Postmasters of Haywood Co.

 

Postmarks of Haywood Co. (pdf)
Post Offices by year

Balsam:
Jennie Persons 1 Aug 1882
Ida R. Troy 5 Jan 1883
Discontinued 2 May 1883
Mail to Waynesville

Balsam Mountain:
James B. Fitzgerald 19 Jul 1854
Adolphus N. Killian 26 Feb 1857
Discontinued 26 Jan 1858

Beechwood:
John M. Irish 7 May 1907
Discontinued 31 Jan 1910

Birdeye:
Jesse Smathers 1 Nov 1898
Discontinued 31 Dec 1902
Mail to Canton

Cabintown:
Alvers J. Fincher 7 Mar 1888
Discontinued 15 Oct 1891

Calmia:
Orlando L. Allen 7 Apr 1886
Discontinued 29 Apr 1887
Papers to Sonoma

Campbell:
Rufus P. Haynes 16 Mar 1880
William W. Shelton 13 Jul 1880
Discontinued 22 Nov 1880

Canton, name changed from Pigeon River:
John M. Curtis 23 May 1892
Robert Winfield 21 Dec 1892
C. Fanning Smathers 12 Jun 1897
Munroe M. Wells 28 Jun 1901
Charles F. Smathers 19 May 1903
D. J. Kerr 18 Jun 1913
Frank R. Mease 5 Jan 1916
Charles F. Smathers, Acting 24 May 1922
Charles F. Smathers 1 Mar 1923
Harley E. Wright 10 Mar 1931
Wade C. Hill, Acting 9 Dec 1933
Wade C. Hill 16 Jan 1935
William G. Duckett, Acting 30 Jun 1953
Jesse T. Smathers, Acting 31 Dec 1954
Clarence W. Burell, Acting 31 Jul 1955
Clarence W. Burell 2 Jul 1960
David L. Smathers 11 May 1974
Marvin R. Hinson Officer-In-Charge 7 Dec 1987
Roy E. Blankenship 26 Mar 1988
Tommy W. Jones Officer-In-Charge 24 Feb 1993
Tommy W. Jones 15 May 1993
Richard L. Owensby Officer-In-Charge
Herbert M. McLemore Officer-In-Charge 6 Mar 1997
Jerry L. Miller 19 Jul 1997
Herbert M. McLemore 1 Jan 2000
Norman L. Inch Officer-In-Charge 31 Jul 2009
Regan R. Mathis 21 Nov 2009

Cataloochee
Young Bennett 21 May 1873
Materson Davis 8 Mar 1875
Young Bennett 25 May 1875
Martin Shelton 8 Nov 1880
Discontinued 25 Nov 1881
William P. McGee 23 Aug 1882
Discontinued 30 Oct 1882
James P. Jarrett 13 Dec 1883
Charles M. Jarrett 9 Nov 1886
William A. Palmer 3 Apr 1894
Jesse F. Palmer 20 Nov 1897
Nathan A. Hall 27 Dec 1904
Maria L. Palmer 30 Oct 1905
Discontinued 15 Jun 1932
Mail to Cove Creek

Cecil
Louisa T. Green 1 Oct 1898
Elbert P. Haynes 13 Oct 1905
George Franklin 12 Dec 1906
William H. Green 27 Jun 1912
Discontinued 28 Feb 1914
Mail to Sunburst

Clyde, name changed from Pigeon Valley
Charles Smathers 21 Jan 1886
Horace N. Wells 29 Feb 1888
John W. Killian 25 Jan 1889
Margaret C. Killian 24 Apr 1889
Lorenzo D. Medford 18 May 1893
David M. Caldwell 4 Aug 1894
Horace N. Sentelle 2 Aug 1897
James L. Killian 20 Nov 1902
William H. Jarrett 18 Dec 1908
Vaughan H. Byers 7 Apr 1914
John W. Shook 18 Jan 1922
Jack M. Sentelle 20 Dec 1930
Grover C. Haynes, Acting 15 Feb 1935
Grover C. Haynes 20 Jun 1936
Helen M. Gaddis, Acting 30 Apr 1953
Richard W. Hannah, Acting 30 Jun 1954
Richard W. Hannah 16 Jul 1954
Vangela T. Clontz Officer-In-Charge 20 Oct 1992
Tommy W. Jones Officer-In-Charge 20 Jan 1993
Vangela T. Clontz Officer-In-Charge 18 Feb 1993
Stephen J. Robinson 15 May 1993
Linda S. Puckett Officer-In-Charge 29 May 1996
Lynne R. Worley Officer-In-Charge 7 Nov 1996
Janice L. Ketner Officer-In-Charge 31 Dec 1996
Janice L. Ketner 21 Jun 1997
Dallas T. Brooks 22 Jan 2005

