Penobscot county Formed February 15, 1816 from Hancock county

Alton (see West Argyle)

Alton Village

Established : July 1, 1854 Discontinued : October 26, 1868

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Daniel Milliken 1 July 1854 1855 18.06 12.74 1857 1859 1861 C. Berry 27 July 1861 Daniel Milliken 14 November 1861 1863 1865 George Milliken 29 October 1867 1867 Argyle (1) – Greenbush (1)

Established : June 22, 1832 Name changed to Greenbush : January 19, 1839 Discontinued : December 31, 1912, service from Bloomington

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts William E. Blackman 22 June 1832 1833 3.69 Henry Campbell 3 May 1834 1835 11.93 1837 14.82 1839 not in register Greenbush (19 January 1839) 15.80 1841 16.15 28.95 1843 2.04 4.78 Amos Bailey, Jr. 12 August 1841 31.79 52.89 Henry Campbell 26 February 1844 1845 15.85 27.86 1847 11.94 14.36 1849 12.51 16.53 1851 10.46 14.25 Cyrus Sprague 23 January 1851 0.65 0.83 1853 11.41 10.17 1855 19.88 10.53 1857 5.27 ----- Charles W. Campbell 30 January 1856 5.86 5.95 William Douglas 10 January 1857 not in register 1859 1861 Charles W. Campbell 1 August 1861 1863 Henry Campbell 15 January 1863 1865 1867 1869 Nathan Ellingwood 11 February 1875 T. Mullen 11 April 1881 Gilbert L. Comstock 10 April 1883 (Charles R. Hill) (1 November 1887) Darius L. Comstock 19 March 1903 Charles R. Hill 18 December 1907 Argyle (2)

Established : February 18, 1846 Discontinued : April 30, 1917, service from Oldtown

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Gideon J. Newton 18 February 1846 1847 13.72 14.43 1849 14.80 17.42 1851 18.35 21.49 1853 10.36 10.85 1855 7.50 4.25 F. Bussell 6 November 1854 10.94 4.55 1857 1859 1861 Washington C. Freese 16 August 1861 1863 Justus C. Jones 25 September 1862 1865 1867 1869 Alexander McKay 24 July 1871 Ruel H. Foster 3 November 1900

Arnold

Established : March 31, 1881 Discontinued : February 9, effective February 29, 1904, service from Carmel

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Henry A. Arnold 31 March 1881 Franklin Prescott 19 November 1886 William C. Moore 9 February 1891 Franklin Prescott 3 March 1894 Celia H. Mills 20 June 1898 Mrs. Ellen Rackliff 15 September 1900 Atkinson

Established in Penobscot county : June 29, 1822 Located in Piscataquis county : March 23, 1838 Name changed to North Atkinson : March 4, 1852 Discontinued : June 28, 1852

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts C. Clark 29 June 1822 1823 7.32 1825 10.34 1827 11.88 1829 14.18 1831 15.20 1833 16.56 John C. Brown 15 January 1834 1835 23.81 1837 not in register Daniel Chase 1 November 1836 33.34 (1839) 42.24 (1841) 39.93 68.75 (Elisha S. Hammond) (22 February 1841) no split (1843) 75.69 182.70 (1845) 36.64 63.80 (1847) 38.92 53.18 (1849) 39.94 50.19 (Edwin P. Snow) (8 February 1850) (1851) 40.90 52.00 (John H. Ramsdell) (6 October 1851) (North Atkinson) (28 June 1852) (1853) 0.66 0.95 Bangor (presidential office noted July 1, 1839)

Established in Hancock county : September 8, 1800 Located in Penobscot county : February 15, 1816

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Bulkley Emerson 8 September 1800 William Forbes 9 February 1801 Bulkley Emerson *1 April 1801 Horatio G. Balch *1 January 1807 William D. Williamson 27 November 1809 1816 132.44 1817 210.04 1819 190.53 1821 176.15 Royal Clark 2 July 1821 1823 209.56 1825 309.68 1827 487.58 1829 not in register Mark Trafton 16 May 1829 632.28 1831 740.24 1833 1,311.42 1835 2,000.00 1837 996.59 1839 726.72 Charles K. Miller 1 July 1839 1841 1,192.15 5.914.05 1843 2,967.15 12,717.61 1845 988.59 5,593.76 1847 1,978.51 5,237.54 Isaac C. Haynes 8 March 1848 1849 1,404.70 5,419.32 Joshua W. Carr 7 June 1849 not in register 1851 1,871.17 6,156.52 1853 1,441.15 4,413.00 Isaac C. Haynes 5 April 1853 78.99 1,048.58 1855 1,236.95 7,128.21 1857 926.97 4,724.53 Leonard Jones 1 April 1857 99.38 1,003.85 1859 1,633.54 5,596.53 1861 1,703.34 5,136.04 Jason Weeks 4 April 1861 296.70 1,007.34 1863 2,000.00 9,349.68 1865 3,200.00 14.482.67 1867 1,380.43 4,470.42 Charles K. Miller 24 August 1866 1,619.59 7,351.03 George Fuller 11 April 1867 615.38 1,458.67 1869 4,000.00 10,576.05 Augustus B. Farnham 25 February 1871 Frederick A. Cummings 28 February 1887 Augustus B. Farnham 1 July 1890 Charles E. Bliss 10 August 1894 John M. Oak 19 August 1898 Barnard

Established : March 6, 1834 Discontinued : December 5, 1837

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Stephen Palmer 6 March 1834 1835 1.86 1837 3.20

(Belden

(Established : September 11, 1895, rescinded October 23, 1896)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts (Jane McLaughlin) (11 September 1895) (resc. 23 Oct. ’96)

Birch Stream

Established : February 3, 1825 Discontinued : (1827)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Annaniel C. Rand 3 February 1825 1825 ----- 1827 0.40

Birchville

Established : December 21, 1896 Discontinued : September 30, effective October 15, 1902, service from Norcross

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Fred F. Perkins 21 December 1896 Blakesburgh – Bradford

Established : (1821) Discontinued : (1821) Reestablished : December 13, 1824 Name changed to Bradford : June 8, 1832

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Luke Wilder 1821 -----

Oren Briggs 13 December 1824 1825 not in register 1827 5.32 1829 7.62 1831 12.45 Bradford (8 June 1832) 1833 14.73 Marcian Seavey 8 May 1833 1835 25.59 1837 39.35 Gorham Davis 22 May 1838 1839 48.52 1841 50.58 80.75 1843 82.55 139.91 1845 43.09 69.26 1847 51.34 73.76 1849 96.92 117.81 Benjamin F. Atkinson 6 July 1849 1851 49.52 58.66 Edward Fletcher 12 December 1850 57.42 69.35 1853 59.57 59.49 Thomas R. Kingsbury 29 March 1853 19.98 7.70 1855 90.85 27.14 1857 1859 1861 Benjamin F. Atkinson 25 April 1862 1863 Thomas R. Kingsbury 30 March 1864 1865 1867 1869 Wilbur T. Kingsbury 13 May 1891 Charles L. Hall 16 June 1893 Wilbur T. Kingsbury 7 June 1897 Boydstown – Orneville

Established in Penobscot county : December 22, 1831 Located in Piscataquis county : March 23, 1838 Name changed to Orneville : April 21, 1844 Discontinued : (1904)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Stephen Dexter 22 December 1831 1833 3.85 also 1/9/32 1835 4.80 Abner Boyd 2 January 1833 not in register Ebenezer Ewer 2 September 1835 1837 8.49 1839 10.68 1841 8.99 16.22 1843 17.15 28.54 Orneville (21 April 1844) 1845 12.34 24.96 Abner Hoxie 1.43 0.96 1847 16.71 19.27 1849 20.83 26.86 1851 23.10 28.96 1853 14.16 12.37 George R. Hoxie 1855 13.16 6.07 Almon Sprague 1857 7.54 5.94 1859 1861 1863 1865 1867 1869

Bradford (see Blakesburgh)

Bradford Centre – Bradford Center

Established : November 12, 1877 Spelling changed (Center) : not specified in appointment register, probably 1893 Discontinued : September 6, 1957, service from Bradford

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Henry D. Barton 12 November 1877 Isaac Libbey 25 September 1884 Elizabeth L. Severance 7 May 1895 Everett A. Holt 28 August 1899 George H. Williams 14 January 1902 Elbridge L. Scribner 2 April 1906 Bradley (see Great Works (1))

Braggville – Sherman Statio – Stacyville (2) (presidential office from July 1, 1943)

Established : July 7, 1894 Name changed to Sherman Station : May 27, 1909 Name changed to Stacyville : October 1, 2003

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts T. Leen 7 July 1894 Andrew P. Leen 15 April 1905 Sherman Station (27 May 1909)

Stacyville (1 October 2003) Brewer (presidential office from October 1, 1891)

Established in Hancock county : (1812) Located in Penobscot county : February 15, 1816 Discontinued : (1818) Reestablished : December 26, 1818 Discontinued : December 18, effective December 31, 1900, became station of Bangor Reestablished : October 1, 1860

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts

John Brewer 1816 15.74 1817 29.33

Charles Rice 26 December 1818 1819 20.73 1821 16.24 1823 24.81 1825 32.25 Jonathan Burr 20 June 1826 1827 32.88 1829 23.26 1831 23.60 1833 42.54 1835 32.88 Edward H. Burr 8 December 1834 10.17 1837 84.91 1839 89.88 1841 82.28 141.50 1843 178.60 315.34 1845 96.05 169.52 1847 111.41 173.44 1849 149.01 189.50 1851 89.17 116.55 C. Wilson 12 December 1850 95.11 119.69 1853 143.63 112.27 Thomas Davis 5 December 1853 1855 225.60 69.66 1857 198.45 118.39 1859 227.28 165.76 1861 246.10 90.14 William Morgan 31 August 1861 1863 385.95 194.93 1865 443.71 550.16 1867 400.00 326.95 1869 420.00 385.86 Otis Gilmore 4 August 1869 Henry C. Snow 6 April 1874 William P. Burr 5 June 1879 Charles J. Burr 22 January 1883 George P. Aiken 2 September 1885 William Spurling 27 May 1890 Edward B. Burr 15 January 1896 William Sawyer 2 February 1900 Brewer Centre (see East Brewer (1))

Brewer Station

Established : (1900) Discontinued : (1903)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts

Brewer Village – South Brewer (presidential office from October 1, 1909)

Established : February 22, 1828 Name changed to South Brewer : June 3, 1889 Discontinued : March 31, 1926, service from Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Benjamin Goodwin 22 February 1828 1829 26.11 1831 20.72 1833 35.32 1835 34.03 1837 34.85 1839 not in register William S. Stearns 12 October 1838 35.24 William A. Farnsworth 1 January 1840 1841 35.04 Rufus K. Cushing 5 June 1841 no split 62.07 1843 100.08 175.85 1845 47.13 80.65 Galen J. Brewer 23 October 1845 1847 48.95 61.65 1849 65.91 84.44 1851 71.70 90.24 1853 60.42 52.62 1855 84.37 31.68 1857 George Y. White 29 June 1857 1859 Rufus K. Cushing 18 May 1859 Jefferson B. Meservey 14 April 1860 1861 Charles G. Sterns 20 October 1860 1863 1865 George O. Goodwin 30 March 1865 1867 Daniel Shedd 17 December 1867 1869 South Brewer (3 June 1889) Charles F. Nickerson 28 January 1891 Benjamin Kingsbury 6 April 1893 Leslie E. Southworth 14 November 1893 Fred W. Coane 8 October 1897

Brownsville – Brownville (presidential office from October 1, 1907)

Established in Penobscot county : September 29, 1824 Located in Piscataquis county : March 23, 1838 Spelling changed (no internal “s”) : date not specified in appointment register, probably 1893

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Nathan W. Sheldon 29 September 1824 1825 2.24 1827 5.63 1829 9.20 1831 10.26 1833 13.18 James Gilman 31 December 1833 1835 24.52 1837 24.10 (1839) 35.80 (Phineas Morrill) (27 August 1839) (1841) 30.36 46.63 (1843) 9.86 14.91 (Eleazer A. Jenks) (19 October 1841) 59.94 93.29 (1845) 42.04 68.19 (1847) 64.11 98.33 (1849) 79.36 103.45 (1851) 91.18 118.39 (1853) 69.56 69.45 (William W. Willard) (11 April 1853) 16.61 11.68 (1855) 110.69 45.36 (1857) (1859) (1861) (Charles L. Dunning) (30 December 1861) (1863) (1865) (1867) (1869) (Nathan C. Herrick) (24 September 1885) (Charles H. Dunning) (3 April 1889) (Caarroll E. Herrick) (14 July 1893) (Charles H.Dunning) (30 June 1897)

Burlington (see Hurd’s Ridge)

Butman’s Mills (see Dixmont Mills) Cardville – Greenbush (2)

Established : September 5, 1890 Name changed to Greenbush : November 13, 1999

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Charles E. Ashe 5 September 1890 Mrs. Myra Ashe 29 June 1891 Elbridge Kennedy 23 May 1893

Greenbush (13 November 1999) Carmel (presidential office from April 1, 1920)

Established : October 7, 1818

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Israel Johnson 7 October 1818 1819 1.25 1821 2.90 1823 2.44 1825 2.87 1827 5.04 1829 6.31 1831 6.99 1833 9.31 William Emery 18 February 1833 not in register 1835 15.97 1837 29.31 Israel Johnson 17 June 1837 1839 44.32 Franklin Ruggles 20 February 1839 no split 1841 36.60 67.52 1843 14.49 26.29 George W. Chamberlain 4 November 1841 58.20 105.59 1845 23.87 45.14 Fuller 21 February 1845 17.31 32.06 1847 46.50 71.82 1849 66.73 85.49 Israel W. Johnson 12 April 1850 1851 66.32 86.12 1853 45.72 39.93 1855 86.92 26.63 1857 1859 Edward M. Johnson 30 September 1858 1861 Benjamin F. Hopkins 5 June 1861 1863 Isaac A. Worcester 25 September 1863 1865 Hiram Ruggles 26 July 1865 1867 Israel W. Johnson 1869 Camillus K. Johnson 2 July 1869 Dewitt C. Johnson 4 March 1878 F. Marion Simpson 11 August 1885 Levisa V. Dodge 26 March 1889 Henry O. Parkman 14 April 1893 Lewis C. Whitten 26 March 1896 23 September 1897 Carroll

Established : December 3, 1845 Discontinued : January 23, 1975, effective November 8, 1974, service from Springfield

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Galen Gates 3 December 1845 1847 11.45 13.44 1849 17.67 22.91 1851 21.37 27.67 1853 17.24 18.05 1855 27.48 12.97 1857 1859 1861 1863 1865 Benjamin W. Blanchard 27 July 1865 1867 1869 George Curtis 2 February 1871 Mrs. Mary E. Curtis 14 September 1880 Calvin Lane 20 October 1889 Herbert O. Spencer 23 April 1890 Alonzo Noble 13 May 1893 Mrs. Marilla M. Palmer 30 June 1897 Charleston (presidential office April 1, 1924 to June 30, 1933, from July 1, 1943)

Established : November 17, 1827

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Dunstan Page 17 November 1827 1829 20.15 Dustan 1831 19.28 1833 22.50 1835 24.74 1837 36.40 1839 43.28 1841 48.13 84.56 1843 81.39 149.04 1845 30.77 53.86 Buxton Dougherty 16 May 1845 not in register Truxton 1847 37.40 48.48 George A. Pierce 8 April 1848 1849 51.21 61.56 Amasa Holden 8 June 1849 0.95 1.44 John E. Foss 4 December 1849 1851 62.50 77.27 1853 42.40 41.60 Mark Hatch 29 March 1853 10.05 3.23 1855 75.24 25.05 1857 Amasa Holden 1 June 1857 1859 1861 Dunning 29 August 1861 1863 1865 1867 1869 Thomas J. Peaks 12 October 1871 Henry C. Holden 16 July 1885 Thomas J. Peaks 29 March 1889 Alfred M. Beede 14 June 1893 Thomas J. Peaks 19 June 1897 Chester

Established : August 1, 1854 Discontinued : September 11, 1866 Reestablished : February 6, 1867 Discontinued : September 10, 1868 Reestablished : December 30, 1868 Discontinued : November 22, 1881

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Walter Haynes 1 August 1854 1855 2.30 1.82 1857 1859 1861 1863 George H. Haynes 13 January 1864 1865 Walter Haynes 28 August 1865 Miss Synthia J. Haynes 31 November 1865 Miss Lydia Keene 23 April 1866 1867

Mrs. Martha Orcott 6 February 1867 1869

Miss Lydia A. Keene 30 December 1868 Walter Haynes 11 July 1871 Martin H. Haynes 7 November 1880

Chester Mills

Established : November 24, 1884 Discontinued : December 10, 1887, service from Lincoln Centre

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts George H. Hathorn 24 November 1884 Ida M. Fleming 31 July 1886 Clifton

Established : June 20, 1850 Discontinued : October 31, 1853 Reestablished : June 30, 1868 Discontinued : December 31, 1927, service from East Eddington Reestablished : February 1, 1928 Discontinued : March 15, 1930, service from East Eddington

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Thomas Parks 20 June 1850 1851 3.47 4.58 1853 4.24 4.88

Edward J. Penney 30 June 1868 1869 Benjamin Penny, Jr. 14 September 1871 Evie S. Penney 4 December 1885 Evie P. Chick 5 May 1899 Edward J. Penney 7 September 1906 Maria M. Penney 21 July 1908

Collegetown (see Dixmont) Corinna (presidential office from January 1, 1907)

Established in Somerset county : June 7, 1826 Located in Penobscot county : February 10, 1833

