Skip to Content

Nevada Post Offices

Nevada Post Offices

Nevada Post Offices Overview

We used to have an impressive list of United States post office history but somehow it has disappeared from our digital storage. An internet search shows nothing similar (if you have this document, please share it with us so we can update our references.)

Some of these post offices didn’t last long due to them being attached to a mining town that folded and the residents moved on to another area. Learn more about Ghost Towns in Nevada and Ghost Towns in the Southwest.

If you are interested in the history of mail in the United States, check out our information on the Pony Express.

Abbreviations Appearing in the Record of Appointments

  • C. = Postmaster was later commissioned.
  • C.H. = Courthouse (county seat).
  • Ch’g’d or Changed = The name of the post office was changed or its site was moved to another county by State.
  • Dis. = Discontinued.
  • Do. (ditto) = Continued from the line above.
  • M.O. = Money order. The date when the office was authorized to issue money orders is often given.
  • N.B. (notice in the bulletin) = Some mention of the office was made in the Postal Bulletin, a publication of the Post Office Department. Copies of these publications are in the Reference Library of the Post Office Department, the Library of Congress, and the National Archives Building.
  • Now in = The post office has been changed to another county or State. The date of such a change is rarely given
  • P = Appointed by the President.
  • P&S = Appointed by the President and confirmed by the Senate.
  • Ps. (Papers) = When an office was discontinued, the mail for its former patrons would thereafter be sent to a nearby post office.
  • Reest. = Reestablished.
  • Rescinded = An order of the Postmaster General establishing or discontinuing a post office or appointing a postmaster was later withdrawn.
  • Special or Private = An office that had a special or private source of mail supply.
  • [check mark] or x: These marks do not appear to have any research significance.

List of Nevada Post Offices

Below are the post offices in the history of Nevada with links to articles about each town, if we have published them (there are lots of towns and we are working on it!)

Carson City Nevada Post Offices

  1. Airport Station
  2. Empire City (1866-1895)
  3. Lake View (1881 – 1894)
  4. Stewart (1905-1974)

Churchill County Nevada Post Offices

Click here to view things to do and see in Churchill County, Nevada, and Churchill County Nevada Postmasters.

  1. Azurite (April 9, 1901 – December 14, 1901)
  2. Bango (November 1911 – May 1916)
  3. Bermond (November 24, 1920 – May 31, 1926) 
  4. Bernice (July 5, 1883 – June 6, 1894) and Salinas (1880-1882) and as Casket (June 7, 1882 – January 8, 1883)
  5. Bolivia later renamed Nickel (March 21, 1890 – March 15, 1892) and (August 15, 1893 – July 18, 1895) and (October 4, 1905 – March 20, 1906)
  6. Boyer (April 27, 1896 – January 31, 1914)
  7. Broken Hills (December 1, 1920 – October 15, 1921) and (June 16, 1926 – February 28, 1935)
  8. Brown (July 14, 1881 – November 28, 1881) [later Humboldt County]
  9. Clan Alpine (March 12, 1866 – May 21, 1868) and Alpine (August 6, 1894 – November 14, 1914)
  10. Clemens (October 29, 1892 – June 26, 1895)
  11. Coppereid (April 8, 1907 – June 15, 1914)
  12. Dixie Valley (March 7, 1918 – December 30, 1933)
  13. Eagle Salt Works (July 1871 – September 1871) and (June 1877 – December 1899) and renamed to Leete (December 1899 – January 1912)
  14. Eagleville (June 3, 1889 – March 13, 1913)
  15. Fairfield (April 5, 1906 – November 12, 1906)
  16. Fairview (April 1906 – May 1919)
  17. Fallon (July 24, 1896-Current)
  18. Fillmore (April 28, 1884 – December 6, 1886)
  19. Hazen (April 25, 1904 – June 25, 1979)
  20. Healey (June 7, 1882 – August 6, 1883) and Healy (August 6, 1883 – March 30, 1899)
  21. Hercules (December 18, 1906 – October 31, 1908)
  22. Hill (May 18, 1882-1912)
  23. Hot Springs (March 23, 1873 – October 24, 1874)
  24. Island City (July 24, 1915 but was immediately rescinded)
  25. Jessup (March 18, 1908 – July 31, 1912)
  26. Kingston (February 27, 1907 to July 20, 1907)
  27. La Plata City (April 13, 1863 to November 25, 1867)
  28. Lahontan (1911-1916)
  29. Land Springs (?)
  30. Massie (September 23, 1902 – November 1902) and Zelda (September 23, 1891 to November 3, 1902)
  31. Nevada Hills (October 9, 1907 – March 19, 1908)
  32. New Pass (May 2, 1900 – February 28, 1903)
  33. Northam (October 28, 1908 – October 15, 1928)
  34. Parran (January 29, 1910 – July 31, 1913)
  35. Ragtown (May 1864 – May 1867) and (May 1884 – April 1887) later Leeteville (January 1895 – June 1907)
  36. Rawhide (October 11, 1907 to August 31, 1941)
  37. Saint Clair Station (1865-1869) and Saint Clair (1877 – 1907)
  38. Sand Springs (1907-1911)
  39. Stillwater (January 11, 1865 – 1868) and Stillwater (1868-1870) and Stillwater (1877 – April 1959)
  40. Victor (April 8, 1907 – December 31, 1907)
  41. White Plains (June 4, 1879 – July 15, 1909)
  42. Wonder (September 17, 1906 – August 14, 1920)