Cove Creek:
J. Harrison Davis 18 Jan 1876
R. L. Davis 14 Sep 1883
J. Harrison Davis 9 Oct 1883
James G. Hill 22 Oct 1883
John T. Davis 24 Apr 1884
James G. Hill 14 Jul 1884
Discontinued 1 Aug 1884
Thomas B. Seay 5 Sep 1884
Discontinued 17 Sep 1885
Luke M. Dempsey 7 Dec 1885
Thomas N. Park 9 Nov 1886
John T. Davis 21 May 1889
John A. Miller 25 Sep 1889
William P. Davis 17 Dec 1891
Dovie Roberts 13 Jun 1899
William M. Howell 20 Aug 1901
John S. Morrow 25 Sep 190
General Davis 5 May 1903
William P. Davis 28 Nov 1904
Sallie E. Messer 28 Dec 1929
Marshall Messer, Acting 1 Mar 1938
Marshall Messer 6 Apr 1938
Naomi C. Franklin, Acting 28 Feb 1953
Discontinued 30 Jun 1953
Mail to Waynesville

Crab Tree, Crabtree:
Samuel Ferguson 15 May 1844
Spencer Walker 20 Jul 1848
Hiram McCracken 5 Aug 1850
Spencer Walker 4 Aug 1859
Spencer Walker, CSA 6 Jul 1861
CSA office closed on or before 30 Apr 1865
Henry F. Kingsmore 19 Jun 1866
Spencer Walker 9 Sep 1872
Robert L. Walker 16 Mar 1891
Cumi Ferguson 3 Mar 1892
Name changed to Crabtree 5 Mar 1894
Mary L. Walker 5 Mar 1894
Cumi Ferguson 21 Mar 1898
Claude E. Williams 11 Dec 1914
Discontinued 14 Jul 1934
Mail to Clyde

Crestmont:
Arthur Ford 5 Jan 1910
Discontinued 30 Sep 1919
Mail to Sterling

Cruso:
James R. Trull 2 May 1890
William J. Trull 10 Jun 1896
Thomas N. Massie 3 Jan 1901
William J. Trull 23 Nov 1903
William W. Pless 10 Sep 1904
James N. Osborne 31 Jan 1914
Thomas J. Reece 30 Sep 1919
Ira H. Cogburn, Acting 7 Jul 1925
Ira H. Cogburn 10 Nov 1925
Roy L. Pless, Acting 12 Nov 1936
Oder F. Burnett 26 Mar 1937
Frank D. Grogan, Acting 15 Mar 1938
Frank D. Grogan 14 Jul 1938
Appointment rescinded 8 Aug 1938
Arnold Poston, Acting 12 Aug 1938
Jacob Arnold Poston 14 Jan 1939
Discontinued 30 Jun 1942
Mail to Canton

Dellwood, name changed from Tito:
William T. Denton 24 Jun 1892
Jarvis C. Moody (declined) 13 Jan 1905
William E. Justice 8 Feb 1905
William E. Roberts 5 Sep 1906
Sarah J. Woody (declined) 2 Mar 1911
Gerald C. Davis 25 Jan 1912
Mary H. Moody 2 Feb 1918
Mary H. Fowler 4 Feb 1921
Laura Russell 28 Aug 1937
Discontinued 30 Jun 1953
Mail to Waynesville

Depot:
Charles J. Jeffress 4 Mar 1884
Edgar Hamlett 11 Aug 1885
Robert J. Haliburton 8 Apr 1886
Winfield L. Vinson 2 Aug 1887
Discontinued 20 Sep 1890
Papers to Pigeon River

