Jim Wheat's POSTMASTERS
& POST OFFICES OF TEXAS, 1846 - 1930
Postmaster
Index | Post Office Index | County Index
Glossary | Personnel
Records
POSTMASTERS
& POST OFFICES OF
GOLIAD COUNTY, TEXAS
1847 - 1930
ANDER
(Goliad)
Albrecht Jr., Ferd., 1 Jun 1900
Albrecht, Helen, 27 Mar 1906
Albrecht, Lena, 7 Oct 1907
Watson, Jesse W., 22 Sep 1915
Albrecht, Alvin M., 1 Dec 1917
Discontinued 31 Aug 1920; mail
to Weser
BERCLAIR
(Goliad)
Brown, Louis J., 2 Dec 1889 (C)
Floyd, Oliver F., 5 Dec 1893
Brown, Louis J., 8 Sep 1896
Lockhart, Bird, 15 Feb 1901
Brown, Laura, 9 Aug 1901
Arnold, Wm. N., 7 Oct 1912
New, Regina A., 27 Jly 1917
CHARCO
(Goliad)
Hassell, Wm. P., 13 Dec 1855
Richardson, John W., 29 Jly 1857
Richardson, John W., 13 Mar 1862
(CSA)
Discontinued 5 Nov 1866
[Apparently re-established]
Hogan, Jas. W., 11 Jun 1878
Horton, Robt. J., 18 Jan 1882
Bazar, Caesar, 14 Nov 1884
Bazar, Mrs. Mollie, 3 Dec 1884
Mathis, Luther, 27 Apr 1886
Greenwood, Miss Emma, 2 Mar 1887
Moore, Isham S., 19 Mar 1898
Stockton, Douglas H., 9 May 1902
Moore, Eugene C., 15 Dec 1905
Shipman, Oscar L., 6 Dec 1907
Calhoun, Chas. W., 30 Dec 1909
Reagan, Ethel, 1 Feb 1912
Reagan, Jessie, 5 Jan 1914
Reagan, Rachel, 1 Aug 1918
CLIP
(Goliad)
Marberry, Francis P., 8 Mar 1898
Discontinued 6 Jly 1898; papers
to Goliad
COLOGNE
(Goliad)
Young, Wm. M., 8 Apr 1898
Brewer, John H., 28 Apr 1900
Hall, Monroe J., 16 Sep 1902
Discontinued 15 Jly 1915; mail
to Fannin
(Re-established) Young, Fred
D., 16 Feb 1917
Lott, Ethel M., 14 Dec 1921
Discontinued 15 Jun 1925; mail
to Fannin
CUMMINGSVILLE (Goliad)
Cummings, Jas., 13 Apr 1860
Cummings, Jas., 28 Dec 1861 (CSA)
Discontinued 5 Nov 1866
(Re-established) Lewis, Julia
A. V., 20 Aug 1868
Lucas, Miss Louisa, 17 Mar 1869
Lucas, Cyrus B., 29 Jan 1875
Henderson, Robt., 30 Oct 1878
New, Jos. W., 19 May 1881
Discontinued 9 Aug 1883; mail
to Goliad
FANNIN
(Goliad) (see also PERDIDO)
Goff, Benson, 6 Feb 1890 (C)
Reinhardt, G. T., 23 Mar 1894
(Order rescinded 16 May 1895)
Mason, Wm., 3 Nov 1897
(Order rescinded 15 Mar 1898)
Goff, Benson, 6 Feb 1890
Boyd, Mollie I., 18 Jun 1898
Tichenor, Mary I., 9 Jly 1925
FANNING'S DEFEAT (Goliad)
Lloyd, Dan'l., 12 May 1852
Sumerlin, Ebeneezer, 27 Sep 1855
Discontinued 17 Sep 1856
GERMANTOWN (Goliad)
Post, Otto, 30 Jun 1890
Meyer, Eibe, 31 Aug 1894
Koenig, Otto H., 3 May 1906
Billo, John F., 25 Feb 1909
Toerck, Rudolf, 31 Jan 1912
Cg'd to SCHROEDER, 7 Sep 1918
GOLIAD
(Goliad)
Price, John T., 18 Jan 1847
Goffe, Jos. M., 23 Aug 1847
Russell, Chas. A., 10 Nov 1848
Goffe, Jos. M., 17 May 1849
Clark, John A., 20 Aug 1856
Clark, John A., 12 Jly 1861 (CSA)
Clark, John A., (Re-appointed
by U. S. Govt.), 18 Oct 1865
Capen, Geo. W., 28 Dec 1865
Benham, Shadrach A., 24 Mar 186__?