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts James Hawes 7 June 1826 1827 4.63 1829 12.28 1831 16.47 1833 23.32 1835 20.59 1837 52.61 1839 31.76 1841 36.70 60.74 1843 60.89 104.91 1845 21.80 37.98 Robert Moor 2 June 1845 not in register 1847 35.28 39.45 1849 16.99 21.60 James Hawes 27 December 1848 26.17 32.45 Jonathan S. Pratt 8 June 1849 1.58 2.09 1851 53.63 64.48 1853 25.48 25.14 Volney A. Sprague 20 January 1853 20.20 12.24 1855 81.35 14.04 1857 Ebenezer D. Roberts 6 September 1856 1859 1861 Volney N. Sprague 31 August 1861 1863 1865 1867 1869 Seth Morse 29 June 1869 Elam P. Burrill 17 October 1877 Mark P. Hamilton 24 September 1885 Will J. Burrill 5 June 1889 Asa L. Grant 31 May 1893 Will J. Burrill 7 June 1897 William J. Wood 14 September 1907 Corinna Centre

Established : April 23, 1835 Discontinued : (1895) (not specified in appointment register)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Luther Harmon 23 April 1835 1837 9.90 Harmer 1839 not in register 1841 12.08 17.48 1843 24.83 39.34 1845 13.14 20.23 Freeman Knowles 18 April 1846 1847 15.38 16.06 1849 26.15 29.94 1851 15.00 17.73 1853 5.36 5.37 Josiah B. Butler 13 December 1852 3.70 3.12 Freeman Knowles 17 December 1853 1855 11.29 4.00 1857 1859 1861 1863 1865 1867 1869 Winckworth S. Allan 30 March 1874 Lena L. Allan 29 May 1883 Winckworth S. Allan 25 September 1889 Corinth (1)

Established : April 28, 1819 (Name changed to West Corinth : March 28, 1902, rescinded April 8, 1902) Discontinued : June 13, effective June 30, 1904, service from Kinduskeag

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Isaac Hodsdon 28 April 1819 1819 ----- 1821 7.80 Richard Palmer 8 July 1822 1823 8.28 1825 10.09 1827 5.58 Skinner 23 May 1829 1829 11.08 1831 14.97 1833 15.60 1835 12.07 Charles C.P. Smith 19 November 1834 5.31 Nelson Wheeler 21 August 1835 1837 18.32 1839 19.96 1841 17.58 29.18 1843 36.95 68.28 Elbridge H. Bragdon 27 April 1844 1845 26.40 48.95 1847 20.21 22.14 1849 20.92 27.19 1851 27.65 32.11 1853 16.61 12.62 1855 18.60 3.15 Charles Hodsdon 1 September 1855 1857 1859 1861 John L. Robinson 3 January 1862 1863 1865 1867 William A. Deering 14 January 1868 1869 Elbridge H. Bragdon 28 October 1869 Warren E. Jordan 22 September 1893 Charles Hodsdon 13 October 1894 Warren E. Jordan 4 January 1899 Charles B. Bragdon 2 May 1901 (West Corinth) (28 March 1902) (resc. 8 Apr. ’02) Frank N. Folley 13 February 1904

Corinth (2) (see East Corinth)

Costigan (see North Milford) Damascus

Established : November 20, 1885 Discontinued : December 15, 1911, service from Carmel

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Horace H. Wheeler 20 November 1885 Samuel H. Wheeler 2 October 1889 Rufus W. Simpson 2 December 1901

Deerfield – Prentiss

Established : September 9, 1854 Name changed to Prentiss : August 23, 1859 Discontinued : December 9, 1875 Reestablished : April 12, 1877 Discontinued : June 2, 1879 Reestablished : August 17, 1895 Discontinued : February 16, 1973

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joshua T. Baldwin 9 September 1854 1855 4.47 2.86 1857 1859 Prentiss (23 August 1859) John Judkins 16 November 1863 John Thompson 11 March 1874

John Thompson 12 April 1877

J. Frank Thompson 17 August 1895 Grace Thompson 19 November 1908 Dexter (presidential office from June 8, 1870)

Established : January 12, 1819

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Jonathan Farrar 12 January 1819 1819 ----- 1821 9.00 Gilman M. Burleigh 7 May 1822 1823 10.48 1825 13.01 1827 23.24 1829 23.98 1831 36.80 1833 59.97 1835 66.72 1837 131.53 1839 158.20 1841 148.80 244.17 1843 19.08 24.07 Augustus S. French 6 July 1841 339.96 576.11 1845 191.48 314.39 1847 202.40 300.88 1849 284.37 352.36 1851 321.15 423.89 1853 188.75 317.55 George Hamilton 29 March 1853 42.63 67.80 1855 379.06 423.39 1857 1859 1861 Nathaniel Dustin 28 June 1861 1863 1865 1867 1869 Henry L. Wood 29 June 1869 Mudgett 29 January 1887 David H. Mudgett 12 March 1889 Nathan F. Roberts 4 April 1892 Edward H. Chase 27 May 1896 Freeman D. Dearth 5 June 1900 Dixmont (also known as Collegetown to 1819, Stets puts name change in 1808)

Established in Hancock county : September 18, 1806 Located in Penobscot county : February 15, 1816 Located in Cumberland county : at or after June 9, 1903 Located in Penobscot county : date not indicated

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Benjamin Butman 18 September 1806 1816 11.90 or Colledgetown 1817 11.87 or Collegetown 1819 12.05 1821 10.98 1823 12.51 Samuel Butman 11 March 1824 1825 15.74 1827 29.62 Frederick A. Butman 26 November 1827 1829 35.33 1831 34.99 1833 41.37 1835 50.09 Jesse Robinson 22 June 1835 1837 99.45 1839 not in register (Samuel B. Mitchell) (20 September 1838) (declined) Robert D. Crocker 8 December 1838 133.64 1841 129.08 108.11 1843 200.10 206.74 Charles H. 12 June 1844 1845 74.57 120.30 William A. Gilman 14 June 1845 not in register Brown 31 March 1846 1847 57.88 70.36 Frederick A. Butman 7 April 1847 18.59 25.39 1849 89.75 114.23 1851 81.42 105.79 1853 57.13 50.05 1855 71.77 35.67 1857 61.29 52.97 Gustavus S. Dinsmore 20 February 1857 20.28 6.17 1859 59.62 34.59 John P. Brown 15 June 1860 1861 3.47 1.97 1863 54.84 35.70 James M. Evans 5 January 1863 44.71 38.49 1865 23.54 8.41 Henry Butman 7 November 1864 37.78 58.27 1867 45.94 102.98 Daniel Piper 28 April 1868 1869 66.00 61.81 Benjamin Piper, Jr. 5 September 1874 87.00 37.02 Hrs. Helen M. Piper 31 January 1876 Ezra M. Dolloff 4 March 1878 Albert R. Day 4 April 1887 Joseph W. Harding 5 June 1888 Emerson Jewell 17 July 1888 Albert R. Day 17 June 1889 Alberta B. Day 6 December 1892 Elizabeth E. Harding 24 May 1893 Clarence H. Leavitt 14 July 1897 Joseph W. Harding 9 June 1903

Dixmont Mills – Butman’s Mills – Dixmont Centre – Dixmont Center

Established : April 15, 1850 Name changed to Butman’s Mills : June 18, 1852 Name changed to Dixmont Centre : January 7, 1854 Discontinued : September 1, 1856 Reestablished : February 6, 1857 Spelling changed (Center) : June 6, 1893 Discontinued : July 17, effective August 31, 1905, service from Dixmont

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Edmund Chase 15 April 1850 1851 18.66 21.61 Butman’s Mills (18 June 1852) 1853 2.14 2.60 Alfred Berry 23 September 1853 10.21 10.53 Dixmont Centre (7 January 1854) 1855 10.21 6.63 Thomas J. Banks 10 February 1855 6.70 3.85 Cook 16 November 1855 1857

Alfred Porter 6 February 1857 Stephen Bickford 29 April 1858 1859 1861 Samuel P. Cushman 29 August 1861 1863 1865 1867 David P. York 23 May 1868 1869 William B. Reed 8 August 1872 Peregrine White 25 March 1873 Fred W. Brown, Jr. 9 December 1875 John N. Hoit 11 February 1876 Albert Mudgett 4 April 1887 Henry E. Hawes 24 April 1888 Charles G. White 6 June 1893 Stephen Mudgett 17 October 1893 Melville W. Toothaker 27 February 1899 Henry C. Hawes 15 July 1902 Dover – Dover Foxcroft (presidential office from July 2, 1891)

Established in Penobscot county : November 14, 1823 Located in Piscataquis county : March 23, 1838 Name changed to Dover Foxcroft : December 1, 1922

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Thomas Davie 14 November 1823 1825 10.11 Davee 1827 18.29 1829 27.79 1831 29.62 1833 36.82 Shaw Patten 6 April 1833 1835 42.10 1837 51.23 James R. Leighton 13 February 1838 (1839) 66.60 (1841) 63.47 107.76 (Charles E. Kimball) (7 January 1841) no split (1843 130.31 218.16 (1845) 76.63 126.46 (Manley Eames) (7 June 1845) (1847) 87.50 120.08 (1849) 117.64 145.79 (Charles H. B. Woodbury) (5 September 1849) (1851) 154.43 185.22 (1853) 107.44 383.62 (Abijah B. Chase) (22 April 1853) 20.46 54.96 (1855) 198.69 472.77 (1857) 202.95 136.37 (Sumner L. Thompson) (27 April 1857) 169.96 99.18 (1859) 23.98 18.23 (1861) 166.41 91.84 (Charles B. Woodbury) (19 March 1861) 45.44 37.42 (1863) 320.75 280.87 (1865) 370.01 474.70 (1867) 340.00 242.86 (1869) 320.00 230.07 (George H. Barrows) (4 November 1885) (Nathan C. Stowe) (5 October 1889) (Darius F. Ayer) (9 January 1896) (Arthur A. Dinsmore) (18 January 1900)

Down East (see Oxford) Drew

(Established : (1873) , discontinued : (1874) noted in Forte, not in appointment register) Reestablished : February 5, 1902 Discontinued : May 31, 1924, service from Kingman

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Orlie L. Sprague 5 February 1902 Mary A. Plourde 23 April 1908 Dutton – Glenburn

Established : (1824) Name changed to Glenburn : January 11, 1840 Discontinued : October 11, effective October 15, 1900, service from Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Elisha Gibbs 13 October 1824 1825 0.36 1827 2.43 1829 2.98 1831 2.71 1833 4.70 1835 5.00 1837 5.54 Smith 28 December 1838 1839 8.56 Glenburn Robert Harvey 11 January 1840 1841 12.00 22.00 1843 2.22 4.00 Philip Morrill 25 August 1841 26.70 47.49 Andrew Merrill 26 March 1844 1845 12.64 24.77 1847 16.54 19.56 1849 20.02 25.47 1851 19.62 26.14 1853 11.24 14.08 Mary Merrill 7 January 1853 3.72 3.12 1855 16.70 8.01 1857 7.25 2.69 Samuel J. Emery 8 December 1856 9.32 18.36 1859 Mark H. Davis 20 January 1859 1861 Samuel J. Emery 11 July 1860 Ward Scripture 20 October 1860 Oliver S. Scripture 11 September 1861 1863 1865 Nathan Parsons 6 May 1865 1867 1869 Charles E. Hammond 29 March 1870 Wilmot W. Walker 19 February 1872 Moses A. elkins 4 February 1873 John M. Cort 21 January 1878 Oliver S. Scripture 23 January 1878 William Goodwin 21 June 1880 Charles M. Brown 24 August 1885 Andrew J. Potter 3 September 1887 Elihu B. Colomy 21 May1 889 William H. Megquier 9 May 1893 Castanas A. Morrill 9 January 1897 B. Emery 22 April 1899 Eagle

Established : August 6, 1884 Discontinued : May 11, 1887, service from Charleston

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Warren Weymouth 6 August 1884

East Bangor (see Six Mile Falls (1))

East Bradford

Established : June 9, 1853 Discontinued : November 6, effective November 14, 1903, service from Bradford Center

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Francis A. Plaisted 9 June 1853 1855 20.56 9.57 Lewis H. Todd 15 June 1855 1857 Luther M. Williams 29 December 1856 1859 1861 Cyrus P. Church 19 January 1861 1863 1865 Spencer Arnold 25 May 1866 1867 Cyrus P. Church 9 June 1868 1869 Spencer Arnold 20 September 1869 Cyrus P. Church 11 April 1873 Charles P. Church 16 March 1880 Frank C. Plaisted 22 December 1884 (Mrs. Aurora P. Bodge) (29 October 1889) Mrs. A.H. Houston 2 November 1889 Mrs. Martha V. Houston 4 December 1889 Orlando H. Lovett 6 October 1890 Martha V. Houston 6 September 1893 John N. Marshall 2 October 1895 Mrs. Martha V. Houston 19 September 1898 East Brewer (1) – Brewer Centre – Holden (2)

Established : November 28, 1829 Name changed to Brewer Centre : June 16, 1847 Name changed to Holden : August 16, 1852 Discontinued : July 10, 1866 Reestablished : October 29, 1867 Discontinued : July 16, 1872

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts William W. Niles 28 November 1829 1831 11.29 1833 4.67 Jonathan Fogg 21 July 1832 5.08 1835 6.60 1837 8.58 1839 12.16 1841 19.56 36.73 Timothy George 5 June 1841 no split 1843 53.41 91.67 1845 27.68 46.86 Luther N. Jones 7 June 1845 1.29 2.19 1847 43.91 49.84 Brewer Centre (16 June 1847) not in register 1849 33.47 41.43 1851 49.23 62.41 1853 10.11 6.88 Holden (16 August 1852) 25.51 16.75 1855 40.45 8.69 1857 48.03 19.75 1859 1861 1863 1865 1867

Byron D. Morrill 29 October 1867 1869 John F. Robinson 12 October 1869 Martin L. Jones 19 November 1869

East Brewer (2) (see Gilmore’s Corner) East Corinna

Established : April 2, 1891 Discontinued : January 27, effective February 28, 1902, service from Corinna

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Everett Dearborn 2 April 1891

East Corinth – Corinth (2) (presidential office April 1, 1921 to June 30, 1934, from July 1, 1938)

Established : June 17, 1825 Name shortened to Corinth : July 1, 1998

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts David Adams Grove 17 June 1825 1827 3.15 1829 4.80 1831 10.24 1833 17.51 1835 28.12 1837 14.79 John Ewer 2 May 1837 no split 1839 61.56 1841 60.11 93.97 1843 16.45 26.89 Reuben Ball 4 September 1841 101.80 165.76 Anderson Parker 14 January 1844 1845 57.80 89.86 William McLaughlin 12 June 1846 1847 78.11 119.51 Chauncey Cochran 21 January 1848 1849 116.37 139.92 1851 2.12 1.63 Anderson Parker 25 June 1850 125.36 156.35 Alson L. Carey 9 February 1852 1853 46.74 48.26 Henry K. Dexter 6 January 1853 47.84 30.37 1855 141.63 58.46 Alson L. Cary 13 August 1855 1857 James Weston 2 May 1857 1859 James Knowles 11 April 1860 1861 Henry K. Dexter 10 August 1861 1863 1865 1867 1869 Jared Fuller 8 May 1876 Roscoe N. Kingsbury 18 October 1878 Timothy McDonald 6 August 1883 Edwin R. Bean 2 September 1885 Everett P. Beale 21 May1 889 Fred C. Hill 18 April 1893 Zopher R. Duran 10 April 1897

Corinth (1 July 1998)

East Dixmont

Established : January 5, 1849 Discontinued : July 17, effective August 31, 1905, service from Dixmont

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Amos Whitney 5 January 1849 1849 5.30 5.82 1851 19.88 23.33 1853 10.55 12.07 Benjamin C. Grant 31 March 1854 Amos Whitney 27 May 1854 1855 17.16 12.11 1857 1859 1861 1863 1865 1867 1869 Joseph A. Smith 4 May 1881 Amos F. Stevens 15 October 1885 Edward A. Tarr 21 August 1886 John T. Porter 29 May 1889 Walter M. Prilay 14 September 1896 John T. Porter 31 March 1899 Horace Croxford 13 April 1903 East Eddington – Eddington (2)

Established : June 11, 1840 Name shortened to Eddington : December 12, 1995

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Curtis Elkins 11 June 1840 1841 11.08 15.88 William H.Y. Johnson 4 November 1840 no split 1843 32.35 45.60 1845 20.52 30.40 Daniel Spinney 25 June 1845 William H.Y. Johnson 16 July 1846 1847 31.38 38.72 1849 40.57 46.35 Luke S. Mills 24 September 1849 William Bunker 24 October 1849 1851 17.13 19.50 Luke S. Mills 30 October 1850 24.12 28.88 1853 36.01 29.39 1855 46.02 17.37 1857 Sanford D. Clewley 16 April 1857 1859 Joseph Penny 6 November 1858 1861 1863 1865 William H.Y. Johnson 14 March 1865 1867 1869 A.F. Morrill 23 July 1877 Albion F. Merrill 6 August 1877 George A. French 13 December 1907

Eddington (12 December 1995) East Exeter

Established : February 16, 1855 Discontinued : October 19, 1896, effective January 18, 1897, service from Exeter Reestablished : (1897) Discontinued : (1904)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts John Cutler 16 February 1855 1855 9.21 0.77 Thomas Bryer 10 August 1855 1857 Mrs. Anna J. Abbee 6 September 1856 1859 1861 Lorenzo D. Bulters 12 September 1861 1863 1865 1867 1869 Charles L. Abbee 16 November 1885 Greenleaf M. Twombly 20 April 1889 Nettie E. Smith 15 June 1891 John W. Swett 19 May 1893 (Francis P. Lovett) (9 July 1895) Francis P. Lovett 26 July 1895

East Hampden

Established : January 31, 1850 Discontinued : January 15, 1917, service from Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts William Cary 31 January 1850 1851 18.73 24.17 1853 20.93 16.30 1855 36.08 10.39 1857 1859 1861 1863 1865 Thomas Cary 26 September 1864 1867 1869 John Leary 21 December 1887 Frank Cary 26 March 1889 William E. Frost 10 December 1892 John Leary 13 April 1893 William E. Frost 16 April 1897 Horace H. Huntting 19 October 1899 East Holden (1) (see Gilmore’s Corner)

East Holden (2) – Holden (3) (presidential office from July 1, 1944)