Dutch Cove:
Robert Winfield 16 May 1884
Laura Winfield 14 Jun 1893
Discontinued 30 Nov 1901
Papers to Canton

Eagle Nest:
Samuel E. Satterthwait 22 Aug 1904
Samuel E. Satterthwait, Jr. 9 Mar 1915
Discontinued 30 Apr 1919
Mail to Waynesville

East Laporte:
John B. Allison 10 Jul 1840
James Erwin 5 Oct 1842
William H. Bryson 9 Mar 1843
Discontinued 24 May 1843
John C. Bryson 15 Jul 1846
J. F. Parks 14 Feb 1848
Prentiss L. Davis 6 Apr 1850
James H. Bryson 10 Dec 1851
Prentiss L. Davis 20 Aug 1853
Discontinued 7 Jan 1854

Ella:
Luke M. Dempsey 5 Sep 1892
Aveline Messer 14 Jan 1896
John V. Wright 31 Mar 1898
Discontinued 23 Jun 1898
Papers to Cove Creek

Fannie:
Sarah Boyd 15 Oct 1892
Discontinued 28 Feb 1902
Mail to Cove Creek

Ferguson:
Clarissa J. Ferguson 2 Nov 1885
Discontinued 31 Jul 1905
Mail to Crabtree

Fines Creek:
Charles H. Penland 9 Feb 1848
James Green 22 Sep 1851
Charles W. Penland 23 Jun 1852
Hiram Rogers 14 Sep 1855
James S. Henry 12 Mar 1861
No record of CSA operation
Discontinued 6 Dec 1866
Henry L. Kingsmore 28 Apr 1873
James R. Silver 7 Oct 1897
Ulysses H. Ferguson 9 Dec 1899
Flora B. Ferguson (not comm'd) 11 Jan 1905
Discontinued 31 Jul 1905
Mail to Crabtree

Forks of Pigeon:
William Cathey, Sr. 23 Sep 1841
Joseph Cathey 7 Apr 1852
Joseph Cathey, CSA 4 Jul 1861
G. M. Moore, CSA
CSA office closed on or before 30 Apr 1865
Federal office discontinued 7 Jan 1867
Ermintia L. Deaver 9 Jan 1867
Mary C. Evans 26 Feb 1867
William S. Evans 19 Aug 1869
Thomas R. Hyatt 17 Jan 1881
Washington Haynes 10 Jan 1882
James A. Blalock 6 Aug 1883
Discontinued 30 Nov 1901
Papers to Canton

Franklin:
Jesse R. Siler 26 Aug 1823
to Macon County in 1828

Garden Creek:
Adoniram J. Osborne 8 Apr 1878
Discontinued 30 Nov 1901
Mail to Canton

Haywood C. H.:
R. Love 1 Jan 1812
John B. Love 24 Jun 1812
Michael Moore 24 Feb 1815
H. Battles 1 Apr 1816
Benjamin Chambers 15 Jan 1820
William Welch 14 Feb 1826
Reuben Deaver 17 Apr 1829
Name changed to Waynesville 14 Mar 1831

Hazelwood:
Wilma H. Lucas 1 Apr 1945
Furman R. Smith, Acting 15 Jul 1947
Furman R. Smith 2 Apr 1948
Betty R. Rowland 12 Apr 1986
Vangela Clontz Officer-In-Charge 9 Sep 1987
Carolyn S. Trantham 2 Jan 1988
Lynn N. Wilson Officer-In-Charge 10 Jul 1996
Tommy W. Jones Officer-In-Charge 14 Mar 1997
Discontinued 5 Apr 1997
Converted to a classified station of Waynesville

Hepco:
Aaron C. Messer 24 Oct 1919
Discontinued 14 Jun 1930
Mail to Cove Creek

Hurricane:
Purnel Rathbone 20 Jan 1887
Discontinued 2 May 1892
Martha Ledford 19 Oct 1901
Merrett E. Trantham 14 Oct 1905
Discontinued 30 Dec 1916
Mail to Joe, Madison County

