Dona Ana County Post Office History
This Project made possible by James W. White
Listed by Name
Return to
Main Page Dona Ana County Post Offices
Arranged by date of establishment
.
Fort Fillmore August 6, 1852
Dona Ana January 5, 1854
Las Cruces January 10, 1854
Fort Thorn June 17, 1855
Mesilla January 21, 1858
Tubac February 21, 1859
Casa Blanca January 12, 1860
Pine Forest September 20, 1860
Leasburg June 12, 1866
Fort Selden November 9, 1866
San Augustine May 9, 1876
Rodey September 29, 1879
Chamberino November 8, 1880
La Mesa November 8, 1880
Victoria / La Mesa November 8, 1880
Rincon June 15, 1881
Anthony May 2, 1884
Vado January 26, 1886
Hatch February 2. 1887
Detroit July 15, 1889
Mesilla Park March 25, 1892
Aden January 24, 1894
Strauss May 3, 1894
San Miguel July 31, 1894
Grafield September 19, 1896
Granada December 26, 1896
Modoc October 8, 1901
Plomo February 8, 1902
Berino September 3, 1902
Kent July 18, 1904
Lanark November 9, 1905
University Park December 1, 1905
Sunland Park June 25, 1907
Salem January 22, 1908
La Union September 25. 1909
Selden / Ft. Selden August 23, 1911
Mesquite January 17, 1913
Hill July 5, 1913
Afton December 27, 1923
Radium Springs June 9, 1926
Fairacres June 15, 1926
Crater February 9, 1933

MAIL TRANSPORTATION IN
DONA ANA COUNTY
The first route to carry mail through Dona Ana County was the Mission Supply Service using the Camino Real. One settlement that is shown on the early maps was called San Diego. Located about ten miles south of Hatch, it was an important crossing point on the Rio Grande.
The Spanish had settlements in both Las Cruces and Dona Ana and became stops on the Mission Supply Service route. With the exception of changes in the southern terminus of the route, it remained in place until New Mexico was captured in 1846. There were no established mail routes between 1846 and 1851. In September of 1851 Henry Skillman received a contract to deliver mail on stage coaches between San Antonio, Texas, and Santa Fe via El Paso and Las Cruces.
In 1857 a contract was awarded to provide semi-monthly mail serve between San Diego, California, and San Antonio, Texas. Fort Fillmore and Mesilla (established in 1858) benefited from this new service by being stops on the stage route. Another route, known as the Butterfield overland Mail Route, was established between St. Louis and San Francisco. Both routes used the same road through New Mexico.
The Civil War brought a stop to all routes in southern New Mexico. Fort Fillmore was captured by the Confederate Army in July of 1861 and all of the southern part of the state was under Confederate control. This changed when the Confederates were forced out of New Mexico in April of 1862. By October, Tucson was under Union control and Southern Mail Route was once again ready for the stages. Since the war was not over, the route came from the north through Albuquerque to Mesilla and then West.
The railroads entered Dona Ana County in 1881 with the completion of the Atchison, Topeka and Santa Fe Railroad (AT&SF RR) to Rincon. Here the rails split with tracks going west and south. Railway Post Office (RPO) service immediately started on both lines. The Southern Pacific Railroad completed their line from Deming to El Paso on May 28, 1881. This was one month ahead of the AT&SF RR. With the exception of short routes to post offices on the opposite side of the Rio Grande from the railroad and the one route from Las Cruces to Fort Stanton, all mail carrying contracts in Dona Ana ended with the arrival of the railroads.
Dona Ana County is unique in one respect. It is the only county that had a major railroad with RPO service, the El Paso and Southeastern, that traveled through the county and never served a post office. A star route was soon established out of the Rincon Post Office to serve the offices opened in the northwestern corner of the county. By 1938, the RPO transportation had been supplemented by two Star Routes that brought mail to post offices in Dona Ana County. One was a route from Socorro to El Paso and the other was a route between Rincon and Derry that connected to a route from Hot Springs (TorC) . Another route was established out of the Las Cruces Post Of f ice to deliver mail to the offices between Las Cruces and Canutillo, Texas.
Air Mail was brought into Dona Ana County with two routes by 1950. Air Mail Route 29 from Albuquerque and Air Mail Route 64 from El Paso both landed at the Las Cruces Airport. The RPO service on the AT&SF RR to the west of Rincon was discontinued on June 30, 1953. A Star Route was established between Rincon and Silver City to replace the RPO. The 1957 Postal Route Map shows a new Star Route from Albuquerque to El Paso. This route made stops at Hatch, Las Cruces, Mesilla Park and Anthony to supplement the RPO service that still existed between Albuquerque and El Paso. Although some mail still traveled by air, the Air Mail Routes to Las Cruces were discontinued.
The Post Office Department introduced the ZIP Code program in 1963. The Truth or Consequences (TorC) and Las Cruces Post offices became Sectional Center Facilities (SCF) responsible for the processing and transportation of mail for the offices in their respective ZIP Code areas. Since the Albuquerque was the hub of transportation coming into the state, it became the State Distribution Center for processing the mail to the SCFS.
Transportation was established out of the TorC Post Office to serve the Rincon, Hatch, Salem, and Garfield Post Offices that received 879 ZIP Codes. The remainder of the offices in Dona Ana County received 880 ZIP Codes and received their mail from the Las Cruces SCF. The RPO service between Albuquerque and El Paso ended August 14, 1965. All of the offices in the county now received their mail by previously established motorized Star Routes. With only a few changes in frequency and arrival times, the transportation of mail in Dona Ana County had remained the same.

