Adams County ID Archives History .....History Of Post Offices, Idaho ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/id/idfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Sharon McConnel sharon@bigskytel.com October 19, 2010, 2:33 pm ADAMS COUNTY POST OFFICES AND POSTMASTER APPOINTMENTS: (Abstracted from "History of Post Offices in Idaho." U.S. Post Office; Gem County Historical Society, http://www.gemcountymuseum.org/) ALPINE 1891-1907 established Oct 2, 1902, Mildred L. Witherson discontinued April 30, 1907, mail to Indian Valley at or near site of Mesa BEAR 1892-1963 established June 12, 1892, Frank Smith Amy Smith, September 10, 1897 Ada R. Smith, April 4, 1900 Maranda E. Carroll, February 27, 1905 William T. Robertson, October 8, 1907 Jessie A. Robertson, March 5, 1915 Mrs. Mary McGahey, December 5, 1936 Sidney F. Brown, December 16, 1938 Ruth I. Vandenburg, Jan 31, 1946 Mrs. Ruth I. Wilmarth (wed), August 13, 1946 Mrs. Marvis Inez McGahey, March 27, 1953 nee Warner discontinued, March 29, 1963, mail to Council 31 miles NW of Council 10 miles NE Homestead, Oregon NW Sec 35, T20N, R3W BEAR RURAL STATION, Branch of Council established April 1, 1963, Mrs. Beth Percelia Warner nee Kampeter, Mrs. Clarence Warner discontinued December 7, 1974 BLACK LAKE 1903-1907 established September 18, 1908, Robert B. Barbour John A. Nelson, February 19, 1907 discontinued October 31, 1907, mail to Iron Springs COUNCIL 1896-Date was COUNCIL VALLEY (county seat) established November 19, 1878, as Council Valley renamed Council April 29, 1896, Miss Effie E. Gray (failed to qualify) Miss Emma Morrison, July 29, 1896 (failed to qualify) James C. Lee, September 5, 1896, rescinded Phil S. Hendulite, September 8, 1899 Henry M. Jorgens, July 22, 1902 Irving J. Conway, February 11, 1907 Pearl Mitchell, May 5, 1910 Marguerite Mitchell, December 14, 1914 William F. Winsler, March 3, 1925 George W. Prout, October 10, 1923 46 miles NE of Weiser, 21 miles NE of Cambridge 27 miles SW of New Meadows corner common to Secs. 10, 11, 14 & 15, T16N, R1W COUNCIL VALLEY 1878-1896 renamed COUNCIL established November 19, 1878, Robert P. White Mrs. Martha J. Kesler, January 29, 1887 Annie Peton, November 25, 1891 William Percifield, May 29, 1893 Mrs. Effie E. Gray, March 2, 1894 re-named Council April 29, 1896. CUPRUM 1897-1965 established December 1, 1897, Edward P. Hall John A. Denny, November 16, 1898 Fred S. Curtis, January 23, 1901 Ferdinand Douglas, February 1, 1902 Joseph R. Sears, June 17, 1904 William H. Outhwait, January 8, 1927 Samuel J. Stephens, December 29, 1927 Maude M. Darland, December 9, 1929 discontinued February 26, 1965, mail to Council 40 miles NW of Council NW Sec. 10, T20N, R3W DALE 1888-1907, 1908-1910 established March 23, 1888, Clark Harrington Hattie Elliott, January 5, 1899 Frederick C. Wilkie, October 21, 1904 Charles W. Sutton, March 4, 1906 closed March 15, 1905, mail to Council re-opened George T. Russell, April 30, 1908 discontinued August 15, 1910 at mine about 25 miles NW of Council NW Sec. 8, T17N R3W DECORAH 1901-1903 established January 10, 1901, Curtis A. Stoops discontinued August 30, 1903, mail to Landore EVERGREEN 1905-1906 renamed STARKEY established November 27, 1905, Richard S. Starkey renamed Starkey February 5, 1906 FALLS 1890-1897 established May 5, 1890, Mrs. Minnie R. Gould Mrs. Nancy C. Clay, August 2, 1894 discontinued July 15, 1897, mail to Meadows about 18-20 miles N. of New Meadows Section 33, T21N, R1E FRUITVALE 1909-Date was LINCOLN established as Lincoln, January 25, 1909, Andy H. Carroll renamed Fruitvale April 23, 1909 Elbert E. Cook, December 19, 1910 Oscar A. Selman, January 27, 1912 May M. Robertson, February 9, 1913 Oliver Robertson, December 14, 1917 Charles E. Cox, December 20, 1920 Everett Ryals, April 6, 1925 Ray Sailor, March 22, 1930 7 miles N of Council, 26 miles SW New Meadows SW SE Section 10, T17N R1W GOODRICH 1901-1906 1912-1957 was MILLIGAN established January 4, 1901, Elmer V. Milligan Frank M. Brown, March 25, 1904 Jessie W. Crowell, February 1, 1905 Mrs. Dora Kiser, September 1, 1905 closed November 30, 1906, mail to Cambridge re-established September 10, 1910 as Milligan, Miford Hoffer re-named Goodrich January 23, 1912, Thomas Book Ashton Roby, November 20, 1913 Hazel Denney, January 8, 1918 Effie Ogilvie, January 10, 1919 Elizabeth Hopper, February 19, 1921 William A. Schmid, June 14, 1923 discontinued June 28, 1957, mail to Council on UPRy. 15 m. SW of Council SE Sec. 10, T15N, R2W HELENA 1890-1914 established September 29, 1890, Mose Fuchs Jessie H. Gilliland, December 4, 1891 (declined) discontinued Mary 13, 1892, mail to Dale (rescinded August 28, 1902) Hattie Alers, June 1, 1898 