HOKE COUNTY. Formed on 17 February 1911 from Cumberland and Robeson Counties. Number of Post Offices - 11 Number with postmarks known - 8

Similar documents
Commercial-in-Confidence Ashton Old Baths Financial Model - Detailed Cashflow

COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) CHARTERED BANK ADMINISTERED INTEREST RATES - PRIME BUSINESS*

COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) CHARTERED BANK ADMINISTERED INTEREST RATES - PRIME BUSINESS*

ANCR CRU Statistics February 2007 to December 2007

Hayes Family of Lancashire England

ANCR CRU Statistics Februa.. to December 2007

University of Michigan Eco-Driving Index (EDI) Latest data: October 2017

Up and Down Months of the Stock Market

New Construction Absorption and Inventory Report As of March 31, 2014

Englewood Area Board of Realtors Monthly Sales Trend Indicator 2017 Sales by Price Range - Single Family Homes & Villa s

Local Market Update February 2013

Date Event or Holiday :Sun, 2:Mon North Orchard Delong Preschool North Orchard Delong Preschool

DARE COUNTY. Established 3 February 1870 From Currituck, Hyde, and Tyrrell Counties. Number of Post Offices - 28 Number with postmarks known - 22

What Does it All Mean?

What Does it All Mean?

Past Due. Account Charges. Contract Charges Security Deposit Due - Jun 09, , Customer Service. Jun 19, PAST DUE $1,693.

OPERATIONS TOTALS ,135 7,511 8,823 8,056 8,021 8,319 8,039 8,283 8,001 8,738 8,219 8,094 98,239

NE (SE) Beam

Sunrise: 05:48 N (S) Beam

Balance from your previous bill $0.00 Meter # Basic Charge: 17 $ /day 3.23* Energy charge:¹ 2

Florida Courts E-Filing Authority Board. Service Desk Report December 2018

What Does it All Mean?

Total Production by Month (Acre Feet)

Preston s Edmond Market Report

M onthly arket. Jan Table of Contents. Monthly Highlights

What Does it All Mean?

Florida Courts E-Filing Authority Board. Service Desk Report October 2018

Local Market Update 2012 Year In Review

DRAFT. Total Month Average Point (MAP) A Massage 4/30/2014 8/1/2015 A CENTER E

Year to Date Summary. Average and Median Sale Prices

W (W) Beam

Big Red Wraps Big Flavor, Small Price

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Construction Sector Indices

End-use petroleum product prices and average crude oil import costs March 2011

Lakeland Association of Realtors Monthly Sales Trend Indicator 2016 Sales by Price Range - Condominiums, Townhouses and Co-Op's

1. Trends in the current fiscal year and previous fiscal year 3. Business overview 2. Secular trends in first quarter financial results

Presentation to the Customer Service, Operations and Safety Committee OPERATIONS PERFORMANCE INDICATORS

Climatography of the United States No

NEWS Release. U.S. Manufacturing Technology Orders. Year-to-date U.S. manufacturing technology orders up 4.1% over 2011

TVA Distributor Retail Rates and Comprehensive Services Program Power Factor Case Studies. Gerald Johns, P.E. Power Utilization Engineer, TVA

September 2016 Water Production & Consumption Data

Yield Reduction Due to Shading:

Climatography of the United States No

NHBC NEW HOME STATISTICS REVIEW Q1 2018

George Harry Devall ( )

August 2018 MLS Statistical Report

Graph #1. Micro-Generation Generating Units in Alberta 20

TABLE C-43. Manufacturers' new and unfilled orders, {Amounts in millions of dollars] Nondurable. Capital goods. Total. goods.

