Post Office History, Washington County, Colorado http://files.usgwarchives.net/co/washington/history/wcpostof.txt Contributed by Stephen Chaplin, Sept 13, 2002 (Transcribed by Lee Zion Any errors are probably from my transcription of Steve's work. lcz) POST OFFICES AND POSTMASTERS OF WASHINGTON COUNTY COLORADO A list of post offices, postmasters and the location of the post offices as given on the application for post offices. ================================================================= Notes: 1. The information came from National Archives microfilm, pages WASHINGTON COUNTY VOL. 50, CA. 1877-91; VOL. 73, CA 1891-1901; VOL. 95, CA 1900-130; VOL. 0, CA 1930-SEPT. 30, 1971. WELD COUNTY VOL. 21, CA 1855-67; VOL. 50, 1877-91. Also POST OFFICE DEPARTMENT REPORTS OF SITE LOCATIONS 1837-1950, roll 81, Colorado Summit-Yuma; AND OTHER SOURCES. 2. Only those post offices located within the current borders of Washington County are listed. The 1887-1889 "Washington County" post offices located in what is now Yuma County may be found on my list of Yuma County Postmasters. 3. Many of the post offices listed pre-date the establishment of Washington county from part of what was previously Weld county on February 9, 1887 and the annexation of Arapahoe and Adams county lands on May 12, 1903. Notes reflecting this transistion have not been included. 4. Post office locations on the applications, approvals and appointments are by "legal description." In four cases where the exact location of the post office is not given on the microfilm I have added footnotes indicating the general location provided by other sources. The location key order is "quarter", section, township and range. 5. The USPS has started compiling an on-line postmaster appointment history for currently operating post offices. See: www.usps.gov and follow the history link from the site map. ================================================================= POSTOFFICE POSTMASTER DATE LOCATION ABBOTT Edwin J. Wonnell 6 August 1887 SW S3 T3S R55W John M. Kuch 12 July 1889 George Coles 28 January 1891 Mary Coles 31 March 1896 Matilda Burket 1 July 1898 Mail to Kit Carson co. 31 October 1898 John Christenson 23 March 1900 Mary A Coles 31 March 1900 Newton Koser 13 May 1904 Herbert Whitaker 1 December 1910 John Pence 10 July 1913 Mail to Elba 15 April 1926 AKRON George E. Bragg 20 January 1883 NE S8 T2N R52W W. H. Shuman 12 December 1884 Chas. E. Flanery 1 April 1886 David W. Irwin 16 January 1890 Creed E. Middlecoff 28 March 1894 Horace G. Pickett 3 July 1897 Cynthia J. Irwin 13 May 1899 Francis M. Seely 19 February 1906 Edwin Clark 6 May 1907 F. W. McIntyre 5 August 1913 Ernest G. Beechler 18 March 1919 Mary Clark l6 June 1909 William Sloane 16 February 1919 Harry Jough 1 May 1921 Robert Allen 18 September 1922 William Triflet 3 March 1927 Frank Keicher 14 December 1933 James Potter 30 April 1934 Frank Keicher 18 June 1934 Edgar Crutchfleld 12 February 1937 George Andrews 29 February 1952 George Hamblin 15 April 1954 ANTON Sarah Potter 18 July 1916 NW S5 T4S R52W Milda McBeth 27 May 1919 Fritz Lundquist 5 August 1920 Frank Willis 10 September 1921 Emma Hankinson 10 November 1923 Frank Willis 11 December 1926 Eunice Hall 7 June 1928 Mail to Harrisburg 15 October 1928 Reestablished 20 June 1934 Joseph R. Shirley 18 July 1934 Fleety B. Shirley 21 April 1936 Ovid H. Shirley 31 January 1936 ARICKAREE David McConnell 9 June 