Closed August 31, 1902, mail to Landore (rescinded) Ferdinand Alers, September 19, 1902 discontinued February 28, 1914, mail to Landore about 5 miles NE of Cuprum, 16 miles NE of Homestead, Oregon SW Section 21, T21N, R3W INDIAN VALLEY 1873-Date established February 26, 1873, John G. Curtis William Monday, December 28, 1875 William C. McCullough, November 9, 1876 John V. Williamson, January 7, 1879 Isaac Spoor, September 8, 1879 Albert McDowell, December 28, 1881 Bernard Snow, May 20, 1883 Winfield S. Ryearson, July 10, 1886 Anna E. Wilkerson, October 14, 1891 Mrs. Matilda Sims, October 12, 1892 Matilda Fox, June 25, 1898 Edna L. Anderson, March 7, 1905 Walter E. Henke, April 13, 1908 Ivey Anderson, October 31, 1918 4 m. S. of Mesa; 15 m. E. of Cambridge SW Sec. 11, T14N, R1W IRON SPRINGS 1903-1908 established September 10, 1903, Henry B. Macey John J. Bye, February 17, 1905 William R. Evans, September 30, 1905 Charles Cadman, June 22, 1906 James D. Thorn, February 9, 1907 William McMillin, December 26, 1907 discontinued April 30, 1908, mail to Bear SW of Pollock, NE of Cuprum SW Sec. 10, T22N, R1W KRAMER 1907-1909 established June 7, 1907, Mary E. Davis closed November 30, 1909 re-established January 15, 1910, Mrs. Katie Allen rescinded May 21, 1910 LANDORE 1901-1920 established February 13, 1901, Mary A. Stronse Emma L. Brown, April 13, 1903 John L. Thompson, March 22, 1916 discontinued June 30, 1920, mail to Cuprum 4 m. NE of Cuprum NW Sec. 31, T21N R2W LINCOLN 1909-1909 renamed FRUITVALE established January 25, 1909, Andy H. Carroll renamed Fruitvale April 23, 1909 MEADOWS 1883-1966 established September 7, 1883, Calvin R. White Jonathan McMahan, December 4, 1896, did not serve William J. Warr, October 27, 1897 Thomas E. Martin, August 3, 1910 Carroll M. Lucas, June 1, 1911 Celestine M. Killoran, October 1, 1913, declined William F. Allfather, April 9, 1914 James W. Adamson, September 14, 196 Faith E. Adamson, January 20, 1919 George E. Rigson, August 1, 1919 Mrs. Sierra N. Rigson, June 23, 1927 Mrs. Claire J. Hurd, January 10, 1928 discontinued December 30, 1966, mail to New Meadows 11 miles NW of McCall NW NE Section 29, T19N, R2E MESA 1912-1985 was MIDDLE FORK established as Middle Fork, June 6, 1908, Charles Barbour renamed Mesa, March 26, 1912, Edward E. Hart Isaac S. Carter, November 5, 1914, declined Judah P. Gray, April 9, 1915 Charles P. Seymour, September 8, 1919 Maud N. Seymour, January 20, 1921 Enderse J. Van Hoesen, September 12, 1921 (see Alpine) 10 miles S. of Council NE NW Section 15, T15N, R1W MIDDLE FORK 1908-1912 renamed MESA established June 6, 1908, Charles Barbour renamed Mesa March 26, 1912 may have used one-word-name - Middlefork MILLIGAN 1910-1912 renamed GOODRICH established as Goodrich, January 4, 1901 discontinued November 30, 1906, Mail to Cambridge re-opened September 10, 1910 as Milligan, Milford Hoffer name Goodrich restored January 23, 1912 NEW MEADOWS 1911-Date established June 22, 1911, Clay A. Walker James M. Hart, August 2, 1911 George S. Mitchell, June 8, 1914 (end of record) ROSE 1885-1887 established November 12, 1885, Palmer W. Higgins discontinued September 12, 1887, mail to Indian Valley STARKEY 1906-1943 was EVERGREEN established as Evergreen November 27, 1905, Richard S. Starkey renamed Starkey February 5, 1906 Hannah L. Ketcham, February 12, 1916 William M. Brown, March 6, 1928 Winifred B. Lindsay, February 1, 1930 discontinued March 31, 1943, mail to Fruitvale 3 miles N. of Fruitvale SW Section 34, T18N, R1W TAMARACK 1911-1959 established May 2, 1911, 1911, Stephen F. Richardson Leroy V. Fury, December 6, 1913 (declined) James O. Nord, January 20, 1915 Nettie M. Karr, June 2, 1919 Oscar U. Karr, September 27, 1921 Nicholas F. Hungiker, November 1, 1921 Thomas J. Dolan, July 9, 1928 discontinued May 31, 1959, mail to New Meadows 8 m. W. of New Meadows 19 m. NE of Council center Section 30, T19N, R1E Tamarack Rural Station of New Meadows established June 1, 1959 discontinued August 31, 1967 WILDHORSE 1907-1952 established February 26, 1907, Guest L. McCall Adois McCall, January 31, 1908 Mary B. Fanning, September 23, 1911 Aliena McCall, December 12, 1914 Arthur Campbell, October 20, 1917 James Ballard, January 6, 1927 William J. Hunsaker, May 31, 1928 Eloise McClements, July 1, 1936 Henry J. Schmidt, September 1, 1942 Kathryn E. Rogers, January 1, 1944 Louise F. Rogers, August 20, 1946 George Pl Schoonover, January 26, 1952 discontinued August 31, 1952, mail to Council 34 m. NW of Council center of Section 34, T18N, R4W File at: http://files.usgwarchives.net/id/adams/history/other/historyo25nms.txt This file has been created by a form at http://www.genrecords.net/idfiles/ File size: 9.7 Kb