robeson county - ncpostalhistory.com · robeson county 6 alma (cont.) (robeson) type 7 32.5 mm...

108
ROBESON COUNTY Established 1787 from Bladen Number of Post Offices - 128 Number with postmarks known - 71 29 March 2015 - R. F. Winter

Upload: hoangthuy

Post on 01-Dec-2018

218 views

Category:

Documents


0 download

TRANSCRIPT

ROBESON COUNTY

Established 1787 from Bladen

Number of Post Offices - 128Number with postmarks known - 71

29 March 2015 - R. F. Winter

ROBESON COUNTY

2

Affinity (Robeson)

James S. Oliver 13 Aug 1888Discontinued 15 Oct 1904Mail to Marietta

Type 128.5 mm Black1 Apr 189x23 Oct 1894

Alfordsville (Robeson)

Jesse Smith 1 Apr 1800James Dick 1 Jul 1802Thomas Alford 18 Jun 1813Warren Alford 7 Feb 1820Sion Alford 26 Sep 1844Sion Alford, CSA 6 Jan 1862CSA office closed on or before 30 Apr 1865Discontinued 6 Dec 1866Charles M. McRae 23 Aug 1877A. L. Bullock 7 Aug 1897Edwin McLean 6 Jul 1898Spurgeon McLean 28 Oct 1898Joseph B. McCallum 29 Oct 1901Discontinued 30 Jun 1902Mail to Rowland

Manuscript23 Sep 183725 May 1850

Type 127.5 mm Black11 Dec 1882

Type 326.5 mm Black30 Jul 188827 May 1890

Type 227.5 mm Black13 Mar 1886

ROBESON COUNTY

3

Alfordsville (Cont.) (Robeson)

Type 427 mm Black29 Jul 189220 Sep 1893

Type 528 mm Black18 Apr 189527 Mar 1898

Alfred (Robeson)

J. N. Taylor 3 May 1888Thomas J. Tolar 25 May 1888Name changed to Rennert 13 May 1892

Allenton, name changed from Bear Bay (Robeson)

Bunyan Stansel 26 Oct 1874Discontinued 30 Sep 1957Mail to Lumberton

Type 128 mm Black4 Apr 1890

Type 231 mm Black1910 Type B 4-Bar23 Feb 1910

ROBESON COUNTY

4

Alma (Robeson)

James A. Fore 11 Apr 1879John B. Wilkinson 3 Dec 1879Edward S. Lathrop 2 Oct 1882Caleb T. Cashwell 24 May 1883Robert M. McNair 15 Jun 1887Paul S. Steed 29 Mar 1892Order rescinded 28 Dec 1892Robert M. McNair 15 Jun 1887Martin J. McLeod 8 Apr 1893Edward K. Hines (can not comply) 25 Aug 1902Kate McLeod 17 Dec 1902John W. McLean 3 Aug 1911Halbert H. McLeod 24 Apr 1915Louis B. Stutts 23 Mar 1916Grady L. Stroupe 11 Jul 1918Louis B. Stutts 14 Jan 1920Nettie Patterson 26 Mar 1925Daniel A. Patterson, Acting 1 Mar 1941Daniel A. Patterson 24 Mar 1941Name changed to Daystrom 1 Jun 1942Mary C. Patterson 1 Aug 1951Discontinued 31 Aug 1959

Became a rural station of Maxton

Allenton (Cont.) (Robeson)

Type 332 mm Black1936 Type F/1 4-Bar3 Feb 195430 Sep 1957

Type 138 x 24 mm Black9 Jul 188524 Jul 1885

Type 231.5 mm Black30 Mar 1889

Type 330.5 mm Purple10 Dec 1890

Type 3 var.30.5 mm Purple(with only day of month)7 Nov 18928 Feb 1893

ROBESON COUNTY

5

Alma (Cont.) (Robeson)

Type 426.5 mm Black11 Jul 1900

Type 4 var.26.5 mm Black(without year)12 Jun 189x14 Aug 189x

Type 528.5 mm Black23 Nov 1900

Type 632.5 mm Black1910 Type B 4-Bar9 Sep 1912

Type 732.5 mm Black1925 Type C/1 4-Bar6 Dec 1934

ROBESON COUNTY

6

Alma (Cont.) (Robeson)

Type 732.5 mm Black1936 Type F/1 4-Bar31 May 1942

Type 833.5 mm Black1936 Type F/1 4-Bar1 Aug 195123 Feb 1955

Anna Perenna (Robeson)

John W. Alford 4 Nov 1857Robert L. Monroe 26 Jan 1858Robert L. Monroe, CSA date unknownCSA office closed on or before 30 Apr 1865Discontinued 7 Jan 1867

Antioch (Robeson)

Angus Bethune 27 Jul 1870John D. Biggs 19 Nov 1870James W. Hodgin 6 Oct 1875David Bethune 15 Apr 1886William H. Phillips 15 Jun 1895John A. Hodgin 10 Feb 1899Discontinued 30 Jun 1902Mail to Red Springs

Manuscript16 Dec 1881

ROBESON COUNTY

7

Arabi (Robeson)

Hosea D. Smith 2 Jul 1900Discontinued 15 Nov 1900Mail to Dundarrach

Ashpole (Robeson)

John C. Johnson 1 Apr 1873Discontinued 29 Jul 1873Alonzo C. Thompson 25 Jun 1883Thaddeus Ivey 28 Aug 1883Andrew J. Floyd 25 Oct 1886Parson B. Thompson 27 Jun 1902Name changed to Fairmont 7 Mar 1907

Type 128 mm Black31 Aug 189729 Apr 1904

Type 228.5 mm BlackDoane Type 2-310 May 190516 Oct 1906

Athens (Robeson)

Neverson Sealey 16 Mar 1880Discontinued 30 Apr 1903Mail to Parkton

Type 126 mm Black24 Feb 188x

Manuscript17 Feb 188615 Aug 1894

ROBESON COUNTY

8

Barkers (Robeson)

John E. Carlyle 30 Mar 1882Discontinued 6 Dec 1883Mail to Lumberton

Barnesville (Robeson)

Richard R. Barnes 15 May 1879James P. Murray 19 Jan 1909William C. Walters 10 Feb 1923Elizabeth Walters, Acting 21 Nov 1942Elizabeth Walters 27 Apr 1943Beth S. Johnson Officer-In-Charge 31 Oct 1980 Susan F. Walters 7 Mar 1981 Carson Hunt Officer-In-Charge 4 Jan 2008 Carolyn Byrd Officer-In-Charge 1 Feb 2008 Levi A. Fowler Officer-In-Charge 11 Feb 2008 Service suspended 15 May 2008 Discontinued 11 Sep 2010Mail to Orrum

Type 129.5 mm Black16 Feb 1891

Type 228.5 mm Black19 Jun 1893

Type 330.5 mm Black1906 Type A/1 4-Bar23 Feb 191024 Sep 1910

Type 432.5 mm Black1910 Type B 4-Bar29 Apr 1913

ROBESON COUNTY

9

Type 534 mm Black1931 Type C/2 4-Bar6 Mar 1936

Barnesville (Cont.) (Robeson)

Type 633.5 mm Black1936 Type F/1 4-Bar6 Nov 194617 Jan 1949

Type 733.5 mm Black1936 Type F/1 4-Bar5 Mar 19526 Aug 1955

Type 833.5 mm Black1963 Type F/2 4-Bar (28319)15 Apr 196512 Oct 1967

Type 932 mm Black1963 Type F/2 4-Bar (28319)17 Feb 19708 Jun 1970

ROBESON COUNTY

10

Barnesville (Cont.) (Robeson)

Type 1028 mm Magenta8 Jun 197020 Mar 1972

Type 1231.5 mm Magenta8 Nov 1979

Type 1334 mm Black1963 Type F/2 4-Bar (28319)8 Nov 1979

Type 1434 mm Black1963 Type F/2 4-Bar (28319)18 Nov 1986

Type 1131.5 mm Black1963 Type F/2 4-Bar (28319)31 Jan 1978

ROBESON COUNTY

11

Barnesville (Cont.) (Robeson)

Type 1533.5 mm Black1963 Type F/2 4-Bar (28319)23 Jul 1990

Type 1634.5 mm BlackSelf-Inking Postmarker (28319)9 May 199631 Aug 2006

Oblong appearance of this marking after years of use and breakdown of device material.

Receiving datestamp

Type R133.5 mm Black(28319)18 Aug 1972

M.O.B.(Money Order Business)

Type 129.5 mm Magenta10 Nov 1949

ROBESON COUNTY

12

Bear Bay (Robeson)

Bunyan Stansel 7 Sep 1871Name changed to Allenton 26 Oct 1874

Bellamy (Robeson)

Dudley P. Lennon 6 Mar 1900Franklin P. Humphrey 5 Mar 1901John A. Branch 13 Feb 1904Henry G. Mears 25 Oct 1905Perry A. Todd 3 Jun 1908Rowland Mercer 5 Feb 1909Discontinued 30 Jun 1915Mail to Lumberton

Barnesville (Cont.) (Robeson)

Bicentennial Station Type 185 x 37 mm Black(28319)23 Aug 1989

Temporary Station Cancels

Type 131 mm Black1908 Type A/2 4-Bar3 Feb 1909

Big Raft Creek (Robeson)

There is no record of a post office of this name. The post office was listed in Post Offices and Postmasters of North Carolina, Colonial to USPS because of a notation on a 9 March 1865 letter written by Colonel G.F. Wiles, a Federal officer with General Sherman’s Army as it entered North Carolina from Charleston, S.C. The notation on his letter No. 5 to his wife in Putnam, Ohio, appears in the upper right corner and looks like a postmark. On 9 March his unit was in the vicinity of Raft Swamp area of Robeson County. The notation is believed to show where and when the letter was written and not a postmark of an existing post office. The letter entered the U.S. mails at Washington (Beaufort County), where it was postmarked. It is shown here because it was in the original catalog.

ROBESON COUNTY

13

Blanchard (Robeson)

William H. Blanchard 30 Jun 1892John D. McRainy 17 Apr 1893Name changed to Rex 17 Apr 1896

Type 128.5 mm Black20 Aug 1895

Bolivar (Robeson)

Daniel McPhaul 25 Apr 1826Malcom McPhaul 12 Jan 1838Name changed to Gilopolis 2 Apr 1844

Manuscript27 Oct 1843

Bowmore (Robeson)

John W. Wilkes 10 Feb 1892T. M. McLauchlin 15 Oct 1897Discontinued 11 Aug 1898Mail to MillprongWilliam C. Currie 15 Sep 1899James A. Wilkes 5 Apr 1901Discontinued 30 Nov 1904Mail to Raeford, Cumberland County

Branchville (Robeson)

Martin A. Monroe 8 Nov 1880Peter Paul 1 Nov 1882Discontinued 10 Feb 1885Mail to AlfordsvilleJohn A. Kitchen 16 Nov 1889John W. McLean 6 Oct 1891Hector R. McLean 18 Nov 1895Discontinued 31 Mar 1903Mail to Maxton

Type 127.5 mm Black18 Jul 189423 Sep 1895

ROBESON COUNTY

14

Britts (Robeson)

Alva Lawson 31 May 1888William J. Ward 30 Sep 1898Discontinued 10 Feb 1899Mail to OrrumJohn I. Stone, Jr. 10 Jan 1900Discontinued 30 Apr 1903Mail to Lumberton

Type 128.5 mm Black20 May 1901

Brooklin (Robeson)

Emory V. B. Lee 23 Aug 1855Benjamin A. Howell 18 Feb 1858Giles Williams 30 May 1859Giles Williams, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Discontinued 6 Dec 1866Benjamin A. Howell 8 May 1872Robert M. Powell 28 Jan 1875Catharine M. Powell 29 May 1886Discontinued 1 Oct 1887Mail to Fair Bluff, Columbus County

Buckhorn (Robeson)

John S. McDonald 26 May 1860John S. McDonald, CSA 4 Jul 1861CSA office closed on or before 30 Apr 1865Discontinued 6 Dec 1866

Buies (Robeson)

Kate Buie 10 Apr 1890John D. Johnson 1 Jul 1902William R. McNeill 29 Jul 1903Alfred Britt 8 Feb 1907William H. M. Brown 18 Mar 1924Willie H. Graham, Acting 4 May 1928Willie H. Graham 10 Dec 1928Blanche Hasty, Acting 5 Dec 1931Blanche H. Lancaster(marriage), Acting 6 Apr 1932Blanche H. Lancaster 2 Mar 1933Miss Fodie Paul, Acting 6 Aug 1934Miss Fodie Paul 28 Sep 1935

