Post Offices

This page contains Post Offices of the past and present and were located in Perry County, Indiana

Perry County Post Offices 1816 – 1825

Post Office

County

Postmaster

Born

Comp-ensation

Troy

1819

12-17-1818

Perry

Vivion Daniel

Ky.

11.36

1821

Vivian Daniel

1823

R. Bates

1825

Reuben Bates

Rome

1821

6-27-1823

Perry

Solomon Lamb

Mass

9.64

1823

Solomon Lamb

1825

I.W. Bricks

Shoemaker’s

1819

2-25-1829

Perry

Adam Shoemaker

-

3.42

Ref: Indiana Source Book II

Magnet, Indiana

In the 1820’s, the community was known as Dodson’s Landing, after John Dodson who operated a wood yard to fuel steamboats. Jessie Martin took over in the 1830’s and it became known as Martin’s Landing. Martin owned a dog “Rono”, who was widely regarded by rivermen. Job Hatfield, who operated a store boat on the river, arrived in 1842. He became post master of the community in 1859, opening the “Rono” post office. In 1889, the community’s name was changed to Magnet. So called many believe, because the currents creates a great deal of drift at the location of the river’s bend, to be deposited on the bank here as if “attracted by a magnet.”

From Thomas James De La Hunt Around 1870 the community of Bristow had no post office. Mail was brought from the post office run by John C. Lanman. Constine Richard now owns the Lanman farm. It seems that mail was brought from Mr. Lanman’s by volunteers of the community at least once each week. After Mr. Doogan’s tenure as post master, the post mastership went to Smith McAllister. Jimmy Van Winkle first mail carried at 50 cents per copy.

 John C Lanman Farm PO

Records show Post Offices in operation in 1875 in Perry County, Indiana.

Adeyville , Cannelton , Celina , Deby , Dexter , Don Juan , Doolittle’s Mills , Foster’s Ridge , Leopold , Lilly Dale , Mount Pleasant , Oil Creek , Ranger , Rock Island , Rome , Rono , Tell City , Troy.

From the 1882 Polk Directory, there’s the following blurb: “Don Juan, Is a hamlet of 60 population, located in Anderson township, Perry county, 10 miles north of Cannelton court house. Tell City, 8 miles south, on the Ohio river, is its shipping point. Solomon Pekinpaugh, postmaster.” — (present driving directions would be approximately 1/8 mile East of state highway 145 on road to Gatchel on Azalea Road and Abbott Road near Kraus Creek (water let) in Aderson Townwship, Perry County, Indiana).