Clark County Nevada Post Offices

  1. Air Corps Gunnery School Br. (1941-1942)
  2. Air Force Base Br. (1949-1950)
  3. Airport Sta. (?-Current)
  4. Alpine Village Rur. Sta. (1963-1967)
  5. AMC Sta. (?-Current)
  6. Arden (1907 – 1971)
  7. Army Air Field Br. (1944-1949)
  8. Army Gunnery School Br. (1942-1944)
  9. Blue Diamondville (1942-1942) and Blue Diamond (1942-Current)
  10. Bonanza Sta. (?-Current)
  11. Boulder City (1931-Current)
  12. Bringhurst (1855-1860)
  13. Bunkerville (1879-Current)
  14. Cal Nev Ari Rur. Sta. (1980-1988) and Cal Nev Ari (1988-Current)
  15. Callville (1867-1869)
  16. Cottonwood Cove Rur. Sta. (1977-Current)
  17. Crescent (1905-1918)
  18. Crosby (1883-1883)
  19. Davis Dam (1947-1950)
  20. Downtown Sta. (?-Current)
  21. Dry Lake (1925-1945) and Dry Lake (1950-1955)
  22. East Las Vegas (1959-1967) and East Las Vegas Sta. (1967-Current)
  23. Ehret (1919-1922)
  24. El Dorado Canon (1865-1867) and El Dorado Canyon (1879-1907)
  25. Federal Sta. (?-Current)
  26. Garside Sta. (?-Current)
  27. General Mail Facility Sta. (?-Current)
  28. Gold Butte (1906-1911)
  29. Goodsprings (1899-1960) and Goodsprings Rur. Sta. (1960-Current)
  30. Green Valley Br. (?-Current)
  31. Henderson (1944-Current)
  32. Huntridge Sta. (?-Current)
  33. Hupton (1922-1925)
  34. Ice (1888-1890)
  35. Indian Springs (1917-1919) and Indian Springs (1953-Current)
  36. Jean (1905-Current)
  37. Kaolin (May 7, 1914 – 1932)
  38. Keystone (1893-1897)
  39. Lake Mead Base (1955-Current)
  40. Las Vegas (1903-Current)
  41. Las Vegas Contract Sta. No. 30 (?-Current)
  42. Las Vegas Sta. No. 1 (?-Current)
  43. Las Vegas Sta. No. 10 (?-Current)
  44. Las Vegas Sta. No. 3 (?-Current)
  45. Las Vegas Sta. No. 4 (?-Current)
  46. Las Vegas Sta. No. 7 (?-Current)
  47. Las Vegas Sta. No. 9 (?-Current)
  48. Last Frontier Village Sta. (1952-1961)
  49. Laughlin Rur.Br. (1968-1986) and Laughlin (1986-Current)
  50. Laughlin Sta. No. 1 (1986-2001)
  51. Logan (1895-1917)
  52. Logandale (1917-Current)
  53. Los Vegas (1893-1903)
  54. Martin Luther King Sta. (?-Current)
  55. Mead Lake (1939-1942)
  56. Mesquite (1880-1887) and Mesquite (1897-Current)
  57. Moapa (1889-Current)
  58. Nellis Air Force Base Br. (?-Current)
  59. Nelson (1905-1929) and Nelson (1938-1944)
  60. Nepac (1938-1939)
  61. North Las Vegas (1932-1951) and North Las Vegas Br. (1951-1957) and North Las Vegas (1957-Current)
  62. Old Nevada Village Rur. Sta. (1974-1999)
  63. Overton (1870-1872) and Overton (1883-Current)
  64. Paradise Valley Sta. (1974-Current)
  65. Pittman (1942-1974) and Pittman Sta. (1974-1991)
  66. Platina (1916-1917)
  67. Quartette (September 15, 1900 – September 15, 1902)
  68. Red Rock Vista Sta. (?-Current)
  69. Rioville (November 2, 1881 – 1906)
  70. Ripley (1910-1916)
  71. Saint Joseph (1867 – 1883)
  72. Saint Thomas (1866-1938)
  73. Sandy (1896-1910)
  74. Sandy Valley Sta. (?-Current)
  75. Searchlight (1898-Current)
  76. Silverado Station (?-Current)
  77. Sloan (1922-1964)
  78. Spring Valley Sta. (?-Current)
  79. Strip Station (?-Current)
  80. Stump(S) (1888-1895)
  81. Summerlin Station (?-Current)
  82. Sunrise Station (?-Current)
  83. Sunset Station (?-Current)
  84. University Station (?-Current)
  85. Valle Verde Station (?-Current)
  86. Vegas Verde (1932-1932)
  87. West Point (1869-1870)
  88. Whitney (1932-1959)

Douglas County Nevada Post Offices

  1. Buckskin (1906-1914)
  2. Carson Valley (1852-1863)
  3. Cradlebaugh (1895 – 1900)
  4. Daggett’s Run (1858-1858)
  5. Gardnerville (1881-Current)
  6. Genoa (1863-Current)
  7. Glenbrook (August 1871 – Current)
  8. Hobart (1889-1901)
  9. Holbrook (1883-1904) and Holbrook (1904-1915)
  10. Job’s Store (1858-1858) and Mott’s Ranch (1858-1860) and Sheridan (1865-1920)
  11. Lake Tahoe (1871-1872)
  12. Mammoth Ledge (1863-1867)
  13. Minden (1906-Current)
  14. Sprague (1881-1881)
  15. Stateline Br. (?-Current)
  16. Twelve Mile House (1879-1879)
  17. Walker River (1872-1883)
  18. Waterloo (1907-1911)
  19. Zephyr Cove (1930-Current)