Postmasters
ADEN
Lewis R. Kline January 27, 1894 Ulysses S. Ragland March 27, 1913
Discontinued - June 16, 1898 John C. O'Conner December 30, 1916
Lewis R. Godden August 10, 1905 Emmett Earl Taylor March 9, 1921
Jessie Howard February 21, 1907 Ben C. Hill June 15, 1922
Georga A. Brocke December 5, 1908 Maxwell L. Durham September 8, 1922
Lewis H. Prichett June 8, 1911 Numa R. Dessauer March 10, 1923

AFTON
Louise N. Norwood December 27, 1923

ANTHONY
Alden Mcllvaine May 2, 1884 Katherine Wortham (act) August 18, 1954
John E. Marshall August 1, 1884 Mr. Asa N Ealy February 10, 1956
Wolf Goodman January 13, 1887 Katherine K. Wortham (act) August 6, 1959
Edward K. Talbot August 10, 1887 Rosalio G. Ramos (acting) April 25, 1961
Charles E. Miller January 10, 1891 R. Warner Dutro December 21, 1963
Richard Nietzschmann February 2, 1904 Jose B. Telles June 23, 1962
Joseph R. Livesay December 12, 1910 Daniel Rivas (OIC) July 12, 1980
Katherine L. Ikard May 9, 1926 Raymond A. Evans December 27, 1980
John A. Seiler April 7, 1927 William C. Paulos (OIC) October 26, 1990
John P. Milner December 13, 1927 Ernest Estrada (OIC) January 31, 1991
Perla E. Darbyshire January 5, 1934 Joyce D. Bray March 23, 1991
Albert W. Mulloy (acting) July 25, 1952
.
BERINO
Postmasters:
Aurilla Tadlock September 3, 1902
Will A. Sykes February 23, 1906
James L. Lewis May 13, 1907
Carl Price March 30, 1908
James N. Kilgore June 22, 1917
Samuel C. Kilgore November 17, 1928
Millie M. Milligan September 1, 1954
Magdalena A. Acosta July 15, 1966

CASA BLANCA
Allen White January 12, 1860
Mr. Dye March 17, 1860 CHAMBERINO
Marcus Estabrook November 8, 1880 Oscar B. Wood July 16, 1909
Discontinued - July 13, 1882 William H. Haas July 15, 1919
Martha L. D. Keiser April 18, 1893 Asa B. Fleming April 22, 1937
Ione L. Morley May 2, 1894 Ramon Provencio June 15, 1947
Myrtle Viljoen July 2, 1907 Irene (Provencio) Aranda May 10, 1973
Robert C. Dornheckter January 11, 1909