1888 NW S11 T4S R51 Waldo E. Winslow 25 November 1889 Frank Whithorn 1 August 1890 Hugh Barday 3 January 1891 John Christensen 23 March 1900 William Hilburn 28 September 1907 Mimme Stucky 1 JuIy 1910 Jessie Hardy 16 October 1912 Manimie Legg 10 October 1913 Orrin Moser 30 September 1914 SW S14 T4S R51W Albert Bell 7 June 1917 Charles Herron 11 August 1921 Jessie Hardy 30 January 1920 NW S14 T4S R51W Jessie Elliott 2 May 1920 Charles Herron 1 October 1921 Thomas Brown 1 February 1941 NW S6 T4S R50W Morley Ellington 12 May 1943 Irma Krause 17 December 1943 Elsie Brown 25 May 1944 Thomas Brown 21 January 1946 (returned from military) Tilli Brown 31 March1952 Evelyn Herron 1 November 1960 Mail to Anton 23 June 1961 BADGER Chas D. McMackin 14 January 1890 Ginge Conger 29 April 1892 Discontinued 4 September 1893 Mail to Sherman 20 July 1894 Badger is shown in T5N R54W in the Atlas of Colorado Ghost Towns Vol II. The 1894 Caxton Co. Colorado map shows Badger in T4N R54W. BONYNGE NW S32 T1N R52W (Bonynge must have been a rejected name for Brunker) BRUNKER James Brukher 28 December 1907 NW S32 T1N R52W Mail to Akron 31 January 1917 BURDETT Charles B. Price 27 April 1888 SW S34 T5N R50 Dora L. Forbes 9 May 1889 Dora L. Castleman 12 February 1890 Libbie Mayers 7 February 1895 Dorcas A. Harvey 27 August 1897 Lizzie M. Matthews 17 June 1915 SE S3 T4N R50W Robert Allen 18 September 1922 Mail to Otis 30 April 1937 COPE Established 16 July 1889 Elmer Brown 12 March 1902 NW S34 T4S R49W Dora Christopher 11 April 1905 W S34 T4S R49W Lila Shepard 21 August 1906 Judson Stalton 14 January 1914 Alta Logue 22 August 1919 Anna Carrico 20 May 1920 Jessie Elliott 7 March 1922 Lila Shepard 2 June 1924 Lila Wrape 7 October 1935 (married name) Hilma Madison 30 June 1963 CORCORAN Neil McTaggart 11 September 1889 Jacob Haeseig 30 June 1892 Mail to Arickaree 19 September 1894 Corcoran is shown 6 miles west and just a bit north of Cope in the Atlas of Colorado Ghost Towns Vol II. That would place it in T4S R50W. CURTIS John Curtis 27 April 1888 SE S5 T3N R54W Dora L. Castleman 12 February 1890 Dora L. Forbes 9 May 1989 DEARBORN or WILSON P.O. applied for but never granted DENOVA John Boggs 20 Mar 1916 NE S28 T2S R50W Jesse DeWeis 28 May 1917 Wm. Callicott 19 November 1918 Rufus Perry 20 June 1919 Grace Perry 30 November 1921 Mrs. Willie Collicott 8 September 1923 Carl Hawkinson 15 September 1923 Carl Hawknison 27 March 1925 Kathleen Kinnison 10 July 1928 Mail to Akron 31 March 1955 DILLINGHAM Wm. Dillingham 24 June 1911 NE S18 T2S R50W John Boggs 23 September 1915 Mail to DeNova 20 March 1916 Blendena Dillingham 29 April 1916 Mail to DeNova 31 July 1920 ELBA Anton Massek 9 May 1910 SW S33 T1S R53W John Crockett 29 July 1912 John Hiles 25 June 1915 Relocated 1 June 1916 SW S22 T1S R53W Mary Middifield 25 March 1918 SE S22 T1S R53W Frank Middifield 9 September 1926 Clyde Ross 12 March 1927 Relocated 28 May 1937 SE S20 T1S R53W Relocated 17 December 1940 SE S20 T1S R52W Closed 10 January 1958 FLAT TOP Lily Jackson 3O January 1915 NE S24 T5S R56W Mail to Genoa 15 January 1921 FREMONT James Clark 28 October 1908 SW S22 T5S R50 Wm. Miller 18 August 1909 MailtoCope 15 February 1914 GLEN Adda Hutton 25 January 1905 SE S33 T5S R54W James Callaway 31 December 1910 Charles Kenny 16 March 1912 Marion Kenny 21 September 1914 Mail to Shaw 31 May 1920 Linn & Townsend were also name choices for this site, but