DVD Backup Technical Information Web Site Gregg Maroney, Web Master Service Magazines

January During JANUARY. Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 Dec Feb 2011

STEEL IMPORTS DOWN 5% YEAR-TO-DATE THROUGH FEBRUARY Finished Import Market Share YTD at 25%

End-use petroleum product prices and average crude oil import costs January 2010

Status report / Activity Plan of OBD Task Force

PDR Energy Baseline Alternative. Proposal for Discussion October 27, 2015

January Manufacturing Technology Orders Off After a Strong December

Monthly Operating Report. January 2019

Automated Occupancy Detection October 2015 (Phase I) Demonstration Results Presented by Kathy McCune

NJ Solar Market Update

Port Botany. Trade Statistics Bulletin 1 July June 2018

County of Santa Clara

SOUTHERN CALIFORNIA EGG PRODUCTION COSTS AND INCOME 1979 TO 2003

Units of Instruction MISD Pacing Guide Days Date Range Test Date

WIM #29 was operational for the entire month of October Volume was computed using all monthly data.

County of Santa Clara

FOR IMMEDIATE RELEASE

County of Santa Clara

Your electricity bill

Performance Measures Second Quarter 2012

RE: Advice Schedule 45 Public DC Fast Charger Delivery Service Optional Transitional Rate REPLACEMENT PAGES

Operational Overview. Operational Forum, 24 th March 2010

CHEVROLET CASTING NUMBERS 1924 to 1928; 1929 to 1931 Revised April PART 2: 1929 to 1931

NJ Solar Market Update As of 6/30/15

Bulk Storage Containers

NEW HAMPSHIRE GAS CORPORATION WINTER PERIOD ORIGINAL FILING CONTENTS 3. CONVERSION OF GAS COSTS - GALLONS TO THERMS SCHEDULE A

Monthly Statistics April 2011

THALES AVIONICS ELECTRICAL SYSTEMS TECHNICAL PUBLICATIONS HELICO

JOSEPH A. KEOUGH JR.* JEROME V. SWEENEY III* SEAN P. KEOUGH* STACI L. KOLB JEROME V. SWEENEY II OF COUNSEL

Utah Fatal Crash Summary 2014

2017 SC Producers Whole Farm Revenue Protection Expected Price Justification

Operational Forum Meeting

VFW Post 9182 As of - 1/14/2019 3:23 PM. Dec Jan 1, Feb 1 2

Monthly Statistics November 2011

Marriages and Dissolutions of Marriage

Climatography of the United States No

Passenger Car and Light Commercial Vehicle Market Showed a Decrease of 59% in January 2019.

FY2/18 2Q(March 2017~August 2018)

If it ain t broke, don t t fix it. HMA Thin Lifts for Pavement Preservation in Tennessee 2008 SEAUPG CONFERENCE-BIRMINGHAM, ALABAMA

FINISHED STEEL IMPORT MARKET SHARE AT 25% IN JANUARY

Performance Measures 4 th Quarter/Year End 2010

STEEL IMPORTS UP 17% IN JANUARY Finished Import Market Share at 26%

CLEARWATER POLICE DEPARTMENT. Traffic Safety Improvement Program July 1, 2012 to June 30, 2014

WIM #37 was operational for the entire month of September Volume was computed using all monthly data.

January William W. Winpisinger Education and Technology Center. Sunday Monday Tue sday Wednesday Thursday Friday Saturday

/ PRELIMINARY STEEL IMPORTS INCREASE 15% IN APRIL Import Market Share 27% in April

Pilot Hybrid Utility Trucks Assessment

PERMITS ISSUED BY TYPE AND AREA

Global Threat Reduction Initiative Foreign Research Reactor Spent Nuclear Fuel Shipments

Algebra II Pacing Guide

The Peoples Gas Light and Coke Company

Transcription:

Formed on 17 February 1911 from Cumberland and Robeson Counties Number of Post Offices - 11 Number with postmarks known - 8 28 March 2018 - R.F. Winter

