OBION COUNTY TN - MISC - Postmasters and Post Office Locations of Obion Co. TN ********************************************************************************************************** Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm This file was contributed for use in the USGenWeb Archives by: Jane N. Powell ********************************************************************************************************** Beech Point, 1875-1893, moved to Lane, Dyer Co TN Carroll, Edward C, 2 Sept 1875 Roddy, Elizabeth, 23 Sept 1879 Fuller, Martha A, 17 May 1880 Roddy, Calvin, 21 Jul 1880 Wilson, John b, 8 Nov 1880 Moss, Fannie, 12 Dec 1882 to 19 Feb 1893 Boyett, 1888-1888, Moved to Kenton Clark, W. C., 14 April 1888 Clark, Martial L., 26 April 1888-31 Oct 1888 Bulah, 1847-1859, changed to State Line, Fulton Co KY Gentry, William, 27 Sept 1847 Ashcraft, Caswell, 19 Dec 1850 Glen, Daniel, 19 Mar 1852 to 29 Mar 1859 Butler, 1833-1835, discontinued 26 Oct 1835 Chester, Robert J, 28 Sept 1833 Bird, C. H., 4 Aug 1835 Cerro Gordo, 1847-1848, discontinued Abington, John T., 23 Dec 1847-28 Apr 1847 Clayton, 1874-1903, moved to Union City Brick, Henry C, 8 Jul 1874 discontinued 15 Feb 1875 Cloar, Thomas C, 27 Aug 1877 Williams, Erasmus L, 3 Jun 1878 Saunders, Cleon, 3 May 1880 Cloar, David H., 9 Nov 1880 Reeves, John W, 28 Jul 1881 Cloar, Thomas C, 1 May 1882 Caldwell, Wm H., 20 mar 1883 Reeves, Dora A, 22 Mar 1898 Caldwell, Albert E., 7 Apr 1898 Caldwell, Jos. E., 7 Sep 1899 Caldwell, Albert E, 18 Dec 1900 Clover Licks, 1858, discontinued 3 Aug 1860 Terrell, Thomas J, 7 Dec 1858 Compromise, 1857, formerly in KY, discontinued 25 Feb 1863 Beckham, Alex G, 13 Sept 1857 Crockett, 1875-1912, Moved to Rives 15 Jul 1912 McDearman, James H, 7 Jan 1875 Howard, Samuel F, 8 Oct 1875-discontinued 16 May 1876 Chadwick, Sue, 7 Oct 1878 Wade, Wm B, 14 Nov 1881 Norrid, Sarah A, 5 Sept 1882-moved Kenton 5 Mar 1884 Leiss, Nancy A, 5 May 1884 Wilder, Wm L., 8 Jan 1887 Howard, Sam'l F, 2 Feb 1887 Brown, Tennessee R, 28 Sep 1898 Jackson, Wm A, 24 Nov 1902-moved to Kenton 31 Aug 1903 Jackson, Cant, 28 Feb 1906 Jackson, Wm A, 21 May 1906 Crockett Station, 1859-1866, discontinued Bowers, Tomisher, 27 Dec 1859 Atkinson, Robert W, 3 Jul 1860 Price, Allison, 9 April 1861 Crystal, 1880-1902, Moved to Union City 30 Sept 1902 McRee, Francis M, 20 May 1880, discontinued 15 Feb 1883 Cross, George, 7 May 1883 Glover, Edward A, 28 Jan 1888 Douglas, Joseph A, 20 Mar 1888 Cloar, George P, 13 Feb 1889 Scott, Wm P., 5 Mar 1890 Kersey, John F, 29 Dec 1890 Kersey, Edward