Post Offices in Vermont


Below is a list of Vermont Post Offices associated with the atlases in our collection. To see the complete list of Vermont atlases use our Geographic Browse function or Search. By clicking the Geocode Button (if available), you will be shown a list of individual maps which covers that geographic area as well as location of the point of interest highlighted on a modern map.

< Back to category list for Vermont

HINT: The multiple years listed after an atlases name indicates additional atlases within the collection. In the following example:

University of Michigan (Ann Arbor Campus)
Washtenaw County 1915, 1874, 1895, 1957, 1960, 1964, 1967, 1970, 1973, 1975, 1977, 1979, 1981, 1982, 1985, 1987, 1989, 1991, 1994, 1997, 1999

There are 21 individual Washtenaw County atlases spanning 84 years. Click each to see the development over time.
You can also find Post Offices
within these Vermont map groups:
Vermont 1814 State Map
Vermont 181x State Map
Vermont 1826 State Map
New Hampshire and Vermont State Map 1880 V...
New Hampshire and Vermont State Map 1899 V...
Vermont State Map 1910c from Vermont 1928 ...
Vermont State Map 1859 from Vermont Direct...
Vermont 1860 State Wall Map with Property ...







Showing "" through "Jacksonville Post Office"...

East Barre Post Office


Atlases of this county (Washington):
Washington County 1873

East Bethel Post Office


Atlases of this county (Windsor):
Windsor County 1869

East Braintree Post Office


Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory

East Brookfield Post Office


Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory

East Burke Post Office

 

Maps that contain this point of interest:
Burke Town East, Wheelock Town, Caledonia County 1875
Burke, Caledonia County 1875
Kirby, Caledonia County 1875
Lyndon, Caledonia County 1875
Sutton, Sutton Part North, Caledonia County 1875
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map

East Cabot Post Office


Atlases of this county (Washington):
Washington County 1873

East Calais Post Office


Atlases of this county (Washington):
Washington County 1873

East Charleston Post Office

 

Maps that contain this point of interest:
Westmore, Lamoille and Orleans Counties 1878
Salem, Morgan Town, Morgan, Morgan Center Town, Lamoille and Orleans Counties 1878
Charleston, Charleston Town East, Lamoille and Orleans Counties 1878
Barton, Barton Landing Town, Westmore Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878

East Charlotte Post Office


Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map

East Clarenden Post Office


Atlases of this county (Rutland):
Rutland County 1869

East Corinth Post Office


Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory

East Craftsbury Post Office


Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878

East Dorset Post Office

 

Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Dorset Town East, Dorset Town North, Dorset Town South, Bennington County 1869
Dorset, Bennington County 1869
Rutland County Plan, Rutland County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Bennington):
Bennington County 1869

East Dover Post Office


Atlases of this county (Windham):
Windham County 1869, 1869

East Dummerston Post Office


Atlases of this county (Windham):
Windham County 1869, 1869

East Granville Post Office


Atlases of this county (Addison):
Addison County 1871

East Greensboro Post Office


Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878

East Hardwick Post Office


Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map

East Hubbardton Post Office


Atlases of this county (Rutland):
Rutland County 1869

East Jamaica Post Office


Atlases of this county (Windham):
Windham County 1869, 1869

East Middlebury Post Office


Atlases of this county (Addison):
Addison County 1871

East Monkton Post Office


Atlases of this county (Addison):
Addison County 1871

East Montpelier Post Office

 

Maps that contain this point of interest:
Orange Co. Plan, Orange County 1877
East Montpelier, Washington County 1873
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Washington):
Washington County 1873

East Newark Post Office


Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map

East Newport Post Office


Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878

East Orange Post Office


Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory

East Peacham Post Office


Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map

East Pittsford Post Office


Atlases of this county (Rutland):
Rutland County 1869

East Poultney Post Office


Atlases of this county (Rutland):
Rutland County 1869

East Putney Post Office


Atlases of this county (Windham):
Windham County 1869, 1869

East Randolph Post Office


Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory

East Roxbury Post Office


Atlases of this county (Washington):
Washington County 1873

East Rupert Post Office


Atlases of this county (Bennington):
Bennington County 1869

East Ryegate Post Office


Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map

East Saint Johnsbury Post Office


Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map

East Shoreham Post Office


Atlases of this county (Addison):
Addison County 1871

East Thetford Post Office


Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory

East Wallingford Post Office

 