Hyde Park:
Eugene A. Hyde 20 Oct 1912
Discontinued 14 Feb 1914
Mail to Maggie

Iron Duff, Ironduff:
Ebed R. Ferguson 4 Sep 1874
Marda Green Downs 12 Apr 1880
James J. Fincher 17 Jul 1882
Discontinued 20 Mar 1883
Andrew J. Davis 26 Jun 1886
Zachary C. Davis 2 Jun 1892
Name changed to Ironduff 30 Jan 1895
James F. Murray 30 Jan 1895
Effie Davis 20 Jul 1901
Discontinued 15 Apr 1902
Papers to Waynesville

Ivy Hill:
John Killian 23 Aug 1855
Henry C. Lee 6 Dec 1858
H. C. Lee, CSA 31 Jul 1861
CSA office closed on or before 30 Apr 1865
Federal office discontinued 11 Dec 1866
Paris L. Moody 20 Jun 1871
Discontinued 27 Nov 1871
Sarah R. Platt 10 Jun 1872
John H. Moody 17 Jan 1876
Discontinued 23 Jan 1877

Jonathan's Creek, to Jonathan:
William G. B. Garnett 18 Feb 1850
David Howell 31 Jan 1854
Joseph M. Tate 15 Nov 1856
William G. B. Garnett 20 Jan 1857
W.G.B. Garnett, CSA 1 Jun 1861
J. C. Leatherwood, CSA 13 Aug 1861
CSA office closed on or before 30 Apr 1865
Laura A. Leatherwood 3 Dec 1866
William F. Garrett 28 Apr 1871
William K. Davis 16 Jul 1877
Wilbern R. Davis 7 Aug 1877
Cecero D. Howell 15 Oct 1879
Harden B. Moore 9 Apr 1886
James D. Bourne 5 Jul 1890
David H. Nelson 5 Feb 1891
Benjamin P. Howell 16 Aug 1893
Name changed to Jonathan 18 May 1894
Doctor A. Howell 18 May 1894
Ida F. Roberts 16 Jun 1898
Benjamin O. H. Blalock 28 Sep 1898
Discontinued 31 Oct 1904
Papers to Cove Creek

Ketner:
Charles D. Ketner 29 Jan 1901
Discontinued 31 Mar 1902
Mail to Plott

Lake Junaluska, name changed from Tuscola
Rufus C. Long 26 Feb 1913
A. Eugene Ward 3 Apr 1922
Anna D. Rathbone, Acting 7 Nov 1934
Anna D. Rathbone 15 Mar 1935
Anna D. Moody (marriage) 14 Feb 1937
Evelyn M. Sutton, Acting 1 May 1948
Billy B. Medford 4 Aug 1949
Norma Jean(Buckner)O'Kelley 10 Feb 1979
Heidi I. Leatherwood Officer-In-Charge 24 Mar 1989
Stephen J. Robinson 29 Jul 1989
Mary C. Fender Officer-In-Charge 28 Apr 1993
Charles Baiera Jr. Officer-In-Charge 25 Jun 1993
Robert D. Stromberg 24 Jul 1993
Charles Baiera Officer-In-Charge 13 Mar 1996
Deborah J. Pearson Officer-In-Charge 16 May 1996
Carolyn S. Trantham Officer-In-Charge 2 Jul 1996
Charles Baiera Jr. Officer-In-Charge 31 Jul 1996
Charles Baiera Jr. 1 Feb 1997
Jennifer Gail Arnold 22 Jan 2005
Franklin Dee Sides Jr. Officer-In-Charge 9 Nov 2007
Donald E. Clubb 10 May 2008

Lavinia:
Charlotte L. Penland 27 Mar 1886
Joseph W. Singleton 21 Apr 1891
Minnie F. Franklin 2 Jan 1892
Joseph P. Inman 6 Nov 1893
Susan Inman 19 Aug 1910
Moved to Sunburst 8 Feb 1913

Leatherwood:
John C. Leatherwood 25 Jan 1886
Discontinued 9 Jul 1886
Office never in operation

Livingston:
George E. Boggs 22 Aug 1898
Discontinued 15 Mar 1905
Mail to Waynesville

