Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices. Bath Beach (see New Utrecht)

Similar documents
CENSUS, 1790 Cheraws District, St. Thomas, South Carolina

INTRODUCTION Correspondence, miscellaneous papers, Civil War claims, printed materials, and account books.

Chester County Fugitive Slave Records - Slave Index


DONOR INFORMATION The papers were donated to the University of Missouri by Lucile Morgan on 30 November 1960 (Accession No. 3463).

LIST OF MEMBERS OF THE 1ST LINCOLN MILITIA LED BY CAPTAIN JOHN D. SERVOS December 22, 1812

C Colman-Hayter Family Papers, linear feet

Descendants of Thomas Halsey

Guide to the Bennet and Ryder families collection ARC.001

Appendix A House of entertainment licenses obtained between the years 1773 to 1823 in Montgomery County, Virginia


DAGUERREOTYPES, AMBROTYPES & TINTYPES INVENTORY

METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH

PROBATE ORDER BOOK A INDEX

Town of Manchester Auditor's Report, 1868

Katy West and Fullinger, October 20, 1814

Sermons, Discourses and Public Addresses Pamphlet Collection, PC 2

Regiment Ohio Volunteer Infantry.

Manuscript Collection Inventory

Sim's Index to WV Land Grants Brooke & Hancock County. Name Grantee Acres Local Desc Year Book Page BROOKE COUNTY, (W) VA

ELMER RICE. Pastor s Steward

CIVIL WAR COLLECTIONS

Stipend List of Clough Presbyterian Church 1864

TUCKER, Anne m. Moses Miller 18 Jan. 1778

South Cemetery Index I - N

506 Tombstone Inscriptions, Gape May G. H., N. J.

CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway)

Finding Aid for 988B Quaker Portraits and Silhouettes Haverford College Special Collections Updated 12/11/2013

Duck Creek Anti-Slavery Monthly Meeting Minutes and Marriages (Henry County)

The 1627 Division of Cattle

1 of 1 4/6/2007 1:07 PM

Seven Generations of Ancestors of John D. Hancock

Past Mayors of the Borough of Richmond Yorkshire

Time Line for Sampson Davis By Margie Davis Roe

Inventory of the. Ella Hume Taylor. Geneseo, Illinois. Collection. In the. Regional History Center RC 34

SALES VS FINANCING TOTALS SALES BY BOROUGH. Manhattan 2018 Total: 811. Bronx 2018 Total: 838. Brooklyn 2018 Total: 1,746. Queens 2018 Total: 1,293

Husband: Albert James RYMPH 1-3 Birth:

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith.

Biography G (Patchogue, NY)

Pittsylvania County, Virginia. SHELTON Marriages

History of the Eleventh Episcopal District Lay (Historical Overview of Our Story)

Ancestors of Alpha Omega Smith

Wyoming's State Officers

Weeks Family Papers,

PROCEEDINGS ] Proceedings 165

Estate of George Oldham, deceased. Box 74

Documents Booklet

C Dunklin, Daniel ( ), Papers, linear feet

Thomas Wilkes - Descendant Chart Page 1

Family Search Marriage: About 1729 Virginia Internet Death: 20 February 1777/9 Albemarle Co., Virginia

Upper-Grade Presidential Spelling Boxes

Battles and Leaders of the Civil War

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY I - "CALDWELL GUARDS" - CALDWELL COUNTY Wartime Roster

South Cemetery Index A - C

Information Sheet. R Freedom Baptist Church (Morgan County, Mo.). 418 Records, Six volumes. MICROFILM

Manda J. Killian, 50, Warrant: Bond Revocation. Cassidi J. Mosier, 22, Warrant: Hit- Skip Accident. Danielle T. Fenters, 23, Warrant: Failure

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER

26TH REGIMENT NORTH CAROLINA TROOPS COMPANY F - "HIBRITEN GUARDS" - CALDWELL COUNTY Wartime Roster

The Southern Historical Society Papers VOLUME I. JANUARY TO JUNE, 1876.

David Brown collection

The Seán Reid Society Journal. Volume

Archives of the Law Society of Ontario. Finding Aid - David Brown collection (PF72)

Descendants of James Denney

DONOR INFORMATION The papers were donated to the University of Missouri by Mrs. Hartley G. Banks on 31 August 1971 (Accession No. 3882).

