Richmond County (est. November 1, 1683, original county) Nineteenth Century Post Offices

Bay View

Established : December 18, 1857 Discontinued : November 11, 1863

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Joseph Feeny 18 December 1857 1859 9.06 5.31 James Kelly 27 July 1858 63.75 2.69 1861 89.82 ----- 1863 376.02 41.34

Bentley, Bentley Manor (see Tottenville)

Castleton (1) – Tompkinsville – (presidential office from April 18, 1884)

Established : April 8, 1815 Name changed to Tompkinsville : April 5, 1825 Name changed to Staten Island : January 8, 1917

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts James Guyon 8 April 1815 1816 ----- 1817 ----- 1819 ----- James H. Ward 31 January 1820 1821 8.91 1823 ----- 1825 not in register Tompkinsville Absalon G. Dixon 5 April 1825 1827 44 76 John E. Thompson 8 March 1828 1829 62.40 Robert M. Hazard 29 June 1830 1831 53.89 1833 77.13 John C. Thompson 6 November 1833 1835 79.52 1837 not in register Edward Thompson 10 October 1836 142.80 1839 123.88 1841 152.14 334.11 1843 307.21 677.21 1845 144.57 308.38 1847 137.24 208.29 1849 171.62 231.10 Francis S. Jones 20 July 1849 Henry S. Lockman 14 March 1850 1851 214.19 314.48 1853 188.29 232.10 Peter H. Wandell 26 May 1853 20.84 18.22 1855 271.77 122.02 1857 239.61 1.98 1859 192.63 129.03 1861 193.02 63.72 Jacob B. Egbert 19 April 1861 38.55 16.86 1863 629.47 333.72 1865 546.01 489.95 1867 440.00 378.27 1869 470.00 328.40 John W. Bassett 25 April 1877 J. Henry Browne 20 March 1888 Andrew H. Bowman 13 March 1890 Robert T.P. Fiske 29 August 1894 Mary L. McRoberts 10 February 1899

Staten Island (8 January 1917)

Castleton Corners

Established : April 20, 1871 Discontinued : January 31, 1909, became station 1 of West New Brighton

Postmaster Date of Appointment George B. Alston 20 April 1871 George W. Vroom 22 July 1873 Garret B. Vroom 18 April 1876 George W. Vroom 2 November 1877 Anthony L. Gescheidt 4 January 1887 Mrs. Margaret A. Eagleson 29 September 1891

Cityville – North Shore – West New Brighton – North Shore – West New Brighton (presidential office from February 14, 1876)

Established : January 21, 1830 Name changed to North Shore : June 22, 1840 Name changed to West New Brighton : January 5, 1870 Name changed to North Shore : February 3, 1880 Name changed to West New Brighton : April 21, 1880 Discontinued : January 31, 1917, became West New Brighton station of Staten Island

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts George C. Hamilton 21 January 1830 1831 12.84 1833 12.23 D.V.N. Mersereau 8 May 1833 1835 33.10 1837 52.22 Nathan Barrett 9 November 1838 1839 60.80 Franklin S. Kinney 20 January 1840 North Shore (22 June 1840) 1841 71.44 146.35 1843 38.65 79.16 Noyes P.H. Barrett 20 December 1841 132.43 263.41 1845 102.35 210.83 1847 120.26 188.45 1849 219.00 315.13 1851 98.56 143.56 Charles M. Pine 16 December 1850 86.80 126.98 1853 151.72 243.12 John J. Clute 27 October 1853 1855 211.99 191.05 1857 224.64 284.96 Richard Christopher 24 December 1857 1859 205.06 167.93 1861 168.62 143.18 Mrs. Ann Donnelly 8 April 1861 64.10 92.14 1863 163.87 148.73 Thomas G. Cahill 6 January 1863 179.71 196.74 1865 369.43 435.05 1867 320.00 284.37 1869 280.19 295.75 George Burgess 17 May 1869 29.81 50.60 West New Brighton (5 January 1870) North Shore (3 February 1880) West New Brighton (21 April 1880) Robert P. Brown 1 May 1882 Frederick B. Brown 8 December 1910