Maggie, Maggie Valley:
John S. Setzer 10 May 1904
Charles D. Ketner 12 Dec 1908
Jacob A. Low 14 Oct 1914
Virlin A. Campbell 29 Jul 1918
Minnie L. Henry, Acting 10 Aug 1926
Minnie L. Henry 25 Aug 1926
Gerald C. Davis, Acting 10 Feb 1930
Gerald C. Davis 16 May 1930
Harrison G. Valentine, Acting 1 Nov 1945
Harrison G. Valentine 17 Feb 1947
Susie E. Brooks, Acting 1 Oct 1948
Susie E. Brooks 15 Nov 1948
Soldier Sanders Officer-In-Charge 31 May 1973
Lonnie Bishop Jr. Officer-In-Charge 9 Nov 1973
Charles D. Cottingham 13 Apr 1974
J. R. Penland Officer-In-Charge 24 May 1974
Name changed to Maggie Valley 14 Sep 1974
Bill B. Robinson 16 Oct 1974
Norma J. O'Kelley Officer-In-Charge 5 Apr 1980
Rodney A. Warren 28 Jun 1980
James A. Reno Officer-In-Charge 4 Mar 1984
Marguarite McCraw Officer-In-Charge 8 Jun 1984
Dorothy E. Hawkins 4 Aug 1984
Jennifer G. Arnold Officer-In-Charge 26 Dec 2008

Mount Sterling:
Benjamin P. Hopkins 21 May 1873
Alison W. Hopkins 30 Apr 1879
Rulis G. White 23 Jun 1884
A. W. Hopkins 25 Jan 1886
Ezekiel T. Harrell 9 Mar 1886
Alison W. Hopkins 30 Nov 1895
Maria Roberts 14 Oct 1903
Litha Clark 28 Jul 1908
Rufus Gates (declined) 10 Feb 1917
Dayton B. Wilson 20 Sep 1917
William Maloney 31 Jan 1918
Order rescinded no date
Maria Roberts 21 May 1919
Mattie R. Alley, Acting 31 Mar 1951
Discontinued 30 Jun 1951
Mail to Waterville

Nellie:
William A. Palmer 8 Nov 1902
Silas C. Caldwell 29 Jun 1912
William A. Palmer 6 Jul 1918
Milia Palmer, Acting 9 Dec 1927
Milia Palmer 27 Jan 1928
Discontinued 30 Jun 1938
Mail to Cove Creek

Ocona Lufty:
John Mingus 26 Jul 1844
To Jackson County 29 Jan 1851

Ola:
Willie M. Messer 14 Oct 1930
Discontinued 31 Dec 1932
Mail to Nellie

Palm:
Seymour J. Schulhofer 3 Jun 1886
David L. Schulhofer 28 Dec 1887
Discontinued 12 May 1888
James H. Noland 15 Mar 1890
M. E. Bennett 16 Jun 1897
Esther Bennett 17 Sep 1897
Etta A. Noland 14 Oct 1901
Addi P. Noland 1 Apr 1905
Discontinued 30 Dec 1905
Mail to Crabtree

Pant:
Jesse B. Smith 21 Apr 1884
Franklin M. Messer 9 Dec 1889
Charlotte M. Noland 26 Dec 1891
Ruthy Noland 21 Mar 1898
Louisa E. Fincher 29 Jun 1900
Bascom Beasley 13 Oct 1904
Discontinued 31 Jul 1905
Mail to Crabtree

Penlands:
John Penland 4 Apr 1820
Discontinued Apr 1823

Peru:
William McClure 31 Mar 1852
Rolen McClure 22 Nov 1856
No record of CSA operation
Discontinued 11 Dec 1866
George W. McCracken 23 Nov 1876
Benjamin F. Rinaldi 22 Feb 1879
Leonidas P. McCracken 27 Jun 1881
Alma Penland 7 Aug 1897
Discontinued 15 Jul 1905
Mail to Clyde

Pigeon River:
Hodge Raborn 11 Dec 1826
Discontinued by 1828
James Moore 4 Apr 1837
Green Moore 29 Jan 1842
Discontinued 10 Aug 1855
name unreadable 6 Sep 1855
Robert H. Penland 16 Jun 1856
Robert H. Penland, CSA 16 Jul 1861
CSA office closed on or before 30 Apr 1865
Joshua Christopher 6 Dec 1866
John M. Haynes 29 Jan 1867
Nancy A. Allen 8 Jun 1868
William E. Allen 5 Jun 1871
Joseph N. Mease 6 Jun 1877
Winfield L. Vinson 20 Mar 1883
Name changed to Vinson 26 Dec 1883
Name changed to Pigeon River
Winfield L. Vinson 4 Feb 1884
Tina Vinson 21 Feb 1884
Elias Y. Perry 26 Oct 1887
John M. Curtis 18 Apr 1889
Name changed to Canton 23 May 1892

