Jim Wheat's POSTMASTERS
& POST OFFICES OF TEXAS, 1846 - 1930
Postmaster
Index | Post Office Index | County Index
Glossary | Personnel
Records
-
-
POSTMASTERS
& POST OFFICES OF
BASTROP COUNTY, TEXAS
1846 - 1930
(Revised
April 21, 1999)
ALUM
CREEK (Bastrop)
Alford, Thos., 14 Jly 1851
Foster, John L., 30 Jly 1852
Harrison, Andrew J., 27 Mar 1858
Foster, John L., 4 Sep 1858
Foster, John L., 13 Mar 1862
(CSA)
Kennedy, J. W., 15 Apr 1863 (CSA)
Turner, Miss Sophronia E., 7
May 1866
Cope, David F., 30 Mar 1868
Cope, Sam'l. P., 4 Aug 1869
Turner, Henry H., 28 Oct 1872
Rhodes, Levin E., 23 Nov 1874
Gerger, John C., 10 May 1881
Rutherford Jr., Robt. A., 13
Jan 1888
Rector, Thompson M., 21 Mar 1889
Rutherford, Robt. A., 17 Apr
1893
Saunders, Louis T., 13 Dec 1895
Rolsten, Thos. H., 16 Oct 1897
Tendergrass, R. A., 30 Nov 1897
Discontinued 25 Feb 1898; papers
to Bastrop
BART
(Bastrop)
Buttrill, Jas. H., 6 Jun 1884
Reilly, Henry J., 10 Aug 1885
Discontinued 16 May 1887; papers
to Smithville
BASTROP
(Bastrop)
Nicholson, Jas., 22 May 1846
Discontinued 26 Jly 1852
(Re-established) Johnson, Chauncey,
12 Aug 1852
Johnson, John L?/S?, 24 Aug 1854
Denny, W. G., 17 Jly 1861 (CSA)
Wertzner, Chas., 18 Aug 1865
Haynie?/Haynes?, Chas. R., 29
Jun 1886
Hannay, Geo. F., 27 Sep 1890
Bell, Durant H., 13 Feb 1895
Ziegenhals, Chas. P., 31 Mar
1900
Brooks, Sallie E., 23 Jan 1906
Cain, Thos. W., 10 Mar 1914
Ziegenhals, Chas. A., 15 Jan
1923
BATEMAN
(Bastrop)
Friar Jr., Wm. S., 18 May 1900
Carleton, W. H., 21 Oct 1902
(Declined)
Wise, John H., 22 Dec 1902
Discontinued 31 Dec 1904; mail
to Red Rock
BELLADONNA (Bastrop)
Cagle, Geo. H., 6 Jan 1876
House, Wm. C., 29 Jun 1876
Discontinued 27 Jly 1876
BOYLE
(Bastrop)
Boyle, C. G., 7 Dec 1900
(Order rescinded 11 Mar 1901)
BRAVO
(Bastrop)
Garza, Juan P., 13 May 1901
Discontinued 20 Jly 1901; never
in operation
CALDWELL'S STORE (Bastrop)
Caldwell, Chas. G., 5 Jun 1878
Tucker, Geo. W., 11 Nov 1879
Caldwell, Wm. F., 17 Nov 1880
Houston, Wm. H., 12 Nov 1883
Wesner, Wm., 3 Feb 1886
Wessel, Wm, 18 Mar 1886
Houston, Wm. H., 23 Aug 1887
Priest, Jas. T., 3 Nov 1887
Houston, Wm. H., 9 Apr 1890
Cg'd to KENTON, 18 Jly 1898
CALVIN
(Bastrop)
Trammell, Newell L., 8 Jan 1912
Brite, Sam S., 21 Feb 1918
Waugh, Robt. M., 18 Feb 1921
CEDAR
CREEK (Bastrop)
Billingsley, Elisha, 21 Jan 1852
McGehee, Francis M., 21 Dec 1852
Oatman, Wm. A., 29 Jly 1854
Shaw, Geo. P., 18 Feb 1857
White, Hamilton, 12 Sep 1859
[resigned]
Steiner, Chas. F., 5 Aug 1861
(CSA)
Discontinued 5 Nov 1866
(Re-established) Schoeff, Chas.,
25 Feb 1869
Discontinued 6 May 1875
(Re-established) Tyler, Moses
B., 24 Feb 1876