Elko County County Post Offices

  1. Afton (1914-1918)
  2. Air Mail Field Elko (1924-1927)
  3. Alexander (1895-1901)
  4. Anderson (1900-1905)
  5. Annaville (1872-1874)
  6. Arthur (1881-1887) and Arthur (1889-1951)
  7. Aura (1906-1921)
  8. Bauvard (1904-1912)
  9. Bayard (1886-1889)
  10. Beaver (1896-1908)
  11. Black Forest (1926-1943)
  12. Blaine (1884-1914)
  13. Brattain (1904-1906)
  14. Bueasta (1896-1898)
  15. Buel (1871-1878)
  16. Bullion (1871-1934)
  17. Camp Halleck (1868 – 1880)
  18. Carlin (1868-Current)
  19. Cave Creek (1887-1929)
  20. Charleston (1895-1951)
  21. Clover (1896-1903)
  22. Clover City (1918-1921)
  23. Clover Valley (1872 – 1924)
  24. Cobre (1906-1927) and Cobre (1929-1956)
  25. Columbia (1879 – 1902)
  26. Contact (1897-1962) and Contact Rural Sta. (1962-1968)
  27. Coral Hill (1870 – 1877)
  28. Cornucopia (1873-1883)
  29. Cottonwood (1869-1870)
  30. Currie (1906-1971)
  31. Deeth (1875-Current)
  32. Dry Creek (1874-1879)
  33. Dutton (1907-1913)
  34. East Elko Sta. (?-Current)
  35. Edgemont (1901-1918)
  36. Elaine (1880-1880)
  37. Elko (1869-Current)
  38. Excelsior (1871-1872)
  39. Fair Play (1879-1893)
  40. Fairlawn (1888-1904)
  41. Falcon (1878-1878)
  42. Fort Halleck (1880-1907)
  43. Gold Creek (1897-1929)
  44. Good Hope (1884-1887)
  45. Gosiute (1907-1907)
  46. Halleck (1873-1949) and Halleck (1950-2004)
  47. Huntington (1873-1904) and Huntington (1923-1931)
  48. Hylton (1911-1913)
  49. Island Mountain (1884-1887)
  50. Jackpot Rur. Sta. (1961-1962) and Jackpot (1962-Current)
  51. Jarbidge (1910-1986) and Jarbridge Rur. Sta. (1986-Current)
  52. Jiggs (1918-1980)
  53. Lamoille (1872-1874) and Lamoille (1880-1982) and Lamoille Rur. Sta. (1982-Current)
  54. Lee (1882-1982)
  55. Lurline (1915-1919)
  56. Metropolis (1911-1942)
  57. Midas (1907-1942)
  58. Mizpah (1907-1912)
  59. Montello (1912-Current)
  60. Morton (1890-1892)
  61. Mound Valley (1879-1881)
  62. Mountain City (1870-Current)
  63. North Fork (1889-1944)
  64. O’Neil (1894 – 1925)
  65. Owyhee (July 13, 1889 – December 31, 1890) and (December 15, 1899 – Present)
  66. Pavlak (1915-1921)
  67. Rio Tinto (1936-1948)
  68. Rowland (1900 – 1942)
  69. Ruby Valley (1862-1983) and Ruby Valley Rur. Sta. (1983 – Current)
  70. Ryndon (1903 – 1904)
  71. San Jacinto (1898 – 1938)
  72. Schley (1898-1903)
  73. Secret (1916-1918)
  74. Shafter (1908-1957)
  75. Sherman (1903-1915)
  76. Silver Zone (1872-1873)
  77. Skelton (1884-1911)
  78. South Fork (1874-1874)
  79. Spring Creek Rur. Sta. (1978-1980) and Spring Creek Rur. Sta. (1985-Current)
  80. Spruce (1895 – 1902)
  81. Sprucemount (1872 – 1884) and Sprucemont (1886 – 1935)
  82. Stofiel (1891-1897)
  83. Summit (1908-1909)
  84. Tecoma (1871-1872) and Tecoma (1873-1921) and Tecoma (1922-1929)
  85. Toana (1869 – 1906)
  86. Tobar (1911-1918) and Tobar (1921-1942)
  87. Tuscarora (1871-1872) and Tuscarora (1873-Current)
  88. Voight (1892-1907)
  89. Warm Creek (1907-1909)
  90. Wells (1869-1870) and Wells (1871-Current)
  91. Wendover (1985-Current)
  92. White Rock (1873-1925)
  93. Wildhorse (1945-1948)
  94. Wilkins (1948-1963)
  95. Wood (1900-1902)

Esmeralda County Nevada Post Offices

  1. Arlemont (1916-1932)
  2. Aurora (1866-1897)
  3. Babbitt Br. (1942-1988)
  4. Blair (November 8, 1906 – December 8, 1916)
  5. Blair Junction (1920 – 1923)
  6. Calmville (1893-1895)
  7. Coaldale (1904-1908)
  8. Columbia (1904-1919)
  9. Columbus (1866-1871) and Columbus (1871-1899)
  10. Cuprite (1907-1909)
  11. Diamondfield (1904-1908)
  12. Dyer (1889-Current)
  13. Fish Lake (1881-1887)
  14. Gilbert (1925-1942)
  15. Gold Mountain (1881-1891)
  16. Gold Point (1932-1968)
  17. Goldfield (1903-Current)
  18. Hornsilver (1908-1932)
  19. Klondike (1901-1903)
  20. Lida (1873-1918) and Lida (1921-1929) and Lida (1931-1932)
  21. Mary Mine (January 20, 1909-1914)
  22. Metallic (January 4, 1880 to July 7, 1881)
  23. Millers (January 17, 1906 to September 12, 1919) and (February 16, 1921 to December 31, 1931)
  24. Montezuma (February 24, 1880, to December 11, 1888)
  25. Nivloc (August 30, 1940 to November 15, 1932,)
  26. Oriental (June 21, 1887 to October 15, 1900)
  27. Palmetto (April 24, 1888 to June 7, 1894) and (December 16, 1905 to December 31, 1907)
  28. Pigeon (July 1, 1899 – ?)
  29. Senner (December 12, 1891 to January 8, 1895)
  30. Sigold (August 8, 1919-1920)
  31. Silver Peak ( April 2, 1866 – December 15, 1913) and Silver Peak (December 8, 1916 – current day)
  32. Stimler (November 22, 1907 – January 20, 1909)
  33. Tule (September 20, 1905 – July 15, 1906)
  34. Walker River (September 30, 1873 – January 8, 1883)
  35. Washington (September 30, 1873 – January 8, 1883)
  36. Weepah (April 8, 1927 – July 2, 1929)
  37. Woodruff (July 5, 1882 to July 21, 1885)