Type 128 mm Black14 Oct 189311 Nov 1897

28 mm Purple24 May1898

ROBESON COUNTY

15

Buies (Cont.) (Robeson)

Mrs. Fodie McNeill (marriage) 11 Nov 1935Alton A. Britt, Acting 6 Oct 1936Alton A. Britt 3 Nov 1936John C. Davis 1 Apr 1947Robert S. Williams, Acting 2 Aug 1956Discontinued 31 Jul 1957Mail to Red Springs or Pembroke

Type 228 mm Black9 May 1900

Type 433 mm Black1908 Type A/2 4-Bar23 Feb 1910

Type 531 mm Black7 Sep 1910

Type 632.5 mm Black1924 Type D 4-Bar5 Nov 1931

Type 332 mm BlackDoane Type 3-327 Mar 190728 Mar 1907

ROBESON COUNTY

16

Buies (Cont.) (Robeson)

Type 734 mm Black1936 Type F/1 4-Bar29 Jul 19445 Sep 1947

Type 834 mm Black1936 Type F/1 4-Bar8 Oct 195130 Jun 1956

Type 932.5 mm Black1936 Type F/1 4-Bar31 Jul 1957

Type 1030.5 mm Magenta31 Jul 1957

Buies Store (Robeson)

Nicholas McLaughlan 20 Jul 1866Name changed to Red Banks 9 May 1867

ROBESON COUNTY

17

Charm (Robeson)

Joseph S. Thompson 31 May 1888Discontinued 30 Apr 1903Mail to Lumberton

Clay Valley (Robeson)

Willis P. Moore 31 Aug 1853James P. Barnes 5 May 1858Archibald S. McNair 29 May 1860H.S. McNair, CSA date unknownCSA office closed on or before 30 Apr 1865Discontinued 6 Dec 1866

Clybornville (Robeson)

James T. Prevatt 22 May 1890Discontinued 13 Jul 1891Mail to Lumberton

Cooper’s Hill, Cowper’s Hill, Cowper Hill (Robeson)

Malcom McNair 12 Mar 1811Discontinued 1 Jul 1817Malcom McNair 4 Feb 1820Jennet McNair 4 Dec 1828Jennet McNair, CSA date unknownM.C. McNair, CSA Bibliog. #19Discontinued 6 Dec 1866

Manuscript25 Jan 1820(1812 written in error in postmark)23 Nov 1838

Postmaster frank25 Jan 1820

ROBESON COUNTY

18

Cooper’s Hill, Cowper’s Hill, Cowper Hill (Cont.) (Robeson)

Confederate

Manuscript26 Nov 1864

Cromartie (Robeson)

Walter L. Rankin 14 Jul 1892Eli Skipper 28 Feb 1895Daniel Mc. Smith 5 Sep 1899Discontinued 31 May 1907Mail to Red SpringsKenneth C. Denny 27 Jul 1909John T. Denny 19 Jan 1914Discontinued 30 Jun 1917Mail to Rennert

Type 128.5 mm Black8 Aug 1904

Davis’ Spring (Robeson)

John C. Davis 16 Apr 1832Discontinued 16 Oct 1849

Manuscript23 Nov 183825 Oct 1845

Daystrom, name changed from Alma (Robeson)

Daniel A. Patterson 1 Jun 1942Mary Caroline Patterson, Acting 12 Nov 1942Mary Caroline Patterson 23 Aug 1944Name changed to Alma 1 Aug 1951

Type 132.5 mm Black1936 Type F/1 4-Bar1 Jun 194231 Jul 1951

ROBESON COUNTY

19

Dora (Robeson)

Hector McNeill 26 Apr 1880Daniel B. Buie 27 Oct 1881John McC. Buie 30 Mar 1882Name changed to Red Springs 18 Jun 1884

Duffey (Robeson)

Nicholas D. Duffey 19 Mar 1892Discontinued 14 Mar 1894Mail to Millprong

Dunbar (Robeson)

William J. Purvis 14 Apr 1902Discontinued 30 Nov 1903Mail to Barnesville

Dundarrach (Robeson)

Norman McCrimmon 31 Jan 1850Norman McCrimmon, CSA date unknownCSA office closed on or before 30 Apr 1865Discontinued 6 Dec 1866Norman C. McMillan 27 Jul 1870Discontinued 6 Nov 1882Mail to Lumber BridgeLuther A. McInnis 2 Apr 1900Moved to Hoke County 12 Feb 1911

Manuscript16 Feb 1852

Confederate

Manuscript30 Mar186215 Feb 1863

ROBESON COUNTY

20

Dundarrach (Cont.) (Robeson)

East Lumberton (Robeson)

Manuscript19 Nov 187x

Lucy K. Brissom 30 Apr 1936Maxine W. Carr, Acting 14 Sep 1937Maxine W. Carr 7 Jan 1938Robert E. Wishart, Acting 1 Jul 1941Mamie B. Williams 29 Nov 1941Discontinued 31 Dec 1962Mail to Lumberton

Became a station of Lumberton

Type 133 mm Black1936 Type F/1 4-Bar28 Feb 194024 Aug 1949

Type 234 mm Black1936 Type F/1 4-Bar20 Apr 195117 Dec 1951

Type 333 mm Black1936 Type F/1 4-Bar16 Aug 1952

Type 128.5 mm Black23 Feb 1910

ROBESON COUNTY

21

East Lumberton (Cont.) (Robeson)

Type 432.5 mm Black1936 Type F/1 4-Bar13 May 195831 Dec 1962

Type 530.5 mm Magenta9 Mar 1956

Echo (Robeson)

Willian A. H. Davis 8 Aug 1890John W. Ward 28 Mar 1891Discontinued 30 Jun 1909

Type 127.5 mm Black19 Jun 189113 Mar 1893

Type 228 mm Black14 Jan 1899

Type 328.5 mm BlackDoane Type 2-?Sep 190730 Dec 1907

ROBESON COUNTY

22

Type 431 mm Black1906 Type A/1 4-Bar26 Oct 1908

Echo (Cont.) (Robeson)

Edgewood (Robeson)

Lilly B. Love 7 May 1883C. M. Roberts 26 Aug 1884Bud Brissan 16 Sep 1884Gideon A. Tyson 6 Jul 1888Herbert B. Willis 5 Aug 1890David T. Rozier 23 May 1891Discontinued 21 Nov 1895Mail to Sim

Elrod (Robeson)

Malcom H. McCall 29 Jul 1892Benjamin J. Bridgers 26 Aug 1892Neill McN. Patterson 16 May 1893Wilson D. Campbell 30 Aug 1911John E. Bridgers 23 Apr 1914Walter D. Thompson, Acting 11 May 1921Walter D. Thompson 15 Aug 1921Dannie H. McCall 28 Apr 1925John E. Bridgers, Acting 1 Apr 1934John E. Bridgers 27 Jun 1934Thomas F. Adams, Acting 1 Jul 1937Thomas F. Adams 15 Jul 1937Charles R. Bridgers, Acting 7 Dec 1938Charles R. Bridgers 14 Jan 1939Evelyn B. Pargoe, Acting 22 Aug 1942Evelyn B. Pargoe 3 Oct 1942James N. Wethington 1 Jan 1946Evelyn B. Pargoe 8 Jan 1947Evelyn B. Shepherd (marriage) 23 Jun 1956Acie D. Grooms, Acting 11 Jan 1957Discontinued 31 Aug 1957Mail to Rowland

Type 128.5 mm BlackDoane Type 2-116 Dec 19059 Nov 1910

Type 231.5 mm Black1908 Type A/2 4-Bar14 Mar 1914

ROBESON COUNTY

23

Type 430 mm Magenta31 Aug 1957

Type 334.5 mm Black1936 Type F/1 4-Bar26 Nov 195131 Aug 1957

Elrod (Cont.) (Robeson)

M.O.B.(Money Order Business)

Type 131.5 mm Magenta30 Apr 1951

Fair Play (Robeson)

Simon P. McNeill 7 Nov 1855Discontinued 19 Dec 1859James Conol 29 May 1860James Conol, CSA date unknownCSA office closed on or before 30 Apr 1865Discontinued 6 Dec 1866

ROBESON COUNTY

24

Fairmont (Robeson)

Parson B. Thompson 7 Mar 1907Nathan I. Andrews 24 Dec 1907Stephen P. Wilson 2 Jul 1913James D. Andrews 18 Mar 1922Halbert A. Thompson 20 Dec 1930Willie Bryan Jennings, Acting 7 Apr 1933Willie Bryan Jennings 16 Jan 1935Talmage S. Teague, Acting 25 Aug 1939Talmage S. Teague 1 Apr 1940Elmer L. Hedgpeth, Acting 31 Jan 1958Durham H. Mitchell, Acting 3 Mar 1961Durham H. Mitchell 10 Jul 1961Wayland Ivey 25 Feb 1978 William Joe McFarland Officer-In-Charge 20 Nov 1992 William Joe McFarland 20 Feb 1993 James Kevin Norris 8 Jan 2005 Angela D. Hagans Officer-In-Charge 23 Mar 2007 Ronald D. Bennett 18 May 2013

Type 131 mm Black1906 Type A/1 4-Bar7 Jul 19082 Mar 1909

Type 233.5 mm Black1908 Type A/2 4-Bar5 Oct 190929 Jan 1910

Type 330 mm BlackMetal Duplex Type H212 Sep 191029 Apr 1924

Type 429.5 mm BlackMetal Duplex Type H215 Jun 1933

Type 530.5 mm BlackMetal Duplex Type E21 Nov 193316 Jan 1961

ROBESON COUNTY

25

Fairmont (Cont.) (Robeson)

Type 621.5 mm BlackInternational MachineType D3027 Nov 193712 Dec 1958

Type 730.5 mm Magenta4 Dec 1952

Type 921.5 mm BlackInternational MachineType J3026 Jun 195925 Apr 1966

Type 1021 mm BlackInternational MachineType Hz30 (28340)21 May 19662 Jun 1993

Type 830 mm Magenta15 Sep 1955

Type 1128.5 mm Magenta15 Jan 197321 Oct 1993

ROBESON COUNTY

26

Fairmont (Cont.) (Robeson)

Type 1231.5 mm Magenta1963 Type F/2 4-Bar (28340)8 Jan 1992

Type 1330.5 mm MagentaSelf-Inking Postmarker (28340-9998)2 Nov 2006

Rural Station CancelsMcDonalds Rural Station1 Sep 195730 Jun 1989?

Type 133 mm Black18 Sep 195712 Jun 1958

Type 233 mm Black17 Apr 197824 Oct 1989

Bicentennial Station Type 185 x 36.5 mm Black(28340)23 Aug 1989

Temporary Station Cancels

ROBESON COUNTY

27

Fairmont (Cont.) (Robeson)

University of North Carolina Bicentennial Station

Type 176.5 x 25 mm Black(28340)15 Sep 1993

Temporary Station Cancels (Cont.)

