Eighteenth and Nineteenth Century Connecticut Postmasters



Similar documents
Connecticut Single Family Home Sales: 2008:Q1

Connecticut Adult Education Programs

UTILITY BY TOWN LIST. Andover TOWN NUMBER: 1 DISTRICT NUMBER: 1 Cable TV. Communication (The Southern New England Telephone Company)

Eviction and Foreclosure Prevention Program

Bureau of Rehabilitation Services /CT Tech Act Project Description of Assistive Technology, (AT), Services

TOWN OF NEWTOWN GENERAL FUND BONDED DEBT ANALYSIS PAST TWENTY YEARS, PRESENT AND INTO THE FUTURE

PUBLIC SAFETY DATA NETWORK

Department of Mental Health and Addiction Services

Probationer Handbook. Key to Your Success. Case # Name. Probation Office. Address/Number

AGING, DISABILITY AND SUBSTANCE ABUSE RECOVERY RESOURCES

State unemployment rate declines to 5.7% in July; nonfarm jobs up 1,700

Page 10: Section 2 THE DEFENDANT S CASE

Section XV Services for Persons with Disabilities

Introducing the. Cozy Home Loan. Contact: Sabrina Szeto (203) ext 20

Connecticut Americans with Disabilities Act (ADA) Paratransit Application Form

Qualidigm Care Transitions Initiative Community Report on Hospital Outcomes. Appendix One. Communities, Cities, Zip Codes, and Members

Property Tax Relief for Older Adults:

Connecticut Technical High School System Connecticut State Department of Education ELECTRICAL APPRENTICESHIP INFORMATION PACKET

Housing Data Profiles 2015

1-855-CTDENTAL ( ).

Connecticut Clean Water Fund

Connecticut Technical High School System Connecticut State Department of Education

WEINBERG GRANT PROPOSAL: ALEX JARRELL

GOV. MALLOY: $10.9 MILLION IN FEDERAL GRANTS AWARDED TO 31 CT TOWNS

Methods of Capital Cost Recovery on Water Pollution Control Projects

AVERAGE PRIVATE PAY RATES FOR: NURSING FACILITIES, HOME HEALTH AGENCIES, AND HOME & COMMUNITY-BASED SERVICES

Town Facility Phone Notes

Post Route Maps of. Dallas/Ft Worth/North Texas By Mike Ludeman

Vendor Information, Installation Charges, Labor Rate, Programming Additional Channels and Services

South Central Urbanized Area - Locally Coordinated Human Services Transportation Plan

Connecticut Department of Public Health Public Sexually Transmitted Diseases Clinics in Connecticut

CAPITOL REGION COUNCIL OF GOVERNMENTS (CRCOG)

Epidemiologic Profile of HIV in Connecticut

Sources of Historical Information

AVERAGE PRIVATE PAY RATES FOR: NURSING FACILITIES, HOME HEALTH AGENCIES, AND HOME & COMMUNITY-BASED SERVICES

PRICE T ROWE GROUP INC

Office of the Harris County Attorney Style Manual

Initial Accreditation

Appointment of an agent form

The results of a survey (877 response) of all public and private secondary

Legal notice about a class action settlement involving payment of medical expenses under Liberty auto policies.

From the Office of Early Childhood s Accreditation Facilitation Project. Statewide AFP Workshops Spring 2015

Statement of Financial Accounting Standards No. 30

Equity Builder Program

Thomas H. Young, Jr. Regional Administrative Assistant National Association of Letter Carriers 1124 W. Chapman Orange, California 92668

EVIDENCE OF COVERAGE. A complete explanation of your plan. Health Net Green (HMO) January 1, 2010 December 31, 2010

STATE OF CONNECTICUT JUDICIAL BRANCH. STATEWIDE GRIEVANCE COMMITTEE Michael P. Bowler, Statewide Bar Counsel

2. Present residence address no. street town state zip code. Mailing address, only if mail delivery is not available to residence address

Ambulance Service Providers for the Cities and Towns in ew England

Discussion Paper. New England migration trends by David Agrawal. New England Public Policy Center Discussion Paper 06-1 October 2006

Visualizing Metes and Bounds Property Descriptions on Google Maps and Google Earth

Health care providers may be affected by a proposed class action settlement.

Kenneth J. Sgorbati, P.E., LEED AP Principal in Charge of Engineering

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

COMMONWEALTH OF MASSACHUSETTS SUPERIOR COURT DEPARTMENT BUSINESS LITIGATION SESSION ) ) ) ) ) ) ) ) ) ) ) ) )

Sexual Harassment Awareness and Prevention Training Consultants

Short-Term Disability Income Benefit. Employee s Statement

Connecticut, DOT - Utility Mailing List

New York State Law Enforcement Accreditation Program 2009 Annual Report. State of New York David A. Paterson Governor

GO-ITS Business Registration - Interpretation Guidelines

A quick guide to services for seniors, caregivers and individuals with disabilities available in Northwestern CT. WCAAA Direct Services

Homeowner s Equity Recovery Opportunity Loan Program (HERO) Expansion Program

CONNECTICUT LOTTERY CORPORATION. Minutes of the Special Board Meeting held on Thursday, May 14, 2015 At 12:00 p.m.