Givens, Newton W., 3 Sep 1877
Giviens, Chas. E., 9 Nov 1880
Matthews, Paul, 13 Jan 1892
Matthews, Wm. S., 20 Jan 1905
Voss, John W., 22 Jun 1907
McLeod, Dan'l. R., 19 May 1910
COMO
(Bastrop)
McDonald, Sam'l. H., 20 Jly 1889
Callaway, Thos. T., 13 Jan 1892
Cg'd to UPTON, 30 Jun 1894
COXVILLE
(Bastrop)
Cox, John A. J., 24 Mar 1888
Sharp, John E., 23 Oct 1893
Discontinued 29 Sep 1906; mail
to Dale
CUNNINGHAM'S (Bastrop, Fayette,
Bastrop)
Cunningham, John C., 22 May 1846
Redfield, John A., 7 Mar 1851
Young, Wm., 7 Nov 1851
To Fayette
County
[Apparently back to Bastrop County]
Cunningham, J. C., 1 Nov 1861
(CSA) [resigned]
Brown, Wm. A., 28 Dec 1861 (CSA)
Redfield, Miss Frances P., 9
Jan 1866
McKinney, Wm., 9 Sep 1868
Discontinued 18 Jan 1870
EAGLE
BRANCH (Bastrop)
Ward, Jas. F., 13 Mar 1884
Sharp, Henry J., 19 Sep 1889
Discontinued 14 Dec 1889; papers
to McDonald's Store
[Apparently re-established]
Andrews, Katie, 28 May 1891
Nash, Wm. E., 15 Jly 1893
Cg'd to ROSANKY, 2 Oct 1893
ELGIN
(Bastrop)
Smithwick, Ed., 13 May 1873
Standifer, R. V., 31 Jly 1873
Biggs, S. W., 2 Jly 1877
Scott, Demetrus, 20 Nov 1877
Woods, Paul P., 25 ____ 1878
Miles, Julia K., 12 Dec 1883
Sheasby, Florence, 31 Mar 1898
Burke, Florence, 21 Mar 1906
(Name cg'd by marriage)
Burke, John L., 15 May 1908
Jackson, J. W., 20 Dec 1916
Burke, Florence B., 25 Jan 1922
King, Jos. H., 1 Aug 1925 (Acting
postmaster)
Miller, Jesse C., 13 Apr 1926
ELYSIUM
(Bastrop)
Hill, Charley W., 23 Jan 1896
Discontinued 31 Jly 1901; papers
to Kenton
EPPLER
(Bastrop)
Cox, Jos. L., 12 Dec 1883
Discontinued 8 Dec 1884; mail
to Bastrop
GARFIELD
(Travis, Bastrop, Travis)
Buck, Chas. H., 20 Mar 1886
Templeton, Ben P., 24 Jun 1889
Back to Travis
County
GIVENSVILLE (Bastrop)
Givens, Newton W., 8 Mar 1881
Marchison, Jos. K., 19 Sep 1881
Howe, Wm. F., 7 Sep 1882
Discontinued 17 Oct 1883; papers
to Cedar Creek
GLASS
(Bastrop)
Miller, Jos. S., 16 Jly 1890
Holder, Lenna L., 1 Apr 1891
Holder, Lee C., 8 Jan 1892
DeLeon, Maudine, 10 Sep 1894
Davis, Margaret E., 2 Mar 1898
Discontinued 15 Dec 1899; papers
to Cedar Creek
GLENBELTO (Bastrop)
Belto, John, 1 May 1901
Holmes, Watson W., 4 Apr 1905
Discontinued 31 Mar 1906; mail
to Phelan
GOODMAN
(Bastrop)
Baucom, Sterling F., 14 Sep 1887
Miller, Wm. G., 14 Oct 1889
Miller, Mary M., 16 May 1893
Miller, Ida D., 29 Aug 1902
Discontinued 28 Feb 1914; mail
to Utley
GRASSYVILLE (Lee, Bastrop, Lee,
Bastrop)
Grusendorf, Henry, 17 Jly 1879
Discontinued 13 Oct 1879
[Apparently re-established in
Lee Co.]
[Apparently back to Bastrop Co.]
Hempel, Geo. A., 19 Jly 1887
Discontinued 22 Nov 1887; papers
to Giddings, Lee Co.
