nov 1955 18 Jan 1962 Type 24 32.5 mm Black 1936 Type F/1 4-Bar 16 Mar 1961 Type 25 33 mm Black 1936 Type F/1 4-Bar 28 Feb 1963 19
  • 20. CASWELL COUNTY Milton (Cont.) (Caswell) Type 26 33 mm Black 1963 Type F/2 4-Bar (27305) 21 Jul 1966 Type 27 33.5 mm Black 1963 Type F/2 4-Bar (27305) 14 Oct 1972 Type 28 33 mm Black 1963 Type F/2 4-Bar (27305) 11 Jan 1978 18 May 1984 Type 29 34.5 x 32.4 oval Black Self-Inking Postmarker (27305) 25 Apr 2005 Type 30 33.5 x 32.4 Red Self-Inking Postmarker (27305) 25 Apr 2005 20
  • 21. CASWELL COUNTY Milton (Cont.) (Caswell) Rural Free Delivery Type 11 (2) 16 May 1908 Moore’s Store, name changed from Red House (Caswell) William J. Moore 24 Sep 1849 William J. Moore 27 Feb 1858 Discontinued 6 Oct 1859 Newtonville (Caswell) Newton B. Jeffress 22 Aug 1857 Unknown CSA CSA office discontinued 6 Jul 1861 Federal office discontinued 23 Nov 1866 Osmond (Caswell) John B. Smith 27 Feb 1883 James B. Hudgins 5 Dec 1890 Miles B. Smith 23 Nov 1911 Discontinued 31 Mar 1916 Mail to Semora Pea Ridge (Caswell) Susan Hightower 7 Jan 1870 Mary J. Evans 5 Dec 1872 George M. Burton 15 Jan 1874 James Y. Thomas 17 Apr 1876 Discontinued 19 May 1876 21
  • 22. CASWELL COUNTY Pelham, name changed from Graves (Caswell) John A. Pierce 21 Sep 1865 Type 1 James O. Fitzgerald 11 Apr 1892 27.5 mm Black Paul V. Fitzgerald, Acting 14 Jul 1939 27 Feb 1900 Paul V. Fitzgerald 18 Jan 1940 28 Sep 1903 Archibald H. Chapman, Acting 28 Feb 1957 Charlie N. Morris 5 Aug 1958 Mrs. Merial Adele Morris 17 Dec 1977 Marchia A. Wells Officer-In-Charge Rose Creed Officer-In-Charge 1 Oct 1992 Type 2 Marchia A. Wells Officer-In-Charge 31 mm Black Charles C. Massey Jr. Officer-In-Charge 20 Jan 1993 1906 Type A/1 4-Bar Charles C. Massey Jr. 20 Mar 1993 2 Mar 1910 Kathy Van Sutphin Officer-In-Charge 14 Oct 1994 6 Jun 1910 Donna T. Vaughn 1 Apr 1995 William Chris Johnson Officer-In-Charge 1 Feb 1996 William Chris Johnson 27 Apr 1996 Type 3 32 mm Black 1910 Type B 4-Bar 24 Nov 1913 Type 4 33 mm Black 1931 Type C/2 4-Bar (redrawn so serifs don’t show) 11 Nov 1937 Type 5 31.5 mm Black 1930 Type E 4-Bar 23 Jan 1932 17 Mar 1942 Type 6 33.5 mm Black 1936 Type F/1 4-Bar 11 Aug 1942 16 Jun 1947 22
  • 23. CASWELL COUNTY Pelham (Cont.) (Caswell) Type 7 34 mm Black 1936 Type F/1 4-Bar 24 Mar 1950 19 May 1950 Type 8 34.5 mm Black 1936 Type F/1 4-Bar 31 Jan 1952 Type 9 33.5 mm Black 1936 Type F/1 4-Bar 20 Jan 1959 25 Aug 1962 Type 10 32.5 mm Black 1936 Type F/1 4-Bar 8 Dec 1959 20 Jan 1961 Type 11 33.5 mm Black 1936 Type F/1 4-Bar 7 Apr 1964 23
  • 24. CASWELL COUNTY Pelham (Cont.) (Caswell) Type 12 33.5 mm Black 1963 Type F/2 4-Bar (27311) 22 Oct 1966 27 Apr 1967 Type 13 32.5 mm Black 1963 Type F/2 4-Bar (27311) 16 Oct 1967 Type 14 33 mm Black 1963 Type F/2 4-Bar (27311) 22 Feb 1991 11 Jul 1991 Type 15 35.5 mm Black Self-Inking Postmarker (27311) 2 Feb 1995 11 Sep 2008 24