The New York Public Library Manuscripts and Archives Division

Old Western Pennsylvania Documents of the Society of Friends. Westland Minutes. (Continued from January issue)

Retirements, Senior Appointments Announced for Priests

The Stewart Cemetery Of Tuscarora, NC

from this issue: The Riverside Cemetery, Middletown

Rare Books Collection

Pennsylvania Magazine

6. 1 mortgage from John Carter and Kezia Carter to Achsa Ann Forrester in the amount of $ Land is on Court St. (record no.4165), April 21, 1874

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President

Volume VII Issue 1 Page 1 January 2017

Blairs in the 1860 Census - In Vermont

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families

26 March 2010 Page 1

Wright County, Missouri

Round Robin (5 or 6 Wrestlers)

Early Minutes of the Russell s Creek Association of Baptists

Southern Campaigns American Revolution Pension Statements & Rosters

A Ash George Ash Francis Attwell Thomas Arrington Thomas 310 Arr s Ashmore William 260 Askins Edward 100 1

Handbook of Policies, Procedures, and Fees January 1, 2019 BOARD OF TRUSTEES. Beulah Missionary Baptist Church The Reverend Jerry D.

Guide to the Nehemiah Denton papers

Elliot family. Elliot-McKee family deeds (bulk dates )

OF CONTENTS. TABLE JULY. I. FRONTISPIECE: "Rev. Marcus Dods, D.D., Professor of New Testament Interpretation at New College, Edinburgh.

PAUL APPLE. Malachi God Rebukes The Proud Cries of the Self Righteous BAKER DICTIONARY. Malachi, theology of ALBERT BARNES. Malachi 3 Commentary

D O C K E T S U P R E M E C O U R T

R Ancient Order of United Workmen. Fruitland Lodge No. 429 (Fruitland, 731 Mo.). Records, ca One folder.

Variance (D) 425, % Variance (D) 18

CHESTER DISTRICT, SC EQUITY INDEX

Our Lady of the Angels Region 2014 Fraternity and Contact Listings

CBAC Pastoral Changes 2017

a_2-2-_c_-_2_1_2 ~ Oct. 12, 1894 May 28, 1899

VIGO COUNTY Cemetery List 13 July Official Name In Capitals CEMETERY NAME Township Other Name(s) and Misc Info 1 Adkins Nevins

The United Empire Loyalists Association of Canada

REGISTER OF MARRIAGE OFFICERS AS AT FEBRUARY 2012

FRANK H. EWING ( )

A Round of Applause please to our generous REPEAT community sponsors!! They have contributed financially multiple years in a row.

Transcription:

Kings County (est. November 1, 1683, an original county) Nineteenth Century Post Offices Bath Beach (see New Utrecht) Bath Beach Junction Blythebourne Established : May 15, 1888 Name changed to Blythebourne : June 5, 1888 Discontinued : March 6, effective April 30, 1896, became Station K of Brooklyn Notes Berton A. Ballard (Henry C. Smith) William E. Kay Robert B. Sedgwick Charles P. Pennington Albert P. Stewart 15 May 1888 Blythbourne (5 June 1888) (20 December 1889) 31 December 1889 18 May 1892 5 May 1893 1 February 1895 (not comm.) Bay Ridge Established : January 21, 1858 Discontinued : October 13, 1860 (12, per Kay) Reestablished : June 21, 1862 Spelling changed (one word) : December 1, 1895 Discontinued : March 6, effective April 30, 1896, became Station 51 of Brooklyn John Pope 21 January 1858 19.85 George Self John Pope Sivil Wardell William Wakefield William B. Wakefield 21 June 1862 5 February 1864 27 March 1872 30 September 1879 12 May 1891 18.50 45.07 130.00 65.00 10.89

Bensonhurst Established : May 22, 1889 Discontinued : March 6, effective April 30, 1896, became Station 55 of Brooklyn James H. Donahue Joseph Elliott, Jr. Charles C. Anderson Peter A.E. Boetzkes 22 May 1889 15 January 1889 14 January 1892 26 January 1894 Blythebourne (see Bath Beach Junction) Brighton Beach Established : July 23, 1878 Discontinued : October 13, 1879, service from Brooklyn Thomas Harper 23 July 1878