Eureka County Nevada Post Offices

  1. Alpha (1877 – 1924)
  2. Bar (1896-1898)
  3. Beowawe (1870-1873) and (1874-1983) and Beowawe Rur. Sta. (1983-1995)
  4. Birch (1901-1926)
  5. Buckhorn (1910-1916)
  6. Carp (1888-1889)
  7. Corwin (1878-1879)
  8. Crescent Valley (1984-Current) and Crescent Valley Rur. Sta. (1963-1983)
  9. Diamond (1874-1884)
  10. Dunphy (1921-1943)
  11. Eureka (1870-Current)
  12. Geddes (1882-1885)
  13. Gerald (1882-1887)
  14. Goldville (1913-1917)
  15. Gravelly Ford (1869-1870)
  16. Keystone (1898-1898)
  17. Mineral Hill (1871-1890) and Mineral Hill (1902-1914)
  18. Napias (1870-1870)
  19. Palisade (1870-1961)
  20. Pine Station (1886-1888)
  21. Pinto (1870 – 1884)
  22. Prospect (1893-1918)
  23. Romano (1902-1914) and Romano (1919-1929)
  24. Ruby Hill (1873-1901)
  25. Safford (1882-1883)
  26. Sherwood (1887-1888)
  27. Tonkin (1898-1931)
  28. Union Mines (1916-1918)
  29. Vanderbilt (1871-1873)
  30. White (1890-1899)

Humboldt County Nevada Post Offices

  1. Amos (January 30, 1889 – April 18, 1890) and Amos (March 22, 1898 – December 15, 1926)
  2. Ashdown (Vicksburg) (August 1904 – September 1909) and (May 1920 – December 1921)
  3. Bonnie Briar (June 1908 – August 1911)
  4. Brown (April 1884 – February 1887)
  5. Browns (December 1885 – January 1896) [rescinded]
  6. Buttons (May 1889 – October 1891)
  7. Camp McDermitt (October 1866 – December 1869) (May 1870 – October 1870) (June 1871 – September 1872) (November 1872 – May 1879) Fort McDermitt (March 1879 – March 1891) McDermitt (March 1891 – May 1904) and McDermitt (May 1908-)
  8. Chafey (August 1908 – March 1911) and Dun Glen (March 1911 – )
  9. Denio (January 1951 – Current) [Moved from Harney County, Oregon]
  10. Eagle Salt Works (July 1871 – September 1871) (June 1877 – December 1899) [Moved to Leete]
  11. Etna (July 1866 – October 1866)
  12. Farrel (July 1907 – September 1911)
  13. Fitting (March 1905 – November 1915)
  14. Foltz (March 1892 – March 1904)
  15. Golconda (December 1869 – Current)
  16. Haas (January 1885 – November 1887) and North’s Ranch (November 1887 – 1911) [Changed to North Ranch]
  17. Harden City (1866-1866) 
  18. Harveyville (1866-1867)
  19. Hualipi (June 1915 – April 1919)
  20. Humboldt (October 1912 – May 1919) 
  21. Humboldt City (April 1862 – November 1869)
  22. Humboldt House (June 1872 – November 1909)
  23. Imlay (October 1908 – )
  24. Iron Point (February 1878 – March 1878) (October 1910 – October 1914) (May 1917 – January 1919)
  25. Jersey City (August 1876 – April 1877)
  26. Jungo (January 1911 – May 1952)
  27. Kelly Creek (February 1887 – July 1888)
  28. Kennedy (January 1892 – December 1917)
  29. Laurel (June 1911 – July 1913)
  30. Lima (December 1866 – December 1867)
  31. Lovelocks (March 1922 – )
  32. Lower Rochester (June 1915 – June 1943)
  33. Matteson (February 1868 – July 1868) [possibly rescinded]
  34. Mill City (June 1864 – July 1865) and Mill City (June 1868 – February 1870) and Mill City (March 1870 – December 1948) [Pershing County]
  35. Millers (December 1889 – April 1892)
  36. National (August 1908 – December 1919)
  37. Oreana (February 1867 – July 1869) (February 1879 – September 1873) (October 1873 – March 1883)
  38. Orovada (September 1920 – Current)
  39. Packard Station
  40. Paradise Valley (February 1871 – Current) [Also known as Paradise)
  41. Pueblo (1867-1867)
  42. Raspberry (May 1870 – July 1870)
  43. Rebel Creek (April 1902 – December 1947)
  44. Red House (October 1914 – April 1936) and Red House (April 1939 – June 1955)
  45. Rosebud (June 1907 – July 1909)
  46. Rye Valley (June 1872 – November 1872) and then Rye Patch (November 1872 – )
  47. Sanborn (July 1880 – July 1981)
  48. Scottville (February 1868 – November 1869)
  49. Seven Troughs (July 1907 – September 1918)
  50. Siskron (November 1878 – February 1879) and Spring City (February 1879 – March 1895) and Hot Springs (October 1866)
  51. Sonoma (December 1876 – January 1877)
  52. Starr City (April 1862 – September 1868)
  53. Stone House (November 1890 – March 1915) and Valmy (March 1915 – Current)
  54. Sulphur (January 1899 – September 1899) and Sulphur (January 1910 – November 1943) and Sulphur (August 1946 – May 1953)
  55. Tiptop (May 1908 – October 1909)
  56. Toyland (December 1916 – November 1918) [Also known as toy and Toulon]
  57. Unionville (April 1862 – June 1956)
  58. Willow Creek (1879-1902) and Platora (May 1909 – September 1925)
  59. Willow Point (1865-1868) and Willow Point (1879-1910)
  60. Winnemucca (1866-Current)