Argyle, from Cumberland County Archie B. McFadyn 17 Feb 1911 Discontinued 15 Aug 1918 Mail to Manchester, Cumberland County Ashley Heights Duncan H. Johnson 3 Apr 1919 Myrtie L. Johnson, Acting 20 Apr 1938 Myrtie L. Johnson 23 May 1938 Discontinued 31 May 1953 Mail to Aberdeen, Moore County 1925 Type C1 4-Bar 26 May 1932 14 Dec 1935 33.5 mm Black 30 May 1953 31 May 1953 Dundarrach, from Robeson County Luther A. McInnis 17 Feb 1911 Alexander McMillan 2 May 1911 James B. McKenzie, Acting 15 Sep 1923 James B. McKenzie 29 Aug 1923 Luther A. McInnis, Acting 14 Aug 1928 Luther A. McInnis 8 Sep 1928 Discontinued 30 Jun 1932 Mail to Shannon, Robeson County 1910 Type B 4-Bar 27 Jun 1913 2

Dundarrach (Cont.) 33 mm Black 1925 Type C/1 4-Bar 21 Jan 1929 Inverness, from Cumberland County John H. Priest 17 Feb 1911 Discontinued 15 Nov 1912 Mail to Manly, Moore County Leavitt, from Cumberland County George D. Sayer 17 Feb 1911 Discontinued 15 Mar 1912 Mail to Aberdeen, Moore County Lobelia, from Cumberland County Daniel McGill 17 Feb 1911 John W. Smith 3 Sep 1912 Discontinued 31 Mar 1919 Mail to Vass, Moore County 29 mm Black 9 Mar 1912 3

McCain, name changed from Sanatorium Ernest B. Satterwhite 1 Jan 1948 Irene E. Isreal, Acting 23 Sep 1961 Eli Britton Jr. Officer-In-Charge 23 Jan 1976 Edna S. Williamson Officer-In-Charge 5 Nov 1976 Alvin T. Terry 13 Aug 1977 Edna S. Williamson Officer-In-Charge 30 Dec 1977 Mrs. Janice H. Mobley 15 Jul 1978 Cyrus B. Israel Officer-In-Charge 1 Oct 1982 Discontinued 17 Mar 1984 1 Jan 1948 Became Community Post Office of Raeford 23 mm Black International Machine Type AT/S 2711 5 Mar 1948 20 Jan 1956 Type 3 23 mm Black International Machine Type AT/S 2721 23 Jan 1959 20 Nov 1961 Type 4 33 mm Black 10 Jan 1963 Type 5 33.5 mm Black 6 Jul 1964 4

McCain (Cont.) Type 6 34 mm Black 1963 Type F/2 4-Bar (28361) 27 May 1965 Type 7 23 mm Black International Machine Type ATS/z 2721 (28361) 1 Aug 1966 14 Jul 1983 Type 8 1963 Type F/2 4-Bar (28361) 28 May 1975 Raeford, from Cumberland County Anne C. Currie, Acting 17 Feb 1911 Neill McFayden 23 Feb 1911 Lacy M. Clark 25 Feb 1915 Lacy F. Clark 28 Jul 1919 George W. Cox, Acting 1 Aug 1923 George W. Cox 19 Dec 1923 Lacy F. Clark, Acting 22 Apr 1936 Lacy F. Clark 13 May 1936 Charles E. Morrison, Acting 17 Dec 1952 Daniel C. Cox, Sr., Acting 30 Apr 1953 30 mm Black Metal Duplex Type H2 17 Sep 1911 15 Sep 1915 23 mm Black Columbia Machine Type G 1W 26 Mar 1927 23 Mar 1942 Daniel C. Cox, Sr. 18 Mar 1954 Charles Edward Morrison,Acting 8 Nov 1963 Charles Edward Morrison 19 Aug 1964 5