CRATER
Benjamin Scott February 9, 1933

DETRIT
Adam Telfer July 15, 1889 Dona Ana
Philitus M. Thompson January 5, 1854 John H. Hollingsworth September 7, 1916
Discontinued September 1855 James E. Haines November 24, 1920
Pablo Melendre March 27, 1866 William C. Weir August 17, 1922
Discontinued August 12, 1867 James E. Haines April 27, 1925
John D. Barncastle May 15, 1868 Henrv A. Goldenberg January 16, 1926
Pablo Melendre February 10, 1882 Nicolaza Vigil June 1, 1927
Discontinued February 19, 1883 Leta Ledesma July 7, 1936
Herman Wertheim May 27, 1886 Maria Abeta Vasquez September 18, 1942
Discontinued September 22, 1888 Christina V. Jimenez December 30, 1966
Thomas M. Harwood December 22, 1892 Dolores Reyes June 12, 1967
Carrie Geck April 4, 1894 Jesus Jimenez October 3, 1992
Carrie Weir July 10, 1895 Willis Cushing January 9, 1993
John D. Barncastle Mav 16, 1900 David Leyva (OIC) Mav 5, 1998
Cirila G. Candelaria August 24,1908 Betty C. Clapp (OIC) August 31, 1998
Annie Castales January 14, 1913 Veronica S. Calderon November 7, 1998
Annie C. Garcia June 18, 1914

HERRON / EARLHAM / CENTER VALLEY / VADO
Established as Herron
C.M. Herron January 26, 1886
Name Changed to Earlham - July 31, 1888
Chauncey West July 31, 1888
Aaron Goodman August 11, 1894
Sarah G. Kezer June 23, 1896
James H. Goodman March 28, 1901
Joseph H. Goodman May 10, 1901
Jacob Goodman March 27, 1903
Stiles Morrow May 21, 1906
Joseph R. Livesay November 15, 1906
George W. Lovell May 4, 1908
Frederick E. Kuehnert April 8, 1910
Loella S. Newsom August 9, 1910
Discontinued - June 15, 1911
Reestablished as Vado August 28, 1911
Florence A. Hutchins August 28, 1911
Discontinued - December 30, 1911
Reestablished as Center Valley January 18, 1913
Eli Newsom January 18, 1913
Amanda J. Newsom November 25, 1916
Discontinued - April 30, 1919
Reestablished as Vado March 31, 1927
Asa B. Fleming March 31, 1927
William H. Brogaw June 26, 1929
Asa B. Fleming April 26, 1930
Caroline 0. Sykes June 15, 1933
Benita H. Sanchez (act) September 24, 1951
Eustace T. Boyer January 2, 1953
Louise (Onley) King (act) December 30, 1965

FAIRACRES
Etta Dickerson June 15, 1926
Morris L. Dickerson July 31, 1949
Sybel L. Dickerson December 31, 1972
Raymond S. Telles March 30, 1973
Veronica Calderon May 1, 1990
Denise Bagwell August 11, 1990

FORT FILLMORE
George A. Hayward August 6, 1852
Discontinued - March 30, 1855
George A. Hayward July 13, 1855
William McGroty November 20, 1855
Fred Talhurst September 1, 1857
Charles E. Fitzwilliam February 12, 1859
Horace S. Bishop August 24, 1859
Discontinued - May 11, 1860
Horace S. Bishop June 26, 1860

FORT SELDEN
George E. Blake November 9, 1866
John E. Beers May 4, 1869
Benjamin E. Davies July 22, 1871
Alexander W. Morehead March 20, 1874
Ernest F. Kelner July 2, 1875

HERRON / EARLHAM / CENTER VALLEY / VADO
Established as Herron
C.M. Herron January 26, 1886
Name Changed to Earlham - July 31, 1888
Chauncey West July 31, 1888
Aaron Goodman August 11, 1894
Sarah G. Kezer June 23, 1896
James H. Goodman March 28, 1901
Joseph H. Goodman May 10, 1901
Jacob Goodman March 27, 1903
Stiles Morrow May 21, 1906
Joseph R. Livesay November 15, 1906
George W. Lovell May 4, 1908
Frederick E. Kuehnert April 8, 1910
Loella S. Newsom August 9, 1910
Discontinued - June 15, 1911
Reestablished as Vado August 28, 1911
Florence A. Hutchins August 28, 1911
Discontinued - December 30, 1911
Reestablished as Center Valley January 18, 1913
Eli Newsom January 18, 1913
Amanda J. Newsom November 25, 1916
Discontinued - April 30, 1919
Reestablished as Vado March 31, 1927
Asa B. Fleming March 31, 1927
William H. Brogaw June 26, 1929
Asa B. Fleming April 26, 1930
Caroline 0. Sykes June 15, 1933
Benita H. Sanchez (act) September 24, 1951
Eustace T. Boyer January 2, 1953
Louise (Onley) King (act) December 30, 1965