[Apparently re-established]
Dalchan, Emil F., 15 Jun 1899
Discontinued 31 Mar 1906; mail
to Paige
HENRY
(Bastrop)
Betts, Washington C. M., 21 Mar
1891
Discontinued 7 Jan 1892; papers
to McDade
HILL'S PRAIRIE (Bastrop)
McDonald, John T., 6 Nov 1877
Cg'd to McDONALD'S STORE, 6 Apr
1888
[Apparently cg'd back to HILL'S
PRAIRIE]
Hill, Sarah E., 14 May 1890
Le Sueur, Charley N., 5 Mar 1908
Le Sueur, Henry, 25 Feb 1909
Griesenbeck, Haynie O., 3 Feb
1916
Le Sueur, Thos. L., 31 Dec 1917
Hubbard, Lee R., 11 Sep 1922
Discontinued 14 May 1930; mail
to Bastrop
JEDDO
(Bastrop)
Bellamy, Asa R., 13 Feb 1874
Hopkins, Coleman P., 11 Jan 1876
Hopkins, John D., 29 Dec 1882
Crozier, John M., 26 Feb 1884
Moore, Wm. L., 8 Dec 1885
Hopkins, Jas. F., 14 Nov 1887
Whitehead, Rich'd., 21 Jly 1888
Shook, Jas. W., 15 Nov 1897
Shook, Oliver W., 29 Dec 1900
Discontinued 25 Jly 1903; papers
to String Prairie
(Order rescinded 14 Aug 1903)
Morgan Jr., Fred W., 14 Aug 1903
Hughes, Moses E., 11 Jly 1904
White, Jas. A., 19 Oct 1907
Stewart, Wm., 7 Dec 1908
Cockrill, Bluford? E., 4 Jan
1921
Cockrill, Arthur A., 27 Nov 1922
Discontinued 15 Jun 1927; mail
to Rosanky
KENTON
(Bastrop) (see also CALDWELL'S STORE)
Houston, Wm. H., 18 Jly 1898
Mason, Amos S., 15 Jun 1900
Discontinued 30 Aug 1902; papers
to Del Valle
KOVAR
(Bastrop)
Rundus?, Frank, 4 Feb 1903
Sabrsula, Martin, 22 Mar 1904
Bordovsky, Frank, 1 Jly 1904
Rosanky, Mary, 1 Jun 1908
Vasek, Agnes, 10 Mar 1913
Discontinued 15 Apr 1914; mail
to Smithville
LEHMAN
(Bastrop)
Lehman, Martin, 1 Feb 1900
Discontinued 30 Nov 1903; papers
to Red Rock
LIVE
OAKS (Bastrop)
Watterson, Chas. C., 17 Jan 1878
Cg'd to WATTERSON, 22 Oct 1891
McDADE
(Bastrop)
May, Augustus W., 29 Nov 1871
Williams, Benj. F., 10 Jun 1872
Rutherford, Wm. J., 15 May 1872
Beall, Apheus M., 2 May 1873
Schmidt, John, 28 Apr 1876
Gordon, John Holden, 2 Oct 1876
Billingsley, Wm. B., 2 Mar 1880
Scott, Jos. B., 14 Jun 1881
Rutherford, C. C., 3 Jan 1884
Stewart, Wm. C., 16 Jan 1884
Kreckler, Herman F., 10 Aug 1889
(Order of appointment rescinded,
4 Sep 1890)
Stewart, Wm. C., 16 Jan 1884
Rutherford, Chris. C., 15 Jan
1891
Green, Jos. M., 13 Sep 1893
Milton, Geo., 16 Nov 1893?