Dongan Hills

Established : October 25, 1889 Discontinued : January 31, 1917, became station of Staten Island

Postmaster Date of Appointment Wilson A. Cleveland 25 October 1889 John Kadletz 26 December 1895 Edward R. Colebrook 21 March 1898 William J. Mahoney 27 January 1904 Angelo Devoti 22 December 1906

Great Kills (presidential office from October 1, 1916)

Established : January 27, 1886 Discontinued : January 31, 1917, became of Staten Island

Postmaster Date of Appointment James Poillon 27 January 1886 Enoch D. Rogers 28 September 1889 John W. Hetherington 1 June 1895 Lucy A. Hetherington 10 February 1908 James N. Gelby 5 December 1908

Green Ridge (see Marshland)

Kreischerville

Established : February 12, 1859 Discontinued : February 21, 1865 Reestablished : January 26, 1886 Discontinued : January 31, 1917, became station of Staten Island

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Nicholas Killmyer 12 February 1859 1859 not in register 1861 20.40 11.88 1863 24.14 23.71 1865 19.26 6.53

Albert Killmyer 26 January 1886 Jasper D. Heitmann 4 May 1892 Albert Killmyer 6 June 1896 J.D. Heitmann, Jr. 14 May 1900 Albert J. Hoerner 9 June 1900 George F. Androvelt 2 March 1901 Morris Weinberger 7 May 1906 George W. Schuler 19 February 1908

Lemon Creek

Established : July 8, 1852 Discontinued : December 17, 1859

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Henry R. Lafarge 8 July 1852 1853 3.86 4.41 Jacob M. Weir 7 February 1854 1855 23.94 12.92 1857 21.53 21.16 1859 31.70 37.30

Linoleumville

Established : March 20, 1882 Discontinued : January 13, effective January 31, 1917, became station of Staten Island

Postmaster Date of Appointment F.S. Vaughn 20 March 1882 David R. Decker 16 June 1885 James Madison Decker 17 September 1887 Sherman Decker 13 June 1891 Pauline E. Decker 10 April 1896 Grace L. Decker 3 June 1903 Helen B. Minto 19 July 1904

Long Neck

Established : May 25, 1852 Discontinued : September 5, 1866

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Willard Divoll 25 May 1852 1853 9.94 12.55 David R. Decker 19 April 1854 1855 18.41 11.30 1857 8.33 4.13 1859 5.79 ----- 1861 5.61 8.32 Freeman Wood 19 April 1861 0.99 5.01 1863 33.02 10.58 1865 22.26 21.89 William P. Decker 27 June 1865 1867 4.25 1.75

Mariner’s Harbor (presidential office from February 10, 1902)

Established : August 2, 1859 Spelling changed (no apostrophe “s”) : July 10, 1893 Discontinued : July 6, effective July 15, 1908, became station of Port Richmond

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts John P. Kohler 2 August 1859 1861 54.61 15.45 1863 95.79 32.14 1865 103.52 49.06 1867 91.00 118.21 1869 84.00 52.84 Joseph D. Sherwood 25 April 1877 H. Dean Swift 10 July 1893 Charles W. Newman 31 December 1897 William E. Lissenden 10 February 1902 Abram E. Depuy 7 October 1905

Marshland – Green Ridge

Established : February 2, 1852 Discontinued : February 5, 1863 Reestablished : May 7, 1863 Discontinued : October 12, 1865 Reestablished : April 19, 1866 Name changed to Green Ridge : April 6, 1875 Spelling changed (one word) : December 1, 1895 Discontinued : December 4, effective December 14, 1901, service from Richmond (2) Reestablished : March 10, 1904 Discontinued : January 31, 1917, became station of Staten Island

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts James G. Odell 2 February 1852 1853 9.51 6.06 1855 18.09 9.12 1857 24.66 13.62 1859 21.12 14.80 1861 28.50 17.51 1863 20.73 7.29 (Isaac P. Lake) (19 April 1861) (declined)