Registered

Type 129.5 mm Purple30 Jan 1923

Floral College (Robeson)

James McBryde 26 Feb 1886Alexander H. White 20 Feb 1914Discontinued 15 Apr 1914Mail to Maxton

Type 128.5 mm Black9 Jan 1894

Floriesville (Robeson)

Stephen D. Collins 27 May 1854Stephen D. Collins, CSA date unknownCSA office closed on or before 30 Apr 1865Discontinued 6 Dec 1866

ROBESON COUNTY

28

Fulmore (Robeson)

Lewis R. Hamer 16 Jun 1880Discontinued 30 Aug 1902Mail to Raynham

Manuscript21 Feb 1884

Gaddeysville, Gaddysville (Robeson)

James Gaddey 7 Feb 1840James Gaddey, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Discontinued 6 Dec 1866James D. Crawford 20 Mar 1878Peter S. Page 4 Jan 1882Benjamin F. Edwards 9 Mar 1883Discontinued 18 Dec 1883James O. Jones 11 Feb 1884James D. Crawford 27 Nov 1885Discontinued 30 Sep 1903Mail to Ashpole

Manuscript18 Apr 1846

Gilopolis, name changed from Bolivar (Robeson)

John Gilchrist 2 Apr 1844John McInnis 5 Oct 1846Tristram Bethea 8 Mar 1847John E. McEachin 23 Sep 1850James C. Medlin 3 Feb 1851John McInnis 22 Jul 1851Peter McEachin 24 Feb 1853Edmund Lilly, CSA 6 Nov 1861Alexander Watson, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Discontinued 6 Dec 1866

Manuscript19 Feb 184717 Mar 1857

Type 129 mm Black9 Apr 185x9 Nov 185x

ROBESON COUNTY

29

Type 237 mm Black1 Dec 185x

Gilopolis (Cont.) (Robeson)

Confederate

Type 237 mm Black(manuscript day)23 Sep 186x18 Aug 1864

Grady (Robeson)

Thomas W. McHargue 15 Mar 1890Kizzie E. McHargue 18 Mar 1902Walter N. Townsend 6 Oct 1902Discontinued 15 Oct 1904Mail to Lumberton

Type 127.5 mm Black22 Dec 189x

Hillside, name changed from Morrosenian (Robeson)

Angus Q. McLaurin 7 Feb 1901Nicholas W. Gaddy 2 Jan 1903Discontinued 30 Nov 1904Mail to Rowland

ROBESON COUNTY

30

Holmesville (Robeson)

James E. Spivey 31 Oct 1893Discontinued 12 Jul 1895Mail to Affinity

Howell (Robeson)

Benjamin A. Howell 8 May 1857Discontinued 18 Feb 1858

Howellsville (Robeson)

Edward B. Patterson 5 Nov 1849Henry Howell 26 Apr 1850Shadrach Howell 11 Apr 1853Edward B. Patterson 18 Oct 1853John Regan 30 May 1859Hugh B. Regan 27 Oct 1860Hugh B. Regan, CSA date unknownCSA office closed on or before 30 Apr 1865Discontinued 11 Dec 1866Shadrick Howell 30 Jul 1877John B. Howell 15 Oct 1877Eliza Howell 13 Apr 1886Fannie Andrews 2 Apr 1904John B. Regan 22 Jun 1907William D. Young 11 Oct 1907Mary E. Young 25 Apr 1910Mary L. Mercer 10 Oct 1912Discontinued 30 Apr 1913Mail to Lumberton

Manuscript22 Jun 1896

Type 128.5 mm BlackDoane Type 1-110 Jan 190621 May 1908

Type 231 mm Black1908 Type A/2 4-Bar24 Apr 1911

ROBESON COUNTY

31

Inman (Robeson)

Robert G. Inman 8 Feb 1896Discontinued 31 Oct 1902Mail to Ashpole

Ionia, Iona (Robeson)

John H. Mitchell 28 Jul 1880C. Williams 29 May 1886John H. Mitchell 26 Jun 1886Discontinued 12 May 1896Mail to McArthur’sRe-established as IonaCharles P. Grantham 31 Jan 1898Joseph E. Price 11 May 1899Discontinued 30 Jun 1903Mail to Ashpole

Kingsdale (Robeson)

George H. Riddle 5 Feb 1900William E. Ashley 18 Jan 1901J. W. Westbrook 24 Aug 1901Discontinued 31 Dec 1901Mail to LumbertonAugustus Mellier 21 Oct 1902Brazzilla Rowland 29 Jun 1905John A. Cook 14 Nov 1906James A. Duke 12 Nov 1907Amos J. Smith 9 Apr 1908Discontinued 15 Apr 1910

Kinlaw (Robeson)

James Kinlaw 18 Apr 1888Discontinued 21 Nov 1895Mail to Sim

ROBESON COUNTY

32

Leesville (Robeson)

Alexander M. Gilory ca. 1816John W. Powell 21 Dec 1827Henry F. Pitman 1 May 1850Richard G. Ashley 7 Jan 1853Henry F. Pitman 14 Mar 1856Henry F. Pitman, CSA 3 Jul 1861CSA office closed on or before 30 Apr 1865William Brown 21 Sep 1865Discontinued 23 Mar 1870Henry F. Pitman 2 May 1870Miss. Willie A. Pittman 9 Feb 1888Richard O. Pitman 15 Aug 1895Discontinued 31 May 1900Mail to Ashpole

Manuscript28 Dec 183026 Feb 1848

Postmaster frank26 Feb 1848

Manuscript11 Jul 185x5 Apr 1857

Manuscript30 Jun 187x

Lone Home (Robeson)

J. Harvey Stafford 24 Apr 1883Discontinued 9 May 1883Mail to Alfordsville

Lowe (Robeson)

Furney Davis 22 Dec 1890William C. Townsend 19 Aug 1901Discontinued 15 Apr 1914Mail to BuiesWalter R. Tyner 4 Apr 1914Mrs. DeLesline T. Daniels 1 Oct 1947Discontinued 30 Sep 1949Mail to Lumberton

Type 135 mm BlackNon-standard 4-Bar2 Sep 194030 Sep 1949

ROBESON COUNTY

33

Lumber Bridge (Robeson)

Stephen J. Cobb 18 Mar 1851Stephen J. Cobb, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Discontinued 11 Dec 1866John W. Cobb 27 Dec 1877Neill Shaw 2 Dec 1879John W. Hall 2 Apr 1892Neill Shaw 22 Apr 1896John W. Hall 26 Apr 1900David M. Hall 28 Sep 1906Charles P. McGugan 28 Apr 1914John A. Currie, Acting 1 Jan 1919John A. Currie 20 Feb 1919J. E. Clifton, Acting 1 Jul 1925Sallie E. Cobb 21 Oct 1925Willie E. McCoogan, Acting 1 Jul 1944Willie E. McCoogan 26 Apr 1945Allene C. Shaw, Acting 30 Sep 1955Dennis G. Clifton (declined) 30 Jul 1958Mollie Ann Dunn 16 Jul 1962Patricia I. Miller Officer-In-Charge 18 Sep 1992 Robert Wayne Anderson 20 Feb 1993 Patricia I. Miller Officer-In-Charge 14 Jun 2001 Mark Culbreth Officer-In-Charge 1 Oct 2001 Patricia S. Thaggard 26 Jan 2002

Manuscript24 Apr 1855

Type 127.5 mm Black20 Jul 189614 Dec 1900

Type 229.5 mm BlackDoane Type 2-119 Mar 190528 Mar 1907

Type 332 mm Black1908 Type A/2 4-Bar23 Jul 190822 Mar 1911

Type 432 mm Black1910 Type B 4-Bar17 Feb 191422 Nov 1915

ROBESON COUNTY

34

Lumber Bridge (Cont.) (Robeson)

Type 533.5 mm Black1924 Type D 4-Bar13 Oct 192821 Sep 1929

Type 632.5 mm Black1930 Type E 4-Bar3 Jan 1935

Type 735 mm BlackNon-standard 4-Bar17 Nov 194526 May 1949

Type 935 mm BlackNon-standard 4-Bar27 Sep 19511 Feb 1952

Type 833.5 mm Black1936 Type F/1 4-Bar16 Mar 1950

ROBESON COUNTY

35

Lumber Bridge (Cont.) (Robeson)

Type 1133.5 mm Black1936 Type F/1 4-Bar13 Oct 196427 Oct 1964

Type 1233 mm Black1963 Type F/2 4-Bar (28357)8 Sep 196711 May 1971

Type 1332.5 mm Black1963 Type F/2 4-Bar (28357)12 Jan 198021 Jun 1989

Type 1433.5 mm RedSelf-Inking Postmarker (28357)13 Nov 20008 Dec 2006

Oblong appearance of this marking after years of use and breakdown of device material.

Type 1033.5 mm Black1936 Type F/1 4-Bar2 Sep 1959

ROBESON COUNTY

36

Lumberton C.H., Lumberton (Robeson)

John C. Noyes 1 Oct 1794Joshua Pharaoh (declined) 24 Jan 1800Zephaniah Leonard 11 Jan 1804Joseph Belton 6 Mar 1804Charles Moore, Jr. 1 Oct 1807Ralzymond W. Fuller 22 Jan 1838John B. Campbell 29 Mar 1839John N. Dorre 17 Jan 1840John A. Barnes 5 Feb 1850Malcom E. McNeill 17 Jan 1851John I. Sellers 15 Jul 1851John M. Carmichael 3 Jun 1853Albert Lawson 4 Oct 1854John R. Carter 21 May 1857Angus D. Brown 1 Aug 1860Thaddeus N. Bond 19 Mar 1861Angus D. Brown, CSA date unknownThaddeus N. Bond, CSA 3 Jul 1861CSA office closed on or before 30 Apr 1865Susan A. McQueen 29 Jan 1866Marvin Q. Bryan 7 Jun 1866George E. Rancke 4 Nov 1867John C. Moore 25 Mar 1869Willis P. Barnes 28 May 1869Malcom McDonald 18 Feb 1870Edwin McK. Ivey 12 Sep 1870John Holloway 8 Sep 1871Edward K. Proctor 13 Nov 1874Ann E. Proctor 28 Oct 1880Edward K. Proctor 5 Nov 1880E. K. Proctor, Jr. 23 Nov 1882Ann E. Proctor 15 Dec 1882Angus M. McLean 13 Jul 1885Edward K. Proctor 16 Apr 1889George B. McLeod 20 May 1893Charles L. Jones 19 Feb 1895John H. Wishart 4 Nov 1896Richard M. Norment 9 Mar 1899Maggie Norment, Acting 8 Aug 1912D. D. French 5 Jun 1913Ira L. McGill, Acting 31 May 1922Ira L. McGill 12 Jun 1922Wade H. Kinlaw, Acting 12 Aug 1926Wade H. Kinlaw 1 Feb 1927B. Frank McMillan, Jr., Acting 21 Jun 1934B. Frank McMillan, Jr. 16 Jan 1935Robert C. Lawrence, Acting 5 Feb 1938Emma N. Lawrence, Acting 9 Mar 1939Russell G. Cashwell 25 Jul 1939Robert L. Parnell, Acting 30 Apr 1968Robert L. Parnell 19 Jul 1968Leo Mercer Officer-In-Charge 28 Feb 1975 Charles P. Smith 26 Apr 1975 James Adams Officer-In-Charge 30 Jun 1984 Henry C. Carver Officer-In-Charge 13 Aug 1984

Manuscript22 Aug 17954 Aug 1797

Manuscript24 Feb 180229 Jun 1839

Manuscript13 Feb 18402 Jun 1849

Manuscript5 Jul 18515 Apr 185x

Type 130 mm Black8 Feb 185x10 May 185x

Confederate

Type 226 mm Black23 Sep 18619 Mar 1864

ROBESON COUNTY

37

Donald E. Rouse 29 Sep 1984 Larry A. Hawk Officer-In-Charge 19 Dec 1987 Nearis T. Harvey 9 Apr 1988 James E. Tanner 9 Jan 1993 Anne M. Murray Officer-In-Charge 27 May 1998 Anne M. Murray 24 Apr 1999 Timothy Romine Officer-In-Charge 31 May 2002 Steve R. Mosier Officer-In-Charge 13 Nov 2002 George P. Zaun 19 Apr 2003 Charles J. Miller III Officer-In-Charge 3 Mar 2005 Charles J. Miller III 4 Feb 2006 Ronald D. Bennett Officer-In-Charge 17 Jan 2007 Ronald D. Bennett 27 Sep 2008 David W. James 16 Jul 2011 Jeffrey S. Parker 6 Apr 2013

Lumberton C.H., Lumberton (Cont.) (Robeson)

Reconstruction

Type 426.5 mm Black16 May 187913 Jul 1880

Type 326.5 mm Black17 May 187x2 Apr 1878

Type 529 mm Black3 Aug 188116 Nov 1882

Also used as a receiving datestamp

Type 629.5 mm Purple2 Nov 1883

Type 727.5 mm Black29 Dec 1887

ROBESON COUNTY

38

Lumberton C.H., Lumberton (Cont.) (Robeson)

Type 827.5 mm BlackMar 189020 Nov 1895

Type 928 mm BlackMetal Duplex Type H25 Apr 18976 Feb 1900

Type 1029.5 mm BlackMetal Duplex Type H227 Jun 190129 Nov 1910

Type 1126 mm BlackMetal Duplex Type E25 Nov 191212 Oct 1937

Type 1222 mm BlackColumbia MachineType G1W9 Oct 191911 Jun 1923

Type 1320.5 mm BlackInternational MachineType D305 Feb 19263 Jan 1944

ROBESON COUNTY

39

Lumberton C.H., Lumberton (Cont.) (Robeson)

Type 1421 mm BlackInternational Machine(wide space “N.C.”)Type D301 Mar 193925 Oct 1941

Type 1730.5 mm BlackMetal Duplex Type ?6 Dec 19518 Apr 1953

Type 1631 mm Magenta16 Jan 195117 Sep 1951

Type 1821 mm BlackInternational MachineType D3524 Sep 195223 Aug 1955

Type 1421.5 mm BlackInternational MachineType D3020 Aug 1948

Type 1921 mm BlackInternational MachineType D3523 Jan 1959

ROBESON COUNTY

40

Lumberton C.H., Lumberton (Cont.) (Robeson)