Isaacks, Sam'l. J., 14 Mar 1896
Rutherford, Chris. C., 12 Jan
1898
Williams, Robt. L., 7 Nov 1907
Moore, Joel W., 27 Oct 1914
Sanders, John C., 4 Jly 1930
(Acting postmaster)
McDONALD'S STORE (Bastrop) (see also HILLS PRAIRIE)
McDonald, John T., 6 Apr 1888
Discontinued 15 May 1890; papers
to Bastrop
McDUFF
(Bastrop)
Wood, Jas. A., 19 Feb 1886
Chapman, Jas. C., 21 Feb 1901
Discontinued 14 Apr 1906; mail
to Elgin
MOUNT PLEASANT (Bastrop)
Denson, A. J., 22 May 1846
Discontinued 25 Dec 1846
MOWATT
(Bastrop)
Schermerhorn, John C., 15 Jun
1899
Collier, John W., 28 Jun 1900
Discontinued 4 Aug 1900; papers
to McDade
NAPIER
(Bastrop)
Bounds, Thos. B., 13 Jly 1886
Nixon, Wm. J., 17 Nov 1886
Discontinued 6 Nov 1888; papers
to Eagle Branch
OTIS
(Bastrop)
Scott, Winfield, 1 Mar 1899
Hemphill, Zeno C., 22 Jly 1902
(Order rescinded 30 Aug 1902)
Scott, Winfield, 1 Mar 1899
Discontinued 30 Nov 1906; mail
to Cedar Creek
PAIGE
(Bastrop)
Gorman, Thos. D., 13 Mar 1874
Howard, U., 27 Nov 1874
Gorman, Thos. D., 13 Jan 1875
Discontinued 30 Sep 1875
(Re-estbalished) Howard, Ulysses,
22 Oct 1875
Rasberry, Leonidas L., 1 Aug
1877
Banner, Jas. G., 20 Nov 1877
Hagmann, Emil, 25 Feb 1880
Hargrove, Carey C., 5 Apr 1886
Holman, Owen H., 3 Jan 1891
Sternenberg, Fred. W., 10 Jly
1899
Sternenberg, Ida B., 6 Dec 1909
Chase, Ida B., 24 Jun 1915
Sternenberg, Paula, 25 Feb 1916
Porter, Bertha C., 25 Jly 1918
Kuhn, Nora M., 3 Feb 1922
PHELAN
(Bastrop)
Perkins, Eli H., 7 Jly 1905
Phelan, John C., 22 Jan 1906
Meusebach, Iago, 13 Jan 1915
Discontinued 28 Feb 1931; mail
to Bastrop
PONTOTOC
(Bastrop) (see also SAND FLY)
Moore, Wm. E., 20 Mar 1871
Harris, Ben, 27 Dec 1871
Discontinued 30 Sep 1872
POTTER'S SHOP (Bastrop)
Allen, Jas. W., 21 Jly 1859
Discontinued 1 Oct 1859
RED
ROCK (Bastrop)
Lentz, Ashley R., 23 Jun 1870
Echels, Jas. F., 21 Jun 1875
Ricks, Jas. W., 31 Oct 1876
Bowen, John W., 9 Jly 1877
Discontinued 13 Jly 1880
(Re-established) Maddux, Thad
B., 27 Dec 1880
Dodd, Benj. F., 14 Jan 1886
Runk?, Ernst, 19 Apr 1892
Probst, Jos., 9 Dec 1897
Hilbig, Chas., 6 Nov 1911
Petty, Wm. A., 2 Oct 1925
RIDGEWAY
(Bastrop)
Foster, John L., 13 Jun 1871
Discontinued 4 Jun 1872
ROSANKY
(Bastrop) (see also EAGLE BRANCH)
Nash, Wm. E., 2 Oct 1893
Grohman, Aug. A., 28 May 1894
Sass, B., 7 Feb 1896
Mayo, Wm. S., 16 Mar 1896
Grohman, Aug. A., 7 Jan 1898
Frerich, Jos. B., 21 Nov 1899
Rosanky, John B., 23 Mar 1910
Otto, Jas. H., 2 May 1914
Easley, Dan'l. W., 26 May 1917
Meuth, Chas. S., 1 Aug 1918
Grhohman, Emil J., 15 Jly 1924
SAND
(Bastrop)
Lawrence, Ernest J., 18 Jun 1898
Wenke Jr., Henry, 18 Nov 1898
Mitschke, Henry, 30 Nov 1903
(Order rescinded 25 Mar 1904)
Wenke Jr., Henry, 18 Nov 1898
Wenke, Henry C., 26 Oct 1912
Discontinued 15 May 1929; mail
to Giddings
SAND
FLY (Bastrop, Burleson, Bastrop)
Hobbs, Wm. R., 7 Nov 1853
Later in Burleson
County
Cg'd back to Bastrop County,
17 Nov 1869
Queen, Wm. M., 17 Nov 1869
Moore, Wm. E., 24 Dec 1869?
