Historical U.S. Post Offices in Randolph County, Alabama 1833-1971


Credit - Coded and verified by Stack. Post Office Names and established dates were compiled by Crawford C. Haynes, Woodland, Alabama. Lenda Haynes McCain, Lynn Haven, Florida. Walter J. Bartlett, Woodland, Alabama, created a physical map of the locations. Courtesy of Randolph County Historical Society, The Randolph Press, and The Roanoke Leader.

Disclaimer - I, Eric Stack, have verified this to the best of my ability utilizing MinDat.orgRandyMajors.orgGoogle Earth, and FCC.gov(convert Google Earth cords to decimal) to locate the Section, Township, and Range of the locations. There were some discrepancies in the original map, so I am verifying using modern sources. Spelling will remain as it did in 1977. I am merely bringing this information onto the web so people can find it in their research.

Return to States Return to Alabama Counties Return to Randolph County
  Location          
Post Office Section Township Range Re-Established Established Discontinued
Almond 33 17S 10E   25 May 1852 18 Jul 1866
        Yes 24 Jul 1866 16 Dec 1913
Arbacoochee 06 17S 11E   5 Mar 1842 18 Jul 1866
        Yes 15 Nov 1867 Cleburne Co
Bear Creek 28 19S 12E   18 Apr 1878 9 Dec 1884
        Yes 27 Feb 1885 9 Jul 1886
Beaver Dam 33 21S 11E   24 Aug 1839 30 Jul 1849
Bernice 12 18S 10E   2 Mar 1896 12 Sep 1906
Big River 30 18S 10E   24 Jul 1879 15 Aug 1882
Blake's Ferry 17 20S 10E   21 Jun 1860 14 Nov 1890
Bowen (see Napoleon) 36 19S 12E   15 Jun 1892 16 Jan 1893
Buchanan 25 20S 12E   14 Jun 1857 16 Jul 1866
Byron 19 19S 13E   9 Dec 1898 2 Nov 1905
Cambridge 11 19S 11E   2 Aug 1889 16 Oct 1890
        Yes 14 Jun 1891 30 Nov 1906
Carter's Store 13 18S 12E   31 Mar 1870 17 Nov 1879
Cedron 8 18S 11E   21 Aug 1855 17 Apr 1857
Christiannia 18 19s 10E   16 Aug 1876  
(name changed to Christiana)         6 Dec 1879 20 Apr 1904
Chulafinnie 13 17S 9E   15 Dec 1842 7 May 1849
(name changed to Warren)       Yes 16 May 1853  
(name changed back to Chulafinnee*-note spelling)           Cleburne Co
Clark 16 18S 11E   15 Oct 1892 20 Sep 1905
        Yes 28 Oct 1905 9 Oct 1906
Corbin 31 19S 12E   26 May 1902 7 Dec 1904
Corinth 16 18S 10E   12 Feb 1902 12 Sep 1906
Corn House 1 21S 11E   21 Nov 1860 18 Jan 1870
Cornhouse       Yes 26 Dec 1883  
(spelling changed to Cornhouse)         5 Oct 1894 4 Aug 1908
Cotton Ride 1 22S 11E   3 Oct 1891 19 Apr 1892
(was never in operation)            
County Line (now Clay Co) 10 20S 8E   4 Apr 1856 24 Jul 1866
Court Hill (now Clay Co) 10 20S 8E   30 Sep 1843 28 Mar 1846
Crooked Creek (same as Court Hill)            