Lander County Nevada Post Offices

  1. Amador (1864-1866)
  2. Argenta (1868-1874)
  3. Austin (1863-Current)
  4. Bailey (1880-1887)
  5. Bannock (1909-1910)
  6. Battle Mountain (1870-1872) and Battle Mountain (1874- )
  7. Betty O’neal (1925-1932)
  8. Blanco (1887-1888)
  9. Canyon City (1863-1867)
  10. Carroll (1911-1914)
  11. Clifton (1863-1864)
  12. Clinton (1864-1864)
  13. Copper (1906-1906)
  14. Cortez (1868-1869) and Cortez (1892-1915) and Cortez (1923-1943)
  15. Dean (1894-1905)
  16. Franklin (1900-1900)
  17. Frisbie (1883-1885)
  18. Galena (1871 – 1907)
  19. Geneva (1867-1868)
  20. Gold Park (1897 – 1925)
  21. Grass Valley (1911-1913)
  22. Hiller (1919-1921)
  23. Hilltop (1909-1931)
  24. Jacobsville (1863-1864)
  25. Kimball (1910-1911)
  26. Kingston (1865 – 1907)
  27. Lakeview (1910-1915)
  28. Lander (1906-1909)
  29. Lewis (1878-1901)
  30. Lucca (1869-1869)
  31. Maestretti (1904-1906)
  32. Morgan (1881-1885)
  33. Newpass (1900-1903)
  34. Pedro (January 20, 1882 – November 8, 1883)
  35. Pilot (1906-1909)
  36. Pittsburg (1892 – 1900) and Pittsburgh (1888-1892)
  37. Spencer (1896-1908)
  38. Starr (1881-1882)
  39. Steptoe (1864-1864)
  40. Tenabo (1906-1912)

Lincoln County Nevada Post Offices

  1. Acoma (April 29, 1905 to November 15, 1913)  (there was a brief pause from 1908 – 1909)
  2. Alamo (May 12, 1905 to the current day)
  3. Atlanta (September 4, 1909 to May 31, 1920)
  4. Barclay (April 24, 1899 to April 29, 1905) and Barclay (December 16, 1907 to January 14, 1910)
  5. Bristol (October 15, 1878 – April 2, 1887) and Bristol (May 1, 1891 – March 27, 1893) and Bristol Silver (January 22, 1929 – December 31, 1932) and Bristol Silver (January 13, 1936 – February 15, 1950)
  6. Bullionville (April 27, 1874 to 1866) and (October 1892 to July 27, 1898)
  7. Caliente (August 3, 1901 to the current day)
  8. Carpsdale (June 29, 1918 and was rescinded)
  9. Cave Valley (June 24, 1926 to January 31, 1933)
  10. Cedarhurst (August 11, 1922 to October 31, 1928)
  11. Cliffdale (June 7, 1921 – December 1, 1925) and renamed to Carp (December 1, 1925 – July 1, 1974)
  12. Deerlodge (March 22, 1908 to October 15, 1900)
  13. Delamar (August 6, 1894 to June 15, 1914) and Delamar (March 1, 1933 to February 28, 1941)
  14. Elgin (March 3, 1913 to December 30, 1966)
  15. Engadine (October 11, 1907 to April 15, 1914)
  16. Fay (September 13, 1900 to July 15, 1924)
  17. Fryberg (June 6, 1889 to November 1, 1895) and Freiburg (August 29, 1900 to November 30, 1903)
  18. Geyser (February 20, 1889 to October 31, 1913)
  19. Helene (June 30, 1892 to December 22, 1894)
  20. Hiko (1867-Current)
  21. Ice (October 9, 1888 to May 2, 1890)
  22. Joseco (August 10, 1916 to October 1920) and (January 22, 1921 to April 30, 1943)
  23. Karo (March 8, 1917 to August 31, 1918)
  24. Kershaw (October 29, 1892 to December 31, 1904)
  25. Kiernan (December 23, 1891 to May 14, 1904) and (December 14, 1098 to January 15, 1912)
  26. Logan Springs ( July 2, 1868 to August 1, 1871)
  27. Montezuma (1872-1873)
  28. Newland (February 1, 1896 to May 15, 1912)
  29. Oneota (July 19, 1909 to February 15, 1907)
  30. Pah Ranagat (March 25, 1867 to June 24, 1867)
  31. Panaca (September 24, 1867 to April 27, 1874) and (October 9, 1879 to the current day)
  32. Patterson (July 20, 1887 to September 19, 1910)
  33. Pioche (August 17, 1870 – Current)
  34. Princeton (June 8, 1909 to January 31, 1910)
  35. Rox (May 20, 1921 to August 15, 1949)
  36. Royal City (October 15, 1878 to January 26, 1879)
  37. Stamps (September 10, 1888 to May 25, 1895)
  38. Stine (December 31, 1904 to October 30, 1909)
  39. Tem Piute (February 20, 1879 to January 16, 1883) and Tempiute (February 1, 1953 to October 18, 1957)
  40. Tempest (August 30, 1922 to January 22, 1929) [transferred to Bristol Silver]
  41. Ursine (April 17, 1895 to 1959)
  42. Yoacham (July 19, 1893 to October 31, 1902)