B, 18 Jun 1894 Johnson, Wm J., 31 May 1899, App, Rescinded, 6 Jun 1900 Darnall's Landing, 1858-discontinued 3 Sept. 1858 Tanner, Wm. W. 27 Feb 1858 Early Obion, 1869-discontinued 13 Sept 1872 Crawley, J. W., 20 Sept. 1869 Edgar, formerly North Edgar, 1874 Street, James E, 4 Sep 1874 Pate, Thomas N, 3 Mar 1875 Smith, Wm B, 3 Jan 1877 Verhine, Sam A, 21 Jun 1881 Name changed to McConnell, 29 Apr 1887 Verhine, Samuel A, 29 Apr 1887 Shelton, Wm L, 18 Apr 1890 Turner, Stephen B, 27 Sept 1890 Pate, Wm E, 17 Nov 1890 Chaney, Wm B, 22 apr 1893 Pate, Wm E, 13 Apr 1897 Thetford, Isaac G, 27 Dec 1898 Pate, Charles F, 8 Jan 1900 Ethridge, Wm, 8 Aug 1907 Pate, Charles F, 24 Apr 1909 Sellers, Bruse W, 7 Dec 1911 Lessars, Henry N, 25 Jun 1912 Cook, Wm O., 28 Oct 1914 Caldwell, Myrtle D, 9 May 1923 Brundige, Viola, 1 Feb 1927 Hasting, Tommye O'Dell, 14 Apr 1928, app rescinded 10 may 1928 Brundige, Viola, 10 May 1928 Caldwell, Luther, 31 Oct 1933?? Howard, Harold W, 29 Apr 1936, rescinded 29 Oct 1936 Moss, Richard H, 14 Nov 1936 McMahon, Delbert E, 13 May 1941 French, Era L, 14 Nov, 1941 discontinued 27 Mar 1942, moved to Martin TN Elbridge, 1883-1981 Richardson, Elbridge G, 12 Apr 1883 Rosenbaum, David, 15 Oct 1884 Wertheim, Jacob, 1 Feb 1886 Wakefield, Benjamin, 30 Aug 1889 Davidson, Hardy C, 9 May 1891 Worley, George W, 22 Mar 1894 Hall, Almus S, 2 Mar 1898 Stover, Wm T., 20 Apr 1904 King, Harvey T, 16 Apr 1914 Fleming, Una C, 29 Jan 1930 Sellers, Ralph B, 31 Aug 1960 Thompson, Nell, 11 Dec 1981 Fremont, 1847, discontinued 31 Jan 1903, moved to Union City White, Charles A, 6 Jan 1847 White, James A, 5 Oct 1855 Gray, William, 23 Oct 1857, discontinued 25 Jul 1860 Caldwell, Varner, 8 Jul 1874 Jones, James H, 15 May 1893 Caldwell, Louis O, 31 Aug 1893 Clack, Henry C, 29 Aug 1900 Owen, Powhaten H, 20 April 1901 Jordan, George W, 11 Oct 1901 Gaskins, 1902, discontinued 14 Sept 1903, moved to Obion Clymer, James W, 14 Aug 1902 Glass, 1886-discontinued 28 Feb 1845, moved to Obion McWherter, L. F., 20 Jan 1886 Peacock, Julius N, 15 May 1889 Campbell, White(h)horn, 28 Nov 1890 Starrett, Jodie (Miss), 7 Sep 1893 Harris, Maud, 4 Aug 1898 Ward, Curtis J, 4 Feb 1899 Ferguson, J. Frank, 8 Jul 1899 Holloway, Wm B, 14 May 1900 Simpson, Samuel G, 19 Feb 1902 Satterfield, John E, 13 Aug 1903 Nichold, Gilbert, 21 Mar 1911 Mitchell, Alex, 16 Mar 1918 Foster, James T, 7 Mar 1930 Cochran, Moses C, 24 Jun 1933 Gratio, 1898, discontinued 31 Jul 1908, moved to Elbridge Wray, Wm E, 16 Nov 1898 Sanders, Wm P, 20 Apr 1901 Wray, Wm E, 4 Dec 1902 Cunningham, Joseph