Established : April 24, 1884 Name shortened to Holden : August 1, 1995

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Rodney O. Pinkham 24 April 1884 Thomas McLaughlin 21 March 1887 Rodney O. Pinkham 9 April 1889 Iola M. Pinkham 27 May 1891 Thomas McLaughlin 6 April 1893 Iola M. Pinkham 21 July 1897 East Howland – Enfield (1) – West Enfield (1)

Established : March 31, 1829 Name changed to Enfield : May 2, 1835 Name changed to West Enfield : February 6, 1844 Discontinued : November 15, 1844 Reestablished : December 6, 1844 Discontinued : October 16, 1845 Reestablished : January 31, 1850 Discontinued : April 30, 1855 Reestablished : July 10, 1855 Discontinued : January 18, 1875 Reestablished : (1904)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Josiah Fowle 31 March 1829 1831 6.07 Also 4/18/29 1833 8.29 1835 14.19 Enfield (2 May 1835) not in register Theodore Taylor 15 March 1836 1837 21.94 1839 15.00 1841 11.31 18.59 1843 20.64 33.17 West Enfield (6 February 1844) 1845 3.02 3.12

Theodore Taylor 6 December 1844 2.73 2.22

Nathaniel Jones 31 January 1850 1851 6.89 9.17 Albert Spencer 28 January 1852 1853 9.30 9.19 William Merrifield 29 October 1853 1855 4.34 0.86

Nathaniel Jones 10 July 1855 1857 10.93 5.36 1859 1861 1863 1865 1867 1869

East La Grange

Established : July 29, 1889 Discontinued : April 19, effective April 30, 1900, service from La Grange

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Stephen F. Duren 29 July 1889 East Lincoln

Established : June 4, 1867 Discontinued : August 11, 1869 Reestablished : September 20, 1869 Discontinued : December 8, 1887, service from Lincoln Reestablished : January 18, 1888 Discontinued : August 3, effective August 31, 1908, service from Lincoln

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Mrs. Arabina Ludden 4 June 1867 1869

Mrs. Arabina Ludden 20 September 1869

John B. Ludden 18 January 1888

East Lowell

Established : May 5, 1856 Discontinued : July 31, 1919, service from Enfield

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Thomas W. Porter 5 May 1856 1857 Miss Mary S. Porter 24 July 1857 1859 1861 1863 1865 1867 1869 Elbridge G. Wakefield 1 November 1875 Errick H. Wakefield 4 May 1880 Lorenzo D. Shorey 8 May 1888 Ambrose W. Wakefield 23 August 1889 Jedediah Varney 17 April 1890 John W. Fox 18 October 1894

East Milo

Established : February 25, 1833 Discontinued : April 11, 1835

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Daniel Dennet 25 February 1833 1835 4.91 East Newport

Established : December 11, 1839 Discontinued : October 18, 1855 Reestablished : December 4, 1855

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joseph C. Small 11 December 1839 1841 7.22 11.11 1843 13.88 20.43 Stephen Spaulding 29 May 1843 not in register 1845 11.33 16.57 1847 13.66 14.14 1849 20.16 26.36 1851 22.89 30.07 Jeremiah Curtis 5 July 1851 Joseph C. Small 4 August 1851 1853 20.96 20.15 1855 29.03 11.21

George A. Coffin 4 December 1855 1857 Dennis G. Curtis 29 June 1857 1859 1861 1863 1865 1867 1869 Philip Wilson 17 July 1871 Joseph H. Weymouth 23 June 1873 Philip Wilson, 2d 4 November 1885 Alfred W. Littlefield 25 March 1892 Daniel O. Billings 2 May 1893 Alfred W. Littlefield 28 May 1897 East Orrington

Established : April 28, 1836 Discontinued : August 27, effective September 14, 1903, service from South Brewster

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Warren Ware 28 April 1836 1837 19.06 1839 20.44 1841 22.28 42.75 1843 32.83 60.99 Warren Ware, Jr. 7 June 1843 not in register 1845 23.13 42.23 1847 19.21 22.15 1849 21.95 28.08 1851 30.66 40.05 1853 23.60 27.17 1855 28.48 20.03 1857 1859 1861 1863 1865 Micajah Currier 1 March 1866 1867 1869 George E. Chapin 23 March 1874 Charles A. Severance 15 December 1876 Charles F. Miller 19 April 1882 Nelson P. Smith 20 November 1889 East Sangerville

Established in Penobscot county : December 24, 1833 Located in Piscataquis county : March 23, 1838 Discontinued : November 14, 1865 (or 1867, per Forte) Reestablished : January 6, 1868 Discontinued : March 30, effective April 30, 1903, service from Sangerville

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Benjamin Lane 24 December 1833 1835 11.11 1837 14.49 (1839) 21.16 (1841) 22.47 29.63 (1843) 40.45 60.63 (1845) 21.47 32.83 (1847) 26.76 29.68 (1849) 34.84 41.64 (1851) 29.55 38.08 (1853) 18.17 17.15 (1855) 22.13 9.68 (1857) 1(859) 1(861) (John S. Cleaves) (31 May 1861) 1(863) 1(865) (1867)

(Benjamin Lane) (6 January 1868) (1869) (Hannah P. Lane) (5 February 1884) (Annie A. Weymouth) (12 February 1896) East Stetson

Established : May 11, 1855 Discontinued : August 13, 1863

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Ebenezer Dresser 11 May 1855 1855 1.34 ----- 1857 1859 1861 1863

East Winn

Established : April 15, 1872 Discontinued : April 7, effective April 30, 1941, service from Lee

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Samuel H. Merrill 15 April 1872 Charles E. Getchell 28 December 1887 Herbert O. Averill 22 October 1889 Frank C. Stevens 10 February 1891 Charles H. Burke 6 February 1897 Judson P. Mallett 18 January 1900 Dean R. Rideout 29 May 1903 Eddington (1)

Established in Hancock county : September 5, 1800 (Perhaps discontinued in 1813) Located in Penobscot county : February 15, 1816 Discontinued : February 15, 1912, service from Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts (Jonathan Eddy) (5 September 1800) (Ichabod Sanford) (*1 July 1804) (Park Holland) (27 July 1805) (Andrew Henshaw) (25 March 1808) (Park Holland) (*1 October 1809) John Whiting 7 March 1812 1816 ----- 1817 ----- 1819 ----- 1821 ----- 1823 not in register 1825 not in register 1827 not in register Luther Eaton 8 March 1827 1829 11.78 1831 12.76 Jefferson Chamberlain 10 March 1832 1833 18.99 1835 26.82 1837 37.65 1839 45.92 John Chadwick 14 January 1840 1841 38.46 61.28 1843 2.20 3.35 Thomas Rowe 6 July 1841 28.10 48.10 John Chadwick 21 July 1842 33.19 52.10 1845 28.74 44.78 1847 36.90 50.09 1849 53.93 64.68 1851 50.60 60.99 Thomas Wiswell 3 April 1852 1853 30.46 30.84 1855 41.96 20.81 1857 29.00 18.98 Franklin Sibley 24 September 1857 1859 47.51 20.21 1861 66.92 22.94 1863 73.26 30.35 Christopher G. Thompson 9 December 1863 1865 89.04 47.01 1867 59.00 35.11 1869 77.00 15.56 Charles E. Baker 30 August 1876 Stillman O. Day 22 February 1877 Mellen Gilmore 30 July 1888 Charles s. Drew 6 April 1889 Willis W. Eddy 25 May 1897

Eddington (2) (see East Eddington)

Edinburgh

Established : June 12, 1846 Discontinued : September 20, 1867

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Elbridge G. Haynes 12 June 1846 1847 3.21 3.31 1849 1.79 2.14 1851 2.12 2.70 1853 0.75 0.75 John L. Sargent 30 August 1852 0.74 0.73 1855 1.80 1.06 1857 1859 1861 1863 1865 1867 John Lawton 21 February 1867 Charles M. Farnham 12 July 1867

Elliotsville (Forte notes established in Penobscot county, but was Somerset)

Enfield (1) (see East Howland)

Enfield (2) (see Treat’s Mills) Etna

Established : June 16, 1823

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Daniel McMaster 16 June 1823 1823 not in register 1825 2.40 Daniel T. Crabtree 8 August 1825 1827 3.92 1829 3.19 1831 3.29 1833 6.84 1835 8.68 1837 10.36 1839 18.00 Stephen Hardy 10 September 1839 1841 16.42 23.36 1843 1.64 2.19 Anson E. Mosely 28 July 1841 35.62 51.80 1845 19.91 31.59 Jefferson W. Whitten 2 June 1846 1847 16.74 19.29 1849 17.16 22.62 Ellis Friend 1 May 1850 1851 21.65 27.42 1853 12.01 12.54 Jefferson W. Whitten 29 March 1853 3.82 2.65 1855 26.68 11.69 Ellis Friend 3 August 1855 1857 1859 1861 Daniel W. Sylvester 16 July 1861 1863 1865 Samuel Hasty 22 February 1865 1867 Augustus Mosely 16 March 1868 1869 Judson E. Friend 21 April 1871 Henry C. Friend 3 September 1885 Joseph E. Friend 13 April 1889 Henry C. Friend 14 April 1893 Joseph e. Friend 10 April 1897 Alva L. Sylvester 25 February 1904 Etna Centre

Established : January 5, 1846 Discontinued : December 20, 1855 Reestablished : March 8, 1856 Discontinued : January 15, effective February 15, 1904, service from Etna

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Timothy B. Carter 5 January 1846 1847 5.82 6.84 1849 9.75 12.24 1851 10.36 13.58 1853 10.69 9.50 1855 15.90 5.03

Edward Carter 8 March 1856 1857 Timothy B. Carter 1 June 1857 1859 1861 1863 Daniel Sylvester 17 April 1863 1865 1867 John Tarr 22 January 1868 1869 Charles M. Webber 9 July 1886 Miss Sarah M. Carter 20 November 1890 Exeter

Established : May 15, 1824

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts John Shaw 15 May 1824 1825 8.82 1827 20.68 1829 33.64 1831 33.53 1833 49.36 1835 57.81 1837 77.63 1839 80.92 1841 96.09 147.58 1843 155.97 257.88 1845 72.35 120.41 Joshua Gammon 3 December 1845 1847 74.80 92.47 1849 77.01 97.86 1851 113.77 144.04 1853 91.02 77.83 1855 132.98 38.04 1857 Moses H. Lufkin 29 July 1857 1859 Peter A. Dalton 6 March 1860 1861 Joshua Gammon 10 September 1860 Moses H. Lufkin 31 August 1861 1863 1865 1867 1869 Albert P. Shaw 5 June 1893 Arthur E. Chase 29 August 1903 Exeter Mills

Established : December 6, 1844 Discontinued : June 13, effective June 30, 1904, service from Exeter

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts David N. Buffum 6 December 1844 1845 9.08 10.96 Samuel M. Woodman 3 December 1845 1847 36.84 46.35 1849 45.10 59.46 1851 36.57 49.38 William H. King 11 April 1851 8.62 10.92 George W. Libby 21 February 1852 1853 34.62 33.67 John Whitney 28 February 1854 1855 48.20 15.80 Albert Grinnell 10 August 1855 1857 1859 Thomas Mansfield 14 August 1858 1861 John Whitney 15 August 1861 1863 Hazen B. Eastman 28 September 1863 1865 1867 1869 James Chase 10 August 1868 Benjamin R. Laird 2 December 1872 Cummings A. Fawsette 23 December 1880 Horace A. Mellinger 21 April 1884 Charles C. Davis 19 May 1891 Walter S. Washburn 9 July 1895 Fish’s Mills – Patten (presidential office from January 1, 1905)

Established : September 7, 1839 Name changed to Patten August 16, 1842

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Ephraim G. Fairfield 7 September 1839 1841 41.09 74.87 1843 64.95 129.23 Patten (16 August 1842) 47.23 89.53 1845 2.01 4.05 John Gardner 5 July 1844 78.75 139.97 1847 84.55 117.18 1849 101.07 128.89 Frye 12 April 1850 1851 136.50 174.45 1853 93.37 67.16 America T. Coburn 29 March 1853 19.56 3.70 1855 115.16 8.87 Joseph Heald 24 March 1856 1857 135.79 107.16 1859 1861 John Gardner 4 April 1861 1863 1865 Calvin Bradford, Jr. 22 May 1865 1867 1869 Charles W. Stephens 2 September 1881 Daniel Scribner 20 March 1890 Winfield S. Kellogg 12 May 1893 Jacob F. Hersey 29 April 1897

Fitz Mills

Established : May 12, 1829 Discontinued : November 28, 1829

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Roswell Fitz 12 May 1829 1829 ----- Five Islands – Winn

Established : December 9, 1852 Name changed to Winn : May 14, 1857 Discontinued : April 22, 1858 Reestablished : October 11, 1859

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Thomas S. Ranney 9 December 1852 1853 2.46 1.18 1855 19.35 11.54 Lewis F. Stratton 22 September 1855 1857 Winn (14 May 1857) Paul Stratton 20 August 1857

George H. Haynes 11 October 1859 1861 1863 1865 1867 John B. Megguier 7 December 1866 Abner B. Chase 16 March 1868 1869 Wilbur F. Lovejoy 8 January 1877 Thaddeus R. Joy 3 May 1881 Jere E. Estes 14 September 1885 Thaddeus R. Joy 3 July 1889 Jere E. Estes 9 May 1893 Millard F. Scott 2 December 1897 William E. Clendenin 23 November 1908

Fleming

Established : July 23, 1894 Discontinued : June 13, effective June 30, 1904, service from Lincoln Center

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Emma M. Davis 23 July 1894 Ida M. Fleming 5 April 1900 Fort Kent (presidential office from October 1, 1908)

Established in Penobscot county : November 16, 1843 Located in Aroostook county : (December 8, 1845)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts (L.B. Webster) (6 September 1843) (declined) Stover Rines 16 November 1843 1845 26.53 58.04 William A. Winder 23 October 1844 102.69 208.83 Edward D. Jewett 8 December 1845 (1847) 23.54 40.60 (1849) 25.87 34.17 (Samuel Stevens) (26 March 1849) 12.12 17.03 (1851) 41.11 51.55 (1853) 35.48 23.70 (1855) not in register (John L. Turner) (10 July 1854) 43.02 6.09 (1857) 30.01 10.90 (1859) 22.66 12.98 (David Page) (11 February 1859) 7.00 5.62 (1861) 31.54 27.78 (1863) 25.37 23.00 (1865) 30.41 27.98 (1867) 31.00 15.41 (1869) 28.00 19.72 (George Seely) (26 November 1869) (J. Hampton Page) (26 October 1874) (Henry W. Naden) (13 February 1886) (Frank W. Mallett) (12 June 1897) Foxcroft (presidential office April 8, 1884 to July 1, 1884, from September 29, 1887)

Established in Penobscot county : June 19, 1821 Located in Piscataquis county : March 23, 1838 Discontinued : October 31, 1917, service from Dover

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts John Bradbury 19 June 1821 1823 6.42 1825 12.60 1827 19.95 1829 18.89 1831 24.74 1833 38.60 R.K. Rice 29 July 1833 1835 53.73 1837 77.98 Moses Swett 29 December 1836 not in register (1839) 72.52 (1841) 77.95 134.15 (1843) 19.23 33.87 (George V. Edes) (15 July 1841) 100.70 173.81 (Melvin Stevens) (1 December 1842) 39.15 71.08 (1845) 75.35 137.87 (Moses Swett) (7 June 1845) not in register (1847) 60.34 89.85 (Hiram Couty) (23 February 1847) 21.13 27.55 (1849) 97.18 119.97 (Daniel D. Vaughan) (1 May 1849) 10.18 13.19 (1851) 118.57 145.16 (1853) 114.83 72.57 (William Paine) (24 May 1853) 8.70 2.40 (Orin B. Crooker) (8 October 1853) (Jonathan Roberts) (6 June 1854) (1855) 116.56 40.04 (Joseph D. Brown) (8 January 1855) 81.38 4.48 (1857) (1859) (James M. Weymouth) (24 January 1859) (1861) (Henry C. Prentiss) (19 March 1861) (1863) (1865) (1867) (1869) (John F. Arnold) (3 August 1885) (Charles S. Ham) (19 April 1890) (Gilman L. Arnold) (11 April 1894) (Addison D. Buck) (16 May 1898) (Grace W. Buck) (10 December 1900) (Edward W. Buck) (14 December 1904) Garland

Established : April 6, 1819

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts William Godin 6 April 1819 1819 ----- 1821 not in register Reuben Bartlett 7 March 1821 9.30 1823 7.75 1825 11.04 1827 12.60 1829 16.18 1831 9.51 1833 20.71 1835 24.42 Nehemiah Bartlett 29 September 1835 1837 43.27 1839 53.96 1841 54.93 89.83 1843 6.38 10.29 Joseph Springall 28 July 1841 114.06 192.40 1845 53.68 86.58 1847 53.41 57.10 1849 64.29 80.14 Lorenzo Oak 24 December 1849 1851 74.91 92.67 1853 47.75 44.78 1855 75.08 38.41 Charles Haskell 24 July 1855 1857 Joseph Springall 30 December 1856 1859 Charles Haskell 9 July 1859 1861 W. Johnson 1 August 1861 1863 1865 Albert D. Fogg 28 July 1865 1867 1869 L.O. Oaks 20 August 1874 Benjamin H. Oak 29 May 1882 Joseph T. Knight 15 October 1885 Andrew M. Haskell 22 October 1889 Joseph T. Knight 10 May 1893 James H. Knight 5 June 1894 Charles F. Osgood 27 May 1898 David E. Knight 10 March 1902

George’s Corner (see Gilmore’s Corner) Gerry

Established : September 11, 1895 Discontinued : March 25, effective March 31, 1942, service from Old Town

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Otis E. Gerry 11 September 1895 William C. Whitcomb 3 August 1909

Gilmore’s Corner – George’s Corner – East Brewer (2) – Holden (1) – East Holden – Holden