Adyeville/Adayeville Clark Twn Jan 28, 1862 - Sep 23, 1966

Mail to Bristow

Adye, Andrew J Jan 28, 1862 until 1880

Hunter, Alexander R May 12, 1880

Heep, Peter Apr 27, 1885

Taylor, Benjamin K Nov 21, 1887

Allen, Abbie R Feb 16, 1888

Chewning, Henry J Jan 21, 1889

Walker, Lewis T Jun 24, 1889

Apalona Oil Twn Jun 02, 1864 - Apr 24. 1866

Changed from Lusher’s

Apalona Oil Twn Sep 14, 1874 - Aug 13, 1955

Mail to Saint Croix

Carr, Hiram Jun 02, 1864

Howe, Abraham Jan 10, 1865

Cassidy, Mary Sep 14, 1874

Lanman, Jno C Aug 27, 1878

LaGrange, Levi no date

Flamion, Henry until close

Banden Oil Twn Aug 22, 1905 - Mar 31, 1955

Mail to Branchville

Branchville Oil Twn May 22, 1878

changed from Oil Creek

Frakes, John S May 22, 1878

Brigett Oil Twn Jan 31, 1903 - Apr 15, 1905

Mail to St. Croix

Bristow Clark Twn Sep 19, 1879

Conv Rural Station of Troy Dec 03, 1965

Order Rescinded Dec 02, 1965

Dugan, Thomas J Sep 19, 1879

McCallister, Smith Apr 28, 1885

Lomax, William Nov 09, 1885

Willard T Covey

Wheeler Covey

Riley P Aders

Bunda Tobin Twn Sep 04, 1918 - Mar 15, 1924

Changed from German Sep 04, 1918

Mail to Rome Mar 15, 1924

Cannelton Troy Twn Apr 29, 1844

Gore, Jr Watson Apr 29, 1844

Mason, John Aug 23, 1845

Maynard, Jacob B. May 27, 1846

Curry, David Jun 29, 1853

Armstrong, Daniel L. Oct 29, 1853

Klor, John H. Oct 24, 1857

Platt, Samuel T Apr 18, 1861

Huckeby, John Mar 24, 1869

Huckeby, Joshus B Dec 19, 1871

Hunt, Isabell D. Dec 18, 1884

Underwood, Will N. Aug 24, 1885

Simmerman, John Apr 27, 1889

Celina Oil Twn Mar 24, 1870 - Jan 31, 1940

Mail to Uniontown

order Resinded

Mail to Uniontown

Carmichael, Abraham L Mar 24, 1870

Atkins, George F Oct 21, 1874

Hitt, GW Jan 21, 1880

Rinkenbaugh, Ella F. Feb 16, 1880

Edwards, Ella F. Oct 26, 1885

Clyde Tobin Twn Jan 13, 1893 - Feb 1, 1922

Mailed to Cannelton Feb 01, 1922

Derby Union Twn Oct 19, 1852

Hargis, Samuel Oct 19, 1852

Hargis, James A Oct 31, 1856

O’Niell, William Oct 08, 1858

Murtha, H T Jun 01, 1861

Hargis, Samuel Aug 05, 1861

Murtha, Peter Sep 04, 1866

Cummings, Christopher May 15, 1868

Hargis, Henry C Nov 12, 1869

Mogan, John H Jul 29, 1885

Carr, Elijah Apr 13, 1889

Dexter Union Twn Jun 15,1870 - Oct 31, 1873

Dexter, Perry Oct 02, 1876 - Dec 31, 1948

Mailed to Derby Dec 31, 1948

Fournier, Louis E. Jun 15, 1870

Welsh, Stephen Aug 22, 1872

Richardson, Warren H. Oct 02, 1876

Founier, Louis E. Oct 11, 1880

Groom, Samuel J Jan 23, 1883

Richardson, Warren H Mar 23, 1888

Dodd Tobin Twn Mar 19, 1898 - Jun 30, 1904

Mail to Tobinsport Jun 30, 1904

Dodd Perry Jan 12, 1912 - Nov 30, 1935

Mail to Tobinsport Nov 30, 1935

Don Juan Anderson Twn Jul 20, 1850 - Nov 15, 1906

Mail to Lilly Dale

Craig, Alonso A. Jul 20, 1858

Dunnwoody, James A Jun 12, 1866

Taylor, Thomas J Jun 19, 1868

Craig, Alonzo A Jan 14, 1870

Hammock, Baxter Apr 12, 1871

Chister, Lewis M Jul 12, 1880

Wilson, Robert Dec 15, 1880

Peckinpaugh, Solomon Jan 11, 1891

Menner, August P. Feb 04, 1884

Pekenpaugh, Solomon Apr 28, 1884

Dodson, George W. Dec 15, 1885

Doolittle’s Mills Oil Twn Jul 18, 1870 - Mar 26, 1892

Doolittle Mills, Perry, Mar 26, 1892 - Mar 10, 1967

Mail to English, Crawford County Mar 10, 1967

Pavey, William W Jul 18, 1870

Doolittle, Henry B Sep 09, 1870

Lynch, George J Sep 09, 1878

McMahel, Lawrence May 10, 1880

Burr, Isaac C Mar 01, 1882

Doolittle, Perry L Apr 11, 1882

Allen, Isabella A Jul 22, 1885

Allen, Mary J Dec 31, 1885

Schrenck, Henry Apr 10, 1886

Root, William R. Sep 05, 1888

Foster’s Ridge Clark Twn Jun 07, 1858 - May 28, 1890

Changed to Uniontown May 28, 1890