Maps that contain this point of interest:
Mount Holly, Bowlsville, Mechnisville, Rutland County 1869
Rutland County Plan, Rutland County 1869
Wallingford, Rutland County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Rutland):
Rutland County 1869

East Warren Post Office


Atlases of this county (Washington):
Washington County 1873

Ely Post Office


Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory

Ely Post Office


Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory

Enosburg Falls Post Office

 

Maps that contain this point of interest:
Berkshire, Franklin and Grand Isle Counties 1871
Enosburgh Falls Town, Franklin and Grand Isle Counties 1871
Enosburgh, Franklin and Grand Isle Counties 1871
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
Sheldon, Sheldon East, Junction Town, Franklin and Grand Isle Counties 1871
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners

Essex Junction Post Office


Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map

Essex Post Office


Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map

Evansville Post Office


Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878

Fair Haven Post Office

 

Maps that contain this point of interest:
Fair haven Town, Rutland County 1869
Fair Haven, Haven Town West, Cuttingville, Center Town, Rutland County 1869
Rutland County Plan, Rutland County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Rutland):
Rutland County 1869

Fairlee Post Office

 

Maps that contain this point of interest:
Fairlee West & Fairlee, Orange County 1877
Orange Co. Plan, Orange County 1877
Thetford, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory

Fayetteville Post Office


Atlases of this county (Bennington):
Bennington County 1869

Fays Corner Post Office


Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map

Fernville Post Office


Atlases of this county (Addison):
Addison County 1871

Ferrisburg Post Office


Atlases of this county (Addison):
Addison County 1871

Fisk Post Office


Atlases of this county (Grand Isle):
Franklin and Grand Isle Counties 1871
Franklin and Grand Isle Counties 1857 Wall Map

Florence Post Office


Atlases of this county (Rutland):
Rutland County 1869

Forest Dale Post Office


Atlases of this county (Rutland):
Rutland County 1869

Fort Dummer Post Office


Atlases of this county (Windham):
Windham County 1869, 1869

Fort Ethan Allen Post Office


Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map

Franklin Post Office

 

Maps that contain this point of interest:
Franklin Town, Franklin Town East, Berkshire Town East, Berkshire Town West, Franklin and Grand Isle Counties 1871
Franklin, Franklin and Grand Isle Counties 1871
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
Sheldon, Sheldon East, Junction Town, Franklin and Grand Isle Counties 1871
St. Albans, St. Albans Bay, Franklin and Grand Isle Counties 1871
Swanton, Franklin and Grand Isle Counties 1871
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners

Gassetts Post Office


Atlases of this county (Windsor):
Windsor County 1869

Gaysville Post Office


Atlases of this county (Windsor):
Windsor County 1869

Glover Post Office

 

Maps that contain this point of interest:
Sheffield, Caledonia County 1875
Glover, Lamoille and Orleans Counties 1878
Barton, Barton Landing Town, Westmore Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878

Goshen Post Office


Atlases of this county (Addison):
Addison County 1871

Grafton Post Office

 

Maps that contain this point of interest:
Cambridgeport, Grafton, Windham County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windham):
Windham County 1869, 1869

Grand Isle Post Office


Atlases of this county (Grand Isle):
Franklin and Grand Isle Counties 1871
Franklin and Grand Isle Counties 1857 Wall Map

Graniteville Post Office

 

Maps that contain this point of interest:
Orange Co. Plan, Orange County 1877
Washington, Orange County 1877
Williamstown, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Washington):
Washington County 1873

