Bosque 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
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