Brooklyn (ch) (Flatbush also listed as a ch until 1874) (presidential office noted from August 27, 1850) Established : April 23, 1803 (per Stets) (*July 1, 1803, per Kay) P. Buffit 24 April 1803 Joel Bunce 11 March 1806 Thomas W. Birdsall George L. Birch Thomas Kirk Erastus Worthington Samuel E. Clements Joseph Mosier Adrian Hegeman George Hall Henry C. Conkling Gold S. Silliman Daniel Van Voorhis William H. Peck George B. Lincoln Thomas Kinsella Samuel H. Roberts Joseph M. Simonson Anthony F. Campbell Samuel Booth Charles C. Talbot James McLeer Joseph C. Hendrix Andrew D. Baird George J. Collins Andrew T. Sullivan Francis H. Wilson 23 September 1819 31 December 1821 18 May 1825 25 March 1826 19 January 1831 28 October 1831 12 May 1832 4 May 1841 6 May 1845 2 May 1849 8 August 14 August (eff. Sept. 30) 9 May 25 August 1866 20 April 6 May 1868 17 July 1868 16 April 11 September 1873 14 December 1877 7 July 1886 10 June 1890 23 June 1890 26 April 1893 21 September 1897 1816 1817 1819 1821 1823 1825 1827 1829 1831 1833 1835 1837 1839 1841 1843 1845 1847 1849 1851 (rej by Sen.) 63.59 80.15 89.75 131.53 218.50 141.20 423.46 546.60 602.85 921.85 995.94 1,409.31 1,499.00 1,519.72 no split 3,662.68 1,791.89 197.80 1,833.90 1,835.16 123.22 1,999.71 1,500.00 192.31 3,400.00 1,000.00 670.33 3,114.08 505.00 5,010.25 12,241.92 6,039.57 720.27 6,688.18 8,207.06 865.98 14,919.42 16,064.29 16,993.11 17,520.49 20,541.84 21,072.99 3,595.71 56,521.28 55,145.04 12,991.73 7,850.23 4,106.45 35,996.96 7,196.35

George H. Roberts, Jr. Edmund W. Voorhies 17 December 1901 25 January 1910

Canarsie Established : September 29, 1852 Discontinued : October 11, Reestablished : March 18, Discontinued : March 6, effective April 30, 1896, became Station L of Brooklyn Owen L. Jones 29 September 1852 Andrew A. Myers 3 February 5.74 3.15 no return no return 7.31 1.28 Isaac Skidmore, Jr. Charles Lehmann Richard V. Remson Charles Lehmann Martin Morrison, Jr. Charles Lehmann 18 March 14 January 1879 17 November 1886 7 February 1889 21 May 1889 17 August 1893 7.43 57.26 29.00 18.00 18.31 91.00 3.16 19.10 Coney Island Established : January 18, 1886 Spelling changed (one word) : December 1, 1895 Discontinued : March 6, effective April 30, 1896, became Station M of Brooklyn Albert Chambers John O.F. Hill 18 January 1886 8 May 1893

Cresco Parkville Established : May 24, 1854 Name changed to Parkville : May 1, 1868 Discontinued : July 14, effective August 1, 1894, became station Y of Brooklyn Alonzo G. Hammond 24 May 1854 Teunis Bergen Charles F. Stevenson William H. Hudson Charles A. Hampstead Charles H. Severs Johan F. Adicks William F. Stevenson 23 April 1860 14 May 1860 Parkville (1 May 1868) 28 February 1870 20 July 1872 10 August 1874 28 June 1882 6 September 1882 6.54 5.76 15.06 17.98 27.52 29.72 34.00 43.00 3.18 2.67 8.41 12.80 18.90 26.69 33.93 29.45

East New York (presidential office from April 16, ) Established : January 23, 1838 Discontinued : October 7, 1886, service from Brooklyn Edwin M. Strong 23 January 1838 1839 1841 Ransom Smith 2 February 1841 1843 Edwin M. Strong 26 October 1842 1845 1847 1849 1851 Benjamin Romaine John C. Middendorf Philip H. Reid Samuel Waggoner Philip H. Reid Miles A. Brown Richard R. Wheeler C.F. Colyer 26 December 1849 2 April 1851 5 May 10 March 1860 20 August 1866 16 April 8 January 1884 6 August 1886 13.56 25.68 no split 33.18 10.70 23.09 21.44 24.43 45.03 15.10 79.65 16.58 146.75 151.93 169.12 209.15 944.72 552.81 836.96 1,163.04 898.35 101.65 48.24 59.20 19.94 35.42 26.50 36.70 63.88 21.45 106.24 15.16 86.47 128.05 116.72 211.09 307.39 6,000.03 2,010.68 1,748.88 3,109.08 121.56