Graniteville Post Office


Atlases of this county (Washington):
Washington County 1873

Granville Post Office


Atlases of this county (Addison):
Addison County 1871

Green River Post Office


Atlases of this county (Windham):
Windham County 1869, 1869

Greensboro Bend Post Office


Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878

Greensboro Four Corners Post Office


Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878

Greensboro Post Office


Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878

Groton Post Office

 

Maps that contain this point of interest:
Barnet, Passumpsic Town, Caledonia County 1875
Groton, Caledonia County 1875
Peakham, Peacham Town South, Peacham Hollow Town..., Caledonia County 1875
Orange Co. Plan, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map

Grove Post Office


Atlases of this county (Windham):
Windham County 1869, 1869

Guildhall Post Office

 

Maps that contain this point of interest:
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners

Guilford Center Post Office


Atlases of this county (Windham):
Windham County 1869, 1869

Guilford Post Office


Atlases of this county (Windham):
Windham County 1869, 1869

Hale Post Office


Atlases of this county (Windham):
Windham County 1869, 1869

Halifax Post Office


Atlases of this county (Windham):
Windham County 1869, 1869

Hammondsville Post Office


Atlases of this county (Windsor):
Windsor County 1869

Hancock Post Office

 

Maps that contain this point of interest:
Hancock Township, Addison County 1871
Granville Township, Addison County 1871
County Map, Addison County 1871
Orange Co. Plan, Orange County 1877
Rutland County Plan, Rutland County 1869
Rochester, Rochester Town, Mill Village, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Addison):
Addison County 1871

Hanksville Post Office


Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map

Hardwick Post Office

 

Maps that contain this point of interest:
Hardwick, Caledonia County 1875
Stannard, St. Johnsbury East Town, Fair Ground Town, Caledonia County 1875
Orange Co. Plan, Orange County 1877
Woodbury, Washington County 1873
Wolcott, Lamoille and Orleans Counties 1878
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map

Hartford Post Office


Atlases of this county (Windsor):
Windsor County 1869

Hartland Four Corners Post Office


Atlases of this county (Windsor):
Windsor County 1869

Hartland Post Office


Atlases of this county (Windsor):
Windsor County 1869

Healdville Post Office


Atlases of this county (Rutland):
Rutland County 1869

Heartwellville Post Office


Atlases of this county (Bennington):
Bennington County 1869

Heath Post Office


Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory

Hinesburg Post Office

 

Maps that contain this point of interest:
County Map, Addison County 1871
Chittenden County, Chittenden County 1869
Hinesburgh, Chittenden County 1869
Mechanisville, Hinesburgh Town, Bolton Town West, Chittenden County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map

Holden Post Office


Atlases of this county (Rutland):
Rutland County 1869

Hortonville Post Office


Atlases of this county (Rutland):
Rutland County 1869

Houghtonville Post Office


Atlases of this county (Windham):
Windham County 1869, 1869

Hubbardton Post Office


Atlases of this county (Rutland):
Rutland County 1869

Huntington Center Post Office


Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map

Huntington Post Office

 

Maps that contain this point of interest:
County Map, Addison County 1871
Chittenden County, Chittenden County 1869
Huntington, Chittenden County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map

Hyde Park Post Office

 

Maps that contain this point of interest:
Chittenden County, Chittenden County 1869
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
Stowe, Lamoille and Orleans Counties 1878
Johnson, Lamoille and Orleans Counties 1878
Hyde Park, Lamoille and Orleans Counties 1878
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners

Hydeville Post Office


Atlases of this county (Rutland):
Rutland County 1869

Ira Post Office


Atlases of this county (Rutland):
Rutland County 1869

Irasburg Post Office


Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878

Isle La Motte Post Office

 

Maps that contain this point of interest:
Alburgh, Isle La Motte & Hero North Towns, Franklin and Grand Isle Counties 1871
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Grand Isle):
Franklin and Grand Isle Counties 1871
Franklin and Grand Isle Counties 1857 Wall Map

Jacksonville Post Office

 

Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Whitingham, Whitingham Center, Windham County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windham):
Windham County 1869, 1869






< Back to category list for Vermont