  • 25. CASWELL COUNTY Prospect Hill (Caswell) William Anderson 18 Aug 1823 William Corbett 14 Mar 1831 Franklin L. Warren 25 Nov 1842 F. L. Warren, CSA 6 Jul 1861 Manuscript CSA office closed on or before 30 Apr 1865 6 Sep 1847 Mrs. F. L. Warren 4 Sep 1865 186x Henrietta A. Gordon 16 Jul 1867 Discontinued 11 Jun 1868 Henrietta A. Gordon 2 Mar 1869 Type 1 Franklin L. Warren 23 Feb 1874 26 mm Black Julius B. Warren 12 Jul 1882 10 Dec 1900 Franklin R. Warren 28 Sep 1888 Dec 1901 Charles B. Smith 17 Jan 1910 Franklin R. Warren 29 Apr 1914 James R. Nelson, Acting 1 Feb 1940 James R. Nelson 7 Sep 1940 Robert Derick Satterfield, Acting 22 Nov 1968 Robert Derick Satterfield 16 Jan 1969 Type 2 Beverly S. Anderson Officer-In-Charge 22 Nov 1988 28 mm Black Kyle Tobin Carver 25 Feb 1989 Doane Type 2-1 Rene J. Brown Officer-In-Charge 24 Oct 1991 8 Nov 1904 Barbara D. Davis Officer-In-Charge 27 Jan 1992 30 May 1907 Turnede Chestnut Officer-In-Charge 27 Apr 1992 Joseph H. “Sandy” Warren 27 Jun 1992 Eva Crisp Officer-In-Charge 20 Jun 2000 Marylene S. McCain Officer-In-Charge 26 Jul 2000 Marylene S. McCain 18 Nov 2000 Type 3 Wayne Frazier Officer-In-Charge 28 Sep 2005 32 mm Black Tammy Harvey Officer-In-Charge 17 Nov 2005 1906 Type A/1 4-Bar Patricia S. Brewer 18 Feb 2006 23 Mar 1908 Belinda Kirby Officer-In-Charge 27 Jun 2006 9 Jun 1910 Laurie H. Hunt 30 Aug 2008 Type 4 32.5 mm Black 1910 Type B 4-Bar 18 Sep 1914 Type 5 32.5 mm Black 1925 Type C/1 4-Bar 1 Dec 1932 25
  • 26. CASWELL COUNTY Prospect Hill (Cont.) (Caswell) Type 6 32 mm Black 1930 Type E 4-Bar (?) 7 Nov 1933 Type 7 33.5 mm Black 1936 Type F/1 4-Bar 2 Oct 1945 20 Apr 1950 Type 8 33 mm Black 1936 Type F/1 4-Bar 16 Aug 1957 18 Feb 1965 Type 9 33.5 mm Black 1963 Type F/2 4-Bar (27314) 16 Jul 1966 Type 10 31.5 mm Black 1963 Type F/2 4-Bar (27314) 24 Jul 1967 14 Feb 1972 26
  • 27. CASWELL COUNTY Prospect Hill (Cont.) (Caswell) Type 11 29 mm Magenta 31 Mar 1982 Type 12 27 mm Black Non-standard 3-Bar (27314-998) 17 Jul 1984 Type 13 33 mm Black 1963 Type F/2 4-Bar (27314) 17 Jan 1990 Type 14 30 mm Black Self-Inking Postmarker (27314) 9 Dec 1997 Type 15 32 mm Black Self-Inking Postmarker (27314) 20 Nov 2000 Type 16 39.5 mm Black Self-Inking Postmarker (27314) 24 May 2004 19 Sep 2005 27
  • 28. CASWELL COUNTY Providence (Caswell) James L. Oakley, Acting 3 Aug 1953 Type 1 James L. Oakley 23 Mar 1955 33.5 mm Black Ronald B. Bullock Officer-In-Charge 16 Mar 1985 1936 Type F/1 4-Bar Joseph H. “Sandy” Warren Jr 27 Apr 1985 1 Sep 1953 Jo Ann G. Slayton Officer-In-Charge 8 Aug 1992 3 Jan 1961 Kenneth L. Huggins 20 Mar 1993 Jo Ann G. Slayton Officer-In-Charge 2 Jul 1998 JoAn W. Dean 26 Sep 1998 Jo Ann G. Slayton Officer-In-Charge 29 Mar 1999 Clara E. Sheene 17 Jul 1999 Type 2 33.5 mm Black 1963 Type F/2 4-Bar (27315) 21 Jul 1965 30 Apr 1969 Type 3 29 mm Black 7 Feb 1986 14 Apr 1986 Type 4 33 mm Black 1963 Type F/2 4-Bar (27315) 26 Jun 1986 14 May 1992 Type 5 35 mm Black Self-Inking Postmarker Type 3A (27315) 2 Dec 1994 8 Dec 1997 28
