Scott County, Tennessee
FNB Chronicles

This page was created 06 Sep 2008


(Page 4)

Scott County
Post Offices and Postmasters
1850 - 1984

INTRODUCTION

The listing of Scott County post offices and postmasters published here is taken from a book compiled by D.R. Frazier in 1984 entitled Tennessee Postoffices And Postmaster Appointments, 1789-1984.

The book is a mammoth 834-page volume which is divided into two distinct parts. The first part of the book is an alphabetical listing of more than 6400 post office place names in Tennessee, along with the date the offices were established, the date they were discon­tinued, and a “remarks” section, which reveals the date the office was moved to another post office or was continued from another post office. Part II of the book is a county-by­-county listing of postmaster appointments in chronological order.

Scott County’s list of post offices (which are preceded by an 1887 Post Route Map of the county), cover four and a half pages of Frazier’s book and are listed alphabetically (from Alderville to Zena). From its establish­ment in 1850 until the time this book was published (1984), Scott County was served by 58 post offices under different names (includ­ing such changes as Hellenwood becoming Helenwood in 1883).

From Frazier’s research, it appears that the first post office in Scott County was established in the county seat of Huntsville in 1851 and that Calvin Looper was the first postmas­ter, having been appointed on February 1 0~ 1851 . Other early established post offices here include Clarsbord, (established 1852 and dis­continued two years later); Pouch Creek (es­tablished 1854 and discontinued in 1866); Horseshoe Bend (established 1856 and dis­continued in 1881); Winfield (established 1857 and still in operation); Fort Brandon (estab­lished 1857 and discontinued in 1860); Good Water (established 1859 and discontinued the following year); and the Welch settlement of Brynffynon (established 1865 and discontin­ued five years later).

The post offices still in operation in Scott County include Huntsville (established 1851), Winfield (established 1857); Helenwood (es­tablished 1880); Robbins (established in that name in 1880, but originally established as Bianco in 1879); and Elgin (established in 1891). It should be pointed out that a section of Scott County is currently served by the Campbell County post office of Pioneer, which was established in 1889.

And while there is a lot of interesting history to be gleaned from Frazier’s book insofar as when and where post offices were established in Scott County over a 134-year period, of much more interest is the people who received appointments as postmasters at these places — Scott Countians who are pin­pointed at a particular place at a particular time in our county’s history. It’s a great source book for family history enthusiasts for that reason and also because it reveals name changes in communities (such as Skullbone being changed to Norma and Norma to Norcross and back to Norma again). If you’re simply reading letters from the past which originate at all these different place names, you would naturally assume that your ances­tors moved around a lot. Not necessarily so. And, also, a careful study of the evolution of these post office name changes could well reveal other socioeconomic trends in the county through the years, including the rise and fall of coal mining towns, the coming of the railroad, and even, perhaps, changing community stan­dards, as when Hellenwood became Helenwood and Skullbone became Norma.

Also, the dates which the offices were established and discontinued are important to local historians, as they tend to point toward such factors as shifts in population, centers of new industry or commerce, communities springing up or vanishing as the result of depletion of such natural resources as coal or lumber, and the list goes on and on.

Who was appointed postmaster (and when) in a given locale may be linked to political changes at different junctures in our county’s history. But its safe to assume that whoever was appointed to such a position was both literate and capable of performing the job. As you read through the list of postmasters, it is interesting to note how often the position became a family affair, with wife following husband, or visa-versa, as well as father-son transitions and the like. In fact, many men who would rise to prominence in other fields (par­ticularly local politics) got their start as a postmaster, while others had long careers in the appointed positions.

In conclusion, this excerpt of post offices and postmasters from Frazier’s book is much more than just a list of names, places and dates - it’s a storehouse of information for local historians and family genealogists, providing facts which can corroborate (or disprove) stories handed down from one generation to another, as well as add a little more color to our colorful past.

FOOTNOTE — Abbreviations and sym­bols used in the following list include: OIC for Officer In charge; Dis. for Discontinued; M for Moved; NC for Not Commissioned; and * denotes a post office still in existence.