Employer Fee Paid Agencies Registered in the State of Connecticut

Transcription:

Eighteenth and Nineteenth Century Connecticut Postmasters William J. Duffney

( Introduction) This work is a chronological listing of the tenures of Eighteenth and Nineteenth Century Connecticut postmasters organized by counties. It has been presented in a format that is intended to be intuitively understood, without long explanation. Post office names and periods of operation are important and integral parts of this research. Post offices often changed locations within their townships without changing names. However, many post offices did undergo name changes. Traditional cross referencing is employed to cover these concerns. There are occasions when a given post office name was discontinued, then reassigned to a different office. In these cases the name is followed by [1], [2], etc. There were 785 post offices in Connecticut during the time period covered. The county maps are from Atlas of the State of Connecticut published by D.H. Hurd, Boston, 1893. While the maps do not show every post office listed, it is a worthy representation of many of them. The handwritten documents submitted by postmasters were subject to misreading. There are many spelling errors found in the primary sources. Just as we today have difficulty reading the old style penmanship (usually the Spencer method), so did the clerks and typesetters of the time. The letter u was often confused with the letter n. Therefore, we find Mashapaug listed erroneously as Mashapang. The Middlebury Post Office was recorded as Middleburg for years because the clerks in Washington, D.C., misinterpreted the postmaster s poor penmanship. There were many other cases of mistaken letters in the spellings of the names of postmasters: M confused with H; I with J; F with T; S with L, and the list goes on Where known signatures were found on free franked mail, the spelling used by the actual postmaster was accepted. The symbol indicates that there are known free frank example(s) of a specific postmaster. The vast majority of the dates and years listed are from Post Office Department records. One must be wary of using the terms date of appointment and establishment date because that information is so inexact, especially in the earlier records. The dates in the primary source records could be the date that the first returns were received from any particular postmaster, the date that the postmaster s bond was received, or the date that the postmaster s letter of appointment was written. The amount of time it took to send and receive mail is not considered (see Figure 2). Some early Connecticut postmasters were found to be running informal post offices without compensation before being officially appointed. So, the postmaster in most cases was in the job either before or after the date given, usually within a fiscal quarter. We will probably never know the exact day a person began performing his or her duties as postmaster, or the exact day that an office began to operate, unless it is found mentioned in contemporary correspondence. 18th & 19th Century Connecticut Postmasters and Their Post Offices was first published with the kind support of the Connecticut Postal History Society on compact disc in 2005 from which these tables are taken. ~ William J. Duffney December, 2009 Acknowledgments The author expresses his sincere gratitude for the contributions of Ralph A. Edson, Harold W. Manning, William K. Sacco, José L. Rodriguez and to the following historical societies: Barkhemsted, Branford, Brookfield, Canaan, Canterbury, Canton, Chatham, Chester, Columbia, East Haddam, East Lyme, Ellington, Haddam, Lebanon, Litchfield, Manchester, Milford, Morris, New Haven Colony, Noank, Norfolk, North Haven, Norwalk, Old Saybrook, Oxford, Plainville, Sharon, Sherman, Southbury, Stonington, Tolland, Union, Watertown, Westbrook, Willington, Wilton, Windsor and Wintonbury. We are indebted to John Olenkiewicz, an authority on 18th Century posts, for contributing valuable research information which would have been otherwise unavailable. Mr. Olenkiewicz bases his extensive findings on primary source documents and letters, making them as accurate as currently possible. Credit should also be given to the following sources: United States Post Office Department microfilms Record of Appointment of Postmasters (October 1789-1832 and 1832-1901); Official Register of the United States (1816-1901); Connecticut State Register (various years 1813-1862); United States Postal Service Postmaster Finder http://usps.com/; Connecticut Manuscript Postmarks by Raymond F. Longobardi and Ralph A. Edson, CPHS, 1997; The Post Offices of Connecticut by Alan H, Patera, The Depot, 1977; Postmasters & Post Offices of the United States 1782-1811 by Robert J. Stets, La Posta Publications, 1994; Connecticut Post Offices and Postmarks by Arthur J. Warmsley, published by the author, 1977.

( Key ) AKA also known as APP Appointment/appointed B Branch c Circa (placed at end of figures) C Change Co County CoC County Change CtR Connecticut Register Disc Discontinued DPO Discontinued Post Office Est Established FF Free Frank fr from hs Handstamp ipo in place of Ms Manuscript NC Name Change Op Operating pm Postmaster PMK Postmark PO Post Office POD Post Office Department records RB Rural Branch Re-est Re-established S Station Sp Spelling SpC Spelling Change SpV Spelling Variation TH Town history USR United States Register [1], etc. Denotes a single name designation that was assigned more than once, not necessarily to the same office location (1), etc. More than one postmaster appointed in a given year Continuing in a new appointment after post office operation change Postmaster Free Frank known Counties F H L M NH NL T W Fairfield Hartford Litchfield Middlesex New Haven New London Tolland Windham The contents of this reference work are fully covered and protected by copyright. Portions may be quoted in print without securing specific permission from the publisher, provided that proper due acknowledgment is made of the source, Connecticut Postmasters and Their Post Offices. 2005, 2009 W. J. Duffney

Figure 1 Manuscript copy of the oath of office taken by Litchfield Postmaster Moses Seymour, Jr., which was administered by his father Justice of the Peace Moses Seymour, Esq., on February 9, 1802, some thirteen days after the official appointment.

Figure 2 Post Office Department Appointment Notice with proper procedures for taking office, sent to John Lounsbury of Hamden, December 11, 1837.

Figure 3 Post Office Department Appointment Office instructions for replacing bonds destroyed by fire on December 15, 1836, sent to Wilton Postmaster Samuel F. Lambert, and datelined April 25, 1837.

Figure 4 (first of 2 pages) Auditor's Office for the Treasury instructions to postmasters making their final returns when leaving office, datelined March 15, 1848.

Figure 4 (page 2) Auditor's Office for the Treasury instructions to postmasters making their final returns when leaving office, datelined March 15, 1848.