Pigeon Valley:
Abram R. Robeson 30 Jan 1872
Charles Smathers 19 Mar 1873
Name changed to Clyde 21 Jan 1886

Plott:
Robert H. Plott 16 Jun 1886
Discontinued 31 Aug 1926
Mail to Dellwood

Quallatown:
Humphrey P. King 5 Jul 1839
William H. Thomas 9 Mar 1843
Samuel P. Sherrill 1 May 1844
George T. Mason 31 Dec 1850
To Jackson County 29 Jan 1851

Retreat:
Maria Edmonston 16 Apr 1886
Thomas B. Edmonston 2 Mar 1899
Discontinued 15 Feb 1902
Mail to Sonoma

Richland Valley:
William Hicks 10 Mar 1860
James R. Long, CSA 4 Sep 1861
CSA office closed on or before 30 Apr 1865
Martha Jane Garrett 21 Nov 1866
Adolphus N. Killian 1 Jul 1867
Henry Clark 4 May 1868
Samuel Fitzgerald 20 Sep 1869
Discontinued 24 Jan 1872
Samuel Fitzgerald 13 Feb 1872
George A. P. Long 4 Jan 1878
Discontinued 6 Oct 1879

Rushfork:
George W. Ferguson 26 Apr 1888
James E. Swayngin 8 Jun 1888
Eli M. Ferguson 1 Aug 1894
Discontinued 18 Sep 1894
Papers to Crabtree

Scotts Creek:
Samuel B. Bragg 17 Dec 1828
Discontinued 13 Oct 1829
William Thomas 24 May 1832
Allen Fisher 27 Jan 1843
To Jackson County 29 Jan 1851

Sonoma:
Sarah M. Wilson 24 Apr 1878
Mary L. Terrell 28 Jan 1880
Harrison Singleton 15 Jun 1897
Lydia A. Evans 21 Feb 1900
Discontinued 15 Mar 1905
Mail to Canton

Split Mountain:
Robert W. Noland 24 Jan 1889
Miles M. Noland 26 Jul 1893
Charles Z. Noland 20 Jan 1899
Jane E. Noland 7 Apr 1900
Miles M. Noland 31 Dec 1901
W. B. Noland 1 Feb 1902
Order rescinded 25 Feb 1902
Miles M. Noland continued 25 Feb 1902
Discontinued 15 Dec 1905
Mail to Crabtree

Springdale:
James M. Gwyn 29 Feb 1876
Thomas L. Gwyn 11 Sep 1913
Discontinued 14 Jul 1923
Mail to Cruso

Sunburst:
Mary Smith 25 Mar 1906
Harry W. Reynolds 31 Jan 1907
Berta P. McClure 27 May 1907
Andrew U. Robertson(declined) 21 Sep 1908
Discontinued 31 Oct 1908
Mail to Lavinia
Office moved from Lavinia
Benjamin F. Gudger 8 Feb 1913
John H. Peebles 24 Feb 1914
William C. Allen, Jr. 8 Mar 1915
Robert L. Burgin 29 Mar 1918
Sadie L. Burgy, Acting 1 Jul 1924
Sadie L. Burgy 26 Jan 1925
Discontinued 14 Jul 1928
Mail to Canton.

Teague:
James W. Teague 10 Jul 1885
Martha A. Teague 15 Jul 1899
Charles Garner 19 Dec 1901
Amanda Green 28 May 1902
R. Weston Green 21 Dec 1914
Della Green, Acting 5 Dec 1928
Discontinued 29 Jun 1929
Mail to Hepco

Tennessee River:
Samuel Smith 30 Nov 1827
To Macon County in 1828

Tito:
Isaac A. Huntley 30 Aug 1883
Walter R. Davis 29 Jan 1886
Western L. Justice 12 Feb 1886
L. B. Moody 26 Mar 1890
William T. Denton 28 May 1890
Name changed to Dellwood 24 Jun 1892

