Owyhee County Historic Postal Records

1903 post route map

BALLARD 1886-1887 
Located in section 13-T6S-R4W, 8 miles south of Silver City 
established November 15, 1886, Albert H. Smythe 
discontinued September 12, 1887, mail to Silver City

BLACK JACK dates unknown 
Located in township T4S-R4W near Dewey on Florida Mountain

BRUNEAU 1899-present formerly BRUNEAU VALLEY 
on Bruneau River, 22 miles SW of Mountain Home 
Section 23, T6S, R5E 
established July 28, 1875, as Bruneau Valley 
renamed Bruneau Oct 26, 1899, Ladema A. Hyde 
Marion F. Parish, July 9, 1903 
William T. Bonham, May 21, 1906 
John Clems, June 9, 1909 
James C. Bartlett, September 12, 1911 
George R. Jones, Feburuary 9, 1915, declined 
Walter H. Becker, May 31, 1918 
James H. Hines, February 5, 1924 
Norman W. Grant, June 7, 1928 
Elizabeth H. Grant, October 28, 1928

BRUNEAU VALLEY 1875-1899 
established July 28, 1875, Benjamin F. Hawes 
William C. Schenck, May 10, 1879 
William L. Ramsdell, January 11, 1884 
Frank J. Hughes, August 28, 1885 
Jesse E. Neiss, October 14, 1887 
David B. Hyde, July 13, 1888 
Jackson Ownbey, April 18, 1895 
Leadima A. Hyde, June 19, 1899 
renamed Bruneau October 26, 1899

BRUNZELL 1913-1920 first and later REYNOLDS (and temporarily REYNOLDS CREEK) 
Located in Section 30-T2S-R3W 
established May 28, 1884, as REYNOLDS, Jan M. Brunzell 
Oscar F. Brunzell, May 13, 1904 
renamed Brunzell, September 12, 1913, Jan M. Brunzell 
renamed Reynolds Creek, June 12, 1916, (rescinded) 
Charles P. Stoddard, March 11, 1918 
Samuel E. Ross, June 12, 1919 
renamed Reynolds, February 21, 1920.




CASSIER CREEK 1878-1879 
established January 14, A. Rice 
C. Parke, October 13, 1878 
William Rice, December 12, 1878 
Discontinued, March 10, 1879



CASTLE CREEK (Castlecreek) 1876-1902, 1907-1922 
established May 17, 1876, Milton H. Presby 
Mrs Martha Henderson, September 19, 1889 
Etolia Spencer, September 8, 1898 
Urcilla McDonough, March 8, 1901 
discontinued May 31, 1902, mail to Oreana 
reopened May 29, 1907, John F. Hale 
Robert W. Henderson, April 29, 1908 
John F. A. Hale, August 26, 1908 
Martha Henderson, October 27, 1908 
Grace Malmberg, May 17, 1920 
discontinued April 15, 1922, mail to Oreana

CATHERINE CREEK 1876-1877 
The exact location within T4S-R1E is not known. 
Catherine creek flows into Castle creek near a crossing 
of the south alternative of the Oregon Trail. 
established May 17, 1876, James N. Hart 
discontinued August 17, 1877

CENTRAL (Bernard Ferry) 1888-1896 
Located in Section 17-T1N-R3W 
established April 4, 1888, James C. Bernard 
discontinued October 30, 1896, mail to Walters

CLAYTONIA (Butte, Erb) 1914-1918 
Located in section 29-3N-R4W; named in honor of Benjamin Clay 
established March 17, 1914, Samuel H. Clay 
Richard B. Faulds, July 15, 1915 
George W. Flemmons, August 25, 1917 
discontinued December 14, 1918, mail to Homedale

CLIFFS 1907-1908, 1915-1950 
Located in section 11-T9S-R6W at an altitude of 5,200 feet, about 40 miles southwest of Silver City and close to the Oregon border. 
established February 26, 1907, Frank M. Lockett 
closed November 30, 1908, mail to Lowry 
re-opened June 7, 1915, Ora M. Woods 
Thomas Whitby, October 26, 1926 
discontinued December 31, 1950, mail to Jordan Valley, Oregon 
30 m. SE of Jordon Valley, Oregon

