Jim Wheat's POSTMASTERS
& POST OFFICES OF TEXAS, 1846 - 1930
Postmaster
Index | Post Office Index | County Index
Glossary | Personnel
Records
POSTMASTERS
& POST OFFICES OF
BOSQUE COUNTY, TEXAS
1856 - 1930
BRAZOS
POINT (Bosque)
Day, Jeff'n. A., 29 Oct 1873
Massey, F. M., 21 Dec 1874
Discontinued 21 Apr 1875
(Re-established) Cutting, Marquis
F., 28 Jan 1876
Cunningham, John V., 19 Dec 1876
Hogan, Wilbur F., 5 Oct 1877
Day, Jeff'n. A., 22 Apr 1878
Sowell, Thos., 18 Oct 1878
Smith, Charley W., 21 Sep 1882
Earl, Wm. H., 8 Sep 1884
Discontinued 24 Jly 1896; papers
to Eulogy
CAYOTE
(Bosque)
Goodall, Robt. G., 29 Dec 1879
Burch, Peter I., 21 Sep 1886
Lenard, Peter L., 21 Jan 1888
Kellum, Ed. G. P., 25 Sep 1889
McNeill, Alex., 11 May 1892
Discontinued 30 Sep 1909; mail
to Valley Mills
CEDAR BLUFF (Bosque) (see CYRUS)
CHASE
(Bosque)
Rhodes, Thos. J., 27 Apr 1893
Discontinued 30 Jun 1906; mail
to Clifton
CLIFTON
(Bosque)
Dewey, Chester C., 22 Jly 1859
[resigned]
Stinnett, J. M., 9 Aug 1861 (CSA)
Kemp, Wm. T., 10 Apr 1866
Rogers, Sarah, 9 Aug 1866
Miller, Robt. C., 1 Nov 1867
Jones, Josiah E., 3 Dec 1868
Healverson, H. C., 18 Jly 1870
Browning, Franklin M., 16 Jan
1871
Jones, John A., 8 Oct 1875
Prather, Thos. O., 18 Jne 1877
Hart, Henry T., 11 Dec 188__?
Etheredge, Timothy A., 10 Aug
1885
Etheredge, Bettie P., 28 Apr
1893
Nelson, Chas. O., 24 Jly 1897
Fallis, Jasper N., 27 Apr 1914
Moore, Robt. F., 2 Apr 1920 (Acting
postmaster)
Nelson, Fred W., 17 Jan 1922
CRANFILL'S GAP (Hamilton, Bosque)
(see also NEIL(L)'S CREEK, Hamilton
Co)
Cranfill, Sam'l. B., 21 May 1879
Polson, John B., 20 Dec 1881
Ford, Rial A., 18 Jan 1882
Coston, Green M., 30 Dec 1886
Smith, Sidney B., 20 Apr 1909
Colwick, Ovee J., 6 Jan 1910
Cooper, Sam'l. H., 9 Mar 1912
Colwick, Ovee J., 26 Oct 1912
Brown, Clarence F., 6 Jun 1916
Witte, Otto G., 11 Jly 1919
Arrant, Leslie J., 15 Jun 1921
Hall, Geo. J., 22 Apr 1924
Hall, Laura, 8 Mar 1927
Witte, Otto C., 21 Jly 1927
Knight, Jas. H., 20 Jan 1928
(Acting/Ad interim appointment)
Hall, Laura J., 23 Mar 1929
CYRUS
(Bosque)
Ford, Thos., 1 Jly 1858
Ford, Thos., 28 Feb 1861 (CSA)
[A request, dated 4 Nov 1861,
was received by the CSA post office department
requesting that the name "Cyrus"
be changed to "Cedar Bluff."]