Established : December 3, 1845 Name changed to George’s Corner : April 18, 1846 Name changed to East Brewer : June 16, 1847 Name changed to Holden : April 22, 1852 Name changed to East Holden : August 16, 1852 Name shortened to Holden : July 16, 1872 Discontinued : December 6, effective December 31, 1901, service from Brewer Station of Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Timothy George 3 December 1845 George’s Corner (18 April 1846) 1847 12.68 13.28 East Brewer (16 June 1847) 1849 24.04 30.71 Charles Leighton 8 June 1849 not in register 1851 not in register Timothy George 16 January 1851 33.44 42.31 Holden (22 April 1852) 1853 6.16 6.37 East Holden (16 August 1852) 16.63 15.43 1855 6.67 2.77 Henry C. George 8 January 1855 7.42 1.46 1857 11.95 4.76 Mrs. Sillis George 14 May 1857 4.94 2.29 1859 Thomas M. George 19 July 1858 1861 Putnam Wilson 21 June 1861 1863 1865 1867 1869 Philander L. Pond 10 November 1868 Holden (16 July 1872) Fred H. Orcutt 20 November 1885 Arthur H. Farrington 19 December 1890 Glenburn (see Dutton)

Glenville

Established : March 16, 1894 Discontinued : August 17, 1894, service not provided (no papers)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Cyrus Libby 16 March 1894

Goodale’s Corner

Established : August 25, 1856 Discontinued : August 27, effective September 14, 1903, service from South Brewer

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Ephraim Goodale, Jr. 25 August 1856 1857 1859 1861 1863 1865 William W. Johnson 5 July 1864 1867 Amos H. King 23 August 1867 Charles D. Chapman 30 June 1868 1869 Mark E. Hatch 5 March 1886 Ferdinand D. Bowen 26 November 1897 Great Works (1) - Bradley

Established : February 20, 1826 Name changed to Bradley : January 19, 1880

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Nathaniel Treat 20 February 1826 1827 0.06 Frederick Spafford 8 March 1828 1829 1.42 1831 4.49 1833 5.57 1835 1.08 Bradley Blackman 13 December 183- 2.97 1837 5.74 1839 6.64 1841 8.55 17.08 1843 not in register George Vincent 8 July 1841 52.69 96.90 Samuel Bullen 29 April 1843 9.52 19.08 1845 36.37 67.72 1847 38.18 52.09 1849 39.34 55.79 1851 54.24 74.03 1853 14.94 15.13 Greenwood F. Barton 23 August 1852 35.81 26.70 1855 75.12 24.85 1857 Hosea B. Emery 28 January 1857 1859 1861 1863 1865 Greenwood F. Barton 3 January 1865 1867 1869 Bradley (19 January 1880) Fred C. Barton 30 June 1892 Herbert H. Jackson 22 May 1893 Arthur P. Brown 16 August 1893 Fred C. Barton 5 April 1897

Great Works (2) (see West Great Works)

Greenbush (1) (see Argyle (1))

Greenbush (2) (see Cardville) Greenfield (1)

Established : (1858) Discontinued : (1858)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts 1859

Greenfield (2)

Established : March 15, 1860 Discontinued : October 14, 1916, service from Myra Reestablished : March 2, 1920 Discontinued : January 15, 1927, service from Costigan

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Jeremiah Le Ballister 15 March 1860 1861 1863 1865 1867 1869 Matthew C. White 11 March 1880 James Doyle 29 May 1893 Matthew C. White 23 June 1897 William H. White 26 June 1903 Newton Gordon 15 August 1907 Joseph C. Lamb 10Aaugust 1909 Ellen M. Gordon 16 July 1910

Grindstone

Established : March 2, 1895 Discontinued : 13 January 1855, effective December 31, 1954, service from Medway

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Benjamin F. Howe 2 March 1895 Wilbert Lee Raymond 9 March 1906 John L. Robbins 27 June 1967 Guilford (also Guildford) (presidential office from May 19, 1896)

Established in Penobscot county : May 7, 1821 Located in Piscataquis county : March 23, 1838

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joseph Kelsey 7 May 1821 1821 ----- 1823 3.96 1825 5.93 1827 7.81 1829 8.41 1831 13.10 1833 12.01 David R. Straw 4 January 1833 4.26 1835 35.73 1837 39.56 Willard Hammond 13 December 1837 (1839) 47.60 (David R. Straw) (9 April 1839) (1841) 73.99 114.65 (1843) 41.70 67.82 (Thomas W. Herrick) (1 March 1842) 49.94 73.94 (William W. Lucas) (16 February 1843) 18.80 29.56 (1845) 16.83 68.88 (Willard W. Harris) (7 June 1845) 1.88 2.31 (1847) 45.28 43.97 (1849) 50.13 55.85 (1851) 48.45 54.95 (Samuel M. Grover) (17 June 1851) (1853) 35.84 29.40 (1855) 32.72 6.96 (Henry Hudson) (22 January 1855) 25.55 4.86 (1857) (1859) (1861) (Stephen Ellis) (6 May 1861) (1863) (Seth N. Davis) (28 September 1863) (1865) (1867) (1869) (George W. Pratt) (19 December 1880) (James Hudson) (31 July 1885) (Marcellus L. Hussey) (6 April 1889) (James Hudson) (28 March 1893) (Marcellus L. Hussey) (29 May 1897) Hampden (presidential office from July 1, 1844)

Established in Hancock county : September 5, 1800 Located in Penobscot county : February 15, 1816

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts (Daniel Livermore) (5 September 1800) Martin Kinsley 8 November 1802 1816 43.50 1817 55.92 1819 71.12 David Vose 17 December 1819 1821 58.37 1823 56.05 1825 80.86 1827 95.98 1829 147.55 1831 145.17 1833 165.50 1835 186.01 1837 258.16 1839 309.44 1841 257.09 275.38 1843 134.82 151.56 Joshua P. Trask 22 December 1841 455.74 499.07 1845 161.94 151.37 Jonathan R. Holt 18 February 1845 98.05 88.59 1847 248.90 299.73 1849 296.28 375.79 Jacob Curtis, Jr. 2 October 1849 1851 358.92 379.58 1853 122.45 126.80 Samuel Phipps 29 March 1853 43.34 27.54 1855 218.31 152.00 1857 151.82 120.53 1859 155.78 124.99 1861 177.95 112.50 1863 198.94 252.26 1865 229.86 189.66 1867 170.00 87.31 1869 180.00 97.44 Mrs. Elizabeth C. Starbird 28 September 1869 Augustus C. Wing 22 July 1873 George N. Holland 26 February 1883 Jacob C. Temple 17 August 1883 Ella E. Temple 18 February 1886 Freeman U. Whiting 13 April 1893 Albert A. Smith 22 May 1897 Elon G. Moore 30 December 1898 Arthur W. Brathwaite 12 July 1905 Hampden Centre

Established : May 2, 1873 Spelling changed (Center) : May 9, 1893 Discontinued : October 11, effective October 15, 190, service from Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Henry A. Moore 2 May 1873 John H. Blanchard 22 June 1874 Alonzo M. Taylor 7 July 1876 William H. Littlefield 9 May 1893 Charles H. Littlefield 15 July 1898

Hampden Corner (see South Hampden)

Hermon

Established : May 9, 1834 Discontinued : January 31, 1919, service from Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joseph Maddox 9 May 1834 1835 4.07 1837 18.26 1839 14.20 Alva Patten 29 May 1839 1841 16.75 22.54 M.W. Sleeper 7 June 1841 not in register 1843 3.81 3.03 Samuel B. Brown 9 December 1841 42.33 69.56 John H. Hinckley 17 April 1844 1845 26.15 39.96 1847 26.79 30.85 1849 34.41 41.22 1851 54.49 66.77 1853 39.64 39.67 1855 64.69 30.85 Alvah Patten 24 July 1855 James A. Blaisdell 5 October 1855 G. Eaton 27 May 1856 1857 1859 1861 1863 1865 1867 1869 Thurston Hunt 7 July 1876 Zenell S. Porten 18 May 1883 George W. Moore 14 February 1884 Thurston Hunt 23 October 1896

Hermon Centre

Established : February 26, 1872 Spelling changed (Center) : not specified in appointment register, probably 1893 Discontinued : April 27, effective May 15, 1903, service from Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts John R. York 26 February 1872 Thurston Hunt 7 July 1876 Zenell S. Porten 18 May 1883 Thurston Hunt 14 February 1884 Claude O. Hunt 26 June 1846 J. Charles Brooks 2 June 1897

Hermon Pond (1) – Lake Hermon

Established : January 26, 1856 Name changed to Lake Hermon : December 13, 1909 Discontinued : July 31, 1916

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts George W. Patten 26 January 1856 1857 1859 1861 1863 Stephen S. Hewes 20 December 1863 1865 1867 1869 George W. Patten 23 March 1874 Elora M. Hopkins 19 June 1893 Elora M. Uetz 8 December 1898 Lake Hermon (13 December 1909) Hill’s Corners – South Exeter (noted private in 1832 appointment register)

Established : February 27, 1834 Name changed to South Exeter : March 16, 1854 Discontinued : January 3, 1855 Reestablished : February 16, 1855 Discontinued : November 28, 1892, service from Exeter Reestablished : December 29, 1892 Discontinued : January 23, effective February 15, 1908, service from Corinna

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Bradbury Robinson 27 February 1834 1835 3.93 William Canney, 2d 8 December 1834 2.27 Henry Hunt 5 September 1835 1837 24.27 1839 22.08 Henry Hill 3 August 1839 1841 19.95 31.60 1843 37.97 64.75 1845 9.85 17.80 Atwood 7 June 1845 not in register 1847 13.06 15.02 1849 7.26 9.93 James L. Linnell 27 January 1849 8.19 10.62 1851 5.51 7.20 1853 no return William Canney 15 September 1853 South Exeter (16 March 1854) 1855 6.96 3.69 Timothy R. Shaw 16 February 1855 5.28 5.31 1857 25.43 29.75 1859 Joseph L. Hill 7 April 1860 1861 William O. Colbath 20 October 1860 Timothy R. shaw 12 September 1861 1863 1865 Flavel B. Shaw 14 May 1866 1867 1869 Edmund T. Canney 10 November 1868 Enoch J. Ames 5 December 1872 Joseph W. Kent 3 February 1875 Sanborn J. French 20 June 1889 Enoch J. Ames 25 February 1892

John C. Hersey 29 December 1892 John D. Hersey 1 August 1906

Holden (1) (see Gilmore’s Corner) Holden (2) (see East Brewer (1))

Holden (3) (see East Brewer (2))

Holt’s Mills – Holt Mills

Established : January 12, 1870 Spelling changed to Holt Mills : July 19, 1893 Discontinued : August 16, effective September 30, 1905, service from Garland

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Lucien B. Nichols 12 January 1870 Rosilla Holt 6 January 1880 Miss Lilla M. Genthner 16 January 1890 Jane Thurston 19 July 1893 William R. Holt 7 October 1895 Howland (see Sabois)

Hudson (see Kirkland)

Hurd’s Ridge – Burlington

Established : January 29, 1833 Name changed to Burlington : July 28, 1838

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Ezra Richardson 29 January 1833 1833 not in register 1835 6.01 Heard 1837 8.51 Hard Amzi Libbey 27 June 1838 Burlington (28 July 1838) 1839 13.16 1841 15.54 25.58 1843 24.67 36.88 1845 12.33 18.81 1847 18.32 20.26 1849 18.33 23.75 1851 28.19 35.55 1853 25.16 17.52 1855 21.80 8.76 1857 25.66 15.85 1859 Charles Libby 29 March 1860 1861 1863 Theodore Taylor 9 December 1863 1865 1867 1869 William H. Taylor 28 June 1870 Thomas W. Porter 6 July 1880 George A. Lord 10 May 1901

Kenduskeag (see Levant (1)) Kilmarnock (– Medford)

Established in Penobscot county : January 15, 1825 Located in Piscataquis county : March 23, 1838 Name changed to Medford : July 25, 1861 Discontinued : September 22, effective October 14, 1904, service from Milo Reestablished : May 1, 1909 Discontinued : February 9, effective February 28, 1945, service from Milo

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Ebenezer Weston 15 January 1825 1825 ----- 1827 4.70 John Hitchborn 28 June 1828 1829 3.81 1831 5.94 1833 9.35 1835 10.92 1837 17.41 (Jonathan P. Hunt) (23 June 1838) (1839) 11.84 (1841) 11.64 20.17 (1843) 19.93 34.57 (John Hichborn) (11 May 1842) 2.72 4.98 (1845) 12.49 20.38 (1847) 14.02 15.78 (1849) 14.62 18.99 (John Burton) (15 November 1849) (1851) 20.81 23.23 (Isaac Hichborn) (6 October 1851) (1853) 4.34 3.37 (John Hodgdon, Jr.) (23 September 1852) 8.16 6.32 (Isaac Hitchborn) (6 April 1853) 3.63 2.08 (Cyrus L. Hasty) (16 March 1854) (1855) 9.16 4.75 (Jonathan J. Hunt) (19 October 1855) (1857) (1859) (Solomon Stuart) (1 October 1859) (1861) (Medford) (John Hichborn) (25 July 1861) (1863) (Willoby Smith) (13 October 1863) (1865) (1867) (1869) (John H. Harthorn) (30 December 1868) (Josiah P. Snow) (17 December 1887) (David A. Hathorn) (17 December 1890) (declined) (Valentine Emery) (14 January 1891) (Lucy A. Olmstead) (4 September 1891) (Marilla H. Daggett) (24 August 1893)

(William A. Dean) (1 May 1909) Kingman (presidential office January 1, 1921 to June 30, 1924, July 1, 1925 to June 30, 1933, from July 1, 1945)

Established : February 27, 1871

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Charles S. Shaw 27 February 1871 Ephraim H. Hall 26 May 1873 John McCausland 23 May 1877 William F. Staples 24 October 1878 Walter D. Shaw 19 March 1880 William F. Staples 21 March 1881 Walter D. Shaw 14 December 1881 Henry A. Smith 16 January 1885 Benjamin F. Osgood, Jr. 27 January 1888 Walter D. Shaw 31 October 1889 Henry P. Osgood 9 June 1893 Almon Leavitt 7 June 1897 William H. Martin 2 June 1908 Kirkland – Hudson

Established : July 3, 1828 Name changed to Hudson : April 6, 1855 Discontinued : September 17, effective September 30, 1903, service from Kenduskeag

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Luke Wilder 3 July 1828 1829 5.16 also 8/18/28 1831 3.08 1833 10.14 1835 11.60 1837 not in register Luke Wilder, Jr. 14 September 1836 9.71 1839 10.48 Ebenezer Briggs 12 June 1840 1841 11.88 21.47 1843 2.20 3.19 Luke Wilder 26 August 1841 20.54 38.64 1845 12.85 23.56 Thomas Mann 29 August 1845 Ebenezer Briggs 6 October 1845 1847 25.30 27.97 Isaac Beale 16 July 1847 1849 29.86 38.09 1851 42.39 50.98 1853 42.85 31.43 Joseph G. Roberts 6 June 1854 1855 26.59 8.36 Seneca P. Hayes 11 January 1855 14.92 5.06 Hudson (6 April 1855) 12.58 3.43 1857 49.34 35.98 1859 Joseph G. Roberts 20 January 1859 Calvin S. Rowe 23 June 1859 1861 Isaac Beale 15 August 1861 1863 1865 Chester Briggs 13 June 1865 1867 George W. Howe 9 September 1867 1869 Henry M. Beale 11 July 1872 Andrew J. Potter 2 September 1885 Joseph G. Roberts 27 October 1887 Henry M. Beale 22 October 1889 Joseph G. Roberts 10 May 1893 Henry W. Briggs 12 April 1895 Auril A. Huntington 6 August 190 Mardell F. Briggs 21 November 1901

Lagrange (see Oxford)

Lee (see Mallet’s Mills) Levant (1) – Kenduskeag

Established : March 26, 1819 Name changed to Kenduskeag : April 17, 1852

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Moses Hodsdon 26 March 1819 1819 ----- 1821 6.87 1823 6.74 1825 15.30 1827 17.11 1829 21.62 1831 not in register William Bradbury 2 April 1831 28.78 1833 54.75 1835 64.73 1837 117.94 1839 not in register Thomas B. Paine 30 October 1838 98.12 Timothy P. Batchelder 20 September 1839 1841 108.48 172.00 1843 227.16 377.16 1845 99.72 155.04 1847 102.83 131.21 1849 135.56 164.24 1851 136.03 164.61 Kenduskeag (17 April 1852) 1853 91.10 72.76 1855 130.45 29.36 1857 135.00 91.35 1859 1861 1863 1865 Frederick A.H. Stackpole 17 April 1866 1867 1869 Timothy P. Batchelder 2 September 1885 John H. Everett 29 August 1889 William H. Shaw 10 May 1893 Francis Harvey 23 July 1897

Levant (2) (see South Levant (1))

Lincoln (see Mattanawcook) Lincoln Centre (presidential office from July 1, 1945)

Established : February 3, 1834 Spelling changed (Center) : not specified in appointment register, probably 1893 Discontinued : (1995)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Jonathan Bemis 3 February 1834 1835 8.63 1837 19.96 1839 23.80 1841 18.14 34.75 1843 5.75 10.57 Richmond Hayward 19 October 1841 26.48 40.15 1845 14.85 27.80 1847 23.56 27.63 1849 26.70 35.47 1851 33.84 45.54 1853 28.89 24.45 1855 44.45 14.38 Addison P. Chesley 24 July 1855 1857 1859 1861 Abner B. Chase 25 July 1861 1863 1865 William R. Hersey 26 July 1865 1867 1869 Horatio Gates 10 June 1874 Luther H. Averill 5 October 1881 Alfred Gates 2 September 1885 Harry Butterfield 3 May 1889 Charles E. Drew 17 May 1899 William E. Walcott 18 March 1907

Lowell (see Page’s Mills) Mallet’s Mills – Lee (presidential office April 1, 1921 to June 30, 1933, from July 1, 1943)