Flatbush (listed as ch until 1874 appointment register) (presidential office from August 29, 1889) Established : August 16, 1814 (two words in early o.r.) Discontinued : February 9, effective February 28,1894, became station F of Brooklyn Abraham Van Deveer 16 August 1814 1816 1817 1819 John Lefferts 19 June 1819 1821 1823 1825 1827 1829 Michael Schoonmaker 5 October 1829 1831 1833 1835 1837 1839 1841 1843 1845 Richard L. Schoonmaker 15 December 1845 1847 1849 1851 Miss Phebe J. Case 13 April Gilbert Hicks Henry Paton Thomas A. Moorhead John Sammon John J. Byrne Charles L.H. Zellinsky 16 May 1870 26 June 1882 6 February 1885 22 May 1885 14 July 1887 29 August 1889 4.48 7.75 10.26 11.48 16.82 11.25 15.00 29.54 35.07 53.24 51.05 67.47 91.44 92.86 221.00 95.22 100.37 154.96 134.01 121.41 183.18 166.19 135.42 163.70 226.00 197.01 41.90 240.00 280.00 178.92 430.60 183.56 168.61 214.93 184.90 105.10 63.48 126.56 111.10 153.30 210.85 155.40 18.78 553.57 281.20

Flatlands Established : June 10, 1847 Discontinued : March 6, effective April 30, 1896, became station 59 of Brooklyn John B. Hendrickson 10 June 1847 1847 1849 1851 John Jennings Mathews Julia Sheppard Elias Hendrickson 16 August 188-18 August 1885 6 June 1888 16.12 26.95 30.10 31.41 30.86 31.40 28.94 56.47 65.73 57.00 48.00 21.65 37.73 38.08 20.70 2.89 0.98 0.20 0.74 11.08 74.40 62.13

Fort Hamilton (presidential office July 25, to October 19, 1866) Established : February 16, 1833 Discontinued : March 6, effective April 30, 1896, became Station N of Brooklyn Benjamin R. Pierce 16 February 1833 James C. Church 2 May 1833 Joseph Crocker Francis Finch Mrs. R.D. Lynde Francis Finch Robert S. Hulse Mrs H. Louise Gates William J. Cropsey Richard F. Connell Adrian M. Stillwell Francis Baptiste John F. Mayo 17 February 1848 21 February 1862 19 October 1866 2 April 12 April 24 May 8 November 1875 1 September 1882 29 June 1885 22 May 1889 7 August 1893 1833 1835 1837 1839 1841 1843 1845 1847 1849 1851 155.15 93.46 59.76 35.87 249.93 167.33 138.28 201.06 200.86 139.10 151.49 178.92 173.87 192.94 1,079.22 1,200.00 820.00 not separate 644.01 135.99 68.69 487.33 347.23 120.12 266.68 268.40 115.62 58.36 96.50 86.26 89.15 888.00 90.43 100.11 59.79 72.47

Gravesend Established : December 20, 1845 Discontinued : March 6, effective April 30, 1896, became station 57 of Brooklyn Martin Schoonmaker 20 December 1845 1847 1849 1851 Gilbert Hicks 12 July 1854 John Bergen 3 January Richard L. Van Kleek John Bentis Anthony Waring James Cropsly Richard L. Van Kleek Henry A. Johnston Charles L. Stillwell Henry S. Johnston Frances A. Shekey 24 June 23 October 1885 11 November 1885 12 February 1886 5 August 1886 29 October 1888 20 February 1890 10 June 1893 28 January 1896 23.76 47.29 52.24 39.32 4.73 56.08 46.81 21.14 17.53 42.58 57.04 72.88 82.00 72.00 36.86 62.91 73.50 44.64 3.34 38.69 25.15 24.98 14.75 37.65 32.19 74.08 64.96 75.41 Gravesend Beach Established : January 20, 1887 Discontinued : March 6, effective April 30, 1896, became station 56 of Brooklyn Isaac G. Ring Jeremiah H. Ahern 20 January 1887 26 April 1894