Post Office

Postmaster

Effective Date

Notes

Alderville

Andrew Davis

31 Aug 1901

Discontinued 31 Aug 1914, moved to Winfield

Almy

Adrian A. Almy
(Page 5)
George R. Wright
James M. Carson
James R. Sparks
William E. Billings
Milford E. Thompson
Alvis Jeffers
James D. Roberts

5 Sep 1890

1 Oct 1892
30 Dec 1898
2 Mar 1903
19 May 1904
23 Oct 1905
8 Feb 1906
10 Jun 1907









Discontinued 14 Aug 1909, moved to Oneida

Bianco

Andrew J. C. Robbins

18 Aug 1879

Name changed from Ernie
Name changed to Robbins 19 Jan 1880

Black Wolf

Newell H. Goff
James C. Hamby

8 Sep 1875
14 Feb 1877


Discontinued 16 Jun 1880

Botts

Jessie L. Byrd
Viola Byrd

6 Mar 1891
1 May 1897


Discontinued 24 Aug 1898, move to Jeffers

Bowl

John Fetterman
Francis M. Chambers
Jacob M. Chambers
William R. Posey (nc)

27 Jun 1891
20 Jul 1894
1 Aug 1899
18 Oct 1905




Discontinued 15 Jan 1907, moved to Oneida

Brynffynon

Richard Roberts

17 Mar 1865

Discontinued 2 Jun 1870

Byrd

Oliver P. Byrd

30 Mar 1899

Discontinued 29 Feb 1904, moved to Pioneer

Capuchin

Hiram Trammell
Susan Trammell
Ulysses S. Trammell

30 Oct 1882
11 Apr 1890
14 May 1900



Discontinued 31 May 1914, move to Newcomb

Chambers

J. C. Parker
Francis M. Chambers

16 Feb 1885
25 Feb 1885


Discontinued 11 Nov 1886

Clarsboro

Joshua Cummings

27 Feb 1852

Discontinued 26 May 1854

Cordell

James M. Newport
Marion Jeffers
Marion D. Newport
John L. Lawson
Nevada Robbins
Rebecca Brown

27 Mar 1895
29 Apr 1902
6 Feb 1906
16 Mar 1915
16 Aug 1918
29 Mar 1924




Discontinued 29 Feb 1916, moved to Winona
Discontinued 31 Oct 1919, moved to Winona
Discontinue 30 Jan 1937, moved to Hunstville

Cortland

Eldridge Shannon
Belle Sexton
Ida Robbins
Cassie Griffith

6 Dec 1892
18 Mar 1914
16 Apr 1921
12 Jul 1936




Discontinued 31 Dec 1936, moved to Robbins

Dean

George E. Wright
Elmer L. Byrd
Lowell Ancil Byrd
Bonnie Daugherty
Maggalene Hatfield
Gussie G. Hatfield
Ralph W. Lowe

12 Oct 1931
5 Aug 1939
1 Jul 1943
24 Feb 1948
2 Jun 1948
16 Mar 1949
1 Mar 1951







Discontinued 31Aug 1955, moved to Norma

Doctors

John M. Wilhite
Samuel L. Babb

30 Apr 1891
29 Sep 1896


Discontinued 14 Oct 1897, moved to Bowl

Elgin*

J. Thomas Guthrie
Rebecca A. Guthrie
William A. Miller
Craven Duncan
Isaac M. Shoemaker
Samuel J. Norris
Andrew J. Love
Louise M. Smith
Kathryn Cunningham
Alice E. Davis
Elsie M. Phillips
Zelma Smith
June B. Jeffers
Thelma A. Galloway (OIC)
Dorthy C. Mathis
Lawrence Hill (OIC)
Christine M. Vespie

14 Jun 1891
25 Jun 1893
21 Aug 1897
26 Dec 1903
13 Dec 1907
22 Dec 1908
16 Apr 1914
14 Feb 1922
31 Jan 1934
21 Jan 1935
31 Aug 1952
31 Oct 1953
30 Jun 1973
30 May 1979
22 Sep 1979
9 Dec 1982
19 Mar 1983

 

Elva

Lewis Burke
R. C. Norris
Lewis Burke
John Miller
Calvin H. Smith
Isaac M. King

2 Sep 1904
8 Feb 1905
2 Sep 1904
16 May 1907
18 Feb 1915
23 May 1919


Appointment rescinded 26 Dec 1905



Discontinued 31 Jul 1935, moved to Oneida

Ernie

Andrew J. C. Robbins

8 Jul 1879

Name changed to Bianco 18 Aug 1879

Fogal

Alvin C. Terry
Calvin C. Terry
William Stanley (declined)

7 Mar 1905
6 Oct 1906
Jul 1908



Discontinued 15 Dec 1908

Fort Brandon

William H. Blevins
William W. Owens

21 Jul 1892
3 Jul 1895


Discontinued 22 Oct 1860 [1896?]