Type 2230.5 mm Magenta2 Dec 1960

Type 2021.5 mm BlackInternational MachineType D400(Pray/For/Peace)14 Oct 195912 Feb 1963

Type 2321.5 mm BlackInternational MachineType D400(At Easter/HELP/Crippled Children)10 Mar 196114 Apr 1965

Type 2421.5 mm BlackInternational MachineType D400(Fight TB/Support Your/TB Association)31 Dec 19629 Jan 1965

Type 2121.5 mm BlackInternational MachineType D400(At Easter/HELP/Crippled Children)1 Apr 1960

ROBESON COUNTY

41

Lumberton C.H., Lumberton (Cont.) (Robeson)

Type 2621.5 mm BlackInternational MachineType D3526 Apr 1963

Type 2532.5 mm BlackHanley hand-held roller16 Mar 1963

Type 2730.5 mm Magenta3 May 1963

Type 2921.5 mm BlackInternational MachineType Nz400 (28358)(At Easter/HELP/Crippled Children)2 Mar 196614 Apr 1971

Type 2821.5 mm BlackInternational MachineType Nz35 (28358)8 Nov 19654 Jan 1972

ROBESON COUNTY

42

Lumberton C.H., Lumberton (Cont.) (Robeson)

Type 3121 mm BlackInternational MachineType Hz30 (28358)7 Jan 197218 Dec 1982

Type 3021.5 mm BlackInternational MachineType Nz400(Fight TB/Support Your/TB Association)7 Dec 19662 Dec 1970

Type 3232 mm Black1963 Type F/2 4-Bar (28358)23 Apr 197614 Mar 1978

Type 3330 mm Magenta15 Aug 1977

Type 3421 mm BlackUniversal MachineDTS 400 (28358)(Industry on Parade/Bicentennial Tribute/Robeson County, NC)8 Jul 1987

ROBESON COUNTY

43

Lumberton C.H., Lumberton (Cont.) (Robeson)

Type 3642 mm RedSelf-Inking Postmarker (28358)27 Dec 2006

Type 3730.5 mm BlackSelf-Inking Postmarker (28358)3 Nov 200627 Dec 2006

Type 3523 mm BlackChamberlain MachineType 16 Feb 1991

Station CancelsBiggs Park Station1 Nov 196410 May 2001

Type 130.5 mm Magenta2 Nov 19645 Jul 1972

Type 229 mm Magenta5 Jun 197511 Feb 1978

ROBESON COUNTY

44

Lumberton C.H., Lumberton (Cont.) (Robeson)

Type 329 mm Magenta13 May 198312 Aug 1988

Type 429.5 mm Red(Biggs Park Contract Station)13 Sep 199110 Jun 1996

East Lumberton Station1 Jan 196330 Sep 1980

Type 130 mm Magenta7 Jan 196317 Jul 1963

Station Cancels (Cont.)Biggs Park Station (Cont.)

Type 230 mm Magenta16 Jan 197317 May 1975

Rural Station CancelsEast Lumberton Rural Station1 Mar 191930 Apr 1936

Became a Fourth Class post office

Type 132 mm Magenta29 Dec 192x (?)

ROBESON COUNTY

45

Lumberton C.H., Lumberton (Cont.) (Robeson)

North Lumberton Rural Stationby Jul 194330 Aug 1948

Type 132.5 mm Black13 Dec 194617 Dec 1947

South Lumberton Rural Station2 Sep 194731 Oct 1949

Type 133.5 mm Black13 Dec 194630 Jan 1948

Rural Station Cancels (Cont.)

Receiving datestamp

Type R128.5 mm Black21 Jul 189631 Jul 1911

Registered

Type 138.5 x 22.5 mm Magenta7 Jul 1906

Type 229.5 mm Magenta25 Sep 192312 Jul 1930

ROBESON COUNTY

46

Lumberton C.H., Lumberton (Cont.) (Robeson)

Registered (Cont.)

Type 329 mm Magenta26 Jan 1948

General Delivery

Type 128.5 mm Magenta27 Nov 1936

Third Class Cancelers Type 132 x 23 mm Black oval17 Jun 191612 Jul 1930

Malta, name changed from Melrose (Robeson)

Calvin S. Ray, CSA 6 Jul 1861Anne E. Ray, CSA 3 Aug 1861CSA office closed on or before 30 Apr 1865

Manuscript4 Nov 186x

ROBESON COUNTY

47

Malvina (Robeson)

Augustine E. Floyd 6 Aug 1888Discontinued 24 Jan 1889Mail to Gaddysville

Marietta (Robeson)

Daniel W. Biggs 22 Mar 1902Robert G. Inman 13 Jan 1904William McD. Oliver 1 Jul 1911Viola Watson 16 Jul 1919Sallie M. Oliver 5 Feb 1921Annie L. Stephens, Acting 1 Jan 1931Annie L. Stephens 2 Apr 1931Annie S. Levin (marriage) 11 Jan 1934Kate Grace Temple, Acting 2 Jul 1934Kate Grace Temple 23 Jul 1934James W. Quey, Acting 31 May 1968James W. Quey 26 Nov 1968Mrs. Kathryn A. Ivey 8 Mar 1980 Belinda Smith Officer-In-Charge 1 May 1998 Janice S. Strickland 15 Aug 1998 Chester D. Ford Officer-In-Charge 22 Nov 1999 Darla J. Faircloth Officer-In-Charge 7 Mar 2000 Darla J. Faircloth 6 May 2000 Tina Oxendine Officer-In-Charge 4 Jun 2013 Converted to Remotely Managed postoffice of Fairmont 22 Feb 2014

Type 131.5 mm Black1906 Type A/1 4-Bar14 May 1908

Type 232 mm Black1908 Type A/2 4-Bar14 Jan 1910

Type 333 mm Black1936 Type F/1 4-Bar9 May 1944

Type 433.5 mm Black1936 Type F/1 4-Bar8 Mar 1950

ROBESON COUNTY

48

Marietta (Cont.) (Robeson)

Type 536.5 mm BlackNon-standard 4-Bar26 Apr 1955

Type 633.5 mm Black1936 Type F/1 4-Bar16 Dec 196010 Aug 1961

Type 734 mm Black1936 Type F/1 4-Bar7 Nov 1963

Type 833 mm Black1963 Type F/2 4-Bar (28362)2 Nov 196611 Jan 1980

Type 935 mm Black1963 Type F/2 4-Bar (28362)6 Nov 19852 Feb 1989

ROBESON COUNTY

49

Marietta (Cont.) (Robeson)

Type 1032.5 mm Black1963 Type F/2 4-Bar (28362)10 Aug 199120 Feb 1996

Type 1135.5 mm BlackSelf-Inking Postmarker (28362)(With and without “PM”)13 Nov 200012 Dec 2006

Type 1236 mm RedSelf-Inking Postmarker (28362)13 Nov 2000

Type 1344.5 mm RedSelf-Inking Postmarker (28362)12 Dec 2006

ROBESON COUNTY

50

Bicentennial Station Type 185.5 x 37 mm Black(28362)23 Aug 1989

Temporary Station Cancels

Marietta (Cont.) (Robeson)

Marysville (Robeson)

Alexander Rowland 16 Nov 1852Elias Mitchell 4 Apr 1856Discontinued 11 May 1857

Maxton, name changed from Shoe Heel (Robeson)

W. B. Harker 16 Dec 1886William G. Hall 18 Apr 1887James P. Smith 4 Apr 1889A. McLean Morrison 14 Aug 1893William J. Currie 4 Aug 1897William G. Hall 6 Sep 1899Octavia McLean 6 Jun 1901William M. Currie 7 Mar 1906O. C. Nicholson 27 Apr 1914Bessie F. Nicholson, Acting 18 Nov 1917Bessie F. Nicholson 8 Mar 1918Luther J. Tucker 8 Jun 1922Mrs. Clarkie B. Williams, Acting 25Aug 1933Mrs. Clarkie B. Williams 16 Jan 1935Wilton McRae, Acting 31 Dec 1956Wilton McRae 30 Jul 1958Ronald H. Locklear 28 Nov 1981 Louis S. Holden Officer-In-Charge 27 Oct 1992 Thurman Whitted Officer-In-Charge 10 Mar 1993 Betty J. Conaway 2 Mar 1996 Mark Locklear Officer-In-Charge 15 Sep 2000 John F. Jameson III Officer-In-Charge 5 Feb 2001 Louis Steve Holden 21 Apr 2001 Tana Hanlon Officer-In-Charge 8 Aug 2003 Paul Krise Officer-In-Charge 3 Oct 2003

Manuscript22 Aug 1887

Type 126.5 mm Black13 Sep 18877 Aug 1889

Type 227.5 mm Black19 Dec 189227 Mar 1894

ROBESON COUNTY

51

Dennis Johns Officer-In-Charge 6 Feb 2004Paul D. Krise Jr. 8 Jan 2005 Evonne P. Swanson Officer-In-Charge 27 Feb 2007 Robert D. Johns Officer-In-Charge 16 Aug 2007 Steve R. Mosier 8 Dec 2007 Ray D. Sibley Officer-In-Charge 23 Jan 2008 Kimberly Williams Officer-In-Charge 6 Feb 2008 Branford S. Faw Officer-In-Charge 29 May 2008 Branford S. Faw 30 Aug 2008 Kathy H. McGirt Officer-In-Charge 30 Mar 2010 Ronald D. Bennett 3 Jul 2010 Darla J. Faircloth Officer-In-Charge 5 Jun 2013 Darla J. Faircloth 2 Nov 2013

Maxton (Cont.) (Robeson)

Type 2 var.27.5 mm Black(No time stamp)24 Dec 18956 Nov 1896

Type 2 var.27.5 mm Black(Ink filled time slot)22 Feb 18987 Mar 1898

Type 330 mm BlackMetal Duplex Type H221 Mar 189923 Oct 1905

Type 430.5 mm BlackMetal Duplex Type H27 Nov 19056 Sep 1913

Type 530 mm BlackMetal Duplex Type H210 Aug 191630 Jul 1920

ROBESON COUNTY

52

Maxton (Cont.) (Robeson)

Type 625.5 mm BlackMetal Duplex Type E221 Dec 19212 Mar 1939

Type 820.5 mm BlackInternational MachineType D3028 Feb 192712 Oct 1937

Type 921.5 mm BlackInternational MachineType D3027 Jul 194322 Jun 1965

Type 722 mm BlackColumbia MachineType G 1WT4 Nov 1922

Type 1029.5 mm Magenta24 Apr 1954

Type 1130.5 mm BlackMetal Duplex Type ?14 May 1957

ROBESON COUNTY

53

Maxton (Cont.) (Robeson)

Type 1230.5 mm Magenta4 Jan 19559 Nov 1959

Type 1321.5 mm BlackInternational MachineType Nz30 (28364)10 Nov 196531 Oct 1983

Type 1432.5 mm Black1963 Type F/2 4-Bar (28364)26 Jan 197113 Dec 1983

Type 1521.5 mm BlackInternational MachineType Xz30 (283)6 Jan 198528 Feb 1992

Type 1628.5 mm RedSelf-Inking Postmarker (28364)21 Sep 1993

ROBESON COUNTY

54

Maxton (Cont.) (Robeson)

Type 1737.5 mm BlackSelf-Inking Postmarker (28364)20 Mar 200715 Aug 2007

Branch Station CancelsAir Base Branch1 Nov 194315 Apr 1946

Type 121 mm BlackInternational MachineType D25 (Air Base Br.)22 Jan 19443 Jan 1945

Skyway Terrace Branch1 Aug 194731 May 1963

Type 129.5 mm Magenta28 Aug 195031 May 1963

Rural Station CancelsAlma Rural Station1 Sep 195931 Jul 1963

Type 132.5 mm Black1 Sep 195931 Jul 1963

ROBESON COUNTY

55

Maxton (Cont.) (Robeson)

Registered

Type 145 x 26.5 mm Magenta23 Dec 1905

Type 232 mm Purple29 May 1909

Type 329 mm Magenta18 May 1922

Third Class Cancelers Type 133 mm Black31 Mar 1920

Receiving datestamp

Type R129 mm Black27 Nov 188828 May 1904

ROBESON COUNTY

56

McArthur’s (Robeson)

Mary F. McArthur 12 May 1888Discontinued 15 Jan 1907Mail to Rowlands

Type 128.5 mm Black17 Aug 1899

McDonalds (Robeson)