Cg'd to PONTOTOC, 20 Mar 1871
SAYERSVILLE (Bastrop)
Green, Henry M., 20 Feb 1889
Outlaw, John H., 13 Dec 1889
Hewatt, Alex. A. J., 16 May 1891
Discontinued 30 Aug 1893; papers
to Bastrop
[Apparently re-established]
Jones, Albert H., 30 Mar 1894
Fowler, Cora, 13 Jun 1900
(Appointment rescinded 19 Jly
1900)
Jones, Albert H., 30 Mar 1894
Newsom, Henry C., 12 Nov 1901
Thompson, J. Clara, 9 Apr 1902
Clark, Iverson, 15 Aug 1903
Clark, Vird, 26 Oct 1912
Discontinued 15 Dec 1922; mail
to Bastrop
SERBIN
(Bastrop)
Engelke, Fred. A., 17 Aug 1860
Engelke, F. A., 12 Jly 1861 (CSA)
Pohl, Anton, 16 Jan 1866
Seidel, Ewald, 17 Aug 1868
Fehr, Sol., 26 Apr 1870
Kappler, Andreas, 14 May 1872
Fehr, Sol., 22 Jan 1873
SMITHVILLE (Bastrop)
Jones, John P., 23 Aug 1876
Taylor, John B., 5 May 1879
Nash, Charlton Y., 23 Aug 1890
Winston, Ed. G., 11 Sep 1891
Edwards, Kittie L., 30 Apr 1900
Turney, Lottie E., 15 Apr 1909
Jenkins, Wm. E., 5 Jun 1913
Winston, Phillip V., 19 Apr 1917
(Acting postmaster)
Barry, Jas. K., 6 Apr 1918
Turney, Lotta E., 21 Jly 1922
SNAKE
PRAIRIE (Bastrop)
Hutchinson, Mrs. S. C., 20 Feb
1871
Highsmith, Wm. A., 4 May 1874
McKellar, Mrs. Sarah E., 14 May
1875
Ward, Jas. F., 23 Jan 1879
Rutledge, J. B., 8 Dec 1881
House, Wm. C., 13 Jly 1882
Ward, Jas. F., 2 Mar 1883
Discontinued 13 Mar 1884; mail
/ papers to Eagle Branch
STRING
PRAIRIE (Bastrop)
Zimmerman, Geo., 13 Jly 1886
Zimmerman, Chas., 11 Feb 1914
White, Jas. E., 12 Apr 1921
Voigt, Louis, 28 Mar 1923
Ott, Annie E., 27 Dec 1926
Discontinued 31 Dec 1929; mail
to Rosanky
TYPE
(Bastrop)
Smith, Aug., 21 Mar 1902
Womack, John W., 3 May 1904
Discontinued 15 Dec 1904; mail
to Elgin
UPTON
(Bastrop) (see also COMO)
Callaway, Thos. T., 30 Jun 1894
Ploeger, Chas. F. F., 22 Jly
1896
Gentry, Bartelle B., 2 Nov 1898
Young, Jas. L., 21 Oct 1902
Williams, Clyde V., 17 Feb 1905
Rosanky, Henry W., 15 Aug 1906
Rosanky, Maye, 4 Nov 1919
Discontinued 30 Apr 1929; mail
to Smithville
UTLEY
(Bastrop)
Drisdale, Goodloe M., 8 Feb 1892
Olive, Leonidas W., 11 May 1892
Barton, John, 21 Aug 1895 or
96
Coulson, Oleanthus G., 10 Feb
1904
Coulson, Abigail, 24 Jan 1912
Miller, Chas. Ler, 6 Mar 1914
Miller, Anna L., 15 Aug 1922
Discontinued 15 Nov 1922; mail
to Bastrop
(Re-established) Miller, Anna
L., 3 Aug 1923
WATTERSON (Bastrop) (see also LIVE OAKS)
Watterson, Chas. C., 22 Oct 1891
Lee, Harvey B., 24 May 1902
Discontinued 31 Aug 1904; mail
to Red Rock
WILBARGER (Bastrop)
Barton, Hugh, 17 Feb 1880
Discontinued 30 Sep 1880
YEWPON
(Bastrop)
Hanson, Pery A., 8 Apr 1902
Dawson, Wm. B., 7 Sep 1912
Discontinued 15 Jly 1918; mail
to Paige
YOUNG'S SETTLEMENT (Bastrop)
Litton, John, 5 Nov 1849
McGinnis, Oliver H. P., 8 Oct
1855
Young, Perry G., 11 Nov 1858
Young, Perry G., 5 Aug 1861 (CSA)
[resigned]
Scott, Jos., 12 Oct 1861 (CSA)
Litton, Miss Martha Ellen, 4
May 1866
McKean, Frank, 29 Apr 1867
Brooks, Jas. G., 30 Mar 1868
McKean, Frank, 26 Jun 1868
Phillips, Wm., 7 Sep 1868
Bennett, E. Y., 31 Aug 1870
Sheasby, Sam'l., 7 Nov 1871
Discontinued 9 Dec 1872
|