Established : January 19,1833 Name changed to Lee : February 25, 1833

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Samuel F. Mallett 19 January 1833 1833 not in register Lee (25 February 1833) not in register 1835 15.79 James H. Bowler 31 March 1836 1837 38.76 1839 39.48 Joseph Mallett 19 July 1839 1841 38.50 55.90 1843 68.16 110.86 1845 33.54 58.86 1847 36.74 52.71 1849 37.39 48.49 Abner H. Gerrish 24 September 1849 1851 72.14 86.97 1853 47.49 45.52 Gustavus S. Bean 11 April 1853 16.51 8.85 1855 86.49 41.67 Albert S. Gatchell 30 July 1855 1857 2.57 ----- Charles A. Cushman 5 July 1856 83.75 47.35 1859 1861 George H. Haskell 10 May 1861 1863 1865 1867 1869 Charles J. House 19 November 1869 George H. Haskell 31 October 1872 Arthur F. Cushman 27 May 1885 George H. Haskell 20 December 1889 Joseph G. Ricker 8 May 1893 George H. Haskell 27 October 1897 Harold L. Haskell 1 March 1905 Mattanawcook – Lincoln (presidential office from December 8, 1904)

Established : March 25, 1826 Name changed to Lincoln : June 25, 1833

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Alfred Gates 25 March 1826 1827 2.25 Ira Fish 13 May 1829 1829 14.20 1831 45.31 1833 43.55 Lincoln Chesley Hayes 25 June 1833 1835 52.49 George W. Fowle 23 February 1835 5.42 1837 114.72 1839 98.64 1841 72.77 137.25 Timothy Fuller 4 June 1841 no split 1843 180.36 324.14 1845 90.36 155.43 James H. Bowler 7 June 1845 3.06 6.36 1847 101.09 156.23 1849 102.16 126.28 Timothy Fuller 4 April 1849 28.96 35.29 1851 132.54 155.31 1853 85.25 72.29 David S. Plumly 29 March 1853 24.84 12.18 1855 162.72 22.03 William R. Ayer 13 July 1855 1857 164.38 135.29 1859 1861 David S. Plumly 12 April 1861 1863 1865 1867 Orrison Ripley 20 February 1867 1869 Meador B. Pinkham 16 November 1871 Harrison Piper 13 October 1879 Meader B. Pinkham 31 July 1885 Harrison Piper 27 June 1889 Meader B. Pinkham 18 August 1893 Charles F. Plumly 19 July 1897 Mattawamkeag (presidential office July 1, 1925 to June 30, 1926, from July 1, 1934)

Established : February 27, 1830 Discontinued : January 15, 1831 Reestablished : October 7, 1833

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Nathaniel Merrill 27 February 1830 1831 not in register

Benaiah P. Sturges 7 October 1833 1835 6.71 Joseph L. Kelsey 1 September 1834 6.92 1837 not in register Asa Smith 1 September 1836 25.75 1839 29.44 1841 15.07 30.45 1843 57.18 90.17 1845 33.98 50.48 1847 31.20 27.75 1849 38.66 43.97 1851 30.37 31.97 Holden Sanford 18 January 1851 12.49 13.91 1853 56.04 28.67 Asa Smith 6 April 1853 19.27 4.82 1855 75.37 15.91 1857 1859 1861 1863 1865 1867 1869 David S. Parker 9 August 1871 Danville S. Chadbourne 30 April 1883 George W. Smith 21 May 1885 Maxfield (1)

Established : November 24, 1824 Discontinued : March 20, 1854

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joseph McIntosh 24 November 1824 1825 ----- 1827 1.43 Prince Thomas 13 July 1827 1829 2.66 also 9/1/27 1831 3.48 1833 7.81 1835 8.26 1837 9.98 1839 13.52 1841 10.95 19.70 1843 19.79 34.79 1845 8.30 14.10 1847 9.34 10.41 1849 11.53 14.25 1851 8.46 10.66 1853 5.30 4.86

Maxfield (2) (see South Maxfield)

Medford (see Kilmarnock)

Medway (see Nickatou) Milford (presidential office from July 1, 1943)

Established : March 3, 1834

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Nathan Winslow 3 March 1834 1835 19.82 1837 33.61 Arad Dudley 1 June 1838 1839 33.32 1841 55.17 94.16 Peleg Hall 23 December 1840 no split 1843 115.73 203.97 1845 53.76 97.12 1847 65.23 87.96 1849 62.80 83.53 1851 92.15 122.64 James Lee 26 January 1852 1853 91.01 87.98 1855 39.92 17.75 Peleg Hall 21 October 1854 62.35 17.68 1857 Luther Mariner 3 December 1856 1859 1861 Stephen D. Brown 4 April 1861 Albert H. Norris 19 June 1862 1863 1865 Rufus F. Pierce 26 October 1865 1867 1869 James H. Pierce 26 January 1870 Alonzo P. Merrill 3 April 1871 Albert Gerrish 27 December 1871 William A. Tozier 15 October 1885 Edward M. Libby 10 April 1889 Isaac L. Twombly 6 September 1893 Fred E. Twombly 2 July 1895 Charles E. Longley 28 October 1898 Henry L. Barker 14 September 1901 Joseph Spruce 23 July 1903

Millinocket (presidential office from January 31, 1901)

(Established : March 18, 1895, rescinded September 20, 1895) Established : June 21, 1899

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts (William J. Donoghue) (18 March 1895) (not eligible) (George E. Coulson) (3 June 1895) (resc. 20 Sept. ’95)

Charles H. Eastman 21 June 1899 Milo (presidential office from November 17, 1903)

Established in Penobscot county : September 30, 1824 Discontinued : February 23, 1835 Reestablished : April 18, 1835 Located in Piscataquis county : March 23, 1838

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Aaron Hill 30 September 1824 1825 2.77 1827 11.36 1829 11.75 1831 12.76 1833 21.12 1835 13.97

Christopher G. Foss 18 April 1835 1837 28.93 (1839) 61.72 (Noah Dow) (8 December 1838) no split (1841) 24.48 44.78 (Christopher G. Foss) (5 June 1841) no split (1843) 63.20 112.91 (Russell Kittredge) (14 December 1843) (1845) 41.02 73.79 (James H. Macomber) (3 December 1845) (1847) 49.55 77.05 (1849) 58.70 71.94 (Russell Kittredge) (12 April 1850) (1851) 86.78 107.12 (1853) 47.03 51.30 (James H. Macomber) (29 March 1853) 15.56 9.81 (1855) 83.76 22.00 (William H. Stanchfield) (21 September 1855) (1857) (1859) (1861) (James H. Macomber) (9 August 1861) (1863) (1865) (1867) (1869) (William H. Owen) (24 November 1874) (Clara M. Owen) (16 September 1884) (George B. Crane) (8 June 1885) (Mrs. Annie H. Crane) (28 January 1888) (Mrs Clara M. Owen) (29 July 1889) (Ronella L. Doble) (14 July 1893) (Frank E. Monroe) (1 July 1897) Moluncas

Established in Penobscot county : September 11, 1834 Located in Aroostook county : May 1, 1839 Discontinued : November 11, 1845

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Binaiah P. Sturges 11 September 1834 1835 0.91 Franklin Butterfield 11 February 1836 1837 2.82 Gardiner Chadbourn 15 September 1837 1839 31.96 (Charles A. Thaxter) (23 November 1839) 1841 not in register (Humphrey Chadbourn) (3 September 1840) 8.31 15.94 (1843) 5.04 10.98 (John Rollins) (14 February 1842) 14.82 32.24 (1845) 7.66 16.80

Montague – West Enfield (2) (presidential office July 1, 1921 to June 30, 1926, July 1, 1927 to June 30, 1929, from July 1, 1944)

Established : October 29, 1888 Name changed to West Enfield : January 14, 1904

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Jefferson L. Seavey 29 October 1888 Amos Dennis 9 May 1893 Jennie L. McGregor 27 September 1894 West Enfield (14 January 1904) John H. McGregor 2 January 1908

Myra

Established : April 28, 1891 Discontinued : not noted in appointment register (1931)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Ed L. Philbrick 28 April 1891 Prince A. Hall 7 October 1895

Nealey’s Corner, Nealys Corner (see South Hampden (2)) Newburgh (also known as Newbury)

Established : January 3, 1820 Spelling changed (no final “h”) : Discontinued : July 17, effective August 31, 1905, service from Hampden Corner

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Rufus Gilmore 3 January 1820 1821 4.83 1823 4.57 1825 7.74 1827 11.49 1829 16.01 1831 13.50 1833 19.40 Ebenezer Bickford 31 December 1833 1835 14.23 1837 31.98 1839 41.44 1841 24.91 22.88 1843 50.35 54.79 Jabez Knowlton 7 June 1843 not in register 1845 16.25 27.33 1847 31.57 36.54 1849 49.80 63.39 1851 47.92 61.88 1853 37.45 37.60 1855 38.54 25.77 1857 1859 1861 1863 John C. Jewett 22 February 1864 1865 Amos W. Knowlton 12 June 1866 1867 1869 George R. Thurlough 3 January 1873 Amos W. Knowlton 14 June 1881 Newburgh Centre

Established : November 7, 1853 Spelling changed (no final “h”, Center) : not specified in appointment register, probably 1893 Discontinued : July 17, effective August 31, 1905, service from Hampden Corner

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Leonard Jackson 7 November 1853 1855 12.73 7.31 1857 1859 William Simpson 29 February 1860 1861 1863 Arial Kelly 19 August 1862 1865 1867 1869 Solomon Foster 4 March 1876 George L. Newcomb 5 July 1902

Newburgh Village

Established : March 14, 1876 Spelling changed (no final (“h”) : not specified in appointment register, probably 1893 Discontinued : July 17, effective August 31, 1905, service from Hampden Corner

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Elbridge G. York 14 March 1876 John J. Dearborn 13 January 1880 Walter E. Luce 13 December 1881 John U. Piper 13 November 1886 Walter E. Luce 17 November 1889 Sidney J. Niunton 23 December 1898 Warren L. Rich 17 April 1903 George W. Righ 14 December 1903

New Charleston

Established : March 14, 1821 Discontinued : (1827)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Levi Bradley 14 March 1821 1821 ----- 1823 5.57 1825 10.89 Duston Page 22 May 1826 1827 12.75 Newport (presidential office from October 1, 1895)

Established : January 23, 1818

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Richard Hopkins 23 January 1818 Zebulon Sanger 9 April 1819 1819 4.60 1821 8.64 1823 10.26 1825 12.00 Solomon W. Gray 6 January 1826 1827 18.45 Joseph Lord 5 August 1829 1829 18.58 1831 21.84 1833 36.46 1835 22.32 Jesse Prescot 27 October 1834 30.56 1837 43.16 1839 58.32 Parker C. Prescott 21 October 1839 1841 58.81 111.69 1843 126.93 261.81 1845 63.75 129.95 Hiram Rose 31 October 1845 1847 98.03 163.93 1849 102.78 131.37 1851 7.35 9.45 John Benson 19 July 1850 70.97 85.90 Samuel V. Nason 3 May 1851 10.86 13.18 1853 66.45 56.36 Thomas Clark, Jr. 9 June 1853 3.53 1.90 1855 106.77 71.36 John J. Pilsbury (-- March 1855, ill.) 29.98 16.74 1857 Henry P. Nason 17 November 1856 George L. Moor 9 July 1857 1859 1861 William R. Benson 5 June 1861 Elisha W. Shaw 1 May 1862 1863 1865 Llewellyn K. Dudley 9 August 1865 1867 1869 Sanford P. Judkins 12 June 1871 Edgar R. Dow 22 October 1885 David S. Libbey 30 March 1892 Edgar R. Dow 16 October 1893 Albert C. Bradbury 5 May 1898 William M. Stuart 15 December 1902 Nickatou – Medway

Established : October 21, 1853 Name changed to Medway : August 23, 1859

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts George W. Garman 21 October 1853 1855 21.55 6.89 Benjamin N. Fiske 5 November 1855 1857 1859 Medway (23 August 1859) 1861 Ephraim Whitney 18 June 1861 Gorham Davis 14 November 1861 1863 Henry W. Fisk 1 October 1862 Ephraim Whitney 3 August 1863 1865 Belea L. Fowles 24 April 1865 1867 Robert Campbell 29 October 1867 1869 William H. Campbell 28 October 1869 James f. Kimball 7 June 1872 Freeman Dickey 2 September 1885 Charles Cimpher 15 October 1891 Joseph F. Kimball 19 November 1898 James F. Kimball 29 November 1898 Moses S. Weymouth 18 May 1903 George G. Stewart 13 November 1907

Norcross

Established : July 27, 1894 Discontinued : November 15, effective November 30, 1946, service from Millinocket

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Frank A. Farnham 27 July 1894 Fred M. Peabody 2 July 1895 error in name Fred M. Peasley 12 July 1895 Albert F. Fowler 19 September 1899

North Atkinson (see Atkinson (1)) North Bangor (1) – Veasie

Established : January 6, 1836 Name changed to Veasie : September 6, 1853 (Discontinued : November 5, effective November 30, 1906, service from Eddington, resc. Dec. 1) Discontinued : August 5, effective August 31, 1907, service from Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts John E. Marshall 6 January 1836 1837 27.65 Samuel L. Fish 6 December 1837 1839 10.28 1841 13.53 22.98 1843 38.61 69.39 1845 21.61 39.69 1847 31.34 36.72 1849 59.02 80.09 Henry H. Norcross 6 July 1849 1851 84.30 111.72 Matthew S. Randall 29 May 1852 1853 79.42 56.36 Veasie John J.P. Pillsbury 6 September 1853 1855 101.53 41.78 Isaac H. Spencer 6 October 1855 1857 85.62 19.44 Samuel L. Morris 27 May 1858 1859 1861 Andrew J. Stockwell 3 August 1861 1863 1865 1867 1869 Warren 19 February 1872 Andrew J. Doe 14 October 1881 Byron C. Seavey 26 January 1888 Edwin K. Stuart 29 May 1889 Michael Sullivan 14 December 1893 Albert H. Gilman 23 May 1898 Flora E. Weed 1 May 1905 Bert N. Morris 13 December 1906 North Bangor (2)

Reestablished : April 9, 1858 Discontinued : May 28, 1866 Reestablished : January 15, 1867 Discontinued : November 23, effective December 31, 1901, service from Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Porter Wiley 9 April 1858 1859 1861 1863 William W. Taylor 8 May 1863 Alvah Osgood 29 June 1863 1865

William M. Davis 15 January 1867 1867 1869 Oliver S. Scripture 5 October 1882 Everett T. Coombs 25 November 1893 Mary A. Scripture 2 June 1894 (Annie M. Fowler) (28 August 1895) Sarah L. Coridon) 17 December 1895

North Bradford (see South Orneville)

North Carmel

Established : December 4, 1855 Discontinued : August 2, effective September 14, 1903, service from Carmel

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Charles Kimball 4 December 1855 1857 1859 1861 Zebulon Blake 10 August 1861 1863 1865 1867 Isaac A.D. Blake 10 December 1867 1869 Zebulon Blake 21 September 1869 James Garland 17 July 1871 Lewis W. Hartford 16 May 1876 Samuel Raynes 12 March 1877 William W. Demeritt 28 November 1893 Josiah L. McCobb 18 December 1901 North Corinna

Established in Somerset county : December 17, 1832 Located in Penobscot county : (1833) (not noted in appointment register) Discontinued : March 2, 1835

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Luther Harmon 17 December 1832 1833 1.27 1835 8.01

North Dexter

Established : May 23, 1890 Discontinued : September 30, 1926, service from Dexter

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Ellery A. Carter 23 May 1890 Ida L. Morse 25 November 1892 George H. Higgins 25 June 1900 George C. Ronco 25 February 1902 James O. Heal 24 November 1902 George H. Higgins 30 March 1904 (Alphonso Lane) (5 September 1907) (resc. 30 Nov. ’07) Ida L. Morse 7 November 1907 Estella J. Gordon 15 November 1909 North Dixmont (noted private in appointment register)

Established : February 11, 1831 Discontinued : October 2, effective September 30, 1942, service from Dixmont

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Ebenezer Jennison 11 February 1831 1831 0.27 also 2/21/31 1833 12.79 1835 18.31 1837 23.28 1839 29.60 1841 26.04 40.08 1843 34.00 54.79 Timothy L. Jennison 2 November 1842 17.01 23.61 William Harris 29 May 1844 1845 31.05 43.58 1847 37.45 47.00 1849 38.39 46.90 1851 4.32 5.36 Amasa T.C. Dodge 5 August 1850 44.65 44.08 1853 54.07 44.95 1855 69.82 23.46 William Gray, Jr. 19 July 1855 Benjamin J. Gardner 16 August 1855 1857 Milton Twitchell 9 January 1858 1859 1861 Albert T. Chick 8 May 1862 1863 Amos T. Morse 9 May 1864 1865 1867 1869 Martin F. Stevens 21 May 1875 Wilbur S. Andrews 18 February 1879 Christopher M. Morse 10 September 1879 William Harris 2 September 1885 Carrie W. Kimball 3 May 1889 William Harris 31 May 1893 Sanford C. Simpson 20 September 1897 Miss Carrie W. Kimball 16 January 1899 North East Dixmont – Simpson’s Corner

Established : March 8, 1856 Name changed to Simpson’s Corner : December 15, 1864 Spelling changed (no apostrophe) : October 5, 1893 Discontinued : July 17, effective August 31, 1905, service from Dixmont

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Christopher C. Eldridge 8 March 1856 1857 William Toothaker 2 August 1856 1859 1861 1863 1865 Simpson’s Corner Frederick A. Simpson 15 December 1864 1867 Lorenzo W. Starbird 2 September 1868 1869 John Whitcomb, Jr. 22 February 1872 Albert G. Mudgett 21 June 1870 Thomas A. King 1 May 1871 William S. Rackliff 17 December 1873 Charles H. Folsom 23 November 1875 Stephen B. Prescott 27 May 1878 Mary C. Powlesland 10 November 1879 Edwin Keith 22 July 1881 George M. Stevenson 3 January 1882 Dophinna L. Simpson 5 October 1893

North Guilford (noted private in 1832 appointment register)