Frona

William H. Blevins
William W. Owens

21 Jul 1892
3 Jul 1895


Discontinued 20 Sep 1895, moved to Oneida

Gennett

Andrew Gennett
Fred Hughett
Emmett C. Hughett
Reeda L. Hughett
Mae Sexton Harness

21 Nov 1927
9 Jun 1931
25 Jan 1938
25 Jan 1938
9 Feb 1944

From Campbell County



Discontinued 31 Dec 1945, moved to Huntsville

Glenmary

Owen E. Waters
Layton S. Young
Archie McDonald
Andrew L. Puckett
William H. Lee
Elda H. McKeethan
George W. Todd
William R. Bow
Grover C. Kittrell
George R. Watts
Ida B. Mathews
Grover C. Kittrell
Charles E. Sumner
Bobby Lee Burton

6 May 1880
8 Jul 1884
8 Sep 1886
25 Sep 1893
20 Sep 1897
3 Sep 1902
28 Mar 1904
17 Apr 1914
21 Jan 1922
13 Sep 1922
24 Aug 1935
9 Sep 1935
10 Jan 1937
25 Nov 1960

Name changed from Redmond












Discontinued 4 Feb 1972, moved to Robbins

Goodwater

William Hatfield

11 Jan 1859

Discontinued 8 Nov 1859

Griffith

John N. Chambers

6 Aug 1904

Name changed to Winona 25 Jun 1909

Gumfork

George W. King
William Trammell

27 Mar 1884
2 Jun 1888


Discontinued 16 Sep 1893, moved to Isham

Helenwood*

Mrs. China Cordell
Milton L. Byrd
James Frye
John Cordell
James C. Parker
William H. Carson
Leander Carson
James C. Parker
Jefferson C. Newman
Bailey P. Smith
Patrick Foster
Henry Lee Marcum
Maggie Foster
Lawrence E. Ryan
Kathleen W. Keeton
Lowell D. Webb (OIC)
Alvin Krahn

27 Jul 1883
7 Apr 1886
18 Sep 1886
13 Feb 1889
9 Sep 1889
16 Oct 1893
27 Feb 1896
10 Sep 1897
19 Feb 1901
11 Jan 1905
19 Dec 1908
30 Apr 1914
25 Jul 1918
28 Aug 1943
15 Apr 1955
25 Jan 1980
9 Aug 1980

Name changed from Hellenwood

Hellenwood

Alvin Parker
James H. Newport
Mrs. C. Cordell

12 Mar 1880
17 Aug 1881
13 Mar 1882



Name changed to Helenwood 27 Jul 1883

Higgins

George King

7 Jun 1892

Discontinued 20 Sep 1893, moved to Oneida

Horse Shoe Bend

John B. Sandusky
Isaac Riseden

19 Jun 1856
26 Oct 1866

Discontinued 6 Oct 1857
Discontinued 14 Jul 1881

Hughett

Jasper Hughett
M. J. Robbins
Daniel Walker
P. M. Good
Charles Walker
James Chambers
May Chambers

17 Jan 1887
1 May 1897
5 Feb 1902
12 Dec 1902
5 Jan 1903
8 Jun 1910
14 Jan 1914







Discontinued 14 Sep 1935, moved to Cortland

Huntsville (courthouse)*

Calvin Looper
Phillip Williams
Hugh M. Montgomery
Calvin Looper
John L. Smith
William Baker
William H. Redman
Bartholomew W. Smith
John W. Smith
Evan B. Jones
Gilbert M. D. L. Sprowl
James C. Parker
Martin B. Strunk
George W. Strunk
Thomas J. Lloyd
Mary E. Parker
James Lay
James M. Keen
Olive Hurtt
Matilda Porter
H. Clay James
Leonard Jeffers
Melvan McDonald
Elias G. Foster
Jerome T. Bashears
D. Garfield Chambers
George W. Chambers
Mrs. John Hamblen
Mary H. Williams
Othelia J. Lawson
Rosco Byrd
William E. York

10 Feb 1851
7 May 1852
16 Mar 1853
18 Feb 1854
11 Jan 1855
4 Jan 1856
15 May 1857
23 Aug 1859
1 Mar 1860
17 Mar 1865
16 Apr 1866
6 Sep 1867
22 Mar 1872
17 Jun 1875
9 Sep 1878
6 Sep 1867 [?]
11 May 1881
4 Jun 1883
1 Apr 1889
18 May 1893
27 Mar 1895
4 Jan 1898
7 Jan 1904
30 Jan 1909
19 May 1915
29 Aug 1922
7 Oct 1931
16 Feb 1934
1 Apr 1937
31 Mar 1952
31 Dec 1954
31 Oct 1967

 

Isham

George W. Strunk
James H. Newport
Marion Murphy
George W. Strunk
Francis M. Chitwood
Andew J. Chitwood
Richard Chitwood
James L. Foster
Charles L. Spencer
Marion Murphy
Louie B. Davis
Edmund King
Haywood Meadors
Hubert Trammell