Raeford (Cont.) Louis Steve Holden 14 Sep 1996 Christa N. Engle 14 Jul 2001 James G. Dunnagan Officer-In-Charge 1 Dec 1974 Joseph D. Carver 26 Apr 1975 Greg Rhiner Officer-In-Charge 20 Jan 1987 Clara B. Robinson 9 May 1987 Clara B. Hurte (marriage) 4 Apr 1992 Clara B. Robinson 12 Dec 1992 Alice C. Roache Officer-In-Charge 27 Jan 2006 Michael Lee Sharp Officer-In-Charge 17 Jul 2006 Michael Lee Sharp 3 Feb 2007 Kathy McGirt Officer-In-Charge 14 Jan 2008 Wanda G. Marvell 11 Oct 2008 Alice C. Roache 16 Jul 2011 Eryc Lamont Hutto 5 Oct 2013 Linda M. Cooper 19 Sep 2015 Kimberly J. Joly Officer-In-Charge 25 Jun 2016 Carla A. Roache 20 Aug 2016 Type 3 30 mm Black Metal Duplex Type H2 9 May 1928 7 Oct 1942 Type 4 21 mm Black Universal Machine Type DT 200K 28 Aug 1942 9 Mar 1951 Type 5 29.5 mm Magenta 23 Jan 1950 29 Sep 1954 Type 6 30.5 mm Black Metal Duplex Type? 2 Feb 1950 2 Nov 1962 Type 7 21 mm Black Universal Machine Type DT 300 7 Oct 1953 21 Oct 1960 6

Raeford (Cont.) Type 8 32 mm Black Hanley hand-held roller 6 Dec 1965 Type 9 21 mm Black Universal Machine Type DTS/z 300 (28376) 13 Aug 1966 12 Jun 1967 0 1963 Type F/2 4-Bar (28376) 15 Apr 1971 22 Aug 1974 1 28.5 mm Red Self-Inking Postmarker (28376) 12 Oct 1990 2 38 mm Red Self-Inking Postmarker (28376) 13 Apr 1991 7

Raeford (Cont.) 3 28.5 mm Red Self-Inking Postmarker (28376) 20 Sep 1993 4 44.5 mm Red Self-Inking Postmarker (28376-9998) 27 Feb 2003 Station Cancels McCain Contract Post Office 17 Mar 1984 19 Aug 2002 29 mm Magenta 20 Aug 1985 14 Apr 1992 35.5 mm Red Self-Inking Postmarker (28361) 8 Apr 1999 8

Raeford (Cont.) HOKE COUNTY Temporary Station Cancels Bicentennial Station 87 x 37.5 mm Black (28376) 23 Aug 1989 Rockfish, from Cumberland County Mary H. Boseman 17 Feb 1911 Isabel R. Ritter, Acting 1 May 1942 Isabel R. Ritter 18 Jul 1942 Discontinued 30 Jun 1943 Lillie Wood, Acting 15 Jul 1943 Lillie Wood 9 Nov 1943 Discontinued 31 May 1953 Mail to Fayetteville, Cumberland County 1910 Type B 4-Bar 21 Jun 1916 33.5 mm Black 31 Aug 1946 22 Nov 1949 Type 3 33 mm Black 31 May 1953 9

Rockfish, from Cumberland County Type 4 30 mm Magenta 31 May 1953 Sanatorium Hughes B. Hoyle 22 Apr 1914 James W. Reid 28 Dec 1914 Lewis B. McBrayer 25 May 1915 Herbert O. Sink, Acting 1 Feb 1924 Herbert O. Sink 22 Apr 1924 Ernest B. Satterwhite, Acting 11 Jun 1926 Ernest B. Satterwhite 14 Dec 1926 Name changed to McCain 1 Jan 1948 31.5 mm Black Metal Duplex Type Scarab 20 Jan 1925 22 mm Black Columbia Machine Type G 2W 27 Feb 1920 14 Jun 1920 Type 3 23 mm Black International Machine Type AT/S 2711 9 Jan 1939 9 Mar 1942 Type 4 34.5 mm Black 17 Oct 1942 23 Oct 1943 10

Sanatorium (Cont.) Type 5 33 mm Black 31 Dec 1947 Timberland, from Cumberland Couny Neill A. McDonald 17 Feb 1911 Minnie B. McDonald, Acting 1 Feb 1940 Minnie B. McDonald 4 Nov 1940 Discontinued 31 Dec 1948 Mail to Raeford 32 mm Black 1910 Type B 4-Bar 3 Jul 1917 34 mm Black 1931 Type C/2 4-Bar 12 Aug 1938 30 Oct 1941 Type 3 34 mm Black 31 Dec 1948 11