Established : June 15, 1831 Discontinued : September 10, 1836

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Abner Coombs 15 June 1831 1831 not in register 1833 1.81 Andrew N. Day 11 October 1833 1835 2.01 Leonard Howard 23 February 1835 North Hampden

Established : July 11, 1849 Discontinued : June 11, 1853

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Jeremiah G. Patten 11 July 1849 1851 13.97 15.99 1853

North Hermon

Established : September 4, 1844 Discontinued : July 14, 1860 Reestablished : May 14, 1862 Discontinued : September 3, effective September 14, 1901, service from North Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Lionel D. Phillips 4 September 1844 1845 4.09 5.58 1847 6.98 7.99 1849 6.83 8.69 1851 3.69 4.86 1853 11.69 14.50 1855 16.63 8.87 George Brackett 4 April 1856 1857 1859

Patrick Crogan 14 May 1862 Leonard S. Debeck 4 June 1862 1863 Edward H. Hopkins 3 February 1864 1865 1867 John Graves 18 July 1867 1869 Lewis Davis 29 April 1873 Abram G. Gerow 1 June 1875 Liberty Wetherbee 24 September 1883 Abram G. Gerow 19 October 1883 Liberty Wetherbee 29 August 1887 Edwin Thomas 20 June 1891 Liberty Wetherbee 12 March 1895 Edwin Thomas 27 January 1899 William W. Overlook 19 January 1900 North Howland

Established : March 20, 1854 Discontinued : December 9, 1863 Reestablished : March 23, 1864 Discontinued : September 28, 1865

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts William S. Lee 20 March 1854 1855 3.97 1.67 1857 1859 Andrew J. Lee 10 May 1859 Seth Lee 17 September 1859 1861 1863 Seth Lee 23 March 1864 1865

North Lee

Established : August 5, 1872 Discontinued : December 8, 1887, service from Springfield Reestablished : March 1, 1888 Discontinued : December 1, effective December 31, 1904, service from East Winn

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Albert K. Lewis 5 August 1872 W.A. Estes 2 July 1877 David L. Estes 10 February 1879 Edwin A. Reed 18 July 1881

Edwin A. Reed 1 March 1888

(North Limington noted in Penobscot county by Forte, is in York) North Lincoln (1) – North Winn – South Winn

Established : January 17, 1831 Name changed to North Winn : December 11, 1858 Name changed to South Winn : January 11, 1859 Discontinued : November 14, 1865 Reestablished : November 29, 1865 Discontinued : November 29, 1870 Reestablished : February 9, 1874 Discontinued : May 21, 1875

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Benjamin Chesley 17 January 1831 1831 ----- 1833 8.38 Ira Varney 6 March 1834 1835 12.73 1837 19.89 Charles Merrill 18 May 1838 1839 18.28 1841 18.63 34.20 1843 35.24 67.86 1845 20.17 34.09 Ira Varney 12 August 1845 1847 28.41 32.67 1849 34.49 44.33 1851 31.68 42.54 1853 23.04 23.85 1855 26.59 13.82 Cyrus J. Fay 1 September 1855 1857 William A.B. Cobb 27 May 1858 1859 North Winn (11 December 1858) South Winn (11 January 1859) 1861 1863 William H. Fay 18 September 1862 Leander C. Garey 3 February 1864 1865

William S. Phillips 29 November 1865 1867 1869 Joseph Hatch 1 September 1870

Elisha Thurlow 9 February 1874

North Lincoln (2)

Established : February 6, 1884 Discontinued : November 14, 1894, service from Lincoln Center

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Bartholomew C. Hammond 6 February 1884 Hattie C. Hamilton 13 October 1894 North Milford

Established : March 15, 1869 Name changed to Costigan : October 31, 1887 Service suspended : December 13, 1999 Discontinued : December 20, 2003, service from Greenbush

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Stephen C. Higgins 15 March 1869 1869 Costigan (31 October 1887) Charles E. Ashe 16 June 199 Marion P. McDade 22 June 1910

North Newburgh – North Newburg

Established : June 21, 1839 Discontinued : December 29, 1855 Reestablished : August 23, 1856 Discontinued : July 28, 1858 Reestablished : February 4, 1862 Spelling changed (no final “h”) : November 29, 1892 Discontinued : January 30, effective February 13, 1904, service from Carmel

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Alden Whitman 21 June 1839 1841 2.27 3.76 1843 4.93 8.30 Isaac S. Stackpole 29 April 1844 1845 5.40 8.30 Nathan Merrill 20 January 1846 1847 5.09 4.72 Crosby Mayo 31 December 1846 6.36 7.75 Benjamin F. Croxford 14 October 1847 1849 21.72 26.00 Edward M. Johnson 3 May 1849 2.74 2.74 1851 25.07 25.95 William M. Johnson 28 July 1851 1853 13.28 12.78 Calvin H. Whitney 11 June 1853 not in register 1855 24.05 9.41 Lyman Miller 24 July 1855 Andrew Marble 8 December 1855

Hiram Marble 23 August 1856 1857 Nathan Merrill 12 November 1857 1859

Calvin H. Whitney 4 February 1862 1863 1865 1867 1869 Charles A. Staples 29 November 1892 North Newport (noted private in appointment register)

Established : June 5, 1827 Discontinued : December 22, 1855 Reestablished : February 16, 1856 Discontinued : August 21, 1867 Reestablished : June 15, 1869 Discontinued : November 23, 1894, service from Corinna Reestablished : May 31, 1895 Discontinued : October 16, 1896 Reestablished : September 20, 1897 Discontinued : December 11, effective December 31, 1901, service from Corinna

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Ira Shepardson 5 June 1827 1829 ----- 1831 4.32 1833 4.01 1835 5.53 1837 5.86 1839 6.56 1841 9.69 12.94 1843 1.43 1.80 Abiah B. Steward 23 July 1841 7.57 11.60 John B. Ireland 22 August 1842 6.49 9.57 1845 8.56 13.06 1847 12.89 14.24 1849 20.12 24.42 Daniel Ireland 20 June 1850 1851 23.57 28.87 Philander Whiting 5 July 1851 1853 11.75 14.15 Eben D. Roberts 29 March 1853 3.23 2.55 1855 18.91 10.54 Ira Shepardson 8 October 1855 Daniel Ireland 8 December 1855 Ira Shepardson 16 February 1856 1857 1859 1861 1863 Daniel Ireland 11 February 1863 1865 Francis M. Ireland 26 January 1866 1867

Mrs. Louisa P. Steward 15 June 1869 Miss Sarah George 13 May 1870 Mrs. Elizabeth M. Merrill 15 January 1877 Sylvanus Whiting 9 January 1878 Adelbert L. Gray 14 April 1888

John E. Shepardson 31 May 1895

Hattie B. Blanchard 20 September 1897

North Orrington

Established : August 15, 1873 Discontinued : February 21, effective March 14, 1906, service from South Orrington Reestablished : (1908) Discontinued : (1909)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Samuel A. Baker 15 August 1873 Charles H. Hoyt 8 March 1875

North Winn (see North Lincoln (1))

North Woodsville

Established : December 2, 1857 Discontinued : January 29, 1895, service from Woodville

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Mark Scott 2 December 1857 1859 1861 1863 1865 1867 1869 Mrs. Mary Scott 11 January 1875 Calvin Stanwood 16 March 1880 George A. Moran 19 July 1883

Number Six (noted special in 1832 appointment register)

Established : March 23, 1837 Discontinued : February 12, 1839

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Gideon Oakes 23 March 1837 1839 ---- Oakes’ Mills – Olamon (2)

Established : February 12, 1828 Name changed to Olamon : November 14, 1831 Discontinued : October 9, 1834 Reestablished : January 28, 1836 Discontinued : January 22, 1839 Reestablished : August 12, 1841 Discontinued : July 18, 1843 Reestablished : October 14, 1843 Service suspended : November 8, 2006 Discontinued : March 15, 2008, service from Greenbush

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts David Oakes 12 February 1828 1829 0.76 1831 0.44 Olamon Zebediah Rogers 14 November 1831 1833 2.24

Jason M. Young 28 January 1836 1837 10.80 1839 not in register

Jacob O. Rogers 12 August 1841 1843 not in register

Joseph G. Folsom 14 October 1843 1845 8.63 15.94 1847 9.83 11.48 1849 11.46 15.44 1851 15.26 21.11 Jacob O. Rogers 8 August 1851 George W. Merrill 29 December 1851 1853 10.82 8.76 1855 18.19 6.67 1857 20.49 ----- 1859 1861 Jacob O. Rogers 1 August 1861 1863 1865 Charles S. Weld 25 August 1865 1867 1869 Alonzo B. Merrill 31 August 1869 Henry L. Wheeler 3 April 1871 Frank L. Holmes 16 July 1885 Henry L. Wheeler 10 April 1889 Edwin Smart 9 May 1893 Frank L. Holmes 13 April 1895 John A. Atwood 2 October 1899 Olamon (1) (also Olamon Plantation)

Established : March 20, 1826 Discontinued : November 29, 1830

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts William Foster 20 March 1826 1827 0.27 1829 1.63

Olamon (2) (see Oakes’ Mills) Old Town (presidential office from January 16, 1888)

Established : January 3, 1825 Spelling changed (one word) : October 16, 1894 Spelling changed (two words) : October 1, 1924

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Ira Wadleigh 3 January 1825 1825 2.03 1827 18.37 1829 39.68 1831 51.26 1833 89.34 1835 171.64 1837 358.01 Richard Dearborn 3 August 1837 1839 213.24 1841 172.10 319.00 1843 344.49 658.06 Ira Wadleigh 29 April 1843 17.96 39.12 1845 170.04 300.22 1847 192.72 303.62 1849 285.90 369.86 Albert F. Hixon 19 June 1849 not in register 1851 345.41 500.51 1853 134.60 227.70 Asa Smith 17 December 1852 133.35 171.39 George R. Cony 29 October 1853 1855 382.38 256.24 1857 Orpealyer Pearson 26 August 1856 1859 1861 Mrs. Susan E. Pearson 19 September 1860 1863 1865 Charles W. Bosworth 28 August 1865 1867 1869 Melville M. Folsom 1 September 1885 Charles W. Bosworth 14 February 1890 Melville M. Folsom 7 April 1894 John P. Woodman 16 may 1898 Frank L. Averill 9 December 1902

Oraomo

Established : April 15, 1884 Discontinued : 28 December 1894, service from Olamon

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts James C. Scott 15 April 1884 Orneville (see Boydstown)

Orono (presidential office from July 2, 1891)

Established : November 1, 1819

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts John Bennock 1 November 1819 1821 9.44 1823 9.99 1825 28.92 1827 33.59 1829 56.58 1831 60.34 1833 96.59 1835 199.97 Samuel Buffum 11 April 1836 1837 424.30 1839 236.16 1841 150.26 292.97 1843 309.55 597.56 1845 163.36 307.50 1847 172.11 301.78 1849 241.93 339.16 John Read, Jr. 29 September 1849 1851 172.53 253.18 Elvaton P. Butler 28 January 1851 109.23 164.45 1853 235.55 368.89 Samuel Buffum 3 May 1853 31.34 41.62 1855 363.70 317.40 1857 Samuel W. Frees 16 August 1856 1859 Albert White 9 May 1860 1861 Samuel Libbey 29 June 1861 1863 1865 1867 Benjamin M. Foss 23 August 1866 1869 Samuel Libbey 1 November 1869 Charles C. White 27 February 1879 Bernard S. Donigan 25 August 1885 Charles C. White 14 May 1889 Winfield S. Reed 9 January 1896 Charles C. White 4 January 1900 Orrington

Established in Hancock county : June 1, 1812 Located in Penobscot county : February 15, 1816

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Benjamin Nourse 1 June 1812 (1816) 12.39 1817 15.96 1819 17.07 1821 12.98 Warren Nickerson, 2d 26 July 1821 1823 14.06 1825 18.15 1827 27.02 1829 24.41 1831 17.69 1833 25.31 1835 28.18 1837 36.82 1839 55.48 1841 41.58 76.36 1843 72.74 123.31 1845 41.54 72.79 Archelaus D. Atwood 26 June 1845 1847 54.80 83.10 1849 55.56 72.26 George Brooks 19 June 1849 not in register 1851 68.67 91.35 1853 52.16 50.95 Archelaus D. Atwood 23 December 1853 1855 79.42 42.72 1857 79.30 55.37 1859 66.93 58.46 1861 87.53 69.60 Benjamin Nickerson 5 September 1861 1863 82.96 41.90 1865 94.90 85.72 George Brooks 12 June 1866 1867 77.00 93.61 1869 120.00 34.71 Albert H. Smith 18 May 1875 Solomon Bolton 31 July 1885 Maria A. Bolton 27 September 1887 Alden B. Bartlett 14 June 1889 Mrs. Lucy A. Pierce 21 July 1893 Fuller A. Dillingham 30 June 1897 Kimball A. Kendall 10 July 1901 Edward S. Homer 25 May 1904 Fred D. Bowden 14 August 1905 Orrington Centre

Established : January 23, 1889 Spelling changed (Center) : not specified in appointment register, probably 1893 Discontinued : August 27, effective September 14, 1903, service from South Brewer

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Willis E. Chapin 23 Janaury 1889 Abbie Pond 27 July 1895 (Martelle A. Smith) (16 April 1902) (resc. 19 May ’02)

Owen

Established : September 7, 1898 Discontinued : November 18, effective November 30, 1903, service from RFD of Dexter

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Oxford – Down East – La Grange - Lagrange (presidential office July 1, 1944 to June 30, 1947)

Established : May 20, 1826 Name changed to Down East : November 28, 1829 Name changed to La Grange : February 25, 1833 Spelling changed (one word) : July 26, 1982

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Orin Fuller 20 May 1826 1827 0.94 1829 2.58 Down East (28 November 1829) 1831 3.87 1833 5.16 La Grange (25 February 1833) 11.20 combined? 1835 10.50 1837 12.64 Thomas H. Bates 13 December 1836 no split 1839 17.28 1841 16.43 28.18 1843 42.29 79.86 1845 19.30 35.91 1847 17.55 19.79 1849 20.04 25.37 1851 23.71 31.65 1853 20.91 24.81 1855 15.13 6.42 Andrew B. Dyer 25 November 1854 17.04 6.08 Hazen W. Danforth 24 November 1855 1857 17.57 12.27 Andrew B. Dyer 17 November 1856 18.81 14.19 1859 1861 Thomas S. Heal 25 July 1861 1863 1865 1867 1869 Eugene Danforth 7 December 1874 David N. Dyer 2 September 1885 Cyrus C. Durgin 21 November 1889 David N. Dyer 3 June 1893 Dana H. Danforth 3 February 1898 Harry A. Fowles 27 September 1900

Lagrange (26 July 1982) (Page’s Mills –) Lowell

Established in Hancock county : December 10, 1832 Located in Penobscot county as Lowell : February 17, 1842 Discontinued : September 30, 1918, service from East Lowell

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joseph Stickney December 10, 1832 (1833) 1.28 (1835) 9.80 (1837) 10.20 (1839) 6.88 (1841) 4.63 12.65 (1843) 2.84 4.44 Lowell (17 February 1842) 12.79 22.78 1845 9.82 15.57 1847 13.98 15.44 1849 12.82 15.29 1851 15.30 16.97 1853 10.25 10.51 1855 17.22 7.47 1857 26.49 34.07 1859 28.52 28.08 1861 29.33 33.10 1863 37.82 38.61 1865 50.39 79.87 1867 47.00 64.83 Albert J. Webb 6 January 1868 1869 75.00 49.54 Francis L. Scammon 10 May 1881 Edwin C. Lord 20 November 1885 Francis L. Scammon 15 June 1889 Edwin C. Lord 14 June 1893 Frank L. Scammon 18 July 1895 Passadumkeag Point - Passadumkeag

Established : March 23, 1826 Name shortened to Passadumkeag : by 1828

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joshua Hathaway 23 March 1826 1827 not in register Passadumkeag (by 1828) 1829 not in register James Sanders, Jr. 25 April 1829 8.27 1831 9.09 1833 18.73 1835 28.79 Charles C.T. Smith 5 August 1836 1837 63.89 C.C.P. Smith Tristram F. Jordan 17 January 1838 1839 35.04 1841 35.87 67.57 Charles Murch 23 January 1841 no split 1843 38.99 73.69 James Sanders Jr. 10 May 1842 50.41 94.95 1845 50.05 95.69 Aaron Haynes 7 June 1845 0.77 1.68 1847 51.77 66.52 James B. Cleaveland 23 August 1847 1849 62.52 79.94 1851 21.42 26.78 Gustavus A. Smith 30 October 1850 37.57 43.53 1853 19.15 15.21 Thomas S. Bassett 16 November 1852 28.62 20.35 James B. Cleaveland 25 October 1853 1855 not in register Samuel Orcutt 8 July 1854 45.55 4.63 1857 1859 Aaron Haynes 14 August 1858 F. Berry 18 April 1860 1861 Ivory A. Hodgkins 29 August 1861 1863 1865 William Leonard 30 December 1864 1867 1869 Franklin A. Whittier 3 August 1887 Luther Haynes 27 October 1898 Lloyd C. Hathaway 21 August 1907 Pattagumpas

Established : December 17, 1853 Discontinued : January 31, 1857 Reestablished : August 29, 1861 Discontinued : October 12, effective November 15, 1935, service from Lincoln Center

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Elhanah S. French 17 December 1853 1855 7.54 4.34 John C. Scott 9 May 1856 1857 Mark Scott 4 October 1856

Elkanah S. French 29 August 1861 1863 1865 1867 Augustus Howard 14 August 1867 1869 William Waite 12 September 1872 Lincoln A. Waite 6 May 1893 Minerva F. Boynton 31 March 1906

Patten (see Fish’s Mills)

Pea Cove

Established : July 18, 1871 (Discontinued : October 26, effective November 15, 1906, service from Alton, resc. Nov. 6) Discontinued : July 15, 1909, service from Oldtown

