Jim Wheat's POSTMASTERS
& POST OFFICES OF TEXAS, 1846 - 1930
Postmaster
Index | Post Office Index | County Index
Glossary | Personnel
Records
POSTMASTERS
& POST OFFICES OF
GILLESPIE COUNTY, TEXAS
1848 - 1930
ALBERT
(Gillespie)
Luckenbach, Minnie S., 24 May
1892
Schuman, Mary, 9 Sep 1893
Willke, Emma, 6 Jan 1899
Willke, Gus, 2 Feb 1903
Burg, Adolf, 15 Apr 1909
Kimbrough, Jas. R., 13 Dec 1912
Soh_mann, Harry J., 20 Nov 1920
Striegler, Ove J., 2 May 1922
Beckmann, Max, 14 Dec 1922
Pehl, Felix T., 9 May 1928
BANKERSMITH (Gillespie, Kendall)
Habenicht, Rudolph, 28 Sep 1914
Schwethelm, Chas. A., 10 May
1916
Ahrlett, Selma, 20 Nov 1916
Hoffman, Herman C., 4 Dec 1920
Schnelle, Alfred, 15 Dec 1928
To Kendall
County, 21 Jan 1929
CAIN
CITY (Gillespie)
Pahl, Hugo A., 9 Jan 1915
Price, Roberta, 25 Sep 1915
Price, Geo. F., 24 Oct 1919
CALDWELL'S HILL (Gillespie)
Caldwell, John W., 1 Nov 1858
Caldwell, John W., 17 Jan 1862
(CSA)
Discontinued 5 Nov 1866
CAMANCHE
SPRINGS (Gillespie)
Shugart, Thos., 20 Sep 1858
Shugart, Thos. H., 9 Aug 1861
(CSA)
Discontinued 23 Jan 1867
CHERRY
SPRING (Gillespie)
Dresel, Randolph, 1 Jly 1858
Marschall, Wm. Von, 19 Aug 1858
Marschall, Wm. Von, 28 Dec 1861
(CSA)
Kothe, Christian, 10 Apr 1866
Lange, C. F. Wm., 5 Nov 1883
Lange, Caroline, 24 Aug 1907
Discontinued 15 Feb 1912; mail
to Fredericksburg
CHRISTEL
(Gillespie)
Hatfield, Mills, 16 Aug 1894
Discontinued 28 Dec 1894; papers
to Fredericksburg
CRAB
APPLE (Gillespie)
Stein, John J., 12 Feb 1887
Mothes, Albert, 9 Jun 1891
(Order rescinded 29 Apr 1891)
Stein, John J., 12 Feb 1887
Discontinued 17 Aug 1891; mail
to Fredericksburgh
(Re-established) Schmidt, Ernst,
30 Nov 1892
Cg'd to CRABAPPLE, 31 Oct 1894
CRABAPPLE (Gillespie) (see also CRAB APPLE)
Gold, Louis, 31 Oct 1894
Schmidt, Ernst, 16 Nov 1896
Fischer, Albert D., 2 Nov 1898
Fischer, Ed. L., 13 Nov 1905
Fielder, Amelia, 7 Nov 1908
Discontinued 15 Oct 1910; mail
to Willow City
DOSS
(Gillespie)
Garrett, Tolbert, 21 Jan 1907
Nixon, Miles A., 26 Apr 1916
Schmidt, Ernest, 10 Nov 1919
Baethge, Willie, 5 Jan 1925
Nixon, Reuben, 27 May 1930
ECKERT
(Gillespie)
Graves, Geo. W., 21 Dec 1903
(Declined)
Eckert, Wm. R., 24 Feb 1904
Durst, Ernest A., 22 Jan 1906
Thomas, Bettie, 5 May 1909
Lee, Willis N., 23 Feb 1912
Lee, Mrs. Georgie H., 17 Jly
1923
FREDERICKSBURG (Gillespie) (see also FREDERICKSBURGH)
Wehrmund, Henry, 6 Feb 1894
Larson, Jas., 3 Dec 1897
Loudon, Fred'k., 14 Jan 1909
Gold, Aug. R., 25 Jly 1913
Kneese, Arnold H., 13 Apr 1922
FREDERICKSBURGH (Gillespie)
Specht, Theo., 7 Dec 1848
Doss, Thos. C., 8 Sep 1852
Muller, Otto, 29 Sep 1855
Muller, Ottocar, 6 Aug 1861 (CSA)
Lochte, Henry C., 15 Jan 1866
Schild, Aug., 21 Aug 1867
Brockman, Julius, 4 Apr 1878
Trost, Mrs. Rosa, 2 Jun 1887
Hirsch, Jacob, 23 Jan 1890
Cg'd to FREDERICKSBURG, 6 Feb
1894
GOLD
(Gillespie)
Ottens, John F., 25 Mar 1908
McDougall, Alex., 17 Sep 1910
Gold, Alfred, 6 Sep 1912
Ottmers, Albert D., 11 Mar 1914
Pressler, Adolf W., 23 Nov 1921
Sharp, Damon D., 25 Jly 1924
Lewis, Buford, 13 Jun 1928
Discontinued 30 Apr 1931; mail
to Johnson City
GRAPE
CREEK (Gillespie)
Luckenbach, Wm., 1 Nov 1858
Luckenbach, Wm., 12 Jly 1861
(CSA)
Ohlenburger, Ferdinand, 25 Feb
1867
Discontinued 28 May 1867
(Re-established) Runge, Carl,
29 Jly 1867
Kriger, Louis, 30 Dec 1867
Discontinued 2 Mar 1869
GRAPETOWN (Gillespie)
Hohenberger, Willhelm, 11 Nov
1885
Discontinued 15 Mar 1888; papers
to Block Creek, Kendall Co.