HATCH
John G. Huntington February 2, 1887 Thomas C. Hollowell December 21, 1920
William Palmer, Jr. February 6, 1890 John N. Norviel April 7, 1924
Frederick E. Price July 22, 1896 Katherine L. Hall January 16, 1935
Ellen L. Clapp May 11, 1904 Geronimo B. Fajardo December 31, 1956
Pedro Carreras ay 11, 1904 Bobby A. Chavez (OIC) June 29, 1979
Agriffina Carreras February 21, 1906 Mary E. Williamson January 26, 1980
Ellen L. Clapp May 22, 1906 Iola Alvarez (OIC) March 7, 1987
Patterson F. Campbell April 2, 1915 Cosme T. Albidrez September 26, 1987
George B. Johnson December 20, 1918

HILL
Cora 0. Pierce July 5, 1913
Ben A. Haines October 30, 1916
Peter M. Litton February 11, 1919
Herman A. Wolters May 5, 1920
Charles J. Winkler June 29, 1922
Alberta Wood April 29, 1925
Lawrence C. Manning March 12, 1929
Leo Willard Glaze October 8, 1929
William Raul Wood June 21, 1933

KENT
Garard W. Kent July l8, 1904 LA MESA
Preciliana Moreno November 8, 1880

VICTORIA / LA MESA
Eugenio Moreno November 8, 1880 John J. Freeman October 25, 1919
Robert C. Hatton November 3, 1884 Loyd L. Ault October 20, 1921
Eva M. Bruce June 14, 1894 Bert L. Richards October 12, 1922
Charles L. Northington January 10, 1895 John T Bradshaw June 3, 1927
Augusta A. Faulconer August 14, 1896 Daniel Moreno September 30, 1942
Lervis Goodman January 28, 1897 Ray Abbott May 28, 1959
Edgar A. Herron June 16, 1899 Salomon 0. Telles March 17, 1961
William C. Mead August 29, 1903 Joe S. Enriguez July 23, 1980
Harry D. Nelson February 9, 1907 Gilbert B. Camunez October 4, 1980
Name Changed to La Mesa May 4, 1908 Louan Patterson December 3, 1985
Robert L. Hand January 17, 1913 Clemente G. Telles July 19, 1986

LANARK
Minnie Rausberger November 9, 1905 Irving Ford February 19, 1915
Benjamin M. Lee March 17, 1909 William McK. Zook February 23, 1916
Walter E. Weaver August 12, 1910 Herbert L. Flower August 31, 1917
Fred S. Case December 11, 1913 Felix J. Nash February 10, 1922
Harry Braidfoot May 23, 1907

LANARK
Minnie Rausberger November 9, 1905
Benjamin M. Lee May 23, 1907
Walter E. Weaver March 17, 1909
Fred S. Case August 12, 1910
Irving Ford December 11, 1913
William McK. Zook February 19, 1915
Herbert L. Flower February 23, 1916
Felix J. Nash August 31, 1917
Harry Braidfoot February 10, 1922