Isaac P. Lake 7 May 1863 1.46 1.04 1865 32.73 38.31

John A. Ridner 19 April 1866 1867 29.00 17.85 1869 43.00 23.22 Green Ridge (6 April 1875) Samuel McCormack 21 January 1887 Samuel A. Macormac 5 February 1887 Thomas Kiernan 12 March 1898 William H. Prier 5 October 1901

Mary L. LeJeune 10 March 1904 (Frederick Kyleber) (30 December 1904) (declined) Frederick Kyleber 9 March 1910 Mary L. Lejeune 13 October 1910

Mersereau’s Ferry – Port Richmond (presidential office from June 8, 1877)

Established : February 6, 1850 Name changed to Port Richmond : April 9, 1850 Discontinued : January 31, 1917, became Port Richmond station of Staten Island

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Lawrence Hillyer 6 February 1850 not in register Port Richmond Nicholas Crocheron 9 April 1850 1851 125.15 176.01 1853 149.88 174.50 Amos Pearce 30 May 1853 16.65 12.75 1855 249.51 117.29 1857 228.35 62.31 Joseph B. Pearce 24 December 1857 1859 232.97 156.28 1861 115.71 85.90 Ludlum H. Haggerty 8 April 1861 32.45 29.44 1863 357.54 263.30 1865 402.11 471.54 1867 450.00 288.29 Joseph H. Van Name 4 September 1866 Ludlum H. Haggerty 17 April 1868 1869 49.46 35.41 Mrs. Mary R. De Graff 20 July 1868 364.83 263.91 Alfred G.S. Gale 29 March 1869 105.71 55.32 Thomas J. Butler 1 May 1882 Docteur L. LaGrange 31 July 1885 Frank Foggin 7 May 1889 Horatio Judah 14 April 1894 Frank Foggin 16 May 1898 Henry Fackner 23 June 1910

New Brighton (presidential office from April 24, 1877)

Established : September 23, 1850 Discontinued : January 31, 1917, became New Brighton station of Staten Island

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Robert Morris 23 September 1850 1851 57.56 85.29 1853 139.18 169.16 1855 36.69 20.23 Richard McKensey 24 August 1854 157.01 73.42 Benjamin P. Brower 8 December 1855 1857 210.37 178.23 1859 258.33 164.41 1861 192.06 138.65 Theodore Wait 19 April 1861 42.90 3.74 1863 368.77 431.85 1865 469.39 496.08 Thomas Smith 8 March 1866 1867 490.00 576.92 1869 550.00 856.30 Mrs Minnietta Smith 2 February 1875 Robert Humphrey 4 November 1885 Adam Berry 18 July 1889 James E. Mulligan 6 March 1894 John H. Eadie 8 August 1898 Thomas A. Braniff 18 September 1908

New Dorp (presidential office from November 5, 1897)

Established : July 7, 1859 Spelling changed (one word) : December 1, 1895 Spelling changed (two words) : December 1, 1905 Discontinued : January 31, 1917, became of Staten Island

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Thomas Leiby 7 July 1859 1861 100.99 53.78 1863 299.10 98.32 Joseph P. Houseman 28 November 1863 John G. Wilde 28 January 1864 1865 210.74 120.82 Charles W. Wilde 16 January 1866 1867 200.00 175.25 1869 140.00 88.80 Armand J. Lavand 21 April 1875 Henry S. Lavand 15 April 1879 Mrs. Julia S. Slayton 5 February 1894 Thomas Smith 15 April 1895 Max Geldner 5 November 1897

New Springville

Established : March 3, 1855 (Discontinued : June 27, 1896, service from Linoleumville, resc. July 6) Discontinued : March 15, 1910, service from Port Richmond

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Isaac J. Simonson 3 March 1855 1855 4.68 4.19 1857 13.39 12.63 1859 14.00 15.08 1861 14.20 12.29 1863 33.18 23.66 John H. Crocheron 7 June 1864 1865 37.13 23.73 1867 33.00 27.42 Robert A. Frary 24 June 1867 1869 34.00 36.62 Mrs. Margaret A. Frary 25 May 1874 Olin M. Barber 10 March 1876 John J. Corson 8 February 1886 Theodoric Brinkerhoff 3 August 1889 Caleb V. Decker 7 July 1896

North Shore (see Cityville)