James L. Townsend 26 Jan 1900Spurgeon McLean 20 Apr 1910Tom McKee, Acting 19 Jan 1939Tom McKee 30 Mar 1939Charles T. Davis, Jr., Acting 30 Sep 1956Arthur V. Britt, Acting 9 Mar 1957Discontinued 31 Aug 1957

Type 128.5 mm Black20 Jun 1901

Type 228.5 mm BlackDoane Type 2-23 Sep 1905

Type 332 mm Black1906 Type A/1 4-Bar30 Aug 1910

Type 432 mm Black1910 Type B 4-Bar8 Jan 1919

ROBESON COUNTY

57

McDonalds (Cont.) (Robeson)

Type 533 mm Black1936 Type F/1 4-Bar8 Jan 19467 Oct 1948

Type 633.5 mm Black1936 Type F/1 4-Bar14 Mar 195029 Mar 1950

Type 734.5 mm Black1936 Type F/1 4-Bar18 Mar 195519 Mar 1955

McFallsville (Robeson)

Duncan McFarland 20 Dec 1800John McFall 1801Discontinued by 1803

ROBESON COUNTY

58

McNatt (Robeson)

James C. D. McNatt 25 Sep 1884Archie G. Johnson 29 Apr 1896Wiley H. Hall 25 Apr 1900Discontinued 31 May 1902Mail to Lumber Bridge

Type 129.5 mm Black8 Jul 1892

McQueen’s Store (Robeson)

Archibald McQueen 1 Jul 1811James McQueen 1 Apr 1813Name changed to Queensdale 6 Feb 1820

Melrose (Robeson)

Joseph B. McCallum 23 Aug 1855Hector McLean 26 Jun 1857Joseph B. McCullum 13 Feb 1857Discontinued 25 Jun 1858Calvin S. Ray 15 Jul 1858Name changed to Malta 6 Jul 1861Discontinued 11 Dec 1866Hector Currie 17 Aug 1870Archibald A. McLean 8 Jan 1874Ann E. Ray 23 Mar 1880Discontinued 30 Apr 1902Mail to Maxton

Type 127.5 mm Blacl24 May 1890

Millprong (Robeson)

Daniel P. McEachern 19 Apr 1888Angus R. McIntosh 24 Mar 1896William G. Gilbert 9 Apr 1898Discontinued 30 Jun 1902Mail to Red Springs

Manuscript7 May 189222 Mar 1898

Type 128 mm Black10 Apr 19003 Nov 1900

ROBESON COUNTY

59

Morrosenian (Robeson)

Archibald W. Morrison 6 Jun 1871Martha S. Morrison 9 Jul 1888Angus Q. McLaurin 17 Jan 1889Name changed to Hillside 7 Feb 1901

Moss Neck (Robeson)

Edward Smith 29 Jul 1875Thomas H. Thornton 14 Jan 1878Newton Gilliam 29 Jan 1879Gilbert P. Kidder 25 Oct 1886Joseph W. Culbreath 9 Feb 1888Malcom N. Culbreath 18 Jan 1901John L. Thagard 12 Feb 1904Order rescinded 26 Jan 1905Oakley M. Neill 15 Aug 1904Order rescinded 26 Jan 1905Malcom N. Culbreath 18 Jan 1901Discontinued 15 May 1905Mail to PembrokeAndrew J. Campbell 7 Jun 1907Order rescinded 3 Jan 1908

Type 129 mm Black3 Sep 190015 Sep 1900

Nelsons (Robeson)

Joseph Nelson 25 Dec 1829Discontinued 24 Aug 1831

New Garden (Robeson)

John McFraland by 1817John McIntyre 20 Mar 1823Discontinued Aug 1825

ROBESON COUNTY

60

Norment (Robeson)

Monie E. Phillips 16 Dec 1904Discontinued 15 Apr 1912Mail to Bellamy

Nye (Robeson)

James E. Nye 19 Aug 1890William A. Hedgepeth 15 Feb 1901Samuel B. Graham 29 Dec 1903Discontinued 29 Apr 1905Mail to Orrum

Oakton (Robeson)

John C. Atkinson 3 Jan 1893Discontinued 20 Sep 1894Mail to Leesville

Orrum (Robeson)

Jesse Flowers 31 May 1888Ippy P. Hedgpeth 3 Mar 1896James R. Lawson 18 Sep 1900Lewis A. Lawson 12 Sep 1902Albert C. McCullen 20 Aug 1912James F. Shepherd 19 Dec 1917Jacob C. Nye 15 Apr 1920Hazel W. Walters, Acting 30 Apr 1960Hazel W. Walters 17 Jan 1961Hazel W. Smith (marriage) 28 Jan 1969Mae D. Stone 27 May 1972 Alvin G. Hester Officer-In-Charge 1 Oct 1992 A. Wayne Morris Officer-In-Charge 9 Feb 1993 Marie P. Malpass Officer-In-Charge 23 Mar 1993 Marie P. Malpass 6 Aug 1994

Type 133 mm Black1910 Type B 4-Bar2 Apr 1917

ROBESON COUNTY

61

Orrum (Cont.) (Robeson)

Lois B. McCormick Officer-In-Charge 23 Jan 1997 Donna C. Miller Officer-In-Charge 4 Jun 1997 Alvin G. Hester 22 Nov 1997 Lois B. McCormick Officer-In-Charge 28 May 2010 Amy F. Inman Officer-In-Charge 26 Oct 2010 Gary Locklear Officer-In-Charge 24 Jul 2012 Alicia N. Graham Officer-In-Charge 2 Feb 2013 Angela D. Hagans Officer-In-Charge 19 Mar 2013

Type 233.5 mm Black1920 Type C/1 4-Bar17 Oct 1921

Type 332.5 mm Black1936 Type F/1 4-Bar20 Dec 1943

Type 434 mm Black1936 Type F/1 4-Bar24 Mar 19508 Jan 1952

Type 533 mm Black1936 Type F/1 4-Bar17 May 195416 Feb 1955

Type 632.5 mm Black1936 Type F/1 4-Bar18 Oct 195711 Dec 1962

ROBESON COUNTY

62

Orrum (Cont.) (Robeson)

Type 733.5 mm Black1963 Type F/2 4-Bar (28369)13 Apr 19653 Oct 1967

Type 832 mm Black1963 Type F/2 4-Bar (28369)18 Sep 1970

Type 933.5 mm Black1963 Type F/2 4-Bar (28369)20 Mar 19722 Aug 1982

Type 1036 mm BlackNon-standard 4-Bar (28369)17 Jul 19908 May 1995

Type 1133 mm BlackSelf-Inking Postmarker (28369)16 Nov 200026 Jan 2007

ROBESON COUNTY

63

Orrum (Cont.) (Robeson)

Type 1229 mm RedSelf-Inking Postmarker (28369)16 Nov 2000

Type 1331 mm RedSelf-Inking Postmarker (28369)26 Jan 2007

Bicentennial Station Type 187 x 37.5 mm Black(28369)23 Aug 1989

Temporary Station Cancels

Parkton (Robeson)

Henry C. McMillan 31 Oct 1892Stephen E. W. Clifton 10 Apr 1899Henry C. McMillan 6 Sep 1899Alexander Parham 26 Jul 1907Collier Cobb 10 Sep 1913Alfred A. McDonald 20 Apr 1922Virginia D. Martin 19 Mar 1934Rose M. McMillan, Acting 31 Jan 1960James Douglas Mallay 14 Nov 1963Fred G. Breeden Officer-In-Charge 18 Nov 1977 Mrs. Rose M. McMillan 8 Apr 1978 LeRoy Seals Officer-In-Charge Jean J. Thompson 16 Feb 1985 Alesia C. Mitchell Officer-In-Charge 13 Jul 2007 Melvin E. Lewis Officer-In-Charge 27 Aug 2007

Type 129.5 mm Magenta16 Feb 189x

ROBESON COUNTY

64

Parkton (Cont.) (Robeson)

Angela D. Hagans Officer-In-Charge 20 Dec 2007 Vivian Yvonne Johnson 26 Apr 2008 Cynthia A. Gillis Officer-In-Charge 2 Jan 2009 Sharon D. Middleton Officer-In-Charge 15 Sep 2009 April F. (Jones) Robinson Officer-In-Charge 9 Jan 2010 Susan R. Truax Officer-In-Charge 14 Apr 2010 Wayne G. Francis Officer-In-Charge 28 Jun 2010 Wayne G. Francis 31 Jul 2010 Brenda B. Culbreth Officer-In-Charge 27 Feb 2013

Type 228 mm Black3 May 190412 Oct 1905

Type 331 mm Black1906 Type A/1 4-Bar15 Sep 190611 Dec 1909

Type 431.5 mm Black1910 Type B 4-Bar18 Sep 1912

Type 530.5 mm BlackMetal Duplex Type H211 Feb 19163 Jun 1922

Type 630 mm BlackMetal Duplex Type H225 Sep 19347 Dec 1963

ROBESON COUNTY

65

Parkton (Cont.) (Robeson)

Type 733.5 mm Black1963 Type F/2 4-Bar (28371)20 Aug 196625 Apr 1975

Type 835 mm Black1963 Type F/2 4-Bar (28371)31 Mar 198915 May 1992

Type 934.5 mm BlackSelf-Inking PostmarkerType 3A (28371)8 May 1995

Type 1036 mm BlackSelf-Inking Postmarker(28371-9998)23 Jan 19982 Apr 1999

Type 1129.5 mm RedSelf-Inking Postmarker (28371)23 Jan 1998

ROBESON COUNTY

66

Parkton (Cont.) (Robeson)

Type 1230.5 mm RedSelf-Inking Postmarker (28371)2 Jan 2006

Rural Free Delivery

Type 2F1904

Registered

Type 129.5 mm Magenta1 Mar 1951

Pates (Robeson)

Orlen S. Hays 24 Oct 1878Russell W. Livermore 13 Nov 1882Hugh Monroe 2 Apr 1910Victor McA. Bond 26 Mar 1915Lacy L. McNair 24 Apr 1916Hugh Monroe 22 Jan 1920Gurney E. Bracey 18 Mar 1929Discontinued 15 Aug 1929Mail to Pembroke

Type 128 mm Black26 Mar 1891

Type 232 mm Black1906 Type A/1 4-Bar17 Sep 1912

ROBESON COUNTY

67

Pembroke (Robeson)

Thomas R. Oglesby 26 May 1896Alexander A. Thagard 31 Aug 1898William G. Hall 15 Apr 1904Order rescinded 23 Apr 1904Alexander A Thagard 31 Aug 1898Francis K. Thagard 9 Dec 1924Roy Tyner, Acting 12 Dec 1929James W. Smith 10 Mar 1931Lonnie W. Jacobs, Acting 14 Aug 1934Lonnie W. Jacobs 24 Mar 1936James Renaulder Lowry, Acting 22 Jul 1940James Renaulder Lowry 16 Jan 1941Reese Locklear, Acting 31 Oct 1957James C. Deal, Acting 27 Jan 1959Thadis M. Oxendine, Acting 16 Oct 1959John H. Sampson 11 Sep 1962Dosey Chavis 26 Jul 1980 Gerald W. Lee Officer-In-Charge 1 Oct 1992 Gerald W. Lee 15 May 1993 Mark Locklear Officer-In-Charge 11 Jul 2003 Derek R. Gunning 6 Mar 2004

Type 128.5 mm Black8 Nov 189328 Dec 1902

Type 232 mm Black1908 Type A/2 4-Bar11 Jan 190921 Jun 1909

Type 332.5 mm Black1910 Type B 4-Bar12 Dec 1912

Type 429 mm BlackMetal Duplex Type H230 Jun 1922

Type 531.5 mm Black1930 Type E 4-Bar12 Dec 19323 Feb 1936

ROBESON COUNTY

68

Pembroke (Cont.) (Robeson)

Type 633.5 mm Black1931 Type C/2 4-Bar2 Oct 193716 Mar 1938

Type 730.5 mm BlackMetal Duplex Type ?30 Oct 19462 May 1960

Type 820.5 mm BlackUniversal MachineType DT 200K11 Jan 195224 Apr 1965

Type 931 mm Magenta11 Jan 1952

Type 1020.5 mm BlackUniversal MachineType DTS/z 200K (28372)8 Jul 196614 Mar 1969

ROBESON COUNTY

69

Pembroke (Cont.) (Robeson)