Delta (now Clay Co) 22 18S 9E   19 Jul 1855 8 Jul 1867
Dickert 2 22S 11E   9 Apr 1908 26 Mar 1930
Dingler 31 19S 10E   26 Jul 1880 10 Jul 1905
Dingler 31 19S 10E   26 Jul 1880 10 Jul 1905
Douglas 1 18S 10E   30 Jun 1856 28 Nov 1857
Dowdell 31 20S 11E   23 Feb 1856 8 Feb 1860
Eastville 8 19S 13E   22 Jul 1839 25 Jul 1866
Factory Shoals (now Clay Co.)   20S 9E   13 May 1839 29 Sep 1843
Fair Play 16 15S 11E   13 May 1839 20 Apr 1871
(now Cleburne Co)       Yes 28 Nov 1873 29 Sep 1874
Fish Head (now Clay Co) ~4/5 18S 9E   21 Sep 1858 19 Jul 1859
Forester's Chapel 30 21S 11E   12 Aug 1887 29 Apr 1904
Fox Creek 6 20S 10E   1 Nov 1860 25 Jul 1866
        Yes 4 Apr 1872 4 Jun 1872
        Yes 15 Aug 1876 11 Aug 1879
Gay 28 20S 11E   13 May 1886 24 Sep 1916
Gold Ridge 4 18S 12E   19 Apr 1856 25 Jul 1866
Goldberg (now Clay Co) 30 20S 9E   29 Apr 1898 10 Nov 1905
Graham 18 18S 13E   20 Apr 1880 Still Active
Gridley (formerly Tallapoosa) 30 19S 11E   1 Feb 1899 27 Sep 1906
Grimes 7 20S 12E 10 May 1890 14 Apr 1891  
Handley 23 20S 12E   11 Oct 1878 12 Jan 1892
Happyland 13 22S 11E   8 Nov 1894 14 Feb 1900
Hawk 23 18S 12E   22 Nov 1898 13 Apr 1901
        Yes 15 Jul 1903 15 Jan 1904
Haywood 3 20S 12E   6 Mar 1856 25 Jul 1866
        Yes 2 Sep 1878 24 Oct 1906
Hebron (now Cleburne Co)   17S 13E   20 Oct 1856 15 Dec 1860
High Pine 23 21S 12E   21 Sep 1848 31 Mar 1854
High Shoals 31 20S 13E   15 Jun 1872 11 Sep 1904
Hoyt 34 18S 11E   20 Apr 1903 20 Sep 1905
        Yes 28 Oct 1905 12 Feb 1906
Huckeba 14 20S 11E   17 Aug 1862 26 Nov 1883
Ice 36 19S 10E   1 Feb 1905 25 Jun 1907
Ingram 19 20S 11E   10 May 1854 7 Jan 1867
Jeptha 8 1S 11E   3 Mar 1892 27 Sep 1906
Kaylor 1 18S 12E   24 Dec 1893 31 May 1907
Lamar 4 19S 13E   26 Jun 1844 15 Aug 1846
        Yes 11 Feb 1847 9 Oct 1866
        Yes 4 Nov 1867 29 Apr 1875
        Yes 17 May 1875 30 Dec 1878
        Yes 19 Feb 1879  
(name changed to Woodland and moved)         16 Mar 1934 Still Active
Lee's Ridge (now Clay Co)   21S 9E   18 Jan 1849 6 Jun 1853
Level Road 21 21S 11E   23 Aug 1875 31 Jan 1909
Levonia 26 21S 10E   2 Feb 1900 9 Oct 1907
Lime 21S 13E     8 Feb 1899 30 Jan 1907
Lofty 9 18S 12E   10 Oct 1890 12 Oct 1901
Lost Creek (now Cleburne Co) 24 17S 12E   12 Dec 1860 9 Oct 1866
Lovina 12 22S 10E   20 Jul 1846 3 Mar 1905
McDonald (is Wedowee) 3 20S 11E   10 Apr 1840 24 May 1843
Malone 14 21S 10E   5 Jun 1894 29 Dec 1905
        Yes 2 Jan 1906 29 Feb 1960
Malone Ferry (Malone) 14 21S 10E   14 Oct 1891 5 Jun 1894
Mar 3/4 19S 12E   31 Mar 1898 23 Jun 1898
Mellow Valley (now in Clay Co) 19 21S 9E   6 Jul 1853 8 Aug 1866
Milner 1 19S 10E   30 Jun 1851 30 Dec 1856