Foster, Alexander Jun 07, 1858

Foster, Hiram Dec 20, 1866

Albin, Sarah L Dec 23, 1873

Foster, James S Jan 14, 1875

Foster, Nancy Jun 24, 1880

Foster, James C Aug 14, 1885

Hilt, Samuel N May 10, 1887

Foster, James C May 09, 1888

Miles, Mary A Jan 15, 1889

Galey Union Twn Aug 18, 1904 - Oct 31, 1911

Mail to Magnet

Gatchel Anderson Twn Aug 1, 1895 - Jan 31, 1944

Mail to Tell City

Gerald Tobin Twn Nov 03, 1905 - Aug 31, 1955

Mail to Cannelton

German Ridge Tobin Twn Sep 29, 1894 - Dec 18, 1894

Changed from German Sep 29, 1894

Changed to German Dec 18, 1894

Dhonan, H J Sep 19, 1879

Herdershot, Garrison Mar 05, 1886

Rickert, Peter Apr 21, 1886

Hardingrove Tobin Twn Nov 01, 1893 - Jul 31, 1937

Mail to Rome

Lasher Oil Twn Jul 16, 1890 - Nov 15, 1907

Mail to Uniontown

Lauer Tobin Twn Jun 19, 1930 - Dec 15, 1845

Mail to Tobinsport

Leopold Leopold Twn Feb 18, 1846

Bessonies, Augustus Feb 18, 1846

Coureier, John M Feb 17, 1849

Patrick, John D Aug 04, 1852

Cody, John Jun 18, 1853

Ward, Mathias May 09, 1856

Patrick, John D Nov 27, 1863

Patrick, Mary Mar 19, 1873

Ward, Ellen Apr 28, 1885

Lilly Dale Anderson Twn Aug 08, 1855 - Mar 01, 1865

Lilly Dale, Perry May 02, 1865 - Nov 24, 1896

Mail to Gatchel

Lilly Dale, Perry Sep 18, 1855 - Feb 15, 1918

Mail to Tell City

Holand, James H. Aug 08, 1855

Smith, Enoch G. Nov 13, 1858

Smith, Enoch G May 02, 1865

Fleming, Reuben C Jan 26, 1866

Smith, Enoch G Mar 23, 1866

Fleming, Reuben C May 31, 1866

Covey, William Dec 20, 1866

Terry, Francis M May 17, 1869

Miller, Nelson Oct 10, 1873

Walters, Adam Mar 08, 1876

Sutcliff, John Jun 27, 1889

Lusher’s(Lasher’s) Oil Twn Jun 07, 1858 - Jun 03, 1864

Changed to Apalona Jun 03, 1864

Howe, Abraham Jun 07, 1858

Magnet Union Twn Feb 24, 1899 - Apr 30, 1956

Changed from Rono Feb 24, 2899

Mail to Derby Apr 30, 1956

Order Rescinded May 03, 1956

Main Clark Jan 26, 1893 - Jan 31, 1906

Main, Perry May 24, 1909 - Jul 15, 1927

Mailed to Saffaras

Martin’s Landing Union Twn Nov 15, 1850 - Jul 29, 1852

Hatfield, Job Nov 15, 1850

Millport ??? 1823 - 1827

Mosbey Anderson Twn Aug 27, 1897 - Jan 02, 1909

Mail to Tell City

Mt. Pleasant ‘Special’ Union Twn Aug 19, 1869 - Feb 27, 1943

Mail to Oriole

Grigsby, John W. Aug 19, 1869

Courcier, Lucy A Apr 18, 1877

Shircliff, James A Feb 15, 1882

Oakdale ??? Oct 12, 1912

Oil Creek Oil Twn Jun 15, 1864 - May 23, 1878

Changed to Branchville

Jenkins, Richard Jun 15, 1864

Reily, Robert W Nov 03, 1865

Riley, Mary C Feb 28, 1870

Frakes, John S. Apr 17, 1876

Oriole Oil Twn Jun 14, 1890 - Feb 10, 1967

Mail to Leopold

Prospero ?Anderson Twn Jun 07, 1893 - Apr 30, 1924

Mail to Tell City

Ranger Anderson Twn Nov 27, 1866 - Feb 24, 1856

Mail to Troy

Rhodes, Henry Nov 27, 1866

Cassidy, Frances J Apr 7, 1873

Rhodes, Sylvester Jun 31, 1873

Baney, John Jul 27, 1873

Rhodes, Mary E Mar 19, 1878

Morris, David C Aug 28, 1882

Metz, Lenard Oct 16, 1882

Rhodes, Henry T Apr 10, 1886

Rhodes, Je Sylvester Feb 25, 1888

Rock Island Troy Twn Jan 11, 1867 - Oct 29, 1875

Hafely, Christian Jan 11, 1867

Benns, William Feb 23, 1874

Rome Tobin Twn Jul 17, 1819

Lamb, Solomon Aug 17, 1819

Ricks, John W. Jun 27, 1823

Royston, Barney Jan 31, 1833

Frisbie, Samuel Aug 29, 1835

Axton, BF Jun 07, 1845

Frisbie, Samuel Jun 06, 1846

Gordon, John J Aug 24, 1853

Auspach, Jacob Dec 11, 1857

Gordon, John I Oct 19, 1859

Whitmer, Rodolph H Mar 02, 1866

Bennett, Luther H. Dec 05, 1871

Wilson, Elisa J May 05, 1886

Rono Union Twn Jul 29, 1857 - Feb 24, 1899

Changed to Magnet

Hatfield, Lorenzo Jul 29, 1851 (as is)