Type 1121.5mm BlackInternational MachineType Hz 30 (28372)2 Jan 19717 May 1993

Type 1229 mm Magenta16 Apr 1971

Type 1333 mm Black1963 Type F/2 4-Bar (28372)13 Nov 1975

Type 1428 mm Magenta26 Aug 1982

Type 1532 mm BlackSelf-Inking PostmarkerType 1A (28372)25 Jun 1986

ROBESON COUNTY

70

Type 1627 mm RedSelf-Inking Postmarker (28372)12 Jun 199025 Sep 1992

Pembroke (Cont.) (Robeson)

Type 1734.5 mm BlackSelf-Inking Postmarker (28372)16 Nov 2000

Type 1831 mm RedSelf-Inking Postmarker (28372)16 Nov 200014 Feb 2007

Bicentennial Station Type 187 x 37 mm Black(28372)23 Aug 1989

Temporary Station Cancels

ROBESON COUNTY

71

Pembroke (Cont.) (Robeson)

Registered

Type 128 mm Magenta19 Jul 1947

Type 230 mm Magenta18 Dec 1954

Third Class Cancelers Type 150 x 16.5 mm Black

Type 147 x 13 mm Black

Phereba (Robeson)

Phereba F. Harrell 3 May 1888Name changed to Tabor 27 Jun 1888

ROBESON COUNTY

72

Philadelphus (Robeson)

Duncan McAlpin 31 Jan 1820Neal McAlpin, Jr. 1 Jun 1824Duncan McAlpin 5 Jun 1827Archibald Smith 20 Apr 1840John McArthur 6 Aug 1845Neill Beril 15 Mar 1852Duncan McKay 18 Oct 1853David McArthur 2 Jun 1859David McArthur, CSA 6 Jul 1861CSA office closed on or before 30 Apr 1865Discontinued 11 Dec 1866Angus D. H. Brown 28 Nov 1879William J. Johnson 20 Jul 1882John A. Humphrey 29 Apr 1884Discontinued 20 Sep 1894Mail to Buies

Manuscript12 Nov 1827

Postmaster frank12 Nov 1827

Confederate

Manuscript13 Apr 186x27 Nov 186x

Pike (Robeson)

Murdock McLeod 15 Apr 1901Discontinued 15 Feb 1908Mail to Raeford, Cumberland County

Pinafore (Robeson)

Francis M. Townsend 12 May 1880Discontinued 25 Jun 1883Mail to Lumberton

ROBESON COUNTY

73

Plainview (Robeson)

Archibald McQueen 2 Oct 1882Name changed to Rowland 12 Nov 1888Nathan T. Alford 26 Feb 1889Discontinued 28 Oct 1891Mail to Rowland

Type 128 mm Black26 Jun 1883

Type 227.5 mm Black22 May 1891

Plummerville (Robeson)

ordan Shaw 17 Jan 1870John W. Plummer 26 Mar 1873Discontinued 2 Sep 1875John W. Plummer 6 Oct 1875Discontinued 4 Sep 1876John W. Plummer 4 Dec 1877Murphy McNair 21 Apr 1884Discontinued 10 Sep 1886Mail to Red BanksJohn W. Plummer 29 Feb 1888Discontinued 15 Sep 1890Mail to Red Banks

Princess Ann (Robeson)

Haynes Lennon 7 Feb 1840Timothy Griffin 30 Mar 1842Discontinued 6 Feb 1844

Manuscript20 May 1841

ROBESON COUNTY

74

Proctorville (Robeson)

James P. Price 22 Jan 1906Discontinued 30 Apr 1907Mail to OrrumTroy F. Barnes 10 Oct 1908James P. Price 15 Mar 1910Pearson P. Smith 15 Apr 1914Remus Davis 29 Oct 1919Mary C. Surles, Acting 12 Dec 1923Elliott B. Graham, Acting 10 Apr 1924Elliott B. Graham 7 Aug 1924Patterson Y. Graham, Acting 3 Feb 1930Patterson Y. Graham 17 Apr 1930Walter R. Perry 5 Jan 1985 Thomas Lee Byrd Officer-In-Charge 28 Feb 1992 Marie P. Malpass 13 Jun 1992 Carolyn F. Byrd Officer-In-Charge 23 Mar 1993 Mary C. Dollison 27 May 1995 Carolyn Byrd Officer-In-Charge 11 May 1999 Linda E. Williamson 22 Apr 2000 Robert L. Morris Officer-In-Charge 3 Dec 2001 Amy Inman Officer-In-Charge 19 Apr 2002 Terry Benton Officer-In-Charge 24 Sep 2002 Gloria J. LeClair 30 Nov 2002 Lois McCormick Officer-In-Charge 18 Apr 2003 Amy F. Inman 23 Aug 2003 Tina M. Oxendine Officer-In-Charge 26 Oct 2010 Converted to Remotely Managed postoffice of Fairmont 26 Jan 2013

Type 131 mm Black1910 Type B 4-Bar (?)3 Jun 1918

Type 233 mm Black1936 Type F/1 4-Bar3 Mar 195222 Apr 1955

Type 334 mm Black1936 Type F/1 4-Bar26 Mar 196028 Feb 1963

Type 433 mm Black1963 Type F/2 4-Bar (28375)5 Jan 196625 Feb 1970

Type 530 mm Magenta20 Mar 1972

ROBESON COUNTY

75

Proctorville (Cont.) (Robeson)

Type 633 mm Black1963 Type F/2 4-Bar (28375)(No State abbreviation in postmark)10 Jun 1982

Type 733 mm Black1963 Type F/2 4-Bar (28375)19 Nov 19861 Dec 1986

Type 834.5 mm Black1963 Type F/2 4-Bar (28375)17 Aug 198818 Nov 1991

Type 944.5 mm RedSelf-Inking Postmarker (28375)14 Feb 2007

ROBESON COUNTY

76

Bicentennial Station Type 186 x 37 mm Black(28375)23 Aug 1989

Temporary Station Cancels

Proctorville (Cont.) (Robeson)

Purcepolis (Robeson)

John Purcell 25 May 1883Daniel S. Alderman 18 Aug 1884Charles A. Purcell 27 Mar 1896Discontinued 15 May 1905Mail to Red Springs

Type 127 x 27 mm Black6 Oct 188330 Mar 1891

Type 228 mm Black10 May 18977 Mar 1899

Purvis (Robeson)

William K. Culbreth 14 Jun 1894Charles T. Pate 5 Aug 1902Neill M. Thompson 8 Apr 1929Rufus A. McQueen, Acting 29 Nov 1933Rufus A. McQueen 14 Feb 1934John E. Willard 1 Mar 1946Discontinued 30 Nov 1955Mail to Rowland

Type 130 mm Black3 Dec 1907

Manuscript2 Oct 1899

ROBESON COUNTY

77

Purvis (Cont.) (Robeson)

Type 232 mm Black1908 Type A/2 4-Bar24 Jan 1910

Type 333.5 mm Black1936 Type F/1 4-Bar15 Jul 1941

Type 438.5 mm BlackNon-standard 4-Bar26 Jan 1948

Type 533.5 mm Black1936 Type F/1 4-Bar13 Mar 195030 Nov 1955

Type 631 mm Magenta30 Nov 1955

ROBESON COUNTY

78

Queensdale, name changed from McQueen’s Store (Robeson)

James McQueen 16 Feb 1820John McQueen 5 Jul 1825Duncan McIntyre 19 Mar 1828Archibald McRae 27 Jan 1830Archibald McQueen 27 Jul 1833Archibald McRae 13 Jul 1837James McRae 8 Apr 1838Archibald McRae 22 Sep 1838Discontinued 24 Oct 1839Daniel McLeod 24 Jan 1840Duncan McCallum 14 May 1850Duncan McCallum, CSA date unknownPeter McCallum, CSA date unknownGilbert Odea, CSA date unknownCSA office closed on or before 30 Apr 1865Peter McCallum 31 May 1866Gilbert Odea 12 Sep 1866Discontinued 20 Jul 1868Robert M. McQueen 14 Jun 1882Discontinued 30 Jul 1904Mail to Raeford, Cumberland County

Manuscript17 Sep 184214 Oct 1848

Manauscript24 Oct 186128 May 186x

Confederate

Raft Swamp (Robeson)

Henry H. Ellis 11 Jul 1856William McNeill 6 Dec 1858Warren Williams 16 Mar 1859Warren Williams, CSA 16 Jul 1861CSA office closed on or before 30 Apr 1865Discontinued 11 Dec 1866

Randalsville (Robeson)

Randal Currie 28 Feb 1823Adam Currie 14 Oct 1843Adam Currie, CSA date unknownHenry H. Hodgen, CSA 1 Aug 1861Adam Currie, CSA 4 Nov 1861CSA office closed on or before 30 Apr 1865Discontinued 11 Dec 1866Randal F. Currie 21 Oct 1889J. F. Bostick 4 May 1893Order rescinded 19 May 1893R. F. Currie 21 Oct 1889Discontinued 14 Mar 1894Mail to Millprong

Manuscript9 Mar 18318 Jan 1841

Postmaster frank8 Jan 1841

ROBESON COUNTY

79

Randalsville (Cont.) (Robeson)

Manuscript23 Jan 184412 Jan 1853

Postmaster frank2 Jan 184931 Jan 1849

Type 128 mm Black6 Nov 1890

Raynham (Robeson)

Herbert A. Townsend 7 Sep 1897Benjamin O. Townsend 24 Feb 1911John McCallum 4 Sep 1913George Lewis Pate, Acting 1 Sep 1935George Lewis Pate 12 Sep 1935Discontinued 31 Aug 1936Mail to Rowland

Type 132 mm Black1906 Type A/1 4-Bar25 Jun 1908

Type 233 mm Black1910 Type B 4-Bar26 Sep 1919

ROBESON COUNTY

80

Raynham (Cont.) (Robeson)

Type 333.5 mm Black1931 Type C/2 4-Bar13 Aug 193531 Aug 1936

Red Banks, name changed from Buies Store (Robeson)

Nicholas McLauchlan 9 May 1867Montgomery Powell 25 Jan 1870Discontinued 6 Mar 1871Elias H. Paul 16 Jun 1871Luecos M. Gillespie 6 Jul 1881Drayton N. Oliver 9 Feb 1882D. Walter Townsend 31 Oct 1882Solomon R. Townsend 5 May 1884Jesse B. Haywood 28 Feb 1891Benjamin W. Townsend 18 Nov 1893D. W. Townsend (declined) 2 Dec 1897Solomom R. Towmsend 12 Sep 1898James F. Gaitley 27 Jul 1900Dudley W. Townsend 18 Jun 1902William C. Jacobs 6 Oct 1902John S. Townsend 2 Dec 1903Discontinued 31 Oct 1905Mail to Maxton

Manuscript31 May 187x

Type 125 mm Magenta3 Sep 187x

25 mm Black31 Aug 187x

Type 228 mm Black26 Nov 1881

Type 327.5 mm Black(“Red Bank”)27 Jun 1885

ROBESON COUNTY

81

Red Springs (Robeson)

William McNeill 23 Jun 1852William McNeill, CSA 6 Jul 1861Hector McNeill, CSA Bibliog. #19CSA office closed on or before 30 Apr 1865Discontinued 11 Dec 1866John McC. Buie 18 Jun 1884Nellie J. Shooter 7 Aug 1889Randall F. Currie 6 Sep 1893John G. Brown 28 Aug 1897Daisy M. Snoddy 27 Jun 1910John G. Brown 30 Mar 1911N. A. Brown 30 Apr 1915Annie K. Brown 16 Mar 1917John C. Snoddy Jr., Acting 15 Jun 1921John C. Snoddy Jr. 6 Feb 1923Susie Brown, Acting 17 Sep 1927Charles E. Zedaker 2 Feb 1928James C. McPhail 20 Jun 1936William T. McGoogan 1 Mar 1947William L. Monroe 1 Sep 1984 Robert L. McMillan Officer-In-Charge 30 Sep 1992 Vivian Yvonne Johnson 20 Feb 1993 Melinda S. Milone Officer-In-Charge 29 Sep 1997 Sheila Lee Officer-In-Charge 23 Apr 1998 Steve R. Mosier 10 Oct 1998 Kathy H. McGirt Officer-In-Charge 13 Nov 2002 Kathy H. McGirt 7 Feb 2004 Wayne G. Francis Officer-In-Charge 6 Jul 2011 LaVon L. Mc Donald 3 Dec 2011 Wayne G. Francis Officer-In-Charge Andrea M. Leclair 6 Oct 2012 Derek Gunning Officer-In-Charge 10 Apr 2013 Wayne G. Francis 28 Dec 2013