HARPER
(Gillespie)
Harper, Geo. F., 21 Nov 1883
Austin, Jas. R., __? May 1890
Price, Wm., 5 May 1894
Cook, Lazarus D., 10 Jly 1894
Drown, Wm. D., 4 Sep 1895
Patton, Ellen H., 14 Nov 1895
Roberts, Jas., 5 Oct 1899 (Declined)
Cook, John, 23 Nov 1899 (Declined)
Deaton, Geo. F., 28 Dec 1899
Norris, Clifford F., 22 Dec 1900
Patton, Ellen H., 21 Jun 1907
Bell, Annie, 5 Feb 1919
HONDO
(Gillespie)
Riley, Jas. C., 24 Nov 1857
Discontinued 21 Mar 1859
LANGE
(Gillespie)
Lange, Julius, 7 Sep 1898
Discontinued 15 Mar 1917; mail
to Doss
LUCKENBACH (Gillespie)
Engel, Aug. W., 30 Apr 1886
Engel, Wm., 29 Apr 1890
MARTINSBURG (Gillespie, Blanco)
George, Enoch B., 6 Jun 1877
Baker, Weston F., 19 Dec 1878
Reeve, Wm. T., 7 Jly 1881
Martin, Elijah B., 20 Feb 1884
Cg'd to HYE, Blanco
County, 17 Apr 1886
MORRIS
RANCH (Gillespie)
Anderson, Guy D., 30 Jun 1893
Morris, Chas., 24 Dec 1894
Morris, Clayton, 25 Jun 1910
MOSEL
(Gillespie)
Benner, Aug. M., 17 Feb 1887
Johnson, Louisa, 29 Dec 1888
Keller, John A., 14 Apr 1894
Discontinued 1 Sep 1897; papers
to Fredericksburg
RHEINGOLD (Gillespie)
Grobe, Wm., 31 Jan 1878
Discontinued 22 Jan 1880
Alberthal, Herman A., 1 Dec 1897
Gardner, Lewis J., 24 Oct 1899
Discontinued 31 Oct 1907; mail
to Willow City
SCHUSSLER (Gillespie)
Dearing, Jacob, 13 Jly 1874
Discontinued 20 Jly 1875
SPRING
GARDEN (Gillespie)
Casey, Benj. F., 13 Oct 1879
Discontinued 24 Nov 1879
STONEWALL (Gillespie)
White, Jas. R., 5 Mar 1875
Nunez, Israel M., 6 Jly 1875
Alberthal, Wm. A., 15 Oct 1883
Hitzfeld, Wm., 15 Feb 1888
White, Martha W., 12 Mar 1890
(C)
Hirsch, Mrs. Otillie, 31 Dec
1896
(Order rescinded 8 Feb 1897)
Lang, Jos., 27 Apr 1899
Benner, Aug. M., 21 Jun 1900
Discontinued 31 Oct 1900; papers
to Albert
(Re-established) Wagner, Lillie,
30 Apr 1902
Discontinued 31 Jly 1905; mail
to Albert
(Re-established) Weinheimer,
Felix, 23 May 1906
Weinheimer, Alvin H., 23 Mar
1918
TOSCA
(Gillespie, Blanco)
Immel, Albert, 30 Dec 1915
Grote, Alex R., 1 Jun 1917
To Blanco
County
VETO
(Gillespie)
Smith, Benj. D., 17 Aug 1887
Discontinued 4 May 1891; no papers
WESTBROOK (Hays, Gillespie)
Smith, Thos. M., 27 May 1858
Smith, T. M., 31 Jan 1862 (CSA)
Discontinued 5 Nov 1866
WILLOW
(Gillespie)
Lee, John S., 8 Mar 1877
Discontinued 16 Jun 1879
(Re-established) Harrison, J.
D., 8 Mar 1882
Lipp, Simpson, 19 Sep 1882
Laxson, Geo. D., 2__? May 1883
Cg'd to WILLOW CITY, 12 Aug 1887
WILLOW
CITY (Gillespie) (see also WILLOW)
Laxson, Geo. D., 12 Aug 1887
SoRelle, Ed. L., 12 Sep 1890
Walker, Wm. B., 13 May 1891
Cox, Wm. P., 4 Oct 1897
Hardin, Jas. C., 20 Dec 1905
Chaney, John F., 24 Jun 1910
Burch, Albert J., 28 Jly 1919
Burrier, Jas. H., 8 Feb 1928
|