LAS CRUCES
Benjamin F. Reed January 10, 1854 Henry H. Carter June 27, 1906
H. J. Cuniffe July 11, 1854 Thomas Branigan February 11, 1907
James A. Lucas March 31, 1855 Vincent B May June 7, 1912
Thomas J. Bull July 29, 1856 Bliss Freeman October 16, 1914
Henry J. Cuniffe March 25, 1857 Charles C. Lee August 1, 1921
John G. Ward March 18, 1859 Alda M. O'Hara March 17, 1933
Prickney R. Tully September 27, 1862 Lena B. Sexton October 28, 1938
Henry Jinkins March 22, 1865 Solomon G. Alvarez March 30, 1956
Christian Draper March 26, 1866 Richard Walter January 1, 1979
Edwin J. Orn September 4, 1867 Al Hines (OIC) February 2, 1979
Jose Maria Amador October 15, 1869 Bill Halm (OIC) October 14, 1980
Jacinto Armijo January 27, 1870 Victor G. Duran April 4, 1981
George W. Maxwell January 19, 1871 Bennie Matlock (OIC) April 30, 1986
Jesus Armijo August 9, 1871 Robert Bejarano November 22, 1986
Henry P. Hientzelman April 25, 1873 William O'Neal January 9, 1993
Lawrence Lapoint April 11, 1876 Bobby H. Alvarez October 17, 1996
Julius E. Levy November 24, 1876 Allen Lee Brock (OIC) April 7, 1997
Anna Cuniffe June 25, 1877 Samuel Avalos (OIC) August 6, 1997
Mary J. Cuniffe October 17, 1882 Kerby Peterson (OIC) December 6, 1997
Simona Stephenson October 4, 1893 John H. Roark (OIC) March 28, 1998
Mary J. Cuniffe September 14, 1897 Robert M. Dinkel July 18, 1998
Allen J. Papen February 10, 1902

LA UNION
Manley G. Eighmey September 25, 1909
Cecilia Alvarez October 19, 1911
Discontinued - June 15, 1913
Sam H. Asher July 13, 1927
Ernest Lee Sweeten, Jr. May 31, 1948
Mrs. Guadalupe G. Sebastian March 31, 1950

LEASBURG /FORT SELDON / LEASEURG
Adolphe Lea June 12, 1866 Reestablished as Fort Seldon may 16, 1881
Discontinued October 6, 1869 Elon G. Smith May 16, 1881
Adolphe Lea November 29, 1869 Adolphe Lea January 31, 1883
Discontinue May 9, 1873 Name Changed to Leasburg May 2, 1891

MESILLA
Charles A. Hoppin
Samuel G. Bean
George W. Frazier
Francis De Ryther
Frederick Buckner
Ira M. Bond
Bernard Weisl
James W. Southwick
Ida M. Jones
Demetrio Chavez
Margaret (Fountain) Gunn
Demetrio Chavez
Maria A. Chavez
William C. Reynolds
Jennie E. Chavez
Maria C. Fountain
Tiburcio Frietze
Francisco C. Vigil
Margaret J. Battisti
Raymond A. Evans
Daniel T. Rivas
Bobby H. Alvarez
Norma J. Paz
January 21, 1858
December 31, 1858
December 31, 1859
December 26, 1862
December 6, 1869
May 31, 1872
April 19, 1875
September 27, 1876
February 1, 1881
December 31, 1883
July 29, 1897
June 5, 1900
May 23, 1905
May 2, 1906
May 22, 1916
January 19, 1931
June 2, 1949
September 30, 1977
1November 11, 1977
September 29, 1978
January 9, 1979
March 1, 1979
July 14, 1979

MESILLA PARK
William N. Hager March 25, 1892
Maud S. Mandell January 23, 1900
Grita L. Coats November 26, 1900
William N. Hager April 1, 1907
May Crawford January 29, 1908
W. S. Gilliam June 19, 1914
Lydia C. Harris September 1, 1921
Joseph J. Considine July 6, 1934
James H. Bell July17, 1937
Biddie N. Harrelson December 31, 1943
Florence B. Lookado December 30, 1964
Naomi G. Bennett June 9, 1972
Bobby H. Alvarez June 23, 1986
Ernest G. Estrada November 22, 1986

MESQUITE
James D. Rawlings January 17, 1913
Jeff C. Maxwell June 12, 1915
Adolphus J. Jarrett February 23, 1916
Earl H. Cox March 13, 1919
Walter C. Sumner March 8, 1921
Hugh Floyd (acting) September 25, 1924
William H. Floyd November 6, 1924
Guy Oliver September 9, 1943
Esther V. Guzman (acting) July 20, 1967
Concha R. Contreras April 19, 1968
Lynn Walter (OIC) September 30, 1990
Arturo F. Baldonado October 30, 1991