Spivey, Temple, 20 Jun 1862 (CSA)
Discontinued 23 Jan 1867
(Re-established) Ford, Thos.,
12 Jne 1871
Discontinued 31 Jan 1873
[Apparently re-established]
Stillman, Mrs. Lou J., 28 Dec
1889 (C)
King, Albert G., 17 Nov 1890
Discontinued 18 May 1898; papers
to Greenock
DELL
(Bosque)
Hart, John H., 14 Apr 1898
Discontinued 9 Mar 1899; papers
to Meridian
(Re-established) Paulson, Charley,
21 Mar 1901
Discontinued 27 Jly 1901; never
in operation
[Apparently re-established]
Wooley, Henry, 10 Apr 1902
Discontinued 15 Dec 1904; mail
to Meridian
EULOGY
(Bosque)
Smith, Charley W., 13 Nov 1885
Mickey, Zephamiah E., 10 May
1887
Cravens, John T., 25 Nov 1891
Barrow, Leander C., 17 May 1894
Lain, Erastus B., 14 Dec 1896
Albert, Chas., 1 Apr 1898
Albert, Ida, 6 Aug 1903
Craven, John T., 18 Dec 1906
(Declined)
Cotton, Hosea, 21 Feb 1907
Price, Andrew S., 10 Oct 1911
Discontinued 29 Feb 1912; mail
to Kopperl
FLAG
POND (Bosque)
Barry, Jas. B., 2 Oct 1857
Berry, C. B., 6 Mar 1862 (CSA)
Discontinued 5 Nov 1866
(Re-established) Keeler, Ward,
28 May 1867
Discontinued 20 Sep 1869
(Re-established) Turnbow, Chesley,
14 Oct 1870
Sadler, Jas. R., 20 Oct 1871
Ogle, L. A., 11 Jne 1873
Sadler, Jas. R., 26 Aug 1873
Discontinued 26 Feb 1877
FOWLER
(Bosque)
McMahon, Albert G., 29 Nov 1880
Johns, Claude D., 18 Mar 1893
Claybrook, John H., 25 Jly 1896
Long, Wm. R., 12 Jan 1903
Ford, Wm. S., 1 Dec 1911
Pallmeyer, Wm. C., 19 Feb 1915
Cg'd to STEINER, 12 Dec 1916
FREELAND
(Bosque, Johnson)
Glenn, Wade S., 20 Jan 1880
[To] Johnson
County
GREENOCK
(McLennan, Bosque)
Koehler, Albert F., 20 May 1884
Granger, Chas. D., 9 Jan 1891
Elrod, Wm. A., 15 May 1896
Walker, Geo. F., 14 Feb 1913
Discontinued 15 Jun 1916; mail
to Roswell
GRIFFINSVILLE (Bosque)
Tancred, Peter, 31 May 1877
Discontinued 8 Aug 1878
HELP
(Bosque)
Smith, Eliz. A., 29 Jun 1894
Kennedy, Wm. G., 13 Jly 1903
Discontinued 15 Jan 1908; mail
to Iredell
HILL
CREEK (Bosque)
West, Javan V., 28 Aug 1873
Chitwood, Jas. C., 30 Mar 1874
Hays, M., 17 Apr 1878
Lafon, Fred., 5 Jun 1878
Discontinued 9 Sep 1878
(Re-established) West, Jas. M.,
7 Apr 1879
Discontinued 17 Dec 1884; mail
to Glen Rose
(Re-established) Edwards, John
H., 16 Jan?/Jun? 1885
Pearson, Eliza A., 11 Sep 1886
Discontinued 13 Jan 1891; papers
to Glen Rose
HOG
CREEK (McLennan, Bosque)
Patton, Miss Margaret, 22 Feb
1867
Discontinued 21 Oct 1868
IREDELL
(Bosque)
Keeler, Wm. G., 21 Dec 1870
Loader, Thos. T., 25 Sep 1872
Buchanan, Wm. F., 8 Sep 1885
Loader, Thos. T., 14 Oct 1889
Phillips, John C., 9 Sep 1893
McIlhenny, Wm. A., 13 Jan 1897
Loader, G. T., 3 Apr 1898
(Order of appointment rescinded
6 Jly 1898)
McIlhenny, Wm. A., 13 Jan 1897
Williamson, John P., 3 Dec 1914
Turner, Wm. F., 1 Nov 1920 (Acting
postmaster)
Strong, Harry B., 3 Mar 1923
Hurt, Irvin D., 27 Mar 1931 (Acting
postmaster)
KIMBALL
(Bosque)
Willingham, John A., 13 Dec 1860
Willingham, J. A., 12 Jly 1861
(CSA)
Discontinued 12 Apr 1862 (CSA)
(Re-established) Willingham,
B. M., 4 Jan 1864 (CSA)