  • 29. CASWELL COUNTY Providence (Cont.) (Caswell) Type 6 29.5 mm Red Self-Inking Postmarker 25 Apr 2005 23 Nov 2005 Type 7 29 mm Red Self-Inking Postmarker (27315) 8 Mar 2006 24 Jul 2007 Purley (Caswell) Samuel S. Harrison 16 Oct 1855 Type 1 Samuel S. Harrison, CSA 6 Jul 1861 28.5 mm Black CSA office closed on or before 30 Apr 1865 Doane Type 2-2 Federal office discontinued 11 Dec 1866 10 Oct 1908 Alexandra B. Davis 1 Aug 1867 16 Feb 1910 Federal office discontinued 27 Apr 1871 Samuel B. Cobb 10 Feb 1873 James N. Harrison 20 Oct 1874 Samuel S. Harrison 12 Jun 1876 William H. Cobb 20 Feb 1880 Thomas H. Gatewood 21 May 1886 John A. Dawson 19 Nov 1886 Samuel K. Cobb 25 Oct 1888 John H. Davis 14 Nov 1889 Wesley W. Wilkerson 9 Apr 1896 Mary F. Gunn 3 May 1900 Mary F. Bumpass 1 Dec 1904 Mary F. Pleasant 27 Oct 1915 Discontinued 15 Dec 1920 Mail to Blanch Quick (Caswell) Edward B. Blackwell 11 Aug 1898 Discontinued 31 Aug 1909 29
  • 30. CASWELL COUNTY Red House (Caswell) George M. Willson 1 Oct 1806 Manuscript Charles Willson 1 Oct 1808 11 May 1807 George A. Jeffreys 1 Apr 1811 5 Mar 1846 Charles Willson 1 Jan 1816 George W. Jeffreys 8 Jun 1816 James W. Jeffreys 3 Sep 1821 James W. McCain 16 Dec 1830 James J. Farley 10 Feb 1834 James W. Jeffreys 9 Feb 1835 Discontinued 25 Apr 1839 Postmaster frank James W. Jeffreys 3 Jun 1839 16 Feb 1825 Discontinued 23 May 1842 23 May 1840 James W. Jeffreys 21 Oct 1842 Name changed to Moore’s Store 24 Sep 1849 Ridgeville (Caswell) John A. Johnston 25 Jun 1874 Type 1 Discontinued 30 Jul 1875 27 mm Black Elbridge C. Mitchell 1 Sep 1875 3 Feb 1891 Daniel E. Wilkinson 21 Oct 1879 Samuel C. Wilkinson, Acting 20 Jan 1931 Samuel C. Wilkinson 27 Mar 1931 Discontinued 31 May 1948 Mail to Prospect Hill Type 2 29 mm Black Doane Type 1-2 12 Nov 1904 29 Apr 1910 Type 3 32 mm Black 1925 Type C/1 4-Bar 20 May 1948 31 May 1948 30
  • 31. CASWELL COUNTY Semora (Caswell) James M. McAden 25 Jun 1877 John H. McAden 1 Jul 1891 Mary S. Pointer 23 Apr 1913 John L. Pointer 5 Feb 1917 Manuscript Ella Y. McAden 16 Nov 1920 6 Jul 1884 Walter L. Taylor, Acting 1 Oct 1941 Caroline E. McAden 27 Jun 1942 Caroline E. Winstead(marriage) 22 Mar 1960 Type 1 Betty I. Mabe 27 Apr 1985 28 mm Black Rickie D. Sharpe Officer-In-Charge 9 Feb 1987 15 Jun 1898 Michael Burroughs Officer-In-Charge 22 Apr 1987 John C. Sharpe Sr. 6 Jun 1987 Marylene S. McCain Officer-In-Charge 28 Sep 2005 Marylene S. McCain 10 Dec 2005 James Constable Officer-In-Charge 30 Jan 2009 Type 1 var. (no year) 28 mm Black 2 Jun 1892 Type 2 30 mm Black Doane Type 1-2 31 Jul 1903 15 Jul 1908 Type 3 32 mm Black 1908 Type A/2 4-Bar 9 Sep 1909 22 May 1911 Type 4 34.5 mm Black 1931 Type C/2 4-Bar 9 May 1936 5 Jan 1937 31