COMET 1910-1913 formerly GARNET (see Elmore County) 
Located in the SE 1/4 of T5S-R4E. 
established October 6, 1896 as Garnet, Elmore County, George P. Hall 
Inez H. Davis, July 24, _____ 
moved to Owyhee County and renamed Comet 
February 7, 1910, John McVann 
discontined January 31, 1913, mail to Bruneau

COW CREEK (Cowcreek) 1887-1889 
Located 11 miles northeast of Jordan Valley, Oregon on Cow Creek, which flows northwest into Soda Creek. 
established March 9, 1887, M. Obendorfer 
discontined May 18, 1889

DAIRY (Camp Three Forks) 1887-1906 
15 miles south of Ballard and 25 miles south of Jordan Valley, Oregon 
established January 15, 1887, Chauncey D. Bachelor 
Jacob Deary, August 11, 1891 
Charles M. Deakins, June 16, 1898 
Arthur M. Drummond, October 21, 1903 
William H. Flora, December 10, 1904 
discontinued April 30, 1906, mail to Lowry

DE LAMAR 1889-1942 
established August 6, 1889, James S. Napier 
Richard Eziler, November 19, 1889 
Charles E. Knapp, January 26, 1892 
Sarah F. Crosson, September 8, 1893 
William J. Stoddard, October 5, 1897 
William A. Jones, April 18, 1899 
Laura E. Warren, March 13, 1901 
Frank Crosson, November 30, 1901 
William R. Helm, July 30, 1902 
Benjamin A. Heazle, April 4, 1913 
Evelyn M. Grigg, March 27, 1916 
Franklin P. Bonnell, January 10, 1918 
Herbert H. Bonnell, January 4, 1923 
John Grigg, November 3, 1924 
Benjamin A. Heazle, September 7, 1926 
John Grigg, November 2, 1927 
discontinued December 15, 1942, mail to Silver City 

DELAINE 1899-1900 formerly SUCKER in Oregon 
Located in the northwest area of the county, near Homedale. 
established October 13, 1899, Sarah McFarland 
discontinued September 29, 1900, mail to Homedale 

DEWEY (Booneville) 1896-1911 
Some claim this is the oldest settlement in the county. 
It is located in section 36-T4S-R4W at an elevation of 5,850 feet. 
established November 25, 1896, James Gartland 
Samuel D. McLain, April 26, 1900 
William A. Holland, September 24, 1903 
Joseph W. Ballinger, April 27, 1914 
Mark Collvin, February 28, 1905 
Luther Mitchell, March 13, 1906 (did not serve) 
George R. Heazle, September 11, 1907 
Benjamin A. Heazle, October 9, 1908 
discontinued June 15, 1911, mail to Sucker, Oregon 
and Silver City, Idaho 
22 m. SE of Murphy 
Section 25, T4S, R4W 

DRY CREEK 1873-1874 
The location, dates, and postmasters are unknown at this time. 
The stream named Dry Creek flows to the Northwest into Oregon
and then into the Owyhee river. 

ENTERPRISE 1894-1917 renamed GIVENS SPRINGS 
on S. bank of Snake R., 13 m. SE of Marsing, 22 m. NW of Murphy, section 28-T1N-R3W. 
established March 12, 1894, David L. Williams 
Mattie S. Yanke, March 18, 1902 
Isabel Simmons, January 18, 1912 
Joseph A. Walker, June 8, 1915 
renamed Givens Springs, March 12, 1917 

FAIRVIEW 1872-1878 
Located in section 15-T5S-R3W, two miles east of Silver City. 
Settled in 1863 and destroyed by fire in 1875, it is now a ghost town. 
established August 27, 1872, Charles Umber 
discontinued September 13, 1878 

FAIRYLAWN 1912-1933 formerly LOWRY 
76 m. SW of Bruneau, it is in section 12-T10S-R6W. 
established as Lowry October 17, 1902 
(see Lowry) 
renamed Fairylawn, May 24, 1912, William D. Winter 
discontinued May 15, 1933 when the mail went to Cliffs 