Type 127.5 mm Black3 Oct 18872 Feb 1889

Type 228 mm Black14 Oct 189312 Sep 1896

Type 328 mm Black10 Nov 1897

Type 430 mm BlackMetal Duplex Type H27 Mar 19044 Dec 1918

Type 530 mm BlackMetal Duplex Type H222 Sep 1919

ROBESON COUNTY

82

Red Springs (Cont.) (Robeson)

Type 722.5 mm BlackAmerican MachineType A148 Oct 192418 Feb 1925

Type 826 mm BlackMetal Duplex Type E218 Feb 1925

Type 921 mm BlackUniversal MachineType DT 60024 Nov 193014 Dec 1957

Type 1030.5 mm BlackMetal Duplex TYpe ?3 Sep 194030 Mar 1951

Type 522.5 mm BlackColumbia MachineType G 1W1 Jan 1923

ROBESON COUNTY

83

Red Springs (Cont.) (Robeson)

Type 1121 mm BlackUniversal MachineType DT 300(Large letters, wide “N.C.”)14 Jul 1960

Type 1221 mm BlackUniversal MachineType DT 300(Small letters, narrow “N.C.”)11 Jan 196316 Nov 1964

Type 1328.5 mm Magenta23 Mar 1965

Type 1420.5 mm BlackUniversal MachineType DTS/z 300 (28377)19 Jan 196730 May 1986

Type 1631 mm BlackHanley hand-held roller10 Sep 1973

Type 1529 mm Magenta20 Mar 197213 Apr 1991

ROBESON COUNTY

84

Red Springs (Cont.) (Robeson)

Type 1733 mm RedSelf-Inking Postmarker (28377)25 Jan 1999

Type 1830 mm RedSelf-Inking Postmarker (28377)8 Jul 2004

Type 1930 mm RedSelf-Inking Postmarker (28377)16 Feb 20074 Aug 2009

Rural Station CancelsDora Rural Station1 Nov 192515 Aug 1929

Bicentennial Station Type 187 x 37 mm Black(28377)23 Aug 1989

Temporary Station Cancels

ROBESON COUNTY

85

Red Springs (Cont.) (Robeson)

Rural Free Delivery

Type 2B(1)18 Sep 1902

Registered

Type 1

18 Sep 1902

Parcel Post

Type 129.5 mm Magenta7 Mar 1942

Refuge (Robeson)

Oliver C. Falk 19 Sep 1893Discontinued 31 Mar 1903Mail to Maxton

Type 127.5 mm Black18 Jul 189422 Sep 1895

Receiving datestamp

Type R129.5 mm Black10 Apr 190526 Feb 1906

ROBESON COUNTY

86

Regan (Robeson)

David A. Regan 30 Mar 1894Discontinued 24 Dec 1894Mail to Saint Pauls

Rennert, name changed from Alfred (Robeson)

Thomas J. Tolar 13 May 1892Charles P. Melvin 8 Nov 1895William J. Johnson 1 Oct 1896William F. McDonald 25 Mar 1908Charlie W. Watson 13 May 1910Everett C. Perry, Acting 12 Apr 1927Everett C. Perry 10 Aug 1927Mary E. Perry, Acting 1 Oct 1932Mary E. Perry 22 Nov 1932C. Ruskin Tolar, Acting 5 Nov 1935C. Ruskin Tolar 28 Jan 1936Frances M. Tolar, Acting 13 Apr 1939Frances M. Tolar 6 Jun 1939Walter J. Tolar, Acting 1 Jan 1943Walter J. Tolar 2 Feb 1944Tasca T. Meakin, Acting 1 Sep 1944Discontinued 28 Feb 1945Ruth T. Tolar 17 Jan 1946Walter T. Tolar 24 Mar 1949Grace P. Tolar, Acting 16 Nov 1951Grace P. Tolar 30 Jan 1952Discontinued 30 Apr 1955Mail to Shannon

Type 128 mm Black10 Apr 189925 Nov 1901

Type 229.5 mm Black23 Nov 190628 Oct 1908

Type 331 mm Purple1910 Type B 4-Bar18 Oct 1911

31 mm Black5 Oct 191620 Mar 1918

Type 434 mm Black1936 Type F/1 4-Bar9 May 194610 Mar 1950

ROBESON COUNTY

87

Rennert (Cont.) (Robeson)

Type 532.5 mm Black1936 Type F/1 4-Bar27 Oct 195030 Apr 1955

Rex, name changed from Blanchard (Robeson)

John H. Gilmore 17 Apr 1896Joseph F. Pittman 18 Mar 1911Alexander McG. Little 9 Mar 1817Flora G. Little, Acting 1 Feb 1940Flora G. Little 8 Mar 1940Flora L. Dearen (marriage) 7 Dec 1944Betty J. Thompson 4 Aug 1984 Anna J. Callahan Officer-In-Charge 16 Feb 1986 Carole Locklear Officer-In-Charge 27 Aug 1987 Stephany LaRue Lane 2 Jan 1988 Charles R. Lee Officer-In-Charge 14 Jun 1991 Linda Strickland Officer-In-Charge 21 Jun 1991 Jennifer D. Revels Officer-In-Charge 17 Jan 1992 Angela D. Pinkney Officer-In-Charge 20 May 1992 Patricia S. Thaggard Officer-In-Charge 8 Mar 1993 Patricia S. Thaggard 30 Sep 1995 Karen C. Henderson Officer-In-Charge 29 Jan 2002 Beverly M. Brooks 1 Jun 2002 Evelyn McKoy Officer-In-Charge 16 Dec 2003 Frankie O. Hunt 10 Jul 2004 Patricia I. Miller Officer-In-Charge 26 Oct 2005 Evelyn G. McKoy Officer-In-Charge 27 Apr 2006 William D. P. Pope Officer-In-Charge 10 Jul 2006 Evelyn G. McKoy Officer-In-Charge 30 Aug 2006 Gloria J. Mitchell 6 Jan 2007 Evelyn McKoy Officer-In-Charge 24 Feb 2011 Converted to Remotely Managed postoffice of Hope Mills 26 Jan 2013

Type 132.5 mm Black1910 Type B 4-Bar6 Sep 1912

Type 232.5 mm Black1936 Type F/1 4-Bar13 Sep 193812 Feb 1948

Type 333 mm Black1936 Type F/1 4-Bar30 Aug 195112 May 1958

ROBESON COUNTY

88

Rex (Cont.) (Robeson)

Type 433 mm Black1936 Type F/1 4-Bar1 Apr 196126 Aug 1964

Type 533.5 mm Black1963 Type F/2 4-Bar (28378)8 Jul 196517 Jul 1972

Type 632 mm Black1963 Type F/2 4-Bar (28378)11 Jan 198019 Dec 1989

Type 733.5 mm Black1963 Type F/2 4-Bar (28378)18 Jun 1993

Type 833 mm BlackSelf-Inking Postmarker (28378)20 Nov 200020 Feb 2007

ROBESON COUNTY

89

Rex (Cont.) (Robeson)

Type 944.5 mm RedSelf-Inking Postmarker (28378)20 Feb 2007

Bicentennial Station Type 187 x 36.5 mm Black(28378)23 Aug 1989

Temporary Station Cancels

Rochester (Robeson)

John D. Rogers 6 Aug 1888Daniel M. Rogers 18 Mar 1901Discontinued 15 Oct 1904Mail to Marietta

Rowland (Robeson)

William A. Humphrey 16 May 1888Name changed to Saddle Tree 12 Nov 1888Charles H. Wyche 12 Nov 1888Archibald McQueen 29 Dec 1888George A. Smith 4 May 1892Order rescinded 14 Jun 1894Archibald McQueen 29 Dec 1888Isaac T. McLean 29 Jun 1897Thomas A. Norment 19 Jan 1901Mennie L. Townsend 27 Mar 1902

Type 127.5 mm Black11 Nov 1890

ROBESON COUNTY

90

Rowland (Cont.) (Robeson)

Hayes S. Smith 29 Mar 1907Vernon G. Pleasants 11 Mar 1914John W. McLean 13 Dec 1922Guy S. Crawford 22 Aug 1935Marvin C. Shooter, Jr., Acting 30 Jun 1964Charles P. Smith 19 Sep 1965Charles M. Coble Officer-In-Charge 25 Apr 1975 Marvin C. Shooter Jr. 30 Aug 1975 Thurman Whitted Officer-In-Charge 4 Sep 1992 Mildred A. “Louise” Stewart 20 Feb 1993 Amy F. Inman Officer-In-Charge 1 Nov 2003 Beverly M. Brooks Officer-In-Charge 22 Dec 2003 Beverly M. Brooks 7 Feb 2004 Beverly M. Miller (marriage) 16 Sep 2009 Amy F. Inman 30 Jun 2012

Type 227.5 mm Black30 Nov 189217 Jul 1897

Type 328.5 mm Black14 Mar 189816 Jun 1898

Type 430.5 mm BlackMetal Duplex Type H218 May 190726 Apr 1910

Type 530 mm BlackMetal Duplex Type H225 Aug 191121 Jul 1915

Type 624 mm BlackIelfield MachineType A 24 Mar 19279 Mar 1927

ROBESON COUNTY

91

Rowland (Cont.) (Robeson)

Type 830.5 mm BlackMetal Duplex Type ?11 Aug 194511 Jan 1966

Type 730.5 mm BlackMetal Duplex Type H228 Jun 19355 Mar 1941

Type 920.5 mm BlackUniversal MachineType DT 30028 Feb 195129 Dec 1964

Type 1029 mm Magenta15 Feb 195726 May 1967

Type 1134 mm Black1963 Type F/2 4-Bar (28383)2 Feb 1968

ROBESON COUNTY

92

Rowland (Cont.) (Robeson)

Type 1221 mm BlackUniversal MachineType DTS/z 300 (28383)6 Dec 196818 Jul 1994

Type 1332 mm Black1963 Type F/2 4-Bar (28383)2 Feb 197115 Apr 1971

Type 1433 mm Black1963 Type F/2 4-Bar (28383)17 Nov 19758 Aug 1983

Type 1535 mm BlackSelf-Inking PostmarkerType 2A (28383)21 Nov 200020 Feb 2007

Type 1628 mm RedSelf-Inking Postmarker (28383)21 Nov 2000

ROBESON COUNTY

93

Rowland (Cont.) (Robeson)

Bicentennial Station Type 187 x 37 mm Black(28383)23 Aug 1989

Temporary Station Cancels

Receiving datestamp

Type R128.5 mm Black22 Mar 1898

Registered

Type 129.5 mm Magenta19 Jun 1947

Third Class Cancelers Type 129 mm Black193x

Type 249 x 16.5 mm Black(28383)197x

ROBESON COUNTY

94

Rozier (Robeson)

Stephen B. Rozier 16 Apr 1888Discontinued 30 Jun 1902Mail to Lumberton

Ryan (Robeson)

John E. Dees 19 Apr 1888Discontinued 30 Jun 1902Mail to Red Springs

Saddle Tree, name changed from Rowland (Robeson)

William A. Humphrey 12 Nov 1888Discontinued 12 Jun 1894Mail to RozierTroy M. Davis 26 Jul 1894Jesse B. Humphrey 16 Dec 1896Doctor B. Humphrey 15 Jul 1899Discontinued 30 Jun 1902Mail to Lumberton

Manuscript2 Feb 1889

St. Pauls, Saint Pauls, Saint Paul’s, name change from Tutons (Robeson)

William Davis 14 May 1836Alexander A. McIntosh 8 Sep 1854A. P. McKinnon 10 Apr 1860Thaddeus D. Love, Jr. 16 May 1860Thaddeus D. Love, Jr., CSA date unknownNeal A. McLean, CSA 1 Aug 1861CSA office closed on or before 30 Apr 1865Discontinued 15 Oct 1866Sarah C. Gaddy 9 Apr 1867Miss. E. A. Beard 11 Mar 1870James Belch 22 Apr 1870Warren A. McNair 24 Apr 1873Lanchlin Shaw 7 Jan 1878Angus L. Shaw 24 Apr 1883

Manuscript12 May 18402 Oct 185x

Postmaster frank2 Oct 185x

ROBESON COUNTY

95

St. Pauls, Saint Pauls, Saint Paul’s (Cont.) (Robeson)

