Ralls

Post OfficeService DatesZipLatitudeLongitude PrecancelTerritorial
Abells 1856-1858
Brantford 1887-1891
Center 1844-1845, 1892-Present 63436 39.515397 91.539842 x
Centre 1872-1892
Cincinnati 1835-1842, 1847-1859, 1878-1907
Cove Springs 1837-1846
Crigler’s Mills 1863-1876
Dry Fork 1833-1844
Fox’s 1826-1829
Garden Grove 1870-1878
Goodwin Mills 1860-1861
Green Lawn 1863-1865
Hatch 1883-1905
Huntington 1878-1969
Hussard 1872-1895
Hutchison 1887-1906
Hydesburgh 1832-1845, 1847-1852, 1855-1871
Ilasco 1919-1960
Jessamine 1896-1903
Joanna 1895-1912
Lick Creek 1846-1866
Madisonville 1838-1906
Middle Grove 1829-1835
Mount Prairie 1825-1835
Nadine 1897-1906
New London 1820-Present 63459 39.591672 91.39599 x x
New Portland 1844-1855
Noonan 1892-1906
Palmyra 1820-1830 x
Perry 1866-Present 63462 39.420721 91.664125 x
Pigeon Creek 1838-1868
Rensselaer 1871-1953
Saline 1837-1856
Saverton 1832-1845, 1851-1851, 1856-Present 63467 40.319851 91.654677
Shiel 1898-1910
Sidney 1855-1863, 1866-1878
Spalding 1882-1910
Sugar Grove 1840-1843, 1847-1849
Utter 1886-1890
West Hartford 1870-1902

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