FLINT 1892, 1913-1914 
Located in section 22-T6S-R4W at an elevation of 5,400 feet and 10 miles southwest of Silver City. 
established March 2, 1892, Marcus White 
closed April 18, 1892, "no papers" 
re-opened May 31, 1913, Croclia M. Rogers 
Joe Bonomi, November 4, 1913 
discontinued August 15, 1914, mail to De Lamar 

GIVENS SPRINGS 1917-1934 formerly ENTERPRISE 
32-5 m. to Melba, on S. bank Snake R., 13 m. SE of Marsing, 22 m. NW of Murphy, section 28-T1N-R3W. 
established March 12, 1894, as Enterprise 
renamed Givens Springs March 12, 1917 
Joseph A. Walker 
Katherine M. Curtis, March 15, 1930 

GRAND VIEW 1888-present 
In sections 15 and 16-T5S-R3E at an elevation of 2,365 feet, 
24 miles south of Mountain Home on the Snake River. 
established February 27, 1888, Lafayette Aspinwall 
Charles L. Wing, December 18, 1890 
Andrew J. Wiley, February 8, 1894 
Dinnis A. Mathewson, July 10, 1899 
Samuel H. Lawrence, July 9, 1903 
Russell Masswy, January 31, 1905 
Angus McDonald, August 10, 1907 
Charles A. Brooks, March 9, 1908 
Delia M. Hiddleson, December 19, 1908 
Clinton Fritz, May 7, 1910 
David Quackenbush, March 8, 1915 
Collas K. Evans, March 19, 1918 
Alice C. Bailey, August 14, 1919 
Harold S. Bailey, October 14, 1923 
on S. Bank of Snake R., 27 m. SW of Mountain Home 
60 m. SE of Nampa, Sec. 8, T5S, R3E. 

GRASMERE 1910-1919, 1945-1973 
In section 16-T12S-R5E, on Louse Creek 30 miles south of Bruneau. 
established December 15, 1910, Frank Holmquest 
Willis C. Dodge, September 15, 1913 
Joseph A. Taylor, December 13, 1915 
Nora M. Candle, July 3, 1917 
closed August 15, 1919, mail to Bruneau 
re-opened March 27, 1945 
discontinued April 20, 1973, mail to Bruneau 

GRASSY HILL 1915-1918 
established April 14, 1915, Katie E. Mullikin 
Flossie Musgrave, June 30, 1917 
discontinued December 31, 1918, mail to Three Creek 

GUFFEY (Guffeys Station) 1897-1899 moved and renamed MURPHY, 1910-1919 
on S. Bank Snake R., opposite Walters, about section 33-T1S-R2W 
established April 5, 1897, James C. Lindsey (Canyon Co.) 
listed as in Owyhee County, Oct 27, 1897 
Mary J. Richardson, February 19, 1898 
Albert N. McCall, December 18, 1898 
Alvin O. Brunzell, April 1, 1899 
discontinued September 7, 1899 (moved and renamed Murphy) 
re-opened December 8, 1899, T. J. Little 
(rescinded May 21, 1900) 
Lillie M. Perry, March 21, 1910 
discontinued October 21, 1919, mail to Wilson 

HENDERSON 1887-1888 
established March 4, 1887, Robert Henderson 
discontinued March 13, 1888, mail to Caldwell 
on S. bank Snake R., or near site of Marsing 
Section 9, T2S, R4W 

HOMEDALE 1900-present 
established May 22, 1900, Ada Mussell 
Cora McDowell, October 15, 1903 
Ada Mussell, January 3, 1905 
David M. Fox, April 29, 1908 
Jacob Mussell, October 19, 1908 
Sherman E. Mussell, April 19, 1911 
Jeptha F. Bitner, August 13, 1912 
Myra E. Upton, November 14, 1913 
Frank E. Trotter, November 30, 1914 
Theodore L. Nye, March 9, 1917 
Russell C. Plummer, March 24, 1922 
Frank B. Dawes, December 10, 1922 
John D. Wright, October 18, 1926 
Ida M. Helton, June 30, 1929 
on S. bank Snake R., 3 m. SW of Wilder 
26 (m.) SE of Nyssa, Oregon 
Section 8, T3N, R5W 