f, 16 Oct 1903 Wray, Wm E, 25 Sept 1905 Disc. 31 Aug 1907, moved to Elbridge Order Rescinded 19 Aug 1907 Wray, Wm E, 25 Sept 1907 until 31 Jul 1908 Guelph, 1900-15 June 1904, moved to Troy Reeves, John W, 18 Sep 1900 Wills, Julis, 19 Aug 1901 Litton, Wm W, 16 Feb 1903 Harris, 1882-discontinued 31 May 1947, moved to Union City Powers, Wm H, 29 Nov 1882 Fry, Wm D, 21 Nov 1895 Discontinued 30 Apr 1930 moved to Union City Lennox, Hugh DeBow, 28 May 1935 Harris Station, 1869-29 Nov 1882, named changed to Harris Flournoy, Wattie, 4 Oct 1869 Powers, William H, 2 May 1876 Hathaway's Landing, 1860-discontinued 22 Sept 1866 Hathaway, Amos R, 28 Sep 1860 Hornbeak, 1881-1963 Hornbeak, James L, 13 Jan 1881 Williams, John R, 8 Feb 1882 Wilson, James M, 9 Feb 1883 Moultrie, Alfred M, 17 Oct 1883 Woods, Henry C, 19 Feb 1887 Walker, William J, 6 Oct 1892 Wilson, James M, 27 Mar 1893 Walker, Sonnie W, 9 Jul 1897 Walker, John H, 10 May 1900 Tate, Elbert M, 29 Aug 1911 Moultrie, L H., 16 April 1914 Darnell, Dewey, 14 Aug 1930 Hornbeak, Ralph G, 1 Jan 1945 Short, Gerald M, 11 Oct 1963 Inwood, 1881-discontinued 21 Jun 1882, moved to Harris Ward, John I, 25 April 1881 Johnsonville, 1828- moved to Dyer Co. 1 April 1840 Terrell, William, 30 Dec 1828 Harris, Abner, 23 Feb 1835 Kenton, 1859, named changed from Andalusia, Gibson Co TN Eckley, Harvey, 18 Mar 1859 West, Richard L, 14 Sep 1866 Montgomery, John M, 13 Feb 1868 McNeely, Thomas P, 4 Jan 1869 Powell, Robert W, 29 Oct 1869 Jones, William F, 11 Jul 1872 McNeely, Robert M, 22 Jun 1882 Graham, J D, 30 Dec 1885 McNeely, Robert H, 23 May 1889 Collins, Wm F., 7 apr 1893 Wade, Emily, 9 Apr 1897 Posey, Zada W, 25 Jul 1901 Wade, Zada, 16 Dec 1905 Dodson, Joe D, 6 Aug 1909 Pence, J. P. 12 Jan 1914 Penn, Sada P, 11 Sep 1914 Penn, Kate, 22 Dec 1914 Dodson, Harry K, 1 Oct 1923 Penn, Joe F, 21 Jul 1936 Smith, Carl W, 3 Dec 1965 Winters, Jimmy I., 11 Jan 1980 Glisson, Frances E, 9 Feb 1980 Lacy's Store, 1847-changed to Silver Top, 14 Sept 1847 Bird, Coleman H. Bird, 1 Jul 1847 Name Changed to Silver Top 14 Sept 1847 Bird, Coleman H, 14 Sep 1847 Wilson, Robert B, 21 June 1851 McCann, Archibald, 21 Apr 1852 Tipton, Wm A, 5 Nov 1852 Isler, John P, 25 March 1854 Atchinson, Appleton, 30 May 1856 Mobly, William, 11 Nov 1856 Davis, Joseph, 13 Sep 1859 Name changed to Tiptonville, 4 Oct, 1865 Harris, James C, 4 Oct 1865 Fry, Samuel, 3 Sept 1867 To Lake County, 5 September, 1870 Linseyville, 1828-discontinued 23 Aug 1831 Linsey, Neval, 17 Nov 1828 Mason Hall, 1837, changed to Masonhall 27 Nov 1894, moved