Port Richmond (see Mersereau’s Ferry)

Prince’s Bay (presidential office from February 11, 1904)

Established : April 17, 1860 Spelling changed (no apostrophe “s”) : March 17, 1894 Spelling changed (one word) : December 1, 1895 Spelling changed (two words) : December 1, 1905 Discontinued : January 31, 1917, became station of Staten Island

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts George R. Weir 17 April 1860 1861 32.29 18.52 1863 50.19 44.73 1865 37.67 30.96 Abraham J. Wood 24 March 1865 12.50 9.63 1867 54.00 45.58 1869 26.00 75.69 George R. Weir 20 July 1885 James Lewis 27 May 1889 Walter Marshall 17 March 1894 Charles O. Sprague 8 April 1898 U.Y. Sprague 19 February 1908

Richmond (2) (ch to ) (presidential office December 13, 1910 to July 1, 1917)

Established : April 20, 1822 Discontinued : June 15, 1921, became station of Staten Island

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Walter Betts 20 April 1822 1823 ----- 1825 24.84 1827 19.81 1829 not in register Abraham Autin 21 May 1829 34.16 1831 39.02 John Johnson, Jr. 29 March 1832 1833 55.85 1835 68.54 1837 83.19 1839 78.04 1841 71.69 128.97 1843 151.03 268.79 1845 67.94 118.71 1847 70.65 93.02 1849 108.23 143.85 1851 161.80 196.32 1853 99.63 152.30 1855 112.30 75.92 1857 124.85 69.28 Stephen D. Stephens 14 December 1857 1859 126.56 21.73 1861 110.61 39.46 John A. Ridner 2 December 1861 1863 123.89 40.26 1865 154.17 65.92 William D. Putnam 16 October 1865 1867 140.00 90.74 James W. Stephens 2 March 1868 1869 200.00 31.11 James S. Black 23 June 1870 William D. Putnam 3 February 1871 James S. Black 29 May 1878 Miss Martha J. Bedell 24 June 1883 (Edward N. Crocheron) (19 November 1883) (resc. 3 Dec. ’83) Mary Black 25 August 1885 George D. Sharpe 12 December 1899

Richmond Valley

Established : February 7, 1829 Discontinued : February 27, 1863

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts John Mersereau 7 February 1829 1829 ----- 1831 6.39 1833 9.53 1835 11.00 1837 9.38 Henry Cole 27 March 1838 1839 17.44 1841 20.91 34.00 1843 33.32 57.16 1845 19.19 35.52 1847 25.89 31.16 1849 39.00 52.18 1851 47.41 61.29 1853 20.39 25.16 John Cole 15 July 1853 1855 17.30 10.90 John H. Cole 23 March 1855 4.18 2.81 1857 18.20 12.26 1859 19.16 16.22 1861 21.56 14.58 1863 20.97 10.43

Rosebank (presidential office from July 13, 1891)

Established : November 24, 1886 Discontinued : January 31, 1917, became Rosebank station of Staten Island

Postmaster Date of Appointment Peter J. Kiernan 24 November 1886 William H. Ludlow 26 February 1890 Peter J. Kiernan 11 February 1896 John J. Roehrig 16 March 1898

Rossville

Established : February 6, 1824 Discontinued : October 31, 1826 Reestablished : September 19, 1835 Discontinued : January 31, 1917, became station of Staten Island

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Alexander Ross 6 February 1824 1825 0.63 1827 1.03

Joseph S. Bennett 19 September 1835 1837 32.52 1839 30.52 William Shea 28 February 1840 1841 39.46 70.32 Bornt P. Winant 24 December 1840 no split 1843 71.36 135.70 1845 42.07 79.27 1847 37.13 45.40 1849 51.27 70.67 1851 74.11 106.28 1853 42.25 48.98 Hiram W. Decker 24 February 1853 24.02 21.85 Bornt P. Winant 21 September 1853 1855 92.56 60.43 1857 90.42 68.17 1859 94.06 71.17 1861 96.32 79.10 John C. Disosway 19 April 1861 13.98 6.06 1863 133.53 117.63 1865 132.63 114.13 Daniel W. Disosway 25 March 1865 1867 54.35 41.38 Bornt P. Winant 18 October 1866 105.65 35.53 1869 150.00 114.26 Henry S. Seguine 7 September 1871 Henry G. Seguine 28 July 1884 Elmer E. Slaight 5 February 1894

