Crawford

Post OfficeService DatesZipLatitudeLongitude PrecancelTerritorial
Amanda 1857-1860
Anthonies Mill 1872-1901
Argo 1849-1864, 1867-1882
Avery 1853-1865
Berryman 1886-Present
Birch Pond 1844-1848, 1850-1851
Bourbon 1853-Present 65441 38.172039 91.22254
Boyers Mill 1878-1880
Butts 1902-1954
Cave Spring 1834-UNK
Certoise 1878-1878
Cherry Valley 1853-1857
Cherryville 1862-Present 65446 37.806601 91.234807
Clinton’s Mills 1872-1881
Coffeyton 1882-1888, 1895-1918
Cook Station 1874-Present 65449 37.855234 91.461631
Cuba 1860-Present 65453 38.092553 91.40814 x
Czar 1889-1903, 1905-1916
Davisville 1880-Present 65456 37.792596 91.132872
Davy 1833-1836
Delhi 1883-1899, 1903-1905
Dillard 1886-Present
Dillon 1860-1861
Dry Creek 1861-1914
Elm Grove 1855-1864
Elm Tree 1870-1873
Fanning 1887-1953
Harrison’s Mills 1832-1880
High Grove 1856-1862
Hinch 1896-1954
Hofflin 1903-1943
Holberts 1917-1918
Huzzah 1898-1967
Iron Ridge 1872-1881
Jacobston 1878-1910
Jakes Prairie 1875-1933
Keysville 1873-1875, 1879-1955
Knob View 1856-1889, 1893-1898
Kolano 1896-1904
Leasburg 1860-Present 65535 38.081054 91.2488
Little Piney 1829-1833
Little Prairie 1836-1837, 1840-1860
Lone Cedar 1868-1876
Maramec 1827-1873E
Maramec Iron Works 1827-1873E
Merimec 1894-1900
Merrimack 1848-1848
Merrimack Mill 1848-1849
Midland 1875-1896
Montauk 1844-1851
Moorham 1834-1834
Norman 1856-1856
Oak Hill 1870-1944
Oby 1910-1921
Osage 1836-1886
Padrone 1882-1883
Patsy 1894-1919, 1921-1927
Priest 1910-1912
Restful 1906-1910
Scotia 1885-1942
Seitz 1907-1928
Service 1886-1896
Short Bend 1849-UNK
Sligo 1880-1886
Spanish Prairie 1842-1857
Spring Mills 1850-1851
Steelville 1836-Present 65565 37.962998 91.329337
Viburnum 1903-1907
Vieman 1898-1915
Vilander 1885-1920
Weber 1910-1910
Wesco 1907-Present 65586 37.873185 91.349028
Westover 1901-1927
Whitsett 1894-1906
Wilsons Mills 1877-1907

Updated: 12/29/2013 14:18:01