to Kenton 31 Jan 1903 Garrison, John, 9 Aug 1837 Wright, Henderson W, 22 Aug 1845 Garrison, John, 5 Nov 1845 Robinson, Manliff D, 29 Jul 1847 Benton, Thomas H Jr., 19 Jan 1849 Postoffice discontinued 22 Sept 1866 Holloman, John, 27 Jan 1852 Wilson, Henderson m, 4 Sept 1855 Boyett, Baptist, 22 Apr 1856 Postoffice discontinued 22 Sept 1866 Clark, Martial L, 4 Jun 1879 Postoffice discontinued 2 Aug 1880 Josephus M. Davidson, 10 Mar 1890 Garrison, James C, 30 Jun 1890 Name changed to Masonhall, 27 Nov 1894 Morrow, Alonze, 27 Nov 1890 Thompson, Thomas L, 15 Jan 1896 Bynum, James T, 7 Jul 1897 Boyett, Lula, 27 Jul 1901 McAnna, 1897, discontinued 31 Oct 1903 and moved to Troy Ray, Jephthah, 20 Nov 1897 Ray, David M, 28 May 1900 Thompson, James H, 26 Jul 1901 Corum, Archibald D, 19 Feb 1902 McConnell, see Edgar Mineral Springs, 1883 discontinued 29 April 1895, moved to Lane?? Moore, Constant R., 2 Dec 1883 Minnick, 1888-1908 Minnick, Geo. E. R., 20 Oct 1888 Discontinued 1 Jun 1895, Reestablished Stover, James H, 14 Apr 1899 Howell, Thomas L, 12 Oct 1900 Discontinued 31 Aug 1907, moved to Elbridge Order rescinded, 19 Aug 1907 Howell, Thomas L, 12 Oct 1900 Discontinued 31 July 1908, moved to Elbridge Mitchell's Landing, 1846, name changed to Line, Fulton Co KY Mitchell, Stephen, 26 Feb 1846 Moriah, 1891, discontinued 31 Oct 1903, moved to Troy Curry, Fanny, 18 Jul 1891 Discontinued 17 Jun 1895 Kersey, John F, 26 Mar 1896 Jackson, Wm S., 3 July 1897 Gish, Wm S., 28 Apr 1902 Buchanan, J. M., 2 Jul 1903 Mt. Prospect, 30 Sep 1839, discontinued 23 Aug 1859 Hunter, James M, 30 Sep 1839 Discontinued 23 Jun 1842 Hunter, James M, 22 May 1852 Obion, 1874 Hubbard, Ephraim, 23 Jun 1874 Gambill, John T, 6 Aug 1875 Cathey, T. A. 28 Jan 1876 Crittenden, William, 7 Jul 1876 Smith, T. A. 3 Nov 1879 McWhirter, Lemuel, 12 April 1880 Smith, Alexander, 29 Nov 1880 Wilson, Alphonso, 4 Apr 1884 Moore, Ransom J, 15 Dec 1885 Wilson, Alphonso, 7 Jan 1886 Tucker, Dixon P, 5 Mar 1888 Steele, John A, 6 Aug 1889 Harris, Mollie, 8 Apr 1893 Lovell, Thoms O, 6 Aug 1889 Steele, Geo. M, 6 Aug 1909 Baird, Gordon B, 12 Jan 1914 Upton, Colby, 28 Apr 1823 Fox, Harmon B, 16 Jul 1936 Hamilton, Marvin O, 14 Dec 1954 Ledbetter, Paul R, 17 Feb 1961 Cunningham, Frank, 17 Aug 1962 Obionville, 1833, discontinued 27 Apr. 1840 French, John A, 23 Mar 1833 Nolen, George W, 13 Feb 1835 Pierce Station, 30 Apr 1864, discontinued 30 Apr 1955, moved to Fulton Pierce, Thomas M, 30 Apr 1864 Futrell, Joseph T, 25 Feb 1896 Mathews, Pollie, 16 Mar 1900 Lowe, Charles E, 12 Jul 1907 Hill, Wyatt