Green Point (presidential office from July 25, ) Established : July 14, 1849 Discontinued : September 2, 1873, became station G of Brooklyn James H. Harris 14 July 1849 Lewis Duhain 19 March 1850 1851 James W. Dean 19 February 1851 Isaac K. Snell 15 July Peter C. Provost 30 October Charles McCartie Samuel S. Free, Jr. William H. Sturgis 13 April 5 October 1866 24 June 61.95 43.25 198.05 398.59 354.84 453.92 507.39 73.30 1,404.42 1,500.00 489.13 1,010.80 89.86 61.38 238.05 321.36 245.97 320.42 433.67 68.54 1,125.65 2,147.19 545.51 1,242.22 1,014.81 Lawn Wood (see Woodlawn (2))

New Utrecht Bath Beach (presidential office from July 18, 1892) Established : January 21, 1839 Name changed to Bath Beach : March 18, 1886 Spelling changed (one word) : December 1, 1895 Discontinued : March 6, effective April 30, 1896, became station H of Brooklyn William W. Cropsey 21 January 1839 1839 1841 1843 1845 1847 1849 1851 Englebert L. Barre 9 September 1854 Stedman Wright 28 August Stedman Wright, Jr. William H. Wright Jacob C. Moore William H. Wright 11 December 1874 14 December 1874 29 June 1885 Bath Beach (18 March 1886) 22 May 1889 8.56 31.66 53.99 28.85 27.52 34.49 48.11 39.65 40.12 39.39 70.19 76.48 70.98 115.56 138.07 130.00 85.00 62.70 108.87 57.37 31.72 46.80 65.30 43.46 17.25 17.27 68.86 57.32 Parkville (see Cresco) Sheepshead Bay Established : July 10, 1882 Discontinued : March 6, effective April 30, 1896, became station O of Brooklyn James F. Morgan John Burtis William W. Treadwell Daniel J. Heffner 10 July 1882 12 November 1885 29 May 1889 23 April 1891

Van Pelt Manor Established : August 20, 1890 Spelling changed (Vanpelt) : December 1, 1895 Discontinued : March 6, effective April 30, 1896, became station 54 of Brooklyn Peter A. Monfort 20 August 1890 West Brooklyn Established : January 2, 1892 Discontinued : March 6, effective April 30, 1896, became station 52 of Brooklyn Allen N. Spence 2 January 1892

Williamsburgh (presidential office from March 6, 1851) Established : February 10, 1829 Discontinued : September 2, 1873, became station of Brooklyn Lewis Sanford 10 February 1829 1829 1831 1833 1835 Hiram Ross 23 May 1836 1837 1839 Chauncey L. Cook 10 September 1838 1841 1843 1845 1847 John T. Runcie (139 Grand St.) Octavius Longworth John T. Runcie James Murphy Thomas P. Godwin Thomas Goodwin John S. Allen Levi Darbee James Semboor Charles C. Talbot 18 February 1847 2 May 1849 22 June 19 May 1854 24 April 1858 15 May 1858 28 May 19 September 1866 16 April 2 December 1870 1849 1851 24.68 284.93 (28.49) 62.62 124.81 160.24 163.85 393.07 233.82 199.78 150.32 701.77 166.10 1,679.38 1,648.70 1,715.33 1,928.57 71.43 1,650.00 1,801.63 2,285.71 314.29 359.27 879.42 536.60 470.45 279.73 1,288.71 297.24 3,319.08 4,414.35 4,371.79 4,506.12 4,642.21 7,040.41 279.80 20,237.74 12,839.31 15,289.77 15,026.76 Windsor Terrace Established : December 12, 1881 Discontinued : September 27, 1882, service from Flatbush Peter Miles 12 December 1881

Woodlawn (2) Lawn Wood Established : May 14, 1890 Name changed to Lawn Wood : May 17, 1892 Spelling changed (one word) : December 1, 1895 Discontinued : March 6, effective April 30, 1896, became station 58 of Brooklyn Alvah F. Weed Felix J. Quinn 14 May 1890 Lawn Wood (17 May 1892) 5 May 1893