        Yes 21 Jun 1857 9 Oct 1866
        Yes 10 Aug 1869 10 Sep 1906
Molino 31 18S 12E   12 May 1849 11 Oct 1859
Mount Key (now Cleburne Co)   17S 12E   16 Jul 1860 17 Sep 1860
(see State Hill)            
Napoleon (Bowen) 35 19S 12E   15 Jun 1892 2 Nov 1905
Newell 30 18S 12E   1 Nov 1887 Still Active
Oakfuskee (now Cleburne Co) 32 17S 10E   26 Aug 1833 9 Oct 1866
Listed as first PO in Rand. Co       Yes 15 Nov 1866 13 Jan 1871
Ocre 24 21S 11E   13 Mar 1899 6 Aug 1908
Ofelia 32 19S 10E   30 Jun 1891 15 Jul 1905
Omaha 5 20S 13E   6 Mar 1877 31 May 1929
Paran 11 21S 13E   29 Apr 1895 15 Jul 1896
        Yes 2 Feb 1900 3 Dec 1904
Peace 28 19S 12E   12 Oct 1893 2 Nov 1905
Peavy 1 22S 11E   14 Mar 1892 20 Jul 1903
Pencil 30 18S 10E   30 Mar 1898 20 Apr 1904
Pine Creek         12 May 1837  
(name changed to Roanoke)           22 Jun 1839
Rock Mills 27 21S 13E   16 Sep 1847 9 Oct 1866
        Yes 15 May 1867  
Discontinued to Rock Mills Rural Station           9 Sep 1955
Rockdale 9 19S 11E   20 Nov 1846 28 Jan 1859
        Yes 12 Feb 1859 27 Aug 1860
        Yes 29 Dec 1871 15 Jun 1874
        Yes 9 Jul 1874 10 Sep 1906
Sewell 21 19S 13E   7 Apr 1884 30 Jan 1907
Shortville (unable to locate)         6 Jul 1857 19 Aug 1857
State Hill (Cleburne Co)   17S 12E   17 Sep 1860 Oct 1866
( Mt. Key )       Yes 23 Aug 1875 6 Jan 1879
Swag 13 19S 10E   16 Apr 1902 26 Oct 1906
Swanhill 9 21S 11E   19 Oct 1888 4 Mar 1898
Swann 7 21S 10E   14 Jan 1892 29 Dec 1905
Tallapoosa 30 19S 11E   30 Mar 1898  
name changed to Gridley           1 Feb 1899,/td>
Tenant 24 20S 11E   5 Jan 1898 29 May 1920
        Yes 15 Jun 1920 8 Jul 1924
Thurman 11 22S 13E   27 May 1879 6 Jul 1881
        Yes 10 Apr 1903 28 Jan 1907
Tolbert 16 20S 10E   30 Jun 1891 31 Aug 1914
Viola 4 22S 11E   29 Jan 1903  
Date Disc. Unavailable           c. 8 Apr 1907
Wadley 12 22S 10E   30 Sep 1907 Still Active
Waldrep 29 19S 13E   30 Jun 1891 30 Jan 1907
Wedowee 3 20S 11E   12 Apr 1837  
(name changed to McDonald)         10 Apr 1840  
(name changed back to Wedowee)         24 May 1843 Still Active
Wehadkee 34 20S 13E   22 Sep 1837 10 Aug 1869
        Yes 30 Mar 1880 22 Oct 1954
Wesobulga (now Clay Co) 1 20S 9E   25 Sep 1849 29 May 1858
West 29 20S 12E   9 Aug 1887 19 Jan 1905
White 13 21S 12E   21 Aug 1893 26 Aug 1903
Witchie 10 22S 10E   18 Jul 1903 11 May 1905
Wildwood 22 18S 10E   5 Jun 1879 12 Sep 1906
Winston(Lost Creek - Cleburne) 24 17S 12E   18 Sep 1847  
name changed to Lost Creek           12 Dec 1860
Woodland(see Lamar) 16 19S 12E      
named and moved to Woodland         16 Mar 1934 Still Active
Wood's Ferry 11 21S 10E   28 Jul 1873 13 Jul 1874