  • 32. CASWELL COUNTY Semora (Cont.) (Caswell) Type 5 33 mm Black 1936 Type F/1 4-Bar 26 Nov 1941 24 Oct 1944 Type 6 34 mm Black 1936 Type F/1 4-Bar 14 Apr 1947 9 Mar 1950 Type 7 34.5 mm Black 1936 Type F/1 4-Bar 17 Jun 1955 3 Jan 1956 Type 8 32.5 mm Black 1936 Type F/1 4-Bar 12 Dec 1962 Type 9 32 mm Black 1963 Type F/2 4-Bar (27343) 1 Dec 1966 18 Feb 1972 32
  • 33. CASWELL COUNTY Semora (Cont.) (Caswell) Type 10 32 mm Black 1963 Type F/2 4-Bar (27343) 29 Nov 1973 9 Jan 1978 Type 11 33 mm Black 1963 Type F/2 4-Bar (27343) 1 Mar 1986 Type 12 29.5 mm Magenta 29 May 1990 Type 13 30 mm Black Self-Inking Postmarker (27343) 13 Jan 1998 19 Jan 2006 Sergeantsville (Caswell) Stephen Sergeant 19 Aug 1833 Discontinued 2 May 1836 William H. Richardson 21 Mar 1837 Discontinued 12 Dec 1842 33
  • 34. CASWELL COUNTY Slades Store (Caswell) Thomas Slade 30 Mar 1819 Discontinued 1 Aug 1823 Sterlingville (Caswell) Tryon Yancey 1 Apr 1805 Discontinued ca 1811 Stickridge (Caswell) Julius A. Brackin 8 Dec 1885 Name changed to Eastland 23 Dec 1887 Stony Creek (Caswell) James Kerr 15 Apr 1836 Manuscript John Baynes 2 Aug 1836 8 Mar 1865 Hosea McNeill 17 Jan 1843 21 Mar 1865 George Leath 19 Jul 1849 Discontinued 10 Nov 1852 Jackson G. Pennix 19 Apr 1854 Type 1 Discontinued 4 Jun 1856 27 mm Black Unknown CSA 15 Sep 1895 CSA office closed on or before 30 Apr 1865 Jeremiah A. Lea 26 Mar 1879 Discontinued 15 May 1905 Mail to Union Ridge, Alamance County Tony (Caswell) James E. Hensley 1 Feb 1890 Type 1 Discontinued 12 Jun 1894 27.5 mm Black John D. Whitted 24 Dec 1895 19 May 1898 John Mc. Smith 2 Jan 1900 Benanna Walker 25 Jul 1903 Thompson N. Smith 4 Dec 1903 Brown V. Vaughn 17 Apr 1906 Discontinued 15 Apr 1908 Mail to Watson, Alamance County 34
  • 35. CASWELL COUNTY Topnot (Caswell) William Warren 5 Mar 1883 Type 1 Fabin R. Smith 22 Mar 1883 27.5 mm Black Discontinued 4 Jan 1886 10 Apr 1889 Thomas L. Oliver 8 Jun 1900 George W. Oliver 13 Feb 1905 Discontinued 14 Mar 1936 Mail to Yanceyville Type 2 32.5 mm Black 1910 Type B 4-Bar 31 Oct 1917 Type 2 32 mm Black 1925 Type C/1 4-Bar 18 Feb 1927 Well Grove (Caswell) William A. Stanfield 31 May 1854 Discontinued 23 Dec 1854 West Castle (Caswell) Isaac West 1 Oct 1810 Manuscript Benjamin C. West 1 Jul 1813 18xx Discontinued 17 Jan 1817 Benjamin C. West 6 Nov 1826 Benjamin C. West, Sr. 26 Jan 1831 Discontinued ca. 1831 35
  • 36. CASWELL COUNTY Williamson’s Store (Caswell) Thomas Williamson 17 Jul 1820 Discontinued by 1825 Yancey, Yanceyville, name changed from Caswell C.H. (Caswell) Thomas Graves 10 Apr 1833 Manuscript Name changed to Yanceyville 2 Mar 1835 7 Jun 1834 Abner Miles 16 Sep 1839 Edward R. Fowler 10 Feb 1854 William B. Graves 30 Apr 1856 William Brown 13 Jun 1856 Alexander McAlpin 5 Oct 1858 Manuscript A. McAlpin, CSA 1 Jun 1861 14 Jun 1836 Lazarus Fills, CSA 2 Aug 1861 15 Jun 1840 CSA office closed on or before 30 Apr 1865 Alexander