T, 5 Feb 1910 Lowe, Amy, 24 Feb 1917 Polk Station 1874, named changed to Polk 11 Dec 1894 discontinued 1953, moved to Rives. Anderson, Andrew C, 22 Jun 1874 Polk, James, 27 Dec 1875 Riley, John A, 7 Feb 1876 Parrott, Wm L, 28 Dec 1877 Kemberline, Kosci, 30 Jan 1879 Lancaster, James M, 14 Jun 1879 Searce, Joseph W, 25 Jul 1888 Davidson, J. M., 8 Aug 1889, Appointment rescinded, 10 Oct 1889 Searce, Joseph W, 25 Jul 1888 Pryor, Henry H, 5 Dec 1890 Forrester, George, 27 Dec 1890 Name changed to Polk, 11 Dec 1894 Stewart, Fessie, 11 Dec 1894 Roberts, Lewis A, 19 Oct 1897 Peery, Jared L, 11 Apr 1914 Miller, Bessie C, 1 Feb 1940 Yates, Bessie Miller, 12 Oct 1942 Miller, Minnie Pearl, 1 Jul 1944 Poplar Ridge, 1830, discontinued 19 Aug 1847 Farris, Wilford, 29 Jul 1830 Discontinued 11 Sept 1832 Darnall, Henry M, 26 Feb 1846 Discontinued 19 Aug 1847 Protemus, 1882-discontinued 31 Jan 1903, moved to Union City Cunningham, George W, 21 Aug 1882 Kirk, Wm O, 23 Jun 1884 Iler, John R, 20 Aug 1887 Garrison, Charles W, 19 Feb 1892 Killion, Henry, 16 May 1895 Kirk, A. C. 29 Aug 1898 Shaw, 28 Sep 1898 Reelfoot, 1851-discontinued 23 April 1855 Moultire, John L, 17 Mar 1851 Barns, Randall M, 24 Mar 1852 River View Warner, S. A. 23 Dec 1847 Discontinued 8 Sept 1849 Samburg, 1890 Samburg, Charles, 15 Apr 1890 Downing, Charles R, 3 Nov 1891 Shaw, John S, 11 Oct 1892 Nailling, Fletcher T, 26 Sep 1903 Discontinued 15 Jun 1907, moved to Hornbeak Hayes, Lloyd, 16 May 1949 Hayes, Margaret M., 31 Aug 1951 South Reelfoot, 1877, discontinued 2 Feb 1881 Parrish, Addison, 12 Feb 1877 Griffith, L. L. 12 Nov 1880 Spoutspring, 1898, discontinued 15 May 1905, moved to Hornbeak Williams, Joseph A, 18 Nov 1898 Hamilton, James, 9 Jan 1904 Guthrey, John E, 6 Jul 1904 Totten's Wells, 1828, name changed to Jacksonville, 22 Dec 1857 Totten, Benjamin, 16 Aug 1828 Nailling, Willis A, 16 Jun 1847 Name changed to Jacksonville, 1857, discontinued 20 Feb 1867 Nailling, Willis A, 22 Dec 1857 Troy, 1824 Charlton, John, 21 Oct 1824 Williams, Rice, 5 Jan 1826 Harris, Wm S. S., 14 Jul 1830 Harris, Andrew S, 4 Apr 1833 Harris, Wm S. S., 13 Sept 1834 Sheeks, George, 1 May 1838 Moffatt, James S, 30 Dec 1845 Henry, Samuel C, 4 May 1846 Moffatt, James S, 15 Nov 1847 Harris, James M, 19 Dec 1851 Hill, William P, 24 Feb 1852 Alexander, Hiram K, 21 Apr 1853 Wylie, Francis, 26 Jun 1855 Harris, Jonathan A, 13 Sept 1859 Johnson, Joseph, 13 Dec 1865 Hewatt, R. A. 7 Feb 1866 Chambers, David A, 19 Apr 1966 Isbell, Wm D. 17 Oct 1866 Walker, William H, 6 Jan 1869 Scoggins, Alfred P, 