were marked out on the site application microfilm GRAY Frank E. Gray 23 April 1888 NE S15 T5S R49W Mail to Cope 16 July 1889 HARRISBURG Creed Middlecoff 19 February 1887 NE S25 T2S R53W Mail to Lindon 21 September 1888 Arthur Wilson 4 January 1895 Mail to Akron 14 August 1896 Anna Gibbons 29 October 1908 NW S3 T3S R52W Selva Alley 30 April 1919 Anna Gibbons 16 February 1920 Lena Tolin 22 December 1921 NW S34 T2S R52W Lena Tolin 7 January 1922 Marie Johnson 1 July 1942 SW S4 T3S R52W Mail to Anton 31 March 1955 HENRY Charles Henry 26 December 1907 SW S8 T1S R51W Philip Auth 25 July 1912 Augustus Waldvogle 1 September 1914 Mail to Akron 3 November 1917 HYDE Asa Iddings 1 August 1882 SW S14 T2N R49W Cossius Williams 2 June 1883 Eugene Stevens 15 June 1883 Mail to Benkleman 21 November 1883 William Tacke 28 May 1884 Charles W. Williams 12 June 1889 Alfaretta Garey 11 May 1889 Amellia C. Ustick 31 December 1889 Mail to Ft. Morgan 16 April 1898 Mable Aden 21 December 1907 Mail to Otis 15 Mayl909 Margaret Cross 18 August 1911 Roy Cuney 16 July 1912 Arthur Johnson 2 August 1920 Otis Circle 10 May 1921 Samuel F.G. Neall 24 March 1926 Earnest Armstrong 1 May 1924 Madison Magee 4 November 1925 Joy Chadwick 6 April 1927 Lewis Yingling 16 July 1929 Clarence Taylor 1 October 1930 Ferene Burke 23 May 1933 Freda Sanders 12 June 1936 Mail to Otis 15 February 1940 LESLIE Charles Kimball 6 June 1888 NE S12 T5N R49W A. F. Fleming 23 December 1889 Wm. T. Michel 8 October 1890 Lawrence Larson 29 October 1891 Charles N. Kimball 10 September 1894 Mail to Burdett 2 March 1896 LINDON Creed Middlecoff 21 September 1888 NE S17 T3S R52W Jas. Cunings 30 July 1889 Edmond Brandt 29 May 1891 Alida Greswald 5 January 1895 Jessie Slusser 8 May 1909 Cora Young 21 January 1924 NE S15 T3S R54W Leman Young 6 September 1930 Leman Young 28 March 1931 John Winland 21 October 1932 SE S34 T3S R54W Sylvanus McBeth 16 May 1936 Ray McBeth 15 January 1941 Milda McBeth 27 August 1942 Ray McBeth 30 June 1946 (returned from military) MEEKTON Joseph Humsaker 7 July 1910 SE S3 T3S R51W John Hopper 11 September 1914 Wm. Bunch 26 October 1915 Eugenia Patten 6 May 1918 Mail to DeNova 30 November 1918 MESSEX John Seagher 18 June 1907 SE/NW S5 T5N R54W Wm. S. Delaney 17 June 1917 Soloman Humbargar 31 May 1911 Perry Wilson 8 July 1914 Chris Campen 29 May 1919 Mail to Merino 30 November 1942 MILLETT Olive J. Millett 8 April 1890 SE S10 T2N R51W Papers to Akron 27 December 1890 Same location as 1892 Platner PO OTIS Erastus 0. Seeley 11 January 1886 SE S9 T2N R50W Frank Brady 9 May 1889 George W. Cameron 27 October 1889 Baston A. Garlen 13 June 1891 Perry Beeney 30 January 1890 Harvey Houston 6 December 1893 John M. Kutck 13 February 1895 Olive P. Smith 23 October 1895 Archie Knox 14 December 1897 Ella C. Thornton 1 May 1900 Lucy Chapman 13 April 1897 Wm. Whitehurst 1 December 1900 Jacob T. Clave 6 March 1909 Eva Weir 9 April 1914 Eva C. McClung 27 September 1915 Robert H. Weir 20 December 1916 Reno H. Auld 19 September 1920 Ralph Vincent 2 May 1934 David Weir 14 January 1940 Mary Young 1 October 1940 Mary Reid 9 February 1941 (married name) Max Rush 1 September 1945 Relocated 7 May 1946 NW S15 T2N R50W Bernice Boe 29 February 1956 Loyd Anderson 8 February 1957 PENNEO John McClair 15 March 1883 NE S20 T3N R54W Frank Cramer 20 November 1885 Harwick M. Jeffries 5 May 1888 William E. Moran 5 January 1891 Mail to Akron 3 February 