Tuscola:
George A. P. Long 31 Mar 1880
James R. Long 13 Aug 1895
Rufus C. Long 21 Jan 1899
Name changed to Lake Junaluska 26 Feb 1913

Vinco:
Luther T. Williams 8 Feb 1900
Discontinued 30 Nov 1901
Papers to Canton

Vinson, name changed from Pigeon River:
Winfield L. Vinson 26 Dec 1883
Name changed to Pigeon River 4 Feb 1884

Waterville:
Eugene E. Chase 20 Aug 1927
Florence B. Doyle, Acting 1 Sep 1928
Florence B. Doyle 1 Oct 1928
Eula B. Greene 7 Jun 1929
Eula B. Ramsey (marriage) 15 Oct 1930
Homer Roy Mason, Acting 1 Oct 1931
Homer Roy Mason 9 Jun 1932
James M. Roberts, Acting 8 Feb 1940
James M. Roberts 19 Mar 1940
Discontinued 31 Aug 1958
Mail to Newport, TN

Waynesville, name changed from Haywood C.H.
Editor's note:Although Haywood C.H. was not
changed to Waynesville in the official records until
1831, mail was postmarked Waynesville by the
postmaster much earlier

Reuben Deaver 14 Mar 1831
Joseph Keener 15 Nov 1831
Eli B. Herren 25 May 1832
Samuel Fitzgerald 20 Dec 1833
Robert Love 19 Feb 1835
Allen T. Davidson 24 Apr 1841
Eli B. Herren 25 Nov 1842
Thomas J. Dawson 25 Jun 1846
John H. Porrick 21 Sep 1847
R.J.L. Love 9 May 1848
John C. Bryson 5 Jul 1848
Stephen W. Garton 26 Feb 1849
Samuel Fitzgerald 11 Sep 1849
Samuel Fitzgerald, CSA 5 Jul 1861
J. N. Benners, CSA Bibliog. #19
A. L. Herren, CSA Bibliog. #19
CSA office closed on or before 30 Apr 1865
Eli Herren 21 Sep 1865
Debora McGee 20 Aug 1866
Archibald L. Herren 28 Apr 1869
John C. Smathers 23 Jan 1874
John M. Davis 16 Mar 1874
George H. Smathers 8 Feb 1877
John M. Davis 27 Nov 1877
Robert T. Underwood 29 May 1893
John E. Crymes 1 Jun 1897
Thomas L. Green 18 Mar 1907
Frank W. Miller 27 Jun 1916
Thomas L. Green, Acting 15 Jul 1924
Thomas L. Green 11 Feb 1925
James H. Howell 20 Mar 1934
Enos Riley Boyd, Acting 31 Jul 1953
William Herman Francis,Acting 31 Mar 1961
William Herman Francis 31 Aug 1962
Clarence Burrell Officer-In-Charge 15 Mar 1973
Clarence Burrell 10 May 1973
Keith Nelon Officer-In-Charge 1 Sep 1981
Phillip G. Clark 14 Nov 1981
William Brittian Officer-In-Charge 5 Jun 1984
Franklin C. Fowler 10 Nov 1984
Lamar E. McGinnis Officer-In-Charge 17 Aug 1992
Nelson A. Higgins Officer-In-Charge 31 Dec 1992
Daniel T. Jones 6 Feb 1993
Tommy W. Jones Officer-In-Charge 16 Sep 1996
Tommy W. Jones 10 May 1997
Herbert M. McLemore Officer-In-Charge 19 Sep 2002
Helen H. Dennis Officer-In-Charge 17 Jan 2003
Gilio Provenzano Jr. 8 Feb 2003

Western:
J. W. West 3 Aug 1886
Jonathan M. West 18 Aug 1886
Discontinued 30 Nov 1901
Papers to Canton

Woodrow:
Thomas J. Cathey 3 Feb 1914
Arthur G. Burnett 1 Oct 1918
Discontinued 15 Jan 1927
Mail to Waynesville