Discontinued 5 Nov 1866
(Re-established) Chancellor,
Thos. F., 15 Jne 1871
Willingham, I. V., 15 Oct 1872
Lupton, Lewis R., 22 Apr 1873
Maxey, Rice, 5 Sep 1873
Greer, Matt. S., 11 Jly 1876
Stedham, Wm., 30 Jan 1877
Greer, Matt. S., 27 Dec 1877
Maxey, Rice, 10 Dec 1878
Cooke, H. C., 11 Nov 1881
Rogers, Thos. L., 7 Feb 1887
DeCordova, Irvin, 16 Apr 1891
Discontinued 31 May 1907; mail
to Kopperl
KOPPERL
(Bosque)
Girsler, David A., 5 Sep 1881
Greer, Matt. S., 5 Aug 1884
Maxey, Rice, 25 Nov 1884
Guin, Wm. R., 24 Jly 1897
Johnson, Isaac M., 28 Nov 1903
Rush, Henry G., 13 Nov 1914
Alsup, John L., 20 Dec 1919
Davis, Jas. T., 20 Mar 1924
MERIDIAN
(Bosque)
Smith, Jos. W., 12 Jun 1856
Goodlett, John A., 15 May 1858
White, Robt. O., 21 May 1859
Wood, Josiah J., 11 Jun 1860
Wood, J. J., 12 Nov 1861 (CSA)
Mabray, Jasper N., 14 Feb 1863
(CSA)
Dickerman, H. T., 8 Aug 1864
(CSA)
Thomas, A. S., 26 Oct 1864 (CSA)
Thomas, Asbury S., 7 Mar 1866
Standefer, Jesse L., 23 Apr 1866
Billingslea, Sam'l. W., 26 Nov
1866
Thomas, Asbury S., 2 Apr 1867
Billingsley, Saml. W., 24 Mar
1868
Angel, Thad. T., 23 Dec 1870
Howard, Philip, 24 Jan 1873
Hoffman, Adolf, 1 Jne 1875
Dean, Alvan M., 6 Sep 1875
Howard, Philip, 19 Sep 1877
Black, Jos. M., 4 Mar 1878
Herring, Benj. D., 29 Dec 1879
Harvey, John, 26 Jan 1880
Johnson, John H., 8 May 1885
Harvey, John, 29 Aug 1889
Compton, Mrs. Willie M., 29 Dec
1893
Warrington, Wm. B., 20 Jly 1897
Harvey, John, 2 Feb 1900
Porter, Chas. C., 20 May 1913
Darden, Thos. L., 10 Feb 1922
MERRIVALE (Bosque)
Conine, Robt. E., 20 May 1889
Conine, Albert A., 21 Nov 1890
McDade, Sam'l. W., 20 Sep 1897
Curby, John H., 5 Mar 1902
Hyde, Isaac S., 8 Nov 1902
Discontinued 14 Oct 1903; papers
to Roswell
MORGAN
(Bosque)
Nicholls, E. J., 22 Dec 1879
Simms, John W., 29 Dec 1879
Donnell, Robt., 30 Dec 1886
Wallace, Ed. D., 28 Jan 1890
Huddleston, Taylor W., 8 Jun
1893
Conine, Robt. E., 8 Jly 1897
Wilcox, D. C., 10 Aug 1900 (X)
Bone, John K., 5 Nov 1900
Bone, Maggie V., 29 Jun 1906
Canada, Leander A., 30 Jan 1907
Ligon, Will, 17 Oct 1913 (Acting
postmaster)
Bonds, J. Marshall, 26 Nov 1918
(Acting postmaster)
Sweatmon, Mary O., 16 Oct 1922
(Acting postmaster)
Newton, Helen, 1 Jly 1923 (Acting
postmaster)
Morris, Helen, 15 Dec 1929 (Name
cg'd by marriage)
MORNACK
(Bosque)
Anderson, Hugh S., 8 Jan 1880
[Cg'd] to WOMACK, 25 Feb 1880
MOSHEIM
(Bosque)
Howard, Jeff David, 21 Jly 1887
Arnold, Fernandes M., 5 May 1891
Hurst, Hiram, 6 Oct 1892
Howard, Jeff'n. D., 5 Feb 1894
Standard, Chas., 19 Jun 1908
Simms, Jas. G., 11 Feb 1911
Sockwell, Cassie, 20 May 1921
Narmour, Esley H., 22 Mar 1924
NEILL'S CREEK (Bosque)
Mabray, Jas. H., 19 Jan 1858
Cg'd to SEARSVILLE, 18 Jly 1859
NORMAN
HILL (Bosque)
Canuteson, Ole, 21 Jly 1859
Canuteson, O., 12 Jly 1861 (CSA)
Canuteson, Ole, 11 Oct 1866
Discontinued 31 Jan 1870
(Re-established) Grann, H.J.,
15 Jly 1874
Rolen, Eugene A., 5 Sep 1877
Discontinued 1 Dec 1879
NORSE
(Bosque)
Langren, Ole K., 27 Dec 1880