McAlpin 24 Jun 1865 Mary V. Taylor 2 Oct 1867 Wilson Carey 21 Aug 1869 Thomas J. Brown 23 Nov 1869 James L. Roberts 9 Dec 1872 Postmaster frank Albert Bigelow 22 Oct 1873 9 Sep 1839 Thomas J. Brown 7 Jun 1875 Allen Gunn 19 Dec 1876 Felix Roan 22 Jun 1881 Jerry Graves 12 Nov 1884 Jeremiah Graves 19 Nov 1884 Note: Thomas W. Graves , first postmster of W. H. Thompson 16 Jul 1885 Yanceyville, was also major general in the N.C.State Jeremiah Graves 26 Mar 1889 Militia. James B. Poteet 31 May 1893 Eliza C. Kerr 26 Dec 1894 Drury T. McKinney 8 Jan 1898 Type 1 Archie C. Lindsey 17 Dec 1910 30 mm Red Henry W. Perry 15 Apr 1914 21 May 1840 Sallie W. G. Perry 2 May 1916 Albert Y. Kerr 29 May 1918 30 mm Blue Addie Slade, Acting 2 Mar 1923 5 Mar 1842 Thomas J. Henderson 11 Jun 1923 22 Jun 1846 Thomas D. Boswell, Acting 2 May 1933 Thomas D. Boswell 1 Feb 1934 30 mm Black Garnett C. Cooper , Acting 30 Sep 1953 2 Oct 1843 Hugh D. Bradner 2 May 1955 2 Jan 1854 James R. Graves Jr. 1 Oct 1983 Merry M. Willis Officer-In-Charge 22 Jul 1991 Earl Junior Henry 19 Oct 1991 Type 2 Fred A. Smith 9 Jan 1993 32 mm Brown Dinah L. Marshall Officer-In-Charge 2 Oct 2002 18 Dec 1857 Dinah L. Marshall 25 Jan 2003 5 Sep 1858 Note: Misspelling “YANCYVILLE” 36
  • 37. CASWELL COUNTY Yancey, Yanceyville (Cont.) (Caswell) Type 3 33 mm Black, Brown 25 Feb 185x 7 Aug 1860 Type 4 30.5 mm Red 16 Aug 1862 30 Sep 1863 Type 5 25 mm Black 19 Jul 187x Type 6 24 mm Black 187x 188x Type 7 26 mm Blue 16 Aug 1882 26 mm Black 28 Jun 1882 11 Jan 1883 Type 8 28.5 mm Black 22 Jun 1883 7 Jan 1885 37
  • 38. CASWELL COUNTY Yancey, Yanceyville (Cont.) (Caswell) Type 9 27.5 mm Black 17 Feb 1894 Type 10 28 mm Black 14 Aug 1897 18 Aug 1897 Type 11 29 mm Black 3 Jul 1899 1 Sep 1907 Type 12 31 mm Black 1908 Type A/2 4-Bar 11 Jun 1913 26 Nov 1914 Type 13 32.5 mm Black 1910 Type B 4-Bar 9 Feb 1920 Type 14 31 mm Black Metal Duplex Type E2 22 Aug 1936 15 Aug 1955 38
  • 39. CASWELL COUNTY Yancey, Yanceyville (Cont.) (Caswell) Type 15 20.5 mm Black Universal Machine Type DT 200 15 Dec 1944 11 Oct 1963 Type 16 29 mm Magenta 9 Nov 1954 Type 17 20.5 mm Black International Machine Type Hz30 22 Jan 1966 11 May 1991 Type 18 33.5 mm Black 1963 Type F/2 4-Bar (27379) 15 Apr 1971 Type 19 27.5 mm Magenta 13 Feb 1984 Type 20 32 mm Black 1963 Type F/2 4-Bar (27379) 19 Sep 1984 39
  • 40. CASWELL COUNTY Yancey, Yanceyville (Cont.) (Caswell) Type 21 33 mm Black Self-Inking Postmarker Type 4A(27379) 7 Jun 1995 Type 22 31.5 mm Black Self-Inking Postmarker (27379) 12 Sep 2005 Receiving datestamp Type R1 29 mm Black 13 Oct 1899 4 Jul 1902 Type R2 32 mm Black 2 Feb 1911 Third Class Cancelers Type 1 34 x 17 mm Black 40
  • 41. CASWELL COUNTY Yarbro (Caswell) Richard C. Yarbrough 22 Apr 1887 Type 1 George B. Yarbrough 10 Dec 1895 28 mm Black Discontinued 14 Oct 1904 12 May 188x Papers to Blanch Type 2 27.5 mm Black 24 Jul 1893 41