Cooper, Sam'l., 21 Sep 1868
Doll, Geo. W., 18 Apr 1870
McCain, Lucius, 9 Mar 1871
Goffee, J. M., 3 May 1872
Church, Bethuel C., 12 Jun 1872
Baker, Chas. H., 21 May 1873
Seeligson, Ed., 2 Feb 1883
Ragland, C. Q., 13 Nov 1886
Getzwiller, Jos., 30 Jan 1892
Fly, Mrs. Mary R., 10 Jan 1894
Pittman, John H., 11 Jun 1896
Danforth, Thos. H., 11 Aug 1898
White, J. A., 29 May 1913
Glaze, Ed. F., 2 Mar 1922
Franke, Arthur R., 30 Jun 1926
HELENA
(Goliad, Karnes)
Owings, Lewis S., 7 Nov 1853
Ruckman, Thos., 9 Nov 1854
Later in Karnes
County
LOVE
(Goliad)
Vienier, Julian R., 25 Apr 1893
Solis, Leonardo, 20 Sep 1893
Garza, Carlos D., 22 Dec 1893
Discontinued 21 Jly 1897; papers
to Goliad
MEDIO
HILL (Goliad, Bee)
Seeligson, Michael, 31 Oct 1857
Cg'd to BEEVILLE, Bee
Co.
MIDDLETOWN (Goliad)
Kenney, Jas., 22 Nov 1855
Paxton, Jos., 5 Dec 1856
Leay, Caspian, 16 Dec 1858
Discontinued 26 Sep 1859
OAKVILLE
(Goliad, Live Oak)
Hinton, Josh, 11 May 1857
To Live
Oak County
PERDIDO
(Goliad)
Goff, Benson, 25 Feb 1873
Cg'd to FANNIN, 6 Feb 1890
SARCO
(Goliad)
Tally, Hugh L., 20 Dec 1880
Discontinued 22 Mar 1883; papers
to Goliad
SARCO
CREEK (Goliad)
Runaschneider?, Chas., 7 Jun
1907
Harding, John E., 1 Apr 1911
Flowers, John A., 19 Feb 1912
Flowers, Sallie K., 6 Oct 1914
Discontinued 15 Sep 1923; mail
to Goliad
SCHROEDER (Goliad) (see also GERMANTOWN)
Toerck, Rudolph, 7 Sep 1918
Post, Albert John, 23 Jan 1930
WEESTACHE (Goliad)
Cartwright, Wm. C., 16 May 1860
Discontinued 15 Mar 1862 (CSA)
Discontinued 5 Nov 1866 [by U.
S. Govt.]
(Re-established) Greenly, Jas.
P., 16 May 1870
Fairly, Dan'l. P., 7 Jan 1876
Hodges, Dan'l., 8 Oct 1877
Discontinued 9 Dec 1879
(Re-established) Hodges, Dan'l.,
5 Jan 1880
Horton, Robt. J., 22 Jan 1880
Webb, Leary F., 19 Sep 1881
Webb, John L., 14 Apr 1910
Dornburg, Adolph C., 26 Nov 1919
WESER
(Goliad)
Cook, Henry F., 4 Apr 1881
Arnold, John P., 25 Nov 1891
Hausmann, Otto, 29 Feb 1912
Urban, John, 30 Aug 1912
Zengerle, Albert J., 1 Oct 1914
Fahrenthold, Arthur W., 8 Jan
1921
Jacobs, Eugene P., 2 Jun 1921
Heineman, Chas. H., 25 May 1922
Dodson, Laura M., 8 Feb 1923
Zengerle, Benj., 9 Feb 1924
Discontinued 14 Jan 1928; mail
to Weestache
|