Lyon County Nevada Post Offices

  1. Artesia (July 1914 – 1926)
  2. Cambridge (September 12, 1879 – May 4, 1881)
  3. Como (1879 – 1905)
  4. Dayton (1862-Current)
  5. Elbow (1881 – 1881)
  6. Fernley (1908-Current)
  7. Fort Churchill (1860 – 1924)
  8. Hudson (April 17, 1911 – July 14, 1917) and Hudson (January 5, 1918 – January 30, 1943)
  9. Ludwig (1911-1932)
  10. Marshland (1886-1888)
  11. Mason (1908-1961) and 
  12. Mason Rur. Sta. (1961-1964)
  13. Mason Valley (1871-1894)
  14. Mineral Rapids (1860-1861)
  15. Morningstar (1908-1911)
  16. Mound House (1877 – 1929)
  17. Nordyke (1892-1914)
  18. Palmyra (1863-1866)
  19. Pinegrove (1868-1912)
  20. Ramsey (1906 – 1913)
  21. Rockland (1871 – 1909)
  22. Sexton (December 5, 1872 – ?)
  23. Silver City (May 10, 1860 – Current)
  24. Silver Springs (1954-Current)
  25. Simpson (1913-1943)
  26. Smith (1892-Current)
  27. Sutro (1872-1920)
  28. Sweetwater (1870-1925)
  29. Thompson (1911-1920)
  30. Tippecanoe (1887-1890)
  31. Wabuska (1874-1879) and Wabuska (1881-1966)
  32. Washington (1879-1880)
  33. Weed Heights (1953-1982)
  34. Weeks (1924-1945)
  35. Wellington (1865-1869) and Wellington (1869-1872) and Wellington (1869 – 1876) and Wellington (1873-1876) and Wellington (1878-Current)
  36. Wichman (1911-1941)
  37. Yerington (1894-Current)

Mineral County Nevada Post Offices

  1. Aurora (1906-1919)
  2. Belleville (1874 – 1918)
  3. Bley (1914-1915)
  4. Broken Hills (December 1, 1920 – October 15, 1921) and (June 16, 1926 – February 28, 1935)
  5. Buena Vista (1905-1911)
  6. Candalara (1876-1882)
  7. Candelaria (1882-1939)
  8. Copperhill (1907-1914)
  9. Coryville (1883-1888)
  10. Dea (1907-1908)
  11. Douglass (1898-1905)
  12. Dutch Creek (1907-1909)
  13. Eagleville (1889-1913)
  14. Esmeralda (1861-1866)
  15. Fletcher (1883 – 1918)
  16. Garfield (1883-1884)
  17. Granite (1908-1909)
  18. Hawthorne (1881-Current)
  19. Loma (1907-1909)
  20. Luckyboy (1909-1913)
  21. Luning (1882-Current)
  22. Marietta (1877-1881)
  23. Metallic (1880-1881)
  24. Mina (1905-Current)
  25. Montelle (1900-1911)
  26. Mount Montgomery (1916-1945)
  27. Mountain View (1908-1908)
  28. Naval Ammunition Depot Br. (1930-1946)
  29. Navy 10135 Br. Naval Ammunition Depot (1943-1946)
  30. New Boston (1879-1879)
  31. Omco (1917-1921)
  32. Oneota (1906-1907)
  33. Queen (1912-1914)
  34. Rand (1915-1935)
  35. Rawhide (1907-1941)
  36. Redlich (1907-1912)
  37. Reservation (1909-1909)
  38. Rhodes (1893 – 1911)
  39. Schurz (1891-Current)
  40. Simon (1919-1938)
  41. Sodaville (1882-1917)
  42. Sunland (1911-1912)
  43. Thorne (1912-1921)

Nye County Nevada Post Offices

Click here to view the appointed postmasters for Nye County, Nevada.