13 Nov 1878 Wilson, James A, 28 Dec 1883 Everett, Nebraska, 13 Aug 1885 Bowman, Perry A, 17 Jul 1889 Caldwell, Alexander W, 31 Mar 1893 Bowman, Perry A, 7 Apr 1897 Crockett, Davy, 16 Apr 1914 Greene, Robert O, 20 Jul 1922 Bennett, John O, 1 Jul 1936 Taylor, Fred, 7 Jan 1943 Kendall, John V, 11 Mar 1944 Adkinson, Madge A, 31 Jul 1970 Culp, Thomas E, 13 Aug 1971 Newson, Judy, 28 Jan 1983 Norrid, Patsy J, 25 Jun 1983 Troy Station, 1866, changed to Rives, 12 March 1877 McAlister, 29 Jun 1866 Crowl, William L, 4 Dec 1871 Hamilton, Robert B, 21 Jul 1873 Name Changed to Rives 12 March 1877 Hamilton, Robert B, 12 March 1877 Bonner, Thomas J, 11 Nov 1878 Bush, James W, 17 Nov 1882 Botts, Geo. F., 25 May 1885 Benton, John M, 1 Nov 1886 Reeves, Sallie D, 27 Mar, 1893 Bush, James W, 10 Apr 1897 Bowman, Mannie L. 13 Oct 1908 Hogan, Wilson G, 26 Oct 1909 Cotten, Hal P., 18 May 1914 Hogan, Wilson G, 17 Mar 1924 Jennings, James O, 12 Dec 1928 Hunt, Hughes H, 18 June 1934 Jennings, John W, 31 Jan 1953 Hunt, Annie Louise, 6 Feb 1971 Long, Juanita T, 1 July 1977 Union City, 1857 Gibbs, Charles N, 27 Feb 1857 Ray, Thomas H, 12 Jan 1860 Patton, George W, 30 April 1861 Hughes, Daniel, 27 may 1863 Scates, William D, 26 Dec 1865 McMurry, Solomon, 11 Oct 1866 White, Daniel, 3 Jan 1867 Foster, Isaac H, 7 Nov 1867 Scates, Benjamin F, 18 May 1883 Richards, Wm P, 18 May 1883 Andrews, Wm R, 3 Aug 1885 Rowland, Carlos B, 17 Aug 1889 Gibbs, George A, 21 Dec 1893 Taylor, Geo. T, 18 Oct 1897 Keller, Allen D, 1 Dec 1910 Phebus, Geo W. Jr, 12 Feb 1915 Hudgins, Wm E., 15 April 1923 Guill, Clarence G, 1 Aug 1936 Guill, Evelyn A, 19 Feb 1938 Jones, Evelyn Guill, 4 Jan 1942 Rankin, Russell E, 1 March 1946 Moss, Charles T, 6 Feb 1959 Stone, Charles E, 31 Aug 1962 Lewis, Leon R, 30 Jun 1972 Bell, Jerry A, 25 Aug 1973 Wede, Charles R, 3 Sept 1977 Walnut Log, 1901-1909 Ward, Perry C, 2 Dec 1901 Discontinued 31 May 1909 Wilsonville, 1873, discontinued 10 Nov 1880 Perry, Terry H. C. 19 Sep 1873 Hornbeak, Eli A, 4 Apr 1876 Hornbeak, Franklin B, 8 Jan 1880 Wood, 1898, rescinded 29 Oct 1898 Tate, L. H, 7 April 1898 Woodland Mills, 1868 Burns, Daniel W, 22 May 1868 Haynes, Thomas B, 9 Sept 1868 Howard, W. S, 24 Jan 1871 Taylor, John E, 13 Jul 1871 Sanders, Calvin M, 25 Apr 1873 Lowensbrough, Thos. H. C., 2 Jul 1879 Hefley, John H, 17 Jul 1918 Hefley, Herbert E, 24 Feb 1921 Jones, Will J, 16 Nov 1923 Hefley, Mamie, 1 Aug 1926 Pruett, John C, 31 Jan 1938 Prather, Irma B, 31 Jan 1953 Garrigan, Vetta S, 30 Sept 1967 Bruer, Mary D, 15 Feb 1974 Passmore, Gene D, 31 July 1974