HOT SPRING 1892-1934 
established December 21, 1892, John S. Lewis 
Carrie Olsen, June 16, 1898 
George L. Strickland, December 29, 1898 
John L. Strickland, January 20, 1899 
George Thomas, March 22, 1901 
Jefferson M. Waterhouse, December 16, 1905 
George J. Clark, November 4, 191? 
William W. Clays, April 25, 1917 
Noah Wilson, July 24, 1918 (declined) 
Alma F. Trammell, December 31, 1918 
Oscar Ford, May 14, 1923 
Alma F. Trammell, June 24, 1924 
32-35 m. to Bruneau 
on Bruneau R. 8 m. SE of Bruneau 
Section 27, T7S R6E 
used one word HOTSPRING, dates unrecorded 

INDIAN COVE 1913-1915 
established May 13, 1913, Maud Neiswander 
discontinued August 31, 1915 mail to Hammett 
on S. Bank of Snake River 
5 m. SW of Hammett 

JUNIPER 1895-1896 
established February 27, 1895, Phebe Spencer 
closed January 24, 1896, mail to Castlecreek 
re-opened November 5, 1914, Benjamin Daniel 
closed March 15, 1918, mail to Black Pine (rescinded) 
Richie Harkness, September 8, 1919 
Maud W. Wilson, July 1, 1920 
Guy E. Wilson, June 26, 1922 
Hazel Ranson, September 19, 1922 
Virginia B. Daniel, December 8, 1923 
Mary A. Daniel, December 29, 1923 
George Nelson, June 20, 1925 
discontinued February 27, 1943, mail to Snowville, Utah. 

LOWRY 1902-1912 renamed FAIRYLAWN 
established October 17, 1902, William D. Winter 
Ollie O. McCullough, December 22, 1903 
Earl W. McCullough, March 29, 1904 
William D. Winter, May 21, 1906 
renamed Fairylawn, May 24, 1912. 

MAHOGANY 1907-1910 
established September 24, 1907, Mrs. Clara M. Jenkins 
discontinued September 15, 1910, mail to Bruneau 

MARSING 1922- 
established January 12, 1922, Walter W. Volkmer 
on W. Bank of Snake River, 10 m. SE of Homedale 
12 m. SW of Caldwell 
about Section 10, T2N, R24E (??) 

MCKENZIE 1881-1881 
established July 18, 1881, George S. McKinzie 
discontinued October 26, 1881 

MORGAN 1910-1914 
established June 25, 1910, Mary Morgan 
discontinued April 15, 1914, mail to Jordan 

MURPHY 1899-present formerly GUFFEY 
county seat 
established September 7, 1889 (by transfer of Guffy), Alvin O. Brunzell 
Annie L. Cope, October 1, 1990 
Minnie E. Tierney, January 26, 1901 
Carl M. Brunzell, June 3, 1904 
Carrie M. Brunzell, January 28, 1922 
Hjalmar Froman, April 4, 1922 
Rudolph R. Kuss, October 15, 1923 
Charles F. Burger, November 15, 1930 
Mrs. Thelma F. Grant, April 8, 1931 
Mrs. Carrie M. Kuss, September 10, 1931 
29 m. S. of Nampa 
Section 26, T2S, R2W 

OREANA 1885-1982 
established November 12, 1885, Michael Hyde 
Henry W. Brown, February 21, 1890 
George Pickett, September 5, 1890 
Michael Hyde, December 15, 1892 
George H. Hyde, October 2, 1895 
Benjamin H. Hyde, March 23, 1896 
Edward K. Thornton, February 12, _____ 
Lynn Bachman, September 5, 1923 
16 m. NW of Grandview, 17 m. SE of Murphy 
Section 29, T4S, R1E 