Ballard, Joseph A Feb 17, 1855

Hatfield, Lorenzo D Jul 29, 1857

Ballard, Joseph A Feb 17, 1858

Ballard, James M Nov 22, 1872

Little, Anthony May 24, 1874

Stiles, William N Jul 16, 1875

Stiles, Martin S Sep 13, 1880

Stiles, Loretta Jul 21, 1882

Ballard, Joseph A May 03, 1886

Dewey, Oliver H May 10, 1886

Ballard, Joseph A May 03, 1886

Walters, William T May 17, 1889

Roselle Tobin Twn Jul 09, 1897 - Jan 15, 1901

Mailed to Holt, Kentucky

Saffaras Clark Twn Jan 10, 1916 - Jun 15, 1957

Changed to Sassafras

Phoebe May Clark (widow of August W. Beard, Henry Aders & Burton L ‘Burt’ Hicks)

Safford ??? Aug 26, 1833 - Sep 08, 1843

Hascall, Safford Aug 26, 1833

Saint Croix Oil Twn Jun 28, 1880

Changed from Saint Cross

Dupaquier, Lewis P Jun 28, 1880

Bilger, Charles Jul 09, 1885

Judge, Hugh Feb 26, 1886

Shoemaker ?Clark Twn Feb 25, 1819 - Oct 05, 1830

Shoemaker, Adam Feb 21, 1818

Shoemaker, Adam Jul 25, 1829

Siberia Clark Twn Aug 03, 1883 - Dec 31, 1895

Siberia, Perry Jun 01, 1909

Schnell, walter P Aug 03, 1885

Tell City Troy Twn Aug 16, 1858

Herman, John Aug 16, 1858

Duhnke, William Jul 30, 1860

Steiner, Fred Mar 29, 1861

Kramer, Frederick Sep 22, 1866

Bott, George F Mar 24, 1869

Huber, John C Jul 21, 1885

Schrieber, August Apr 15, 1889

Terry Leopold Twn Mar 03, 1892 - Sep 30, 1943

Mail to Gatchel

Tobinsport Tobin Twn May 16, 1865 - May 11, 1868

Tobinsport, Perry Nov 20, 1873

Weatherholt, William May 16, 1865

Ryan, Alva May 21, 1867

Tousey, Zalmon Nov 20, 1873

Tobin, Robert Apr 14, 1879

Whitehead, Casper C Apr 08, 1886

Tobin, Robert May 17, 1889

Tracy, ?Troy Twn no dates

Bates, Reuben ” ”

Troy Troy Twn Dec 13, 1818

Lamb, Solomon Feb 13, 1818 (as is)

Daniel, Viviam Dec 07, 1818

Daniel, Brown Jan 13, 1819

Daniel, John J Dec 19, 1822

Bates, Reuben Sep 09, 1823 FF 2.42

Phillips, JB Mar 23, 1846

Bates, Augustus Jul 11, 1846

Barkwell, Harmon G Apr 08, 1847

Dunn, John P Dec 16, 1847

Laird, David T Oct 04, 1850

Gerstle, Ephrim Aug 04, 1853

Goodman, Henry E. Oct 11, 1853

Sheefer, Otto Jul 31, 1855

Weber, Ulrich Jan 22, 1858

Salm, Solomon Apr 25, 1861

Dunn, William M Dec 10, 1867

Bradey, Joseph B. Apr 07, 1868

Cutler, Thomas J Oct 20, 1870

Connor, Samuel K Dec 05, 1872

Connor, William B. Jul 16, 1870

Gardner, James A May 27, 1878

Gaesser, Theodore Jul 23, 1885

Gaesser, Jr. Theodore Aug 10, 1885

Gardner, James A May 17, 1889

Saint Cross Oil Twn Apr 08, 1880 - Jun 28, 1880

Changed to St. Croix

Dupaquier, Lewis R Apr 08, 1880

History, Genealogy,Early Settlers and Historical Points of Perry County, Indiana