19 Dec 1882
15 Nov 1886
30 Apr 1888
9 Jan 1889
27 Aug 1895
27 Feb 1886
3 Dec 1896
11 May 1897
18 Dec 1908
24 Sep 1909
26 Nov 1921
31 Mar 1922
9 May 1924
29 Jul 1924














Discontinued 30 Sep 1926, moved to Winfield

(Page 8)
Jeffers

John B. Jeffers
William R. Boyd
Isaac Bashears

8 Jan 1883
12 Nov 1887
12 Sep 1890



Discontinued 23 Jul 1907, moved to Pioneeer

Laxton

Samuel D. McMurray
Andrew J. Phillips

20 Jan 1908
30 Jun 1911


Discontinued 30 June 1914, moved to Oneida

Newland

Sylvester B. Leeper
Van D. Sparks
Ivan F. Jennings
Carl H. Sparks

18 Sep 1908
26 Mar 1913
3 Nov 1920
11 Apr 1922

 

New River

James Buttram
John Buttram
Archie McDonald
Esau Thompson
Moses F. Hurtt
Philip M. Smith
John S. Duncan
James M. Keen
Baty Cecil
Harrison Reed
Thomas Begley
James Keathley
Albert Keathley
Clyde Reed

6 Oct 1871
1 Mar 1880
29 June 1882
13 Nov 1882
26 Feb 1883
26 Feb 1886
10 Apr 1889
5 Jul 1893
18 Jun 1897
19 Aug 1902
10 Oct 1904
13 Jan 1909
31 Dec 1930
30 Apr 1955














Discontinued 15 Feb 1974, moved to Helenwood

Norma

Joseph F. Hatfield
Nettie Hamon
Rosa Hamon
Franklin V. Hamon
William R. Shannon
William M. Ingels
William R. Shannon
William J. Hamon
John L. Marcum
Luther Pennington

17 Mar 1887
5 Apr 1887
27 Feb 1894
7 Jul 1908
16 Oct 1909
1 May 1914
21 Jun 1919
1 Jan 1922
8 Jul 1924
1 Jun 1932

Name changed from Skullbone




Name changed to Norcross 17 Dec 1915



Discontinued 31 Jul 1964, moved to Huntsville

Oneida*

Pleasant C. Blivins
George W. Jones
Jacob W. Puckett
George W. Chandler
John A. Bales
Allen Reed
John W. Rosser
James S. Owens
John Carson, Jr.
John M. Terry
Alvin C. Terry
William C. Smith
Walter W. Price
Oscar Thomas
William S. Stanley
William H. Marcum
Moda M. Marcum
Walter F. Dyer (OIC)
Thomas E. Breeden
Larry Creekmore
McArthur Slavin

12 Mar 1880
13 Dec 1880
20 Jun 1883
5 Feb 1887
20 Mar 1889
3 Oct 1890
5 Mar 1891
25 Nov 1891
25 Jul 1895
7 Apr 1897
21 Oct 1912
16 Apr 1914
1 Dec 1919
23 May 1921
4 Oct 1921
31 Dec 1933
7 Jun 1935
8 Oct 1976
26 Aug 1978
31 Jul 1981
7 Aug 1982

 

Parch Corn

Calvin C. Terry
Philip Davis
Mayor T. B. Blevins
Martin Terry
Calvin C. Terry
A. C. Slavin
William R. Hatfield
Lorenzo D. Margum

4 Mar 1877
28 Apr 1881
8 Jun 1881
8 Mar 1882
2 May 1883
17 Jul 1884
1 Mar 1886
13 Mar 1890








Discontinued 9 Jan 1892, moved to Helenwood

Redmond

James R. T. Redman

5 Jun 1878

Name changed to Glenmary 6 May 1880

Roach Creek

Frank J. Tighe

9 Sep 1924

Discontinued 15 Nov 1929, moved to Norma

Robbins*

Andrew J. C. Robbins
John Haworth
Annie McNamara
Andrew J. C. Robbins
Martin F. McNamara
Jasper Hughett
Lucien Minor
Granville R. Todd
John W. West
Berbin Ellis
Letha D. Ellis
Horace M. Hughett
Lena M. Shepard (OIC)
Bobby L. Burton

19 Jan 1880
18 Feb 1884
11 Oct 1886
2 Dec 1890
7 Sep 1893
20 Dec 1897
12 May 1914
2 Feb 1918
2 May 1921
1 Apr 1927
30 Nov 1960
12 Jan 1961
11 Jun 1971
25 Jun 1971