ORO 1866-1869 
established October 8, 1866, O. R. Johnson 
John K. Maxwell, February 14, 1867 
George Drew, November 30, 1868 
discontinued October 22, 1869 

REYNOLDS* 1884-1913 renamed BRUNZELL 1920-1940 was BRUNZELL 
established May 28, 1884, Jan M. Brunzell 
Oscar F. Brunzell, May 13, 1904 
renamed Brunzell, September 12, 1913, Jan M. Brunzell 
renamed Reynolds Creek, June 12, 1916 (rescinded) 
Charles P. Stoddard, March 11, 1918 
Samuel E. Ross, June 12, 1919 
renamed Reynolds, February 21, 1920, John D. Ross 
William H. Adams, July 13, _______ 
Mrs. Fannie Ford, April 17, 1926 
Elmer B. Gifford, August 10, 1927 
discontinued, mail to Murphy 
14 m. W. of Murphy, 34 __ of Nampa 
33 E. of Marsing. 
* "from the narration of O. H. Purdy, a member of the party, a well-known 
citizen of Silver City, who was killed in the skirmish with the Bannack
Indians at South Mountain, in June 1878: We crossed Snake River at the mouth
of Boise River, traveling in a southwesterly direction, until we came
to, at that time, quite a large stream, which we named, in honor of the
laziest man in the company, “Reynolds creek,” Owyhee County Its History, Towns, Industries REYNOLDS CREEK 1877-1879 established September 26, 1877, George D. Gardner discontinued July 31, 1879 name Reynolds Creek ordered to replace Brunzell June 12, 1916 rescinded RIDDLE 1898-1963 established January 24, 1898, Urette D. Riddle Grant Riddle, December 13, 1900 J. E. Hastings, January 12, 1918 Charles E. Hastings, September 6, 1921 57 m. SW of Bruneau, 18 m. N. of Owyhee, Nevada Section 17, T14S, R3E Chas. Hasting had gen. mdse. ROCKVILLE 1885-1912 in Idaho 1912-1948 in Oregon established November 12, 1885, Robert B. Young John Upham, July 19, 1887 William Upham, August 22, 1895 Jore Hzareda, September 15, 1898 Adison P. Calvert, January 14, 1901 Lebbie Proud, June 17, 1903 Jesse L. Proud, May 9, 1908 transferred to Mahleur County, Oregon, January 26, 1912 14 m. N. of Sheaville, Oregon Section 6, T2S, R6E RUBY CITY 1864-1867 renamed SILVER CITY established June 22, 1864, John Cummings William C. Clemmons, January 4, 1865 renamed Silver City, February 5, 1867 SILVER CITY 1867-1943 was RUBY CITY established as Ruby City (see above) David T. Hillman, February 25, 1868 Abraham V. Bradley, April 13, 1868 Joseph Bury, April 22, 1869 John A. Post, December 24, 1869 Rufus King, June 6, 1870 Charles S. Lamaid (?), May 15, 1873 Edward H. Moore, June 8, 1874 Samuel F. N. Smith, April 17, 1889 Morris Oberderfer, September 19, 1889 Richard L. Guler, September 11, 1891 Meserve M. Mitchell, November 2, 1894 Charles H. Grate, March 1, 1905 Asher A. Getchell, December 11, 1908 Myrtle H. Shea, June 17, 1915 discontinued November 16, 1943 23 m. SW of Murphy, 24 m. NE of Jordan Valley, Oregon Section 6, T5S, R3W SINKER 1888-1902, 1904-1909 established December 26, 1888, John H. Crochoron Mary C. Matthews, May 15, 1901 closed July 8, 1902, mail to Murphy re-opened September 29, 1904, Anna F. Joyce discontinued February 27, 1909 "Singer" on Sinker Cr. about midway between Murphy and Oreana SOUTH MOUNTAIN (Bullion City) 1872-1874, 1875-1877 established December 9, 1872, Telison John Vinton discontinued February 18, 1874 re-established June 2, 1875 Orlando P. McCray, November 29, 1875 discontinued October 15, 1877, mail to Jordan Valley, Oregon SOUTHMOUNTAIN 1900-1902 re-opened July 21, 1900, Robert C. Williams discontinued September 30, 1902, mail to Jordon Valley 20 m. SE of Jordon Valley THREE CREEK** (Seventy-one) 1887-1951 established December 17, 1887, John S. Lewis John U. Bratton, December 19, 1891 Mary E. Faraday, February 19, 1894 Lizzie E. Duncan, June 27, 1901 Charles H. Helsley, May 27, 1905 Jerome N. Helsley, January 14, 1908 Thomas Higgins, December 21, 1909 Mary McCoy, January 31, 1913 Charles H. Helsley, July 10, 1917 Bess B. Cordell, March 13, 1919 Ida R. Silver, February 13, 1920 Lizzie E. Duncan, April 17, 1922 Bess B. Cordell, October 14, 1922 Charles H. Helsey, April 4, 1928 Mrs. Vada G. Royle, January 21, 1927 Mrs. Eva L. Dunn, October 25, 1928 discontinued February 28, 1951, mail to Rogerson on E. Frk Bruneau R., 68 m. SE of Bruneau Section 28, T14S, R8E TINDALL 1907-1936 established March 18, 1907, William J. Tindall discontinued, mail to Bruneau 48 m. S of Bruneau, 40 m. N. of Owyhee, Nevada TRIANGLE 1915-1953 established June 30, 1915, Jacob Bachman Earl Bachman, February 7, 1940 discontinued November 30, 1953, mail to Oreana 44 m. S. (road) of Murphy, 43 m. SW of Grandview WALTERS FERRY (Lower Ferry) 1893-1899 In section 17-T1S-R2W, nine miles northwest of Murphy, it was the location of in important Oregon Trail crossing. see Canyon County Post Offices, for the north bank. WAYLAND 1896-1898 established March 28, 1896, Grace Stone George Pennington, June 4, 1896 discontinued November 3, 1898, mail to Bruneau Valley WICKAHONEY 1894-1911 established July 22, 1894, Dow Dunning discontinued October 31, 1911 about 45 m. S. of Bruneau, Section 27, T11S, R4E WILSON 1897-1923 established September 28, 1897, Rudd? Nelson Pheobe Cox, November 1, 1898 John E. Keich, May 16, 1906 Catherine Hurley, July 16, 1913 John E. Keich, December 15, 1916 discontinued October 31, 1923, mail to Melba on S. bank of Snake R., 20 m. SE of Marsing, 14 m. NW of Murphy Section 11, T1S, R3W

