Bastrop County, Texas

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(Order rescinded 11 Mar 1901)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