  1. Adaven (January 1, 1916 and rescinded June 1916) and (May 1, 1939 to November 30, 1953)
  2. Allred (April 17, 1911 to October 31, 1912)
  3. Amargosa (March 21, 1901 – May 15, 1905)
  4. Amargosa Valley (1982 – Current)
  5. Antelope (February 8, 1904 – July 31, 1908)
  6. Arrowhead (December 24, 1919 – September 4, 1924)
  7. Atwood (February 1906 to January 1908)
  8. Barrett (May 24, 1882 – January 23, 1885)
  9. Beatty (January 19, 1905 – Current)
  10. Bellehelen (April 27, 1907 – January 19, 1908 [Rescinded]) and (October 15, 1909 – November 15, 1911)
  11. Belmont (April 10, 1867 – May 31, 1911) and Belmont (September 27, 1915 – August 31, 1922)
  12. Berlin (July 10, 1900 – December 18, 1918)
  13. Bonita (August 2, 1907 – March 19, 1908, but the application was rescinded)
  14. Bonnie Claire (July 18, 1907 – December 31, 1931)
  15. Bruner (October 17, 1910 to January 31, 1912) and (December 28, 1915 to June 15, 1920)
  16. Bullfrog (1905-1909)
  17. Butler (April 10, 1901 – March 3, 1905 and the name was changed to Tonopah)
  18. Carrara (May 24, 1913 – September 15, 1924)
  19. Central (March 22, 1906 and was rescinded on September 19, 1906)
  20. Cloverdale (January 26, 1886 and was rescinded on July 24, 1886 and from September 21, 1888 to October 13, 1899 until operations were moved to San Antonio)
  21. Currant (April 16, 1883 – 1884) and Currant (September 19, 1892 – 1922) and Currant (August 31, 1926 to December 31, 1943)
  22. Danville (November 21, 1883 to September 8, 1884)
  23. Diamondfield (November 2, 1904 – May 30, 1908)
  24. Downeyeville (March 31, 1879 to October 15, 1901)
  25. Duckwater (January 6, 1873 to May 1876) and Duckwater (May 1876 to January 29, 1941) and Duckwater (May 16, 1950 to 1985)
  26. Duluth (April 27, 1907 – December 14, 1907)
  27. Ellsworth (March 7, 1866 to December 29, 1884)
  28. Fluorine (May 26, 1908 to July 15, 1909)
  29. Frog (unknown)
  30. Gabbs (December 18, 1942 – Current)
  31. Glen Hamilton (May 18, 1866 to October 15, 1866)
  32. Gold Center (January 21, 1905 to November 30, 1910)
  33. Goldbar (May 20, 1907 to July 15, 1909)
  34. Golden (February 26, 1906 to December 14, 1907)
  35. Goldyke (January 9, 1906 to October 15, 1910)
  36. Gordon (June 28, 1906 to March 4, 1907)
  37. Goren Springs (?)
  38. Grantsville (February 6, 1897 to October 31, 1901)
  39. Helena (December 8, 1908 to July 15, 1909)
  40. Hot Creek (August 7, 1867 to March 13, 1881) and Hotcreek ( May 5, 1897 to January 26, 1912)
  41. Indra (November 17, 1898 until rescinded on April 25, 1899)
  42. Ione City (September 2, 1865 to April 3, 1882) and Midas (1882-1903) and Ione (July 16, 1912 to April 30, 1914) and Ione (December 18, 1918 – 1959)
  43. Jackass Flats (1963 – 1973)
  44. Jamestown (June 13, 1908 to August 31, 1910)
  45. Jefferson (October 22, 1874 – January 29, 1879) and (January 24, 1883 – January 21, 1884) and (March 6, 1885 – June 21, 1886) and (June 30, 1890 – August 13, 1890)
  46. Jett (March 16, 1880 to April 21, 1881) and (June 6, 1890 to March 25, 1891)
  47. Johny (June 28, 1898 and was rescinded April 18, 1899) and Johnnie (May 27, 1905 – 1914) and Johnnie (1916 – November 1, 1935) and Johnnie Mine (September 14, 1936 to July 1, 1942)
  48. Junction (March 20, 1873 to July 31, 1906)
  49. Kawich (April 10, 1905 to June 15, 1908)
  50. Keystone (January 26, 1912 to March 12, 1927)
  51. Lathrop Wells (May 1, 1958 to 1982)
  52. Learville (1868-1869)
  53. Leeland (1911-1914)
  54. Lodivale (1909-1910)
  55. Manhattan (1905-Current)
  56. Manse (1891-1914)
  57. Marble (1906-1917)
  58. Mercury (1952-Current)
  59. Millett (1906-1930)
  60. Montgomery (1891-1894)
  61. Morey (1872-1905)
  62. Morristown (1904-1905)
  63. Northumberland (1885-1886)
  64. Nyala (1914-1918) and Nyala (1919-1936)
  65. Pahrump (1891-1897) and Pahrump (1915-1925) and Pahrump (1935-1937) and Pahrump (1942-Current)
  66. Park Canyon (1886-1886)
  67. Peavine (1890-1895)
  68. Phonolite (1907-1909)
  69. Pine Creek (1873 – 1881)
  70. Pioneer (1909-1931)
  71. Potts (1898-1941)
  72. Quartz Mountain (1927-1929)
  73. Reese River (1946-1951)
  74. Reveille (1867 – 1911)
  75. Rhyolite (1905-1919)
  76. Round Mountain (1907-Current)
  77. San Antonia (1873-1889) and San Antonio (1896-1906)
  78. Sharp (1901-1939)
  79. Silver Bow (1905-1907)
  80. Springdale (1907-1912)
  81. Sunnyside (1890-1933)
  82. Thorp (1905-1909)
  83. Toiyabe (1942-1943)
  84. Tonopah (1905-Current)
  85. Troy (1873 – 1913)
  86. Twin River (1867-1893)
  87. Tybo (1874-1906) and Tybo (1929-1937)
  88. Union (unknown)
  89. Wahmonie (April 1928 – April 1929)
  90. Warm Springs (unknown)
  91. Washington (July 29, 1870 – August 27, 1872)
  92. White River (June 6, 1889 – May 31, 1905)
  93. Wilson (July 18, 1898 – August 31, 1899)

Ormsby County Nevada

The county doesn’t exist anymore.

  1. Carson City (1858- )
  2. Empire (1895-1912)

Pershing County Nevada

  1. Granite Creek (1866-1867)
  2. Jersey City (1876-1877)
  3. Kennedy (1892-1917)
  4. Lima (1866-1867)
  5. Lovelock (1922-Current)
  6. Lovelocks (1875-1922)
  7. Lower Rochester (1915-1943)
  8. Mazuma (1907-1912)
  9. Mill City (1919-1948)
  10. Millers (1889-1892)
  11. Oreana (1867 – 1883) and Oreana (1913-1951)
  12. Raspberry (1870-1870)
  13. Rochester (1913-1926)
  14. Rosebud (1907-1909)
  15. Rye Patch (1872-1916)
  16. Rye Valley (1872-1872)
  17. Sanborn (1890-1891)
  18. Seven Troughs (1907-1918)
  19. Star City (1862-1868)
  20. Tiptop (1908-1909)
  21. Toyland (1916-1918)
  22. Tungsten (1944-1962)
  23. Unionville (1862-1956)
  24. Upper Rochester (1927-1928)
  25. Vandewater (1880 – 1883)
  26. Vernon (1906-1918)

Roop County, Nevada

Roop County, also known as Lake County, was a county in the Nevada Territory from 1861 – 1864. It was created as one of the original Nevada nine counties in 1861 and in 1864 was succeeded by Lassen County, California, and Washoe County, Nevada.

Named after Isaac Roop, who was the unofficial “Provisional Territorial Government of Nevada Territory” as the governor.

  1. Deep Hole (July 1866 – August 1867)
  2. Hot Springs (October 1866 – August 1867)
  3. Mud Meadows (February 1867 – August 1867)
  4. Sheepshead (March 1879 – March 1926)
  5. Smoke Creek (July 1866 – August 1867)
  6. Spring City (June 1866 – October 18660 [name changed to Hot Springs]

Storey County Nevada

  1. American City (1866-1868)
  2. Clark (1912-1919)
  3. Comstock (1923-1927)
  4. Gold Hill (1862-1943)
  5. Virginia City (1859-Current)