** On the days prior to September 19, 1900, Butch Cassidy and the Sundance Kid along with Will Carver, traveled from their hideout at Power Springs, on the Wyoming/Colorado border, through Three Creek, ID, on their way to rob the bank at Winnemucca, NV. In Three Creek (pop.32) there was a General Store made out of rocks quarried from nearby creeks, that was owned by Jim Duncan and his wife Lizzie. According to Sundance, they got Jim out of bed, and at gun point he filled their order, loading two pack horses with grub. The grub, along with horses, were cached along the 200+ miles to Winnemucca, and used in their escape after the bank robbery. Butch Cassidy had promised to pay Jim Duncan for the grub, and as they passed through Three Creek late at night on their return trip, they figured up the bill for the grub, and doubling it, they left it in a sack by the store. Submitted by: Duane V. Peterson - Ghosttowns, retrieved June 2017

Three Creek Post Office   map

Sources:

History of Post Offices in Idaho. U.S. Post Office; Gem County Historical Society and Museum collection, 501 E 1st Street, Emmett ID 83617. Also available at Idaho State Archives, 2205 Old Penitentiary Rd., Boise, Idaho.

Mark Metkin, Idaho post offices, writes: "The names and dates were transcribed from the postmaster appointment records that were maintained by Post Office Department until the 1930's. The records were handwritten and are not always easy to decipher, so errors are possible."



Webspace for this site is generously provided by Genealogy Village and Access Genealogy