MODOC
John J. Keevil October 8, 1901
Louis B. Bentley February 17, 1902 ORGAN
Orlanda F. Guthrie September 14, 1881
William J. Joblin February 13, 1882
Nicholas J. Kennedy February 16, 1883
Bernard A. Hoopes December 8, 1885
William B. Murphy September 10, 1891
Ometa Redding October 27, 1893
Discontinued August 23, 1895
Elizabeth M. McCowan January 20, 1896
Carolyn Townsend March 15, 1899
Katie Heess March 30, 1901
Motte C. Logan April 7, 1901
Louis B. Bentley April 6, 1914
Harriett A. Bentley (act) March 12, 1940
William Pearl Houser June 12, 1940
Amelia G. Goss March 18, 1941
Jane G. Boland February 22, 1943
Maxine 0. Bohn (act) December 31, 1957
Waneta L. Caraway June 4, 1 9 5 8
Mary E. Williamson June 5, 1969
Matilde G. Lagarreta February 13, 1980
Sandra C. Dayberry (OIC) May 28, 1997
David Leyva August 2, 1997
Betty C. Clapp (OIC) May 4, 1998
Mary L. Bradshaw (OIC) August 20, 1998
Nicholas Aragon December 5, 1998

PINE FORREST
Isaac Langston September 20, 1860 PLOMO
Matthew Kirchen February 8, 1902

RADIUM SPRINGS
Harry H. Bailey
Guy M. O'Dell
Anthony F. Joseph
Ramond J. Hollis
Blanche M. Gardiner
Mrs. Violet Ray Beal
Lois L. Preece
Verna H. Willemsma
Dorothy M. Vigil
June 9, 1926
June 7, 1941
February 20, 1946
July 18, 1947
October 31, 1949
October 25, 1961
October 3, 1963
September 29, 1992
September 18, 1993

RINCON
James M. Hoy June 15, 1881
Hugo B. Kohl January 4, 1883
Changed to Rincon February 20, 1683
Willard M. Mauney March 7, 1884
Amos Widner December 31, 1884
Eli C. Priest August 7, 1889
Acheson McClintock June 17, 1899
Leander F. Elliott May 28, 1901
Eli C. Priest November 6, 1906
James H. Knight September 25, 1911
Blanche R. Knight April 14, 1914
William 0. Whitney January 17, 1919
James H. Knight April 19, 1921
Herman A. Michael January 6, 1923
Bertha D. Ralph September 11, 1926
Arthur L. Bourbonia May 20, 1927
Robert C. Campbell May 27, 1929
Bertha D. Ralph October 12, 1935
Ruth Dorbandt Ware June 27, 1938
Martha G. Kight June 30, 1947
Margaret J. Battisti (OIC) February 28, 1977
Dorothy B. Espedal (OIC) August 29, 1977
Rosa Josie Fugua (OIC) January 4, 1978
Wilma J. Rutledge November 4, 1978
Walter Lee (OIC) January 18, 1985
Jesus A. Jimenez June 22, 1985
Suzie Hinojos (OIC) March 23, 1990
David Leyva August 11, 1990
Beverly Franklin (OIC) August 2, 1997
Jenny A. Creager January 3, 1998

COLORADO / RODEY
Thomas B. Lynch September 29, 1879
Discontinued May 6, 1886
Meyer Hirsch March 22, 1904
Leonor Molinar August 11, 1905
George H. Marten December 9, 1908
George W. Bennie (act) December 3, 1921
Lorenzo L. Benavidez January 28, 1922 SALEM
John N. Novial January 22, 1908
Casimira Ogaz May 5, 1909
Eulalia Ogaz March 8, 1911
Francisca Duran Tune 17, 1916
Estanislada T. Lopez December 8, 1919
Discontinued - March 31, 1921
Pauline B. Lopez May 24, 1921
Lazaro B. Guitierrez February 15, 1933
Carroll A. Boggs October 1, 1943
Mildred M. Graham (act) November 23, 1944
Dorothy W. Boggs March 10, 1945
Dorothy Higginbotham (act) September 8, 1952
Lois E. Pinkerton May 27, 1953
Anna L. Litton April 27, 1973
Ernest C. Barnes (OIC) April 18, 1977
Joe Aquilar (OIC) August 22, 1977
Jacquelyn S. McGuire December 7, 1977
Johnny Hinojos (OIC) November 26, 1990
Eliza Greer (OIC) January 25, 1991
Patsy I. Trujillo May 4, 1991