Name changed from Bianco

Roberta

James B. Craig
Mattie H. Keen
Louis E. Bryant

28 Oct 1909
12 Jun 1913
13 Apr 1918



Discontinued 31 Oct 1931, moved to Winfield

Sedgemoor

Walter S. Allen
Craven Duncan

25 Oct 1880
21 Jun 1881


Discontinued 5 Dec 1881

Skullbone

Joseph F. Hatfield
Rose Harmon
Joseph F. Hatfield

17 Dec 1878
10 Aug 1880
16 Feb 1883



Name changed to Norma 17 Mar 1887

Smokey

John C. Courtney
Rose Harmon
Joseph F. Hatfield

22 Jan 1898
10 Aug 1880
16 Feb 1883

[There appears to be a transcription error because the last two names and dates are identical to Skullbone above]
Discontinured 20 Apr 1927, moved to Straight Fork

Smoky

Lacy Adkins
W. A. Cross

12 Mar 1880
15 Jul 1880


Discontinued 22 Jul 1881

Smoky Junction

Nancy Low
Willard F. Jeffers
Jerry J. Chambers
John Massengale
Lassa Anderson
Bracher Adkins
Carrier Newport
Julia O. Adkins
Marie O. Hallmon
Egbert Hembree
William F. Hembree (OIC)

20 May 1907
12 Mar 1909
3 Jul 1909
9 Sep 1912
26 Dec 1916
12 Oct 1928
12 May 1932
28 May 1935
1 May 1942
20 Apr 1949
5 Nov 1971




Discontinued 15 Mar 1916, moved to Nicks Creek
Discontinued 31 Mar 1920, moved to Straight Fork





Discontinued 20 Mar 1973, moved to Huntsville

Straight Fork

Benjamin F. Atkins
John Chandler
James T. Shea
Jacob M. Chambers
Birchfield McGhee
Ova Low

13 Apr 1871
1 Oct 1909
3 Jun 1911
26 Mar 1913
21 Apr 1915
19 Apr 1924

Discontinued 14 Sep 1874




Discontinued 28 Feb 1935, moved to Smokey Junction

Verdun

Calvin K. Lewallen
Calvin K. Lewallen

21 Aug 1923
19 Nov 1928

Discontinued 30 Apr 1924, moved to Oneida
Discontinued 20 Mar 1935, moved to Oneida

Walnut Springs

Abraham H. Cross
James M. Crop
A. H. Crop

30 Oct 1866
27 Aug 1867
14 Feb 1868



Discontinued 12 Jun 1868

Winfield*

William Putteet
Archibald Murphy
Isaac K. Craig
Elisha Murphy
David Say
William J. Cordell
Luther M. Breeden
Harrison Reed
James L. Sharp
Nelson A. Ross
William J. Cordell
Maria C. Montgomery
Robinson C. Cecil
Coffie M. Chitwood
James L. Foster
Walker A. Adkins
Irene D. Adkins
Clifford Byrd
Marvin Hicks
Chandler P. Strunk

15 Aug 1857
15 Apr 1858
27 Jul 1859
30 Oct 1866
2 Mar 1868
16 Mar 1870
9 Nov 1886
20 Apr 1888
1 May 1888
30 Mar 1889
4 Dec 1889
12 Dec 1893
30 Sep 1897
20 Jan 1902
23 Dec 1924
16 Mar 1935
1 Jun 1947
15 Jun 1949
25 Aug 1967
1 Nov 1968



Discontinued 22 Sep 1866

Winona

John Hamblen
Egbert McDonald
Stella Crowley
Martha B. Hicks
Carl Phillips
Dorothy Phillips
Hazel Dockrey
Carl W. Phillips
Onva A. Hamblin
Minnie Lou Jeffers
Florrie H. Hamblin

25 Jun 1909
2 Oct 1912
21 Sep 1922
30 Jan 1924
15 Jul 1931
15 Oct 1937
16 Nov 1940
21 Nov 1946
20 Apr 1956
15 Nov 1956
22 Jan 1960

Name changed from Griffith









Service suspended 31 Oct 1983 (hold)

Wolf Creek

Joel M. Hainby

20 Sep 1869

Discontinued 29 Apr 1875

Zena

Lewis Burk, Jr.

5 Nov 1897

Discontinued 13 Jan 1898

FNB Chronicle, Vol. 10, No. 4 – Summer 1999
First National Bank
P.O. Box 4699
Oneida, TN 37841
(Pages 4, 5, and 8)


This page was created by Timothy N. West and is copyrighted by him. All rights reserved.