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Alfred S. Varney 18 July 1871 Frank Bowley 30 August 1871 Charles S. White 24 June 1873 Edward Smith 14 October 1874 John W. Bowley 4 May 1875 John Bowley 17 May 1875 Nellie B. Perry 13 February 1899 Henry A. Decker 21 March 1904 Nellie B. Perry 31 December 1907 Pleasant Vale

Established : September 20, 1852 Discontinued : October 23, 1854

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Henry B. Smart 20 September 1852 1853 6.19 3.47 Francis A. Fisher 5 December 1853 1855 4.83 2.58

Plymouth (noted private in appointment register)

Established : October 9, 1827

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Bachelor Hussey 9 October 1827 1829 4.35 also 10/27/27 1831 6.87 1833 11.93 1835 12.02 1837 16.59 1839 25.76 William H. Nason 4 January 1840 1841 38.53 67.43 1843 71.38 120.40 Daniel Stone 7 July 1843 1845 39.71 58.85 1847 41.14 52.29 1849 43.77 52.72 1851 58.24 69.26 1853 45.21 40.24 1855 58.89 17.99 1857 1859 1861 1863 1865 1867 1869 Granville Mansur 24 June 1872 Samuel B. Thayer 13 February 1873 Benjamin Loud 7 April 1875 Barnet W. Morse 31 July 1883 Benjamin Loud 26 March 1889 Alonzo E. Peabody 13 April 1893 (Willis A. Allen) (19 December 1896) Walter G. Loud 2 April 1897 Willis A. Allen 13 June 1904 Ernest P. Hopkins 26 July 1907 Prentiss (see Deerfield)

Pushaw

Established : September 23, 1821 Discontinued : (1828) Reestablished : November 20, 1899 Discontinued : February 21, effective March 14, 1906, service from West Oldtown

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Luke Wilder 23 September 1821 1823 not in register 1825 0.90 1827 2.33

George Seymour, Jr. 20 November 1899

Rocky Ripps

Established : June 3, 1884 Discontinued : June 25, 1886, service from Oraomo

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Melvin E. Maling 3 June 1884 Rodger’s Corner – West Levant

Established : February 3, 1848 Name changed to West Levant : February 8, 1849 Discontinued : September 17, effective September 30, 1903, service from Levant

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts George W. Reid 3 February 1848 George W. Prescott 8 April 1848 1849 6.75 7.47 West Levant (8 February 1849) 3.00 3.96 Abraham True 26 September 1849 1851 21.74 27.60 1853 27.25 25.70 1855 32.80 15.27 1857 35.15 19.02 1859 C.C. Smiley 3 December 1859 1861 Ebenezer Emerson 13 August 1860 William Batchelder 3 September 1860 1863 1865 John Palmer 7 November 1864 1867 1869 William A. Shaw 16 November 1871 Charles C. Simpson 19 April 1875 Margaret A. Browning 2 September 1885 Charles C. Simpson 14 August 1889 Margaret A. Browning 27 May 1893 Charles C. Simpson 20 June 1897

Sabois

Established : (1824) Discontinued : (1830)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joshua Carpenter 1825 ----- 1827 not in register William R. Miller 1829 11.74 Sabois – Howland (presidential office from January 1, 1921)

Established : (1824) Name changed to Howland : March 23, 1830

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joshua Carpenter 1825 ----- 1827 not in register William R. Miller 2 September 1829 1829 11.74 Howland (23 March 1830) 1831 15.89 also 6/2/30 1833 12.71 1835 13.55 1837 9.47 1839 13.44 1841 16.00 26.80 Elisha Ayer 17 November 1840 no split 1843 31.59 51.83 1845 17.70 32.06 William R. Miller 2 July 1845 John Haley 11 July 1845 1847 18.21 20.83 1849 14.76 19.71 1851 18.38 18.03 1853 12.12 7.93 Frederick F. Davis 11 January 1854 1855 13.73 3.52 Dudley D. Roberts 20 February 1855 3.83 1.14 1857 7.07 3.86 Dennis Jenkins 1 December 1856 5.85 4.51 1859 William R. Miller 17 May 1859 1861 Nathaniel B. Shaw 10 August 1861 1863 Frederick E. Eavis 18 September 1862 William C. Hammett 9 December 1862 Samuel Davis 23 March 1864 1965 1867 Frank Ingalls 21 January 1867 1869 Albert H. Weymouth 27 December 1871 Samuel Jellison 9 October 1882 John H. McGregor 17 April 1883 William Sweat 16 June 1886 Albert H. Weymouth 23 June 1890 Frank E. Blake 12 May 1893 Albert H. Weymouth 6 May 1897 Winfield H. Smart 4 January 1901 Sangerville (presidential office from January 1, 1918)

Established in Penobscot county : May 7, 1821 Located in Piscataquis county : March 23, 1838

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Samuel McClanathan 7 May 1821 1821 ----- 1823 3.31 Edward Mitchell 22 February 1825 1825 13.15 1827 21.76 1829 18.47 1831 25.34 Samuel Roby 22 December 1831 1833 30.72 also 1/13/32 1835 33.34 Stephen Lowell 31 May 1836 1837 47.31 (1839) 48.44 (Issachar Thissett) (9 July 1839) (1841) 37.41 63.67 (William O. Ayer) (20 January 1841) no split (1843) 100.46 161.18 (1845) 44.29 72.81 (Thomas Sanders) (7 June 1845) 2.04 3.39 (1847) 49.36 69.21 (1849) 52.83 65.60 (William G. Clark) (2 October 1849) (1851) 59.52 70.90 (1853) 43.70 29.23 (Temple H. Emery) (28 April 1853) not in register (Simeon Mudgett) (11 August 1853) (1855) 52.75 9.15 (Thomas Sanders) (4 May 1855) 4.85 ----- (1857) (1859) (1861) (1863) ( Bursley) (18 December 1862) (1865) (1867) (Owen B. Williams) (1 November 1864) (1869)

(Samuel H. Morgan) (26 December 1871) (Mrs. Sarah P. Wing) (22 June 1874) (Elbridge W. McKechnie) (14 August 1877) (David R. Campbell) (13 December 1880) (Alden N. Sanders) (9 April 1883) (Eben P. Files) (3 May 1889) (Henry L. Thomas) (15 July 1893) (James Dow, Jr.) (22 July 1897) (William A. Burgess) (3 October 1902) Sebec

Established in Penobscot county : July 13, 1821 Located in Piscataquis county : March 23, 1838 Service suspended : July 25, 1989 Discontinued : June 20, 1992, service from Brownsville

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Nathaniel Bradbury 13 July 1821 1821 ----- Josiah Fowle 21 September 1822 1823 11.56 1825 17.85 1827 24.03 Solomon Parsons 11 February 1829 1829 27.43 1831 30.72 1833 13.55 Joseph Chase 17 July 1832 28.62 Moses L. Appleton 10 February 1834 1835 18.28 Joseph Lamson 30 July 1834 30.73 Joseph Bradford 3 May 1836 1837 52.87 (1839) 43.76 (1841) 40.25 79.74 (1843) 4.46 8.35 (William P. Lamson) (23 July 1841) 119.54 220.53 (1845) 64.49 105.89 (Joseph W. Bradford) (28 May 1846) (1847) 18.59 22.16 (1849) 46.88 61.69 (William P. Lamson) (12 December 1849) (1851) 74.34 93.43 (1853) 18.72 12.23 (Theodore Wyman) (7 January 1853) 22.53 13.55 (1855) 54.68 15.97 (1857) (1859) (1861) (1863) (1865) (1867) (1869) (Albert C. Getchell) (23 November 1885) (Theodore H. Wyman) (5 June 1889) (Albert C. Getchell) (4 April 1893) (Harry P. Getchell) (8 May 1893) (Theodore H. Wyman) (6 May 1897)

Seboeis

Established : January 22, 1895 Discontinued : September 9, 1989, service from Howland

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joseph E. Smart, Jr. 22 January 1895 William O. Smart 20 May 1899

Seboois

Established : May 13, 1890 Discontinued : September 9, 1893, service from Lake View

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Frank A. Cushman 13 May 1890

Silver’s Mills

Established : March 29, 1890 Discontinued : May 24, effective May 31, 1962, service from Dexter

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Phebe Prescott 29 March 1890 Charles B. Silver 7 October 1895 John J. Chandler 4 October 1906 Charles E. Leathers 25 May1 907 Arthur E. Inman 4 May 1908 John F. Reynolds 14 September 1908

Simpson’s Corner, Simpsons Corner (see North East Dixmont) Six Mile Falls (1) – East Bangor

Established : June 29, 1848 Name changed to East Bangor : April 22, 1868 Discontinued : October 11, effective October 15, 1900, service from Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts George W. Williams 29 June 1848 1849 3.73 4.45 1851 3.25 3.54 Thomas M. Tibbetts 30 October 1850 5.77 7.30 1853 7.96 6.68 George W. Williams 18 April 1854 1855 12.96 5.69 George Dickey 15 October 1855 1857 Barzilla Hamilton 13 September 1856 1859 Benjamin Gowen 8 September 1859 1861 Charles Randlet 12 May 1862 1863 Thomas P. Bunker 15 January 1863 1865 1867 East Bangor (22 April 1868) 1869 Stephen O. Lilley 13 January 1871 Frank A. Buzzell 1 October 1878 Edward A. Richards 13 February 1880 Charles H. Bean 26 December 1882 (John H. Wilson) (19 May 1887)

Six Mile Falls (2)

Established : April 23, 1868 Discontinued : December 19, 1895, service from East Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts James Hutchins 23 April 1868 1869 Origin Stockwell 22 December 1868 James Hutchins 12 February 1869 Origin Stockwell 6 May 1869 Mrs. Maria Stockwell 15 June 1889 Andrew G. Hasey 18 June 1891 Snow Corner

Established : February 28, 1891 Discontinued : November 23, effective December 31, 1901, service from Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts William H. Kimball 28 February 1891 Frank A. Bishop 5 April 1892

South Argyle

Established : February 26, 1873 Discontinued : May 14, 1873

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Samuel L. Freese 26 February 1873

South Brewer

Established : (1899) Discontinued : (1926) Reestablished : (1938) Discontinued :

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts

South Charleston

Established : August 19, 1858 Discontinued : January 13, 1864

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Prince Dinsmore 19 August 1858 1859 1861 1863 1865 South Corinth

Established : February 27, 1854 Discontinued : June 13, effective June 30, 1904, service from East Corinth

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Humphrey Nichols 27 February 1854 1855 14.10 5.73 1857 1859 1861 Henry L. Pearson 31 August 1861 1863 1865 Humphrey Nichols 13 December 1865 1867 1869 Miss Eliza Jane Houston 21 February 1888

South Dexter

Established : October 2, 1857 Discontinued : December 30, 1861

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Benjamin Lane 2 October 1857 1859 1861 Joel M. Davis 12 November 1861 South Dover

Established : September 5, 1835 Located in Piscataquis county : March 23, 1838 Discontinued : (1903)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts James C. Doore 5 September 1835 John Spalding, Jr. 28 April 1836 1837 11.70 (William F. Gallison) (1 August 1838) (1839) 18.12 (1841) 22.57 34.56 (Stephen Lambert) (22 February 1841) no split (1843) 36.20 59.34 (1845) 14.96 27.38 (James C. Doore) (19 June 1845) (1847) 18.28 21.49 (1849) 22.55 30.45 (Nathaniel Dexter) (16 August 1849) (1851) 22.02 27.60 (1853) 27.39 24.56 (Moses Ames) (16 June 1853) not in register (1855) 9.84 4.15 (Thomas A. Keating, Jr.) (7 September 1854) 34.16 15.58 (1857) (James M. Crowell) (12 November 1857) (1859) (Joseph L. Fessenden) (10 January 1860) (1861) (James Ames) (13 May 1862) (1863) (George E.S. Bryant) (16 January 1863) (1865) (James R. Crommet) (4 February 1865) (1867) (1869) (Edwin Lambert) (12 March 1875) (James Twombly) (31 January 1876) (Alfred Bragg) (16 October 1879) (Lewis E. Edgerly) (6 May 1893) (Robert Fair) (31 August 1895) (William F. Crommett) (19 November 1897)

South Dutton

Established : April 15, 1831 Discontinued : June 26, 1837

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Harvey Jameson 15 April 1831 1831 not in register 1833 2.34 1835 2.31 Austin Russ 23 February 1835 1.53 1837 1.45 South Etna

Established : August 29, 1873 Discontinued : January 15, effective February 15, 1904, service from Etna

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts William H.H. Pitcher 29 August 1873 Daniel F. Jewett 13 November 1873 Thomas A. King 1 July 1874 Ellen A. Kelley 15 October 1885 James Goodell 14 August 1888 Orlando Kelley 10 June 1889 Louisa M. King 22 December 1894 Ellen A. Kelley 25 June 1903

South Exeter (see Hill’s Corners) South Hampden (1) – Hampden Corner – Hampden Highlands (presidential office from October 1, 1920)

Established : April 26, 1852 Name changed to Hampden Corner : February 24, 1853 Name changed to Hampden Highlands : July 22, 1909

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Charles P. Fifield 26 April 1852 1853 62.56 56.57 Hampden Corner (24 February 1853) 33.88 27.98 1855 146.80 52.87 Joseph Wardwell 1 September 1855 1857 174.48 118.97 1859 1861 Hiram Sylvester 13 September 1860 Ezekiel Hopkins 4 May 1861 1863 1865 1867 1869 Benjamin F. Smith 2 January 1880 Franklin G. Rogers 31 July 1885 Isaac N. Mayo 13 May 1889 Franklin G. Rogers 17 April 1893 Sumner Smith, Jr. 10 April 1897 Hampden Highlands (22 July 1909)

South Hampden (2) – Nealey’s Corner – Nealys Corner

Established : July 9, 1861 Name changed to Nealey’s Corner : July 16, 1861 Spelling changed to Nealys Corner : January 17, 1894 Discontinued : June 13, effective June 30, 1904, service from Hampden Corner

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts James Nealey, Jr. 9 July 1861 Nealey’s Corner (16 July 1861) 1863 1865 1867 William K. Bartlett 14 November 1866 1869 John B. Ellingwood 20 March 1871 Thomas J. Knowles 17 December 1873 Granville A. Knowles 28 May 1889 Nealys Corner Charles W. Page 17 January 1894 ‘

South Hudson

Established : June 26, 1889 Discontinued : September 17, effective September 30, 1903, service from Kenduskeag

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Peter Barker 26 June 1889 Melvin R. Bean 18 June 1898

South La Grange

Established : June 25, 1872 Spelling changed to South Lagrange : June 20, 1894 Discontinued : November 15, 1919, service from La Grange

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Jonathan P. Stearns 25 June 1872 George R. Fox 20 June 1894 Edson A. Rand 27 August 1906 Nettie R. Moors 7 June 1909 South Levant (1) – Levant (2)

Established : September 25, 1839 Name shortened to Levant : December 23, 1852

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joseph R. Sawyer 25 September 1839 1841 12.15 18.50 1843 26.82 45.24 1845 16.31 26.19 1847 27.00 30.54 1849 42.23 54.63 1851 49.43 62.65 1853 22.92 23.84 Levant (23 December 1852) 27.49 23.09 1855 63.30 27.13 1857 61.49 62.25 1859 1861 Thomas H. Wiggin 3 January 1862 1863 1865 1867 1869 George W. Hurd 29 April 1872 Thomas W. Wiggins 31 October 1872 Alphonso Harkell 2 January 1879 Lewis H. Murch 3 July 1884 Leroy N. Bemis 18 February 1892

South Levant (2)

Established : February 9, 1855 Discontinued : August 26, effective September 14, 1903, service from Carmel

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Josiah K. Weston 9 February 1855 1855 4.09 0.67 1857 1859 1861 1863 1865 1867 1869 Ruel W. Wilson 2 October 1878 Charles W. Fernald 14 August 1889 Cyrus F. Wilson 12 May 1893 Charles W. Fernald 30 June 1897 South Lincoln

Established : November --, 1836 Discontinued : September 20, 1869 Reestablished : January 11, 1887 Discontinued : May 31, 1924, service from Lincoln

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Isaac Stephens -- November 1836 1837 8.25 1839 10.08 1841 7.57 14.73 Thomas Scammon 17 July 1840 no split 1843 9.94 21.02 Aaron Haynes 30 December 1842 3.11 6.59 James W. Thompson 25 October 1843 1845 8.83 15.99 Richard Greenlaw 7 February 1846 1847 14.67 15.94 Ezra D. Boobar 26 May 1847 not in register 1849 9.27 12.25 1851 7.43 10.07 Austin J. Gove 20 January 185- 1853 8.12 8.68 George Forbes 16 March 1854 1855 3.63 1.70 John Q.A. Gove 8 December 1854 8.58 4.02 1857 George Forbes 23 August 1856 1859 1861 1863 1865 George H. Brown 20 February 1865 George Forbes 7 March 1866 1867 1869

John MacGregor 11 January 1887 Sarah Gaskell 11 June 1909 South Maxfield – Maxfield (2)

Established : April 10, 1850 Name shortened to Maxfield : March 20, 1854 Discontinued : April 1, effective April 30, 1908, service from La Grange

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Franklin Tourtelott 10 April 1850 1851 8.56 11.08 1853 8.48 8.82 Maxfield (20 March 1854) 1855 9.23 4.73 1857 10.45 8.74 1859 1861 1863 1865 1867 1869

South Medway

Established : (1876) Discontinued : (1899)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts South Newburgh – South Newburg (noted private in 1832 appointment register)

Established : April 21, 1834 Spelling changed (no final “h”) : not specified in appointment register, probably 1893 Discontinued : July 17, effective August 31, 1905, service from Hampden Center

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Rufus Gilmore 21 April 1834 1835 6.48 1837 11.75 1839 12.08 1841 14.10 19.18 1843 25.96 37.43 1845 16.38 24.03 1847 17.36 19.04 1849 31.21 34.74 1851 23.58 28.43 1853 8.89 10.25 Charles D. Gilmore 6 April 1853 4.05 2.47 1855 37.53 13.58 William Dolley 24 July 1855 William R. Simpson 18 October 1855 1857 1859 1861 John F. Hussey 29 August 1861 1863 1865 1867 1869 Marcellus Tunney 13 September 1881 Arthur R. Croxford 27 February 1886 Frank B. Morrell 5 June 1889 Arthur R. Croxford 2 June 1893 Alonzo M. Morrell 23 June 1897 South Orneville – North Bradford