1892 recinded Mail to Akron 9 July 1895 Dick Bollman 25 September 1896 Mail to Brush 31 December 1898 Reestablished 5 November 1909 SE S20 T3N R54W Cora Williams 4 January 1910 Daniel Crane 10 April 1920 Almeda Anderson 1 December 1924 Nova Grehring 12 January 1926 Myrtle Ward 20 November 1926 Mail to Rago 5 December 1931 PLATNER George Kling 15 June 1892 NE S10 T2N R51W Mail to Akron 19 November 1903 Walter Moore 7 April 1909 NW S10 T2N R51W Mary Prangbom 26 December 1914 Benjamin Pusey 17 April 1915 Harriet McKenzie 25 January 1928 NE S10 T2N R51W James Youtsey 8 June 1929 Israel Heath 15 March 1930 Ethel Skinner 16 April 1940 Roy Higinbothan 17 March 1947 Eva Plant 1 August 1948 Robert Murray 26 October 1956 Discontinued 1 March 1957 PLUM BUSH Wesley Stone 16 August 1910 NE S17 T3S R55W Geo. Claypool 12 October 1912 Mail to Gary 15 June 1918 PRAIRIE Robert McKie 7 July 1910 SW S27 T3N R53W Mail to Brunker 15 August 1912 Mary Forbes 20 January 1913 Mail to Akron 31 March 1917 RAGO Percy Crossman 7 March 1912 SE S8 T1N R54W Relocated 8 April 1918 NW S3 T1S R54W Charity Crossman 22 December 1925 John Brown 15 February 1920 Charity Crossman 20 February 1928 John M. Welbiana 2 July 1929 John Williams 4 October 1929 Fred Williams 16 February 1934 Alvina Jones 1 July 1936 Avalon McMillion 1 June 1940 Merlin Forbes 28 April 1943 Elmora McTaggart 6 October 1943 Cora Crosby 31 March 1945 Margaret Wolfe 2 March 1946 Mabel Parker 19 November 1947 Mail to Woodrow 28 February 1951 SCHLUTER Herman Schluter 7 July 1910 Ana Schluter 4 April 1911 Mail to Kelly 31 July 1913 Schulter is shown in T5N R52W just south of the Logan county border and a bit east of Colorado 63 in the Atlas of Colorado Ghost Towns Vol II. SIMPSON Homer Gilmore 8 November 1922 SW S19 T2S R56W Lillian Golaen 19 March 1926 SPENCE Dova Awmiller 20 August 1910 SE S24 T4S R55W Myrtle Hays 10 April 1914 Mail to Woodrow 31 January 1920 THURMAN Frank M. Walker 6 July 1888 NW S28 T5S R52W Wm. B. Colum 20 November 1889 James Tranor 15 March 1890 Joseph Seal 25 November 1898 Mary Seal 15 May 1906 Marvin Clement 13 August 1910 Eva Campbell 5 December 1913 Relocated 27 November 1914 SE S20 T5S R52W Ralph Shell 8 December 1922 Louis Mann 30 November 1925 Carl Rohlf 1 April 1928 Martha Winn 2 November 1931 Mail to Flagler 31 March 1955 TOWNSEND Wm. E. Quinn 14 January 1890 Thomas Jones 15 March 1890 Mail to Badger 29 September 1893 Townsend is shown about a mile northwest of Glen in the Atlas of Colorado Ghost Towns Vol II. This T5S R54W location is repeated on the 1894 Caxton Co. Colorado map. WAITLEY Frederick Brawn 15 June 1915 SW S29 T5N R53W Frank Waitley 15 May 1916 NE S29 T5N R52W Emma Conner 13 October 1916 Daniel Owens 29 June 1919 Relocated 24 February 1922 SE S19 T5N R52W Hethy Parks 22 May 1930 NE S31 T5N R52W Mail to Akron 15 January 1936 WILSON or DEARBORN 24 December 1913 NE S32 T2S R52W P.O. applied for but never granted? WOODROW John McGilvray 10 September 1913 SE S1 T1S R56W Elmer Murphy 9 November 1933 Ira Weinstein 16 February 1935 Myrtle Murphy 1 September 1935 Elmer Murphy 20 March 1942 Ira Weinstein 14 November 1942 (returned from military) Bert McFall 19 June 1959 =================================================== Contributed for use by the USGenWeb Archive Project (http://www.usgenweb.org) and by the COGenWeb Archive Project USGENWEB NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access.