Rolen, E. A., 15 Nov 1881
Leguarn, Carstein, 19 Aug 1885
Linberg, M. J., 27 May 1887
Grimland, Harry N., 14 Mar 1894
Grimland, Jas. E., 7 Mar 1895
Ausee?, Warren B., 21 Jan 1896
Larsen, Aug., 20 Aug 1898
Colwick, Thos. T., 27 Jly 1900
Eggen, Ovee J., 8 Dec 1927
Eggen, Amos A., 29 May 1928
Discontinued 31 Dec 1929; mail
to Clifton
NORWAY
HILLS (Bosque)
Reeder, Alvin G., 12 Apr 1879
Lyon, J. A., 13 Apr 1882
Odle, John S., 14 Feb 1883
Stapleton, Geo. J., 28 Aug 1883
Mayfield, Rich'd. M., 23 Oct
1888
Discontinued 17 Jly 1890; papers
to Norse
POWELL
DALE (Bosque)
Hudson, Jas. A., 5 May 1873
Lockett, Wm. H., 4 Nov 1874
Lockett, Thos. H., 15 Feb 1876
Lockett, Thos F., 20 Mar 1876
Lockett, Wm. H., 28 Feb 1877
Barry, Ed. T., 7 Apr 1880
Hunt, Hugh, 25 Jly 1881
ROSWELL
(Bosque)
Smith, Chesley, 28 Jun 1902
Smith, Gib?/ Gip?, 19 Jly 1902
Harris, Dick, 14 Feb 1913
Neal, Sam B., 22 Jan 1914
Veteto, Dan, 8 Mar 1918
Mayes, Annie L., 5 Jan 1925
Bishop, Thos. M., 27 Feb 1925
Day, Lorena H., 30 Apr 1929
Discontinued 15 Jun 1930; mail
to Clifton
RURAL
(Bosque)
Rymer, Rich'd. A., 20 Jun 1892
Discontinued 29 Jan 1895; papers
to Iredell
RUSSELL
GAP (Bosque)
Russell, Wm. H., 21 Aug 1876
Discontinued 15 May 1883; mail
to Meridian
SEARSVILLE (Bosque, McLennan)
(see also NEILL'S CREEK)
Sears, Josiah L., 18 Jly 1859
Later in McLennan
County
STEELE'S CREEK (Bosque)
Simms, John W., 26 Aug 1879
Discontinued 29 Dec 1879
STEINER
(Bosque) (see also FOWLER)
Pallmeyer, Wm. C., 12 Dec 1916
Worley, Walter H., 1 Feb 1927
Shields, Sadie E., 28 Sep 1927
Holt, Elias C., 28 Feb 1930
SUN
(Bosque)
Harris, Wm. O., 1 Jun 1887
Discontinued 2 Sep 1887; no papers
VAUGHAN
(Bosque)
Gouldy, John H., 19 May 1879
Odle, John, 17 Aug 1881
Discontinued 15 Sep 1881
VALLEY
MILLS (Bosque)
Isenhower, Moses, 19 Apr 1867
Isenhower, Simeon, 5 Jne 1867
O'Bryan, Irwin ?., 16 Apr 1868
Sadler, Henry W., 7 Mar 1871
Downing, Andrew, 4 Sep 1871
Barnet, Alex. M., 2 Jly 1872
Spurlock, Drury J., 28 Sep 1874
Parker, John F., 24 Aug 1881
Jackson, Wm. W., 28 Dec 1887
Parker, John F., 24 Oct 1889
Sparks, Robt. A., 26 Oct 1893
Jarrett, Ella B., 29 Jan 1896
Townley, Robt. M., 8 Sep 1898
Townley, Marion D., 7 Mar 1901
Simmons, Charlie, 16 May 1905
McElhannon, Robt. Lee, 17 Jan
1913
Allen, Pope, 5 Jun 1913
Warrington, John F., 10 Apr 1922
WALNUT
(Bosque)
Grace, Jos. P., 10 Sep 1883
Bible, Jas. A., 3 Nov 1885
Chambers, Amos, 19 Apr 1889
Cg'd to WALNUT SPRINGS, 16 Sep
1892
WALNUT
SPRINGS (Bosque) (see also WALNUT)
Chambers, Amos, 16 Sep 1892
Young, Mrs. Josephine F., 12
Jly 1893
Howell, Wm. T., 11 Dec 1896
Walton, Robt. H., 6 Apr 1898
Walton, Mrs. Effie, 14 Sep 1907
Lewis, J. G., 15 Jly 1916
Stinebaugh, Kit C., 18 Nov 1921
Grieve, Mattie P., 21 Jly 1930
(Acting postmaster)
WOMACK
(Bosque) (see also MORNACK)
Anderson, Hugh S., 25 Feb 1880
Womack, Thos. J., 7 Feb 1881
McGuire, Eli S., 29 Sep 1897
Miller, Mattie F., 3 Apr 1900
Simmons, Robt. P., 28 Mar 1904
Discontinued 15 Aug 1906; mail
to Clifton
|