Established in Piscataquis county : July 20, 1852 Located in Penobscot county : August 27, 1853 Name changed to North Bradford : September 23, 1853 Discontinued : March 15, 1924, service from Milo

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts (James Savage) (20 July 1852) (1853) 8.53 6.53 (Albion H. Daggett) (9 June 1853) not in register Samuel Gowen 27 August 1853 North Bradford (23 September 1853) 1855 29.48 13.82 1857 35.45 41.86 Richard H. Kingsbury 27 May 1857 not in register 1859 1861 Richard F. Kingsbury 19 December 1861 1863 1865 1867 Marcus D. Kingsbury 13 April 1868 1869 Sarah M. Kingsbury 11 April 1881 Marcus D. Kingsbury 9 May 1881 John J. Coy 2 September 1885 Marcus D. Kingsbury 2 May 1889 Sarah M. Kingsbury 28 January 1892 John J. Coy 16 June 1893 Luther Gary 22 July 1897 Mabille L. Gary 7 January 1908 South Orrington

Established : February 11, 1829 Discontinued : March 5, effective February 28, 1959, service from Orrington

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Samuel Thurston 11 February 1829 1829 ----- 1831 12.10 1833 23.77 William G. Nickerson 29 July 1833 1835 26.45 1837 25.58 Timothy Nye, Jr. 2 May 1837 no split 1839 26.48 Warren Stanhope, Jr. 11 May 1840 1841 21.27 36.29 1843 9.64 14.87 Timothy Nye, Jr. 23 July 1841 41.43 69.37 1845 29.93 52.87 1847 36.36 48.24 1849 49.83 64.38 1851 58.70 79.95 Luther Rogers 10 October 1851 1853 48.72 42.68 Horace J. Nickerson 1 July 1853 1855 59.03 25.22 1857 1859 1861 1863 1865 Lincoln Wheeldon 13 June 1865 1867 1869 William S. Stubbs 2 September 1885 Horace J. Nickerson 24 July 1897 Lizzie E. Hinds 20 March 1904

South Springfield

Established : June 27, 1891 Discontinued : February 29, effective March 31, 1908, service from Springfield

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Azariah E. Clay 27 June 1891 Aaron Moores 13 September 1897 South Stetson

Established : January 4, 1876 Discontinued : December 23, 1889, service from Stetson Reestablished : December 10, 1890 (Discontinued : November 12, 1892, service from Etna, withdrawn November 15) Discontinued : October 18, effective November 15, 1905, became station of Etna

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Mrs. Susan E. Lumbart 4 January 1876 Mrs. Naomi L. Pitman 15 April 1878

Lillian M. Melvin 10 December 1890 Mrs. Abbie Buswell 5 June 1891 Fanny J. Buswell 23 November 1892

(South Twin

(Established : June 29, 1894, rescinded July 27, 1894)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts (Frank A. Farnham (29 June 1894

South Winn (see North Lincoln (1))

Springfield (see Wright’s Mills)

Staceyville (1)

Established : May 11, 1888 Discontinued : November 29, 1919, service from Sherman Station Reestablished : February 19, 1920 Spelling changed to Stacyville : January 1, 1926 Service suspended : March 12, 1998 Discontinued : October 26, 2002, service from Sherman Station

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts R. Mitchell 11 May 1888 Madison M. Tracy 31 May 1893 Stacyville (2) (see Braggville)

(State College

(Established : August 11, 1896, rescinded January 20, 1897)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts (A. W. Harris) (11 August 1896) (resc. 20 Jan. ’97)

Stetson

Established : May 12, 1829 (bond not returned until July 25, 1829)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Daniel Whitheridge 12 May 1829 1829 ----- Whiteridge 1831 10.14 1833 9.92 1835 14.51 George Crockett 5 September 1835 1837 18.82 1839 33.60 Horace Shepley 28 December 1838 no split 1841 34.32 53.97 Josiah W. Goodwin 18 December 1840 no split 1843 76.69 123.44 Horace Shepley 24 May 1843 not in register 1845 40.23 69.00 1847 40.14 42.60 Lewis Barker 8 November 1847 1849 51.72 66.94 1851 18.84 23.32 William Plaisted, Jr. 2 September 1850 64.40 83.41 1853 64.62 70.60 1855 84.13 41.38 1857 Jabez H. Soper 20 February 1857 1859 1861 Charles W. Hill 4 April 1861 1863 1865 Joel W. Cloudman 25 May 1866 1867 1869 Charles R. Ireland 31 January 1877 John A. Jordan 30 April 1883 Henry W. Brown 31 July 1885 Edward W. Perry 5 April 1889 Charles H. Foster 22 May 1890 George M. Bond 2 December 1892 William B. Ireland 24 April 1897

Stillwater – Upper Stillwater – Stillwater (presidential office July 1, 1946 to June 30, 1947)

Established : November 28, 1840 Name changed to Upper Stillwater : June 4, 1841 Name shortened to Stillwater : October 15, 1892

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts William Jameson 28 November 1840 1841 8.81 17.20 1843 8.66 16.72 Upper Stillwater (4 June 1841) 13.01 24.82 Samuel F. Hersey 28 September 1842 22.95 32.78 1845 32.19 58.56 Moses Buck 19 June 1845 1847 39.60 57.58 1849 61.09 81.27 1851 83.59 109.19 1853 83.09 74.24 Charles Pitcher 17 October 1853 1855 not in register Arthur B. Sutton 19 July 1854 90.51 43.01 Joshua Buck 19 April 1855 30.92 10.24 1857 100.13 71.05 1859 1861 Robert Ellis 31 May 1861 1863 1865 1867 1869 Albert Plummer 8 February 1869 Frank Hamblen 2 September 1885 James W. Cousens 27 April 1889 Stillwater (15 October 1892) Granville B. Marshall 4 April 1893 Granville B. Michael 21 April 1893 James W. Cousens 1 May 1897 Percy A. Horn 23 September 1901 Sunkhaze

Established : March 23, 1826 Discontinued : April 8, 1858 Reestablished : January 3, 1862 Discontinued : April 16, 1866

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Samuel Bailey, Jr. 23 March 1826 1827 0.37 1829 4.32 1831 7.87 Charles Bailey 4 February 1832 1833 12.75 also 2/21/32 1835 11.30 1837 16.04 1839 16.88 1841 11.36 16.94 1843 23.30 36.76 1845 12.73 20.60 1847 14.11 15.64 1849 14.87 18.79 1851 17.31 21.76 1853 16.69 15.28 1855 24.25 10.65 1857

Paul Dudley, 2d 3 January 1862 1863 1865 Treat’s Mills – Enfield (2) (presidential office July 1, 1945 to June 30, 1947)

Established : January 19, 1833 Name changed to Enfield : February 6, 1844 Service suspended : September 23, 1992 Discontinued : July 29, 1995, service from West Enfield

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts John Treat 19 January 1833 1833 not in register 1835 11.21 1837 12.63 John S. Patten 24 July 1837 1839 7.24 1841 8.70 12.08 1843 16.06 25.41 Enfield (6 February 1844) 1845 10.85 20.29 1847 15.85 17.05 1849 16.42 21.51 1851 24.04 29.83 1853 16.69 16.34 1855 24.07 11.53 Ephraim Francis 1 September 1855 1857 25.78 19.35 Albert S. Gatchill 24 July 1857 1859 Henry Allen 30 July 1858 1861 John Treat 15 August 1861 1863 1865 1867 1869 Robert Brady 13 April 1893 Belle S. Brady 8 December 1894 Roscoe G. Laing 4 May 1901

Twin Lakes

Established : November 20, 1899 Discontinued : December 5, effective December 15, 1900, service from Norcross Reestablished : April 24, 1901 Discontinued : August 7, effective August 31, 1905, service from Norcross

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts James H. Cain 20 November 1899

Joseph T. Mllen 24 April 1901

Upper Stillwater (see Stillwater) Veazie (see North Bangor (1))

West Argyle – Alton

Established : September 29, 1835 Name changed to Alton : January 30, 1846 (Discontinued : July 15, 1909, service from Oldtown, not specified, but rescinded) Discontinued : July 15, 1913, service from Oldtown

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Timothy Brown 29 September 1835 1837 1.24 William J. Thomas 17 June 1837 1839 6.20 1841 4.09 7.50 1843 10.11 20.10 1845 4.57 9.17 Thomas Means 12 September 1845 not in register Alton (30 January 1846) 1847 8.01 9.05 1849 9.55 10.81 Horace S. McKechnie 6 April 1850 1851 14.76 17.94 1853 12.83 14.06 1855 11.28 6.81 Abraham S. Mansell 17 March 1855 1.81 0.71 1857 11.10 9.49 1859 1861 Horace S. McKechnie 27 July 1861 1863 1865 1867 1869 Mrs. Abigail T. McKechnie 6 April 1876 Frank L. McKechnie 16 October 1896 Frank D. Bowley 20 August 1904 West Bangor

Established : October 6, 1854 Discontinued : June 21, 1859 Reestablished : July 17, 1886 Discontinued : October 11, effective October 15, 1900, service from Bangor

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Ebenezer G. Patten 6 October 1854 1855 5.49 1.34 Rowland Tyler 2 June 1856 1857 1859

Fred A. Wing 17 July 1886 Fred C. Barnes 12 June 1888 Marcellus D. Barnes 29 September 1890 John M. Grant 15 June 1893 Franklin W. Otis 23 November 1895 Thomas J. Chase 4 April 1899 Marcellus D. Barnes 12 January 1900

West Charleston

Established : March 14, 1832 Discontinued : January 26, effective February 13, 1904, service from Charleston

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joseph H. Tilton 14 March 1832 1833 4.79 1835 3.19 Joseph Bridgham, Jr. 8 December 1834 1.87 1837 8.64 1839 14.32 1841 13.39 22.28 1843 22.43 34.98 1845 11.17 17.49 1847 12.48 12.38 1849 19.27 23.21 1851 20.14 25.24 1853 14.34 11.95 1855 16.47 6.15 1857 Albert Bridgham 27 May 1857 1859 Jewett Sanborn, Jr. 6 October 1859 1861 John Stevens 24 January 1861 1863 Abram G. Quimby 3 March 1864 1865 1867 1869 Abner Holt 2 March 1869 Joseph Bridgham 23 May 1872 Benton H. Ham 22 October 1878 Edgar L. 28 November 1884

West Corinna

Established : May 31, 1852 Discontinued : July 15, 1874

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Isaiah Lincoln 31 May 1852 1853 7.71 8.51 1855 9.13 8.58 1857 1859 1861 1863 1865 1867 1869 Stephen Lincoln 28 June 1872

West Corinth (1)

Established : October 12, 1870 Discontinued : August 17, effective August 31, 1901, service from Corinth (1)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts James T. Hersey 12 October 1870 Thomas J. Haines 28 June 1872 Abbie Bailey 5 September 1882 Charles H. Duren 6 June 1892 Addie J. Felker 1 July 1897

West Corinth (2) (see Corinth (1))

West Enfield (1) (see East Howland)

West Enfield (2) (see Montague) West Garland

Established : August 31, 1847 Discontinued : January 14, 1848 Reestablished : July 5, 1848 Discontinued : September 22, effective October 14, 1904, service from Dexter

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Charles Hayes 31 August 1847 1847 not in register

Charles Hayes 5 July 1848 1849 12.25 14.12 1851 15.68 19.22 1853 0.68 0.81 Jonathan C. Lawrence 28 June 1852 10.36 10.76 Charles Hayes 16 December 1852 not in register 1855 14.07 5.19 1857 1859 1861 Charles Butters 19 September 1860 Jonathan C. Lawrence 31 August 1861 1863 1865 1867 1869 Edward Palmer 16 July 1885 Flora A. Batchelder 26 July 1892

West Glenburn

Established : August 25, 1841 Discontinued : July 27, 1865

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Seth Staples 25 August 1841 1843 3.18 3.65 1845 2.43 4.02 1847 3.00 3.61 1849 3.58 4.69 1851 4.73 6.21 Simon B. Harriman 15 August 1851 1853 6.77 7.56 1855 4.72 2.46 1857 1859 1861 1863 1865 Andrew J. Hilton 13 June 1865 West Great Works – Great Works (2) (presidential office from July 1, 1944)

Established : May 16, 1841 Discontinued : October 19, 1859 Reestablished : January 16, 1867 Name shortened to Great Works : June 13, 1890 Discontinued : September 11, effective September 14, 1962, service from Old Town

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Hiram Miller 16 May 1842 1843 21.42 30.10 1845 20.80 34.94 1847 33.57 43.21 1849 47.43 62.21 1851 39.89 53.02 1853 not in register Daniel G. Sawyer 26 July 1852 32.22 34.64 1855 45.29 27.15 1857 Hiram Miller 22 July 1856 Alvin R. Mann 2 September 1856 1859

Charles H. Miller 16 January 1867 1867 1869 Alfred H. Miller 12 October 1869 A.J. Sawyer 15 December 1870 Charles G. McPhetres 12 April 1875 Great Works (13 June 1890) Cornelius Flynn 9 September 1893 Charles G. McPhetres 1 May 1897 West Hampden

Established : May 19, 1840 Discontinued : May 31, 1842 Reestablished : June 6, 1851 Discontinued : November 3, effective November 30, 1904, service from Hampden Corner

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Jahiel T. Holmes 19 May 1840 1841 8.27 9.00 1843 7.99 8.51

Jacob Wiswell 6 June 1851 Thomas P. Stetson 30 August 1851 1853 21.68 12.42 1855 36.45 5.76 1857 1859 1861 1863 Joseph B. Miller 2 October 1862 1865 1867 Isaiah C. York 29 April 1868 1869 Alfred A. Roberts 13 October 1885 John F. Hamsted 22 April 1893 Charles L. Barrows 23 June 1897

West Howland

Established : April 10, 1850 Discontinued : September 9, 1851

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts George R. Tourtellott 10 April 1850 1851 0.24 0.36

West Levant (see Rodger’s Corner) West Newburgh

Established : September 5, 1854 Discontinued : December 8, 1855 Reestablished : February 2, 1870 Discontinued : July 7, 1870

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Henry A. Arnold 5 September 1854 1855 9.52 4.46

John W. Gerou 2 February 1870

West Oldtown

Established : February 13, 1886 Discontinued : May 31, 1919, service from Gerry

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Willis M. Porter 13 February 1886 Sanford L. Porter 1 October 1891 Fred H. Glidden 1 October 1901 Emery W. Whitten 12 September 1905

West Seboois

Established : February 20, 1900 Discontinued : September 30, 1919, service from Perkins Reestablished : (1939) Discontinued : (1962)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Frank B. Gallant 20 February 1900 Stanley G. Chadbourne 11 June 1900 Guy L. Kearney 10 July 1901 Guy E. Lawrence 17 February 1902 Williamsburgh

Established in Penobscot county : January 10, 1821 Located in Piscataquis county : March 23, 1838 Discontinued : July 23, 1873

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Moses Greenleaf 10 January 1821 1821 ----- 1823 5.52 1825 7.91 1827 5.01 1829 9.92 1831 12.11 1833 10.59 Ebenezer P. Greenleaf 4 April 1834 1835 11.67 1837 10.03 (1839) 20.28 (1841) 21.01 32.07 (1843) 20.09 37.72 (Moses Greenleaf) (14 September 1842) 9.92 15.98 (1845) 10.50 18.48 (Ebenezer Greenleaf) (17 March 1846) (1847) 14.25 15.77 (1849) 4.62 6.18 (Lydia G. Wilder) (30 November 1848) 6.80 8.73 (1851) 7.30 9.70 (Benjamin Williams) (1 November 1850) 9.91 13.33 (Adam H. Merrill) (29 March 1852) (1853) 12.99 11.65 (1855) 19.67 9.21 (1857) (1859) (1861) (1863) (1865) (1867) (1869)

Winn (see Five Islands) Woodville

Established : October 13, 1856 Discontinued : October 30, 1909, service from Pattagumpus

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts William H. Chesley 13 October 1856 1857 Frank D. Scammon 12 April 1858 1859 1861 1863 David Chesley 23 December 1863 1865 Samuel H. Chesley 7 September 1865 1867 1869 Thomas Scammons 29 November 1870 Joseph Fogg 2 February 1871 Alden B. Reed 8 April 1878 Caroline T. Reed 5 March 1880 John Pond 14 March 1883 Samuel H. Chesley, Jr. 15 September 1888 Abbie J. Campbell 7 January 1899

Wrentham

Established : May 13, 1829 Discontinued : (1829)

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts William Watson Niles 13 May 1829 1829 ----- Wright’s Mills – Springfield (presidential office July 1, 1921 to June 30, 1922, October 1, 1923 to June 30, 1936, from July 1, 1944)

Established : February 25, 1833 Name changed to Springfield : August 7, 1840

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Rufus S. Wright 25 February 1833 1833 not in register 1835 8.65 1837 18.15 1839 23.76 Bial H. Scribner 20 June 1839 1841 not in register Springfield (7 August 1840) 14.96 25.14 1843 36.61 70.52 1845 17.60 35.69 1847 20.46 24.55 1849 22.60 30.50 Hiram Burr 8 June 1849 not in register 1851 52.58 65.07 1853 48.44 41.87 Thomas C. Burleigh 29 March 1853 5.49 3.52 1855 93.77 28.61 Bial H. Scribner 24 July 1855 1857 97.08 71.62 1859 1861 Azro D. Clark 17 June 1861 1863 1865 1867 1869 Melvin M. Lewis 14 March 1871 Frank L. Hanscom 2 September 1885 Benjamin H. Burr 17 June 1886 Lloyd W. Drake 21 December 1889 Miss Madge W. Drake 19 August 1891 Homer J. Brown 13 May 1892 William E. Murdock 17 April 1893 Homer j. Brown 28 May 1897 Lysander W. Trask 6 December 1902