SAN AUGUSTINE
Benjamin E. Davies May 9, 1876
Warren F. Shedd March 13, 1882
Benjamin E. Davis August 27, 1885
Frank Forster January 19, 1887

SAN MIGUEL
Thomas P. Falconer July 31, 1894
Robert Rigel September 29, 1896
Discontinued - June 3, 1897
Eugenio E. Moreno October 26, 1906
Florencio E. Montoya September 22, 1908
Henry Castillo December 11, 1911
Discontinued - October 15, 1917
Manuel Salvador Betacourt February 1, 1950
Mrs. Pilar R. Borunda August 3, 1950
Name Changed to San Miguel February 29, 1952
Maria A.(Martinez) Lucero October 13, 1954
Mary Ann Saenz (OIC) December 31, 1985
Joyce D. Bray July 19, 1986
Mary Ann Saenz May 4, 1989

SELDEN / FORT SELDEN
Kathleen Patterson August 23, 1911
Ida May Llewallyn December 20, 1913 THORN
Alexander Duvall June 17, 1855 GARFIELD
Myer Hirsch September 19, 1896
Carolina L. Carreras September 28, 1901
Charles Kranty April 29, 1902
Leander F. Elliott May 8, 1916
Alberta C. Elliott January 5, 1925
Roy E. Funk February 1, 1930
Mrs. Belle D. Funk October 31, 1969
Charlotte Valencia September 29, 1984
Cosme T. Albidrez March 16, 1985
Jacquelyn S. McGuire October 21, 1987
Iola E. Alvarez January 2, 1988

GRANADA
Joseph Smith December 26, 1896

STRAUSS
Frank A. Stone May 3, 1894
Howard W. Wood January 8, 1897
Discontinued January 26, 1897
Leo W. Haas January 11, 1918
Arthur S. Coppinger May 8, 1936
Charles D. McCullough October 1, 1940
Olla L. Evans November 10, 1941
William H. Smith (acting) March 8, 1943

ANAPRA / WEST EL PASO / SUNLAND PARK
Lera Page June 25, 1907
Emily F. Cox November 27, 1909
Herman Jundt October 15, 1912
Name Changed to West El Paso April 10, 1914
Eunice A. Tendick February 5, 1918
Discontinued - November 15, 1918
Reestablished as Sunland Park
Bertha L. Bogart (acting) November 1, 1960
Elena M. Sosa December 13, 1963
Efren.S. Gonzales (OIC) August 16, 1976
Joe B. Clements (OIC) January 21, 1977
Avelardo Moreno February 26, 1977
Joyce Bray (OIC) September 6, 1979
Efren Gonzales January 26, 1980

TUBAC
Frederick Hulseman February 21, 1859
Patrick H. McGovern August 3, 1859
Discontinued October 24, 1860
Theodore Mohruian January 2, 1861

AGRICULTURAL COLLEGE PARK UNIVERSITY
Established as Herron
C.M. Herron January 26, 1886
Name Changed to Earlham July 31, 1888
Chauncey West July 31, 1888
Aaron Goodman August 11, 1894
Sarah G. Kezer June 23, 1896
James H. Goodman March 28, 1901
Joseph H. Goodman May 10, 1901
Jacob Goodman March 27, 1903
Stiles Morrow May 21, 1906
Joseph R. Livesay November 15, 1906
George W. Lovell May 4, 1908
Frederick E. Kuehnert April 8, 1910
Loella S. Newsom August 9, 1910
Discontinued June 15, 1911
Reestablished as Vado August 28, 1911
Florence A. Hutchins August 28, 1911
Discontinued December 30, 1911
Reestablished Center Valley January 18, 1913
Eli Newsom January 18, 1913
Amanda J. Newsom November 25, 1916
Discontinued April 30, 1919
Reestablished as Vado March 31, 1927
Asa B. Fleming March 31, 1927
William H. Brogaw June 26, 1929
Asa B. Fleming April 26, 1930
Caroline 0. Sykes June 15, 1933
Benita H. Sanchez (act) September 24, 1951
Eustace T. Boyer January 2, 1953
Louise (Onley) King (act) December 30, 1965
©2005