Lock Shaw 19 Jun 1888Lock A. McGeachy 8 Mar 1906Gerphelia Howard 14 Aug 1908Charles R. Hester 9 Oct 1909P. J. Caudell 26 May 1913Samuel L. Parker 21 Jan 1922Willie Q. Parker, Acting 12 Oct 1925Charles R. Hester 26 Jan 1926William J. Butler, Acting 12 Feb 1934William J. Butler 16 Jan 1935Berdis R. Stone 16 Apr 1948Carl G. Underwood, Acting 9 Apr 1959Thomas J. Allen, Jr., Acting 23 Mar 1961Atlas T. White 10 Aug 1962Betsy M. Carter Officer-In-Charge 27 May 1983 Nearis T. Harvey 17 Sep 1983 Allen D. Shelton Officer-In-Charge 15 Oct 1985 Freddie Breeden Officer-In-Charge 3 Feb 1986 Louis Stephen Holden Officer-In-Charge 15 Sep 1986 Robert W. Saunders 20 Dec 1986 Steve R. Mosler Officer-In-Charge 30 Sep 1992 Shirley T. Johnson Officer-In-Charge 9 Feb 1993 Shirley T. Johnson 20 Feb 1993 Marie P. Malpass Officer-In-Charge 23 Jan 1997 Wayne A. Waites Officer-In-Charge 16 Jul 1997 V. Yvonne Johnson 11 Oct 1997 Woodrow Pettus Officer-In-Charge 8 Jan 2004 Cheryl Raeford Officer-In-Charge 7 May 2004 Melvin E. Lewis 16 Oct 2004 Linda E. Jenkins Officer-In-Charge 17 Aug 2007 Theresa M. Robinson Officer-In-Charge 21 Nov 2007

Type 132.5 mm Black21 May 185x

Type 228 mm Black7 Dec 19042 Jul 1907

Type 331 mm Black1906 Type A/1 4-Bar17 Jul 190923 Feb 1910

Type 432.5 mm Black1910 Type B 4-Bar30 Jun 1913

Type 530 mm BlackMetal Duplex Type H212 Jan 191519 May 1919

ROBESON COUNTY

96

St. Pauls, Saint Pauls, Saint Paul’s (Cont.) (Robeson)

Type 623.5 mm BlackIelfield MachineType A230 Nov 193114 Jan 1937

Type 731 mm BlackMetal Duplex Type H222 Jan 194627 Aug 1952

Type 929.5 mm Magenta26 Nov 1947

Type 823 mm BlackInternational MachineType AT/S 272123 Sep 19461 Mar 1961

Type 1030.5 mm BlackMetal Duplex Type ?21 Jun 1954

ROBESON COUNTY

97

St. Pauls, Saint Pauls, Saint Paul’s (Cont.) (Robeson)

Type 1121 mm BlackUniversal MachineType DT 3001 Oct 196217 Dec 1965

Type 1221 mm BlackUniversal MachineType DTS/z 300 (28384)3 Sep 196622 Apr 1994

Type 1333 mm Black1963 Type F/2 4-Bar (28384)6 Dec 1971

Type 1432.5 mm Black1963 Type F/2 4-Bar (28384)5 Dec 197511 Jan 1979

Type 1531 mm BlackSelf-Inking PostmarkerType 1B (28384)16 Sep 198722 Mar 1993

ROBESON COUNTY

98

St. Pauls, Saint Pauls, Saint Paul’s (Cont.) (Robeson)

Type 1627 mm RedSelf-Inking Postmarker (28384)22 Mar 1993

Type 1730.5 mm RedSelf-Inking Postmarker (28384)17 Feb 2007

Sessom (Robeson)

Charles W. Sessoms 14 Mar 1894Discontinued 14 Oct 1905Mail to Howellsville

Shannon (Robeson)

Henry C. McMillan 4 Mar 1884Daniel Hughes 15 Jan 1889Wiley H. Hall 25 May 1892William C. McPhail 15 Jun 1895Jackson E. Singleton 19 Jan 1901Lawrence M. Carrie 2 Apr 1910George J. Klarpp 22 Apr 1914Mabel Walters (declined) 31 Jan 1921John L. MacLaren 14 Jun 1922Mary V. Deaton, Acting 12 Jun 1931Paul R. Dozier 12 Oct 1931Ben F. McGregor, Acting 30 Jun 1954Ben F. McGregor 13 Jul 1955Elsie D. Kinlow, Acting 10 Feb 1967Hugh A. McKenzie 7 Dec 1967Betty J. Thompson 16 Feb 1986 Sharon A. Brown Officer-In-Charge 30 Jun 1999 Brenda G. Baker 25 Sep 1999

Type 227.5 mm Black27 Nov 189415 Jan 1898

Type 127.5 mm Black4 Aug 1890

ROBESON COUNTY

99

Shannon (Cont.) (Robeson)

Type 328 mm BlackDoane Type 2-229 Dec 19064 Nov 1907

Kathy H. McGirt Officer-In-Charge 31 Jan 2002Kathy H. McGirt 6 Apr 2002 John Rivera Officer-In-Charge 18 Nov 2002 Wayne Houghton Officer-In-Charge 10 Feb 2003 Catherine A. Collins Officer-In-Charge 10 Jun 2003 Crystal L. Graham Officer-In-Charge 19 Sep 2003 Jerry B. McGregor Officer-In-Charge 23 Feb 2004 Angel M. Jones 6 Mar 2004 Terena Sheppard-Nephew Officer-In-Charge 14 Feb 2005Cathy L. Tucker Officer-In-Charge 13 Jun 2005 Wanda L. Sanders Officer-In-Charge 16 Nov 2005 Jerome Myers Officer-In-Charge 26 Jun 2006 Linda E. Jenkins 14 Oct 2006 Derek R. Gunning Officer-In-Charge 15 May 2013

Type 434 mm Black1931 Type C/2 4-Bar15 Jan 193611 May 1936

Type 532.5 mm Black1936 Type F/1 4-Bar16 Jul 1951

Type 634.5 mm Black1936 Type F/1 4-Bar14 Jul 1955

Type 732 mm Black1936 Type F/1 4-Bar19 Oct 196218 Sep 1963

ROBESON COUNTY

100

Shannon (Cont.) (Robeson)

Type 833.5 mm Black1963 Type F/2 4-Bar (28386)19 Oct 197015 Jul 1971

Type 932 mm Black1963 Type F/2 4-Bar (28386)12 Jan 1979

Type 1035 mm BlackNon-standard 4-Bar (28386)27 Jun 1986

Type 1133.5 mm Black1963 Type F/2 4-Bar (28386)26 Jul 1989

Type 1230.5 mm RedSelf-Inking Postmarker (28386)21 Feb 2007

ROBESON COUNTY

101

Shoe Heel (Robeson)

Orton S. Hayes 13 Mar 1866John T. Bishop 25 Mar 1874Calvin S. Ray 25 Jan 1876John F. Bishop 21 Jun 1877James P. Smith 7 Jun 1881W. B. Harker 3 Aug 1885Name changed to Maxton 16 Dec 1886

Manuscript14 Apr 186520 Apr 1868

Type 124 mm Black24 Mar 187x

Type 226 mm Black3 Apr 187x20 Aug 1875

Type 327.5 mm Black3 Aug 188123 Jun 1883

Type 427 mm Black26 Nov 18832 Oct 1886

Sim (Robeson)

James G. Smith 27 Mar 1888William B. Smith 1 Aug 1893Discontinued 31 Oct 1903Mail to Voline

ROBESON COUNTY

102

Smith Bridge (Robeson)

John Smith 22 Jul 1851Seth Smith 11 Apr 1853Riley Kinlaw 25 Jan 1854Joseph S. Taylor 21 May 1857‘James R. Kinlaw 3 Jan 1860Samuel J. Taylor 3 Feb 1860John J. Melvin 1 Aug 1860Samuel J. Taylor, CSA date unknownJohn J. Melvin, CSA 31 Jul 1861CSA office closed on or before 30 Apr 1865Discontinued 11 Dec 1866

Confederate

Manuscript11 May 186x

Staffa (Robeson)

Donald McLeod 31 Aug 1893Discontinued 20 Sep 1894Mail to Fulmore

Sterling (Robeson)

John F. Britt 31 May 1880Willis R. Surles 11 Sep 1900Discontinued 30 Apr 1903Mail to Barnesville

Type 127.5 mm Black15 Jul 1900

Sterling’s Mills, Sterlings Mills (Robeson)

Grady W. Lawson 15 Dec 1871John T. Britt 30 Dec 1875Sylvester Albin 6 Mar 1876Discontinued 29 Mar 1880

ROBESON COUNTY

103

Tabor, name changed from Phereba (Robeson)

Phereba F. Harrell 27 Jun 1888Discontinued 12 Jun 1894Mail to Rozier

Type 127 mm Black9 Apr 188817 Feb 1894

Ten Mile (Robeson)

Reuben N. White 16 Jun 1880Discontinued 12 Sep 1881

Tolarsville (Robeson)

William J. Tolar 3 Aug 1876William Harrison 27 Jan 1879William H. Fisher 17 Feb 1879Discontinued 28 Feb 1911Mail to Howellsville

Manuscript11 Sep 1882

Townsend (Robeson)

Lonnie M. Townsend 20 Dec 1899Discontinued 29 Nov 1902Mail to Lumberton

Type 128.5 mm BlackDoane Type 2-13 Nov 1908

ROBESON COUNTY

104

Tutons (Robeson)

Oliver R. Tuton 18 Jan 1832Name changed to St. Pauls 14 May 1836

Unionville (Robeson)

John S. Thompson 12 Oct 1860John S. Thompson, CSA 15 Jul 1861Discontinued 11 Dec 1866

Victoria (Robeson)

Hiram Conoly 24 Aug 1886Henry I. Conoly 10 May 1887Discontinued 8 Dec 1887Mail to Vollers

Voline (Robeson)

Robert McK. Rozier 18 Dec 1893Hugh J. Rozier 13 Jul 1903Discontinued 29 Apr 1905Mail to Lumberton

ROBESON COUNTY

105

Vollers (Robeson)

George D. Tysor 20 Nov 1885Fannie W. Dickson 19 Feb 1887Discontinued 4 Nov 1898Mail to Raeford, Cumberland County

Type 127.5 mm Black10 Jan 189x

Wakulla (Robeson)

Calvin Black 23 Jul 1859Peter P. Smith 15 Jun 1860Calvin Black, CSA date unknownPeter P. Smith, CSA 15 Jul 1861CSA office closed on or before 30 Apr 1865Discontinued 11 Dec 1866John M. Black 12 May 1880Peter P. Smith 15 Dec 1880Flora McR. Smith 26 May 1893Effie J. Baggette 23 Sep 1904Scarboro Z. Bateman 6 Jan 1905William M. Smith 21 Feb 1912Ezra J. Walters 19 Feb 1914Lucille L. Dorman, Acting 30 Apr 1951Lucille L. Dorman 30 Jul 1951Service suspended 13 Apr 1990 Discontinued 14 Sep 1996Mail to Maxton

Manuscript8 Nov 1884

Type 127 mm Black28 Nov 188720 Sep 1895

Type 232 mm Black1908 Type A/2 4-Bar10 Sep 1917

Type 332.5 mm Black1931 Type C/2 4-Bar17 Sep 1932

ROBESON COUNTY

106

Wakulla (Cont.) (Robeson)

Type 433.5 mm Black1936 Type F/1 4-Bar7 Apr 194723 Jan 1950

Type 529 mm Magenta25 Feb 1952

Type 634.5 mm Black1936 Type F/1 4-Bar2 Sep 1952

Type 733 mm Black1936 Type F/1 4-Bar27 May 195x

Type 829.5 mm Magenta20 Jun 196011 Apr 1973

ROBESON COUNTY

107

Wakulla (Cont.) (Robeson)

Type 933 mm Black1936 Type F/1 4-Bar17 Oct 1963

Type 1033.5 mm Black1963 Type F/2 4-Bar (28397)12 Mar 196611 Apr 1973

Type 1133 mm Black1963 Type F/2 4-Bar (28397)20 Feb 19817 Mar 1983

Type 1231 mm Magenta20 Feb 19817 Mar 1983

Type 1329 mm Magenta21 Mar 1985

ROBESON COUNTY

108

Wakulla (Cont.) (Robeson)

Type 1432.5 mm Black1963 Type F/2 4-Bar (28397)21 Mar 1985

Bicentennial Station Type 186.5 x 37.5 mm Magenta(28397)23 Aug 1989

Temporary Station Cancels

Wards Store (Robeson)

Edward B. Ward 28 Dec 1876Enoch B. Ward 29 Jan 1877Discontinued 8 Apr 1880

Wilksville (Robeson)

William A. Wilks 3 Jul 1890Discontinued 30 Apr 1902Mail to Maxton