Washoe County Nevada

  1. Air Base Br. (1942-1946)
  2. Air Mail Field Reno (1924-1927)
  3. Beulah (1913-1920)
  4. Black Springs (1947-1966)
  5. Bronco (1872-1872)
  6. Buffalo Meadows (1879-1913)
  7. Clarks (1890-1894)
  8. Crystal Bay (1937-Current)
  9. Crystal Peak (1864-1869)
  10. Deep Hole (1866-1867) and Deep Hole (February 1894 – October 1911) [Roop County]
  11. Derby (1906 – 1922) and Roderick (1929-1936)
  12. Dewey (1898-1908)
  13. Diessner (1923-1933)
  14. Downtown Sta. (?-Current)
  15. Empire (February 1951 – Current)
  16. Flanigan (1914-1961)
  17. Fleish (1908-1909)
  18. Francis (1915-1919)
  19. Franktown (1862-1871) and Franktown (1871-1881) and Franktown (1881-1927)
  20. Gerlach (October 1909 – Current)
  21. Glendale (October 4, 1867 – July 27, 1868)
  22. Harriman (1903-1904)
  23. Hausen (1898-1903)
  24. Heinz (1920-1921)
  25. Heply (1891-1891)
  26. Hot Springs (1866-1867) [Roop County]
  27. Hunter’s (1867-1870)
  28. Incline (1884-1895)
  29. Incline Village Br. (1962-Current)
  30. Jumbo (1908-1910)
  31. Lemmon Valley Rur. Br. (1964-1967)
  32. Marmol (1891-1908)
  33. Mud Meadows (1867-1867) [Roop County]
  34. Nixon (1912-Current)
  35. Olinghouse (1903-1923)
  36. Ophir (1862-1871)
  37. Ora (1898-1902)
  38. Poeville (1874-1878) and Peavine Station (?-Current)
  39. Purdys (1911-1913)
  40. Pyramid (1904-1959)
  41. Pyramid City, also known as Pyramid and Lower Pyramid (February 1879 – October 1879) and (April 1880 – February 1889)
  42. Reno (1868-Current)
  43. Roop (1894-1924)
  44. Sandpass (1911-1916)
  45. Sheepshead (1879-1926) [Roop County]
  46. Sierra Sta. (1975-Current)
  47. Smoke Creek (1866-1867) [Roop County]
  48. Sparks (1904-Current)
  49. Spring City (1866-1866) [Roop County]
  50. Steamboat (1880-1893) and Steamboat (1893-1974) and Steamboat Station (1974-Current)
  51. Summit Springs (March 19, 1867 to August 6, 1867)
  52. Sun Valley Station (1963-1979)
  53. Sunkist (April 24, 1916 to April 15, 1919)
  54. Sutcliffe (July 29, 1929 to August 15, 1940)
  55. Truckee Meadows (September 22, 1862 to September 13, 1872)
  56. Verdi (1869-1873) and Verdi (1874-Current)
  57. Vista Station (?)
  58. Vya (April 18, 1910 – 1941)
  59. Wadsworth (August 20, 1868 – Current)
  60. Washoe (November 13, 1861 – July 3, 1862) and Washoe City (July 3, 1862 to December 13. 1894) and Washoe (December 13. 1894 – December 15, 1920)
  61. Wedekind (July 9, 1902, to March 15, 1905)

White Pine County Nevada

Click here to view White Pine County Postmasters.

  1. Aurum (April 4, 1881 – May 31, 1938)
  2. Baker (February 18, 1895 – September 14, 1901) and Baker (November 1, 1909 – Current)
  3. Barnes (July 28, 1902 – February 28, 1907)
  4. Black Horse (September 17, 1906 – March 24, 1914)
  5. Broadway (July 19, 1893 – September 7, 1894)
  6. Cherry Creek (1873-1974)
  7. Cleveland (1882-1905) and Taft (1909-1917) and Cleveland Ranch (1917-1924)
  8. Cold Creek (1879-1913) and Simonsen (1913-1936)
  9. Diamond (?)
  10. Diamond Mountain (?)
  11. Duck Creek (1872-1874)
  12. Duckwater Rur. Sta. (1985-Current)
  13. East Ely (September 15, 1908 – May 25, 1974)
  14. East Ely Sta. (1974-Current)
  15. Eberhardt (June 19, 1871 – July 11, 1893)
  16. Egan Canyon (April 13, 1865 – June 16, 1873) and was moved from Lander County to Elko County then reestablished in White Pine County as Egan (June 16, 1877 – March 19, 1878)
  17. Ely (1878-Current)
  18. Glenco (1891-1894)
  19. Hamilton (1868-1931)
  20. Hobson (1902-1914) and Hobson (1919-1936)
  21. Hunter (1877-1878)
  22. Illipah (1898-1913)
  23. Joy (1897 – 1918)
  24. Kent (1899-1907)
  25. Kimberly (1905-1958)
  26. Lane (1902-1911)
  27. Lund (1898-Current)
  28. McGill (1891-1907) and Smelter (1907-1908) and McGill (1908-Current)
  29. Melvin (1907-1913)
  30. Mineral City (1870-1876)
  31. Muncy (1882 – 1911)
  32. Noada (?)
  33. Osceola (1878-1920)
  34. Parker (1910 – 1929)
  35. Pinto (?)
  36. Pleasant Valley (1892-1894)
  37. Preston (1899-1952)
  38. Regan (1906-1907)
  39. Reipetown (1909-1912)
  40. Rosemay (1899-1900)
  41. Ruth (1904-Current)
  42. Sanpedro (1911-1912)
  43. Schellbourne (1871-1925)
  44. Seligman (1887-1905)
  45. Shermantown (1869-1871)
  46. Shoshone (1896-1959)
  47. Siegel (1907-1908)
  48. Steptoe (1893-1940)
  49. Stockville (1896-1899)
  50. Strawberry (1899-1938)
  51. Taylor (1883-1893)
  52. Tippett (1896 – 1926)
  53. Treasure City (1869-1880)
  54. Tungsten Mines (1916-1917)
  55. Tungstonia (1917-1917)
  56. Uvada (1928-1944) [Moved to Gold Hill, Utah]
  57. Ward (1877-1887)
  58. Yelland (1924-1927)

References Used

Nevada Post Offices