South Side – Sea Side (2)

Established : May 15, 1849 Name changed to Sea Side : October 17, 1872 Spelling changed (one word) : February 5, 1894 Discontinued : January 31, 1917, became station of Staten Island

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Gilbert A. Cole 15 May 1849 1849 not in register 1851 38.13 48.74 1853 37.46 39.00 1855 14.03 6.04 James O. Van Hoevenburgh 5 July 1854 39.87 16.23 1857 13.32 7.89 Cornelius H. Elting 11 August 1856 20.47 21.78 1859 24.81 16.13 1861 26.57 19.54 Gilbert A. Cole 19 April 1861 4.53 3.25 1863 65.69 96.36 1865 66.10 53.65 1867 60.00 38.90 William L. Cole 19 August 1867 1869 29.00 26.44 Friedrich Wilkins 11 December 1868 21.27 5.63 George W. Lyons 9 March 1870 Richard T.B. Hancock 2 April 1872 Sea Side (17 October 1872) Elbert L. Poillon 12 December 1873 Thomas W. Moore 3 May 1875 Hattie F. Killeen 5 February 1894 Alvin S. Decker 1 June 1897

Stapleton (presidential office from December 22, 1870)

Established : April 7, 1847 Discontinued : January 31, 1917, became of Staten Island

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts Frances L. Hagedorn 7 April 1847 1847 11.90 17.38 1849 102.65 143.68 Edward Blake 4 June 1849 1851 196.38 284.26 1853 181.91 235.93 Francis L. Hagadorn 6 April 1853 54.41 43.61 1855 360.77 196.33 1857 231.22 53.89 William Hagadorn 10 November 1856 1859 70.28 0.68 Joseph Feeny 1 December 1858 161.63 32.07 1861 331.17 244.52 Thomas Godsell 27 April 1861 57.53 27.21 1863 857.04 487.24 William L. Sisco 12 August 1863 Edward Blake 11 November 1863 1865 893.63 818.76 1867 840.00 899.05 1869 798.57 722.38 John Bale 17 May 1869 61.43 55.27 Sarah Bale 1 July 1882 Nicholas J. Macklin 3 July 1886 Oliver H. Griffin 10 June 1890 John Macklin 29 August 1894 Charles Schmeiser 1 November 1898 Adolph Lienhardt 28 February 1907

Staten Island, Tompkinsville (see Castleton (1))

Tottenville – Bentley – Tottenville – Bentley Manor – Tottenville (presidential office from July 18, 1894)

Established : February 5, 1851 Name changed to Bentley : July 14, 1853 Name changed to Tottenville – December 23, 1861 Name changed to Bentley Manor : February 8, 1910 Name changed to Tottenville : June 20, 1911 Discontinued : January 31, 1917, became of Staten Island

Postmaster Date of Appointment Fiscal Postmaster P.O. Dept. Year Compensation Receipts John Totten 5 February 1851 1851 6.62 9.00 1853 27.37 30.28 Bentley George H. Cole 14 July 1853 1855 43.76 22.25 Margaret E. Cole 21 September 1854 12.44 6.76 1857 62.50 47.07 1859 56.68 35.18 1861 75.34 41.01 Samuel L. Hopping 19 April 1861 3.06 3.84 Tottenville (23 December 1861) 1863 163.53 83.09 1865 213.21 169.16 1867 96.25 80.99 J. Totten 18 October 1866 Ephraim J. Totten 23 November 1866 123.75 128.12 1869 260.00 149.71 Samuel L. Hopping 15 July 1869 William Ford 15 May 1882 Reuben W. Wood 17 July 1885 Job Derickson 29 May 1889 Reuben W. Wood 18 July 1894 Isaac S. Slaight 19 December 1899 Minnie N. Slaight 4 August 1902 Bentley Manor (8 February 1910) Tottenville (20 June 1911)

West New Brighton (see Cityville)