Source: http://www.postalmuseum.si.edu/statepostalhistory/index.html

Post Offices, by Year

Haywood Co, NC

POST OFFICES

NAMED FROM

NAMED TO
YEAR
MAIL TO
Penlands
1823
Discontinued
Tennessee River
1828
Macon County, NC
Scotts Creek
1829, 1851
Discontinued
Franklin  
1828
Macon County, NC
Haywood C. H. Waynesville
1831
-----
East Laporte
-----
1843, 1854
Discontinued
Ocona Lufty
1851
Jackson County, NC
Quallatown
1851
Jackson County, NC
Scotts Creek
1829, 1851
Jackson County, NC
East Laporte
-----
1843, 1854
Discontinued
Pigeon River
1855, 1865, 1892
Balsam Mountain
-----
1858
Discontinued
Crab Tree Crabtree
1865
CSA office closed
Forks of Pigeon
1865, 1867
CSA office closed
Ivy Hill
1865, 1866, 1871, 1877
CSA office closed
Jonathan's Creek   Jonathan
1865, 1904
CSA office closed
Pigeon River
1855, 1865, 1892
CSA office closed
Richland Valley
1865, 1872, 1879
CSA office closed
Fines Creek
1866, 1905
No record of CSA operation
Ivy Hill
1865, 1866, 1871, 1877
CSA office closed
Ivy Hill
1865, 1866, 1871, 1877
Federal office discontinued
Forks of Pigeon    
1865, 1867
Federal office discontinued
Ivy Hill
1865, 1866, 1871, 1877
Discontinued
Ivy Hill
1865, 1866, 1871, 1877
Discontinued
Richland Valley
1865, 1872, 1879
Discontinued
Richland Valley
1865, 1872, 1879
Discontinued
Campbell
-----
1880
Discontinued
Cataloochee
1882, 1932
Cove Creek
Balsam
1883
Waynesville
Pigeon River Vinson
1883
-----
Iron Duff
1883, 1902
Discontinued
Cove Creek
-----
1884, 1885, 1953
Discontinued
Cove Creek
-----
1884, 1885, 1953
Discontinued
Vinson Pigeon River
1884
-----
Leatherwood
1886
Never in operation
Pigeon Valley Clyde
1886
-----
Calmia    
1887
Sonoma
Palm
1888, 1905
-----
Depot  
1890
Pigeon River
Cabintown
-----
1891
Discontinued
Pigeon River Canton
1892
-----
Tito Dellwood
1892
-----
Rushfork
1894
Crabtree
Ella
1898
Cove Creek
Dutch Cove
1901
Canton
Forks of Pigeon
1901
Canton
Garden Creek
1901
Canton
Vinco
1901
Canton
Western
1901
Canton
Birdeye
1902
Canton
Fannie
1902
Cove Creek
Iron Duff
1883, 1902
Waynesville
Ketner
1902
Plott
Retreat
1902
Sonoma
Jonathan Jonathan's Creek  
1904
Cove Creek
Maggie Maggie Valley
1904
-----
Ferguson
1905
Crabtree
Fines Creek
1866, 1905
Crabtree
Livingston
1905
Waynesville
Palm
1888, 1905
Crabtree
Pant
1905
Crabtree
Peru
1905
Clyde
Sonoma
1905
Canton
Split Mountain
1905
Crabtree
Sunburst
1908
Lavinia
Beechwood
-----
1910
Discontinued
Lake Junaluska Tuscola
1913
-----
Lavinia
1913
Sunburst
Tuscola Lake Junaluska
1913
-----
Cecil
1914
Sunburst
Hyde Park    
1914
Maggie
Hurricane
1916
Madison County
Crestmont
1919
Sterling
Eagle Nest
1919
Waynesville
Canton Pigeon River
-----
-----
Clyde Pigeon Valley
-----
-----
Springdale
1923
Cruso
Plott
1926
Dellwood
Woodrow
1927
Waynesville
Lavinia
1928
Canton
Teague
1929
Hepco
Hepco
1930
Cove Creek
Cataloochee
Cove Creek
1882, 1932
-----
Ola
1932
Nellie
Crabtree
1934
Clyde
Nellie
1938
Cove Creek
Cruso
1942
Canton
Mount Sterling
1951
Waterville
Cove Creek
-----
1884, 1885, 1953
Waynesville
Dellwood Tito
1953
Waynesville
Waterville
1958
Newport, TN
Hazelwood
1997
Station of Waynesville